Loading...
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