HomeMy WebLinkAboutAG-05/20/2014
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
FINAL
AGENDA
SOUTHOLD TOWN BOARD
May 20, 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 May 20, 2014 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Southold Town Meeting Agenda - May 20, 2014
Page 2
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Planning Board Monthly Report
April 2014
2. Town Clerk Monthly Report
April 2014
3. Island Group Claim Lag Report
5/1/13 - 4/30/14
4. Solid Waste District
February 2014
March 2014
April 2014
5. Budget
April 2014
6. Justice William H. Price Jr.
April 2014
7. Justice Louisa P. Evans
April 2014
8. Department of Public Works Monthly Report
April 2014
9. Building Department
April 2014
10. Trustees Monthly Report
April 2014
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - John Cushman
Southold Town Meeting Agenda - May 20, 2014
Page 3
Health Insurance re-insurance quotes
2. 9:30 Am - Vincent Orlando
LL/Amendments to Chapter 260, Parking on Pike Street, Mattituck
3. 9:45 Am - Heather Lanza and Mark Terry
Request to apply for EPF grants to complete the Comp Plan and a Coastal Resilience Plan
4. 10:00 Am - Arthur Leudesdorf, Chairman of Rec. Committee
Field Use
5. 10:15 Am - Michael Collins and Jamie Richter
Pipes Neck Road Pedestrian Bridge
Highway Department Handicap ramp & sidewalk projects
Pre-Fabricated MBMI Metal Building
Consolidated Fueling Station Project
6. Request for Waivers of 3 Special Events
North Fork Little League
Southold Athletic Association
Fleets Neck Property Owners Assoc.
7. Additional Information Request for Trailer Permit Request
1165 Kimberly Lane
8. Special Events Policy for Town Properties and Roads
Amendment
9. Appointment of Assistant Town Attorney
10. EXECUTIVE SESSION - Labor
Matters Involving Employment of Particular Person/s
CSEA Negotiations Update
11. EXECUTICE SESSION - Litigation
Town of Southold v. Green Sanitation, Inc., et al.
Nocro, Ltd. and Heritage at Cutchogue, LLC v. Town of Southold et al.
V. RESOLUTIONS
2014-424
CATEGORY: Audit
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - May 20, 2014
Page 4
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
May 20, 2014.
Vote Record - Resolution RES-2014-424
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-425
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Regular Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, June 3, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M..
Vote Record - Resolution RES-2014-425
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-426
Southold Town Meeting Agenda - May 20, 2014
Page 5
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Permanent Planner Alyxandra K. Sabatino
WHEREAS
was appointed to the position of Planner Trainee from the Suffolk County
Department of Civil Service List of Eligible’s effective June 19, 2012, and
WHEREAS
upon completion of two (2) years of continuous service as a permanent Planner
Trainee the incumbent in this class achieves permanent competitive status as a Planner without
further examination, now therefore be it
RESOLVED
that the Town Board of the Town of Southold hereby appoints Alyxandra K.
Sabatino to the permanent position of Planner effective June 19, 2014 at a rate of $54,665.77 per
year.
Vote Record - Resolution RES-2014-426
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-427
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
FIFD Memorandum of Agreement with CSEA
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted April 7, 2014 that ratifies and approves the
2012-2014 memorandum of agreement with the CSEA.
Vote Record - Resolution RES-2014-427
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Southold Town Meeting Agenda - May 20, 2014
Page 6
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-428
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Capital Fund Budget Modification for Dike Repair
Financial Impact:
Increase appropriation for amendment #2 to NRCS contract for Dike Repair project
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2014 Capital
Fund budget as follows:
Revenues:
H.4960.00 CDBG-DR-Dike Repair $ 12,499
H.4997.00 USDA/NRCS-Dike Repair 41,248
Total $ 53,747
To:
H.8745.2.000.100 Dike Repair $53,747
Total $53,747
Vote Record - Resolution RES-2014-428
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-429
Southold Town Meeting Agenda - May 20, 2014
Page 7
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Memorial Day Parade in Mattituck Amended
Financial Impact:
Police Department cost for event = $476.84
RESOLVED
the Town Board of the Town of Southold hereby amends Resolution No. 2014-418
changing the start time for the Memorial Day Parade from 11:00 a.m. to 10:00 a.m. as follows:
RESOLVED
the Town Board of the Town of Southold hereby grants permission to the
Memorial Day Parade
Mattituck Fire Department to use the following roads for the beginning
at 11:00 a.m. 10:00 a.m. on Monday, May, 26, 2014: Pacific Street at Sound Avenue, Route 25,
and Wickham Avenue, Mattituck, New York provided they follow all the conditions in the
Town’s Policy for Special Events on Town Properties and with the approval of the Southold
Town Police. Failure to comply with the conditions of the policy will result in the forfeiture of
the $250.00 clean up deposit. All town fees except the cleanup deposit shall be waived.
Vote Record - Resolution RES-2014-429
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-430
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Bay Avenue Bridge License Agreements
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the License Agreements between the Town of Southold
and Gardiners Bay Estates HOA, Old Orchard HOA, and residents residing on Huckleberry Hill
Road in connection with the Bay Avenue Bridge Project, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2014-430
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - May 20, 2014
Page 8
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-431
CATEGORY: Attend Seminar
DEPARTMENT: Supervisor
Supervisor Russell to Attend Erase Racism Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Supervisor Scott A. Russell to attend a seminar on ERASE Racism- Unraveling Racism Training
I- Core in the Westhampton Beach Learning Center, on Monday and Tuesday, June 30 & July 1,
2014. All expenses for registration, travel to be a legal charge to the Supervisor’s 2014 budget
(A.1220.4.600.200 -meetings and seminars). Travel to be by Town vehicle.
Vote Record - Resolution RES-2014-431
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-432
CATEGORY: Advertise
DEPARTMENT: Highway Department
Advertise for Fueling Station
Southold Town Meeting Agenda - May 20, 2014
Page 9
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the construction of a consolidated fueling station at the
Town’s Highway/DPW Yard, including the installation of new utility lines, the construction of a
new utility shed and the demolition of the existing fuel tanks, all in accordance with
specifications prepared by L.K. McLean Associates, P.C..
Vote Record - Resolution RES-2014-432
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-433
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use for Various Leagues
Resolved
that the Town Board of the Town of Southold hereby grants permission for the
following travel baseball teams to use various town fields for their league games, subject to
scheduling by the Southold Recreation Department and in accordance with the newly revised
Application for Use of Southold Parks Facilities. Travel teams may include: All League Hitmen;
MLI Phantoms; Mattituck Ospreys; The Hawks; and the Mattituck Mets. Fees for use of field
will be charged as per the rules and regulations listed on the application for use of parks
facilities.
Vote Record - Resolution RES-2014-433
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
RescindedLouisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - May 20, 2014
Page 10
Lost
2014-434
CATEGORY: Attend Seminar
DEPARTMENT: Information Technology
2014 LI/NYC Emergency Management Conference
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Chief Flatley, Vincent Orlando and Lloyd Reisenberg to attend a seminar on Emergency
th
Preparedness in Uniondale, NY, on May 28 , 2014. All expenses for registration, travel to be a
legal charge to the 2014 budget (meetings and seminars).
Vote Record - Resolution RES-2014-434
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-435
CATEGORY: Employment - Town
DEPARTMENT: Recreation
Appoint Seasonal Summer Staff for Recreation Department
RESOLVED
that the Town Board of the Town of Southold hereby appoints the following
2014 seasonal summer staff for the period June 28 - September 1 as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
1. Connor Almberg (1st year)…………………………….. $12.17
2. John Baglivi (2nd year)………………………………… $12.44
3. Lucy Casey (1st year)…………………………………… $12.17
4. Nicholas Chylinski (3rd year)…………………..……… $12.72
5. Markis Croteau (3rd year)……………………………… $12.72
Southold Town Meeting Agenda - May 20, 2014
Page 11
6. Hannah Fitzgerald (1st year)…………………………… $12.17
7. Mally Fogarty (3rd year)………………………..……… $12.72
8. Katharine Freudenberg (3rd year)……………………… $12.72
9. Dylan Hahn (3rd year)………………………..………… $12.72
10. Ernest Kozlowski (2nd year)……………………………. $12.44
11. Roy Lebkuecher (2nd year)…………………………..…. $12.44
12. Michel Liegey (4th year)………….……………………. $12.99
13. Sean Moran (1st year)……………………………….... $12.17
14. John Nolan (3rd year)………………………..………… $12.72
15. Mallaigh Nolan (2nd year)…………………………..…. $12.44
16. Siobhan Nolan (2nd year)…………………………..…. $12.44
17. Jessica Orlando (7th year)……………………………… $13.82
18. Julia Orlando (3rd year)………………………………… $12.72
19. Kevin Schwartz (4th year)………………………………. $12.99
20. Greg Sheryll (1st year)…………………………………… $12.17
21. Patrick Sinclair (2nd year)………………………………. $12.44
22. Breton Worthington (5th year)………………………….. $13.27
BEACH ATTENDANTS
1. Mary Bertschi (3rd year)…………………………..…… $9.75
2. Joshua Hassildine (1st year)…………………………….. $9.42
3. Caroline Metz (2nd year)………………………………… $9.58
4. Sidney Mulvaney (1st year)…………………………….. $9.42
5. Jessica Rizzo (2nd year)………………………………… $9.58
6. Ally Robins (1st year)…………………………..……….. $9.42
7. Natalie Troisi (2nd year)………………………………… $9.58
BEACH MANAGERS
1. Tim McElroy (7th year)…………………………………. $15.34
2. Will Seifert (4th year)…………………………………… $14.44
LIFEGUARD TRAINER
1. Meg Sautkulis (5th year)………………………………… $16.74
Vote Record - Resolution RES-2014-435
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 20, 2014
Page 12
2014-436
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
FIFD Budget Modification 2014
Financial Impact:
Increase appropriations
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 May 12, 2014,
which amended the 2014 Fishers Island Ferry District budget.
Vote Record - Resolution RES-2014-436
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-437
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
2Nd Annual Cystic Fibrosis Bike Tour
Financial Impact:
No PD costs
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
Greater New York Chapter of the Cystic Fibrosis Foundation to use various roads throughout
Southold Town from the Riverhead Town line to Orient, as described in the route maps filed
with the application, for its Cystic Fibrosis Cycle for Life, on Saturday, September 20, 2014
from 7:00 AM to 4:00 PM: the route in Southold begins and ends at the Riverhead Town line,
provided the applicant adheres to the Southold Town Policy and Special Events on Town
Properties and Roads.
Vote Record - Resolution RES-2014-437
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Southold Town Meeting Agenda - May 20, 2014
Page 13
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-438
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
Equipment Rental Budget Modification
Financial Impact:
To provide budget authorization for extension of rental agreement with Edward Ehrbar, Inc. for Komatsu
470 front end loader.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Solid
Waste Management District budget as follows:
From:
SR 8160.4.400.805 (MSW Removal) $ 6,090
To:
SR 8160.4.400.910 (Equipment Rental) $ 6,090
Vote Record - Resolution RES-2014-438
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 20, 2014
Page 14
2014-439
CATEGORY: Refund
DEPARTMENT: Planning Board
Refund Application Fee
RESOLVED, that the Town Board of the Town of Southold hereby refunds the Lot Line
Modification application fee in the amount of $500.00 received by the Planning Board on
February 24, 2014 to the agent McCarthy Management Inc. for The Estate of Joyce Skwara. The
application was withdrawn by the applicant.
Vote Record - Resolution RES-2014-439
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-440
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Family Water Safety Day at Town Beach
Financial Impact:
Police Department costs for event - $280.14
RESOLVED
the Town Board of the Town of Southold hereby grants permission for the
Southold Voice to hold a Family Water Safety Day at Southold Town Beach on Saturday, June
21, 2014 from 9am to 4pm and waives the parking permit regulations for participants provided
they display a parking placard distributed by Southold Voice and adhere to all the conditions of
the policy for Special Events on Town Properties and Roads. Town fees, with the exception of
the $250 Clean Up Deposit, have been waived.
Vote Record - Resolution RES-2014-440
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - May 20, 2014
Page 15
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
Lost
2014-441
CATEGORY: Attend Seminar
DEPARTMENT: Highway Department
Attend Seminar Highway Superintendant
Resolved
that the Town Board of the Town of Southold hereby grants permission to
Superintendent Vincent Orlando to attend the 2014 annual Suffolk County Highway
thth
Superintendents Association conference on June 8 & 9, 2014 on Shelter Island, registration
$50.00, to be a legal charge to the 2014 budget (meeting and seminars). Travel by town vehicle.
Vote Record - Resolution RES-2014-441
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-442
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2014 Budget Mod Highway
Financial Impact:
Southold Town Meeting Agenda - May 20, 2014
Page 16
Appropriation from New York State Department of Transportation Extreme winter recovery and rollover
from prior year to increase CHIPS fund
Resolved
that the Town Board of the Town of Southold hereby increases the 2014 Highway
Fund Part Town budget as follows:
Revenues:
DB.3501.00 CHIPs Capital Payments $48,838
Appropriations:
DB.5112.2.400.905 CHIPS Resurfacing $48,838
Vote Record - Resolution RES-2014-442
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-443
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Little League Parade
Financial Impact:
Police Department cost for the event $349.44
RESOLVEDgrants permission to the North
the Town Board of the Town of Southold hereby
Fork/Southold Little League Baseball & Softball to hold its Closing Ceremony and Parade
in Peconic on Saturday, June 7, 2014,
line upbeginning at 10:30 AM at the Recreation Center
parking lot, stepping off at 11:00 and marching along Peconic Lane and Carroll Avenue to the
ball fields, provided applicant meets all of the requirements as listed in the Town Policy on
Special Events and Use of Recreation Areas and Town Roads. Support is for this year only, as
the Southold Town Board continues to evaluate the use of town roads. Application fees for this
event have been waived.
Vote Record - Resolution RES-2014-443
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - May 20, 2014
Page 17
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
Supt Hgwys Appt
No Action
Lost
2014-444
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Athletic Assoc. 5K November 15, 2014
Financial Impact:
Police Department Cost for Event = $226.87
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
Southold School District to use certain roads for a 5K race in Southold, New York on November
15, 2014, set-up 8:00 am, start time 9:00 AM, route for the 5K: beginning at the Elementary
School parking lot onto Oaklawn Avenue to Route 25, east to Youngs Avenue, to Calves Neck
Road, to Harper Road, Hill Road, Wells Road, back to Oaklawn Avenue, to Pine Neck Road to
Main Bayview Road to Main Road, Jockey Creek Drive back onto the Southold School property,
provided applicant meets all of the requirements as listed in the Town Policy on Special Events
and Use of Recreation Areas and Town Roads. Support is for this year only, as the Southold
Town Board continues to evaluate the use of town roads. Fees for this event have been waived.
Vote Record - Resolution RES-2014-444
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 20, 2014
Page 18
2014-446
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement Linda J. Cooper
WHEREAS,
the Town of Southold has received email notification on May 15, 2014 from the
NYS Retirement System concerning the retirement of Linda J. Cooper effective June 12, 2014,
now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Linda J. Cooper from the position of Senior Administrative Assistant for the
Town Clerk’s Office
effective June 12, 2014.
Vote Record - Resolution RES-2014-446
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-447
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Louis Barone, Gilbert McCray & Lynn Ciccone
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted May 12, 2014 that appoints Louis Barone
and Gilbert McCray as part time deckhands and Lynn Ciccone as part time clerk and Peter
Gilmore as part time deckhand effective April 28, 2014.
Vote Record - Resolution RES-2014-447
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
TabledJames Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - May 20, 2014
Page 19
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-448
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Acknowledge Seasonal Status
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted May 12, 2014 that appoints Heather Stone,
Michael Eddy, Maryellen Marcotte, Justin Carlson, Jonathan Hiller, Logan Glidewell,
Christopher Newell, James Weaver, Peter Gilmore, Louis Barone, Gilbert McCrary and Lynn
Ciccone to seasonal status from their current part-time positions at their current rate of pay for
the seasonal period May 15, 2014 through September 15, 2014, to revert back to part time status
at their then current rate September 16, 2014.
Vote Record - Resolution RES-2014-448
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-449
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoints Seasonal Deckhands & Seasonal Clerks
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted May 12, 2014 that appoints Matthew
Southold Town Meeting Agenda - May 20, 2014
Page 20
Peluso, Dominick Moschini, Grant Pezzolesi and Lee Cattanach as seasonal deckhands and
Jessica Grote and Michael Tyler Rogers as seasonal clerks effective May 15, 2014 through
September 15, 2014.
Vote Record - Resolution RES-2014-449
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-450
CATEGORY: Surplus Equipment
DEPARTMENT: Police Dept
Police Department-Surplus Equipment
RESOLVEDdeclares the following
that the Town Board of the Town of Southold hereby
equipment to be surplus equipment:
Two (2) 2002 Honda BF200 Boat Motors, model/serial numbers as follows:
BF200A2XA BAEJ-1000076
BF200A2XCA BAFJ-1000021
Contact person is SBC Andrew Epple at 631-765-2600. Both motors are being sold for parts and
are in “as is” condition. Minimum bid of $750 for both.
RESOLVED
Be it further that the Town Board authorizes and directs the Town Clerk to
advertise for the sale of same.
Vote Record - Resolution RES-2014-450
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
TabledJames Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - May 20, 2014
Page 21
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-451
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Anti-Bias Task Force Reappointments
RESOLVED
the Town Board of the Town of Southold hereby appoints Sonia Spar to fill the
vacancy on the Anti-Bias Task Force through March 31, 2016.
Vote Record - Resolution RES-2014-451
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-452
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Disposal Sticker
RESOLVED
that the Town Board of the Town of Southold hereby authorizes a refund to John
G. Kendall, 150 Goose Creek lane, Southold, NY in the amount of $15.00 as he was charged
$30.00 twice for an original disposal permit instead of being charged just $15.00 for an
additional permit.
Vote Record - Resolution RES-2014-452
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Southold Town Meeting Agenda - May 20, 2014
Page 22
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-453
CATEGORY: Surplus Equipment
DEPARTMENT: Human Resource Center
Re-Advertise for Bids for Ford Bus
WHEREAS
the Town Board of the Town of Southold declared the following equipment to be
surplus equipment: HRC Fleet Vehicle N-3 (Asset #2669 ) 2000 Ford E450 20 Passenger Diesel
Bus – Vin#1FDXE45F5YHB34502, and no bids were received, now therefor be it
RESOLVED that the Town Board authorizes and directs the Town Clerk to re-advertise for bids,
with a minimum bid of $1,300.00. The vehicle is located at the Human Resource Center, 750
Pacific St., Mattituck.
Vote Record - Resolution RES-2014-453
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-454
CATEGORY: Equipment
DEPARTMENT: Highway Department
Southold Town Meeting Agenda - May 20, 2014
Page 23
Purchase Vehicles Highway Depart
Resolved
that the Town board of the Town of Southold hereby approves the purchase of two
2015 Ford F-450 4x4 six wheel dump/plow trucks with lift gates for the Highway Department.
The vehicles are being purchased from the State of New York Department office of general
services at $52,170.65/each. This to be a legal charge to the 2014 budget line DB.5130.2.100
(light duty vehicles)
Vote Record - Resolution RES-2014-454
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-455
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Street Sweeper Sand Bid
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Creative
Environmental Design for the Street Sweeping Sand in the amount of $3,300.00. Sand to be
removed from the Highway yard within 15 business days of the approval of this resolution.
Vote Record - Resolution RES-2014-455
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 20, 2014
Page 24
2014-456
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New
York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start
on or after August 12, 2009, who are members of the New York State and Local Retirement System and
who do not participate in their employer’s time keeping system to prepare a log of their work-related
activities for three consecutive months and submit their logs to the clerk or secretary of the governing
body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard
workdays for elected and appointed officials and will report the following days worked to the New York
State and the Local Employees’ Retirement System based on the record of activities maintained and
submitted by these officials to the clerk of this body:
Title Name Standard Term Begins/ Participates in Days/Month(based on
Work Ends Employer’s Record of Activities)
Day Time Keeping
(Hrs/day) System
Town Board Member James Dinizio 6 1/1/14-12/31/17 N 13.31
Town Board Member Louisa Evans 6 1/1/14-12/31/17 N 21.89
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement benefits,
and
BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified
copy of this resolution to the New York State Employees Retirement System.
I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New
York, do hereby certify that I have compared the foregoing with the original resolution passed by such
th
20 day of May 2014
board, at a legally convened meeting held on the on file as part of the minutes of
such meeting, and that the same is a true copy thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such members were
present at such meeting and the six (6) of such members vote in favor of the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this
th
20 day of May 2014
.
S E A L
____________________________________
Southold Town Meeting Agenda - May 20, 2014
Page 25
Elizabeth A. Neville
Town Clerk
Town of Southold
Vote Record - Resolution RES-2014-456
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-457
CATEGORY: Bid Acceptance
DEPARTMENT: Police Dept
Surplus Equipment - Chevy Cavalier
WHEREAS the Town Board declared Asset #2330, 1998 Chevy Cavalier as surplus equipment
and no bids were received, now therefor be it
RESOLVED that the Town Board of the Town of Southold authorizes the disposal of same.
Vote Record - Resolution RES-2014-457
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-458
Southold Town Meeting Agenda - May 20, 2014
Page 26
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use for Lacrosse Teams
Resolved
that the Town Board of the Town of Southold does hereby grant permission to the
U.S. Lacrosse Academy to use Strawberry Fields for a lacrosse camp for boys and girls ages 9 -
17 from Monday, July 7 - Thursday, July 10, from 9:00 a.m. - 1:00 p.m. Applicant must file
with the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of
Southold and Suffolk County as additional insured. Fees for use of field will be charged as per
the rules and regulations listed on the application for use of parks facilities.
Vote Record - Resolution RES-2014-458
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-459
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use for All League Baseball
Resolved
that the Town Board of the Town of Southold hereby grants permission to All League
Baseball to use the baseball fields at Tasker Park for 2 summer camps: July 7 - 11 and August 4 -
8 from 9:00 a.m. - 3:00 p.m. The applicant must file a Two Million Dollar Certificate of
Insurance with the Town Clerk, naming the Town of Southold as additional insured. Fees for
use of field will be charged as per the rules and regulations listed on the application for use of
parks facilities.
Vote Record - Resolution RES-2014-459
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
TabledJames Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - May 20, 2014
Page 27
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-460
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use for All Pro Sports Academy
Resolved
that the Town Board of the Town of Southold hereby grants permission to All Pro
Sports Academy in Bellport to conduct a baseball camp from July 21 - 25, 9:00 a.m. - 3:00 p.m.
at Tasker Park in Peconic. Applicant must file with the Town Clerk’s Office a Two Million
Dollar Certificate of Insurance naming the Town of Southold as additional insured. Fees for use
of field will be charged as per the rules and regulations listed on the application for use of parks
facilities.
Vote Record - Resolution RES-2014-460
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-461
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement W/Suffolk County & Family Service League - 2014 Youth Services
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2014 Southold Town Youth Services Agreement with
Southold Town Meeting Agenda - May 20, 2014
Page 28
the County of Suffolk and the Family Service League, in the amount of $9,063.00, for the term
January 1, 2014 through December 31, 2014, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-461
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-462
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Assistant Town Attorney
RESOLVEDappoints Stephen Kiely to
that the Town Board of the Town of Southold hereby
the position of Assistant Town Attorney
for the Town of Southold, effective May 30, 2014
through December 31, 2014, at a rate of $95,000 per annum.
Vote Record - Resolution RES-2014-462
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-463
CATEGORY: Budget Modification
Southold Town Meeting Agenda - May 20, 2014
Page 29
DEPARTMENT: Accounting
Increase 2014 General Fund Whole Town Budget
Financial Impact:
Appropriate US Dept of Transportation Federal Highway Administration grant for Interpretative Signage
Project
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2014 General
Fund Whole Town budget as follows:
Revenues:
A.4597.20 Federal Aid, Interpretative Signage $99,200
Appropriations:
A.1010.4.600.720 Interpretative Signage Project $99,200
Vote Record - Resolution RES-2014-463
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-464
CATEGORY: Authorize to Bid
DEPARTMENT: Public Works
Bid for Prefab Building at HWY/DPW Yard
RESOLVED
that the Town Board of the Town of Southold hereby rejects all bids received on
March 15, 2014 pursuant to the bid for the erection of an MBMI pre-fabricated building at the
Town’s Highway/DPW Yard, including construction of a concrete foundation and floor, and be
it further
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to re-advertise for bids for the erection of an MBMI pre-fabricated building at the
Town’s Highway/DPW Yard, including construction of a concrete foundation and floor, subject
to the approval of the Town Attorney.
Southold Town Meeting Agenda - May 20, 2014
Page 30
.
Vote Record - Resolution RES-2014-464
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-465
CATEGORY: Bid Acceptance
DEPARTMENT: Public Works
Bid Acceptance for HWY Handicap Ramp
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Concrete
Plus, Inc. in the amount of $31,450.00 for the construction of the Highway Office Handicap
Ramp & Sidewalk Project and be it further
RESOLVED
that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with Concrete Plus, Inc. for same, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-465
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 20, 2014
Page 31
2014-466
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Land Preservation
Contract for Pipes Neck Rd Pedestrian Bridge Abutments
RESOLVED accepts the bid of
that the Town Board of the Town of Southold hereby
Chesterfield Associates, Inc. in the amount of $106,400.00 for the construction of the Pipes
Neck Road Pedestrian Bridge Abutments.
All expenses for the construction of said abutments
to be a legal charge to the Community Preservation Fund budget line H3.8710.2.400.200 (Land
Stewardship/Management); and be it further
RESOLVEDauthorizes and directs Supervisor Scott A. Russell
that the Town Board hereby
to sign a contract with Chesterfield Associates, Inc.
for same, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2014-466
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-467
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Interpretive Signage Project
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of KJB
Industries, Inc. for the fabrication and installation of the Interpretative Signage project in the
amount of $122,411 which shall be a legal charge to the Interpretative Signage appropriation
(A.1010.4.600.720) and be it further
RESOLVED that the Town Board authorizes and directs Supervisor Russell to execute a contract
with KJB Industries, Inc. for same, said contact subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-467
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - May 20, 2014
Page 32
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-468
CATEGORY: Policies
DEPARTMENT: Town Attorney
Special Events
Resolved that the Town Board of the Town of Southold hereby amends the “Town Of Southold
Policy For Special Events On Town Properties And Roads” to add new rules prohibiting parade
participants from throwing items at spectators and consequences for failure to adhere to
conditions.
Vote Record - Resolution RES-2014-468
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-469
CATEGORY: Trailer Permit
DEPARTMENT: Town Clerk
Approve the Trailer Permit Application of Daniel Buttafuoco
Southold Town Meeting Agenda - May 20, 2014
Page 33
RESOLVEDapproves the trailer permit
that the Town Board of the Town of Southold hereby
application of Daniel Buttafuoco
for a period of six (6) months, the trailer is to be located at
1165 Kimberly Lane, Southold, New York, SCTM# 1000-70-13-20.7
to be used by the
construction manager to oversee the building of additions and alterations to a one family
dwelling, subject to providing proper septic hook-up for trailer.
Vote Record - Resolution RES-2014-469
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-470
CATEGORY: Support/Non-Support Resolution
DEPARTMENT: Town Clerk
Peconic Green Growth Letter of Support
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to provide a letter of support to Peconic Green Growth to work with
the County of Suffolk to provide a feasibility study for installing alternative wastewater
treatment systems to mitigate nitrogen pollution from cesspools and septic tanks in the hamlet of
Orient.
Vote Record - Resolution RES-2014-470
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - May 20, 2014
Page 34
2014-471
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 6/17/14 @ 4:32 PM LL/Parking Pike Street, Mattituck
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law in
County, New York, on the 20 day of May 2014, a Local Law entitled
relation to Amendments to Chapter 260, Vehicles and Traffic, in connection with Parking
Restrictions on Pike Street in the hamlet of Mattituck”
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
th
17
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the
day of June 2014, at 4:32 p.m.
at which time all interested persons will be given an opportunity
to be heard.
“A Local Law in relation to Amendments to Chapter 260,
The proposed Local Law entitled,
Vehicles and Traffic, in connection with Parking Restrictions on Pike Street in the hamlet
of Mattituck”
reads as follows:
LOCAL LAW NO. 2014
“A Local Law in relation to Amendments to Chapter 260, Vehicles
A Local Law entitled,
and Traffic, in connection with Parking Restrictions on Pike Street in the hamlet of
Mattituck”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to improve safety for emergency vehicles, pedestrians
and passenger vehicles, as well as dealing with impacts to the public’s health, safety and
welfare resulting from vehicle stopping and standing on a portion of Pike Street in the
hamlet of Mattituck.
II.
Chapter 260 of the Code of the Town of Southold is hereby amended as follows:
§260-13. Stopping prohibited at all times.
The stopping of vehicles is hereby prohibited at all times in any of the following
locations and at any other location where signage indicates "no stopping":
Name of Street Side Location
Southold Town Meeting Agenda - May 20, 2014
Page 35
Pike Street North In Mattituck, from the east curbline of Love
Lane easterly for a distance of 16 300 feet
Pike Street South In Mattituck, from the east curbline of Love
Lane easterly for a distance of 16 feet, and
then again from a point 175 feet from the
east curbline of Love Lane for a distance of
125 feet
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-2014-471
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-472
CATEGORY: Consulting
DEPARTMENT: Engineering
Structural Analysis of the Fishers Island Cinema
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs Scott
A. Russell to enter into a professional services contract with L.K. McLean Associates, P.C., for
the engineering evaluation of the Fishers Island Cinema located on Fishers Island, at a cost not to
Southold Town Meeting Agenda - May 20, 2014
Page 36
exceed $3,495 as outlined in their proposal dated May 20, 2014, all in accordance with the Town
Attorney.
Vote Record - Resolution RES-2014-472
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS