Loading...
HomeMy WebLinkAboutAG-09/23/2014 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 September 23, 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 September 23, 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 - September 23, 2014 Page 2 Justice Louisa P. Evans  Supervisor Scott A. Russell  I. REPORTS 1. Island Group - Claim Lag Report 9/1/13 - 8/31/14 2. Recreation Department Monthly Report August 2014 3. Town Clerk Monthly Report August 2014 4. Programs for the Aging Monthly Report August 2014 5. Budget Report August 2014 6. Planning Board Monthly Report August 2014 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Augie Ruckdeschel and Sarah Lansdale Suffolk County Grant Application for Agricultural Stewardship in the Peconic Estuary 2. 9:15 Am - Jeff Standish Donation of Water Hook-Up at the Peconic Dog Park 3. 9:30 Am - Michael Collins and Jamie Richter Expansion of Town Hall Parking Lot/Municipal Parking 4. Budget Appropriation for Road End Repairs 5. Water Map Amendment Request: Ackerly Pond (S.C.T.M. #70.-5-5) 6. Update: Main Road Historic Corridor Meeting Southold Town Meeting Agenda - September 23, 2014 Page 3 7. Organizational Helicopter Meeting – Sept. 30Th 8. LL/Encumbrances to Public Roads (To be Referred to Code Committee) 9. EXECUTIVE SESSION - Proposed Property Acquisition(S), Publicity of Which Would Substantially Affect the Value Thereof 10:30 Am - Melissa Spiro, Land Preservation 10. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S) 10:45 am - Melissa Spiro - Stewardship Personnel 11:00 am - Rich Zuckerman - Update on Collective Bargaining Negotiations 11. Justice Court Intern 12. ACOE Hashamomuck Study Scope 13. Special Trailer Permit Application 5195 Old North Road, SCTM# 1000-51.-3-5 14. Update on Housing Response PLEDGE TO THE FLAG MOMENT OF SILENCE Howard Meinke V. RESOLUTIONS 2014-757 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby September 23, 2014. Vote Record - Resolution RES-2014-757  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 - September 23, 2014 Page 4 Town Clerk's Appt  Scott A. Russell  Supt Hgwys Appt  No Action Lost 2014-758 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, October 7, 2014 at the Southold Town Hall, Southold, New York at 4:30 P.M.. Vote Record - Resolution RES-2014-758  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  2014-759 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approves Voluntary Resignations RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 8, 2014 that approves the voluntary resignations of Krystal Murray, Derek Marks, John McElligott, Shawn Weston, Gilbert McCray, and Michael Eddy. Vote Record - Resolution RES-2014-759  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio Defeated  Southold Town Meeting Agenda - September 23, 2014 Page 5 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  2014-760 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoints Michael Rogers Part Time Clerk RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 8, 2014 that appoints Michael Rogers to the position of Part Time Clerk. Vote Record - Resolution RES-2014-760  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  2014-761 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Robert F. Lavin Jr. RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 8, 2014 that increases the salary Southold Town Meeting Agenda - September 23, 2014 Page 6 of Robert F. Lavin Jr. effective August 7, 2014. Vote Record - Resolution RES-2014-761  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  2014-762 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Establish Standard Workdays RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fisher Island Ferry District adopted September 8, 2014 that establishes the standard work days to be reported to the New York State and Local Employees’ Retirement System for the Fishers Island Ferry District. Vote Record - Resolution RES-2014-762  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  2014-763 CATEGORY: Budget Modification Southold Town Meeting Agenda - September 23, 2014 Page 7 DEPARTMENT: Fishers Island Ferry District 2014 Budget Modification - FIFD Financial Impact: Cover over expended lines RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated September 8, 2014, which amended the 2014 Fishers Island Ferry District budget. Vote Record - Resolution RES-2014-763  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  2014-764 CATEGORY: Employment - Town DEPARTMENT: Accounting NYS Employees Retirement System for Calculation of Retirement Benefits RESOLVED that the Town Board of the Town of Southold/Location Code 30020 hereby establishes the following as standard workdays for elected and appointed officials and will report the following days worked to the New York State and the Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Title Name Standard Term Participates Days/ Tier 1 Not Work Begins/Ends in Employer's Months (Check Submitted Day Time (based on only if (Check box if (Hrs/day) Keeping Records member no record of System (Y/N) of is in Tier activities Activities) 1) completed or timekeeping system) Town Comptroller John A. Cushman 1/1/14-12/31/14 Y ☐☐ 7.00 Deputy Town Comptroller Connie D. Solomon 1/1/14-12/31/14 Y ☐☐ 7.00 Southold Town Meeting Agenda - September 23, 2014 Page 8 Town Attorney Martin D. Finnegan 1/1/14-12/31/14 Y ☐☐ 7.00 Assistant Town Attorney Stephen F. Kiely 5/30/14-12/31/14 Y ☐☐ 7.00 Assistant Town Attorney Lori M. Hulse 1/1/14-12/31/14 Y ☐☐ 7.00 Deputy Superintendent of Highways Curtis F. Davids 1/1/14-12/31/14 Y ☐☐ 8.00 Secretary to the Supervisor Lauren Standish 1/1/14-12/31/14 Y ☐☐ 7.00 Secretary to the Town Attorney Lynne M. Krauza 1/1/14-12/31/14 Y ☐☐ 7.00 BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting requirements of the New York State Employees Retirement System for calculation of retirement benefits, and BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified copy of this resolution to the New York State Employees Retirement System. Vote Record - Resolution RES-2014-764  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 2014-765 CATEGORY: Bid Acceptance DEPARTMENT: Police Dept Surplus Vehicles Police Department - No Bid WHEREAS the Town Clerk advertised for bid the following Police Department vehicles: 3384 2006 Ford Crown Victoria 2917 2003 Ford Crown Victoria And WHEREAS no bids were received on these items, now therefor be it Southold Town Meeting Agenda - September 23, 2014 Page 9 RESOLVED that the Town Board of the Town of Southold hereby declares these vehicles as surplus and un-usable and authorizes and directs Chief of Police Martin Flatley to properly dispose of such vehicles. Vote Record - Resolution RES-2014-765  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  2014-766 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Town Clerk Equipment WHEREAS the Town Clerk advertised for bid the following Town Clerk items: 1 PC430 Canon Copier 1 Copier toner cartridge - unused 1 CFX L4000 Canon Fax Machine 3 Fax toner cartridges - unused And WHEREAS no bids were received on these items, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby declares these items as surplus and un-usable and authorizes and directs the Town Clerk’s office to properly dispose of such equipment. Vote Record - Resolution RES-2014-766  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 - September 23, 2014 Page 10 Town Clerk's Appt  Scott A. Russell  Supt Hgwys Appt  No Action Lost 2014-767 CATEGORY: Authorize to Bid DEPARTMENT: Engineering Advertise for Grove Road Stormwater Improvements RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the construction of stormwater improvements on Grove Road in Southold, all in accordance with specifications prepared by James A. Richter, R.A.. . Vote Record - Resolution RES-2014-767  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  2014-768 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modfication for Smart Board Financial Impact: Provide appropriation for Smart Board, 50% funding from NYS Dept. of State Grant. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: Increase Revenues: Southold Town Meeting Agenda - September 23, 2014 Page 11 A.3089.80 State Aid, Dept. of State Grant $3,018 Decrease Appropriations: A.9010.8.000.000 NYS Retirement, ERS 3,018 Totals $6,036 Increase Appropriations: A.1680.2.400.200 Information Technologies, Smart Board $6,036 Totals $6,036 Vote Record - Resolution RES-2014-768  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  2014-769 CATEGORY: Property Usage DEPARTMENT: Recreation Approve Southold UFSD Use of Goose Creek Beach RESOLVEDgrants permission to that the Town Board of the Town of Southold hereby Southold UFSD to use Goose Creek Beach on Wednesday, October 1, 2014 from approximately 9:00 a.m. - 1:00 p.m. for a regional ecological survey (A Day in the life of the Peconic Estuary) for students in grades K-5. The applicant must file with the Town Clerk’s Office a Two Million Dollar Certificate of Insurance naming the Town of Southold as additional insured, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-769  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio  Defeated Tabled  James Dinizio Jr Withdrawn  William P. Ruland  Supervisor's Appt  Jill Doherty  Tax Receiver's Appt  RescindedLouisa P. Evans  Town Clerk's Appt Scott A. Russell  Supt Hgwys Appt No Action Southold Town Meeting Agenda - September 23, 2014 Page 12 Lost  2014-770 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2014 Budget Modification - Highway Financial Impact: Reimbursement to Highway Department resurfacing line RESOLVEDmodifies the 2014 Highway that the Town Board of the Town of Southold hereby Fund Part Town budget line items as follows: From: DB.9901.9.000.100 Transfers to Other Funds Transfers Undesignated Transfer to Capital Fund $ 50,000.00 TOTAL: $ 50,000.00 To: DB.5110.4.100.900 General Repairs Contractual Expense Supplies & Materials Resurfacing Projects $ 50,000.00 TOTAL: $ 50,000.00 Vote Record - Resolution RES-2014-770  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 2014-771 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District Southold Town Meeting Agenda - September 23, 2014 Page 13 SWMD Budget Mods Financial Impact: Reallocate funds for required services/materials: grinder wear parts expected through end of year; rubber edge for Volvo loader; final cardboard trucking ( remaining trucking funds now shifted to "single stream" trucking); final garbage bag order of 2014. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Solid Waste Management District budget as follows: From: SR 8160.4.100.608 Compost Urea $ 1,000.00 SR 8160.4.400.805 MSW Removal $ 9,215.00 SR 8160.4.400.820 Co-mingled trucking $ 8,000.00 SR 8160.4.400.625 Tire Repair $ 475.00 SR 8160.4.400.825 Newspaper Trucking $ 700.00 TOTAL: $19,390.00 To: SR 8160.4.100.525 Payloader/Truck Tires $ 475.00 SR 8160.4.100.552 Maint/Supply Volvo Loader $ 1,090.00 SR 8160.4.100.596 Maint/Supply CBI Grinder $ 4,100.00 SR 8160.4.100.650 Town Garbage Bags $ 4,700.00 SR 8160.4.400.835 Cardboard Trucking $ 2,725.00 SR 8160.4.400.836 Single Stream Trucking $ 6,300.00 TOTAL: $19,390.00 Vote Record - Resolution RES-2014-771  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 2014-772 CATEGORY: Attend Seminar DEPARTMENT: Building Department Southold Town Meeting Agenda - September 23, 2014 Page 14 In-Service Training RESOLVED that the Town Board of the Town of Southold hereby grants permission to Building Inspector Gary Fish, Fire Marshall Robert Fisher, Building Permits Examiner Damon Rallis, Electrical Inspector Roger Richert and Chief Building Inspector Michael Verity to attend a seminar on portable fire extinguishers, asbestos awareness and object observation in Quogue, on October 14, 2014. All expenses for registration and travel to be a legal charge to the 2014 Building Department budget (meetings and seminars). Vote Record - Resolution RES-2014-772  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 2014-773 CATEGORY: Budget Modification DEPARTMENT: Town Clerk 2014 Budget Modification - Highway Financial Impact: To cover over expended lines RESOLVEDmodifies the 2014 Highway that the Town Board of the Town of Southold hereby Fund Part Town budget line items as follows: From: DB.5130.4.400.900 Machinery Contractual Expense Contracted Services Vehicle GPS $ 17,133.00 TOTAL: $ 17,133.00 To: DB.5110.4.100.350 General Repairs Contractual Expense Supplies & Materials Southold Town Meeting Agenda - September 23, 2014 Page 15 Traffic Paint 5,363.00 DB.5110.4.100.950 General Repairs Contractual Expense Supplies & Materials Warning Devices 387.00 DB.5110.4.400.500 General Repairs Contractual Expense Contracted Services Drainage Easements 145.00 DB.5130.4.100.500 Machinery Contractual Expense Supplies & Materials Parts & Supplies 10,000.00 DB.5140.4.400.100 Brush & Weeds/Miscellaneous Contractual Expense Contracted Services Cleanup Week Debris Disposal 768.00 DB.5140.4.600.300 Brush & Weeds/Miscellaneous Contractual Expense Miscellaneous Travel 350.00 DB.5140.4.600.600 Brush & Weeds/Miscellaneous Contractual Expense Miscellaneous Dues & Subscriptions 120.00 TOTAL: $17,133.00 Vote Record - Resolution RES-2014-773  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 2014-774 CATEGORY: Property Usage DEPARTMENT: Town Clerk Southold Town Meeting Agenda - September 23, 2014 Page 16 Special Trailer Permit - Old North Road Barns, LLC RESOLVEDgrants approval of the that the Town Board of the Town of Southold hereby special trailer permit application of Old North Road Barns, LLC, 5195 Old North Road, Southold, New York 11971 for a period of six (6) months from date of issuance, to locate a 5195 Old North Road, Southold, New York 11971 SCTM# 1000- trailer on the property at 51-3-5 to be used as temporary watchman/farm labor housing during the site plan review process by the Planning Board and Pre-C.O. application review of the Building Department. Any further extensions of this permit are subject to review by the Southold Town Board. Vote Record - Resolution RES-2014-774  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  2014-775 CATEGORY: Budget Modification DEPARTMENT: Accounting Create Capital Budget for Laserfiche Rio Financial Impact: Appropriate State Grant for Laserfiche Rio WHEREAS the Town of Southold has been awarded a $99,970 grant from the New York State Department of Education for Local Government Records Management that requires no match from the Town, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2014 Capital Budget: Laserfiche RIO Project Capital Project Name: Southold Town Meeting Agenda - September 23, 2014 Page 17 State Aide Financing Method: Revenues: Budget: H.3089.10 NYS Record Archives Grant $ 99,970 Appropriations: H.1680.2.500.350 Central Data Processing Equipment & Capital Outlay Laserfiche Rio Project $99,970 Vote Record - Resolution RES-2014-775  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  2014-776 CATEGORY: Budget Modification DEPARTMENT: Accounting Create Capital Budget for Dean Municipal Parking Lot Financial Impact: Create Capital Budget for Dean Municipal Parking Lot WHEREAS the Town Board of the Town of Southold adopted a 2014 Capital Budget which includes a $30,000 appropriation for resurfacing the Dean Municipal Parking Lot in Mattituck, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED authorizes the that the Town Board of the Town of Southold hereby establishment of the following Capital Project in the 2014 Capital Fund : Capital Project Name:Dean Municipal Parking Lot Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: Southold Town Meeting Agenda - September 23, 2014 Page 18 H.5031.42 Interfund Transfers $30,000 Total $30,000 Appropriations: H.5650.2.100.200 Off Street parking Capital Outlay Dean Municipal Parking Lot $30,000 Total $30,000 Vote Record - Resolution RES-2014-776  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  2014-777 CATEGORY: Public Service DEPARTMENT: Town Attorney Property Cleanup 640 N. Bayview Road Ext., Southold RESOLVED that the Town Board of the Town of Southold, pursuant to Section 100-4(A) of the Southold Town Code, hereby directs that the costs and expenses incurred by the Department of Public Works in effectuating the cleanup of the property located at 640 N. Bayview Road Ext., Southold, in the amount of $208.55 shall be levied against the real property of Carolyn Serbes, SCTM #1000-78-9-42, in accordance with Section 100-10 of the Southold Town Code, and that said costs and expenses are to be collected at the same time and in the same manner as the Town taxes. Vote Record - Resolution RES-2014-777  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  Robert Ghosio  Defeated  Tabled  James Dinizio Jr  Withdrawn William P. Ruland Supervisor's Appt Jill Doherty  Tax Receiver's Appt Rescinded  Louisa P. Evans  Town Clerk's Appt  Scott A. Russell Supt Hgwys Appt  Southold Town Meeting Agenda - September 23, 2014 Page 19 No Action  Lost  2014-778 CATEGORY: Public Service DEPARTMENT: Town Attorney Property Cleanup/675 Wabasso Street, Southold RESOLVED that the Town Board of the Town of Southold, pursuant to Section 100-4(A) of the Southold Town Code, hereby directs that the costs and expenses incurred by the Department of Public Works in effectuating the cleanup of the property located at 675 Wabasso Street, Southold, in the amount of $208.55 shall be levied against the real property of Kerry and Magda Ellis, SCTM #1000-78-3-30.2, in accordance with Section 100-10 of the Southold Town Code, and that said costs and expenses are to be collected at the same time and in the same manner as the Town taxes. Vote Record - Resolution RES-2014-778  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 2014-779 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Channel 22 Storage Device Financial Impact: Provide appropriation for Channel 22 storage device RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: Southold Town Meeting Agenda - September 23, 2014 Page 20 From: A.9010.8.000.000 NYS Retirement ERS Retirement $11,000 To: A.1680.2.400.450 Central Data Processing Equipment Workstation/Server Peripherals $11,000 Vote Record - Resolution RES-2014-779  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  2014-780 CATEGORY: Landfill Misc. DEPARTMENT: Solid Waste Management District Tip Fee Waiver for Residential Brush RESOLVED by the Town Board of the Town of Southold that the normal tip fees for brush disposal at the Cutchogue Compost Facility shall be waived for residential vehicles for the period November 1, 2014 through November 30, 2014; and that tip fees for brush shall be reduced for commercial vehicles to $30/ton during the same period; and be it further RESOLVED that for the purposes of this resolution, residential vehicles shall be defined as any vehicle with a resident disposal permit issued by the Town Clerk of the Town of Southold carrying less than one ton of debris (including trailers), or for vehicles without a permit, any vehicle with a less than one-ton carrying capacity (including trailers); and that commercial vehicles shall be defined as any vehicle with a commercial disposal permit issued by the Town Clerk of the Town of Southold, or for vehicles without a permit, any vehicle with a carrying capacity of one-ton or greater; and be it further RESOLVED that this tip fee waiver shall not apply to stumps of any type; and that it applies to the charge for the weight of the debris ONLY, and not to single entry fees for vehicles without Southold Town Meeting Agenda - September 23, 2014 Page 21 permits, which will still be charged as appropriate. Vote Record - Resolution RES-2014-780  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  2014-781 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Lease Agreement W/Canon - HRC Copier 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 Human Resource Center at a monthly cost of $185.00 for a period of forty-eight (48) months, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-781  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 - September 23, 2014 Page 22 2014-782 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Sabrina M. Born Clerk Typist RESOLVEDappoints Sabrina M. Born that the Town Board of the Town of Southold hereby to the position of Clerk Typist for the Town Clerk’s Office, effective September 24, 2014, at a rate of $35,766.63 per year. Vote Record - Resolution RES-2014-782  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 2014-783 CATEGORY: Support/Non-Support Resolution DEPARTMENT: Town Attorney Support Letter to U.S. Dept. of Agriculture/SC Water Quality RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a letter to the U.S. Department of Agriculture supporting Suffolk County’s Regional Conservation Partnership Program grant application to obtain funding to ensure that farmers within the Federally designated Peconic Estuary Watershed have access to technical assistance and financial resources necessary to develop and implement plans and practices to protect water quality and soil vitality in Suffolk County, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-783  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 - September 23, 2014 Page 23 Town Clerk's Appt  Scott A. Russell  Supt Hgwys Appt  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. * * * * * Elizabeth A. Neville Southold Town Clerk