HomeMy WebLinkAboutAG-06/02/2015
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
June 2, 2015
4:30 PM
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS:
The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov -
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and enter.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on June 2, 2015 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - June 2, 2015
Page 2
I. REPORTS
1. Recreation Monthly Report
April 2015
2. Town Budget Report
April 2015
II. PUBLIC NOTICES
1. NYS Liquor License - New
Cedars Golf Operations LLC
Amminati's of Love Lane
East End Taps & Corks, LLC
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Chris Baiz, Agricultural Advisory Committee
Review of the Committees Mission Statement, Minutes, Accomplishments and Objectives
2. 9:15 Am - Jeff Standish
Fishers Island Police Barracks and Office
3. 9:30 Am - John Sepenoski
Southold CBRS Land Files
4. 10:00 Am - Jim Bunchuck
Solid Waste Department Equipment Needs
5. Pawlowski Change of Zone
SCTM 1000-122-7-9
6. Code Committee Meeting Structure
7. Recap of Hamlet Community Meeting
Discussions and Action Plan
8. LL/Amendment to Chapter 197
Peddlers, Solicitors and Transient Retail Merchants
9. LL/ Aquaculture/Mariculture Uses
(code committee)
10. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S)
Southold Town Meeting Agenda - June 2, 2015
Page 3
11:00 am - Chief Flatley
11:15 am - Leanne Reilly
11. EXECUTIVE SESSION - Litigation
Thomas Doherty v. Fishers Island Ferry District, et al
SPECIAL PRESENTATION
2015 Suffolk County Senior Citizen of the Year
Thomas E. Reilly
Police Sergeant Promotion
V. RESOLUTIONS
2015-495
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
June 2, 2015.
Vote Record - Resolution RES-2015-495
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-496
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
Southold Town Meeting Agenda - June 2, 2015
Page 4
RESOLVED held,
that the next Regular Town Board Meeting of the Southold Town Board be
Tuesday, June 16, 2015 at the Southold Town Hall, Southold, New York at 7:30 P. M.
Vote Record - Resolution RES-2015-496
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-497
CATEGORY: Surplus Equipment
DEPARTMENT: Human Resource Center
Declare HRC Fleet Vehicle Surplus Equipment
RESOLVED
that the Town Board of the Town of Southold hereby declares the following HRC
fleet equipment to be surplus equipment:
1997 Dodge Suburban VIN# 2B4HB15XXVK593233 (N-14) Asset #2278
RESOLVED
Be it further that the Town Board authorizes and directs the Town Clerk to
advertise for the sale of same, with a minimum bid of $300.00
Vote Record - Resolution RES-2015-497
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 2, 2015
Page 5
2015-498
CATEGORY: Refund
DEPARTMENT: Solid Waste Management District
SWMD Fee Refund
RESOLVED
It is hereby by the Southold Town Board that Juan Maldonado shall be issued a
refund in the amount of $5.00 for a single-entry fee charged inadvertently at the Cutchogue
Transfer Station on April 30, 2015.
Vote Record - Resolution RES-2015-498
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-499
CATEGORY: Seqra
DEPARTMENT: Town Clerk
SEQR Fishers Island Theatre
RESOLVED that the Town Board of the Town of Southold has determined that the proposed
action to apply for Suffolk County Downtown Revitalization Grant Round 13 and provide
funding to restore the Fishers Island Theatre, in-place and in-kind located on Fishers Island, New
York is a Type II Action pursuant to 6 NYCRR Part 617.5(c)(21) and therefore not subject to
SEQR review.
Vote Record - Resolution RES-2015-499
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - June 2, 2015
Page 6
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-500
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Fireworks Permit for Mattituck Lions Club
RESOLVED
that the Town Board of the Town of Southold hereby approves the issuance of a
fireworks permit by the Town Clerk to the Mattituck Lions Club, for a fireworks display on
Friday June 19, 2015 at 10:45 PM and Saturday, June 20, 2015 at 10:45 PM at 9095 Sound
Avenue Mattituck (Strawberry Fields) upon the payment of a single fee of $100 and subject to
fireworks permits.
Vote Record - Resolution RES-2015-500
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-501
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Approve the Issuance of a Fireworks Permit by the Town Clerk to the Mattituck Environmental for
Fireworks Displays on July 4, 2015
RESOLVED
the Town Board of the Town of Southold hereby approves the issuance of a
fireworks permit by the Town Clerk to the Mattituck Environmentals, for fireworks displays on
Friday, July 4, 2015 on a private beach at 9205 Skunk Lane, Cutchogue upon the payment of a
Southold Town Meeting Agenda - June 2, 2015
Page 7
fee of $100,
regarding the issuance of fireworks permits and subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-501
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-502
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Police Department-Appoint Traffic Control Officers
RESOLVED
that the Town Board of the Town of Southold hereby amends Resolution No.
2015-477 dated May 19, 2015 to read as follows:
RESOLVED
that the Town Board of the Town of Southold hereby appoints the following to the
position of Traffic Control Officer for the Southold Town Police Department, effective May 20,
2015 through September 20, 2015 at a rate of $16.46 per hour.
Brian Cassidy
Kayla Healy
George Lessard III
Patrick Robbins
Alexander Sinclair
Vote Record - Resolution RES-2015-502
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - June 2, 2015
Page 8
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-503
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Building Department
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$100.00 to Christopher Girzadas, 11 Poseidon Road, Rocky Point, NY 11778 for payment of a
Pre-Existing Certificate of Occupancy that was not needed.
Vote Record - Resolution RES-2015-503
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-504
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Steven Sypher PT Court Officer
RESOLVED
that the Town Board of the Town of Southold hereby amends Resolution No.
2015-470 dated May 19, 2015 to read as follows:
RESOLVEDappoints Steven Sypher to
that the Town Board of the Town of Southold hereby
the position of Part Time Court Officer
for the Justice Court effective June 5, 2015 at a rate of
$29.80 per hour, not to exceed 17.5 hours per week.
Southold Town Meeting Agenda - June 2, 2015
Page 9
Vote Record - Resolution RES-2015-504
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-505
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
457 Deferred Compensation Request for Bids
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise of bids for the 457 Deferred Compensation plan in the New York State
Register and the Suffolk Times.
Vote Record - Resolution RES-2015-505
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-506
CATEGORY: Refund
DEPARTMENT: Town Clerk
Clean-Up Deposit Refund
Southold Town Meeting Agenda - June 2, 2015
Page 10
WHEREAS that John Perez/Totem Creative DBA Sandbox Studios has supplied the Town of
Southold with a Clean-up Deposit fee in the amount of $250.00 on May 13, 2015 for their Photo
Shoot and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to John Perez/Totem Creative DBA Sandbox Studios 322 West 52nd
Street #339 New York, NY 10019.
Vote Record - Resolution RES-2015-506
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-507
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement George Rohrbach
WHEREAS,
the Town of Southold has received email notification on May 27, 2015 from the
NYS Retirement System concerning the retirement of George Rohrbach effective June 30, 2015
now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of George Rohrbach from the position of Auto Mechanic IV for the Highway
Department
effective June 30, 2015.
Vote Record - Resolution RES-2015-507
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Southold Town Meeting Agenda - June 2, 2015
Page 11
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2015-518
CATEGORY: Public Service
DEPARTMENT: Recreation
Petty Cash for Summer Seasonal Employees
Resolved that the Town Board of the Town of Southold authorize Southold Town
beach attendants (7 employees) and beach managers (2 employees) to be supplied
with a petty cash fund in the amount of $75.00 per person to enable them to make
change for non-resident beach permits. All employees will be required to return
s office at the conclusion of the beach season.
Check in the amount of $675.00 to be made payable to Kenneth Reeves; said
charge to be made to A210, Petty Cash.
Vote Record - Resolution RES-2015-518
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-508
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Use of Town Fields
Southold Town Meeting Agenda - June 2, 2015
Page 12
Resolved
that the Town Board of the Town of Southold hereby grants permission
for the All League Baseball & Mattituck Ospreys travel teams to use various town
fields for their league games, subject to scheduling by the Southold Recreation
Department and in accordance with the Application for Use of Southold Parks
Facilities. Applicant must file with the Town Clerk a Two Million Dollar
Certificate of Insurance naming the Town of Southold as additional insured.
Appropriate fees for use of field will be charged as per the rules and regulations
listed on the application for use of parks facilities.
Vote Record - Resolution RES-2015-508
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-509
CATEGORY: Employment - Town
DEPARTMENT: Recreation
Hire Seasonal Summer Staff
RESOLVED
that the Town Board of the Town of Southold hereby appoints the
following 2015 seasonal summer staff for the period June 27 - September 7 as follows:
STILLWATER LIFEGUARD
$12.17/hour
RECREATION SPECIALISTS (WATER SAFETY INSTRUCTOR)
$16.57/hour
Vote Record - Resolution RES-2015-509
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - June 2, 2015
Page 13
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-510
CATEGORY: Bid Acceptance
DEPARTMENT: Police Dept
Police Dept-Accept Bid
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Bill Gaffga
for the following PD Marine equipment in accordance with the Town Attorney.
Simrad Radar Dome (Model RB714A) and Display (Model RF717A) in the amount of $300
Ray Marine C-80 GPS Display in the amount of $300
Vote Record - Resolution RES-2015-510
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-511
CATEGORY: Surplus Equipment
DEPARTMENT: Police Dept
Police Department-Surplus Marine Equipment
RESOLVEDdeclared the following
that the Town Board of the Town of Southold hereby
equipment to be surplus equipment:
Southold Town Meeting Agenda - June 2, 2015
Page 14
Simrad Radar Dome (Model RB714A) with mount and Simrad Display (Model RF717A)
WHEREAS
the Town Clerk advertised for bids for said surplus equipment and received none,
now therefore be it
RESOLVEDthat the referenced marine equipment is declared surplus equipment and will
be disposed of
.
Vote Record - Resolution RES-2015-511
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-512
CATEGORY: Property Acquisition Public Hearing
DEPARTMENT: Land Preservation
Set P.H. Edwards (PLT) Dev Rights Easement Purchase
RESOLVED
that pursuant to the provisions of Chapter 17 (Community Preservation Fund),
Chapter 70 (Agricultural Lands) and Chapter 185 (Open Space Preservation) of the Town Code,
sets Tuesday, June 16, 2015, at 7:34 pm,
the Town Board of the Town of Southold hereby
Southold Town Hall, 53095 Main Road, Southold, New York as the time and place for a
public hearing for the purchase of a development rights easement on property owned by
Elbert T. Edwards and Harriet L. Edwards (Peconic Land Trust, Incorporated, as contract
vendee).
Said property is identified as SCTM #1000-20.-3-6.2. The address is 36930 NYS Route
25 in Orient. The property is located in the R-80 and R-200 zoning districts and is situated on the
southerly side of NYS Route 25, directly opposite Greenway East Road in Orient, New York.
The proposed acquisition is for a development rights easement on the entire parcel consisting of
approximately 20.6± acres (subject to survey). The development rights easement will limit the
use of the property to that of passive open space and/or agricultural production as set forth in the
easement.
roject Plan as property that
should be preserved for open space, agriculture, and wetland protection purposes.
Southold Town Meeting Agenda - June 2, 2015
Page 15
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and Peconic Land Trust, Incorporated, as contract vendee. The easement
will be acquired using Community Preservation Funds. The purchase price is $700,000 (seven
hundred thousand dollars) for the entire 20.6± acre easement plus acquisition costs.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
Vote Record - Resolution RES-2015-512
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-513
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Appoint Temporary Marriage Officer
RESOLVED
the Town Board of the Town of Southold hereby appoints David C. Burnham as a
Temporary Marriage Officer for the Town of Southold, on Saturday, June 20, 2015 only, to serve
at no compensation.
Vote Record - Resolution RES-2015-513
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - June 2, 2015
Page 16
2015-514
CATEGORY: Trailer Permit
DEPARTMENT: Town Clerk
Special Trailer Permit of Beds & Borders, Inc.
RESOLVEDhereby grants approval of a
that the Town Board of the Town of Southold
special trailer permit application of Bed & Borders, Inc.,
600 Laurel Lane, Laurel, NY
11948 for a period of six (6) months from date of issuance to locate a trailer for agricultural
purposes on property located at 600 laurel Lane, Laurel, NY 11948, SCTM#1000-127-2-2.1 to
be used solely for the purpose of Night Watchman and Emergency Greenhouse Manager.
Vote Record - Resolution RES-2015-514
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-515
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Provisional Building Permits Examiner
WHEREAS
the Town of Southold has exhausted the Suffolk County Department of Civil
Service Lis
WHEREAS
the Town Board of the Town of Southold has determined that the Town should fill
the Building Permits Examiner position for the Building Department with a provisional
appointment, and has received permission from Suffolk County Department of Civil Service to
make said provisional appointment, now therefore be it
RESOLVEDappoints Amanda M.
that the Town Board of the Town of Southold hereby
Southold Town Meeting Agenda - June 2, 2015
Page 17
Nunemaker to the position of provisional Building Permits Examiner
for the Building
effective June 3, 2015 at a salary of $52,082.18 per annum
Department, .
Vote Record - Resolution RES-2015-515
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-516
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement W/Suffolk County - Youth Services for 2015
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2015 Southold Town Youth Services Agreement with
the County of Suffolk, in the amount of $9,063.00, for the term January 1, 2015 through
December 31, 2015, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-516
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-517
Southold Town Meeting Agenda - June 2, 2015
Page 18
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Amend Resolution Number 2015-479
RESOLVED
that the Town Board of the Town of Southold hereby amends Resolution No.
2015-479 dated May 19, 2015 to read as follows:
RESOLVED
that the Town Board of the Town of Southold hereby appoints the following to the
Seasonal Police Officer for the Town of Southold Police Department, effective
position of
May 20, 2015 through September 20, 2015 at a rate of $20.81 per hour
.
Steven Ficner
Shawn Williams
Vote Record - Resolution RES-2015-517
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-519
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Yard Sale - North Fork Animal Wlefare League
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
North Fork Animal Welfare League to hold a Yard Sale on June 6, 2015 from 7:00 am to 2:00
pm at the Southold Town Animal Shelter, provided they adhere to the Town of Southold Policy
for Special Events on Town Properties and Roads. Support is for this year only. All Town fees
for this event, with the exception of the Clean-up Deposit, are waived.
Vote Record - Resolution RES-2015-519
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - June 2, 2015
Page 19
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-520
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Compost for Cornell Cooperative Extension
WHEREAS
the Cornell University Long Island Horticultural Research & Extension Center
in Riverhead is engaged in a 4 year organic, reduced till, soil amendment project to assess the
benefits of organic composts to local soils; and,
WHEREAS
the Center has analyzed samples of compost from the Southold Town Compost
facility and found the samples acceptable and useful for said project; and,
WHEREAS
results of the project will provide information beneficial to the residents of the
Town of Southold and others on the impacts of using compost with regard to soil chemistry,
weed assessments, and yield information among other data;
AUTHORIZES
The Town Board of the Town of Southold hereby the donation of
approximately 5 cubic yards of compost from the Southold Town Compost facility for said
project.
Vote Record - Resolution RES-2015-520
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 2, 2015
Page 20
2015-521
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Mulch Pricing
WHEREAS
on November 18, 2014 the Town Board authorized a reduction in the price for
volume based sale of woodchip mulch from the Southold Town Compost facility until further
notice to reduce the overabundance of accumulated woodchips resulting from the processing of
tree debris from Hurricane Irene, Super Storm Sandy, and other events; and
WHEREAS
that reduction has now been achieved, it is hereby
RESOLVED
by the Town Board of the Town of Southold that the price of woodchip mulch
shall be set at its former price of $9/cubic yard effective June 10, 2015.
Vote Record - Resolution RES-2015-521
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-522
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
WHEREAS the following groups have supplied the Town of Southold with a Clean-up Deposit
fee in the amount of $250.00, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
Southold Town Meeting Agenda - June 2, 2015
Page 21
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to the following:
Name Date Received
American Heart Association 3/31/15
125 East Bethpage Road, Suite 100
Plainview NY 11803
John Acquaro 2/5/15
2539 Ocean Avenue
Ronkonkoma, NY 11779
Griswold Terry Glover 4/9/15
PO Box 591
Southold, NY 11971
American Cancer Society 2/4/15
Service Business Center
8400 Silver Crossing Road
Oklahoma OK 73132
Mattituck-Laurel Library 5/7/15
Po Box 1437
Mattituck, NY 11952
Vote Record - Resolution RES-2015-522
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-523
CATEGORY: Public Service
DEPARTMENT: Special Projects Coordinator
Southold Town Meeting Agenda - June 2, 2015
Page 22
Intern Special Projects Coordinator
RESOLVED
the Town Board of the Town of Southold hereby appoints Erin Creedon as an
to develop and implement marketing materials of Town programs and services, effective June
th
8. Ms. Creendon will serve in this capacity without compensation.
Vote Record - Resolution RES-2015-523
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-524
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Little League Parade
Financial Impact:
Police Department cost for the event $158.72
RESOLVEDgrants permission to the North
the Town Board of the Town of Southold hereby
Fork/Southold Little League Baseball & Softball to hold its Closing Ceremony and Parade
in Peconic on Saturday, June 13, 2015,
line upbeginning at 11:30 AM at the Recreation Center
parking lot, stepping off at 12:00 and marching along Peconic Lane and Carroll Avenue to the
ball fields, provided applicant meets all of the requirements as listed in the Town Policy on
Special Events and Use of Recreation Areas and Town Roads. Support is for this year only.
Application fees for this event have been waived, with the exception of the clean up fee.
Vote Record - Resolution RES-2015-524
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Withdrawn William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - June 2, 2015
Page 23
Supt Hgwys Appt
No Action
Lost
2015-525
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Change Order #1 W/Aventura Construction - Hwy Yard Fuel Dispensing Facility Project
RESOLVED
that the Town Board of the Town of Southold hereby approves Change Order #1
to the Town of Southold Highway Yard Fuel Dispensing Facility Project Contract with Aventura
Construction Corp. in the net amount of $6,052.50, pursuant to their Change Order Form dated
May 13, 2015, subject to the approval of the Town Engineer and Town Attorney.
Vote Record - Resolution RES-2015-525
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-526
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Mattituck Chamber of Commerce to Hold Its Annual Mattituck Street Fair
Financial Impact:
Total Police Department Cost for Event = $362.12
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Mattituck Chamber of Commerce to hold its Annual Mattituck Street Fair and to close
down Love Lane and Pike Street, east and west of Love Lane, Mattituck on Saturday July
11, 2015 from 7:00 AM to 5:00 PM
provided they file a Certificate of Liability Insurance
naming the Town of Southold as addition insured for two million dollars and comply with all the
Southold Town Meeting Agenda - June 2, 2015
Page 24
All fees shall be
waived. Support is for this year only, as the Southold Town Board continues to evaluate the use
of town roads.
Vote Record - Resolution RES-2015-526
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-527
CATEGORY: Equipment
DEPARTMENT: Accounting
Transfer Vehicle from Central Garage to HRC
transfers Asset 2913, a 2003
RESOLVED that the Town Board of the Town of Southold hereby
Chrysler Voyager, Tag no. N5
, from Central Garage to Programs for the Aging effective
immediately.
Vote Record - Resolution RES-2015-527
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-528
Southold Town Meeting Agenda - June 2, 2015
Page 25
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Road Treatment Bid 2015-16
Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town
Oil /stone for the calendar year 2015-16.
Vote Record - Resolution RES-2015-528
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-529
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Steven Grattan to Police Sergeant
RESOLVEDappoints Steven Grattan to
that the Town Board of the Town of Southold hereby
the position of Police Sergeant
for the Police Department, effective June 3, 2015, at an annual
base salary of $130,170.00.
Vote Record - Resolution RES-2015-529
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 2, 2015
Page 26
2015-530
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 6/30/15 @ 4:32 PM LL/Chapter 197 Amendments - Peddlers
WHEREAS
there has been presented to the Town Board of the Town of Southold, Suffolk
nd
County, New York, on the 2 day of June, 2015, a Local Law entitled
relation to Amendments to Chapter 197, Peddlers, Solicitors and Transient Retail
Merchants
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
30th day of June, 2015 at 4:32
p.m. at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled,
reads as follows:
LOCAL LAW NO. 2015
A Local Law entitled,
Solic
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I.
Chapter 197 of the Code of the Town of Southold is hereby amended as follows:
§197-6. Application for license.
Any person desiring a license under this chapter shall first register with the Town Clerk
of the Town of Southold and shall file with said Town Clerk an application, in writing,
containing the following information:
F. Two recent photographs of the applicant, approximately 2 ½ inches by 2 ½ inches
in size. together with a complete set of fingerprints.
M. In the event that any other license or permit shall be required by any other
produced by the applicant, and a copy of same shall be submitted with the
application.
Southold Town Meeting Agenda - June 2, 2015
Page 27
II. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
III.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2015-530
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-531
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Authorize Execution of Settlement Agreement & Payment in Tom Doherty Litigation
RESOLVED
that the Town Board of the Town of Southold hereby authorizes the settlement of
Supervisor Scott A. Russell to execute the Settlement Agreement and Release, subject to the
approval of the Town Attorney, and further authorizes payment in the sum of $5,000 to Plaintiff
in full settlement of all claims asserted against the Town of Southold.
Vote Record - Resolution RES-2015-531
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - June 2, 2015
Page 28
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-532
CATEGORY: Committee Appointment
DEPARTMENT: Town Attorney
Establish Southold Town Code Committee
RESOLVED
that the Town Board of the Town of Southold hereby establishes the Southold
Town Code Committee and appoints the following members to serve on said Committee,
effective June 2, 2015:
Supervisor Scott A. Russell
Councilman William Ruland
Councilman James Dinizio, Jr.
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa Evans
Town Attorney William Duffy
Planning Board Chairman Donald Wilcenski
Planning Director Heather Lanza
Chief Building Inspector Michael Verity
and be it further,
RESOLVED
that the Town Board of the Town of Southold hereby appoints Supervisor Scott A.
Russell to serve as Chairman of the Southold Town Code Committee.
Vote Record - Resolution RES-2015-532
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 2, 2015
Page 29
2015-533
CATEGORY: Bond
DEPARTMENT: Town Clerk
Resolution And order After Public hearing
WHEREAS, the Town Board of the Town of Southold (herein called the
he County of Suffolk, New York, on behalf of the Southold Solid Waste
best interests of the District to increase and improve the facilities of the District, by the
acquisition of a front end wheel loader and a self-propelled windrow turner at the aggregate
estimated maximum cost of $850,000, pursuant to Section 202-b of the Town Law; and
WHEREAS, the Town Board adopted a resolution describing in general terms the
proposed increase and improvement of facilities, specifying the estimated cost thereof, and
stating the Town Board would meet to hear all persons interested in said increase and
Time) at the Town
Hall, 53095 Main Road, Southold, New York; and
WHEREAS, a Notice of such public hearing was duly published and posted
pursuant to the provisions of Article 12 of the Town Law; and
WHEREAS, such public hearing was duly held by the Town Board on this June 2,
New York, with considerable discussion on the matter having been had and all persons desiring
to be heard having been heard, including those in favor of and those in opposition to said
increase and improvement of such facilities;
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
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
further environmental review is required;
Now, therefore, on the basis of the information given at such hearing, it is hereby
DETERMINED, that it is in the public interest to increase and improve the
facilities of the District as hereinabove described, at the estimated maximum cost of $850,000;
and it is hereby
ORDERED, that the facilities of the District shall be so increased and improved
and that the District, with the assistance of the Town Attorney, shall prepare a proposed contract
Southold Town Meeting Agenda - June 2, 2015
Page 30
for such increase and improvement of facilities of the District, which proposed contract shall be
presented to the Town Board as soon as possible; and it is hereby
FURTHER ORDERED, that the Town Clerk record, or cause to be recorded, a
certified copy of this Resolution and Order After Public Hearing in the office of the Clerk of
Suffolk County within ten (10) days after adoption hereof.
Vote Record - Resolution RES-2015-533
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-534
CATEGORY: Bond
DEPARTMENT: Town Clerk
DSW Bond Resolution
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED JUNE 2, 2015, APPROPRIATING $850,000
FOR THE INCREASE AND IMPROVEMENT OF FACILITIES
OF THE SOUTHOLD SOLID WASTE MANAGEMENT
DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS
IN THE PRINCIPAL AMOUNT OF $850,000 TO FINANCE
SAID APPROPRIATION
Recital
WHEREAS, after a public hearing duly called and held, the Town Board of the
that it is in the public interest to increase and improve the facilities of the Southold Solid Waste
improved;
Now, therefore, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN
THE COUNTY OF SUFFOLK, NEW YORK (by the favorable vote of not less than two-thirds
Southold Town Meeting Agenda - June 2, 2015
Page 31
of all the members of said Board) AS FOLLOWS:
Section 1. The Town hereby appropriates the amount of $850,000 for the
increase and improvement of facilities of the District, consisting of the acquisition of a front end
wheel loader and a self-propelled windrow turner. The estimated maximum cost thereof,
including preliminary costs and costs incidental thereto and the financing thereof, is $850,000.
The plan of financing includes the issuance of bonds in the principal amount of $850,000 to
finance said appropriation, and the assessment, levy and collection of assessments upon the
several lots and parcels of land within the District which the Town Board shall determine and
specify to be especially benefited by such increase and improvement, so much upon and from
each as shall be in just proportion to the amount of benefit which the increase and improvement
shall confer upon the same. 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
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.
Section 2. Bonds of the Town are hereby authorized to be issued in the principal
amount of $850,000 pursuant to the provisions of the Local Finance Law, constituting Chapter
33-
said appropriation.
Section 3. The following additional matters are hereby determined and stated:
(a) The period of probable usefulness of the object or purpose for which said
bonds are authorized to be issued, within the limitations of Section 11.00 a. 28 of the Law, is
fifteen (15) years.
(b) The proceeds of the bonds herein authorized and any bond anticipation notes
issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made
after the effective date of this resolution. The foregoing statement of intent with respect to
reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United
States Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed
five (5) years.
Section 4. Each of the bonds authorized by this resolution and any bond
anticipation notes issued in anticipation of said bonds shall contain the recital of validity
prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation said
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
bonds and any notes issued in anticipation of the sale of said bonds, and provision shall be made
annually in the budget of the Town by appropriation for (a) the amortization and redemption of
the bonds and any notes issued in anticipation thereof to mature in such year and (b) the payment
of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and
pursuant to the provisions of Section 21.00 of the Law relative to the authorization of the
issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative
to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections
Southold Town Meeting Agenda - June 2, 2015
Page 32
56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to
authorizing bond anticipation notes and prescribing the terms, form and contents and as to the
sale and issuance of the bonds herein authorized, and the renewals of said bond anticipation
notes, and relative to executing contracts for credit enhancements and providing for substantially
level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal
officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any
notes issued in anticipation of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the
Town is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with, and
an action, suit or proceeding contesting such validity is commenced within twenty days after the
date of such publication, or
(c) such obligations are authorized in violation of the provisions of the
constitution.
Section 7. This resolution shall take effect immediately and the Town Clerk is
The
a newspaper having a general circulation in said Town, which newspaper is
hereby designated as the official newspaper of the Town for such publication, together with the
of the State of New York.
Vote Record - Resolution RES-2015-534
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-535
CATEGORY: Seqra
DEPARTMENT: Town Attorney
SEQRA LL/Transient Rental Properties
Southold Town Meeting Agenda - June 2, 2015
Page 33
RESOLVED
that the Town Board of the Town of Southold hereby determines that the proposed
nt to SEQRA
rules and regulations, and is not subject to further review under SEQRA and is consistent with
the LWRP pursuant to Chapter 268 of the Town Code of the Town of Southold, Waterfront
Consistency Review.
Vote Record - Resolution RES-2015-535
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. DSW Equipment Bond - 6/2/15 4:30 pm
2. PH 6/2/15 @ 4:32 PM LL/Transient Rental Properties