HomeMy WebLinkAboutTB-05/05/2015ELIZABETH A. NEVILLE oSppFpt�
TOWN CLERK
REGISTRAR OF VITAL STATISTICS o
MARRIAGE OFFICER 4, �yo�
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
May 5, 2015
4:30 PM
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631) 765 - 1800
southol dtown.n orthfork. net
A Regular Meeting of the Southold Town Board was held Tuesday, May 5, 2015 at the Meeting
Hall, Southold, NY.
Call to Order
4:30 PM Meeting called to order on May 5, 2015 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name
Organization
Title
Status Arrived
Robert Ghosto
' Town of Southold
Councilman
Present
James Dmizio Jr
Town of Southold
Councilman
Present
William P. Ruland
= Town of Southold
, Councilman
Present ......._ _..m____._....
Jill Doherty
Town of Southold
f Councilwoman
Present
Louisa P. Evans
Town of Southold
Justice
Present
_.x..._.
Scott A Russell
_ w ,...
Town of Southold
Supervisor
.._v.__.. ;.....; ... r , r..,M...
Present
...� ._ _.. _�. ....._
Elizabeth A. Neville
Town of Southold
' Town Clerk
` Present
William M Duffy
Town of Southold
Town Attorney
Present
I. Reports
1. Dept of Public Works Monthly Report
2. _IGA - Claim Lag Report
3. ZBA Monthly Report
4. Town Budget Reports
Southold Town Board Regular Meeting
May 5, 2015
II. Public Notices
III. Communications
IV. Discussion
1. 9:00 Am - Jim McMahon & John Sepenoski
2. 9:15 Am - Sonia Spar, Anti -Bias Task Force
3. 9:30 Am - Dave Dominy, Laura Klahre Deer Management Task Force
4. 9:45 Am - Jeff Standish
page 2
5. 10:00 Am - Jeff Standish, Phillip Beltz, Mike Collins, Jamie Richter, Louisa Evans
6. 10:15 Am Michael Collins, Jamie Richter
7. Special Event Permit
8. Parking Request
9. Committee Interview and Appointment Updates from Town Board Liaisons
10. Coastal Erosion Appeal
11. Proposed Amendment to Chapter 197 Peddlers, Solicitors and Transient Retail
12. Motion To: Motion to Enter Executive
RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session
at 11:08 AM for the purpose of discussing the following matters:
EXECUTIVE SESSION —
Labor - Matters Involving Employment of Particular Person/s
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
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Jill Doherty, Councilwoman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell
13. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
14. EXECUTIVE SESSION - Litigation
Southold Town Board Regular Meeting
May 5, 2015
15. Motion To: Motion to Exit Executive
page 3
RESOLVED that the Town Board of the Town of Southold hereby Recesses from this
Executive Session at 12:20 PM.
RESULT: ADOPTED [UNANIMOUS]
MOVER: William P. Ruland, Councilman
SECONDER: James Dinizio Jr, Councilman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell
16. Motion To: Recess 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM
meeting of the Town Board at 12:20 PM until the Regular 4:30 PM Meeting of the Southold
Town Board.
RESULT: ADOPTED [UNANIMOUS]
MOVER: William P. Ruland, Councilman
SECONDER: Jill Doherty, Councilwoman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell
Motion To: Reconvenes 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby reconvenes the 9:00 AM
meeting of the Southold Town Board at this 4:30PM Regular Meeting of the Southold Town
Board.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Scott A. Russell, Supervisor
SECONDER: William P. Ruland, Councilman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell
Pledge to the Flag
Opening Statements
Supervisor,Scott A. Russell
SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance to the Flag. Thank
you. I would offer anybody the opportunity to address the Town Board on any of the agenda
items to please feel free now?
Robert Dunn, Peconic
ROBERT DUNN: Robert Dunn, Peconic. The date for the windrow and the cat thing?
SUPERVISOR RUSSELL: Yes?
MR. DUNN: The second one is June 2nd? That's the same night as the short term rentals. Are
you guys going to bring your sleeping bags and pajamas?
Southold Town Board Regular Meeting page 4
May 5, 2015
SUPERVISOR RUSSELL: Well, I don't know that the windrow turn is going to be all that
controversial, half of it is paid for with the New York State grant.
MR. DUNN: Okay, well just that folks don't know. You figure $850,000 and okay, I just
wanted to bring it to your attention.
SUPERVISOR RUSSELL: I appreciate it. we will have to....
MR. DUNN: And the refunding thing,, basically you are just taking a whole bunch of old bonds
and getting a new bond at a lower rate, save some money, right?
SUPERVISOR RUSSELL: Yes. Can you refer to the agenda number on that?
MR. DUNN: That would have been 2015-424.
SUPERVISOR RUSSELL: Let me take a look, just to make sure....
MR. DUNN: Refunding bond resolution of the Town of Southold New York, adopted May 5,
2015. Authorizing the refunding of certain outstanding serial bonds.
SUPERVISOR RUSSELL: Yes. We are already in the process, already met with bond counsel .
and others to sort of restructure the debt. We think that by refinancing the outstanding bonds...
MR. DUNN: At a lower rate.
SUPERVISOR RUSSELL: Yes, at a much lower rate. We can save...
MR. DUNN: Inaudible.
Supervisor Russell
SUPERVISOR RUSSELL: We want to hurry up. We understand the sensitivity of the market
but we anticipate saving about half a million dollars over the long term debt. Would anybody
else like to address the Town Board on any of the agenda? No response.
V. Resolutions
2015-397
CATEGORY: Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
May 5, 2015.
Southold Town Board Regular Meeting
May 5, 2015
page 5
✓ Vote Record - Resolution RES -2015-397
0 Adopted
Yes/Aye
.......................................
No/Nay
Abstain
_ ................ ............
Absent
❑ Adopted as Amended
El Defeated
El Tabled
Robert Ghosio
Seconder:
s.......
El
... .
❑
...................................... ........
❑
❑ Withdrawn
.lames Dinizio Jr
Voter
0
❑
❑
❑
El Supervisor's Appt
William P. Ruland
Voter
❑
El
Excused
❑Tax Receiver's Appt
Jill Doherty
Voter
0
El
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
Comment regarding resolution 397
COUNCILMAN RULAND: Mr. Supervisor, I am going to recuse myself from voting on the
item on the warrant that deals with Twomey, Latham, Shea and Kelley and all as they currently
represent me in family legal matters but I am casting my vote on the rest of the warrant.
2015-398
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,
Tnecrlav_ Mnv 19. 7015 nt the Cmithn1d Tnwn TNnll_ finnthnlrl_ New Vnrk nt d -Vi P M
✓ Vote Record - Resolution RES -2015-398
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Seconder
0
❑
_
El
El Withdrawn
James Dinizio Jr
Voter
0
❑
❑
El
El Supervisor's Appt
William P. Ruland
Voter
0❑
❑
El
❑Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
May 5, 2015
2015-399
CATEGORY- Grants
DEPARTMENT: Land Preservation
Designates MSpiro as Minority Business Enterprise Liaison
page 6
RESOLVED that the Town Board of the Town of Southold hereby designates Melissa Spiro,
the Town's Land Preservation Coordinator, as the Minority Business Enterprise Liaison
for awarded projects under the New York State Farmland Protection Implementation
Grants.
✓ Vote Record - Resolution RES -2015-399
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Voter ❑✓ ❑ ❑ ❑
El Defeated
El Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
.......
IZI
_
11
El
11
[I Withdrawn
James Dinizio Jr
Mover
21
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
El Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Seconder
171
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
D
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
21
❑
❑
❑
❑ No Action
❑ Lost
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 2FAHP71 W46X102282
Asset #3832 2009 Ford CVC VIN 2FAHP71V19X100212
And WHEREAS no bids were received on these items, now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby declares these vehicles as
surplus and unusable and authorized and directs Chief of Police Martin Flatley to properly
dispose of such vehicles.
✓ Vote Record - Resolution RES -2015-400
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Voter ❑✓ ❑ ❑ ❑
El Defeated
James Dinizio Jr Voter Rl 0 ❑ ❑
Southold Town Board Regular Meeting
May 5, 2015
page 7
❑ Tabled
William P. Ruland
Seconder.
0
❑
❑
❑
❑ Withdrawn
Jill Doherty
Mover
0
El
El
❑
❑ Supervisor's Appt
Louisa P. Evans
Voter
D
❑
❑
❑
❑ Tax Receiver's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Rescinded
11 Supervisor's Appt
William P. Ruland
Mover
D
❑
❑
❑ Town Clerk's Appt
11 Tax Receiver's Appt
❑Rescinded
Jill Doherty
Voter
0
❑
❑ Supt Hgwys Appt
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑ No Action
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑ Lost
❑
❑ No Action
2015-401
CATEGORY: Employment - Town
DEPARTMENT. Accounting
Hire Two Pump Out Boat Operators
RESOLVED that the Town Board of the Town of Southold hereby appoints -David Comando
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
0 Adopted
.::..
Yes/Aye
...
No/Nay
__
Abstain
Absent
❑ Adopted as Amended
• Defeated.................
❑ Tabled
Robert Ghosio
Voter
D
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
11 Supervisor's Appt
William P. Ruland
Mover
D
❑
❑
❑
11 Tax Receiver's Appt
❑Rescinded
Jill Doherty
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-402
CATEGORY. Refund
DEPARTAI; ENT. Town Clerk
Refund of Beach Sticker
Southold Town Board Regular Meeting
May 5, 2015
page 8
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
0 Adopted
0 Adopted
.......,. ..................... ........
Yes/Aye
No/Nay
...,.......
Yes/Aye
...._
No/Nay
.... __......_...,...
Abstain
. ............
Absent
❑ Adopted as Amended
• Defeated
❑ Tabled
Robert Ghosio
Seconder .
0
❑
11�0
❑
❑Withdrawn
James Dinizio Jr
Voter
Q
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
D
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
;Mover
D
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
121
❑
❑
❑
❑ No Action
❑ Lost
2015-403
CATEGORY:
DEPARTMENT.
Budget Modification
Accounting
Budget Modification for Town Board
Financial Impact:
Provide appropriation 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
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:
A.1010.1.100.250 Overtime Earnings -- 375th Committee $2,400
A.1010.4.500.800 Appraisals 425
Total $2.825
✓ Vote Record - Resolution RES -2015-403
0 Adopted
_.....
.......,. ..................... ........
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
Mover D
❑
❑
El
El Defeated
❑Tabled
lames Dinizio .Ir
Voter 0
❑
❑
❑
❑ Withdrawn
William P. Roland
Voter D
0
❑
0
Southold Town Board Regular Meeting
May 5, 2015
page 9
❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P. Evans Seconder Q ❑ ❑ ❑
❑ Rescinded Scott A. Russell Voter Q ❑ ❑ 11
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-404
CATEGORY.- Budget Modification
DEPARTAIENT.- 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
Total $640
✓Vote Record - Resolution RES -2015-404
Q Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
RobertGhosio
Voter
Q
j ❑
El_
❑
❑ Withdrawn
James Dinizio Jr
Mover
Q
❑
❑
❑
El Supervisor's Appt
William P. Ruland
Seconder
Q
❑
❑
11
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Voter
Q
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
Q
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
Q
❑
❑
❑
❑ No Action
❑ Lost
Southold Town Board Regular Meeting
May 5, 2015
2015-405
CATEGORY.
DEPARTMENT:
Authorize to Bid
Highway Department
Street Sweeping Sand Bid
page 10
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) A
Lump sum price for approximately 4,500 cubic yards of uncontaminated screened street
sweeping aggregate
✓ Vote Record - Resolution RES -2015-405
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Voter RI ❑ ❑ ❑
❑ Defeated
RI Adopted
_........__..._.........._-............._._...._.__..._.._..__.............,_._.....__...
.................._.....__._
...._.................
Yes/Aye
._ .__._ _......_.......
No/Nay
......................... _..._............................._.__._:.,._
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
L1 Supervisor's Appt
William P. Ruland
Seconder
0
❑
El
❑Tax Receiver's Appt
Jill Doherty
Mover
D
11
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-406
CATEGORY:
DEPARTMENT:
Account Clerk Highway
Advertise
Highway Department
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's office to advertise for a temporary Account Clerk for the Highway Department.
✓ Vote Record - Resolution RES -2015-406
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Robert Ghosio Voter RI ❑ ❑ ❑
❑ Defeated
lames Dinizio Jr Voter 0 ❑ ❑ ❑
Southold Town Board Regular Meeting
May 5, 2015
page 11
❑ Tabled
William P. Ruland
Mover
D
❑
❑
❑
❑ Withdrawn
Jill Doherty
Voter
D
❑
❑
❑
❑Supervisor's Appt
Louisa P. Evans
Seconder
2
❑
❑
❑
❑ Tax Receiver's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ Rescinded
$30/hour
Steve Smith (Weight Training)
$30/hour
Renato Stafford (Organic Gardening)
$30/hour
The Little Red Barn (Barnyard Camp)
❑ Town Clerk's Appt
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
❑ Supt Hgwys Appt
❑ 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
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
Southold Town Board Regular Meeting
May 5, 2015
Barbara Terranova (Jam Making)
C1
$30/hour
1rlstme Watts (Uhlldren's 1 heatre) $-iwhour
✓ Vote Record - Resolution RES -2015-407
Q Adopted
❑ Adopted as Amended
❑ Defeated
Q ❑
❑ Tabled
Robert Ghosio
❑ 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
Robert Ghosio
❑ Lost
Q
2015-408
Yes/Aye No/!\
Seconder
Q ❑
Voter
Q ❑
Voter
Q ❑
Voter ; ...
Q . ❑
Mover
Q ❑
Voter
Q ❑
page 12
Abstain Absent
CATEGORY. Property Usage
DEPARTUENT. Recreation
Temporary Parking Permit - Outdoor Recreation Program
RESOLVED that the Town Board of the Town of Southold hereby grants permission
to the participants of the recreation department's Plein Air Painting class to park at
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
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
Q Adopted
_............ ..
.. ........
Yes/Aye
.... ...
No/Nay
..... ... _.....
Abstain
. ... ................,..
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
Q
❑
❑
❑
El Withdrawn
lames Dinizio Jr
Voter
Q
❑
❑
❑
El Supervisor's Appt
William P. Ruland
Voter
Q
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Voter
Q
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
Q
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
Q
❑
❑
❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
May 5, 2015
2015-409
CA'T'EGORY:
DEPARTMENT:
Budget Modification
Accounting
page 13
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.-) 112.2.400.90.)
UHIFN Resurfacing
$141,6U2
Vote Record - Resolution RES -2015-409
Q Adopted
................... ...__ .........
... ...........
.
Yes/Aye
........
No/Nay
Abstain
_. ..........
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
Q
❑
11❑
❑Withdrawn
James Dinizio Jr
Mover
Q
❑
❑
El
El Supervisor's Appt
William P. Ruland
Voter
Q
11
El
El
❑Tax Receiver's Appt
11 Rescinded
Jill Doherty
Seconder.
Q
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
Q
❑
❑
❑
❑Supt Hgwys Appt
Scott A. Russell
Voter
R1
❑
❑
_❑
❑ No Action
❑ Lost
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:
Southold Town Board Regular Meeting page 14
May 5, 2015
WHEREAS, the Town Board of the Town of Southold (herein called the "Town"), in the County
of Suffolk, New York, on behalf of the Southold Solid Waste Management District, in the Town
(herein called the "District"), has determined that it is 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
redemption of the Town's bonds or notes issued to finance 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 Review Act
(hereinafter sometimes called "SEQRA") has found and determined that the project 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 Hall, 53095
Main Road, Southold, New York, on the May 5, 2015 at 4:30 o'clock P.M. (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 "The Suffolk Times, "
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,
Southold, New York, on May 5, 2015, at 4:30 o'clock P.M. (Prevailing Time), for the purpose of
Southold Town Board Regular Meeting
May 5, 2015
page 15
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
redemption of the Town's bonds or notes issued to finance 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.
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
Q Adopted
................... _................... ._..._........... .......
..................... _._..........................
_....................................
Yes/Aye
,.._............................ ....... .....................
No/Nay
,.,.................. -_............
Abstain
I ........ ... _._..
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
11
1111
Withdrawn
James Dinizio Jr
Voter
D
❑
❑
❑
El Supervisor's Appt
William P. Ruland
Seconder.
171
El
El
❑Tax Receiver's Appt
Jill Doherty
Mover
lZ
❑
❑
❑
❑Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
lZ
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
lZ
❑
❑
❑
❑ No Action
❑ Lost
2015-411
CATEGORY Y. Bond
DEPAREVEN[: Solid Waste Management District
DSW Eguipnment Bond
WHEREAS, the Town Board of the Town of Southold (herein called the
"Town"), in the County of Suffolk, New York, on behalf of the Southold Solid Waste
Management District, in the Town (herein called the "District"), has determined that it is in the
best interests of the District to increase and improve the facilities of the District, by the
Southold Town Board Regular Meeting page 16
May 5, 2015
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 redemption of the Town's bonds or notes issued to finance 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
Review Act (hereinafter sometimes called "SEQRA") has found and determined that the project
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
Hall, 53095 Main Road, Southold, New York, on the June 2, 2015 at 4:30 o'clock P.M.
(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 "The
Suffolk Times, " 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.
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, at 4:30 o'clock P.M. (Prevailing Time), for the purpose of
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
redemption of the Town's bonds or notes issued to finance 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
Southold Town Board Regular Meeting
May 5, 2015
notes.
page 17
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
El Adopted
..........................................
............... ;. . .............
;.
........,
Yes/Aye
No/Nay
Abstain
............ ....
Absent
❑ Adopted as Amended
11 Defeated
❑ Tabled
Robert Ghosio
Voter
0
El
❑
❑ Withdrawn
James Dinizio Jr
Seconder
D
❑
El
❑Supervisor's Appt
William P. Roland
Mover
0
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Voter
lZ
❑
❑
❑
❑Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-412
CATEGORY. Surplus Equipment
DEPARTMENT.- Police Dept
Police Department -Surplus Equipment
RESOLVED that the Town Board of the Town of Southold hereby declares the followin
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.
Southold Town Board Regular Meeting
May 5, 2015
page 18
Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to
auvernse for ine sale oz same.
✓ Vote Record - Resolution RES -2015-412
Q Adopted
.,.,... _....ro.._._.
Abstain
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
❑ Withdrawn
James Dinizio Jr
❑ Supervisor's Appt
William P. Roland
❑ Tax Receiver's Appt
Jill Doherty
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
❑ Supt Hgwys Appt
Scott A. Russell
❑ No Action
Voter
❑ 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 immediatelv.
,,'Vote Record - Resolution RES -2015-413
Yes/Aye
No/Nay
.,.,... _....ro.._._.
Abstain
__.. ,,...
Absent
.................................................
Seconder.
Q
e.......... .....--............. ...
❑
-.......................................
❑
...........................................
❑ i
Voter
Q
❑
❑
❑
Voter
Q
❑
❑
❑
Voter
Q
❑
❑
❑
Mover - .
Q
❑
❑ ..
❑
Voter
Q
❑
❑
❑
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 immediatelv.
,,'Vote Record - Resolution RES -2015-413
Q Adopted
......... ...............
....
..........
Yes/Aye...........'..
......_
No/Nay
.....
_...
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
i Mover
Q
..........
❑
................................................
:.::......:.:...............
❑
❑
❑ Withdrawn—
James Dinizio Jr
Voter
Q
❑
❑
❑
❑Supervisor's Appt
William P. Roland
Voter
El
El
11
El
11 Tax Receiver's Appt
El Rescinded
Jill Doherty
Voter
Rl
❑
❑
❑
-
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
Q
❑
❑
❑
❑Supt Hgwys Appt
Scott A. Russell
Voter
R1
❑
❑
❑
❑ No Action
❑ Lost
2015-414
CATEGORY. Bid Acceptance
DEPARTMENT: Information Technology
Southold Town Board Regular Meeting
May 5, 2015
Accept RFP for Directory Migration
page 19
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
Q Adopted
......... ................... .............. ....
........... ......,......
..........
Yes/Aye
......... ..........
No/Nay
:..:................................_......
_............ _ _........ ._..,........
Abstain
_.... _ ......
Absent
❑ Adopted as Amended
❑ Defeated............
❑ Tabled
Robert Ghosio
Voter
Q
❑
-- ............. ,......... ..........
❑
...
❑
❑ Withdrawn
James Dinizio Jr
Mover
Q
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Voter
Q
13
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Seconder
Q
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
Q
❑
El
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
Q
❑
❑
❑
❑ No Action
❑ Lost
2015-415
CATEGORY.-
DEPARTMENT.
ATEGORY.DEPARTMENT.
Advertise
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
Town Clerk's Office to advertise for the position of full time Mini Bus Driver for the Human
Resource Center.
✓ Vote Record - Resolution RES -2015-415
Q Adopted
..................................._....._.-......................... ._.::_...........................
......:.._.._..._..._............._..
._...._..........:.......::::..............
Yes/Aye
-..........................
No/Nay
_........................... ...........
Abstain
...... ._..._....... ....._........
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
Q
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
Q
❑
❑
❑
11 Supervisor's Appt
William P. Ruland
Seconder.
Rl
❑
❑
❑
❑ Tax Receiver's Appt
❑Rescinded
Jill Doherty
Mover
Q
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Voter
Q
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
Q
❑
❑
❑
❑ No Action
11 Lost
Southold Town Board Regular Meeting
May 5, 2015
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
page 20
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
Solid Waste District's CAT 966 payloader by HO Penn Machinery Inc, pursuant to the Suffolk
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
0 Adopted
Yes/Aye No/Nay Abstain Absent
0 Adopted
_ .........................................
.
Yes/Aye..._..............
........,...._....
No/Nay
.................................
Abstain
i............. .............. .....
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
.......
Voter
.... ......................... _.......
0
..... .............._......... _._.......... ................................
❑
._.._.........:
❑
............. ............
❑
❑ Withdrawn
James Dinizio Jr
Voter i
0
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Mover
0
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
El
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-417
CATEGOR Y.• 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
Attorney, Stephen F. Kiely, to view the seminar entitled "2015 Allen Sak
Municipal Law Program" offered by the Suffolk Academy of Law, which
is available by purchasing the DVD. All expenses will be a charge to the
2015 Town Attorney budget.
✓ Vote Record - Resolution RES -2015-417
0 Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Board Regular Meeting
May 5, 2015
page 21
• Adopted as Amended
Robert Ghosio
Seconder.
0
0
0
0
• Defeated
James Dinizio Jr
Voter
Rl
0
0
El
• Tabled
William P. Ruland
Voter
Z
11
0
❑
• Withdrawn
Jill Doherty
Voter
0
11
0
0
• Supervisor's Appt
Louisa P. Evans
Mover
0
0
El
0
• Tax Receiver's Appt
Scott A. Russell
Voter
El
0
0
0
• Rescinded
• Town Clerk's Appt
[I Supt Hgwys Appt
0 No Action
0 Lost
0
• Town Clerk's Appt
Louisa P. Evans
Seconder:.
❑Rl
11
2015-418
CATEGORY. Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement WIGreenport 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 Greenport for the use of the Village Marine Pump -Out Station in connection with the
Trustees' pump -out boat for the period May 9, 2015 through October 31, 2015, subject to the
approval of the Town Attorney.
V Vote Record - Resolution RES -2015-418
EI Adopted
— - — --
------
Yes/Aye
No/Nay
Abstain
Absent
0 Adopted as Amended
• Defeated
• Tabled
Robert Ghosio
. . ................
Mover 1
. . . .........................
0
..............................
0
....................................... .
0
..........................................
0
• Withdrawn
James Dinizio Jr
Voter
13
0
11
0
• Supervisor's Appt
William P. Ruland
Voter
. .
121
. ............
0
0
0
......................
• Tax Receiver's Appt
• Rescinded
Jill Doherty
Voter
00
0
0
• Town Clerk's Appt
Louisa P. Evans
Seconder:.
❑Rl
11
❑0
❑0
• Supt Hgwys ApptScott
A. Russell
Voter
10
0
0
0
• No Action
• Lost
2015-419
CATEGORY Contracts, Lease & Agreements
DE PAR TAIE I V T. Town Attorney
Agreement W11maging & Microfilm Access - Processing/Delivering Microfilm
Southold Town Board Regular Meeting
May 5, 2015
page 22
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
processing and delivering the Town's microfilm at a cost of $14.00/roll, plus shipping and
handling costs, subject to the approval of the Town Attorney.
✓ Vote Record -Resolution RES -2015-419
Q Adopted
. ......................................_....
..... ._...........
............
No/Nay t
0 Adopted
......... ... . _ , .........
❑ Adopted as AmendedYes/Aye
Yes/Aye
No/Nay
Abstain
.. ......................
._
Absent
❑ Adopted as Amended
❑Defeated
❑ Tabled
Robert Ghosio
Voter
D
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
D
❑
❑
❑
❑Supervisor's Appt
❑Tax Receiver's Appt
William P. Ruland
Voter
0
❑
❑
❑
❑Rescinded
Jill Doherty
Seconder
14
❑
❑
❑
11 Town Clerk's Appt
Louisa P. Evans
Voter
171
❑
❑
❑ .
❑ Supt Hgwys Appt
Scott A. Russell
Voter
El
❑
0
❑
❑ No Action
❑ Lost
2015-420
CATEGORY. • Bid Acceptance
DEPARTMENT Solid Waste. Management District
Materials Hauling Bid Award
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
Attorney; and be it further RESOLVED that the Town Board authorizes and directs Supervisor
Russell to execute the appropriate contract documents to implement the agreement for these
services, as DreDared by the Town Attorney
✓Vote Record - Resolution RES -2015-420
Q Adopted
. ......................................_....
..... ._...........
............
No/Nay t
.._. .........
Abstain
:........ .._........
Absent
❑ Adopted as AmendedYes/Aye
❑ Defeated
Robert Ghosio
.. ........
Voter
p
❑
❑
❑
❑ Tabled
James Dinizio Jr
William P. Ruland
Voter
Voter
p
p
❑
❑
❑
❑
❑
❑
❑ Withdrawn
❑ Supervisor's Appt
Jill Doherty
Mover
p'
❑
L1
❑
❑ Tax Receiver's Appt
❑ Rescinded
Louisa P. Evans
Seconder
p
❑
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
Voter
p
❑
❑
❑
❑ Supt Hgwys Appt
0 No Action
Southold Town Board Regular Meeting
May 5, 2015
❑ Lost
2015-421
CATE, GORY.• Budget Modification
DEPARTMENT. Solid Waste Management District
page 23
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
Total %13-500
✓ Vote Record - Resolution RES -2015-421
0 Adopted
....... _...... _.........:_.._.................. ._.._.......................................
........... ........... :._.
Yes/Aye
No/Nay
Abstain
i Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
...............................................
❑
.................... .....
El
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑Supervisor's Appt
❑Tax Receiver's Appt
William P. Roland
Mover !
0
❑
❑
❑
❑ Rescinded
Jill Doherty
Voter
RI
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
i Seconder,
0
❑ „
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
D
❑
❑
❑
❑ No Action
❑ Lost
2015-422
CATEGORY. Contracts, Lease & Agreements
Southold Town Board Regular Meeting
May 5, 2015
DEPARTMENT. Solid Waste Management District
Amend Resolution Equipment Rental
page 24
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 time as repairs on the District's CAT 966
loader are completed, a period of time not expected to exceed 2 months, at a cost not to exceed
$000:00. $7,020.00 plus $39.40/hr for hours used in excess of 176/month.
✓ Vote Record - Resolution RES -2015-422
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
James Dinizio Jr
..:......
Seconder
Voter
._ .....................................e_.....
RI
0
.._...- --- ....;............
❑
0
❑
....... _ ........
❑
11❑
❑Withdrawn
❑Supervisor's Appt
William P. Ruland
Voter !
D
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Voter
0
❑ Withdrawn
❑
El
❑ Rescinded
Louisa P. Evans
Mover
D
❑
❑
❑
�-
❑Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
EI
❑
❑
❑
❑ No Action
❑
❑
❑Rescinded
❑ Lost
0 Town Clerk's Appt
2015-423
CATEGORY.- Employment - Town
DEPARTMENT. Accounting
Appoint PT Home Health Aide - Hilma R. Gonzalez
RESOLVED that the Town Board of the Town of Southold hereby appoints Hilma R.
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
D Adopted
Yes/Aye
No/Nay
.............
Abstain
........ _. _....
Absent
❑ Adopted as Amended
Robert Ghosio
` .........................................
Mover
........;.............................................
0
.
❑
....... _............... ........._....... ....;........._
❑
❑
❑ Defeated
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Tabled
William P. Ruland
Voter
0
❑
❑
❑
❑ Withdrawn
Jill Doherty
Voter
0
❑
❑
❑
❑ Supervisor's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Tax Receiver's Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑Rescinded
0 Town Clerk's Appt
Southold Town Board Regular Meeting page 25
May 5., 2015
❑ Supt Hgwys Appt
❑ 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
R Pritnl c
WHEREAS, the Town of Southold, in the County of Suffolk, New York (herein
called the "Town"), has heretofore issued on March 8, 2005 its $3,000,000 Fishers Island Ferry
District Serial Bonds -2005 (the "2005 Bonds"), which are currently outstanding in the principal
amount of $1,200,000 (the "Outstanding 2005 Bonds"), which mature on September 1 in each of
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
Southold Town Board Regular Meeting page 26
May 5, 2015
WHEREAS, the Town has heretofore issued on April 19, 2007 its $14,650,000
Public Improvement Serial Bonds -2007 (the "2007 Bonds"), which are currently outstanding in
the principal amount of $8,975,000 (the "Outstanding 2007 Bonds" and together with the
Outstanding 2005 Bonds, the "Outstanding Bonds"), which mature on April 15 in each of the
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
(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-a of the Consolidated Laws of the State of New York (herein called the "Law"),
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:
(a) "Bond To Be Refunded" or "Bonds To Be Refunded" means all or any portion
of the aggregate Outstanding Bonds, as shall be determined in accordance
with Section 8 hereof.
Southold Town Board Regular Meeting page 27
May 5, 2015
(b) "Escrow Contract" means the contract to be entered into by and between the
Town and the Escrow Holder pursuant to Section 10 hereof.
(c) "Escrow Holder" means the bank or trust company designated as such
pursuant to Section 10 hereof.
(d) "Outstanding Bonds" shall mean the outstanding unredeemed maturities of the
2005 Bonds and 2007 Bonds.
(e) "Present Value Savings" means the dollar savings which result from the
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.
(f) "Redemption Dates" mean September 1, 2014 and any date thereafter with
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.
(g) "Refunding Bond" or "Refunding Bonds" means all or a portion of the
$12,000,000 Refunding Serial Bonds -2015 of the Town of Southold,
authorized to be issued pursuant to Section 2 hereof.
(h) "Refunding Bond Amount Limitation" means an amount of Refunding Bonds
which does not exceed the principal amount of Bonds To Be Refunded plus
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 (herein called the "Town Board"),
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
designated substantially as "REFUNDING SERIAL BONDS -2015" are hereby authorized to be
issued pursuant to the provisions of the Law. The proposed financial plan for the refunding in
the form attached hereto as Exhibit A (the "Refunding Financial Plan") prepared for the Town
by its Financial Advisor, Munistat Services, Inc., and hereby accepted and approved, includes the
Southold Town Board Regular Meeting page 28
May 5, 2015
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
period of probable usefulness ("PPU") permitted by law at the time of original issuance of the
Bonds to be Refunded, as set forth in Exhibit B 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
in the proposed Refunding Financial Plan attached hereto as Exhibit A, computed in accordance
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
may vary from that attached hereto as Exhibit A.
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
prepared a Notice of Sale, a summary of which shall be published at least once in (a) "THE
BOND BUYER," published in the City of New York and (b) the official newspaper(s) of the
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)
Southold Town Board Regular Meeting page 29
May 5, 2015
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
county; (3) "THE BOND BUYER," 1 State Street Plaza, New York, New York 10004; and (4) at
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.
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,
Southold Town Board Regular Meeting page 30
May 5, 2015
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
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
Southold Town Board Regular Meeting page 31
May 5, 2015
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
with a Notice attached in substantially the form prescribed by Section 81.00 of the Law in "The
Suffolk Times," a newspaper having general circulation in the Town and hereby designated the
official newspaper of said Town for such publication.
EXHIBIT A
PROPOSED REFUNDING FINANCIAL PLAN
EXHIBIT B
PERIODS OF PROBABLE USEFULNESS
(2005 Bonds)
Purpose
Construction of a new and expanded ferry terminal for the Fishers Island Ferry
District
(2007 Bonds)
Purpose
Period of
Probable
Usefulness
Years
20
Period of
Prnhahla
Usefulnes
Southold Town Board Regular Meeting
May 5, 2015
Open Space Preservation
Open Space Preservation
Open Space Preservation
Open Space Preservation
Solid Waste Management District -Land Acquisition
Payment of Settled Claim
Solid Waste Management District -Transfer Station
Acquisition of Excavator
page 32
s Years
30
30
30
30
10
5
25
15
qu>srtion of Tractor -Mower
ID
✓ Vote Record - Resolution RES -2015-424
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
.—.
Vo
-._._...... ............... ....._,..._...............................
0
.............
❑
... -.................. ..._.:................
❑
___ ................
❑
❑ Defeated
James Dinizio Jr
ter
Mo
ver
0
❑
❑
❑
❑ Tabled
❑ Withdrawn
_. . .................................. _... _._.... -... .... _..............
William P. Ruland
...........
............... .vo
iter
_................. ............
0
-----..._.... ......_..
Li
❑
❑
❑ Supervisor's Appt
❑ Tax Receiver's Appt
_..................
Jill Doherty
—............__...
Sec.
on '
..............................
0
__.....
....._. .............s............
❑
❑
❑
❑ Rescinded
❑ Town Clerk's Appt
der;
�>
❑ Supt Hgwys ApptLouisa
P. Evans
Vo,
ter
0�
❑ {
❑
❑
❑ No Action
_�____ _ _
Scott A. Russell N
Vo
ter '
0
❑ (
❑
❑
❑ Lost
Comment regarding resolution 424
SUPERVISOR RUSSELL: Robert, just let me reclarify, I believe that is refinancing for the Fishers
Island Ferry District. They area separate entity, they just operate on our full faith and credit but they
operate with their own Board of Directors.
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
Southold Town Board Regular Meeting
May 5, 2015
page 33
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,
subiect to the approval of the Town Attornev.
Vote Record - Resolution RES -2015-425
0 Adopted
........
.__......,,,.
Yes/Aye
-._.... ...
No/Nay
.. .........__.......
Abstain
.. _........... .............
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Seconder
0
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Mover
R1
❑
❑
❑
El Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
R1
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-426
CATEGORY: Property Usage
DEPARTMENT. Public Works
Open Space Project List
RESOLVED that the Town Board of the Town of Southold hereby adopts the Southold Town
Open Space Proiect List for Town of Southold owned open space properties.
✓ Vote Record - Resolution RES -2015-426
0 Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑Tabled
Robert Ghosio
;Voter
0
❑
❑
El
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Mover
0
❑
❑
❑
❑ Tax Receiver's Appt
❑ Rescinded
Jill Doherty
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ No Action
❑ Lost
2015-427
CATEGORY.• Contracts, Lease & Agreements
Southold Town Board Regular Meeting
May 5, 2015
DEPARTMENT. Town Attorney
IMA W/SC Dept. Fire Rescue, Et Al./Debris Management Plan
page 34
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 3-1, 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
0 Adopted
........... - ............................................................
.................... ,........._....................... ..._..................................................
Yes/Aye
.... ........... ,........................
No/Nay
........................ ..................
Abstain
..................._............
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
..................................................
Seconder
0
......................................... ....-.-..
❑
........................ ._...............
❑
- ..............
❑
❑Withdrawn
James Dinizio Jr
Voter
D
El
—��
❑
❑ Supervisor's Appt
William P. Ruland
Voter
El
El
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
El
11
❑
❑Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Mover
0
❑
❑
❑
❑Supt Hgwys Appt
Scott A. Russell
Voter
El
❑
❑
❑
❑ No Action
❑ Lost
2015-428
CATEGORY:
DEPARTMENT.•
Budget Modification
Accounting
Budget Modification for Interpretive Signage Removal
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
Southold Town Board Regular Meeting
May 5, 2015
page 35
✓ Vote Record - Resolution RES -2015-428
0 Adopted
_....
Yes/Aye
..................
No/Nay
.. .
Abstain
, ...
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled............................................................
Robert Ghosio
Mover
0
❑
............. ...........
❑
_...
❑
❑ Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑ Supervisor's Appt
William P. Ruland
Seconder:
0
❑
❑
❑
❑Tax Receiver's Appt
Jill Doherty
Voter
LI
❑
❑
❑
❑ Rescinded
Louisa P. Evans
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Scott A. Russell
Voter
0
❑
❑
❑
❑ 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 accepts the bid of Pirate's
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 subiect to the approval of the Town Attornev.
✓ Vote Record - Resolution RES -2015-429
0 Adopted
Yes/Aye
._ . ........................... ..................
No/Nay
...
Abstain
...........................
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter
0
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
Mover
D
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Seconder
0
11
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
El
11
❑ Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
0
❑
0
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
D
❑
❑
❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
May 5, 2015
2015-430
CATEGORY.
DEPARTMENT.
Employment - Town
Accounting
Release Jonathan Wiggins -Member of Board of Assessment Review
page 36
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
EI Adopted
...... ........................ _.............................................. .................................
,....---._................................
_...................... _...._...,
Yes/Aye
... _........ _.... _..._................................................
No/Nay
--.......................
Abstain
.... _._...........
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Voter 1
__.._..._._...._.___..__.W...._._
RI
............. _...____.........._._:...._.......
11
.............
.0
_....... ...................
❑
11 Withdrawn
James Dinizio Jr
Voter
EI
❑
❑
❑
El Supervisor's Appt
William P. Ruland
1 Seconder
Rl
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
i Mover
p
❑
❑
11
❑Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
1 Voter
Rl
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
s Voter
❑
❑
❑
❑
❑ 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
below to the following committees:
Agricultural Advisory Committee (term 4/1/15-3/31/18):
Anti -Bias Task Force (term 4/1/15-3/31/18):
Deer Management Task Force
Economic Development Committee (term 4/1/15-3/31/17)
Shellfish Advisory Committee (term 4/1/15-3/31/17)
Mark VanBourgondien
Linda Ruland
John Scaramucci
David Dominy
Sara Garretson
John McLane
Jim Baker
Southold Town Board Regular Meeting
May 5, 2015
Youth Bureau (term 4/1/15-3/31/17):
page 37
Ray Huntington
Ryan Case
Linda Ruland
✓ Vote Record - Resolution RES -2015-431
0 Adopted
........................__................ .................
.
........ ............._................... ...........
:.
.................................................................................,.....:_..............................
Yes/Aye
No/Nay
Abstain
......:,........................
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
i Voter
0
❑
❑
❑
❑Withdrawn
James Dinizio Jr
Voter
0
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Mover
❑
❑
0
❑
❑ Tax Receiver's Appt
❑Rescinded
Jill Doherty
Voter
0
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Seconder
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
1 Voter 1
0
❑
❑
❑
❑ No Action
❑ Lost
Comments regarding resolution 431
COUNCILMAN RULAND: Mr. Supervisor, I am going to recuse myself from voting on that
resolution in its entirety because my wife is the Director of Community Action Southold Town.
_ ._ _ ....._.._ _ .. .
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
0 Adopted
_ __ _ ..
_____..___.__.
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Secondei
0
11
.
❑
❑ Withdrawn
James Dinizio Jr
Voter
❑
Rl
❑
❑
El Supervisor's Appt
❑Tax Receiver's Appt
William P. Ruland
Voter
D
❑
El`
❑
❑ Rescinded
Jill Doherty
Voter
D
❑
❑
❑
❑ Town Clerk's Appt
Louisa P. Evans
Mover
0
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
€ Voter
0
❑
❑
❑
❑ No Action
❑ Lost
Southold Town Board Regular Meeting page 38
May 5, 2015
2015-433
CATEGORY. Local Law Public Hearing
DEPARTMENT • Town Attorney
PH 5128115 @ Noon LLIWaive DEC Deer Hunting Permits
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 5th day of May, 2015, a Local Law entitled "A Local Law in relation
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
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 28'h
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, "A Local Law in relation to Waiving New York State DEC
Deer Hunting Permits" reads as follows:
LOCAL LAW NO. 2015
A Local Law entitled, "A Local Law in relation to Waiving New York State DEC Deer
Hunting Permits".
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. This law shall be known as the "Hunting."
§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
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.
Il. SEVERABILITY
Southold Town Board Regular Meeting
May 5, 2015
page 39
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
Z Adopted
__ .................... _._.._.....................................__...._............................................................:......
............................... .....,........................
Yes/Aye
_.............. ...._
No/Nay
...................... .................................
Abstain
.....................
Absent
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Robert Ghosio
Mover
D
❑
❑
❑
❑ Withdrawn
James Dinizio Jr
�.
Voter
D
❑
❑
❑
❑Supervisor's Appt
William P. Ruland
Seconder.
D
❑
❑
11
❑ Tax Receiver's Appt
Jill Doherty
Voter
0
❑
❑
❑
❑Rescinded
❑ Town Clerk's Appt
Louisa P. Evans
Voter
IZI
❑
❑
❑
❑ Supt Hgwys Appt
Scott A. Russell
Voter
❑
❑
❑
❑
❑ No Action
❑ Lost
VI. Public Hearings
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That's it on the resolutions. Robert, I want to revisit this issue, 424
actually includes the Fisher Island. Apparently it also includes the Town. I did not think the
Town would come on for two more weeks. I didn't expect the Town's resolution to come on for
two more weeks.
Mr. Dunn
MR. DUNN: Inaudible.
SUPERVISOR RUSSELL: So it operates on a full -faith but they have their own taxing district.
MR. DUNN: I understand (inaudible).
JUSTICE EVANS: District, not county.
Supervisor Russell
SUPERVISOR RUSSELL: Yes, we are refunding and like I said, we anticipate saving about
half a million dollars over the life of the bond. But we will have more to say about that in the
Southold Town Board Regular Meeting
May 5, 2015
page 40
next few days. Alright, would anybody like to address the Town Board on any issue? No
response.
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 4:55 P.M.
l..L .
Eli beth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Jill Doherty, Councilwoman
AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell