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