Loading...
HomeMy WebLinkAboutAG-03/10/2015 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 March 10, 2015 4:30 PM POLICY: At scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Agenda is generally available the Friday before the meeting. The video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed in one of two ways: (1) The town of Southold website: www.southoldtownny.gov - 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 4:30 PM Meeting called to order on March 10, 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 - March 10, 2015 Page 2 I. REPORTS 1. Building Department Monthly Report February 2015 2. ZBA Monthly Report February 2015 3. Special Projects Coordinator Monthly Report February 2015 4. Judge Bruer Monthly Report February 2015 II. PUBLIC NOTICES 1. NYS Liquor License - New Peconic Bay Yacht Club, Inc. III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Chief Flatley 2015 Tall Ship Event 2. 9:15 Am - Art Leudesdorf, Ken Reeves Pickleball at Cochran Park 3. 9:30 Am - Glynnis Berry Wastewater Study and Future Programs 4. 10:00 Am - Mark Terry, Michael Collins DEC watershed funding 5. 10:15 Am - Mark Terry LL/Amendments to Chapter 280, Historic Preservation District (PH) 6. 10:30 Am - Melissa Spiro Proposed CPF Extension 7. Councilman Ruland Request for Traffic Light Maintenance Agreement Southold Town Meeting Agenda - March 10, 2015 Page 3 8. Authorize Town Clerk to Advertise for (1) Board of Ethics and (2) Board of Assessment Review Vacancies 9. Discussion of Appointments to Committees vacancies and expiration of terms 3/31/15 10. Adopt Quiet Skies Coalition Memorializing Resolution 11. Set Code Committee Meetings Short term Rentals and Land Based Aquaculture 12. EXECUTIVE SESSION - Proposed Property Acquisition/S, Publicity of Which Would Substantially Affect the Value Thereof 11:15 am - Melissa Spiro 13. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S 11:30 am - Jamie Richter 14. EXECUTIVE SESSION - Litigation Jackson v. Town of Southold, et al. 15. 10:45 Am - Vincent Orlando Highway Department Budge needs 16. PSEG Cable Proposal MINUTES APPROVAL RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, February 10, 2015 RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, February 24, 2015 V. RESOLUTIONS 2015-225 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby March 10, 2015. Vote Record - Resolution RES-2015-225 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Southold Town Meeting Agenda - March 10, 2015 Page 4 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 2015-226 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 24, 2015 at the Southold Town Hall, Southold, New York at 7:30 P. M. Vote Record - Resolution RES-2015-226 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 2015-228 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges Retirement Patricia Conklin Southold Town Meeting Agenda - March 10, 2015 Page 5 WHEREAS, the Town of Southold has received email notification on February 25, 2015 from the NYS Retirement System concerning the retirement of Patricia Conklin effective April 6, 2015 now therefore be it RESOLVEDacknowledges the intent to that the Town Board of the Town of Southold hereby retire of Patricia Conklin from the position of Building Permits Examiner for the Building Department effective April 6, 2015. Vote Record - Resolution RES-2015-228 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 2015-229 CATEGORY: Budget Modification DEPARTMENT: Town Clerk Budget Modification - Town Clerk Financial Impact: to cover 2014 over expeditures RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: From: A.1410.1.100.100 F-T Employees Regular Earnings $24,200.00 A.1410.1.300.100 Seasonal Employees Regular Earnings 6,300.00 A.1460.1.200.100 P-T Employees Regular Earnings 8,800.00 A.1460.4.100.200 Supplies & Materials Microfilm/Film Processing 6,600.00 A.1460.4.100.550 Supplies & Materials Southold Town Meeting Agenda - March 10, 2015 Page 6 Equipment Parts/Supplies 900.00 A.1460.4.400.600 Contracted Services Equipment Maint. & Repairs 900.00 A.1980.4.000.000 Contractual Expense MTA Payroll Tax 29,418.00 Total $77,118.00 To: A.1410.1.100.200 F-T Employees Overtime Earnings $ 4,708.00 A.1410.1.100.300 F-T Employees Vacation Earnings 15,995.00 A.1410.1.100.400 F-T Employees Sick Earnings 54,956.00 A.1410.4.100.550 Supplies & Materials Equipment Parts/Supplies 354.00 A.1460.1.100.100 F-T Employees Regular Earnings 1,105.00 Total $77,118.00 Vote Record - Resolution RES-2015-229 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 2015-230 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-EMD Training RESOLVED PSD II that the Town Board of the Town of Southold hereby grants permission to Bryan Weingart to attend the EMD Quality Assurance Course in Yaphank, NY on March Southold Town Meeting Agenda - March 10, 2015 Page 7 16 & 17, 2015. All expenses for registration to be a legal charge to the 2015 budget A.3020.4.600.400 (Training). Vote Record - Resolution RES-2015-230 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 2015-231 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED to PSD II that the Town Board of the Town of Southold hereby grants permission Bryan Weingart to attend the AQUA Refresher Course on March 19, 2015 in Yaphank, NY . There are no expenses related to this training. Vote Record - Resolution RES-2015-231 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 2015-232 CATEGORY: Employment - Town Southold Town Meeting Agenda - March 10, 2015 Page 8 DEPARTMENT: Accounting Acknowledges the Intent to Retire Diane Gatz RESOLVEDacknowledges the intent to that the Town Board of the Town of Southold hereby retire of Diane Gatz from the position of Home Health Aide for the Human Resource Center , effective as of the close of business March 31, 2015. Vote Record - Resolution RES-2015-232 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 2015-233 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk BOAR Resignation RESOLVED that the Town Board of the Town of Southold hereby accepts, with regret, the resignation of Cara Wells from the Board of Assessment Review and be it further RESOLVED that the Town Clerk's Office be authorized and directed to advertise for vacancies on this committee. Vote Record - Resolution RES-2015-233 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 - March 10, 2015 Page 9 2015-234 CATEGORY: Refund DEPARTMENT: Town Clerk Trailer Refund RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $250.00 to Glover Perennials, PO Box 759, Cutchogue, NY for over payment of trailer permit #172 of $150.00 and for an unused trailer permit #179 in the amount of $100.00. Vote Record - Resolution RES-2015-234 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 2015-235 CATEGORY: Authorize to Bid DEPARTMENT: Town Clerk Advertise for Lubricant Bid RESOLVEDauthorizes and directs the that the Town Board of the Town of Southold hereby Town Clerk to advertise for bids for supplying Lubricants and Fluids for a period of one (1) year from the acceptance of the bid. Vote Record - Resolution RES-2015-235 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 - March 10, 2015 Page 10 Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2015-236 CATEGORY: Bid Acceptance DEPARTMENT: Information Technology Accept Bid for IT Server RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Custom Computer Specialists, Inc. to supply the Southold Town IT Department with a Computer Server in the amount of $9,916.63, all in accordance with the specifications provided by the IT Department and the Town Attorney. Vote Record - Resolution RES-2015-236 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 2015-237 CATEGORY: Bid Acceptance DEPARTMENT: Information Technology Accept Bid for Computers RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of SHI to supply the Southold Town IT Department with Computers in the amount of $23,323.90, all in accordance with specifications supplied by the IT Department and the Town Attorney. Vote Record - Resolution RES-2015-237 Adopted Yes/AyeNo/NayAbstainAbsent Southold Town Meeting Agenda - March 10, 2015 Page 11 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 No Action Lost 2015-238 CATEGORY: Budget Modification DEPARTMENT: Information Technology Budget Modification for Hardware and Software Purchase Financial Impact: Budget Modification will be between the IT Operating Budget Accounts to increase Police Server capital project RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: From: A.1680.4.400.553 Police Systems Maintenance $23,550 To: A.9901.9.000.100 Transfer to Capital Fund $23,550 and be it further RESOLVED that the Town Board of the Town of Southold hereby increases the 2015 Capital Fund as follows: Revenues: H.5031.33 Server Upgrades $23,550 Appropriations: H.1680.2.600.600 Server Upgrades $23,550 . Southold Town Meeting Agenda - March 10, 2015 Page 12 Vote Record - Resolution RES-2015-238 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 2015-239 CATEGORY: Property Usage DEPARTMENT: Recreation Southold High School Use of Tennis Courts RESOLVEDgrants permission that the Town Board of the Town of Southold hereby to Southold High School to use the 6 tennis courts at Tasker & Jean Cochran parks for boys varsity & junior varsity matches for a total of 10 days beginning March 30 and ending on April 29. The courts at Cochran Park will be resurfaced sometime this spring and some scheduling conflicts may occur. Southold High School is aware of this and dates will be coordinated with the Southold Town Recreation Department. The Insurance naming the Town of Southold as additional insured, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-239 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 - March 10, 2015 Page 13 2015-240 CATEGORY: Budget Modification DEPARTMENT: Special Projects Coordinator 2014 Budget Modification Financial Impact: Reason for modification: Suffolk County Community Development reduced 2014 funding allocation for Town that reduced administration funding allocation. RESOLVED, the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: FROM: A.7310.4.600.100 Youth Program Activities $1,694.00 Total $1,694.00 TO: A.8660.1.100.100 Community Development Administration $1,694.00 Total $1,694.00 Vote Record - Resolution RES-2015-240 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 2015-241 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Letters of Intent, Etc. W/NYS EFC - Town Pump-Out Boats RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Letter of Intent, Clean Vessel Assistance Program Operation & Maintenance Annual Application, request for reimbursement form, and any other accompanying documents between the Town of Southold and the New York State Environmental Facilities Corporation in connection with the filing of a Clean Vessel Assistance Southold Town Meeting Agenda - March 10, 2015 Page 14 Program Operation & Maintenance Grant Program Annual Application for 2015, for grant funds up to the maximum amount of $5,000 per boat regarding the two pump-out boats owned and operated by the Town of Southold, utilized for the Town, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-241 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 2015-242 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Lease Agreement W/Canon Solutions America, Inc./Recreation Department RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Acquisition Agreement Lease or Purchase between the Town of Southold and Canon Solutions America, Inc., in connection with the lease of a Canon IR-Advanced 4225 copy machine/scanner for use by the Recreation Department at a monthly cost of $178.00 for a period of forty-eight (48) months, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-242 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 - March 10, 2015 Page 15 2015-243 CATEGORY: Attend Seminar DEPARTMENT: Engineering Engineering - Attend Alternative and Decentralized Wastewater Systems Class RESOLVED that the Town Board of the Town of Southold hereby grants permission to Michael Collins and Jamie Richter to attend a seminar on Alternative and Decentralized Wastewater Systems in Oyster Bay, New York, on March 16, 2015. There will be no expenses for registration and travel will be by Town vehicle. Vote Record - Resolution RES-2015-243 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 2015-227 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED grants permission to Bay that the Town Board of the Town of Southold hereby Constable John Krincic to attend a NYS Pesticide recertification course on Aquatic Anti- Fouling Paints in Riverhead New York on March 21, 2015 . All expenses for registration to be a legal charge to the 2015 A.3130.4.600.200 budget (meetings and seminars). Vote Record - Resolution RES-2015-227 Yes/AyeNo/NayAbstainAbsent Adopted Adopted as Amended Robert Ghosio Defeated James Dinizio Jr Tabled William P. Ruland Withdrawn Supervisor's Appt Jill Doherty Southold Town Meeting Agenda - March 10, 2015 Page 16 Tax Receiver's Appt Louisa P. Evans Rescinded Scott A. Russell Town Clerk's Appt Supt Hgwys Appt No Action Lost 2015-244 CATEGORY: Public Service DEPARTMENT: Supervisor Increase Fees Paid to Court Interpreters Financial Impact: These fees are allowed by Suffolk County and are fully reimbursed at no cost to the Town. RESOLVEDincreases the fees paid to that the Town Board of the Town of Southold hereby Court interpreters from $150 to $250 for a Court day and from $75 to $140 for half or any part thereof of a Court day, effective immediately. Vote Record - Resolution RES-2015-244 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 2015-245 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Transfer to Risk Retention Fund Financial Impact: Provide additional appropriation to increase 12/31/14 reserve in the Risk Retention Fund RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Southold Town Meeting Agenda - March 10, 2015 Page 17 Fund Whole budget as follows: From: A.9901.9.000.100 Transfer to Capital Fund $1,500 Total $1,500 To: A.9901.9.000.300 Transfer to Risk Retention Fund $1,500 Total $1,500 Vote Record - Resolution RES-2015-245 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 2015-246 CATEGORY: Employment - Town DEPARTMENT: Accounting Attend Seminar RESOLVED that the Town Board of the Town of Southold hereby grants permission to Connie Solomon, Deputy Town Comptroller, and Christine Foster, Secretarial Assistant, to attend the New York State Retirement System Employer Education Seminar in Smithtown, NY on April 9, 2015. All expenses for registration and travel to be a legal charge to the 2015 budget (meetings and seminars). Vote Record - Resolution RES-2015-246 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 Scott A. Russell Town Clerk's Appt Southold Town Meeting Agenda - March 10, 2015 Page 18 Supt Hgwys Appt No Action Lost 2015-247 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept Bid for 2 Trucks RESOLVED that the Town Board of the Town of Southold hereby accepts the bid from Mullen Motors, Main Road, Southold, for two Dodge 1500 Tradesman regular cab 4x2 pick up trucks in the amount of $22,500.00/each for the Highway Department, all in accordance with the Town Attorney. This to be a legal charge to the 2015 budget line DB.5130.2.100 (light duty vehicles) Vote Record - Resolution RES-2015-247 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 2015-248 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Improvements to HRC Financial Impact: Appropriate $2000 donation from Mattituck Lions Club for new awning to replace damaged and worn awning at HRC RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: Increase Revenues: Southold Town Meeting Agenda - March 10, 2015 Page 19 A.2705.40 Other Donations $2,000 Decrease Appropriations: A.6772.4.100.500 Programs for Aging, Vehicle Parts & Supplies 250 Total $2,250 Incease Appropriations: A.1620.4.400.100 Building Maintenance & Repairs $2,250 Total $2,250 Vote Record - Resolution RES-2015-248 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 2015-249 CATEGORY: Employment - Town DEPARTMENT: Accounting Terminate Employment - Amy Maguire RESOLVEDterminates the employment that the Town Board of the Town of Southold hereby of Amy Maguire from the position of Provisional Assessment Clerk in the Assessors Department effective March 23, 2015. Vote Record - Resolution RES-2015-249 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 - March 10, 2015 Page 20 2015-250 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Budget Amendment W/NYS DOS Contract #C006880 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Budget Amendment to Contract #C006880 between the Town of Southold and the NYS Department of State, at no additional cost to the Town, in connection with the Hashamomuck Pond Watershed Management Plan Implementation, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-250 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 2015-251 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney CSEA MOA - Settlement of PERB Cases U-33030 & U-33617 RESOLVED that the Town Board of the Town of Southold hereby approves the Memorandum of Agreement between the Town of Southold and the CSEA dated March 3, 2015, concerning the settlement of PERB Case Nos. U-33020 and U-33617. Vote Record - Resolution RES-2015-251 Yes/AyeNo/NayAbstainAbsent Adopted Adopted as Amended Robert Ghosio Defeated James Dinizio Jr Tabled William P. Ruland Withdrawn Supervisor's Appt Jill Doherty Southold Town Meeting Agenda - March 10, 2015 Page 21 Tax Receiver's Appt Louisa P. Evans Rescinded Scott A. Russell Town Clerk's Appt Supt Hgwys Appt No Action Lost 2015-252 CATEGORY: Authorize Payment DEPARTMENT: Town Attorney Adirondack Insurance Exchange/Weisent Claim Settlement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the sum of $4,141.58 to Adirondack Insurance Exchange for repairs to a vehicle owned by Francis Weisent in connection with property damage stemming from an incident on September 19, 2014, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-252 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 2015-253 CATEGORY: Support/Non-Support Resolution DEPARTMENT: Town Attorney Quiet Skies WHEREAS , the Town of East Hampton is the proprietor and operator of the East Hampton Airport; and Southold Town Meeting Agenda - March 10, 2015 Page 22 WHEREAS , excessive aircraft noise from the ever-increasing traffic of jets, seaplanes and other propeller craft, and helicopters approaching and leaving the East Hampton Airport for years has the pleasures of the woodlands, beaches, fields and preserved lands that define our community and sense of place; and WHEREAS , the public has made it clear that aircraft noise generated by aircraft traveling to and from the East Hampton Airport poses health risks to humans threatening their health, safety and welfare; and WHEREAS , this aircraft noise threatens the welfare of wildlife, their habitat, and nature the region; and WHEREAS , the Town Board of the Town of Southold by resolution 2013-422 adopted on May 21, 2013 and 2014-731adopted on August 26, 2014, requested that the Town Board of the Town of East Hampton adopt a comprehensive aircraft noise limitation policy applying to helicopters, jets, seaplanes and other propeller craft that will include evening and weekend curfews and all other reasonable airport access restrictions pursuant to its municipal proprietary rights at the earliest possible time and certainly immediately after December 31, 2014; and WHEREAS , the Town Board of the Town of East Hampton, on February 4, 2015, proposed adopting of resolutions to enforce an aircraft noise limitation policy to protect the public from noise through interrelated amendments to the East Hampton Town Code to implement such a policy, to wit: Resolution (ID #15006) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Nighttime Operation of Aircraft at East Hampton Airport; Resolution (ID #15007) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Evening, Nighttime and Early Morning Operation of Noisy Aircraft at East Hampton Airport; Resolution (ID #15008) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Operation of Helicopter of East Hampton Airport; Resolution (ID #15009) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Operation of Noisy Aircraft at East Hampton Airport; and WHEREAS , while each resolution is designed to address separate elements of the aircraft noise problem, these elements are interconnected and cannot be effective one without the other, unchanged as proposed on February 4, 2015; and WHEREAS , on February 11, 2015, the Town Board of the Town of East Hampton revised the ranking of 91 or higher and to delete the definitions r SEL (81 dBA) and L(Max)(81 dBA) metric; and WHEREAS , these changes in definition would relieve noisy turboprop (seaplanes) and piston aircraft of the one round trip per week limitation and the 8 p.m. to 9 a.m. curfew; and Southold Town Meeting Agenda - March 10, 2015 Page 23 WHEREAS , the effect of those changes would be that seaplane traffic will likely explode because of the weekend ban on helicopters and the 8 p.m. to 9 a.m. curfew on noisy helicopters, to the great detriment of residents in our community; and WHEREAS , we are advised that the three-metric system of aircraft restrictions has been and is being used successfully in San Diego, California; Paris, France; and Prague, Czechoslovakia; now, therefore, be it RESOLVED that the Town Board of the Town of Southold believes that the Town Board of the Town of East Hampton had on February 4, 2015, correctly identified the three acute sources of the aircraft noise problem as that from helicopters, jets and seaplanes and, further, had correctly concluded that all three sources need to be addressed in order to deliver substantial relief from aircraft noise for East End communities; and be it further RESOLVED that the Town Board of the Town of Southold requests that the Town Board of the Town of East Hampton adopt, unchanged as proposed on February 4, 2015, Resolution (ID #15006) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Nighttime Operation of Aircraft at East Hampton Airport; Resolution (ID #15007) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Evening, Nighttime and Early Morning Operation of Noisy Aircraft at East Hampton Airport; Resolution (ID #15008) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Operation of Helicopter of East Hampton Airport; Resolution (ID #15009) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Operation of Noisy Aircraft at East Hampton Airport to protect the public from noise; and be it further RESOLVED that Supervisor Scott A. Russell is hereby authorized and directed to transmit a copy of this resolution promptly to the Town Board of the Town of East Hampton and Vote Record - Resolution RES-2015-253 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 2015-254 Southold Town Meeting Agenda - March 10, 2015 Page 24 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Town Attorney RESOLVEDappoints William Duffy to that the Town Board of the Town of Southold hereby the position of Town Attorney, effective March 24, 2015 through December 31, 2015, at a rate of $118,000.00 per annum. Vote Record - Resolution RES-2015-254 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 2015-255 CATEGORY: Advertise DEPARTMENT: Town Clerk Advertise for Committees RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town possible committee vacancies. Vote Record - Resolution RES-2015-255 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 - March 10, 2015 Page 25 2015-256 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk Board of Ethics Advertise RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's Office to advertise for a member of the Board of Ethics, to fill the vacancy created nation in July 2014. Vote Record - Resolution RES-2015-256 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 2015-257 CATEGORY: Advertise DEPARTMENT: Justice Court Advertise for Court Officers RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Vote Record - Resolution RES-2015-257 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 - March 10, 2015 Page 26 Lost 2015-258 CATEGORY: Seqra DEPARTMENT: Land Preservation SEQRA LL CPF Stewardship&Managment Plan 2015 RESOLVED that the Town Board of the Town of Southold hereby determines that the proposed SEQRA rules and regulations, and is not subject to further review under SEQRA, and is consistent with the LWRP pursuant to Chapter 268 of the Town Code of the Town of Southold, Waterfront Consistency Review. Vote Record - Resolution RES-2015-258 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 Tabled 2/24/2015 7:30 PM 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 WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Southold Town Meeting Agenda - March 10, 2015 Page 27 Local Law at which time all interested persons were given an opportunity to be heard, and now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local La LOCAL LAW NO. ______ 2015 Amendments to Chapter 42, Officers and BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose To broaden the residency requirement set forth in the 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 Town officers. §42-10. Eligibility Requirements for Town Attorney. The Town Attorney of the Town of Southold 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 Suffolk. 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 Robert Ghosio Defeated James Dinizio Jr Tabled William P. Ruland Withdrawn Southold Town Meeting Agenda - March 10, 2015 Page 28 Supervisor's Appt Jill Doherty Tax Receiver's Appt Louisa P. Evans Rescinded Scott A. Russell Town Clerk's Appt Supt Hgwys Appt No Action Lost 2015-259 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL Historic Preservation District WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 10 day of February, 2015, a Local Law entitled relation to Amendments to Chapter 280, Zoning, in connection with Historic Preservation and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, Now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local ents to Chapter 280, Zoning, in Law entitled, reads as follows: LOCAL LAW NO. 2015 A Local Law entitled, connection with Historic Preservation Distri . BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: Article XXXIII. Historic Preservation District (HPD) §280-190. Purpose; applicability of amendments. The Town Board of the Town of Southold has found that there exists within the Town certain structures with historic or community significance that are in danger of being permanently ds these structures are deserving of preservation for this and future generations. The Town Board has determined that it Southold Town Meeting Agenda - March 10, 2015 Page 29 is necessary to create a floating zone, which will be known as a Historic Preservation District, to afford an opportunity to protect these structures from demolition by providing an incentive to developers to maintain the façade of said structures, in exchange for the ability to enjoy additional uses not currently permitted in the underlying zoning district. §280-191. Definitions. Unless otherwise expressly stated, the following terms shall, for the purpose of this Chapter, have the meanings as herein defined. Any word or term not noted below shall be used with a English Language, unabridged (or latest edition). ARTISAN MARKET - A retail space for artists to sell their individually crafted art work, jewelry, furniture, sculpture, pottery, leather craft, handwoven articles and related items. ARTIST STUDIO/WORKSHOP - An establishment for the preparation, display and sale of individually crafted artwork, jewelry, furniture, sculpture, pottery, leather craft, handwoven articles and related items. COMMUNITY FACILITY - A structure located on a property owned, or formerly owned, by a religious institution, governmental institution, school, fraternal organization, library district, or fire district. GARDEN CENTER - A place of business where retail and wholesale products are sold to the consumer. These centers, which may include a nursery and/or greenhouse, import most of the items sold, and may include plants, nursery and stock, potting soil, hardware, power equipment, and machinery, hoes, rakes, shovels and other garden and farm variety tools and utensils. SMALL BUSINESS OFFICE - Offices such as insurance agencies, real estate agencies, computer software services, financial planning securities brokers and like-kind small business establishments excluding retail sales of any kind or nature and limited to overall floor space of 3,000 square feet. §280-192. Eligibility. An application for the creation of a Historic Preservation District shall not be accepted unless the property contains: 1. A community facility; and 2. mark pursuant to Chapter 170 of the Code of the Town of Southold or the Town Historic Preservation Commission recommends, in a writing, that it should be designated as such. §280-193. Use regulations. In the HPD, no building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any use except the following: A. Permitted Uses. The following are permitted uses and, except for uses permitted under Southold Town Meeting Agenda - March 10, 2015 Page 30 subsection (A)(1), (2) and (3) hereof, are subject to site plan approval by the Planning Board: 1. Single-family homes 2. Two-family homes 3. Bed and breakfasts, subject to the procurement of a bed and breakfast permit 4. Multiple dwelling units - apartments (for properties located within 1 mile of the hamlet centers) 5. Educational Institutions 6. Philanthropic, eleemosynary (charitable) or religious institutions 7. Retail businesses limited to: (i) Farmers markets; (ii) Artisan markets; (iii)Artist studio/workshops; (iv) Craftsman studio/workshops; (v) Garden centers; (vi) Dance studios; and (vii)Exercise studios 8. Day-care facilities 9. Small business offices 10. Professional offices 11. Museums and historical societies 12. Meeting hall and cultural centers 13. Auditorium/theatre, library, art gallery, exhibit halls 14. Buildings, structures and uses owned or operated by the Town of Southold, school districts, park districts and fire districts. B. Accessory uses. Accessory uses shall be limited to those which are clearly incidental and customarily accessory to the permitted principal use. §280-194. Pre-application procedure. Prior to submitting an application for a proposed HPD, the applicant shall participate in a pre- submission conference with Planning Department staff in order to confirm that a community facility is located on the proposed site, discuss the nature of the proposed HPD, the desired results and submittal requirements. §280-195. Application procedure. A. Application and fees. The application for the HPD shall be filed with the Town Clerk, in a form approved by the Town Board and available in the office of the Town Clerk. Fees applicable to the HPD application shall be set by resolution of the Town Board. B. The procedure for approval of any future development in a proposed HPD shall involve a four-stage application process as follows: 1. Submission to the Town Clerk of completed application for an HPD. 2. ecommended as such, in a writing, by the Town of Southold Historic Preservation Commission. 3. Recommendation by the Planning Board to approve the concept plan of the subject property. Southold Town Meeting Agenda - March 10, 2015 Page 31 4. Public hearing on the proposed HPD by the Town Board. C. Referral to Historic Preservation Commission. Upon receipt by the Town Clerk of a properly completed application for the establishment of a HPD, one copy of the application shall be referred to the Historic Preservation Commission in order to confirm that the commun Within 45 days from the date of the Historic Preservation Commission meeting at which such referral is received, the Historic Preservation Commission shall report its determination to the Town Clerk. D. Referral to Planning Board. Upon the receipt by the Town Clerk of a report by the Historic Preservation Commission confirming that the community facility is either a ication shall be referred to the Planning Board for its review and report, and one copy shall be referred to the Suffolk County Planning Commission for its review and recommendation, if required by the provisions of the Suffolk County Charter. Within 60 days from the date of the Planning Board meeting at which such referral is received, the Planning Board shall report its recommendations to the Town Board. No action shall be taken by the Town Board until receipt of the Planning Board report or the expiration of the Planning Board review period, whichever first occurs. Said review period may be extended by mutual consent of the Planning Board and the applicant. E. Planning Board report. The Planning Board, in its report to the Town Board, may recommend either approval of the application for the establishment of the HPD, with or without modifications, or disapproval of said application. In the event that the Planning Board recommends disapproval of said application, it shall state in its report the reasons for such disapproval. In preparing its report and recommendations, the Planning Board shall give consideration to the Town Comprehensive Plan, the existing and permitted land uses in the area, the location of buildings on the site, traffic circulation, both on and off the site, the adequacy and availability of community facilities and utilities, including public water and public sewer systems, to service the proposed development and other factors as may be related to the purposes of this Article. F. Tow Board review period, whichever first occurs, the Town Board shall hold a public hearing on the matter of establishing HPD on the property described in the application. Such hearing shall be held upon the same notice as required by law for amendments to the Town Zoning Map and/or Zoning Code. G. Town Board action. 1. Within 45 days after the date of the close of the public hearing, the Town Board shall act either to approve, approve with modifications or disapprove the proposed Board and a copy mailed to the applicant. A copy shall also be filed in the Town the Town Clerk shall cause the Official Zoning Map to be amended accordingly. 2. If not designated already, the Town Board shall designate the subject community facility shall adhere to all the requirements imposed by Chapter 170. Southold Town Meeting Agenda - March 10, 2015 Page 32 3. Revocation; extension. a. Upon request to the Town Board, on notice to the applicant, and for good cause shown, the establishment of an HPD may be revoked 18 months after said Town Board approval thereof if work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. b. The Town Board, upon request of the applicant and upon good cause being shown, may, in the exercise of its discretion, extend the above time period. c. In the event of the revocation of approval as herein provided, the HPD shall be deemed revoked, and the zoning classification of the subject property shall revert to the zoning classification that existed on the property immediately prior to the establishment of the HPD thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly. §280-196. Maintenance and termination. A. The community facility and its façade shall be maintained in good repair and in accordance with all applicable provisions of the Property Maintenance Code of the New York State Uniform Fire Prevention and Building Code and Chapter 170. B. Following the Town Board approval of the HPD, the applicant shall file in the office of the Suffolk County Clerk covenants and restrictions in a form approved by the Town Attorney. The covenants and restrictions shall contain terms and conditions as the Town Board and the Planning Board deem necessary to ensure that the community facility and façade are maintained in good repair and in accordance with the Property Maintenance Code of the New York State Uniform Fire Prevention and Building Code and Chapter 170. C. If the community facility is demolished or otherwise destroyed, the HPD shall terminate immediately and the zoning classification of the subject property shall revert to the zoning classification that existed on the property immediately prior to the establishment of the HPD thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly. D. Failure to comply with this section shall be a violation punishable pursuant to §280-155. II. 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. III.EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Vote Record - Resolution RES-2015-259 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Southold Town Meeting Agenda - March 10, 2015 Page 33 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 2015-260 CATEGORY: Enact Local Law DEPARTMENT: Land Preservation Enact LL CPF Managment&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 and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid th Local Law on the 10 day of March 2015, at which time all interested persons were given an opportunity to be heard, now therefore, be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, reads as follows: LOCAL LAW NO. 2015 he Town of Southold Community 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. Southold Town Meeting Agenda - March 10, 2015 Page 34 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 2014 2015 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-2015-260 Adopted Adopted as Amended Yes/AyeNo/NayAbstainAbsent Defeated Robert Ghosio Tabled Withdrawn James Dinizio Jr Supervisor's Appt William P. Ruland Tax Receiver's Appt Jill Doherty Rescinded Town Clerk's Appt Louisa P. Evans Supt Hgwys Appt Scott A. Russell No Action Lost VI. PUBLIC HEARINGS Motion To: Motion to recess to Public Hearing RESOLVEDbe and hereby is declared that this meeting of the Southold Town Board Recessed in order to hold a public hearing. PH 2/24/15 @ 7:32 PM LL/Eligibility Requirements Certain Town Offices History: Southold Town Meeting Agenda - March 10, 2015 Page 35 02/24/15 Town Board ADJOURNED Next: 03/10/15 PH 3/10/15 @ 4:32 PM LL/Historic Preservation District LL CPF Management & Stewardship Plan 2015 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