HomeMy WebLinkAboutAG-11/18/2014
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
November 18, 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 November 18, 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 - November 18, 2014
Page 2
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Town Clerk Monthly Report
October 2014
2. Programs for the Disabled Monthly Report
October 2014
3. Trustees Monthly Report
October 2014
4. Claim Lag Report
11/1/13-10/31/14
5. Town Clerk Quarterly Report
July-Sept 2014
6. Planning Board Monthly Report
October 2014
II. PUBLIC NOTICES
1. S.C. Dept of Economic Development & Planning
Public Meeting - Aquaculture Lease Program - 12/9/14 4:00 pm - 6:00 pm
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - John Cushman
2015 Budget
2. 9:15 Am - John Bredemeyer
Potential Use of the Cornell Marine Program Lab at Cornell Cedar Beach
Boat Restrictions at the Goose Creek Bathing Beach
Quotes for Removal of Boat from James Creek
3. 9:30 Am - Kevin Webster, Bob Scott and Scott DeSimone
Appraisal for Peconic Landing
4. Jim Bunchuck
Fees on Disposal & Sale of Woodchips
Southold Town Meeting Agenda - November 18, 2014
Page 3
5. 10:00 Am - Councilman Ghosio
Budget for Southold Town 375th Anniversary Committee
6. 10:15 Am - Mark Terry
LL/Amendments to Chapter 280 in connection with Floating Zone District (Code Committee)
7. LL/Time Limits of Variances (PH)
8. LL/Amendments to Chapter 240 in Connection with Tree Fund
9. EXECUTIVE SESSION - Labor
Matters involving Employment of Particular Person/s
11:00 am - Chief Flatley
10. EXECUTIVE SESSION - Litigation
Potential Claim - TOS v. American Tower Corp.
11. 10:30 Am - Michael Collins
Highway Fueling Station Bid Results
V. RESOLUTIONS
2014-892
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
November 18, 2014.
Vote Record - Resolution RES-2014-892
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 - November 18, 2014
Page 4
2014-893
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, December 2, 2014 at the Southold Town Hall, Southold, New York at 7:30 P.M..
Vote Record - Resolution RES-2014-893
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
2014-894
CATEGORY: Budget Modification
DEPARTMENT: Recreation
Budget Modification Recreation Department
Financial Impact:
Additional appropriations to cover estimated expenses for recreation program instructors and youth
program supplies.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014
General Fund Whole Town budget as follows:
From:
A7180.1.300.100 Beaches, Seasonal, Regular Earnings $6,500
Total $6,500
To:
A7020.4.500.420Recreation,Youth Program Instructors $5,000
A7020.4.100.150 Recreation,Youth Program Supplies $1,500
Total $6,500
Southold Town Meeting Agenda - November 18, 2014
Page 5
Vote Record - Resolution RES-2014-894
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
2014-895
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Highway Fund
Financial Impact:
Replenish resurfacing projects used for culvert replacement
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Highway
Fund Part Town budget as follows:
Increase Revenues:
DB.5990.00 Appropriated Fund Balance $38,629
Decrease Appropriations:
DB.5110.4.400.350 General Repairs, Culvert Repair 1,371
Total $40,000
Increase Appropriations:
DB.5110.4.100.900 General Repairs, Resurfacing Projects $40,000
Total $40,000
Vote Record - Resolution RES-2014-895
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 - November 18, 2014
Page 6
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-896
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Hire Recreation Program Instructor
Resolved
that the Town Board of the Town of Southold authorizes and directs Supervisor Scott A.
Russell to execute an agreement with the following individual for the winter 2015 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 2015 instructor line
A7020.4.500.420.
Daniel Gladstone (String Orchestra Program) $30/hour
Vote Record - Resolution RES-2014-896
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
2014-897
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Employee Health Plan
Financial Impact:
Increase the appropriation for Medicare premium reimbursements, mostly reflective of an IRMAA
adjustment retroactive to 11/1/2012.
Southold Town Meeting Agenda - November 18, 2014
Page 7
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Employee
Health Benefit Plan budget as follows:
From:
MS.1910.4.000.000 Insurance $14,000
To:
MS.1989.4.000.000 Medicare Reimbursement $14,000
Vote Record - Resolution RES-2014-897
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
2014-898
CATEGORY: Refund
DEPARTMENT: Town Attorney
Authorize Refund to Philip M. Bianculli/LFirst Time Homebuyer CPF Exemption
RESOLVED
that the Town Board of the Town of Southold hereby authorizes a refund (from
Account #H3.1189.10) to Philip M. Bianculli from the Town of Southold in the amount of
$2,280.00 in connection with his payment of the Community Preservation Fund tax on property
in Southold (SCTM #1000-51-6-20) purchased by Mr. Bianculli on November 7, 2014, as Mr.
Bianculli qualifies for the First Time Homebuyer exemption set forth in §17-25(C) of the
Southold Town Code.
Vote Record - Resolution RES-2014-898
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
WithdrawnWilliam P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - November 18, 2014
Page 8
Supt Hgwys Appt
No Action
Lost
2014-899
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
PD Job Shadow/Work Program W/Eastern Long Island Academy of Applied Technology
RESOLVED
that the Town Board of the Town of Southold hereby authorizes Chief Martin
Flatley to participate in a Job Shadow/Work Experience Program with Eastern Long Island
Academy of Applied Technology (“ELIAAT”) and to execute the Memorandum of Agreement
between the Town of Southold and ELIAAT setting forth the terms of participation, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2014-899
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
2014-900
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2014 Highway Dept Budget Mod
Financial Impact:
transfer funds from light duty to heavy duty equipment
RESOLVEDmodifies the 2014 Highway
that the Town Board of the Town of Southold hereby
Fund Part Town budget line items
as follows:
From:
DB.5130.2.300.200 Machinery
Southold Town Meeting Agenda - November 18, 2014
Page 9
Equipment & Capital Outlay
Motor Vehicles
Heavy Duty Vehicles $ 110,000.00
TOTAL: $ 110,000.00
To:
DB.5130.2.300.100 Machinery
Equipment & Capital Outlay
Motor Vehicles
Light Duty Vehicles $ 110,000.00
TOTAL: $ 110,000.00
Vote Record - Resolution RES-2014-900
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
2014-901
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
2014 FIFD Budget Modification
Financial Impact:
correct under funded accounts
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 November 10,
2014, which amended the 2014 Fishers Island Ferry District budget.
Vote Record - Resolution RES-2014-901
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - November 18, 2014
Page 10
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-902
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint James Moore Full Time Cashier
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns James
Moore to the position of full time Cashier.
Vote Record - Resolution RES-2014-902
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
2014-903
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Amy Ruffin Full Time Deckhand
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns Amy
Ruffin to the position of full time Deckhand.
Vote Record - Resolution RES-2014-903
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - November 18, 2014
Page 11
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-904
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Christopher Newell Full Time Deckhand
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns
Christopher Newell to the position of full time Deckhand.
Vote Record - Resolution RES-2014-904
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
2014-905
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Brian Busse, III Part Time Deckhand
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns Brian
Busse, III to the position of part time Deckhand.
Southold Town Meeting Agenda - November 18, 2014
Page 12
Vote Record - Resolution RES-2014-905
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
2014-906
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Darcy Scroxton Part Time Cashier
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns Darcy
Scroxton to the position of part time Cashier.
Vote Record - Resolution RES-2014-906
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
2014-907
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Scott Fenton Part Time Call in Deckhand
Southold Town Meeting Agenda - November 18, 2014
Page 13
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns Scott
Fenton to the position of part time call-in Deckhand.
Vote Record - Resolution RES-2014-907
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
2014-908
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Jason Marks Part Time Call in Deckhand
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that reassigns Jason
Marks to the position of part time call-in Deckhand.
Vote Record - Resolution RES-2014-908
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 - November 18, 2014
Page 14
2014-909
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approves Voluntary Resignation of Justin Carlson
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 10, 2014 that approves the
voluntary resignation of Justin Carlson.
Vote Record - Resolution RES-2014-909
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
2014-910
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Project for Police Server Upgrade
Financial Impact:
Create capital project for Police Server Upgrade
WHEREAS
the Town Board of the Town of Southold adopted a 2014 Capital Budget which
includes a $70,000 appropriation for a Police Server Upgrade, 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:Police Server Upgrade
Financing Method: Transfer from the General Fund Whole Town
Southold Town Meeting Agenda - November 18, 2014
Page 15
Budget: Revenues:
H.5031.33 Interfund Transfers $70,000
Total $70,000
Appropriations:
H.1680.2.600.600 Data Processing
Capital Outlay
Police Server Upgrade $70,000
Total $70,000
Vote Record - Resolution RES-2014-910
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
2014-911
CATEGORY: Budget
DEPARTMENT: Town Clerk
Adopt Such Preliminary Capital Budget as the Annual Capital Budget of This Town for the Fiscal Year
Beginning on the 1St January 2015
WHEREAS
, the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on
January 1, 2015, and heard all persons desiring to be heard thereon, now, therefore, be it
RESOLVEDhereby adopt such
that the Town Board of the Town of Southold does
Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for
st
the fiscal year beginning on the 1 January 2015
; and be it
FURTHER RESOLVED
that such capital budget as adopted by this Board be entered in detail
in the minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED
that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold,
together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town
Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.
Southold Town Meeting Agenda - November 18, 2014
Page 16
Vote Record - Resolution RES-2014-911
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
2014-912
CATEGORY: Budget
DEPARTMENT: Town Clerk
Adopt 2015 Annual Budget
WHEREAS,
the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January
1, 2015, and heard all persons desiring to be heard thereon; now, therefore, be it
RESOLVED adopt such
that the Town Board of the Town of Southold does hereby
Preliminary Budget as the Annual Budget of this Town for the fiscal year beginning on the
st
1 day of January 2015
; and be it
FURTHER RESOLVED
that such budget as adopted by this Board be entered in detail in the
minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED
that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual budget as adopted by the Town Board of the Town of Southold, together
with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and
deliver a copy thereof to the County Legislature of the County of Suffolk.
Vote Record - Resolution RES-2014-912
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 - November 18, 2014
Page 17
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-913
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Accept Bid and Authorize Supervisor to Execute Agreement/Aventura
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Aventura
in the sum of $948,850.00 ($933,850.00 plus Alter #1 - $12,000.00 and Alter #2 - $3,000.00
upon recommendation by the Town Engineer to construct a Fuel Dispensing Facility at the
Southold town Highway all in accordance with plans; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and
Aventura in the total amount of $948,850.00, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-913
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
2014-914
CATEGORY: Seqra
DEPARTMENT: Town Attorney
SEQRA LL/Time Limits on Variances
Southold Town Meeting Agenda - November 18, 2014
Page 18
RESOLVED
that the Town Board of the Town of Southold hereby determines that the proposed
Local Law entitled “A Local Law in Relation to Amendments to Chapter 280, Zoning, in
connection with Time Limits on Variances” is classified as a Type II action pursuant to SEQRA
rules and regulations, and is not subject to further review under SEQRA and is exempt from
LWRP review pursuant to Chapter 268 of the Town Code of the Town of Southold, Waterfront
Consistency Review.
Vote Record - Resolution RES-2014-914
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
2014-915
CATEGORY: Employment - Town
DEPARTMENT: Town Attorney
Administrative, Appointed, Elected Officials Health Insurance
RESOLVED
by the Town Board of the Town of Southold that effective January 1, 2015, the
Town’s self-insured health insurance plan offered by the Town to eligible Administrative
employees and elected and appointed Officials, will be replaced with coverage through the New
York State Health Insurance Program. The employee’s contribution to the premium shall be the
same as the contribution made by CSEA employees.
Vote Record - Resolution RES-2014-915
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 - November 18, 2014
Page 19
2014-916
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Amend Resolution 2014-890 Weston & Sampson Agreement
RESOLVED
that the Town Board of the Town of Southold hereby amends Resolution 2014-
890 adopted on November 5, 2014 to read as follows:
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Preventative Maintenance Agreement between
Weston & Sampson CMR, Inc. and the Town of Southold for the maintenance of the Fishers
inspections, not including any necessary repair
Island Pump Station for a total of two visits
work,
at a total contract price of $2,174.00 for 2015, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2014-916
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
2014-917
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 12/16/14 @ 4:32 PM LL/Tree Fund
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law in
County, New York, on the 18 day of November, 2014, a Local Law entitled
relation to Amendments to Chapter 240, Subdivision of Land, and Chapter 280, Zoning, in
connection with a Tree Fund”
now, therefore, be it
Southold Town Meeting Agenda - November 18, 2014
Page 20
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the
th
16 day of December, 2014 at 4:32 p.m.
at which time all interested persons will be given an
opportunity to be heard.
“A Local Law in relation to Amendments to Chapter 240,
The proposed Local Law entitled,
Subdivision of Land, and Chapter 280, Zoning, in connection with a Tree Fund”
reads as
follows:
LOCAL LAW NO. 2014
“A Local Law in relation to Amendments to Chapter 240, Subdivision
A Local Law entitled,
of Land, and Chapter 280, Zoning, in connection with a Tree Fund”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I.
Purpose.
The Town Board finds that in order to protect and preserve the rural character of the
Town of Southold, including the scenic view sheds within the Town, street trees need to
be planted and trees which are located on Town property, which have been removed or
destroyed, need to be replaced. This local law expands the Planning Board’s discretion to
consider a request by the applicant to contribute a sum of money, in lieu of planting trees
for landscaping or screening purposes in connection with a site plan or subdivision,
where to do so would be impracticable. The fees generated would be exclusively used by
the Town of Southold Tree Committee to pay for the much needed planting and/or
replanting of street trees and trees located on Town property.
II.
Chapters 240 and 280 of the Code of the Town of Southold are hereby amended as
follows:
§240-49. Clearing.
I.Landscaping and ground cover.
(4) Tree fee.
(a) Upon the request of an applicant, if the Planning Board makes a
finding pursuant to this Chapter that the proposed site plan presents
a proper case for requiring trees to be planted for screening,
landscaping purposes, but that a suitable location for said plantings
does not exist, or it is otherwise impracticable, the Planning Board
may permit the applicant to pay a sum of money in lieu thereof.
The fee shall be as follows:
Southold Town Meeting Agenda - November 18, 2014
Page 21
(i)Not less than Three Hundred Fifty Dollars ($350.00), nor
more than Seven Hundred Fifty Dollars ($750.00) per tree,
based on caliper, that would have been required for
screening or landscaping purposes.
(b) Timing of fee payment. The fee shall be paid prior to any
subdivision approval.
(c) The fee shall be deposited into the Fiduciary Fund and used by the
Southold Town Tree Committee exclusively for the planting of
new street trees and/or the replacement of damaged or removed
trees on Town property.
§280-129. Objectives.
C. Landscaping and screening: that all parking, service and similar areas are
screened at all seasons of the year from view of adjacent residential districts and
streets and that the landscaping of the site complements the intended use.
Existing trees of at least six inches or more in diameter measured three feet above
the base of the trunk shall be retained to the maximum extent possible.
(1) Tree fee.
(a) Upon the request of an applicant, if the Planning Board makes a
finding pursuant to this Chapter that the proposed site plan presents
a proper case for requiring trees to be planted for screening,
landscaping purposes, but that a suitable location for said plantings
does not exist, or it is otherwise impracticable, the Planning Board
may permit the applicant to pay a sum of money in lieu thereof.
The fee shall be as follows:
(i) Not less than Three Hundred Fifty Dollars ($350.00), nor
more than Seven Hundred Fifty Dollars ($750.00) per tree,
based on caliper, that would have been required for
screening or landscaping purposes.
(b) Timing of fee payment. The fee shall be paid prior to any
subdivision approval.
(c) The fee shall be deposited into the Fiduciary Fund and used by the
Southold Town Tree Committee exclusively for the planting of
new street trees and/or the replacement of damaged or removed
trees on Town property.
III. SEVERABILITY
Southold Town Meeting Agenda - November 18, 2014
Page 22
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2014-917
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
2014-918
CATEGORY: Legislation
DEPARTMENT: Town Attorney
LL/Tree Fund to SCPC & PB
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to transmit the proposed Local Law entitled “A Local Law in relation to
Amendments to Chapter 240, Subdivision of Land, and Chapter 280, Zoning, in connection
with a Tree Fund” to the Southold Town Planning Board and the Suffolk County Department of
Planning for their recommendations and reports.
Vote Record - Resolution RES-2014-918
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 - November 18, 2014
Page 23
Lost
2014-919
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Woodchip Fees
RESOLVED
Be it by the Town Board of the Town of Southold that a tip fee of $30 per ton is
hereby established for the disposal of woodchips at the Town Compost Facility in Cutchogue,
effective December 1, 2014; and be it further
RESOLVED
that the price by volume for double-ground and screened woodchips sold by the
Compost Facility is hereby established at $4/cubic yard, such price to remain in effect until
further notice.
Vote Record - Resolution RES-2014-919
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
2014-920
CATEGORY: Litigation
DEPARTMENT: Town Attorney
Retain Frank Isler, Special Counsel/Svatovic V. TOS, Et Al.
RESOLVED
that the Town Board of the Town of Southold hereby retains Frank A. Isler, Esq.
as Special Counsel in the Supreme Court, Suffolk County civil action entitled “Zarko Svatovic v.
Town of Southold, et al.” under Index No. 14-22339.
Vote Record - Resolution RES-2014-920
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - November 18, 2014
Page 24
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
2014-921
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Barbara Turner to Tax Cashier
RESOLVEDappoints Barbara Turner
that the Town Board of the Town of Southold hereby
to the position of a Tax Cashier
for the Tax Receivers’ Office effective December 1, 2014, at a
rate of $16.93 per hour.
Vote Record - Resolution RES-2014-921
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
2014-922
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Assessors
Financial Impact:
Provide appropriation for Peconic Landing appraisal
Southold Town Meeting Agenda - November 18, 2014
Page 25
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Assessors
budget in the General Fund Whole Town as follows:
From:
A.1355.4.500.100 Legal Counsel $2,500
Totals $2,500
To:
A.1355.4.500.200 Appraisals $2,500
Totals $2,500
Vote Record - Resolution RES-2014-922
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
2014-923
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL/Time Limits on Variances
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
st
“A Local Law in
County, New York, on the 21 day of October, 2014, a Local Law entitled
relation to Amendments to Chapter 280, Zoning, in connection with Time Limits on
Variances”
and
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
th
18 day of November, 2014, at 4:32 p.m.
Local Law on the at which time all interested persons
were given an opportunity to be heard, now there for be it.
RESOLVED that the Town Board of the Town of Southold hereby ENACT the proposed Local
“A Local Law in relation to Amendments to Chapter 280, Zoning, in
Law entitled,
connection with Time Limits on Variances”
reads as follows:
Southold Town Meeting Agenda - November 18, 2014
Page 26
LOCAL LAW NO. 2014
“A Local Law in relation to Amendments to Chapter 280, Zoning, in
A Local Law entitled,
connection with Time Limits on Variances”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
The Town Board of the Town of Southold has determined that variances which are not
acted upon within a reasonable time may become stale and incompatible with the
surrounding community due to changed conditions. Therefore, the Town Board, upon
the recommendation of the Board of Appeals, in order to protect the health, safety and
welfare of the community, requires that variances have a limited duration of three (3)
years, with the possibility of three (3) consecutive one (1) year extensions at the
discretion of the Board of Appeals.
II.
Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
§280-146. Powers and duties.
B. Variances: Where there are practical difficulties or unnecessary hardships in the
way of carrying out the strict letter of these regulations, the Board of Appeals
shall have the power to vary or modify the application of such regulations so that
the spirit of this chapter shall be observed, public safety and welfare secured and
substantial justice done. Effective as of January 1, 2015, any variance granted by
the Board of Appeals shall become null and void where a Certificate of
Occupancy has not been procured, and/or a subdivision map has not been filed
with the Suffolk County Clerk, within three (3) years from the date such variance
was granted, unless the Board of Appeals, upon written request prior to the date of
expiration, grants an extension not to exceed three (3) consecutive one (1) year
terms.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2014-923
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 - November 18, 2014
Page 27
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-924
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Police Officers
RESOLVEDappoints Jacob Bogden,
that the Town Board of the Town of Southold hereby
Robert Haase Jr., John Hinton, Michael Sirico and Garrett Lake effective November 24,
2014 and Tara Tandy and Samuel Nitsch effective at the start of the Suffolk County Police
Academy and Alex Chenche at a date to be determined
to the position of Police Officer for
the Southold Town Police Department.
Vote Record - Resolution RES-2014-924
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:
Motion to recess to Public Hearing
RESOLVEDbe and hereby is declared
that this meeting of the Southold Town Board
Recessed in order to hold a public hearing.
Public Hearing to Hear Citizens Views on Local Housing and Community Development
Needs
PH 11/18/14 LL/Time Limits on Variances
Southold Town Meeting Agenda - November 18, 2014
Page 28
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