Loading...
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