Loading...
HomeMy WebLinkAboutAG-05/05/2015 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 May 5, 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 May 5, 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 - May 5, 2015 Page 2 I. REPORTS 1. Dpet of Public Works Monthly Report March 2015 2. IGA - Claim Lag Report 4/1/14-3/31/15 3. ZBA Monthly Report April 2015 4. Town Budget Reports December 2014 january 2015 February 2015 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Jim McMahon & John Sepenoski Proposed Town of Southold Open Space Project List 2. 9:15 Am - Sonia Spar, Anti-Bias Task Force Review of the Committee's Mission Statement, Minutes, Accomplishments and Objectives 3. 9:30 Am - Dave Dominy, Laura Klahre Deer Management Task Force Review of the Committee's Mission Statement, Mission, Accomplishments and Objectives 4. 9:45 Am - Jeff Standish Waiver of Town Permit Requirement for Special Deer Hunting Season 5. 10:00 Am - Jeff Standish, Phillip Beltz, Mike Collins, Jamie Richter, Louisa Evans Fishers Island Theatre 6. 10:15 Am - Michael Collins, Jamie Richter Draft Annual MS4 Report 7. Special Event Permit Ragnar Relay Montauk 2016 8. PArking Request North Sea Drive, Southold Southold Town Meeting Agenda - May 5, 2015 Page 3 9. Committee Interview and Appointment Updates from Town Board Liaisons 10. Coastal Erosion Appeal Theodore & Natalie Strauel 11. Proposed Amendment to Chapter 197 - Peddlers,Solicitors and Transient Retail 12. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S 13. EXECUTIVE SESSION - Litigation - Thomas Doherty v. FI Ferry District, Town of Southold, et al. - Henry Traendly, et al. v. Southold Town ZBA - Potential Litigation with NF Recycling Properties LLC V. RESOLUTIONS 2015-397 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby May 5, 2015. Vote Record - Resolution RES-2015-397 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 2015-398 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting Southold Town Meeting Agenda - May 5, 2015 Page 4 RESOLVED held, that the next Regular Town Board Meeting of the Southold Town Board be Tuesday, May 19, 2015 at the Southold Town Hall, Southold, New York at 4:30 P. M. Vote Record - Resolution RES-2015-398 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 2015-399 CATEGORY: Grants DEPARTMENT: Land Preservation Designates M Spiro as Minority Business Enterprise Liaison RESOLVEDdesignates Melissa Spiro, that the Town Board of the Town of Southold hereby for awarded projects under the New York State Farmland Protection Implementation Grants. Vote Record - Resolution RES-2015-399 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 - May 5, 2015 Page 5 2015-400 CATEGORY: Surplus Equip - Non Usable DEPARTMENT: Police Dept Police Department-Surplus Vehicles RESOLVED that the Town Clerk advertised for bid the following Police Department vehicles: Asset #3381 2006 Ford CVC VIN 2FAHP71W46X102282 Asset #3832 2009 Ford CVC VIN 2FAHP71V19X100212 And WHEREAS no bids were received on these items, now therefor be it RESOLVEDdeclares these vehicles as that the Town Board of the Town of Southold hereby surplus and unusable and authorized and directs Chief of Police Martin Flatley to properly dispose of such vehicles. Vote Record - Resolution RES-2015-400 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 2015-401 CATEGORY: Employment - Town DEPARTMENT: Accounting Hire Two Pump Out Boat Operators RESOLVEDappoints David Comando that the Town Board of the Town of Southold hereby and Robert A. Goodale, each to the seasonal position of Pumpout Boat Operator for the Trustees, effective May 9, 2015 through October 31, 2015, at a rate of $16.00 per hour. Vote Record - Resolution RES-2015-401 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio Defeated James Dinizio Jr Tabled Southold Town Meeting Agenda - May 5, 2015 Page 6 Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Louisa P. Evans Rescinded Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2015-402 CATEGORY: Refund DEPARTMENT: Town Clerk Refund of Beach Sticker RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the amount of $10.00 to Laura Smith, 355 Old Shipyard Lane, Southold, NY 11971 for a duplicate purchase of a Town Beach sticker. Vote Record - Resolution RES-2015-402 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 2015-403 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Town Board Financial Impact: Provide appaopriation for 375th anniversary secretary and the appraisal of the Pike Street, Mattituck, parking lot RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Town Southold Town Meeting Agenda - May 5, 2015 Page 7 Board budget in the General Fund Whole Town as follows: From: A.1010.4.400.300 Communications/Public Info $ 425 A.1010.4.600.785 375 Anniversary Committee 2,400 Total $2,825 To: th A.1010.1.100.250 Overtime Earnings -- 375 Committee $2,400 A.1010.4.500.800 Appraisals 425 Total $2,825 Vote Record - Resolution RES-2015-403 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 2015-404 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Accounting & Finance Dept. Financial Impact: Provide additional appropriation for paid vacation leave RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Accounting & Finance Department budget in the General Fund Whole Town as follows: From: A.1310.1.100.400 Sick Earnings $339 A.1310.4.500.100 Bond Counsel/Bond Fees 301 Total $640 To: A.1310.1.100.300 Vacation Earnings $640 Southold Town Meeting Agenda - May 5, 2015 Page 8 Total $640 Vote Record - Resolution RES-2015-404 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 2015-405 CATEGORY: Authorize to Bid DEPARTMENT: Highway Department Street Sweeping Sand Bid RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town clerk to advertise for bid, furnishing all laborer, material and equipment required to remove the following material within 15 business days from the bid award at the Town of Southold Highway Yard, 275 Peconic Lane, Peconic, NY 11958. Street sweepings as an aggregate has been allowed pursuant to the pre-determined BUD in 6 NYCRR 360-1.15(b) (11) as uncontaminated aggregate, provided that all trash and other debris have been screened out. The above mentioned material is and can only be used for Fill material under 360-1.15(b) (11) Lump sum price for approximately 4,500 cubic yards of uncontaminated screened street sweeping aggregate Vote Record - Resolution RES-2015-405 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 Louisa P. Evans Rescinded Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Southold Town Meeting Agenda - May 5, 2015 Page 9 Lost 2015-406 CATEGORY: Advertise DEPARTMENT: Highway Department Account Clerk Highway RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the orary Account Clerk for the Highway Department. Vote Record - Resolution RES-2015-406 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 2015-407 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Recreation Hire Summer 2015 Recreation Program Instructors Resolved that the Town Board of the Town of Southold authorize and direct Supervisor Scott A. Russell to execute an agreement with the following individuals and businesses for the summer 2015 recreation programs, all in accordance with the approval of the town attorney. Funding for the instructors listed below has been budgeted for in the recreation department's 2015 instructor line A.7020.4.500.420. Lisa Baglivi (Drawing) $30/hour Dawn Bennett (Dog Obedience Puppy STAR) $70/person Dawn Bennett (Dog Obedience Pre-Therapy) $90/person Heather Cusack (Herbs for Health) $30/hour Lenora Dome (Belly Dancing) $30/hour Southold Town Meeting Agenda - May 5, 2015 Page 10 Martha Eagle (Aerobics & Pilates) $35/class Suzzanne Fokine (Plein Air Painting) $30/hour Denise Gillies (Tai Chi) $30/hour Cornell Cooperative Extension (Ice Cream Making) $175/class Island's End Golf & Country Club (Golf Lessons) $100/person Lois Levy (Acrylic Painting) $30/hour Rosemary Martilotta (Chair & Hatha Yoga) $62/class Kate McDowell (Tennis Lessons) $30/hour Maribeth Mundell (Singing) $30/hour Theresa Pressler (Youth Arts & Crafts) $30/hour Steve Smith (Weight Training) $30/hour Renato Stafford (Organic Gardening) $30/hour The Little Red Barn (Barnyard Camp) $110/person The Little Red Barn (Horse & Pony Camp) $170/person The Little Red Barn (Storytime/Pony Camp) $15/person Touch Dance Studios (Ballroom Dancing) $65/person Barbara Terranova (Jam Making) $30/hour Christine Watts (Children's Theatre) $30/hour Vote Record - Resolution RES-2015-407 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 2015-408 CATEGORY: Property Usage DEPARTMENT: Recreation Temporary Parking Permit - Outdoor Recreation Program RESOLVEDgrants permission that the Town Board of the Town of Southold hereby various parks & beaches for the duration of the program and these vehicles shall be exempt from the Southold Town parking fees on those dates provided the cars are displaying a temporary parking permit. Dates and locations will be confirmed with Chief Martin Flatley and for instructions for the proper placement of the permits. Spring Southold Town Meeting Agenda - May 5, 2015 Page 11 program runs from May 8-29, Fridays, 11:00 a.m. - 2:00 p.m. Summer sessions are Thursdays, 9:00 a.m. - 12:00 noon, June 4-18, June 25-July 9, and August 7-21. Vote Record - Resolution RES-2015-408 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 2015-409 CATEGORY: Budget Modification DEPARTMENT: Accounting 2014 Budget Mod Highway Financial Impact: Appropriation from New York State Department of Transportation Extreme winter recovery and rollover from prior year to increase CHIPS fund Resolved that the Town Board of the Town of Southold hereby increases the 2015 Highway Fund Part Town budget as follows: Revenues: DB.3501.00 CHIPs Capital Payments $141,602 Appropriations: DB.5112.2.400.905 CHIPS Resurfacing $141,602 Vote Record - Resolution RES-2015-409 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 - May 5, 2015 Page 12 2015-410 CATEGORY: Bond DEPARTMENT: Town Clerk DSW Equipment Bond RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution number 2015-335, adopted at the April 7, 2015 regular Town Board meeting in its entirety, which read as follows: of Suffolk, New York, on behalf of the Southold Solid Waste Management District, in the Town in the best interests of the District to increase and improve the facilities of the District, by the acquisition of a front end wheel loader and a self-propelled windrow turner at the aggregate estimated maximum cost of $850,000, pursuant to Section 202-b of the Town Law; and WHEREAS, grant funds are expected to be received by the Town from the State of New York and may also be received from other sources in connection with the project described herein, and any such grant funds shall be authorized to be applied toward the cost of said project or offset to the taxes to be collected for the payment of the principal of and interest on said bonds or notes; and WHEREAS, the Town Board, as lead agency, has given due consideration to the impact that the project may have upon the environment and, on the basis of such consideration, the Town Board, acting as Lead Agency, pursuant to the New York State Environmental Quality Review Act Action and no further environmental review is required; Now, therefore, be it ORDERED, that a meeting of the Town Board of the Town be held at the Town Hall, 53095 consider said improvement of facilities of the District and to hear all persons interested in the subject thereof concerning the same and for such other action on the part of the Town Board with relation thereto as may be required by law; and be it, FURTHER ORDERED, that the Town Clerk publish at least once in the Southold Town Meeting Agenda - May 5, 2015 Page 13 hereby designated as the official newspaper of the Town for such publication, and post on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law, a Notice of such public hearing in substantially the form appearing in Exhibit A, certified by said Town Clerk, the first publication thereof and said posting to be not less than ten (10) nor more than twenty (20) days before the date of such public hearing. DATED: April 7, 2015 TOWN BOARD OF THE TOWN OF SOUTHOLD Exhibit A NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road, conducting a public hearing in relation to the increase and improvement of facilities of the Southold Solid Waste Management District, consisting of the acquisition of a front end wheel loader and a self-propelled windrow turner at the aggregate estimated maximum cost of $850,000. Grant funds are expected to be received by the Town from the State of New York and may also be received from other sources in connection with the project described herein, and any such grant funds shall be authorized to be applied toward the cost of said project or redempti offset to the taxes to be collected for the payment of the principal of and interest on said bonds or notes. At said public hearing, the Town Board will hear all persons interested in said subject matter thereof. Dated: April 7, 2015 Southold, New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK Vote Record - Resolution RES-2015-410 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 - May 5, 2015 Page 14 Lost 2015-411 CATEGORY: Bond DEPARTMENT: Solid Waste Management District DSW Equipment Bond WHEREAS, the Town Board of the Town of Southold (herein called the the County of Suffolk, New York, on behalf of the Southold Solid Waste best interests of the District to increase and improve the facilities of the District, by the acquisition of a front end wheel loader and a self-propelled windrow turner at the aggregate estimated maximum cost of $850,000, pursuant to Section 202-b of the Town Law; and WHEREAS, grant funds are expected to be received by the Town from the State of New York and may also be received from other sources in connection with the project described herein, and any such grant funds shall be authorized to be applied toward the cost of nce the project, or to be budgeted as an offset to the taxes to be collected for the payment of the principal of and interest on said bonds or notes; and WHEREAS, the Town Board, as lead agency, has given due consideration to the impact that the project may have upon the environment and, on the basis of such consideration, the Town Board, acting as Lead Agency, pursuant to the New York State Environmental Quality is a Type II Action and no further environmental review is required; Now, therefore, be it ORDERED, that a meeting of the Town Board of the Town be held at the Town (Prevailing Time) to consider said improvement of facilities of the District and to hear all persons interested in the subject thereof concerning the same and for such other action on the part of the Town Board with relation thereto as may be required by law; and be it, FURTHER ORDERED, that the Town Clerk publish at least once in the hereby designated as the official newspaper of the Town for such publication, and post on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law, a Notice of such public hearing in substantially the form appearing in Exhibit A, certified by said Town Clerk, the first publication thereof and said posting to be not less than ten (10) nor more than twenty (20) days before the date of such public hearing. Southold Town Meeting Agenda - May 5, 2015 Page 15 Exhibit A NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road, Southold, New York, on June 2, 2015, conducting a public hearing in relation to the increase and improvement of facilities of the Southold Solid Waste Management District, consisting of the acquisition of a front end wheel loader and a self-propelled windrow turner at the aggregate estimated maximum cost of $850,000. Grant funds are expected to be received by the Town from the State of New York and may also be received from other sources in connection with the project described herein, and any such grant funds shall be authorized to be applied toward the cost of said project or offset to the taxes to be collected for the payment of the principal of and interest on said bonds or notes. At said public hearing, the Town Board will hear all persons interested in said subject matter thereof. Dated: May 5, 2015 Southold, New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK Vote Record - Resolution RES-2015-411 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 2015-412 CATEGORY: Surplus Equipment DEPARTMENT: Police Dept Southold Town Meeting Agenda - May 5, 2015 Page 16 Police Department-Surplus Equipment RESOLVEDdeclares the following that the Town Board of the Town of Southold hereby equipment to be surplus equipment: -Simrad Radar Dome Model # RB714A and Simrad Display Model #RF717A (Minimum bid of $300) -Simard Radar Dome Model #RB714A with mount and Simrad Display Model #RF717A (Minimum bid of $325) -Ray Marine C-80 GPS Display (Minimum bid of $300) All items are located at Police Headquarters in Peconic, NY. Inquiries may be directed to Senior Bay Constable Andrew Epple at 765-2798. Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same . Vote Record - Resolution RES-2015-412 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 2015-413 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointment to Parks & Rec RESOLVED that the Town Board of the Town of Southold hereby appoints Ryan Case to the Southold Town Parks, Beaches and Recreation Committee, effective immediately. Vote Record - Resolution RES-2015-413 Adopted Yes/AyeNo/NayAbstainAbsent Southold Town Meeting Agenda - May 5, 2015 Page 17 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 2015-414 CATEGORY: Bid Acceptance DEPARTMENT: Information Technology Accept RFP for Directory Migration RESOLVED that the Town Board of the Town of Southold hereby accepts the RPF submitted by Custom Computer Specialist in the amount of $28,009.29 for the Response Active Directory Migration and Re-design, all in accordance with the Town Attorney. Vote Record - Resolution RES-2015-414 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 2015-415 CATEGORY: Advertise DEPARTMENT: Human Resource Center Advertise for FT Mini Bus Driver/CDL - HRC RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Southold Town Meeting Agenda - May 5, 2015 Page 18 e Human Resource Center. Vote Record - Resolution RES-2015-415 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 2015-416 CATEGORY: Landfill Misc. DEPARTMENT: Solid Waste Management District CAT 966 Payloader Repair Financial Impact: This increase is due to the fact the the damage was more severe then orginial estimated RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2015-297 adopted at the March 24, 2015 regular Town Board meeting, to read as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes the repair of the County contract for repairs to Caterpillar equipment, at a cost not to exceed, $64,000.00 $73,600.00, all in accordance with the Town Attorney. Vote Record - Resolution RES-2015-416 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 - May 5, 2015 Page 19 2015-417 CATEGORY: Attend Seminar DEPARTMENT: Town Attorney TA & ATA to Purchase DVD for Seminar "2015 Allen Sak Municipal Law Program" RESOLVED that the Town Board of the Town of Southold hereby grants permission to Town Attorney, William M. Duffy, and Assistant Town is available by purchasing the DVD. All expenses will be a charge to the 2015 Town Attorney budget. Vote Record - Resolution RES-2015-417 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 2015-418 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement W/Greenport Village - Pump-Out Station RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the Village of Greenportfor the use of the Village Marine Pump-Out Station in connection with the -out boat for the period May 9, 2015 through October 31, 2015, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-418 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Southold Town Meeting Agenda - May 5, 2015 Page 20 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 2015-419 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement W/Imaging & Microfilm Access - Processing/Delivering Microfilm RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Imaging & Microfilm Access, 150 Knickerbocker Avenue, Bohemia, New York, regarding handling costs, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-419 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 2015-420 CATEGORY: Bid Acceptance DEPARTMENT: Solid Waste Management District Materials Hauling Bid Award Southold Town Meeting Agenda - May 5, 2015 Page 21 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Trinity Transportation Corp. to supply the town with services for the trucking of construction and demolition debris and single stream recyclables received at the Cutchogue Transfer Station to Town of Brookhaven Materials Recovery Facility in at the price(s) submitted by Trinity Construction Corp. in their bid for same dated April 27, 2015, all in accordance with the Town RESOLVED Attorney; and be it further that the Town Board authorizes and directs Supervisor Russell to execute the appropriate contract documents to implement the agreement for these services, as prepared by the Town Attorney. Vote Record - Resolution RES-2015-420 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 2015-421 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Modifications Financial Impact: For replacement of bucket coupler as indicated by cracks found by HO Penn during other repair work previously approved, all work to be performed at county contract prices; replacement of 15 year old two- way radio repeater, necessary to enable full on-site radio communication among SWMD staff, at cost below state contract pricing as solicited by the department. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Solid Waste Management District budget as follows: From: SR 8160.4.400.805 MSW Removal $13,500 Total $13,500 To: SR 8160.2.500.450 Radio Equipment $ 3,500 SR 8160.4.400.655 Repairs (contracted) 966 Loader 10,000 Southold Town Meeting Agenda - May 5, 2015 Page 22 Total $13,500 Vote Record - Resolution RES-2015-421 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 2015-422 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Solid Waste Management District Amend Resolution Equipment Rental RESOLVED that the Town Board of the Town of Southold hereby amends resolution #2015- 223, adopted at the February 24, 2015, regular Town Board meeting as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes the Solid Waste District to enter into an agreement under Suffolk County Heavy Equipment Contract # 24-14.8.7 for the rental of a front end wheel loader for until such tim loader are completed, a period of time not expected to exceed 2 months, at a cost not to exceed $7,020.00 $7,000.00. plus $39.40/hr for hours used in excess of 176/month. Vote Record - Resolution RES-2015-422 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 - May 5, 2015 Page 23 2015-423 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint PT Home Health Aide - Hilma R. Gonzalez RESOLVEDappoints Hilma R. that the Town Board of the Town of Southold hereby Gonzalez to the position of a Part-Time Home Health Aide for the Human Resource Center, effective May 11, 2015, at a rate of $14.71 per hour, not to exceed 17.5 hours per week. Vote Record - Resolution RES-2015-423 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 2015-424 CATEGORY: Bond DEPARTMENT: Town Clerk 2015 Refunding Bond REFUNDING BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED MAY 5, 2015, AUTHORIZING THE REFUNDING OF CERTAIN OUTSTANDING SERIAL BONDS OF SAID TOWN, STATING THE PLAN OF REFUNDING, APPROPRIATING AN AMOUNT NOT TO EXCEED $12,000,000 FOR SUCH PURPOSE, AUTHORIZING THE ISSUANCE OF REFUNDING BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $12,000,000 TO FINANCE SAID APPROPRIATION, AND MAKING CERTAIN OTHER DETERMINATIONS RELATIVE THERETO Recitals WHEREAS, the Town of Southold, in the County of Suffolk, New York (herein etofore issued on March 8, 2005 its $3,000,000 Fishers Island Ferry Southold Town Meeting Agenda - May 5, 2015 Page 24 District Serial Bonds- the years and in the principal amounts and bear interest payable semiannually on September 1 in each year to maturity, as follows: Year of Principal Interest Rate Maturity Amount 2016 $200,000 3.75% 2017 200,000 3.75 2018 200,000 3.75 2019 200,000 3.80 2020 $200,000 3.80% 2021 200,000 4.00 WHEREAS, the 2005 Bonds maturing on or after September 1, 2015 are subject to redemption prior to maturity, at the option of the Town, on any date on or after September 1, 2014 in whole or in part, and if in part in any order of their maturity and in any amount within a maturity (selected by lot within a maturity), at the redemption price of 100% of the par amount of the 2005 to be redeemed, plus accrued interest to the date of redemption; and WHEREAS, the Town has heretofore issued on April 19, 2007 its $14,650,000 Public Improvement Serial Bonds- Outstanding 2005 Bo years and in the principal amounts and bear interest payable semiannually on October 15 in each year to maturity, as follows: Year of Principal Interest Rate Maturity Amount 2017 $675,000 4.25% 2018 675,000 4.25 2019 675,000 4.25 2020 675,000 4.25 2021 675,000 4.25 2022 675,000 4.25 2023 725,000 4.25 2024 725,000 4.25 2025 725,000 4.25 2026 550,000 4.25 2027 550,000 4.25 2028 550,000 4.25 2029 550,000 4.25 2030 550,000 4.25 WHEREAS, the 2007 Bonds maturing on or after April 15, 2018 are subject to redemption prior to maturity, at the option of the Town, on any date on or after April 15, 2017 in whole or in part, and if in part in any order of their maturity and in any amount within a maturity Southold Town Meeting Agenda - May 5, 2015 Page 25 (selected by lot within a maturity), at the redemption price of 100% of the par amount of the 2007 Bonds to be redeemed, plus accrued interest to the date of redemption; and WHEREAS, Sections 90.00 and 90.10 of the Local Finance Law, constituting Chapter 33- authorize the Town to refund all or a portion of the outstanding unredeemed maturities of the Outstanding Bonds by the issuance of new bonds, the issuance of which will result in present value debt service savings for the Town, and the Town Board has determined that it may be advantageous to refund all or a portion of the Outstanding Bonds; and WHEREAS, in order effectuate the refunding, it is now necessary to adopt this Refunding Bond Resolution; NOW, THEREFORE, be it RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, NEW YORK (by the favorable vote of at least two-thirds of all the members of said Town Board), AS FOLLOWS: Section 1. In this resolution, the following definitions apply, unless a different meaning clearly appears from the context: of the aggregate Outstanding Bonds, as shall be determined in accordance with Section 8 hereof. Town and the Escrow Holder pursuant to Section 10 hereof. pursuant to Section 10 hereof. (d 2005 Bonds and 2007 Bonds. issuance of the Refunding Bonds computed by discounting the principal and interest payments on both the Refunding Bonds and the Bonds To Be Refunded from the respective maturities thereof to the date of issue of the Refunding Bonds at a rate equal to the effective interest cost of the Refunding Bonds. The effective interest cost of the Refunding Bonds shall be that rate which is arrived at by doubling the semi-annual interest rate (compounded semi-annually) necessary to discount the debt service payments on the Refunding Bonds from the maturity dates thereof to the date of issue of the Refunding Bonds and to the agreed upon price including estimated accrued interest. respect to the 2005 Bonds and April 15, 2017 and any date thereafter with respect to the 2007 Bonds, as shall be determined by the Supervisor in accordance with Section 8. $12,000,000 Refunding Serial Bonds-2015 of the Town of Southold, authorized to be issued pursuant to Section 2 hereof. which does not exceed the principal amount of Bonds To Be Refunded plus Southold Town Meeting Agenda - May 5, 2015 Page 26 the aggregate amount of unmatured interest payable on such Bonds To Be Refunded, to and including the applicable Redemption Date, plus redemption premiums payable on such Bonds To Be Refunded as of such Redemption Date, as hereinabove referred to in the Recitals hereof, plus costs and expenses incidental to the issuance of the Refunding Bonds including the development of the Refunding Financial Plan, and of executing and performing the terms and conditions of the Escrow Contract and all fees and charges of the Escrow Holder as referred to in Section 10 hereof. Section 2. The Town Board of the Town ( hereby authorizes the refunding of the Bonds To Be Refunded, and appropriates an amount not to exceed $12,000,000 to accomplish such refunding. The plan of financing said appropriation includes the issuance of the Refunding Bonds in the principal amount of not to exceed $12,000,000 and the levy and collection of a tax upon all the taxable real property within the Town to pay the principal of and interest on said Refunding Bonds as the same shall become due and payable. Bonds of the Town in the maximum principal amount of $12,000,000 and - issued pursuant to the provisions of the Law. The proposed financial plan for the refunding in Exhibit A the form attached hereto as by its Financial Advisor, Munistat Services, Inc., and hereby accepted and approved, includes the deposit of all the proceeds of said Refunding Bonds with an Escrow Holder pursuant to an Escrow Contract as authorized in Section 10 hereof, the payment of all costs incurred by the Town in connection with said refunding from such proceeds and, to the extent required, the investment of a portion of such proceeds by the Escrow Holder in certain obligations. The principal of and interest on such investments, together with the balance of such proceeds to be held uninvested, if any, shall be sufficient to pay (i) the principal of and interest on the Bonds To Be Refunded becoming due and payable on and prior to each applicable Redemption Date and (ii) the principal of and premium on the Bonds To Be Refunded which are to be called for redemption prior to maturity on any such Redemption Date. Section 3. The Bonds To Be Refunded referred to in Section 1 hereof are all or a portion of the Outstanding Bonds issued pursuant to various bond resolutions duly adopted by the Town Board on their respective dates, authorizing the issuance of bonds of the Town to finance various purposes of the Town. In accordance with the Refunding Financial Plan, the Refunding Bonds authorized in the aggregate principal amount of not to exceed $12,000,000 shall mature in amounts and at dates to be determined. The Supervisor, the chief fiscal officer of the Town, is hereby authorized to approve all details of the Refunding Financial Plan not contained herein. Section 4. The issuance of the Refunding Bonds will not exceed the Refunding Bond Amount Limitation. The Refunding Bonds shall mature not later than the maximum Exhibit B Bonds to be Refunded, as set forth in annexed hereto and hereby made a part hereof, for the objects or purposes financed with the proceeds of the Bonds to be Refunded, commencing at the date of issuance of the first bond or bond anticipation note issued in anticipation of the sale of such bonds. Section 5. The aggregate amount of estimated Present Value Savings is set forth Exhibit A in the proposed Refunding Financial Plan attached hereto as , computed in accordance Southold Town Meeting Agenda - May 5, 2015 Page 27 with subdivision two of paragraph b of Section 90.10 of the Law. Said Refunding Financial Plan has been prepared based upon the assumption that the Refunding Bonds will be issued in the aggregate principal amount, and will mature, be of such terms and bear such interest as set forth therein. The Town Board recognizes that the principal amount of the Refunding Bonds, the maturities, terms and interest rates, the provisions, if any, for the redemption thereof prior to maturity, and whether or not any or all of the Refunding Bonds will be insured, and the resulting present value savings, may vary from such assumptions and that the Refunding Financial Plan Exhibit A may vary from that attached hereto as . Section 6. The Refunding Bonds may be sold at public or private sale. (a) If the Bonds are sold at private sale, the Supervisor, as the chief fiscal officer of the Town, is hereby authorized to execute a purchase contract on behalf of the Town for the sale of said Refunding Bonds, provided that the terms and conditions of such sale shall be approved by the State Comptroller. (b) In the event that the Refunding Bonds are sold at public sale pursuant to Section 57.00 of the Law, the Supervisor is hereby authorized and direct to prepare or have Town having general circulation within said Town, not less than five (5) nor more than thirty (30) days prior to the date of said sale. A copy of such notice shall be sent not less than eight (8) nor more than thirty (30) days prior to the date of said sale to (1) the State Comptroller, Albany, New York 12236; (2) at least two banks or trust companies having a place of business in the county in which the Town is located, or, if only one bank is located in such County, then to such bank and to at least two banks or trust companies having a place of business in an adjoining least 10 bond dealers. (c) Prior to the issuance of the Refunding Bonds, the Supervisor shall file with the Town Board all requisite certifications, including a certificate approved by the State Comptroller setting forth the Present Value Savings to the Town resulting from the issuance of the Refunding Bonds. In connection with such sale, the Town authorizes the preparation of an Official Statement and approves its use in connection with such sale, and further consents to the distribution of a Preliminary Official Statement prior to the date said Official Statement is distributed. The Supervisor is hereby further authorized and directed to take any and all actions necessary to accomplish said refunding, and to execute any contracts and agreements for the purchase of and payment for services rendered or to be rendered to the Town in connection with said refunding, including the preparation of the Refunding Financial Plan referred to in Section 2 hereof. Section 7. Each of the Refunding Bonds authorized by this resolution shall contain the recital of validity prescribed by Section 52.00 of the Law and said Refunding Bonds shall be general obligations of the Town, payable as to both principal and interest by a general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said Refunding Bonds and provision shall be made annually in the budget of the Town for (a) the amortization and redemption of the Refunding Bonds to mature in such year and (b) the payment of interest to be due and payable in such year. Southold Town Meeting Agenda - May 5, 2015 Page 28 Section 8. Subject to the provisions of this resolution and of the Law, and pursuant to the provisions of Section 21.00 of the Law with respect to the issuance of bonds having substantially level or declining annual debt service, and Sections 50.00, 56.00 to 60.00, 90.00, 90.10 and 168.00 of the Law, the powers and duties of the Town Board relative to determining the amount of Bonds To Be Refunded, prescribing the terms, form and contents and as to the sale and issuance of the Refunding Bonds, and executing an arbitrage certificate relative thereto, and as to executing the Escrow Contract described in Section 10, the Official Statement referred to in Section 6 and any contracts for credit enhancements in connection with the issuance of the Refunding Bonds and any other certificates and agreements, as to making elections to call in and redeem all or a portion of the Bonds to be Refunded, and as to any determinations relating to the investment of the proceeds of the Refunding Bonds, are hereby delegated to the Supervisor, the chief fiscal officer of the Town. Section 9. The validity of the Refunding Bonds authorized by this resolution may be contested only if: (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 10. Prior to the issuance of the Refunding Bonds, the Town shall contract with a bank or trust company located and authorized to do business in New York State, for the purpose of having such bank or trust company act as the Escrow Holder of the proceeds, inclusive of any premium from the sale of the Refunding Bonds, together with all income derived from the investment of such proceeds. Such Escrow Contract shall contain such terms and conditions as shall be necessary in order to accomplish the Refunding Financial Plan, including provisions authorizing the Escrow Holder, without further authorization or direction from the Town, except as otherwise provided therein, (a) to make all required payments of principal, interest and redemption premiums to the appropriate paying agent with respect to the Bonds To Be Refunded, (b) to pay costs and expenses incidental to the issuance of the Refunding Bonds, including the development of the Refunding Financial Plan, and costs and expenses relating to the execution and performance of the terms and conditions of the Escrow Contract and all of its fees and charges as the Escrow Holder, (c) at the appropriate time or times to cause to be given on behalf of the Town the notice of redemption authorized to be given pursuant to Section 13 hereof, and (d) to invest the monies held by it consistent with the provisions of the Refunding Financial Plan. The Escrow Contract shall be irrevocable and shall constitute a covenant with the holders of the Refunding Bonds. Section 11. The proceeds, inclusive of any premium, from the sale of the Refunding Bonds, immediately upon receipt shall be placed in escrow by the Town with the Escrow Holder in accordance with the Escrow Contract. All moneys held by the Escrow Holder, if invested, shall be invested only in direct obligations of the United States of America or in obligations the principal of and interest on which are unconditionally guaranteed by the United Southold Town Meeting Agenda - May 5, 2015 Page 29 States of America, which obligations shall mature or be subject to redemption at the option of the holder thereof not later than the respective dates when such moneys will be required to make payments in accordance with the Refunding Financial Plan. Any such moneys remaining in the custody of the Escrow Holder after the full execution of the Escrow Contract shall be returned to the Town and shall be applied by the Town only to the payment of the principal of or interest on the Refunding Bonds then outstanding. Section 12. That portion of such proceeds from the sale of the Refunding Bonds, together with interest earned thereon, which shall be required for the payment of the principal of and interest on the Bonds To Be Refunded, including any redemption premiums, in accordance with the Refunding Financial Plan, shall be irrevocably committed and pledged to such purpose and the holders of the Bonds To Be Refunded shall have a lien upon such moneys and the investments thereof held by the Escrow Holder. All interest earned from the investment of such moneys which is not required for such payment of principal of and interest on the Bonds To Be Refunded shall be irrevocably committed and pledged to the payment of the principal of and interest on the Refunding Bonds, or such portion or series thereof as shall be required by the Refunding Financial Plan, and the holders of such Refunding Bonds shall have a lien upon such moneys held by the Escrow Holder. The pledges and liens provided for herein shall become valid and binding upon the issuance of the Refunding Bonds and the moneys and investments held by the Escrow Holder shall immediately be subject thereto without any further act. Such pledges and liens shall be valid and binding against all parties having claims of any kind in tort, contract or otherwise against the Town irrespective of whether such parties have notice thereof. Neither this resolution, the Escrow Contract, nor any other instrument relating to such pledges and liens, need be filed or recorded. Section 13. In accordance with the provisions of Section 53.00 and of paragraph h of Section 90.10 of the Law, the Town Board hereby elects to call in and redeem all or a portion of the Bonds To Be Refunded which are subject to prior redemption according to their terms on the Redemption Date, as shall be determined by the Supervisor in accordance with Section 8 hereof. The sum to be paid therefor on the applicable Redemption Date shall be the par value thereof, the accrued interest to such Redemption Date and the redemption premiums, if any. The Escrow Holder is hereby authorized and directed to cause a notice of such call for redemption to be given in the name of the Town by mailing such notice at least thirty days prior to such Redemption Date, and in accordance with the terms appearing in the Bonds to be Refunded, to the registered holders of the Bonds To Be Refunded which are to be called in and redeemed. Upon the issuance of the Refunding Bonds, the election to call in and redeem the Bonds To Be Refunded which are to be called in and redeemed in accordance herewith and the direction to the Escrow Holder to cause notice thereof to be given as provided in this Section shall become irrevocable and the provisions of this Section shall constitute a covenant with the holders, from time to time, of the Refunding Bonds, provided that this Section may be amended from time to time as may be necessary to comply with the publication requirements of paragraph a of Section 53.00 of the Law, as the same may be amended from time to time. Section 14. This bond resolution shall take effect immediately, and the Town Clerk is hereby authorized and directed to publish the foregoing resolution, in summary, together The Suffolk Times official newspaper of said Town for such publication. Southold Town Meeting Agenda - May 5, 2015 Page 30 EXHIBIT A PROPOSED REFUNDING FINANCIAL PLAN EXHIBIT B PERIODS OF PROBABLE USEFULNESS (2005 Bonds) Purpose Period of Probable Usefulness (Years) Construction of a new and expanded ferry terminal for the Fishers Island Ferry 20 District (2007 Bonds) Purpose Period of Probable Usefulnes s (Years) Open Space Preservation 30 Open Space Preservation 30 Open Space Preservation 30 Open Space Preservation 30 Solid Waste Management District-Land Acquisition 10 Payment of Settled Claim 5 Solid Waste Management District-Transfer Station 25 Acquisition of Excavator 15 Acquisition of Tractor-Mower 15 Vote Record - Resolution RES-2015-424 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 - May 5, 2015 Page 31 2015-425 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Fishers Island Bay Patrol Agreements for Wall & Williams RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and William Wall of Mystic, Connecticut, to perform services as a Fishers Island Bay Patrol, effective May 1, 2015 through December 31, 2015, at a compensation rate of $2,576.56, plus approved expenses, subject to the approval of the Town Attorney; and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Alex Williams of Fishers Island, to perform services as a Fishers Island Bay Patrol, effective May 1, 2015 through December 31, 2015, at a compensation rate of $2,576.56, plus approved expenses, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-425 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 2015-426 CATEGORY: Property Usage DEPARTMENT: Public Works Open Space Project List RESOLVEDadopts the Southold Town that the Town Board of the Town of Southold hereby Open Space Project List for Town of Southold owned open space properties. Vote Record - Resolution RES-2015-426 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio Defeated James Dinizio Jr Tabled Southold Town Meeting Agenda - May 5, 2015 Page 32 Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Louisa P. Evans Rescinded Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2015-427 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney IMA W/SC Dept. Fire Rescue, Et Al./Debris Management Plan RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Intermunicipal Agreement for Services between the Town of Southold and the Suffolk County Department of Fire Rescue and Emergency Services in connection with the coordination and development of a multi-jurisdictional Debris Management Plan, for the period January 1, 2015 through August 31, 2015, with an option to extend to December 31, 2015 at the sole discretion of the County, at no cost to the Town, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-427 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 2015-428 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Interpretive Signage Removal Southold Town Meeting Agenda - May 5, 2015 Page 33 Financial Impact: Provide appropriation for removal of interpretive signs RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: From: A.1990.4.100.100 Unallocated Contingencies $8,500 Total $8,5002 To: A.1010.4.600.720 Town Board, Interpretive Signs $8,500 Total $8,500 Vote Record - Resolution RES-2015-428 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 2015-429 CATEGORY: Bid Acceptance DEPARTMENT: Police Dept Accept Bid of Pirate's Cove Marina for Fishers Island's Channel Markers, Buoys, Etc. RESOLVED that the Town Board of the Town of Southold hereby Cove Marine, Inc., Fishers Island, New York, in the amount of $3,100.00 for repair and placement of channel markers to be placed in both West Harbor and Hay Harbor, Fishers Island, New York, as well as retrieve, repair and replace, or return missing markers and instructional floats that are lost during the season, at a rate of $85.00 per marker plus the cost of necessary materials, buoys to be prepared and placed at the beginning of the season, and removed and stored by October 15, 2015; foregoing all in accordance with the bid notice of the Fishers Island Harbor Committee and subject to the approval of the Town Attorney. Vote Record - Resolution RES-2015-429 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Southold Town Meeting Agenda - May 5, 2015 Page 34 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 2015-430 CATEGORY: Employment - Town DEPARTMENT: Accounting Release Jonathan Wiggins-Member of Board of Assessment Review RESOLVED that the Town Board of the Town of Southold hereby releases Jonathan Wiggins from the position of Member of Board of Assessment Review in the Assessors Office effective April 30, 2015. Vote Record - Resolution RES-2015-430 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 2015-431 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Committee Appointments RESOLVED that the Town Board of the Town of Southold hereby appoints the persons listed Southold Town Meeting Agenda - May 5, 2015 Page 35 below to the following committees: Agricultural Advisory Committee (term 4/1/15-3/31/18): Mark VanBourgondien Anti-Bias Task Force (term 4/1/15-3/31/18): Linda Ruland Deer Management Task Force John Scaramucci David Dominy Economic Development Committee (term 4/1/15-3/31/17): Sara Garretson John McLane Shellfish Advisory Committee (term 4/1/15-3/31/17): Jim Baker Ray Huntington Youth Bureau (term 4/1/15-3/31/17): Ryan Case Linda Ruland Vote Record - Resolution RES-2015-431 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 2015-432 CATEGORY: Employment - Town DEPARTMENT: Accounting Increase Salary of Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby increases the salary of Assistant Town Attorney Stephen F. Kiely to $102,000 per annum effective May 6, 2015. Vote Record - Resolution RES-2015-432 Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended Robert Ghosio Defeated James Dinizio Jr Tabled Southold Town Meeting Agenda - May 5, 2015 Page 36 Withdrawn William P. Ruland Supervisor's Appt Jill Doherty Tax Receiver's Appt Louisa P. Evans Rescinded Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2015-433 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 5/28/15 @ Noon LL/Waive DEC Deer Hunting Permits WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 5 day of May, 2015, a Local Law entitled to Waiving New York State DEC Deer Hunting Permits RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the th 28 aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the day of May, 2015 at Noon at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, reads as follows: LOCAL LAW NO. 2015 A Local Law entitled, . BE IT ENACTED by the Town Board of the Town of Southold as follows: I. A new Chapter 36 of the Code of the Town of Southold is hereby adopted as follows: §36-1. Title. §36-2. Purpose. The State of New York has recently amended the New York Environmental Conservation Law to allow Towns in Suffolk County to waive the State requirement that Town Clerks issue NYS DEC hunting permits. The Town Board of the Town of Southold has determined that it would be in the best interest of the Town of Southold to reduce the regulatory burden placed on Town departments by exercising the option of waiving Southold Town Meeting Agenda - May 5, 2015 Page 37 the requirement that hunters obtain a NYS DEC permit from the Town Clerk. §36-3. Pursuant to New York ECL Section 11-0903(7)(c) and Chapter 266 of the 2014 Laws of New York, the Town of Southold does hereby waive the New York State requirement that deer hunters in the Town of Southold obtain a New York State Department of Environmental Conservation special permit to hunt deer during the Suffolk County deer hunting season. 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-2015-433 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