Loading...
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