Loading...
HomeMy WebLinkAboutAG-02/24/2015 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 AGENDA SOUTHOLD TOWN BOARD February 24, 2015 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 - 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 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 February 24, 2015 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee NamePresentAbsentLateArrived Councilman Robert Ghosio Councilman James Dinizio Jr Councilman William P. Ruland Councilwoman Jill Doherty Justice Louisa P. Evans Supervisor Scott A. Russell Southold Town Meeting Agenda - February 24, 2015 Page 2 I. REPORTS 1. Dept of Public Works Monthly Report December 2014 January 2015 2. Island Group Claim Lag Report 2/1/14-1/31/15 3. Planning Dept. Monthly Report January 2015 II. PUBLIC NOTICE III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Melissa Spiro Community Preservation Fund Management and Stewardship Plan 2. 9:15 Am - Kevin McCallister Advanced Wastewater Treatment 3. 9:30 Am - Phillip Beltz, Dan Sarnowski, Bech Motschenbacher - Housing Advisory Commission Proposed Public Forum on Affordable Housing 4. 9:45 Am - Heather Lanza Consultant for Heritage at Cutchogue S E Q R 5. 10:00 Am - Jim Bunchuck Equipment Rental and Bond Resolution 6. 10:15 Am - Ken Reeves Usage of Peconic School/Recreation Department Report 7. NYSDEC Enforcement of Fisheries Regulations 8. LL/Chapter 42 Amendments Eligibilty Requirements for Certain Town Officers (PH) 9. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S) 11:00 am - Vincent Orlando 10. EXECUTIVE SESSION - Litigation Southold Town Meeting Agenda - February 24, 2015 Page 3 11:15 am - Chief Flatley, Jeff Standish, Jamie Richter Legal Aid Society of Suffolk County v. Town of Southold, et al. MINUTES APPROVAL RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, January 06, 2015 RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, January 20, 2015 V. RESOLUTIONS 2015-192 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby February 24, 2015. Vote Record - Resolution RES-2015-192 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 2015-193 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED held, that the next Regular Town Board Meeting of the Southold Town Board be Tuesday, March 10, 2015 at the Southold Town Hall, Southold, New York at 4:30 P. M. Vote Record - Resolution RES-2015-193 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio Defeated Southold Town Meeting Agenda - February 24, 2015 Page 4 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 2015-194 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Mile Marker Day RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold town 375th Anniversary Committee to hold a Mile Marker Day on May 16, 2015 from Laurel to Orient from 9:00 am to 5:00 pm, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. As this is a Town sponsored event all fees are waived. Vote Record - Resolution RES-2015-194 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 2015-195 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk 375Th Anniversary Parade Southold Town Meeting Agenda - February 24, 2015 Page 5 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Town 375th Anniversary Committee hold a 375th Anniversary Parade on Saturday, August 1, 2015 from 10:00 am to 12:00 pm starting at the corner of Route 25 and Ackerly Pond Lane and proceeding East down Route 25 to the Southold Fire Department, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. As this is a town sponsored event all fees for this event are waived. Vote Record - Resolution RES-2015-195 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 2015-196 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Software License Agreement W/ACS Enterprise Solutions RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Software License Agreement between the Town of Southold and ACS Enterprise Solutions, LLC in connection with the purchase and installation of computer software that is a purchase order application that will interface with our current ACS Financial software at a total cost of $3,600.00, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-196 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 - February 24, 2015 Page 6 2015-197 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney IIIC Nutrition Program Agreement W/SC - HRC RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Consultant/Personal Services Contract between the Suffolk County Office for the Aging and the Town of Southold for the IIIC Nutrition Programs, for the period January 1, 2015 through December 31, 2015, for congregate dining and home delivered meals for the elderly, at no cost to the Town, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-197 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 2015-198 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Planning Board Authorize Agreement with AKRF Consultants 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 AKRF, Environmental & Planning Consultants, to provide technical assistance to the Planning Board in connection with its review of the Site Plan Application for the Heritage at Cutchogue, in accordance with the proposal submitted to the Town, and subject to the approval of the Town Attorney. Southold Town Meeting Agenda - February 24, 2015 Page 7 Vote Record - Resolution RES-2015-198 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 2015-199 CATEGORY: Bond DEPARTMENT: Planning Board Release Flower Hill Bond RESOLVED that the Town Board of the Town of Southold hereby releases the Performance Bond #18655 issued by the Service Insurance Company, Inc. for the Conservation Subdivision of Beach Plum Homes (Flower Hill) in the amount of $11,477.00, based upon the recommendation of the Planning Board and the confirmation by the Town Engineer that all required improvements have been completed, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-199 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 2015-200 CATEGORY: Budget Modification Southold Town Meeting Agenda - February 24, 2015 Page 8 DEPARTMENT: Land Management Coordination 2014 Budget Modification - LMC Financial Impact: modification to provide funds to cover 2014 retro pay. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: TO: A.1989.1.100.100 Regular Earnings $1,400.00 FROM: A.1989.1.100.200 Overtime Earnings $ 500.00 A.1989.2.400.100 Plotter 243.00 A.1989.4.100.100 Office Supplies 100.00 A.1989.4.200.200 Cellular Service 210.00 A.1980.4.000.000 Payment of MTA Payroll Tax, C.E. ___ 347.00 Total: $1,400.00 Vote Record - Resolution RES-2015-200 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 2015-201 CATEGORY: Public Service DEPARTMENT: Police Dept Police Department-Internship RESOLVED that the Town Board of the Town of Southold hereby grants permission to Darrin Standish to participate in an internship with the Southold Town Police Department from February 25, 2015 through April 25, 2015 for approximately 10 hours per week under the direction of Chief Martin Flatley. Southold Town Meeting Agenda - February 24, 2015 Page 9 Vote Record - Resolution RES-2015-201 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 2015-202 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Recreation Hire Spring Recreation Program Insructors Resolved that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an agreement with the following individuals and businesses for the Spring 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 A.7020.4.500.420. Sara Bloom (Memoir Writing) $30/hour Thomas Boucher (Guitar Lessons) $30/hour Heather Cusack (Herbs for Health) $30/hour Lenora Dome (Belly Dancing) $30/hour Claire Dowling (Spanish & English As a Second Language) $30/hour Martha Eagle (Aerobics & Pilates) $30/hour Susan Esposito (Clear out the Clutter) $30/hour Vivian Eyre (Poetry) $30/hour Bill Fish (Golf Lessons) $100/person Suzzanne Fokine (Plein Air Painting) $30/hour Susan Forte (EBay & iPad Programs) $30/hour Dan Gebbia (Dog Obedience) $70/person Denise Gillies (Tai Chi) $30/hour Daniel Gladstone (Northforkestra-String Instrument Lessons) $30/hour Lois Levy (Creative Art Workshop) $30/hour Rosemary Martilotta (Hatha Yoga) $58/class Judy McCleery (Photography Basics) $30/hour Kate McDowell (Tennis Lessons) $30/hour Southold Town Meeting Agenda - February 24, 2015 Page 10 Tom McGunnigle (Basic Golf) $50/person Rosemary McKinley (Writing Course) $30/hour Lara McNeil (Weight Loss) $30/hour Maribeth Mundell (Singing) $30/hour North Fork School for Dogs (Dog Obedience Puppy STAR) $70/person Linda Nemeth (Watercolor) $30/hour Little Red Barn - Kate Nickles (Horseback - Barnyard Camp) $110/person Little Red Barn - Kate Nickles (Horseback - Pony Camp) $140/person Kathy Pasca (Cake Decorating) $30/hour Dr. Jeffrey Poplarski (Golf Fitness) $55/class R&C Agency Management (CPR Course) $55/person R&C Agency Management (Defensive Driving) $30/person Laurie Short (Aerobics Programs) $30/hour Steve Smith (Weight Training) $30/hour Alan Stewart (Pantomime & Staged Readings) $30/hour Lisa Tettelbach (Greeting Cards) $30/hour Touch Dance Studios-Alfonso Triggiani (Ballroom Dancing) $65/person Angelo Truglio (Homework Program - I Can Do That) $30/hour Christine Watts (Children's Theatre) $30/hour Adrienne Weber (Crochet) $30/hour Kerri Zablotny (Raise A Reader - Youth Reading Program) $30/hour Vote Record - Resolution RES-2015-202 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 2015-203 CATEGORY: Planning DEPARTMENT: Planning Board Planning Board Training Requirement Proposal for 2015 RESOLVED that the Town Board of the Town of Southold hereby authorizes and approves the Southold Town Planning Board's training proposal entitled "Planning Board Training Southold Town Meeting Agenda - February 24, 2015 Page 11 Requirement Proposal for 2015" as sufficient to satisfy the training requirements for Planning Officials pursuant to Town Law Section 271(7) (a-d). Vote Record - Resolution RES-2015-203 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 2015-204 CATEGORY: Public Service DEPARTMENT: Town Clerk Appoint Temporary Marriage Officer RESOLVED the Town Board of the Town of Southold hereby appoints Andrew Semons as a Temporary Marriage Officer for the Town of Southold, on Saturday, March 21, 2015 only, to serve at no compensation. Vote Record - Resolution RES-2015-204 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 2015-205 CATEGORY: Employment - FIFD Southold Town Meeting Agenda - February 24, 2015 Page 12 DEPARTMENT: Accounting Approves Voluntary Resignation of Jobina Miller RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted February 16, 2015 that approves the voluntary resignation of Jobina Miller. Vote Record - Resolution RES-2015-205 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 2015-206 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Derek Scroxton Part Time Call in Laborer RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted February 16, 2015 that appoints Derek Scroxton to the position of part time call-in Laborer. Vote Record - Resolution RES-2015-206 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 - February 24, 2015 Page 13 2015-207 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint Justin Carlson 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 February 16, 2015 that appoints Justin Carlson to the position of full time Deckhand. Vote Record - Resolution RES-2015-207 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 2015-208 CATEGORY: Budget Modification DEPARTMENT: Fishers Island Ferry District 2014 Budget Mod - FIFD Financial Impact: to cover over expended lines in the 2014 budget 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 February 16, 2015, which amended the 2014 Fishers Island Ferry District budget. Vote Record - Resolution RES-2015-208 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 - February 24, 2015 Page 14 Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2015-209 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Amend Resolution 2015-136 - Utility Easement/DPW/Highway Yard RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2015-136, adopted by the Town Board on January 20, 2015, to read as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Utility Easement, and any other documents necessary, the Long Island Lighting Company between the Town of Southold and PSEG Long Island d/b/a LIPA regarding the installation of a new utility pole and underground wiring, etc. for service at the Highway/DPW Yard located in Peconic, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-209 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 2015-210 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification to Appropriate Part of JCAP Grant Financial Impact: Southold Town Meeting Agenda - February 24, 2015 Page 15 Appropriate part of the 2014-2015 Justice Court Assistance Program grant for the purchase of metal detector RESOLVED that the Town Board of the Town of Southold hereby increases the 2015 General Fund Whole Town budget as follows: Revenues: A.3089.30 Justice Court Assistance Program Grant $4,654 Appropriations: A.1110.2.500.600 Justices, Security Equipment $4,654 Vote Record - Resolution RES-2015-210 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 2015-211 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Employee Health Plan Financial Impact: Provide additional appropriation for 2014 1099 processing by Island Group and payment of more 2014 medical claims RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Employee Health Plan budget as follows: From: MS.1910.4.000.000 Insurance $93,600 MS.1989.4.000.000 Medicare Reimbursement 150 Total $93,750 To: Southold Town Meeting Agenda - February 24, 2015 Page 16 MS.8686.4.000.000 Plan Administration $ 150 MS.9060.8.000.000 Medical Benefits 93,600 Total $93,750 Vote Record - Resolution RES-2015-211 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 2015-212 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk St. Patrick's Day Parade in Cutchogue Financial Impact: Total Department Cost for Event = $771.65 RESOLVED that the Town Board of the Town of Southold hereby grants permission to The North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following oad and begin at Cox Lane, west on the Main Road to Cases Lane, th 11 Parade ending at the Village Green for its in Cutchogue, on Saturday, March 14, 2015 beginning at 1:00 PM, Policy for Special Events of Town Properties. No objects of any kind shall be thrown to event spectators. All fees, except the clean-up deposit, shall be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2015-212 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 No Action Southold Town Meeting Agenda - February 24, 2015 Page 17 Lost 2015-213 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Mattituck Presbyterian Church Anniversary RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Mattituck Presbyterian Church to hold its300th Anniversary Celebration and close Old Sound Avenue, in front of the church and supply traffic control, from 7:00 am to 7:00 pm on Saturday, June 6, 2015, provided they comply with Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. All fees associated with this event have been waived with the exception of the Clean-up Deposit. . Vote Record - Resolution RES-2015-213 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 2015-214 CATEGORY: Employment - Town DEPARTMENT: Accounting Retirement Resolution for Elected/Appointed Officials WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start on or after August 12, 2009, who are members of the New York State and Local Retirement System and -related activities for three consecutive months and submit their logs to the clerk or secretary of the governing Southold Town Meeting Agenda - February 24, 2015 Page 18 body within 150 days of the start of their term; NOW THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard workdays for elected and appointed officials and will report the following days worked to the New York submitted by these officials to the clerk of this body: Title Name Standard Term Begins/ Participates in Record of Activities Work Ends Day Time Keeping (Hrs/day) System Zoning Board of Appeals Eric Dantes 6 1/1/15-12/31/15 N 3.53 days/month 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. I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New York, do hereby certify that I have compared the foregoing with the original resolution passed by such 24th day of February 2015 board, at a legally convened meeting held on the on file as part of the minutes of such meeting, and that the same is a true copy thereof and the whole of such original. I further certify that the full board, consists of six (6) members, and the six (6) of such members were present at such meeting and the six (6) of such members vote in favor of the above resolution. 1st IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this day of July 2014 . S E A L ____________________________________ Elizabeth A. Neville Town Clerk Town of Southold Vote Record - Resolution RES-2015-214 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 - February 24, 2015 Page 19 2015-215 CATEGORY: Attend Seminar DEPARTMENT: Town Clerk Training - Engineer RESOLVED that the Town Board of the Town of Southold hereby grants permission to Engineering Inspector James Richter to attend the 2015 Annual 24 Hour In-Service Building Code Conference at Stony Brook University, March 17,18 & 19, 2015. All expenses incurred for registration and travel to be a legal charge to the 2015 Engineering Department budget. (Meetings and seminars) Vote Record - Resolution RES-2015-215 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 2015-216 CATEGORY: Local Law Public Hearing DEPARTMENT: Land Preservation LL CPF Management & Stewardship Plan 2015 WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 24 day of February, 2015, a Local Law entitled relation to the Town of Southold Community Preservation Fund Management and now, therefore, be it 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 10 day of March, 2015 at 4:34 p.m. at which time all interested persons will be given an Southold Town Meeting Agenda - February 24, 2015 Page 20 opportunity to be heard. hold The proposed Local Law entitled, reads as follows: LOCAL LAW NO. 2015 A Local Law entitled, . BE IT ENACTED by the Town Board of the Town of Southold as follows: I. PURPOSE In compliance with the Peconic Bay Community Preservation Fund, the Land Preservation Department has prepared a Community Preservation Fund Management and Stewardship Plan for real property interests acquired through the fund. This Plan must be adopted by local law and all expenditures from the fund for management and stewardship functions must be in compliance with the terms of the Plan. II. Chapter 17 of the Code of the Town of Southold is hereby amended as follows: §17-13.1. Community Preservation Fund Management and Stewardship Plan adopted. The Town Board of the Town of Southold hereby approves and adopts the Town of Southold Community Preservation Management and Stewardship Plan 20142015 for real property interests acquired by use of moneys from the Town of Southold Community Preservation Fund, prepared by the Land Preservation Coordinator, presented to the Town Board during the Work Session of February25, 2014 24, 2015 and intended to be the management and stewardship plan required by § 64-e (6) of the New York State Town Law. 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-2015-216 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 Southold Town Meeting Agenda - February 24, 2015 Page 21 Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2015-217 CATEGORY: Grants DEPARTMENT: Land Preservation NYS Ag&Mkts Grant C800821 $516,448 RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott A. Russell to execute New York State Department of Agriculture and Markets Contract #C800821Farmland Protection Implementation in connection with the Grant - Round 13 RFP awarded grant in the amount of $516,448 for the term October 20, 2014 through October 19, 2018, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-217 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 2015-218 CATEGORY: Grants DEPARTMENT: Land Preservation Execute NYS Ag&Mkts Grant #C800820 $837,827 RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott A. Russell to execute New York State Department of Agriculture and Markets Contract #C800820Farmland Protection Implementation in connection with the Grant - Round 13 RFP awarded grant in the amount of $837,827 for the term October 20, Southold Town Meeting Agenda - February 24, 2015 Page 22 2014 through October 19, 2018, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-218 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 2015-219 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Mods Financial Impact: For contractual repair of sudden steering failiur on CAT 966 loader; exhaust and electrical repairs/replenish lines for Chevy and Ford pickups; unannounced increase in NYS DEC Environmental Monitor Fee. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Solid Waste Management District budget as follows: From: SR 8160.4.100.573 (Maint/Supply Trommel Screen) $ 500 SR 8160.4.400.805 (MSW Removal) 10,500 TOTAL: $11,000 To: SR 8160.4.100.622 (Maint/Supply F 350 pickup) $ 250 SR 8160.4.100.625 (Maint/Supply Chevy pickup) 250 SR 8160.4.400.655 (Repairs CAT 966 Loader) 5,600 SR 8160.4.500.100 (DEC Env. Monitor) $ 4,900 TOTAL: $11,000 Vote Record - Resolution RES-2015-219 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Southold Town Meeting Agenda - February 24, 2015 Page 23 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 2015-220 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney 2015 Agreement W/Wayne Galante - Court Reporter for Trustees RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Wayne I. Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services for the Board of Trustees, for the period from January 1, 2015 through December 31, 2015, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-220 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 2015-221 CATEGORY: Attend Seminar DEPARTMENT: Special Projects Coordinator Leadership Training Southold Town Meeting Agenda - February 24, 2015 Page 24 RESOLVED, the Town Board of the Town of Southold authorizes and directs the National EAP to provide the Town Board with Leadership Training for a cost of $1,250 plus cost of DISC profiles. Training includes all content, delivery and materials for a 2 hour training session scheduled for April 07, 2015. Vote Record - Resolution RES-2015-221 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 2015-222 CATEGORY: Authorize to Bid DEPARTMENT: Solid Waste Management District Bid for MSW Haul & Dispose RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town Clerk to advertise for bids for the hauling and disposal of MSW received at the Cutchogue Transfer Station starting July 1, 2015. . Vote Record - Resolution RES-2015-222 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 - February 24, 2015 Page 25 2015-223 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Solid Waste Management District Rent Equipment for SWMD RESOLVED that the Town Board of the Town of Southold hereby authorizes the Solid Waste District to enter into an agreement under Suffolk County Heavy Equipment Contract # 24-14.8.7 for the rental of a front end wheel loader for one (1) month at a cost not to exceed $7,000.00. Vote Record - Resolution RES-2015-223 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 2015-224 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL to Amend Chapter 42 WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk relation to Amendments to Chapter 42, Officers and Employees, in connection with Eligibility it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 24th day of February, 2015, at 7:32 p.m . at which time all interested persons will be given an opportunity to be heard. reads as follows: LOCAL LAW NO. ______ 2015 Southold Town Meeting Agenda - February 24, 2015 Page 26 BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose expand the pool of qualified candidates for certain Town offices. II. Chapter 42 of the Code of the Town of Southold is hereby amended as follows: ARTICLE III. Residency Requirements §42-9. Supersession of Town Law and Enactment Authority. This Article is enacted pursuant to Municipal Home Rule Law §10(1)(ii)(a)(1) and is intended to ting to the qualification of Town officers. §42-10. Eligibility Requirements for Certain Town Officers. Every officer of the Town of Southold, except elective officers, shall, at the time of his or her appointment and throughout his or her term of office, be an elector and resident of the County of appointed members of Town administrative boards. 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-2015-224 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 - February 24, 2015 Page 27 VI. PUBLIC HEARINGS 1. PH 2/24/15 @ 7:32 PM LL/Eligibility Requirements Certain Town Offices