Loading...
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