HomeMy WebLinkAboutAG-08/12/2014
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
August 12, 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 August 12, 2014 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Southold Town Meeting Agenda - August 12, 2014
Page 2
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Special Projects Coordinator Monthly Report
July 2014
2. Justice Bruer Monthly Report
July 2014
3. Trustees Monthly Report
4. Land Tracking Report
2nd Quarter 2014
II. PUBLIC NOTICES
1. NYS Liquor License - New
Lombardi's Market
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - John Cushman
Financial Update
2. 9:15 Am - Jeff Standish
Animal Shelter and Town Tennis Court
3. 9:30 Am - John Bredemeyer
Cornell Cooperative Extension contract to perform DNA testing in West Creek and New Suffolk
4. 9:45 Am - Kevin Webster
Allocation of Funds for Appraisal for Peconic Landing
5. Request for Official Crosswalk
New Suffolk Road, Cutchogue
Motion To:
Motion to Enter Executive
RESOLVED
that the Town Board of the Town of Southold hereby Enter into Executive Session
at 9:46 AM for the purpose of discussing the following matters:
Southold Town Meeting Agenda - August 12, 2014
Page 3
6. EXECUTIVE SESSION - Labor
Matters Involving Employment of Particular Person/s
7. EXECUTIVE SESSION - Litigation
NOCRO, Ltd. and Heritage at Cutchogue, LLC v. the Town of Southold, et al.
Motion To:
Motion to Exit Executive
RESOLVED
that the Town Board of the Town of Southold hereby Exit/Recess from this
Executive Session at 10:44 AM.
Motion To:
Recess 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM
meeting of the Town Board until the Regular 4:30 PM Meeting of the Southold Town Board.
Motion To:
Reconvenes 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby reconvenes the 9:00 AM
meeting of the Southold Town Board at this 4:30PM Regular Meeting of the Southold Town
Board.
PLEDGE TO THE FLAG
V. RESOLUTIONS
2014-674
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
August 12, 2014.
Vote Record - Resolution RES-2014-674
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 - August 12, 2014
Page 4
No Action
Lost
2014-675
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 26, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M..
Vote Record - Resolution RES-2014-675
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
2014-676
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Wounded Warrior Project "Soldier Ride"
Financial Impact:
Police Department cost for Event = $704.00
WHEREAS the Town Clerks? office has been notified that the Wounded Warrior Project
?Soldier Ride? sponsored by Soldier Events, Inc. that was to take place on Saturday, September
13, 2014 beginning at 8:30 AM in Greenport, has been cancelled for this year, now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the return of the
Event Clean-up deposit to Soldier Events, Inc., PO Box 1905, Amagansett, NY 11930.
Vote Record - Resolution RES-2014-676
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - August 12, 2014
Page 5
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
2014-677
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Appoint Matthew Stella as a Temporary Marriage Officer
RESOLVED
the Town Board of the Town of Southold hereby appoints Matthew Stella as a
Temporary Marriage Officer for the Town of Southold, on September 13, 2014 only, to serve at
no compensation.
Vote Record - Resolution RES-2014-677
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
2014-678
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Assessors
Appraisal of Peconic Landing
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Board of
Southold Town Meeting Agenda - August 12, 2014
Page 6
Assessors to engage a firm to do an appraisal for Peconic Landing in Greenport for an estimated
cost of $30,000, subject to Town Attorney approval.
Vote Record - Resolution RES-2014-678
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
2014-679
CATEGORY: Property Usage
DEPARTMENT: Town Clerk
Issue Fireworks Permit to East End Seaport
RESOLVEDapproves the issuance of a
that the Town Board of the Town of Southold hereby
fireworks permit by the Town Clerk to East End Seaport and Maritime Foundation, for a
fireworks display on Saturday, August 30, 2014 at 10:00 P.M. at the Greenport High
School athletic field, Greenport
, upon payment of a fee of $100 and subject to the applicant’s
compliance with the requirements of the Town’s policy regarding the issuance of fireworks
permits, as amended, and subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-679
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 - August 12, 2014
Page 7
2014-680
CATEGORY: Budget Modification
DEPARTMENT: Public Works
Budget Mod to Cover Lease for Cutchogue Municipal Parking Lot
Financial Impact:
to cover underfunded budget line
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund budget as follows:
From:
A.1620.4.100.100 Building & Grounds
Miscellaneous Supplies $44.00
To:
A.5650.4.400.700 Off Street Parking
Property Lease $44.00
Vote Record - Resolution RES-2014-680
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
2014-681
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
Server Maintenance
Financial Impact:
Information Technologies budget line modification for server maintenance. IBM server hardware yearly
maintenance is higher than expected.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund budget as follows:
Southold Town Meeting Agenda - August 12, 2014
Page 8
From:
A.1680.4.400.559 AS 400 Software Maint. $1,800.00
A.1680.4.400.351 Display Station Maint. 200.00
Total $2,000.00
To:
A.1680.4.400.350 Server Maintenance $2,000.00
Total $2,000.00
Vote Record - Resolution RES-2014-681
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
2014-682
CATEGORY: Budget Modification
DEPARTMENT: Supervisor
Budget Modification - Supervisor
Financial Impact:
To cover expenses for the Fishers Island Town Board Meeting on August 6, 2014
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town Budget as follows:
From:
A.1220.4.600.200 Meetings & Seminars $350.00
To:
A.1010.4.100.100 Supplies & Materials $350.00
Vote Record - Resolution RES-2014-682
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
TabledJames Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - August 12, 2014
Page 9
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-683
CATEGORY: Public Service
DEPARTMENT: Information Technology
Generator Donation
WHEREAS, the Town Board of the Town of Southold has been offered a donation to the People
of the Town of Southold by Charles Reichert to purchase an Emergency Generator for the
Peconic Lane Community Center; and
WHEREAS, the Town Board of the Town of Southold is desirous of accepting the donation to
purchase an Emergency Generator for the Peconic Lane Community Center, and
WHEREAS, the donation includes all fees and expenses associated with supplying, delivering
and installation thereof; now, therefore, be it
RESOLVED the Town Board of the Town of Southold hereby accepts the donation by Charles
Reichert and authorizes and directs Supervisor Scott A. Russell to execute an Agreement relating
to the donation and purchase of the Emergency Generator for the Peconic Lane Community
Center, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-683
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
2014-684
Southold Town Meeting Agenda - August 12, 2014
Page 10
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department - Budget Modification
Financial Impact:
For the purchase of weapons
RESOLVEDmodifies the 2014 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows:
FROM
:
A.3130.2.300.300 Bay Constables, Equipment $17,200
Boat Engines
TOTAL$17,200
TO
:
A.3120.2.500.600 Police, Equipment $17,200
Other Equipment, Weapons
TOTAL$17,200
Vote Record - Resolution RES-2014-684
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
2014-685
CATEGORY: Refund
DEPARTMENT: Town Clerk
CNS Historical Show & Sale Deposit Return
WHEREAS the Cutchogue New Suffolk Historical Council has supplied the Town of Southold
with a Clean-up Deposit fee in the amount of $250.00 for their Antique Show & Sale 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
Southold Town Meeting Agenda - August 12, 2014
Page 11
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to Cutchogue New Suffolk Historical Council, PO Box 714, Cutchogue
NY 11935.
Vote Record - Resolution RES-2014-685
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
2014-686
CATEGORY: Refund
DEPARTMENT: Town Clerk
Atelier Management Clean Up Deposit
WHEREAS Atelier Management has supplied the Town of Southold with a Clean-up Deposit
fee in the amount of $250.00 for their Photo 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
the amount of $250.00 to Atelier Management, 611 Broadway, #710, New York, NY 10012.
Vote Record - Resolution RES-2014-686
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 - August 12, 2014
Page 12
2014-687
CATEGORY: Refund
DEPARTMENT: Town Clerk
Henry Mazzoni Clean Up Deposit
WHEREAS Henry Mazzoni has supplied the Town of Southold with a Clean-up Deposit fee in
the amount of $250.00 for their Photo 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 Henry Mazzoni, 146-04 25 Road, Flushing NY 11354
Vote Record - Resolution RES-2014-687
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
2014-688
CATEGORY: Refund
DEPARTMENT: Town Clerk
Slam! Filming Permit Refund
WHEREAS Sarah Kamaras on behalf of Slam! Media Group has supplied the Town of Southold
with the appropriate fees associated with a filming permits for their Music Video Shoot and
WHEREAS the Southold Town Clerk’s office received notification from Slam! that the shoot
was cancelled, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
Southold Town Meeting Agenda - August 12, 2014
Page 13
rd
the amount of $410.00 to Sarah Kamaras, 1876 E. 23 Street, Brooklyn, NY 11229-1529.
Refund breakdown as follows:
Daily Filming Permit fee: $ 100.00
6 Parking Permits @ $10: $ 60.00
Clean-up Deposit: $ 250.00
TOTAL: $ 410.00
Vote Record - Resolution RES-2014-688
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
2014-689
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
2014 Budget Mod - Town Clerk
Financial Impact:
Battery for laptop
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund, Whole Town Budget as follows:
TO:
A.1410.4.100.550 Town Clerk $142.00
Contractual, Supplies & Materials
Equipment Parts & Supplies
FROM:
A.1460.4.100.550 Records Management $142.00
Contractual, Supplies & Materials
Equipment Parts & Supplies
Vote Record - Resolution RES-2014-689
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - August 12, 2014
Page 14
Defeated
Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-690
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Lease Agreement W/Canon Solutions for Highway Dept.
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Acquisition Agreement Lease or Purchase between
the Town of Southold and Canon Solutions America, Inc., in connection with the lease of a
Canon IR-Advanced 4225 copy machine/scanner for use by the Highway Department at a
monthly cost of $162.00 for a period of forty-eight (48) months, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2014-690
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
2014-691
CATEGORY: Budget Modification
DEPARTMENT: Trustees
Southold Town Meeting Agenda - August 12, 2014
Page 15
Coastal Environmental Services, Inc. Agreement
Financial Impact:
To fund a special service agreement with Coastal Environmental Services, Inc. for the provision of pump-
out boat services to Fishers Island in the amount not to exceed $10,609.00.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town Budget as follows:
From:
A.8090.4.400.500 Mooring Survey $10,609.00
To:
A.8090.4.400.840 Pump-Out Waste Disposal $10,609.00
Vote Record - Resolution RES-2014-691
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
2014-692
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Sale of Used Highway Equipment
Resolved that the Town Board of the Town of Southold hereby declares the following equipment
from the Highway Department to be surplus equipment, and be it further
Resolved that the Town Board authorizes and directs the Town Clerk’s office to advertise for the
All items can be viewed at the Highway yard
sale at the minimum prices set forth below. . All
“AS IS CONDITION”.
items are sold in
(3) Large one-way plows
#1 - Large 10-foot one-way Flink plow…………....Minimum Bid $100.00
#2 - Large 12-foot one-way Tenco plow…………..Minimum Bid $100.00
#3 - Large 12-foot one-way Flink plow …….…..…Minimum Bid $100.00
Southold Town Meeting Agenda - August 12, 2014
Page 16
100 gallon hydraulic Globe Lift Inc. tank, complete with 208 Volt Pumping system, Min. Bid $250.00
Asset No. 100, 1981 Hyster Trailer, VIN#1HKMEGLA9BCO23401, Minimum bid $750.00
Asset No. 3509, 1978 Load-King Trailer, Identification No. 7258, Minimum Bid $750.00
Asset No.112, 1987 Ford F-800 Dump truck, VIN#1FDXT84AOHVA65982, Minimum Bid $1,000.00
Asset No.2556, 1993 Ford F-350XL Dump truck VIN#2FDKF37M5PCB04502, Minimum bid $750.00
Asset No. 2499, 1999 Dodge Ram 3500 Dump truck, VIN#3B6MF365XXM569051, Min Bid $750.00
Asset No. 2251, 1997 Dodge Ram 2500 Pickup truck, VIN#1B7KF26Z4VJ603107, Min Bid $300.00
Asset No. 2364, 1999 Ford F-250 Pickup truck, VIN#1FTNF21LXXEBO5196, Minimum Bid $300.00
Assets No. 3310, 1997 Dodge Ram 1500 Pickup truck VIN#B7HC16Y7VS315726, Min. bid $300.00
Asst No. 2505, 1999 John Deere Model JD6200, Serial #L06200H, Minimum bid $2,500.00
Asset No. 2359, 1998 Ford Crown Victoria, Vin#2FAAP71W3WX163145, Minimum bid $300.00
Asset No. 2353,1998 Ford Crown Victoria 4-door, VIN#2FAFP71WOWX163099, Min Bid $300.00
Asset No. 3281, 1998 Ford Expedition, VIN#1FMPU18L4WLCOO616, Minimum Bid $750.00
Asset No.1790, 1992 Graco linelazer striper, #GM3500, Minimum Bid $100.00
Asset No. 1715, 1963 35yd steel dump trailer, STM#1031, Minimum Bid $1,000.00
Vote Record - Resolution RES-2014-692
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
2014-693
CATEGORY: Employment - FIFD
Southold Town Meeting Agenda - August 12, 2014
Page 17
DEPARTMENT: Accounting
Approve Resignations of John Testa, Mary Ellen Marcotte & Lynn Ciccone
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted August 4, 2014 that approves the voluntary
resignations with effect July 31, 2014 of John Testa, Mary Ellen Marcotte and Lynn Ciccone.
Vote Record - Resolution RES-2014-693
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
2014-694
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Rodney Brown
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted August 4, 2014 that increases the salary of
Rodney Brown effective August 7, 2014.
Vote Record - Resolution RES-2014-694
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 - August 12, 2014
Page 18
2014-695
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
Agreement with Cornell Re: DNA Testing
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and
Cornell Cooperative Extension of Suffolk County in connection with conducting a Coliform
Enumeration and DNA Source Tracking for West Creek and New Suffolk waterfront, to further
support the ongoing efforts by the Town’s Local Waterfront Revitalization Program, at a cost not
to exceed $5,616.54, plus out-of-pocket expenses for postage, photocopying, etc., subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2014-695
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
2014-696
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Hire Fall 2014 Recreation Program Instructor
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 Fall
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.
Judy McCleery (Digital Photography) $30/hour
Vote Record - Resolution RES-2014-696
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - August 12, 2014
Page 19
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
2014-697
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Permission to Attend NYBEAS Seminar Accounting Dept.
RESOLVED grants permission to Town
that the Town Board of the Town of Southold hereby
Comptroller John Cushman and Secretarial Assistant Christine Foster to attend a New
York State Health Insurance Program (NYSHIP) Regional Meeting in Hauppauge, New
York on Thursday, October 16, 2014.
All expenses for registration, travel to be a legal
charge to the 2014 Accounting Department budget (meetings and seminars) A.1310.4.600.200.
Vote Record - Resolution RES-2014-697
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
2014-698
CATEGORY: Budget Modification
DEPARTMENT: Public Works
Re-appropriate Park & Playground Funds
Southold Town Meeting Agenda - August 12, 2014
Page 20
Financial Impact:
Re-appropriate 2014 appropriation for Tasker Park Tennis Courts Re-surfacing
RESOLVED
that the Town Board of the Town of Southold hereby increase the 2014 General
Fund Whole Town budget as follows:
Revenues:
A.2025.00 Special Recreation Facility $16,000
Appropriations:
A.1620.2.500.850 Tasker Park Improvements $16,000
Vote Record - Resolution RES-2014-698
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:
Adjourn Town Board Meeting
RESOLVED
that this meeting of the Southold Town Board be and hereby is declared adjourned
at __________ P.M.
* * * * *
Lynda M Rudder
Southold Deputy Town Clerk