HomeMy WebLinkAboutAG-12/02/2014
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
December 2, 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 December 2, 2014 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Southold Town Meeting Agenda - December 2, 2014
Page 2
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Recreation Monthly Report
October 2014
2. Dept of Public Works Monthly Report
October 2014
3. Building Dept Monthly Report
October 2014
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Community Development Block Grant Reviewing Committee
Proposed Recommendations for 2015 CDBG funding allocations
2. 9:15 Am - Michael Collins
Update on Peconic Estuary Program Inter-Municipal Agreement
3. 9:30 Am - Councilman Dinizio
Update on Justice Court Officer Position
4. Enact LL/Time Limits on Variances
5. LL/Amendments to Chapter 72 - Agricultural Uses (Code Committee)
6. Executive Session - Proposed Property Acquisition/S Publicity of Which Would
Substantially Affect the Value Thereof
10:30 Melissa Spiro
7. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
10:45 am - John Bredemeyer
MINUTES APPROVAL
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, October 21, 2014
Southold Town Meeting Agenda - December 2, 2014
Page 3
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Wednesday, November 05, 2014
V. RESOLUTIONS
2014-925
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
December 2, 2014.
Vote Record - Resolution RES-2014-925
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
2014-926
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 16, 2014 at the Southold Town Hall, Southold, New York at 4:30 P.M..
Vote Record - Resolution RES-2014-926
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 - December 2, 2014
Page 4
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-927
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Central Garage
Financial Impact:
Appropriate insurance recovery for vehicle repairs and appropriate additional funds for gasoline
RESOLVED
that the Town Board of the Town of Southold hereby modifies the General Fund
Whole Town 2014 budget as follows:
From:
A.2680.00 Insurance Recoveries $3,763
Total $3,763
To:
A.1640.4.100.200 Central Garage, Gasoline & Oil $1,000
A.1640.4.400.650 Central Garage, Vehicle Maint & Repairs 2,763
Total $3,763
Vote Record - Resolution RES-2014-927
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
2014-928
CATEGORY: Budget Modification
DEPARTMENT: Recreation
Southold Town Meeting Agenda - December 2, 2014
Page 5
Budget Modification Recreation Department
Financial Impact:
Additional appropriations to cover estimated expenses for recreation program instructors and beach
telephone costs.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014
General Fund Whole Town budget as follows:
From:
A.7180.1.300.100 Beaches, Seasonal, Regular Earnings $5,000
Total $5,000
To:
A.7020.4.500.420Recreation,Youth Program Instructors $4,500
A.7180.4.200.100 Beaches/Utilities/Telephone $ 500
Total $5,000
Vote Record - Resolution RES-2014-928
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
2014-929
CATEGORY: Budget Modification
DEPARTMENT: Public Works
2014 DPW Budget Mod
Financial Impact:
Additional money needed to cover cost of Gasoline and Oil
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund, Whole town budget as follows:
From:
A.1620.4.400.100 Buildings & Grounds, C.E. $2,500.00
Building Maintenance & Repair
Southold Town Meeting Agenda - December 2, 2014
Page 6
To:
A.1620.4.100.200 Building & Grounds, C.E. $2,500.00
Gasoline & Oil
Vote Record - Resolution RES-2014-929
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
Tabled 11/18/2014 4:30 PM
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:
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:
Southold Town Meeting Agenda - December 2, 2014
Page 7
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. The Board of Appeals may, upon written request prior to the date of
expiration, grant 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
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 - December 2, 2014
Page 8
2014-930
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Tree Committee
Financial Impact:
Appropriate tree committee donations for certificate frames
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2014 General
Fund Whole Town budget as follows:
Revenues:
A.2705.30 Tree Committee Donations $350
Appropriations:
A.8560.4.400.200 Tree Committee, C.E. $350
Vote Record - Resolution RES-2014-930
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
2014-931
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Surplus Equipment - Highway
WHEREAS the Town Board of the Town of Southold authorized and directed the Town Clerk to
advertise for the sale of a 1946 International SNO-GO and
WHEREAS no bids where received,
Now therefor be it
Southold Town Meeting Agenda - December 2, 2014
Page 9
Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town
Clerk to re-advertise the following equipment from the Highway Department, at a minimum bid
of $6,000.00:
Asset # Item
99 1946 International SNO-GO.
Vote Record - Resolution RES-2014-931
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
2014-932
CATEGORY: Attend Seminar
DEPARTMENT: Planning Board
Attend Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza and Mark Terry to attend a seminar on “The ABC’s of Form-Based Codes” in Plainview,
NY on December 9, 2014. All expenses for registration, travel to be a legal charge to the 2014
Planning Board budget.
Vote Record - Resolution RES-2014-932
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 - December 2, 2014
Page 10
2014-933
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Leanne Reilly Justice Court Director
RESOLVED
that the Town Board of the Town of Southold hereby grants approval to transfer
Leanne Reilly, Justice Court Director, from the Village of Westhampton Beach’s employ to
the Town of Southold’s employ,
effective January 5, 2015, at a rate of $80,000.00 per year.
Vote Record - Resolution RES-2014-933
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
2014-935
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
To cover overdrawn overtime line; heater core for Volvo loader; other needed supplies.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the
2014 Solid Waste Management District budget as follows:
From:
SR 8160.1.100.500 F/T Employees Holiday Pay $2,000.00
SR 9010.8.000.000 Retirement Benefits $1,750.00
TOTAL: $3,750.00
Southold Town Meeting Agenda - December 2, 2014
Page 11
To:
SR 8160.1.100.200 F/T Employees Overtime Earnings $2,000.00
SR 8160.4.100.125 Misc. Supplies $ 190.00
SR 8160.4.100.552 Maint/Supply Volvo Loader $ 950.00
SR 8160.4.100.596 Maint/Supply CBI Grinder $ 400.00
SR 8160.4.100.625 Maint/Supply Chevy P/U $ 210.00
TOTAL: $3,750.00
Vote Record - Resolution RES-2014-935
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
2014-936
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid - Scanner
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of CDW-G, in
the amount of $15,999.00, for supplying a scanner, according to the specifications supplied, for
the Records Management Department, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2014-936
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 - December 2, 2014
Page 12
2014-937
CATEGORY: Budget Modification
DEPARTMENT: Land Preservation
CPF 2014 Budget Modification
Financial Impact:
Transfer of CPF funds to appropriate budget line in order to provide adequate funding towards the
purchase of the Sidor farmland development rights easement
RESOLVEDhereby increases the 2014
that the Town Board of the Town of Southold
Community Preservation Fund (2%) budget as follows:
Revenues:
H3.1189.10 2% Land Transfer Taxes $ 792,000
H3.5990.00 Appropriated Fund Balance 1,677,250
Total $ 2,469,250
Appropriations:
H3.8660.2.600.100 Land Acquisitions $ 2,469,250
Total $ 2,469,250
Vote Record - Resolution RES-2014-937
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
2014-938
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Establish 2014 Capital Budget for Record Restoration
Financial Impact:
2014 Capital Budget to Restore Early Town Records
Southold Town Meeting Agenda - December 2, 2014
Page 13
RESOLVED hereby authorizes the
that the Town Board of the Town of Southold
establishment of the following Capital Project in the 2014 Capital Budget:
Capital Project Name: Restore Early Town Records
Financing Method: Transfer from General Fund Whole Town
Budget:
Revenues:
H.5031.36 Interfund Transfers $5,500.
Restore Early Town Records
Appropriations:
H.1460.2.400.200 Records Management
Capital Outlay
Contracted Services
Restore Early Town Records $5,500.
and be it further
RESOLVEDauthorizes and directs a
that the Town Board of the Town of Southold hereby
transfer of $5,500 from the General Fund Whole Town to the Capital Fund for Restore
Early Town Records capital project
effective immediately.
Vote Record - Resolution RES-2014-938
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
2014-939
CATEGORY: Refund
DEPARTMENT: Town Clerk
Trailer Permit Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$250.00 to Kean Development Co., Inc., 5 Main Street, Cold Spring Harbor, NY 11724 for a
trailer permit application that was determined to be unnecessary by the Building Department.
Southold Town Meeting Agenda - December 2, 2014
Page 14
Vote Record - Resolution RES-2014-939
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
2014-940
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
HRC-Partial Allocation of Katinka House Donation
Financial Impact:
To reallocate Katinka House donation funds to items for Katinka House improvements.
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2014 General
Fund Whole Town budget as follows:
Revenues
Gifts and Donations
A.2705.50 Adult Day Care Donations $1,000
Total: $1,000
Appropriations
A.1620.4.400.100 Buildings and Grounds
Contracted Services
Building Maintenance & Repairs $1,000
Total: $1,000
Vote Record - Resolution RES-2014-940
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
Southold Town Meeting Agenda - December 2, 2014
Page 15
No Action
Lost
2014-941
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2014 Budget Modification - Highway
Financial Impact:
Transfer of Funds
RESOLVEDmodifies the 2014 Highway
that the Town Board of the Town of Southold hereby
Fund Part Town budget
as follows:
Increase Appropriations:
DB.5110.1.100.200 Overtime Earnings $ 7,500.00
DB.5110.4.100.100 Miscellaneous Supplies 520.00
DB.5110.4.400.600 Other Contracted Services 82.00
DB.5130.1.100.200 Overtime Earnings 3,000.00
DB.5130.4.100.500 Parts & Supplies 22,000.00
DB.5140.4.100.100 Office Supplies 28.00
DB.5140.4.100.600 Uniforms 1,520.00
DB.5140.4.200.100 Telephone/Cellular Phones 200.00
DB.5140.4.400.150 Rubbish Disposal 1,700.00
DB.5140.4.600.300 Travel 450.00
Total: $ 37,000.00
Decrease Appropriations:
DB.5130.2.500.300 Other Equipment 5,000.00
DB.5130.2.500.400 Radio Equipment 2,000.00
Increase Revenues:
DB.5990.00 Appropriated Fund Balance 30,000.00
Total: $ 37,000.00
Vote Record - Resolution RES-2014-941
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
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
Southold Town Meeting Agenda - December 2, 2014
Page 16
2014-942
CATEGORY: Budget Modification
DEPARTMENT: Supervisor
Budget Modification- Supervisor
Financial Impact:
To appropriate money from Town Board Travel Expenses to cover Supervisor Meetings & Seminars
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund, Whole Town Budget as follows:
From:
A.1010.4.600.300 Town Board, Travel Expenses $400.00
To:
A.1220.4.600.200 Supervisor, Meetings & Seminars $350.00
A.1220.4.600.300 Supervisor, Travel Reimbursement $50.00
Vote Record - Resolution RES-2014-942
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
2014-943
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED
that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #8811 effective December 1, 2014 pursuant to the Family Medical
Leave Act.
Southold Town Meeting Agenda - December 2, 2014
Page 17
Vote Record - Resolution RES-2014-943
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
2014-944
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods #2
Financial Impact:
Fund greater than estimated cost for November HHW event.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Solid
Waste Management District budget as follows:
From:
SR 9030.8.000.000 Social Security Benefits $ 8,800
To:
SR 8160.4.400.840 Hazardous Waste Removal $ 8,800
Vote Record - Resolution RES-2014-944
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 - December 2, 2014
Page 18
2014-945
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Karen DeFrancesco PT Tax Cashier
RESOLVEDappoints Karen
that the Town Board of the Town of Southold hereby
DeFrancesco to the position of a Part Time Tax Cashier
for the Tax Receivers’ Office
effective December 5, 2014, at a rate of $16.93 per hour, not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2014-945
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
2014-946
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Renee Harvey PT Clerk Tax Receiver's Office
RESOLVEDappoints Renee Harvey to the
that the Town Board of the Town of Southold hereby
position of Part-Time Clerk in the Tax Receiver’s Office
at a rate of $13.21 per hour, effective
December 5, 2014. Position not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2014-946
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 - December 2, 2014
Page 19
No Action
Lost
2014-947
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Sand Rebid
RESOLVED
that the Town Board of the Town of Southold hereby rejects any and all bids
received on November 20, 2014 pursuant to the bid of sand for ice control for the Town’s
Highway Department, and be it further
RESOLVED that the Town Clerk is authorized and directed to re-bid for the sand.
Vote Record - Resolution RES-2014-947
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
2014-948
CATEGORY: Grants
DEPARTMENT: Town Clerk
2015 CDBG Program
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to sign the Project Description Forms
for the 2015 Community
Development Block Grant Program as follows:
Administration $ 3,716
Renovation of Fishers Island Community Theatre $50,000
Southold Town Meeting Agenda - December 2, 2014
Page 20
Landscaping and Irrigation for Renovated Campus of Peconic
Lane Community Center and Recreation Center $9,448
(Campus Parking-expansion and improvement of parking, sidewalks to
promote connectivity of sites, exterior painting of Community Ctr.)
Community Action of Southold Town $5,573
(Assistance to low-income residents, food pantry initiative)
Peconic Community Council $5,573
(Maureen’s Haven homeless outreach program)
Vote Record - Resolution RES-2014-948
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
2014-949
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Steven Ficner PT Court Officer
RESOLVEDappoints Steven F. Ficner
that the Town Board of the Town of Southold hereby
to the position of Part Time Court Officer
for the Justice Court, effective December 5, 2014 at
a rate of $29.22 per hour, not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2014-949
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 - December 2, 2014
Page 21
No Action
Lost
2014-950
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint George Gross PT Court Officer
RESOLVEDappoints George K. Gross
that the Town Board of the Town of Southold hereby
to the position of Part Time Court Officer
for the Justice Court pending Civil Service approval
effective December 12, 2014 at a rate of $29.22 per hour, not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2014-950
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
2014-951
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Provisional Town Engineer
WHEREAS
the Suffolk County Department of Civil Service has established that there is no
eligible list for Town Engineer, and
WHEREAS
the Town Board of the Town of Southold has determined that the Town should fill
the Town Engineer position for the Engineering Department with a provisional appointment, and
has received permission from Suffolk County Department of Civil Service to make said
provisional appointment, now therefore be it
RESOLVEDappoints Michael Collins to
that the Town Board of the Town of Southold hereby
Southold Town Meeting Agenda - December 2, 2014
Page 22
the position of provisional Town Engineer effective
for the Engineering Department,
immediately at a rate of $90,955.34 per year
.
Vote Record - Resolution RES-2014-951
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
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
VI. PUBLIC HEARINGS