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