Loading...
HomeMy WebLinkAboutAG-04/21/2015ELIZABETH A. NEVILLE OSUFFpc Town Hall, 53095 Main Road TOWN CLERKo� PO Box 1179 o Southold, NY 11971 REGISTRAR OF VITAL STATISTICS o Fax (631) 765-6145 MARRIAGE OFFICER �'�p� * ��o� Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER AGENDA SOUTHOLD TOWN BOARD April 21, 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 Click on "Town Board On - Line"; Click Box "Yes" to be redirected to IQM2 and you will then be redirected to the Town Clerk online site. (2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and "enter". On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold, Long Island, NY", click on this and another box will pop up that will tell you that you are being directed to another site click on "Yes" to go into the Town Clerk site. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. CALL TO ORDER 7:30 PM Meeting called to order on April 21, 2015 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived 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 - April 21, 2015 Page 2 L REPORTS 1. Land Tracking Report 1st Qtr 2015 2. Recreation Dept Monthly Report March 2015 3. Trustees Monthly Report March 2015 4. Town Clerk Monthly Report March 2015 5. Program for the Disabled Monthly Report March 2015 6. Special Projects Coordinator - Monthly Report March 2015 7. Building Department Monthly Report March 2015 8. Judge Price Monthly Report March 2015 9. Judge Evans Monthly Report March 2015 10. Planning Board Monthly Report March 2015 H. PUBLIC NOTIES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Historic Preservation Commission Offshore Lighthouses 2. 9:15 Am - Jim McMahon & John Sepenoski Stewardship Management plan and Policies 3. 9:30 Am - Youth Advisory Council Southold Town Meeting Agenda - April 21, 2015 Page 3 Environmental Initiatives/Earth Day Activities - Mattituck Southold & Greenport High School Students 4. 9:50 Am - Arthur Leudesdorf Review of the Parks, Beach & Recreation Committee 5. Committee Interviews/ Recommended Appointment Update for Town Board Liaisons 6. Liaisions for Joint Village/Town Conferences 7. Peddlers Permits 8. Change of Zone Request Pawlowski SCTM 4 1000-122.-7-9 9. PENTA 10. LL/Short Term Rentals 11. Part Time Code Enforcement 12. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S 11:00 am - Jim Bunchuck 13. EXECUTIVE SESSION - Litigation - Sanford & Elizabeth Friemann v. Southold Town Zoning Board of Appeals - Jonathan Perry, et al. v. Southold Town Trustees, et al. MINUTES APPROVAL RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, April 07, 2015 V. RESOLUTIONS 2015-346 CATEGORY. Audit DEPARTMENT. Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated April 21, 2015. ✓ Vote Record - Resolution RES -2015-346 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ................................................................ Southold Town Meeting Agenda - April 21, 2015 Page 4 ❑ Defeated Robert Ghosio ❑ ❑ ❑ ❑ ❑ Tabled James Dinizio Jr — .................. ❑ ................................................. ❑ ❑ . ❑ ❑ Withdrawn William P. Ruland ......................� — ........O........,....... O ..... O .......,.......O.... . El Supervisor's Appt ❑ Tax Receiver's A t Appt Jill Doherty ...........................—....... , p ....... , ..... , p ......., ...... , p ..... .....p.... . ❑ Rescinded........................................... Louisa P. Evans .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Town Clerk's Appt Scott A. Russell —. .............. ❑ ❑ .................. ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ...................... .....................—........ Louisa P. Evans ....... , ...... �......., ....... ....................... D ❑ Lost Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action 2015-347 CATEGORY. Set Meeting DEPARTMENT. Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday. Mav 5.2015 at the Southold Town Hall. Southold. New York at 4:30 P. M. ✓ Vote Record - Resolution RES -2015-347 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ................. O ............. , O. ............ .O .... . O El Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt William P. Ruland —.................................. ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans ....... , ...... �......., ....... ....................... D ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-348 CATEGORY. Close/Use Town Roads DEPARTMENT. Town Clerk Suffolk Bicycle Riders' Association (SERA) Annual Bike - Boat - Bike Event Financial Impact: Police Department cost for Event $81.10 RESOLVED the Town Board of the Town of Southold hereby grants permission to the Southold Town Meeting Agenda - April 21, 2015 Page 5 Suffolk Bicycle Riders' Association (SBRA) to use the following roads for their Annual Bike - Boat - Bike event on Sunday, June 7, 2015, beginning at 7:00 a.m., Main Road, New Suffolk Avenue, Grathwohl Road, Route 48, Cox Lane, Albertson Lane, Mill Road, Soundview Road, Soundview Road Ext., Lighthouse Road, Moores Lane, Albertson Lane, Youngs Avenue, Calves Neck Road, Hill Road, Wells Road, Oaklawn Avenue, Jockey Creek Drive, Ackerly Pond Lane, North Bayview Road, Main Bayview Road, Cedar Avenue, Cedar Beach Road, Bridge Lane, Oregon Road, Wickham Avenue, Westphalia Road, Sound Avenue, and Factory Avenue providing they adhere to the Southold Town policy on Special Events. Support is for this year only. ❑ Adopted ✓ Vote Record - Resolution RES -2015-348 Yes/Aye No/Nay Abstain Absent ❑ Adopted Robert Ghosio — ................................................... ❑ No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt........................................... William P. Ruland .—......._.................... ❑ ...... ❑ .............................. ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-349 CATEGORY. Close/Use Town Roads DEPARTMENT. Town Clerk Southold American Legion Memorial Day Parade RESOLVED that the Town Board of the Town of Southold hereby grants permission to Griswold Terry Glover Post 803 Southold American Legion to line up along Boisseau Avenue and Hobart Road and march from Boisseau Avenue to Tuckers Lane along Route 25 for the Annual Southold Town Memorial Day Parade in Southold, New York on Monday, May 25, 2015, beginning at 10:00 AM provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. Support is for this year only. All Town fees for this event, wim the exception of the t -lean -up lieposlt, are walvea. ✓ Vote Record - Resolution RES -2015-349 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio — ................................................... ❑ ❑ ❑ ............ ❑ ❑ Defeated James Dinizio Jr ...................... ........0........,....... 0 ...... , ....... 0 .... . .....0.... . El Tabled ❑ Withdrawn William P. Ruland...................—........El........,.......D ..... .......,.......El..... ❑ Supervisor's Appt Jill Doherty — ................. ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Southold Town Meeting Agenda - April 21, 2015 Page 6 2015-350 CATEGORY: Public Service DEPARTMENT: Police Dept Police Department -Job Shadow Day RESOLVED that the Town Board of the Town of Southold hereby grants permission to the following students from the listed local high schools to participate in a day of iob shadowing at the Southold Town Police Department on Friday, April 17, 2015: Mattituck High School Marcos Peri -volaris Southold Hiah School James Scott Dominick Panetta Dylan VanGorden Yunis Ilgin Greenport High School Tyler Kruszeski Michelle Palencia Maleik Yoskovich Rosemary Volinski ✓ Vote Record - Resolution RES -2015-350 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio —1111 ❑ ❑ ❑ ❑ ❑ Defeated El Tabled James Dinizio Jr — ........ .............. ............... ...............El . ❑ Withdrawn William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Supervisor's Appt Jill Doherty — ............. ❑ ........... ❑ ❑ ❑ ❑ Tax Receiver's Appt El Rescinded ..................... Louisa P. Evans —,........0 ...... .......,............. O 0 ..... O ❑ Town Clerk's Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt _.......................................................... Southold Town Meeting Agenda - April 21, 2015 Page 7 ❑ No Action ❑ Lost 2015-351 CATEGORY: Employment - Town DEPARTMENT: Accounting NYS Employees Retirement System for Calculation of Retirement Benefits RESOLVED that the Town Board of the Town of Southold/Location Code 30020 hereby establishes the following as standard workdays for elected and appointed officials and will report the following days worked to the New York State and the Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Title Name Standard Tenn Participates Days/ Tier 1 Not No/Nay Abstain Work Begins/Ends in Employer's Months (Check Submitted 0..... .....0..... Day James Dinizio Jr Time (based on only if (Check box if ....William P. Ruland .....................� (Hrs/day) .......O....... , Keeping Records member no record of .......................... Jill Doherty —......... ..... 0 ..... 0 ..... O System (YIN) of is in Tier activities ❑ ❑ ............ ❑ ❑ Town Clerk's Appt Scott A. Russell Activities) 1) completed or ............ ❑ ❑ Supt Hgwys Appt ❑ No Action ...................................... . .................................................................... timekeeping ❑ Lost system) Town Attorney William M. Duffy 3/30/15-12/31/15 Y El❑ 7.00 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 ✓ Vote Record - Resolution RES -2015-351 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio —........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled James Dinizio Jr — ................................................... El El El El ....William P. Ruland .....................� ........O........, .......O....... , .......O...... O.... . El El Supervisor's Appt El Tax Receiver's Appt .......................... Jill Doherty —......... ..... 0 ..... 0 ..... O El . ❑ Rescinded Louisa P. Evans —................................................... ❑ ❑ ❑ ............ ❑ ❑ Town Clerk's Appt Scott A. Russell ❑ ❑ ❑ ............ ❑ ❑ Supt Hgwys Appt ❑ No Action ...................................... . .................................................................... ❑ Lost Southold Town Meeting Agenda - April 21, 2015 Page 8 2015-352 CATEGORY: Refund DEPARTMENT: Town Clerk Mattituck-Cutchogue Little League Clean Up Deposit Financial Impact: Police Department cost for the event $168.88 WHEREAS the Mattituck-Cutchogue Little League has supplied the Town of Southold with a Clean-up Deposit fee in the amount of $250.00, on April 8, 2015 for their Opening Day Parade and WHEREAS the Town clerk's office has been informed that the parade will not takes place, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of �52_,)u.uu to the mattitucx (,utclno ✓ Vote Record - Resolution RES -2015-352 ❑ Adopted ❑ Adopted as Amended ❑ 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 2015-353 CATEGORY: Budget Modification DEPARTMENT: Assessors 2015 Budget Modification - Assessors Financial Impact: to cover over extended line Llttie RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Southold Town Meeting Agenda - April 21, 2015 Page 9 Fund Whole Town budget as follows: From: A.1355.1.100.200 Board of Assessors $158 Full Time Employees Overtime Earnings Total $158 To: A.1355.1.100.300 Board of Assessors $158 Full time Employees Vacation Earnings Total $158 ✓ Vote Record - Resolution RES -2015-353 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Supervisor's Appt.......................................... William P. Ruland .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ Rescinded ElTown Clerk's Appt .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action,— ................................................................... ❑ Lost 2015-354 CATEGORY: Employment - Town DEPARTMENT: Town Clerk Appoint Secretary to Tree Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Bonnie Doroski to the position of Secretary to the Southold Town Tree Committee, effective immediately through December 31, 2015. ✓ Vote Record - Resolution RES -2015-354 ❑ Adopted Yes/Aye .................................... No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio — --------------------------- ❑ ❑ ❑ ............ ❑ ❑ Defeated ❑ Tabled James Dinizio Jr ........ O ..... ..... O ........ .......O...... El . ❑ Withdrawn......William P. Ruland .................. —, ........O ...... O ......., .......O...... O ❑ Supervisor's Appt... ....................................... Jill Doherty —..................................................................... ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Southold Town Meeting Agenda - April 21, 2015 Page 10 2015-355 CATEGORY: Attend Seminar DEPARTMENT: Planning Board Refund RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Planning Director, Mark Terry, Principal Planner, and Alyxandra Sabatino, Planner, to attend a seminar on Water Quality Management at The Sustainability Institute at Molloy College in Farmingdale on May 15, 2015. All expenses for registration to be a legal charge to the 2015 Planning Department budget (meetings and seminars) and the travel cost will be a Town Vehicle. ✓ Vote Record - Resolution RES -2015-355 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ................. O ............. , O. ............ .O .... . O El Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt........................................... William P. Ruland .—......._.................... ❑ ...... ❑ .............................. ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk'sAppt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-356 CATEGORY: Refund DEPARTMENT: Planning Board Refund of Consulting Fees RESOLVED, that the Town Board of the Town of Southold hereby authorizes a refund in the amount of $14,547.50 to OKIDO, LTD, 20 West 64th Street, Apt 24E, New York NY 10023 for unused consulting fees held by the Town in connection with the SEQRA review of Shizen, East Southold Town Meeting Agenda - April 21, 2015 Page 11 Marion, SC'1'M#1000-38-7-7.1. ✓ Vote Record - Resolution RES -2015-356 Yes/Aye No/Nay Abstain ❑ Adopted ❑ Adopted as Amended ❑ Defeated No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,.............,.......�.......,.......�..... ................................................... ❑ ❑ ❑ ❑ Supervisor's Appt .......................— William P. Ruland ......._.......................... El El .............................. ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost ❑ Lost 2015-357 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Commercial Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the amount of $60.00, to Alice Levien, PO Box 992, Cutchogue, NY 11935 for the partial refund of a Commercial Contractor permit. ✓ Vote Record - Resolution RES -2015-357 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn .......................................... James Dinizio Jr — .................................................................... ❑ ❑ ❑ a ❑ ❑ Supervisor's Appt .........................................— William P. Ruland ................................................... ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ❑ ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-358 CATEGORY: Bid Acceptance DEPARTMENT: Public Works Southold Town Meeting Agenda - April 21, 2015 Page 12 Accept Bid for Surplus Vehicles DPW RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Steven Wolbert for Asset 4 2564 2001 Dodge Ram and Asset 4 2753 2001 Dodge Ram in the amount of $502.00 each. ✓ Vote Record - Resolution RES -2015-358 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ............ .................l El El . ❑ Supervisor's Appt William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t Appt Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action ................................................................... ❑ Lost 2015-359 CATEGORY: Property Usage DEPARTMENT: Public Works Stewardship Management Plan - Mill Road Preserve RESOLVED that the Town Board of the Town of Southold hereby adopts the Mill Road Preserve Stewardship Management Plan for the Town of Southold owned open space property located on the corner of Bayview Avenue and Mill Road, Mattituck, NY and further indentified on the Juttolk county Tax Map as tottows: tuuu-tu6.-6-2u.3. ✓ Vote Record - Resolution RES -2015-359 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn .......................................... James Dinizio Jr —.................................................... ❑ ❑ ❑ ............... ❑ ❑ Supervisor's Appt.......................................... William P. Ruland .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ Rescinded ElTown Clerk's Appt .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action,— ................................................................... ❑ Lost Southold Town Meeting Agenda - April 21, 2015 Page 13 2015-360 CATEGORY. Property Usage DEPARTMENT. Public Works Stewardship Management - Open Space Project/Policy List RESOLVED that the Town Board of the Town of Southold hereby adopts a Town Open Space Proiect List Policy for Southold Town Open Space properties as part of the Town's Stewardship Mann ement Plans. ❑ Adopted ✓ Vote Record - Resolution RES -2015-360 Yes/Aye No/Nay Abstain Absent ❑ Adopted Robert Ghosio —........ O ....... Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated ❑ Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn El . James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Supervisor's Appt.......................................... El . William P. Ruland .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ Rescinded ElTown Clerk's Appt .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action —................................................................... ❑ Lost 2015-361 CATEGORY. Property Usage DEPARTMENT. Recreation Field Use - Hamptons Collegiate Baseball RESOLVED that the Town Board of the Town of Southold herebyr� ants permission to Hamptons Collegiate Baseball to use the lit baseball field at Cochran Park for the 2015 baseball season for a total of approximately 18 tames, beginning June 1 and ending in late July, subject to scheduling by the Southold Recreation Department and the applicant filing a Two Million Dollar Certificate of Insurance with the Town Clerk, naming the Town of Southold as additional insured. ✓ Vote Record - Resolution RES -2015-361 ❑ Adopted Yes/Aye No/Nay Abstain Absent ElAdo ted as Amended P Robert Ghosio —........ O ....... . ...... O.......,....... O ..... El . ❑ Defeated James Dinizio Jr —................................. ❑ ❑ ............. ❑ ............ ❑ ❑ Tabled William P. Ruland ................... — ........ O ..... ..... O ......., .......O...... El . ❑ Withdrawn ❑ Supervisor's Appt Jill Doherty .......................... —, ........O ...... O ......., .......O...... El . Southold Town Meeting Agenda - April 21, 2015 Page 14 ❑ Tax Receiver's Appt Louisa P. Evans ❑ ❑ ❑ ❑ ❑ Rescinded—................................................... ............ Scott A. Russell ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt................................................................................................... ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2015-362 CATEGORY. Property Usage DEPARTMENT. Public Works Stewardship Management - Use of Town Open Space RESOLVED that the Town Board of the Town of Southold hereby adopts a policy pertaining to public reauests to conduct nroiects on Town owned or managed oven space nronerties. ✓ Vote Record - Resolution RES -2015-362 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended— ................ . ❑ Adopted Robert Ghosio ❑ ❑ ❑ ❑ Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn .......................................... James Dinizio Jr —.................................................... ❑ ❑ ❑ ............... ❑ ❑ Supervisor's Appt.......................................... William P. Ruland .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ Rescinded ElTown Clerk's Appt .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action,— ................................................................... ❑ Lost 2015-363 CATEGORY. Advertise DEPARTMENT. Town Clerk BOAR Resignation RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's Office to re -advertise for vacancies on the Board of Assessment Review. ✓ Vote Record - Resolution RES -2015-363 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended— ................ . ❑ Defeated Robert Ghosio ❑ ❑ ❑ ❑ Southold Town Meeting Agenda - April 21, 2015 Page 15 ❑ Tabled James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn William P. Ruland —................................................... ❑ ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty — ................. ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt El Rescinded ........................................... Louisa P. Evans —........ .......,...... .......,.......� ....................... . ❑ Town Clerk's Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ Supt Hgwys Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ No Action ❑ Lost .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt 2015-364 CATEGORY: Refund DEPARTMENT: Zoning Board of Appeals Refund of ZBA Application Fee RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $1,500.00 to Arthur R. Torell, 377 Thomas Place, Wyckoff, NJ 07481 for withdrawing his Zoning Board of Appeals application, as recommended by the Zoning Board ✓ Vote Record - Resolution RES -2015-364 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn .......................................... James Dinizio Jr —.................................................... ❑ ❑ ❑ ............... ❑ ❑ Supervisor's Appt.......................................... William P. Ruland .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ Rescinded ElTown Clerk's Appt .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action,— ................................................................... ❑ Lost 2015-365 CATEGORY: DEPARTMENT: Budget Modification Police Dept Police Department -Budget Modification Financial Impact: Reallocation of funds for monies initially placed in the retirement reserve for employee who will not be retiring and will be cashing out vacation days Southold Town Meeting Agenda - April 21, 2015 Page 16 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Whole Fund Town budget as follows: From: A. 1990.4.100.200 Contingent / Police Retirement Reserves $20.000 Total $20,000 To: A.3120.1.100.300 Police/Full Time Vacation Earnings $20,000 Total ✓ Vote Record - Resolution RES -2015-365 ❑ Adopted ❑ Adopted as Amended ❑ 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 2015-366 CATEGORY: Budget Modification DEPARTMENT: Fishers Island Ferry District 2014 FIFD Budget Financial Impact: To cover over expended items $2 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 April 15, 2015, which amended the 2014 Fishers Island Ferry District budget ✓ Vote Record - Resolution RES -2015-366 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio —.................................................................... ❑ ❑ ❑ ❑ ❑ Defeated James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Tabled El Withdrawn .......................................... William P. Ruland —........ � ..... ..... ......., .......�...... El . ❑ Supervisor's Appt Jill Doherty —. ............... . El El El El❑Tax Receiver's Appt Louisa P. Evans — ❑ ❑ ❑ ❑ ❑ Rescinded Southold Town Meeting Agenda - April 21, 2015 Page 17 ❑ Town Clerk's Appt Scott A. Russell ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt,— ................................................................... ❑ No Action ❑ Adopted ❑ Lost Yes/Aye 2015-367 CATEGORY: Legal DEPARTMENT: Fishers Island Ferry District FIFD Commissioner Appointment 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 April 15, 2015 appointing a new Uommissloner. ✓ Vote Record - Resolution RES -2015-367 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ............ .................l El El . ❑ Supervisor's Appt William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t Appt Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-368 CATEGORY: Refund DEPARTMENT: Town Attorney Authorize First -Time Homebuyer Refund to John French RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from Account #H3.1189.10) to John French from the Town of Southold in the amount of $3,000.00 in connection with his payment of the Community Preservation Fund tax on property in Laurel (SCTM #1000-126-7-9) purchased by Mr. French on February 18, 2015, as Mr. French qualifies for the First Time Homebuver exemption set forth in � 17-25(C) of the Southold Town Code. ✓ Vote Record - Resolution RES -2015-368 ❑ Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - April 21, 2015 Page 18 ❑ Adopted as Amended Robert Ghosio ❑ ❑ ❑ ❑ ❑ Defeated James Dinizio Jr —.................................................................... ❑ ❑ ❑ ❑ ❑ Tabled William P. Ruland ......................� — ........O........,....... O ..... O .......,.......O.... . El Withdrawn El Supervisor's Appt Jill Doherty ...........................—....... , p ....... , ..... , p ..... .., ...... , p ..... .....El . ❑ Tax Receiver's Appt Louisa P. Evans —........_.......................................... ❑ ❑ ❑ ............ ❑ ❑ Rescinded Scott A. Russell ......................,n,n,,, ........O ....... ,....... O ...... , ....... O ..... [.... . El Town Clerk's Appt ❑ Supt Hgwys Appt ......................................... .—..................................................................... ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans ❑ No Action , ...... ......., ....... ....................... D . ❑ Supt Hgwys Appt —................................................... Scott A. Russell ❑ Lost ❑ 2015-369 CATEGORY: Planning DEPARTMENT: Town Attorney Accept Security Payment/Standard Subdivision - Aries Estates RESOLVED that the Town Board of the Town of Southold hereby accepts the security payment in the sum of $34,520.00 from Applicant, Shawn Tully's attorney, pursuant to Section 240-34 of the Southold Town Code for the proposed Standard Subdivision entitled "Aries Estates", SCTM 41000-22-3-2, as recommended by the Southold Town Planning Board, subject to the approval of the Town Attorney. ✓ Vote Record - Resolution RES -2015-369 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye — ........ Robert Ghosio ......... O ............. , O. ............ .O ......... . .. El Tabled El WithdrawnEl .............................. —........� James Dinizio Jr .......,.............,.......�.......,.......�..... ❑ Supervisor's Appt .......................—......._.......................... William P. Ruland El El .............................. ❑ ❑ Tax Receiver's Appt — ............ Jill Doherty ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans ....... , ...... ......., ....... ....................... D . ❑ Supt Hgwys Appt —................................................... Scott A. Russell ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-370 CATEGORY: Property Usage DEPARTMENT: Recreation Southold Town Meeting Agenda - April 21, 2015 Page 19 Field Use - All League Baseball Camp RESOLVED that the Town Board of the Town of Southold hereby grants permission to All League Baseball to use the baseball fields at Tasker Park for 2 summer camps: July 6 - 10 and August 3 - 7 from 8:30 a.m. - 2:30 p.m. and for a free Pitch, Hit & Run program on May 17 from 1:00 - 3:00 p.m. Appropriate fees will be charged as per the rules and regulations listed on the application for use of parks facilities. Applicant must file with the Town Clerk a Two Million Dollar Certificate of Insurance 11all_l_Ll_i L11C IUWll Ul ,JUUmulu dAS dAuuMullal Imsulcu. ✓ Vote Record - Resolution RES -2015-370 ❑ Adopted - ❑ Adopted as Amended ❑ 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 2015-371 CATEGORY: Surplus Equip - Non Usable DEPARTMENT: Town Attorney Declare Coir Logs from Dike Project as Surplus & Provide to Cornell WHEREAS, the Town Board of the Town of Southold hereby declares the following material to be surplus material: Approximately seventy-five (75) 12 -inch diameter by 12 -foot long Coir Logs WHEREAS, said logs were purchased for the Town by Natural Resource Conservation to be used in connection with the Dike Rehabilitation Project; and WHEREAS, said logs are the logs remaining after completion of the Project; and WHEREAS, the Town has no use for said logs and the logs take up valuable storage space; and i Declare Coir Logs from Dike Project as Surplus & Provide to Cornell WHEREAS, the Town Board of the Town of Southold hereby declares the following material to be surplus material: Approximately seventy-five (75) 12 -inch diameter by 12 -foot long Coir Logs WHEREAS, said logs were purchased for the Town by Natural Resource Conservation to be used in connection with the Dike Rehabilitation Project; and WHEREAS, said logs are the logs remaining after completion of the Project; and WHEREAS, the Town has no use for said logs and the logs take up valuable storage space; and Southold Town Meeting Agenda - April 21, 2015 Page 20 WHEREAS, the Town Clerk of the Town of Southold advertised on October 7, 2014 and November 5, 2014, for bids for the sale of said logs and received none; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby declare said logs to be surplus material; and be it further RESOLVED that the Town Board of the Town of Southold hereby approves providing said logs to Cornell Cooperative Extension of Suffolk County to be used in connection with the Cedar Beach Creek Habitat Restoration Project. ✓ Vote Record - Resolution RES -2015-371 Yes/Aye No/Nay Abstain ❑ Adopted ❑ Adopted as Amended Robert Ghosio No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El Withdrawn .......................................... James Dinizio Jr —........�.......,.............,.......�.......,.......�..... ..... ......., .......�...... ❑ Supervisor's Appt William P. Ruland —.................................. ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-372 CATEGORY: Special Events DEPARTMENT: Town Clerk Earth Day Celebration Financial Impact: Cost: $63.28 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Group for the East End to hold its Earth Day Celebration on April 25, 2015 (rain date April 26) from 10 am to 2 pm at the Downs Farm Preserve, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. Support is for this year only. All Town fees for this event, with the exception of the Clean-up Deposit, are waived. ✓ Vote Record - Resolution RES -2015-372 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio —.................................................................... ❑ ❑ ❑ ❑ ❑ Defeated James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Tabled El Withdrawn .......................................... William P. Ruland —........ � ..... ..... ......., .......�...... El . ❑ Supervisor's Appt Jill Doherty —. ............... . El❑ ❑ El Receiver's Appt Louisa P. Evans — ................ . ❑ ❑ ❑ ❑ ❑ Rescinded El Southold Town Meeting Agenda - April 21, 2015 Page 21 ❑ Town Clerk's Appt Scott A. Russell ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt,— ................................................................... ❑ No Action ❑ Adopted ❑ Lost Yes/Aye 2015-373 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk ALS Ride for Life Financial Impact: Police Department cost for the event $630.60 RESOLVED the Town Board of the Town of Southold hereby grants permission for the ALS Ride for Life event on Monday, April 27, 2015 from 7:45 AM to 11:00 PM, beginning in Greenport and ending in Cutchogue. Approval is granted provided applicants submit a Certificate of Liability Insurance naming the Town of Southold as additional insured for a minimum of two million dollars and follow all the conditions in the Town's Policy for Special Events on Town Properties. All fees shall be waived. Support is for this year only. ✓ Vote Record - Resolution RES -2015-373 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ......................... .....El El El . ❑ Supervisor's Appt William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t Appt Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-374 CATEGORY: DEPARTMENT: Electrical Seminar Attend Seminar Public Works RESOLVED that the Town Board of the Town of Southold hereby grants permission to Tim Abrams to attend a seminar on Saturday, May 16, 2015 in Ronkonkoma,NY. Southold Town Meeting Agenda - April 21, 2015 Page 22 All expenses of $277.90 for registration and travel to be a charge to the 2015 Streetlight budget (meetings anq seminars). ✓ Vote Record - Resolution RES -2015-374 ❑ Adopted ❑ Adopted as Amended ❑ 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 .......................................... James Dinizio Jr ❑ Lost 2015-375 CATEGORY: Advertise DEPARTMENT: Town Clerk Re -Advertise for Various Committee Vacancies RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's Office to re -advertise for various committee vacancies. ✓ Vote Record - Resolution RES -2015-375 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn .......................................... James Dinizio Jr — .................................................................... ❑ ❑ ❑ a ❑ ❑ Supervisor's Appt .........................................— William P. Ruland ................................................... ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ❑ ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-376 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Southold Town Meeting Agenda - April 21, 2015 Page 23 Appoint Deckhands RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted April 15, 2015 that appoints Catherine Nowakowski, Nathan White, Leo Pelletier, Steven Conary, Ryan Jennette, Jeffrey Potter, Anthony Long and Jeffery Nossek to the position of part-time Deckhands with a starting rate of 5,10.56 per hour. ❑ Adopted ✓ Vote Record - Resolution RES -2015-376 Yes/Aye No/Nay Abstain Absent ❑ Adopted ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. .................l ............ El El . ❑ Supervisor's Appt William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t Appt Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-377 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint William Wendland 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 April 15, 2015 that appoints William W endland to the position of full-time Deckhand at a rate of $14.35 per hour. ✓ Vote Record - Resolution RES -2015-377 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ........ .......O...... El . ❑ Tabled ❑ Withdrawn James Dinizio Jr —........ El ..... ..... D ..... D..... .....El..... ❑ Supervisor's Appt William P. Ruland —......._........................................... ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost Southold Town Meeting Agenda - April 21, 2015 Page 24 2015-378 CATEGORY: DEPARTMENT: Employment - FIFD Accounting Acknowledge Retirement Stephen Burke RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted April 15, 2015 that acknowledges the retirement of Stephen Burke from the position of Marine Operations Supervisor effective April 2 ?015 -) - - - - ✓ Vote Record - Resolution RES -2015-378 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended— ................ . Robert Ghosio ❑ ❑ ❑ ❑ ❑ Adopted James Dinizio Jr ..................... O ...... O .......,.......0...... 0..... Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ..... ..... O ..... 0..... .....0..... ❑ Tabled ❑ Withdrawn James Dinizio Jr ❑ ❑ ❑ ❑ ❑ Supervisor's Appt.......................................... William P. Ruland .—............................................. ❑ ❑ ........................ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ❑ ❑ ................... ❑ ❑ ❑ Rescinded ElTown Clerk's App t .......................................... Louisa P. Evans —........�........,....... ..... D .......,.......�..... El ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action .,—................................................................... ❑ Lost 2015-379 CATEGORY: DEPARTMENT: Employment - Town Accounting Amend Resolution No. 2015-272 RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2015-272 dated March 24, 2015 to read as follows: RESOLVED that the Town Board of the Town of Southold hereby appoints Diane Hansen to the position of full-time Secretary, appointed to the position with effect on March 1, 2015 and added to the Ferry District's nnvroll an Anril 1. 2015- ✓ Vote Record - Resolution RES -2015-379 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended— ................ . Robert Ghosio ❑ ❑ ❑ ❑ ❑ Defeated James Dinizio Jr ..................... O ...... O .......,.......0...... 0..... ❑ Tabled Southold Town Meeting Agenda - April 21, 2015 Page 25 ❑ Withdrawn William P. Ruland ❑ ❑ ❑ ❑ ❑ Supervisor's Appt.......................................... Jill Doherty .—..................................................................... El El El El Receiver's Appt Louisa P. Evans —. ............... . ❑ ❑ ❑ ❑ ❑ Rescinded El El Town Clerk's Appt .. Scott A. Russell ................... —. ........0 ..... 0..... O ..... 0..... ❑ Supt Hgwys Appt,— William P. Ruland ................................................................... ❑ ❑ ❑ ❑ No Action Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Lost El Town Clerk's Appt 2015-380 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Lump Sum Consultant Agreement W/C&S Engineers, Inc. - ET Airport Project RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Lump Sum Consultant Agreement for design of the Airfield Lighting & Signage Repairs Project at Elizabeth Field Airport, Fishers Island, New York, Project No. 6946304, between the Town of Southold and C&S Engineers, Inc. in the amount of $35,000.00, subject to the approval of the Town Attorney ✓ Vote Record - Resolution RES -2015-380 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt William P. Ruland —.................................. ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-381 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Bid Acceptance of RIO Server & Equipmetn Southold Town Meeting Agenda - April 21, 2015 Page 26 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of SHI International Corporation to supply the town with One (1) Dell PowerEdge R730xd server; One (1) Buffalo TeraStation ES — NAS server; One (1) Symantec Backup Exec 2014 for applications and databases; One (1) Symantec Backup Exec 2014 for Hyper -V; and One (1) APC SmartUPSX1500 VA 4SMX1500RMU2 according to bid specifications in the amount of $15,794.91, all in accordance with approval the Town Attorney. ✓ Vote Record - Resolution RES -2015-381 ❑ Adopted Yes/Aye ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ............ .................l El El . ❑ Supervisor's Appt — ................ William P. Ruland ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt — ............. Jill Doherty ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t pp Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt ...................................—................. Scott A. Russell El ............. ............. ❑ ............ ❑ ❑ No Action ❑ Lost 2015-382 CATEGORY: Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby approves a leave of absence for Employee Number 4474 commencing with her last day of actual work, which is anticipated to be on or about May 1, 2015, utilizing her sick, vacation, compensatory, personal and holiday time, as accrued, and continuing through her period of disability due to the pregnancy and/or child birth; and be it further RESOLVED that upon the conclusion of employee's leave due to disability, she will be placed on a child care leave, without pay or charge to accrued leave time, through October 1, 2015; and be it yet further RESOLVED that Employee Number 4474's leave pursuant to the Family and Medical Leave Act (FMLA) will commence on her last day of actual work and will continue thereafter for up to 12 work weeks during the period of her disability due to pregnancy/child birth and/or her leave to care for her newborn. ✓ Vote Record - Resolution RES -2015-382 ❑ Adopted Yes/Aye No/Nay Abstain Absent Amended. ❑ Adopted as AmendedRobert Ghosio —........0................0 ......,.......0 ............El....... ❑ Defeated James Dinizio Jr —.................................. ❑ ❑ ❑ ❑ ❑ Tabled ❑ Withdrawn William P. Ruland ................... O ..... O ..... O ..... O.... . Southold Town Meeting Agenda - April 21, 2015 Page 27 2015-383 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Addendum I to Traffic Signal Agreement CR 48, Middle Road @Wickham Ave., Mattituck RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute Addendum I to the Agreement for the Installation of Traffic Control Devices between the County of Suffolk and the Town of Southold for the installation and maintenance of traffic devices at CR 48, Middle Road @ Wickham Avenue, Mattituck, subject to the approval of the Town Attorney ✓ Vote Record - Resolution RES -2015-383 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt William P. Ruland —.................................. ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk'sAppt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-384 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 612115 / 4:32 PMLL/Transient Rental Properties WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 21st day of April, 2015, a Local Law entitled "A Local Law in Southold Town Meeting Agenda - April 21, 2015 Page 28 relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental Properties." 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 2nd day of June, 2015 at 4:32 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental Properties" reads as follows: LOCAL LAW NO. 2015 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental Properties". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The Town Board of the Town of Southold has determined that with the advent of internet based "For Rent by Owner" services, there has been a dramatic increase in residential homes being rented for short periods of time, often for only a weekend. The Town Board finds that such transient rentals threaten the residential character and quality of life of neighborhoods in which they occur. Therefore, the Town Board in order to protect the health, safety and welfare of the community requires the regulation of these transient rental properties. II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: §280-4. Definitions. TRANSIENT RENTAL PROPERTY A dwelling unit which is occupied for habitation as a residence by persons, other than the owner or a family member of the owner, and for which rent is received by the owner, directly or indirectly, in exchange for such residential occupation for a period of less than seven (7) nights. For the purposes of this Chapter, the term Transient Rental Property shall mean all non -owner occupied, single-family residences, two-family residences, and townhouses rented for a period of less than seven (7 ) nights and shall not include: 1. A dwelling unit lawfully and validly permitted as an accessory apartment in accordance with §280-13(A)(6) and §280-13(B)(13) of the Code of the Town of Southold, or 2. Properties used exclusively for non-residential commercial purposes in any zoning Southold Town Meeting Agenda - April 21, 2015 Page 29 district; or 3. Anv legally oberatina commercial hotel/motel business or bed and breakfast establishment operating exclusively and catering to transient clientele; that is, customers who customarily reside at these establishments for short durations for the purpose of vacationing, travel, business, recreational activities, conventions, emergencies and other activities that are customary to a commercial hotel/motel business. 4. A dwelling unit located on Fishers Island, due to the unique characteristics of the Island, including the lack of formal lodging for visitors. The presence of the following shall create a presumption that a dwelling unit is being used as a transient rental property I . The dwelling unit is offered for lease on a short-term rental website, including Airbnb, Home Away, VRBO and the like, or 2. The dwelling unit is offered for lease in any medium for a period of less than seven nights. The foregoing _ presumption may be rebutted by evidence presented to the Code Enforcement Officer for the Town of Southold that the dwelling unit is not a transient rental property. §280-111. Prohibited uses in all districts. A. Any use which is noxious, offensive or objectionable by reason of the emission of smoke, dust, gas, odor or other form of air pollution or by reason of the deposit, discharge or dispersal of liquid or solid wastes in any form in such manner or amount as to cause permanent damage to the soil and streams or to adversely affect the surrounding area or by reason of the creation of noise, vibration, electromagnetic or other disturbance or by reason of illumination by artificial light or light reflection beyond the limits of the lot on or from which such light or light reflection emanates; or which involves any dangerous fire, explosive, radioactive or other hazard; or which causes injury, annoyance or disturbance to any of the surrounding properties or to their owners and occupants; and any other process or use which is unwholesome and noisome and may be dangerous or prejudicial to health, safety or general welfare, except where such activity is licensed or regulated by other governmental agencies. B. Artificial lighting facilities of any kind which create glare beyond lot lines. C. Uses involving primary production of the following products from raw materials: charcoal and fuel briquettes; chemicals; aniline dyes; carbide; caustic soda; cellulose; chlorine; carbon black and bone black; creosote; hydrogen and oxygen; industrial alcohol; nitrates of an explosive nature; potash; plastic materials and synthetic resins; pyroxylin; rayon yarn; hydrochloric, nitric, phosphoric, picric and sulfuric acids; coal, Southold Town Meeting Agenda - April 21, 2015 Page 30 coke and tar products, including gas manufacturing; explosives; gelatin, glue and size (animal); linoleum and oil cloth; matches; paint, varnishes and turpentine; rubber (natural or synthetic); soaps, including fat rendering; starch. D. The following processes: (1) Nitrating of cotton or of other materials. (2) Milling or processing of flour. (3) Magnesium foundry. (4) Reduction, refining, smelting and alloying metal or metal ores. (5) Refining secondary aluminum. (6) Refining petroleum products, such as gasolines, kerosene, naphtha and lubricating oil. (7) Distillation of wood or bones. (8) Reduction and processing of wood pulp and fiber, including paper mill operations. E. Operations involving stockyards, slaughterhouses and slag piles. F. Storage of explosives. G. Quarries. H. Storage of petroleum products. Notwithstanding any other provisions of this chapter, storage facilities with a total combined capacity of more than 20,000 gallons, including all tanks, pipelines, buildings, structures and accessory equipment designed, used or intended to be used for the storage of gasoline, fuel oil, kerosene, asphalt or other petroleum products, shall not be located within 1,000 feet of tidal waters or tidal wetlands. Encumbrances to public roads. (1) No person shall intentionally discharge or cause to be discharged any water of any kind onto a public highway, roadway, right-of-way or sidewalk causing a public nuisance, hazardous condition, or resulting in flooding or pooling in or around the public area, including neighboring properties. (2) No person shall place or cause to be placed obstructions of any kind, except the lawful parking of registered vehicles, upon a public highway, roadway, right-of- way or sidewalk that unreasonably interferes with the public's use of the public highway, roadway, right-of-way or sidewalk. J. Transient Rental Properties. Southold Town Meeting Agenda - April 21, 2015 Page 31 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 sixty (60) days after its filing with the Secretary of State as provided by law. ❑ Adopted Abstain ❑ Adopted as Amended Robert Ghosio ❑ Defeated ✓ Vote Record - Resolution RES -2015-384 ❑ Tabled ❑ Withdrawn William P. Ruland ❑ Supervisor's Appt ❑ Adopted ❑ Tax Receiver's Appt No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt........................................... William P. Ruland .—......._.................... ❑ ...... ❑ .............................. ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-385 CATEGORY. Legislation DEPARTMENT. Town Attorney LL/Transient Rental Properites to SCPC & PB RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to transmit the proposed Local Law entitled "A Local Law in relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental Properties," to the Southold Town Planning Board and the Suffolk County Department of Planning for their recommenaations ana reports. ✓ Vote Record - Resolution RES -2015-385 ❑ Adopted Abstain ❑ Adopted as Amended Robert Ghosio ❑ Defeated James Dinizio Jr ❑ Tabled ❑ Withdrawn William P. Ruland ❑ Supervisor's Appt ..................... Jill Doherty ❑ Tax Receiver's Appt Yes/Aye No/Nay Abstain Absent 0 ................... 0 .. ......... .. 0 0 ............... 0 _. .. Southold Town Meeting Agenda - April 21, 2015 Page 32 2015-386 CATEGORY: Property Usage DEPARTMENT: Recreation Field Use Mattituck Soccer Club RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Mattituck Soccer League to use the football field at Cochran Park in Peconic for games on weekends beginning May 2 and ending with the last game on June 21. Applicant must file with the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of Southold as additional insured. ✓ Vote Record - Resolution RES -2015-386 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio ........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ............ .................l El El . ❑ Supervisor's Appt William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t pp Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-387 CATEGORY: Authorize to Bid DEPARTMENT: Highway Department Advertise for Bid Mowers Resolved that the Town Board of the Town of Southold here by authorizes and directs the Town Clerk to advertise for bid two Hustler super Z- Zero Turn Commercial Mowers Model 4 934232 Kawaski FX850VA Engine (27 HP) with 60" Deck and suspension or equivalent for use at the Highway Department. Southold Town Meeting Agenda - April 21, 2015 Page 33 ✓ Vote Record - Resolution RES -2015-387 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ............ .................l El El . ❑ Supervisor's Appt William P. Ruland — ................ ❑ ❑ ❑ ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t Appt Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action .,—................................................................... ❑ Lost 2015-388 CATEGORY: Authorize to Bid DEPARTMENT: Highway Department Advertise for Bid on 2 Trucks Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for bid Two new 2015 Dodge 1500 V6L Tradesman regular cab 4x2 two wheel drive with spray on bed liner, trailer & tow package or equivalent for use at the Highway Department. ✓ Vote Record - Resolution RES -2015-388 ❑ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Robert Ghosio........ O ....... . ...... O............... O ..... [] .... . El Tabled El WithdrawnEl James Dinizio Jr — ........ .............. ............... El ...............El El . ❑ Supervisor's Appt ......................— William P. Ruland ................ El .............................. El ............ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............. ❑ .......... . ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's A t Appt Louisa P. Evans ..................... —, ........O ...... O ......., .......O...... El . ❑ Supt Hgwys Appt Scott A. Russell — ................. ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-389 CATEGORY: Legal Southold Town Meeting Agenda - April 21, 2015 Page 34 DEPARTMENT: Town Attorney Authorize Negotiations to Purchase Mattituck Park District Pike Street Property WHEREAS, the Mattituck Park District owns property located at 630 Pike Street, Mattituck, also known as SCTM 4 1000-140-3-5; and WHEREAS, the parking lot is currently used by the community patronizing local businesses in the area; and WHEREAS, the Town Board of the Town of Southold is aware that the Mattituck Park District wishes to sell the aforementioned property; and WHEREAS, the Town Board wants to ensure that the aforementioned property continues to be used as a parking lot for the benefit of the community; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to enter into negotiations with the Mattituck Park District to purchase their property located at 630 Pike Street, Mattituck, also known as SCTM 41000-140- 3.5. ✓ Vote Record - Resolution RES -2015-389 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ........O ......... .......O ....... , .......O...... O.... . ❑ Tabled El WithdrawnEl James Dinizio Jr ...................—........� .......,...........�.. ..,....... .....,...... .�..... ❑ Supervisor's Appt........................................... William P. Ruland .—......._.................... ❑ ...... ❑ .............................. ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk'sAppt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-390 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Las erfiche RIO Project Financial Impact: Per Betty Neville: There is a shortage of $276.42 in the budget line in order to purchase the computer hardware & equipment for the NYS Record Archives Grant for the LGMRIF 2014-2015 grant for the RIO project. Southold Town Meeting Agenda - April 21, 2015 Page 35 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 budget as follows: General Fund Whole Town From: A.1460.4.100.550 Records management, CE Equipment Parts & Supplies Totals To: A.9901.9.000.100 Transfer to Capital Fund Totals Capital Fund To: Revenues: ❑ Adopted H.5031.35 Interfund Transfers No/Nay Totals To: ❑ Adopted as Amended Appropriations: Robert Ghosio H. 1680.2.500.350 Central Data Processing ............ .O Equipment & Capital Outlay El Tabled Laserfiche Rio Project .............................. James Dinizio Jr Totals $277 $277 $277 $277 $277 $277 $277 $277 ✓ Vote Record - Resolution RES -2015-390 ❑ Adopted No/Nay Abstain Absent ❑ Adopted as Amended ❑ DefeatedYes/Aye Robert Ghosio — ................. O ............. , O. ............ .O .... . O El Tabled El WithdrawnEl .............................. James Dinizio Jr —........�.......,.............,.......�.......,.......�..... ❑ Supervisor's Appt .......................— William P. Ruland ......._.......................... El El .............................. ❑ ❑ Tax Receiver's Appt Jill Doherty — ............ ❑ ❑ ............ ❑ ........... . ❑ ❑ Rescinded El Town Clerk's Appt ...................... .....................—........ Louisa P. Evans .......,......� .......,............ D .....�..... ❑ Supt Hgwys Appt Scott A. Russell —................................................... ❑ ❑ ❑ ............ ❑ ❑ No Action ❑ Lost 2015-391 CATEGORY: Property Acquisition Purchase DEPARTMENT: Land Preservation Elect to Purchase/SEQRA Rose Property Acquisition WHEREAS, the Town Board of the Town of Southold held a public hearing on the 21st day of April, 2015, on the question of purchasing open space fee title on property owned by the Southold Town Meeting Agenda - April 21, 2015 Page 36 Elizabeth H. Rose Trust pursuant to the provisions of Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold, at which time all interested parties were given the opportunity to be heard; and WHEREAS, said property is identified as SCTM 41000-23.-1-19 and No # Private Road 48 in East Marion and is a vacant beach parcel located between Dam Pond and Long Island Sound in the R-80 zoning district; and WHEREAS, the open space acquisition is for fee title of the vacant 0.28 acre beach parcel. The purchase price is $2,000.00 (two thousand dollars) based on an accepted offer. The seller may claim a bargain sale; and WHEREAS, the subject property is listed on the Community Preservation Project Plan Eligible Parcel List of properties and the purchase will be funded by the Community Preservation Fund; and WHEREAS, the purpose of the acquisition is for the preservation and protection of undeveloped beach land and shoreline and for its scenic value. The property is adjacent to beach land currently owned by the Town of Southold; and, WHEREAS, the purchase of this property is in conformance with the provisions of Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold; and WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the Local Waterfront Revitalization Program (LWRP) and the LWRP Coordinator has determined that this action is consistent with the LWRP; and WHEREAS, as per Chapter 117 (Transfer of Development Rights) of the Code of the Town of Southold, Section 117-5, the Land Preservation Coordinator and the Town Board have reviewed the acquisition and have determined that sanitary flow credits will not be transferred from this property since it is not a buildable parcel; and WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition and recommends that the Town Board acquires the property; and WHEREAS, the Town Board deems it in the best public interest that the Town of Southold purchase fee title to the subject property to add vacant beach land to the existing Town owned undeveloped beach for the purpose of the preservation and protection of undeveloped beach land and shoreline and for its scenic value; and 1. Southold Town Meeting Agenda - April 21, 2015 Page 37 WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND, WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and Regulations; and, WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form for this project that is attached hereto; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact on the environment and declares a negative declaration pursuant to SEQRA Rules and Regulations for this action; and, be it further RESOLVED that the Town Board of the Town of Southold hereby elects to purchase fee title to property owned by the Elizabeth H. Rose Trust, identified as SCTM 41000-23.-1-19. The proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the LWRP and the Town Board has determined that this action is consistent with the LWRP. The Town Board has reviewed the acquisition and has determined that sanitary flow credos will not De transferred from this ✓ Vote Record - Resolution RES -2015-391 ❑ Adopted ❑ Adopted as Amended ❑ 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 Set P.H. Rose Land Acquisition IAye No/Nay