Loading...
HomeMy WebLinkAboutAG-07/15/2014 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 July 15, 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 July 15, 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 - July 15, 2014 Page 2 Councilwoman Jill Doherty  Justice Louisa P. Evans  Supervisor Scott A. Russell  I. REPORTS 1. Building Department Monthly Report May 2014 2. Special Projects Coordinator - Monthly Report June 2014 3. Justice Evans Monthly Report June 2014 4. Justice Price Monthly Report June 2014 5. Justice Bruer Monthly Report June 2014 6. Fishers Island Sewer District Quarterly Report April-June 2014 7. ZBA Monthly Report June 2014 8. Zoning Board of Appeals June 2014 9. Trustees Monthly Report June 2014 10. Town Clerk Monthly Report June 2014 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Phillip Beltz Southold Town Meeting Agenda - July 15, 2014 Page 3 Affordable Housing - setting 2014 sales prices, rental, etc. 2. 9:15 Am - Fred Andrews, Dan Sarnowski and Rona Smith, Housing Advisory Commission Affordable Housing Discussion 3. Heather Lanza Update Demographic Statistics in the Draft Comprehensive plan 4. 9:45 Am - Jim Bunchuck Landfill Equipment Plans, Update on MSW Disposal, Update on single stream recycling 5. 10:00 Am - Karen McLaughlin, HRC and Sarah Benjamin, Director of CAST Gert's Greens Program 6. Helicopter Community Meeting 7. Justice Evans Fishers Island Theater 8. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S Update on PBA and Negotiations 11:00 am - Planning 9. EXECUTIVE SESSION - Litigation Town of Southold v. Go Green Sanitation Rumpler v. Town of Southold PLEDGE TO THE FLAG V. RESOLUTIONS 2014-600 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby July 14, 2014. Vote Record - Resolution RES-2014-600  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 - July 15, 2014 Page 4 Tax Receiver's Appt  Jill Doherty  Rescinded  Louisa P. Evans Town Clerk's Appt Scott A. Russell  Supt Hgwys Appt No Action Lost  2014-601 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, July 29, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M.. Vote Record - Resolution RES-2014-601  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 2014-602 CATEGORY: Public Service DEPARTMENT: Town Clerk Appoint Robert I. Scott, Jr. as a Temporary Marriage Officer RESOLVED the Town Board of the Town of Southold hereby appoints Robert I. Scott, Jr. as a Temporary Marriage Officer for the Town of Southold, on August 16, 2014 only, to serve at no compensation. Vote Record - Resolution RES-2014-602  Yes/AyeNo/NayAbstainAbsent Adopted  Adopted as Amended  Robert Ghosio Southold Town Meeting Agenda - July 15, 2014 Page 5 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  2014-603 CATEGORY: Refund DEPARTMENT: Human Resource Center Authorize Refund of Katinka House Fees RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as recommended by Karen McLaughlin, Director of Human Services, of $550.00 to Jane Haas for payment of adult day care fees at Katinka House. Vote Record - Resolution RES-2014-603  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 2014-604 CATEGORY: Employment - Town DEPARTMENT: Accounting Create and Set Salary Scale for Network and Systems Specialist I Southold Town Meeting Agenda - July 15, 2014 Page 6 RESOLVEDcreates the position of that the Town Board of the Town of Southold hereby Network and Systems Specialist I and establishes the annual rate of pay for Network and Systems Specialist I as follows: Effective Date / Entry Step Level 1 2 3 4 5 January 1, 2012 $81,154.93 $84,592.91 $85,968.11 $87,824.62 $89,199.81 $92,637.80 Vote Record - Resolution RES-2014-604  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  2014-605 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges the Intent to Retire Sean M. Gillan RESOLVEDacknowledges the intent to that the Town Board of the Town of Southold hereby retire of Sean M. Gillan from the position of Police Officer for the Police Department , effective July 31, 2014. Vote Record - Resolution RES-2014-605  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 - July 15, 2014 Page 7 Lost  2014-606 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk 375Th Anniversary Appointment RESOLVED that the Town Board of the Town of Southold hereby appoints Mark Terry and th Walter Jackson to the 375 Anniversary Committee, effective immediately. Vote Record - Resolution RES-2014-606  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  2014-607 CATEGORY: Budget Modification DEPARTMENT: Public Works Town Beach Grading and Sand Recoup Financial Impact: Beach Repair RESOLVED that the Town Board of the Town of Southold hereby amends resolution #2014- 515, adopted at the June 3, 2014 regular Town Board meeting as follows: Resolved that the Town Board of the Town of Southold hereby modifies the 2014 General Fund budget as follows: From: A.1620.2.400.350 Building & Grounds $6,250.00 A.1620.4.400.300– Goldsmith’s Inlet Dredging Southold Town Meeting Agenda - July 15, 2014 Page 8 To: A.1620.2.500.350 Building & Grounds $6,250.00 Beach Improvements Vote Record - Resolution RES-2014-607  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 2014-608 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Amend Resolution 2014-306 Financial Impact: Southold Village Merchants "Annual Fourth of July Parade" Rain-date of July 5th was added. RESOLVED the Town Board of the Town of Southold hereby AMENDS Resolution 2014-306 granting permission for July 5, 2014 Rain-Date for Southold Village Merchants “Fourth of July Day Parade, subject to their submission of amended ‘Certificate of Insurance”. Vote Record - Resolution RES-2014-608  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 - July 15, 2014 Page 9 2014-609 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Amend Resolution 2014-417 Financial Impact: Amend New Suffolk Civic Association "Fourth of July Day Parade" to add Rain-Date of July 5, 2014. AMENDS Resolution 2014-417 RESOLVED the Town Board of the Town of Southold hereby granting permission for July 5, 2014 Rain-Date for the New Suffolk Civic Association ”Fourth of July Day Parade”, subject to their submission of amended “Certificate of Insurance”. Vote Record - Resolution RES-2014-609  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  2014-610 CATEGORY: Refund DEPARTMENT: Town Clerk Return of Clean-Up Deposit to Departure Films WHEREAS Departure Films has supplied the Town of Southold with a Clean-up Deposit fee in the amount of $250.00 for their television series shoot and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk’s office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in th the amount of $250.00 to Departure Films, 240 West 37 Street, Ste 501, New York NY 10018. Vote Record - Resolution RES-2014-610  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio Defeated Southold Town Meeting Agenda - July 15, 2014 Page 10 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  2014-611 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #5 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for Item #5, Type 6 Asphalt Road Treatment: Price per Awarded to: Ton Southold Town Virgin 100-250 98.00 Corazzini Asphalt 250-500 95.00 Corazzini Asphalt 500-1000 90.00 Corazzini Asphalt 1000+ 87.00 Corazzini Asphalt Southold Town RAP 100-250 87.00 Corazzini Asphalt 250-500 85.00 Corazzini Asphalt 500-1000 76.85 Corazzini Asphalt 1000+ 73.85 Corazzini Asphalt Fishers Island Virgin 250-500 300.00 Rosemar Construction 500-1000 250.00 Rosemar Construction 1000+ 250.00 Rosemar Construction Fishers Island RAP 250-500 300.00 Rosemar Construction Southold Town Meeting Agenda - July 15, 2014 Page 11 500-1000 300.00 Rosemar Construction 1000+ 250.00 Rosemar Construction Vote Record - Resolution RES-2014-611  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  2014-612 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #8 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for Item #8, Type 6 Asphalt, to be picked up by the Town: Virgin Asphalt $82.00 per ton East Island Asphalt w/RAP $72.00 per ton East Island Asphalt Vote Record - Resolution RES-2014-612  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 - July 15, 2014 Page 12 2014-613 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #2 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Corazzini Asphalt for Item #2, Oil and Stone: Southold Town Fishers Island Liquid Asphalt $4.10/sq yd $18.50/sq yd Corazzini Asphalt Schim Mix $78.00/ton $200.00/ton Fog Coat $4.00/ga $12.00/ga Vote Record - Resolution RES-2014-613  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 2014-614 CATEGORY: Refund DEPARTMENT: Town Clerk Refund for Guest Beach Sticker RESOLVED that the Town Board of the Town of Southold hereby grants a refund of $30.00 to Mary Ann Duffy, 150 Mt. Beulah Avenue, Southold, NY 11971 for the purchase of a guest beach permit #0596, which was purchased in error. Vote Record - Resolution RES-2014-614  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio  Defeated James Dinizio Jr  Tabled Withdrawn  William P. Ruland Supervisor's Appt  Jill Doherty  Tax Receiver's Appt  Louisa P. Evans  Rescinded  Southold Town Meeting Agenda - July 15, 2014 Page 13 Town Clerk's Appt  Scott A. Russell  Supt Hgwys Appt  No Action Lost 2014-615 CATEGORY: Public Service DEPARTMENT: Town Clerk SHS Ice Cream Social Financial Impact: Police Department Cost for Event = $49.38 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Historical Society, 54325 Main Road, Southold, New York to holds its Ice Cream Social and provide traffic control on Saturday, August 2, 2014, from 1:00 PM to 4:00 PM (Rain Date Sunday, August 3), provided they file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured and coordinate traffic control with Captain Kruszeski upon notification of the adoption of this resolution. All Town fees for this event are waived. Vote Record - Resolution RES-2014-615  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  2014-616 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Cutchogue Fire Department's Stuff the Sleigh 5K Financial Impact: Police Department cost = $325.72 Southold Town Meeting Agenda - July 15, 2014 Page 14 RESOLVED that the Town Board of the Town of Southold hereby grants permission to hold its the Cutchogue Fire Department to use the following route: New Suffolk Road, thth Grathwohl Road, Fanning Road, 5 Street, King Street, 4 Street, and Orchard Street for its Annual Sleigh 5K in Cutchogue, on December 14, 2014 beginning at 9:30 AM, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived. Vote Record - Resolution RES-2014-616  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 2014-617 CATEGORY: Authorize Payment DEPARTMENT: Town Attorney Authorize Payment to Starlite Auto Body/Rumpler Claim Settlement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the sum of $2,515.02 to Starlite Auto Body, Inc. for repairs to a vehicle owned by John Rumpler, IV in connection with property damage stemming from an incident on July 1, 2014, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-617  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended  Defeated  Robert Ghosio  Tabled  James Dinizio Jr  Withdrawn  William P. Ruland Supervisor's Appt  Tax Receiver's Appt Jill Doherty  Rescinded Louisa P. Evans  Town Clerk's Appt  Scott A. Russell Supt Hgwys Appt  No Action  Lost  Southold Town Meeting Agenda - July 15, 2014 Page 15 2014-618 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement W/Family Service League/2014 Youth Services Program RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott A. Russell to execute an Agreement with Family Service League of Suffolk County in connection with the 2014 Southold Youth Services Program in the amount of $33,000 for the term January 1, 2014 through December 31, 2014, this Program is funded in part by a grant from the Suffolk County Youth Bureau, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2014-618  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 2014-619 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Exhibition Request Form W/Swank Motion Pictures, Inc./Family Movie Night RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Exhibition Request Form with Swank Motion Pictures, Inc. fulfilling Federal copyright requirements in connection with the Town’s Youth Bureau Family Movie Night to be held on August 16, 2014 at dusk at Tasker Park, Peconic Lane, Peconic; and be it further Southold Town Meeting Agenda - July 15, 2014 Page 16 RESOLVED that the Town Board of the Town of Southold hereby authorizes payment to Swank Motion Pictures, Inc. in the sum of $374.00 representing their licensing fee for said Family Movie Night. Vote Record - Resolution RES-2014-619  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  2014-620 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement W/Movies in the Moonlight, Inc./Family Movie Night RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Movies in the Moonlight, Inc. in connection with the equipment rental in an amount not to exceed $850.00 for the Town’s Youth Bureau Family Movie Night to be held on August 16, 2014 at dusk at Tasker Park, Peconic Lane, Peconic, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-620  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 - July 15, 2014 Page 17 2014-621 CATEGORY: Authorize to Bid DEPARTMENT: Planning Board Phragmite Bid RESOLVED that the Town Board of the Town of Southold hereby rejects any and all bids for the Phragmite removal at the Sound View Dunes Park and be it further RESOLVED that the Town Clerk’s office be authorized and directed to re-advertise for same. Vote Record - Resolution RES-2014-621  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  2014-622 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Accounting Lease/Purchase Agreement-Check Folder/Sealer Financial Impact: Lease purchase for replacement check folder/pressure sealer for Accounting Department payroll and accounts payable checks RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott A. Russell to execute a lease/purchase agreement with Great American Leasing in connection with the Bri-Lin LMQII check folding pressure sealing equipment received from F & E Check Protector Sales Co. which includes 3 years of equipment maintenance, said agreement in the amount of $188.16 per month for 36 months with a $1 buyout and which is subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-622  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  Robert Ghosio  Defeated Southold Town Meeting Agenda - July 15, 2014 Page 18 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  2014-623 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Accounting Department Financial Impact: Provide appropriation for folder/sealer lease RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town Accounting & Finance Department budget as follows: From: A.1310.4.500.100 Bond Counsel/Bond Fees $1,320 To: A.1310.2.200.500 Document Folder/Sealer $1,320 Vote Record - Resolution RES-2014-623  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 2014-624 Southold Town Meeting Agenda - July 15, 2014 Page 19 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Engineering Agreement with the RBA Group for Construction Inspection Services RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell execute an Agreement between the RBA Group and the Town of Southold in an amount Not To Exceed $14,000.00, for Construction Inspection Services in connection with federally funded improvements, namely, interpretive signs and kiosks, to the North Fork Trail Scenic Byway CR 48 Project, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2014-624  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  2014-626 CATEGORY: Affordable Housing DEPARTMENT: Town Attorney Affordable Housing Sales/Rental Prices RESOLVED that the Town Board of the Town of Southold hereby sets the 2014 maximum initial sales price for affordable housing units as follows: 1)For Households earning 80% or less of the HUD median income for Nassau/Suffolk, the Home Purchase Price may not exceed $210,250 or 2.5 times 80% the Nassau/Suffolk County median income for a family of four. 2)For Households earning 100% or less of the HUD median income for Nassau/Suffolk, the Home Purchase Price may not exceed $262,750 or 2.5 times 100% the Nassau/Suffolk County median income for a family of four. Southold Town Meeting Agenda - July 15, 2014 Page 20 3)For Households earning 120% or less of the HUD median income for Nassau/Suffolk, the Home Purchase Price may not exceed $315,250 or 2.5 times 120% the Nassau/Suffolk County median income for a family of four; and be it further RESOLVED that the Town Board of the Town of Southold hereby sets the 2014 maximum allowable monthly rent for the following affordable housing unitsin accordance with the Nassau/Suffolk Low Home Rent Limits as follows: Efficiency $ 941 One Bedroom $ 1008 Two Bedroom $ 1210 Three Bedroom $ 1397 Four Bedroom $ 1558 Said amounts may or may not include utilities; and be it further RESOLVED that pursuant to Chapter 240-10-B(2)(c)\[2\]\[a\] of the Town Code, the Town Board of the Town of Southold hereby sets $210,200 as the amount of payment required per housing unit for Moderate Income Family Dwelling Units not built within the Town of Southold’s inclusionary zoning requirements. Said amount reflects two times the Nassau/Suffolk median income for a family of four in accordance with the Long Island Workforce Housing Act. Vote Record - Resolution RES-2014-626  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 2014-627 CATEGORY: Property Acquisition Purchase DEPARTMENT: Land Preservation Sidor Dev Rights Easement Purchase & Seqra WHEREAS, the Town Board of the Town of Southold held a public hearing on the question of the purchase of a development rights easement on a certain parcel of property owned by Martin Southold Town Meeting Agenda - July 15, 2014 Page 21 th Sidor, Robert Sidor, Diane Regeness and Joanne Kraebel on the 15 day of July, 2014, at which time all interested parties were given the opportunity to be heard; and WHEREAS, said property is identified as SCTM #1000-100.-4-4. The address is 2010 Oregon Road in Mattituck. The property is located in the A-C zoning district and lies between Oregon Road and Wickham Avenue in Mattituck, New York; and WHEREAS, the development rights easement comprises a part of the property consisting of approximately 53.9± acres (subject to survey) of the 61.1± parcel’s total acreage. The exact area of the development rights easement is subject to a survey acceptable to the Land Preservation Committee and the property owners; and WHEREAS, the easement will be acquired using Community Preservation Funds. This project is eligible for partial funding from an awarded grant from the United States Department of Agriculture - Natural Resources Conservation Service (USDA-NRCS). The purchase price is $65,000 (sixty-five thousand dollars) per buildable acre for the 53.9± acre easement plus acquisition costs; and WHEREAS, the property is listed on the Town’s Community Preservation Project Plan as property that should be preserved due to its agricultural value; and WHEREAS, the purchase of the development rights on this property is in conformance with the provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands Preservation) of the Town Code, and WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and Local Waterfront Revitalization Program (“LWRP”) and the LWRP Coordinator has recommended that this action is consistent with the LWRP; and WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition, and recommends that the Town Board acquire the development rights easement; and WHEREAS, the Town Board deems it in the best public interest that the Town of Southold purchase the development rights on this agricultural land; and, WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND, WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and Regulations; and, WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form for this project that is attached hereto; now, therefore, be it Southold Town Meeting Agenda - July 15, 2014 Page 22 RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact on the environment and declares a negative declaration pursuant to SEQRA Rules and Regulations for this action; and, be it further RESOLVED that the Town Board of the Town of Southold hereby elects to purchase a development rights easement on agricultural land owned by Martin Sidor, Robert Sidor, Diane Regeness and Joanne Kraebel, identified as part of SCTM #1000-100.-4-4. The proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the LWRP and the Town Board has determined that this action is consistent with the LWRP. Vote Record - Resolution RES-2014-627  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 Motion To: Motion to recess to Public Hearing RESOLVEDbe and hereby is declared that this meeting of the Southold Town Board Recessed in order to hold a public hearing. Set P.H. Sidor Dev Rights Easement Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at __________ P.M. * * * * * Elizabeth A. Neville Southold Town Clerk