HomeMy WebLinkAboutAG-07/29/2014
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 29, 2014
7:30 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
7:30 PM Meeting called to order on July 29, 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 29, 2014
Page 2
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Solid Waste Monthly Report
May 2014
2. Solid Waste Monthly Report
June 2014
3. Planning Board Monthly Report
June 2014
4. Planning Board Monthly Report
June 2014
5. Island Group Claim Lag Report
7/1/13-6/30/14
6. Building Department Monthly Report
June 2014
7. Program for the Disabled Monthly Events
June 2014
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Jamie Garretson and Richard Wines
Powerpoint Presentation - Main Road National Register Nominations
2. 9:30 Am - Vincent Orlando
Bond Purchase of Highway Vehicle
3. Schedule Work Session for Overlay Zoning
4. Helicopter Public Forum
5. New Trailer Permit Application
Bridgehampton National Bank
Southold Town Meeting Agenda - July 29, 2014
Page 3
6. Board of Ethics Vacancy
7. Home Rule Request
Elimination of Local Authority over Police Disciplinary Issues
8. LL/Chapter 236 Amendments
set for PH
9. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular
11:00 am - Heather Lanza
PLEDGE TO THE FLAG
MOMENT OF SILENCE
Paul Stoutenburgh
MINUTES APPROVAL
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, May 06, 2014
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, May 20, 2014
V. RESOLUTIONS
2014-628
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
July 29, 2014.
Vote Record - Resolution RES-2014-628
Yes/AyeNo/NayAbstainAbsent
Adopted
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
Southold Town Meeting Agenda - July 29, 2014
Page 4
No Action
Lost
2014-629
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, August 12, 2014 at the Southold Town Hall, Southold, New York at 4:30 P.M..
Vote Record - Resolution RES-2014-629
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
2014-630
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Regular Meeting
RESOLVED that the annual Fishers Island Town Board Meeting of the Southold Town Board be
held, Wednesday, August 6, 2014 at Fishers Island, New York at 1:30 P.M..
Vote Record - Resolution RES-2014-630
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Southold Town Meeting Agenda - July 29, 2014
Page 5
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-631
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Resignation Ethics Board Memeber
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Chris R. Showalter from his position as a member of the Ethics Board effective July 15, 2014.
Vote Record - Resolution RES-2014-631
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
2014-632
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement Sean M. Gillan
WHEREAS,
the Town of Southold has received email notification on July 17, 2014 from the
NYS Retirement System concerning the retirement of Sean M. Gillan effective July 31, 2014,
now therefore be it
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.
Southold Town Meeting Agenda - July 29, 2014
Page 6
Vote Record - Resolution RES-2014-632
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
2014-633
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid Item #5 Road Treatment
RESOLVED that the Town Board of the Town of Southold hereby amends resolution #2014-
611, to read as follows:
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 Ton Awarded to:
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
Southold Town Meeting Agenda - July 29, 2014
Page 7
Fishers Island Virgin
250-500 300.00 Rosemar Construction
500-1000 250.00 300.00 Rosemar Construction
1000+ 250.00 300.00 Rosemar Construction
Fishers Island RAP
250-500 300.00 Rosemar Construction
500-1000 300.00 Rosemar Construction
1000+ 250.00 Rosemar Construction
Vote Record - Resolution RES-2014-633
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
2014-634
CATEGORY: Attend Seminar
DEPARTMENT: Town Clerk
Grant Permission to Court Officer to Attend an Annual Recertification for Firearm Training
RESOLVED grants permission to Court
that the Town Board of the Town of Southold hereby
Officer Donato Cappabianca to attend an annual recertification for firearm training, on
August 20, 2014 at the Suffolk County Sheriff’s Firearms Range in Westhampton, New
York.
All expenses for training to be a legal charge to the Justices 2014 budget.
Vote Record - Resolution RES-2014-634
Yes/AyeNo/NayAbstainAbsent
Adopted
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
Southold Town Meeting Agenda - July 29, 2014
Page 8
No Action
Lost
2014-635
CATEGORY: Refund
DEPARTMENT: Town Clerk
Yard Sale Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $30.00
to Michael Aron, 416 Flint Street, Greenport, NY 11944, for the purchase of two (2) yard sale
permits. Mr. Aron lives within the Incorporated Village of Greenport and does not need
Southold Town permits.
Vote Record - Resolution RES-2014-635
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
2014-636
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Waive Parking Reg for Southold Yacht Club
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Southold Yacht Club to park overflow vehicles in the town?s parking lot at Goose Creek Beach,
on July 24, July 25, and August 9, 2014 (with r/d 8/10/14 provided the applicant meets all of the
requirements as listed in the Town Policy on Special Events and Use of Recreation Areas and
Town Roads. Failure to comply with policy procedures will result in forfeiture of clean up
deposit. Support is for this year only, as the Southold Town Board continues to evaluate the use
of town roads.
Southold Town Meeting Agenda - July 29, 2014
Page 9
Vote Record - Resolution RES-2014-636
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
2014-637
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Police Department Assistance to Cutchogue Fire Department Chicken BBQ
Financial Impact:
Cost Analysis from PD is $515.69
RESOLVED the Town Board of the Town of Southold hereby grants Police Department
assistance to the Cutchogue Fire Department for its Annual Chicken BBQ on Saturday, August
23, 2014 at the Cutchogue Fire Department field, 260 New Suffolk Road, Cutchogue, 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-2014-637
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 29, 2014
Page 10
2014-638
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Yard Sale - North Fork Animal Wlefare League
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
North Fork Animal Welfare League to hold a Yard Sale on August 30, 2014 from 7:00 am to
3:00 pm at the Southold Town Animal Shelter, 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-2014-638
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
2014-639
CATEGORY: Budget
DEPARTMENT: Public Works
Payment of Tennis Court Electric
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Accounting Department to make monthly payments to the FI Electric Corporation for the Tennis
Court Lighting on Fishers Island
Vote Record - Resolution RES-2014-639
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
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
Southold Town Meeting Agenda - July 29, 2014
Page 11
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-640
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Service Agreement W/Cablevision Lightpath, Inc.
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Service Agreement between the Town of Southold and
Cablevision Lightpath, Inc. regarding increasing the Town’s internet and intranet bandwidth, at
no additional cost to the Town, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-640
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
2014-641
CATEGORY: Attend Seminar
DEPARTMENT: Town Attorney
TA to Attend Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
th
Town Attorney, Martin D. Finnegan, to attend the seminar entitled “24 Annual Law in the
Workplace Conference” at the Suffolk County Bar Association Center in Hauppauge, New
York, on September 19, 2014. All expenses for registration and travel are to be a charge to
the 2014 Town Attorney budget.
Vote Record - Resolution RES-2014-641
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - July 29, 2014
Page 12
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
2014-642
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Authorize Payment to Dorothy H. Heiskell/Claim Settlement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $249.55 to Dorothy H. Heiskell. for repairs to her vehicle, in connection
with property damage stemming from an incident on June 30, 2014, subject to the approval of
the Town Attorney.
Vote Record - Resolution RES-2014-642
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
2014-643
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Hire Fall 2014 Recreation Program Instructors
Southold Town Meeting Agenda - July 29, 2014
Page 13
Resolved
that the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to execute an agreement with the following individuals and businesses for the Ffall
2014 Recreation Programs, all in accordance with the approval of the Town Attorney. Funding for
the instructors listed below has been budgeted for in the Recreation Department's 2014 Instructor
line A7020.4.500.420.
Sara Bloom (Memoir Writing) $30/hour
Thomas Boucher (Guitar) $30/hour
Lenora Dome (Belly Dancing) $30/hour
Claire Dowling (English as A 2nd Language) $30/hour
Martha Eagle (Pilates) $30/hour
Suzzanne Fokine (Plein Air Painting) $30/hour
Susan Forte (Ipad) $30/hour
Bill Gatz (Youth Basketball) $30/hour
Dan Gebbia (Dog Obedience) $70/person
Denise Gillies (Tai Chi) $30/hour
Island's End Golf & Country Club (Golf Lessons) $100/person
Eric Izzo (Youth Basketball) $30/hour
Lois Levy (Creative Art Workshop) $30/hour
Rosemary Martilotta (Yoga) $55/class
Judy McCleery (Digital Photography) $30/hour
Kate McDowell (Tennis Lessons) $30/hour
Maribeth Mundell (Singing) $30/hour
Linda Nemeth (Watercolor) $30/hour
Dr. Jeffrey Poplarski (Golf Fitness) $55/class
Dr. Jeffrey Poplarski (Youth Golf) $65/class
R&C Agency Management (CPR Course) $55/person
R&C Agency Management (Defensive Driving) $30/person
John Scourakis (Boating Safety) $25/person
Laurie Short (Aerobics) $30/hour
Steve Smith (Weight Training) $30/hour
Jocelyn Suglia (Youth Basketball) $30/hour
Lisa Tettelbach (Greeting Cards) $30/hour
The Little Red Barn (Equestrian Camp) $140/person
Touch Dance Studios (Ballroom Dancing) $65/person
Vote Record - Resolution RES-2014-643
Yes/AyeNo/NayAbstainAbsent
Adopted
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
Southold Town Meeting Agenda - July 29, 2014
Page 14
No Action
Lost
2014-644
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Authorize Payment to Starlite Auto Body/Smith Claim Settlement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $3,305.45 to Starlite Auto Body, Inc. for repairs to a vehicle owned by
William Smith 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-2014-644
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
2014-645
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Authorize Payment to Ted's Auto Body/Walker Claim Settlement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $1,212.93 to Ted’s Auto Body, Inc. for repairs to a vehicle owned by
Gene O. Walker in connection with property damage stemming from an incident on July 4, 2014,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-645
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - July 29, 2014
Page 15
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
2014-646
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Mattituck Presbyterian Church Annual Summer Fair
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
Mattituck Presbyterian Church to hold its Annual Summer Fair and close Old Sound Avenue, in
front of the church and supply traffic control, from 8:00 am to 4:00 pm on Saturday, August 23,
2014 , provided they comply with all of the restrictions in the Town’s Events Policy. Support is
for this year only, as the Southold Town Board continues to evaluate the use of town roads. All
fees associated with this event have been waived with the exception of the Clean-up Deposit, are
waived.
.
Vote Record - Resolution RES-2014-646
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
2014-647
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Accounting
Southold Town Meeting Agenda - July 29, 2014
Page 16
Deferred Compensation One-Year Extension with Morningstar Advisory Services
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute a Letter Agreement to memorialize the agreement
between Hartford Life Insurance Company, acting through Massachusetts Life Insurance
Company as its Administrator, and the Town of Southold, to extend the group variable
annuity contract and group fixed annuity contract
issued by Hartford Life to the Deferred
through August 9, 2015,
Compensation Plan for Employees of the Town of Southold and be it
further
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute an Agreement with Morningstar Retirement
Manager to provide online advisory services to plan participants in the Town of Southold
Deferred Compensation Plan in the group variable annuity contract issued by Hartford
Life Insurance Company and administered by Massachusetts Mutual Life Insurance
Company,
all agreements subject to the approval of the Town Attorney,
Vote Record - Resolution RES-2014-647
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
2014-648
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire PT Minibus Driver-Ann Meier
RESOLVEDappoints Ann Meier to the
that the Town Board of the Town of Southold hereby
position of a Part-Time Mini Bus Driver
for the Human Resource Center, effective August 11,
2014 at a rate of $16.93 per hour, not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2014-648
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - July 29, 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
2014-649
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Bid for Fetterville Building at HWY/DPW Yard
RESOLVED
that the Town Board of the Town of Southold hereby rejects any and all bids
received on July 24, 2014 pursuant to the bid for the erection of a Fetterville building at the
Town’s Highway/DPW Yard,
Vote Record - Resolution RES-2014-649
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
2014-650
CATEGORY: Equipment
DEPARTMENT: Highway Department
Purchase of Highway Truck
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Superintendent of Highways Vincent Orlando to purchase one 36,000 GVW Freightliner
Southold Town Meeting Agenda - July 29, 2014
Page 18
plow/sander combination truck off Suffolk County Contract #26-13.12.19 at a cost of
$183,237.00 which shall be a legal charge to the 2014 Capital Fund Dump Truck appropriation
(H.5130.2.300.500).
Vote Record - Resolution RES-2014-650
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
2014-651
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Public Works
Proposal of Fetterville Sales
RESOLVED
that the Town Board of the Town of Southold hereby accepts the proposal of
Fetterville Sales in the amount of $29,750.00 for the construction of the Fetterville Building at
the Town’s Highway/DPW Yard and be it further
RESOLVED
that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with Fetterville Sales for same, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-651
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 29, 2014
Page 19
2014-652
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Change Order #3/Southold Town Dike Rehabilitation Project
RESOLVED
that the Town Board of the Town of Southold hereby approves Change Order #3
to the Town of Southold Dike Rehabilitation Project Contract with L.K. McLean Associates,
P.C. in an amount not to exceed $15,000.00, pursuant to their letter dated July 24, 2014, subject
to the approval of the Town Attorney and Town Engineer.
Vote Record - Resolution RES-2014-652
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
2014-653
CATEGORY: Home Rule Request
DEPARTMENT: Town Clerk
Home Rule Letter
RESOLVED that the Town board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a letter in opposition to Senate bill S7801 and Assembly
bill A9853 relating to the negotiability of disciplinary for certain employees in competitive class
positions, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-653
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
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
Southold Town Meeting Agenda - July 29, 2014
Page 20
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-654
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Ethics Board Member
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs that
Town Clerk’s office to advertise for resumes for the Ethics Board.
Vote Record - Resolution RES-2014-654
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
2014-655
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Rescind Resolution #2014-612
rescinds
RESOLVED that the Town Board of the Town of Southold hereby resolution 2014-
612, adopted at the July 15, 2014 regular Town Board meeting in its entirety:
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
Southold Town Meeting Agenda - July 29, 2014
Page 21
Vote Record - Resolution RES-2014-655
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
2014-656
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
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 $84.00 per ton Corazzini Asphalt
w/RAP $72.50 per ton Corazzini Asphalt
Vote Record - Resolution RES-2014-656
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
2014-657
CATEGORY: Local Law Public Hearing
Southold Town Meeting Agenda - July 29, 2014
Page 22
DEPARTMENT: Town Attorney
PH 8/26/14 @ 7:32 PM LL/Chapter 236 Amendments
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 29 day of July, 2014, a Local Law entitled
relation to Amendments to Chapter 236, Stormwater Management”
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
th
26
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the
day of August, 2014 at 7:32 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 236,
The proposed Local Law entitled,
Stormwater Management”
reads as follows:
LOCAL LAW NO. 2014
“A Local Law in relation to Amendments to Chapter 236, Stormwater
A Local Law entitled,
Management”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this Amendment is to remove an unnecessary, burdensome requirement
for inspections of erosion and sediment control practices following heavy rain to be
consistent with similar provisions of the Environmental Conservation Law and to correct
certain definitions and typographical errors.
II.
Chapter 236 of the Code of the Town of Southold is hereby amended as follows:
§236-5. Definitions.
CONSTRUCTION ACTIVITY
1) Activities involving land disturbance of 5,000 square feet or more including
disturbances of less than 5,000 square feet that are part of a larger common plan
of development that will ultimately disturb 5,000 or more square feet of land,
excluding routine maintenance activity that is performed to maintain the original
line and grade, hydraulic capacity or original purpose of a facility.; and/or (2)
activities requiring authorization under the SPDES permit for stormwater
discharges from construction activity, GP-0-10-001 or as amended or revised.
These SPDES permit activities include construction projects resulting in land
disturbance of one or more acres unless determined otherwise by the Department
Southold Town Meeting Agenda - July 29, 2014
Page 23
or Town of Southold. All construction activities include but are not limited to
clearing and grubbing, grading, excavating and demolition.
STORMWATER MANAGEMENT OFFICER (SMO)
An employee or officer designated by the Town to accept and review stormwater
management control plans and stormwater pollution prevention plans, forward the plans
to the applicable municipal board and inspect stormwater management practices
§236-7. Performance and design criteria for stormwater management and erosion
and sediment control.
All land development activities shall be subject to the following performance and design
criteria:
A.All land-disturbing activities or the addition or replacement of impervious
surfaces shall provide temporary and permit permanent construction controls and
shall be required to contain a two-inch rainfall on site, even where approval of the
Stormwater Management Officer is not required under this Chapter.
§236-9. Maintenance, inspection and repair of stormwater facilities.
A. Maintenance and inspection during construction.
(1)The applicant or developer of any land development activity proposed under
this chapter, as set forth in Articles II and/or III, or their representative shall,
at all times, properly operate and maintain all facilities and systems of
treatment and control (and related appurtenances) which are installed or used
by the applicant to achieve compliance with the requirements of this chapter.
Sediment shall be removed from any sediment traps or sediment ponds
whenever their design capacity has been reduced by 50%.
(2)For land development activities as defined in Article III, §236-19, the
applicant shall have a qualified professional conduct site inspections and
document the effectiveness of all erosion and sediment control practices every
seven days. and within 24 hours of any storm event producing 0.5 inch of
precipitation or more. Inspection reports shall be maintained in a site log
book.
§236-19. Activities covered.
B. Construction activities that discharge or potentially discharge stormwater to
surface waters, whether directly or indirectly via an MS4, and that meet any one
of the below thresholds, shall also include water quantity and quality controls
Southold Town Meeting Agenda - July 29, 2014
Page 24
§236- 20(C)(2)
(post-construction stormwater runoff controls) as set forth in as
applicable:
(1) Stormwater runoff from land development activities discharging a
pollutant of concern to either an impaired water identified on the New
York State Department of Environmental Conservation’s §303(d) list of
impaired waters or a Total Maximum Daily Load (TMDL) designated
watershed for which pollutants in stormwater have been identified as a
source of the impairment.
(2) Stormwater runoff from land development activities disturbing five or
more acres.
(3) Stormwater runoff from land development activity disturbing between one
acre and five acres of land during the course of the project, exclusive of
the construction of single-family residences, construction of single-family
residential subdivisions with less than 25% impervious cover at total site
build-out and construction activities at agricultural properties.
(4) Stormwater runoff from land development activity associated with single-
family homes directly discharging to 303(d) segments impaired by
pollutants related to land development activities as identified in the New
York State Department of Environmental Conservation SPDES general
permit for construction activities (GP-0-10-001), as amended.
(5) Stormwater runoff from land development activity associated with single-
family residential subdivisions directly discharging to 303(d) segments
impaired by pollutants related to land development activities as identified
in the New York State Department of Environmental Conservation
SPDES general permit for construction activities (GP-0-10-001), as
amended.
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-2014-657
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - July 29, 2014
Page 25
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
2014-658
CATEGORY: Legislation
DEPARTMENT: Town Attorney
LL/Chapter 236 Amendments to SCPC & PB
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to transmit the proposed Local Law entitled “A Local Law in relation to
Amendments to Chapter 236, Stormwater Management” to the Southold Town Planning
Board and the Suffolk County Department of Planning for their recommendations and reports.
Vote Record - Resolution RES-2014-658
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
2014-659
CATEGORY: Property Usage
DEPARTMENT: Town Clerk
Special Trailer Permit Bridgehampton Bank, Southold Branch
RESOLVEDgrants approval of the
that the Town Board of the Town of Southold hereby
Southold Town Meeting Agenda - July 29, 2014
Page 26
trailer permit application of Bridgehampton National Bank, Post Office Box 3005,
Bridgehampton, New York 11932
for a period of three (3) months from date of issuance, to
54970 Main Road, Southold, New York 12972 SCTM#
locate a trailer on the property at
1000-473889-64.-1-17
to be used as a temporary office for the Southold Bank Branch during the
asbestos abatement project of the main bank branch building. Any further extensions of this
permit are subject to the submission by Bridgehampton National Bank of applications for all
required regulatory approvals prior to the expiration of the original trailer permit.
Vote Record - Resolution RES-2014-659
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
2014-660
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Engineering
Agreement W/ISCO Industries, Inc.
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the document entitled “Credit Application and
Agreement” between the Town of Southold and ISCO Industries, Inc. for the purpose of
purchasing Snap-Tite culvert liner pipe, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-660
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 29, 2014
Page 27
2014-661
CATEGORY: Budget Modification
DEPARTMENT: Engineering
Modify Highway Budget for Manhanset Ave Culvert Repair
Financial Impact:
No net increase in overall Highway Fund Part Town Budget
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Highway
Fund Part Town budget as follows:
From:
DB.5110.4.100.900 General Repairs, C.E.
Supplies & Materials,
Resurfacing Projects $40,000.00
Total $40,000.00
To:
DB.5110.4.100.100 General Repairs, C.E.
Supplies & Materials,
Miscellaneous Supplies $10,000.00
DB.5110.4.400.350 General Repairs, C.E.
Contracted Services,
Culvert Repair $30,000.00
Total $40,000.00
Vote Record - Resolution RES-2014-661
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
2014-662
CATEGORY: Contracts, Lease & Agreements
Southold Town Meeting Agenda - July 29, 2014
Page 28
DEPARTMENT: Town Attorney
IMA W/Brookhaven Town - Single Stream Recycling
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Intermunicipal Agreement between the Town of
Southold and the Town of Brookhaven relating to delivery of recyclable materials in a single
stream format by Southold Town to the Brookhaven Material Recovery Facility for processing
and sale, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-662
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
2014-663
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Engineering
Manhanset Avenue Culvert Repair
RESOLVED
that the Town Board of the Town of Southold hereby accepts the proposal of
Culvert Rehabilitation Services in the amount of $28,629.00 for the repair of the Manhanset
Avenue Culvert and be it further
RESOLVED
that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign and accept the proposal from Culvert Rehabilitation Services for same, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2014-663
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 29, 2014
Page 29
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
VI. PUBLIC HEARINGS