Loading...
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