HomeMy WebLinkAboutAG-06/16/2015
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 16, 2015
7:30 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
7:30 PM Meeting called to order on June 16, 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 16, 2015
Page 2
I. REPORTS
1. Trustees Monthly Report
May 2015
2. Special Project Coordinator Monthly Report
May 2015
3. Town Clerk Monthly Report
May 2015
4. Zoning Board of Appeals Monthly Report
May 2015
5. Judge Price Montly Report
May 2015
6. Town Clerk Quarterly Report
1st Quarter
7. Program for the Disabled Monthly Report
May 2015
II. PUBLIC NOTICES
1. S.C. Dept of Economic Development and Planning
PH 6/16/15 regarding Certified Agricultural Districts
2. NYS Dept of Transportation
No Stopping signs by Orient East Marion Causeway
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular
Person(S)
Richard Zuckerman, rre: update on PBA Contract Negotiations
2. 9:30 Am - Joint Meeting of the Town Board & Planning Board
Pawlowski Change of Zone Application
3. 10:00 Am - Mark Terry, Planning Board
lot Yeild on Small Lots in the HB Zone
Southold Town Meeting Agenda - June 16, 2015
Page 3
4. Creation of Tick Committee
Selection of Members & Creation of Mission Statement
5. Special Event Overflow Parking Request
Greenport Harbor Brewery - Beer, BBQ & Blues Event
6. Special Event Request
Ragnar Relay
7. Strauel Coastal Erosion Appeal
Public Hearing this afternoon
8. LL/Aquaculture-Mariculture Uses
9. 11:30 Am - EXECUTIVE SESSION - Proposed Property Acquisition(S), Publicirty of
Which Would Substantially Affect the Value Thereof
Melissa Spiro, Arthur Leudesdorf, Jeff Standish
10. 11:45 Am - EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular
Person(S)
- Jim Bunchuck, Landfill Presonnel
- Completion of Department Head Evaluations
11. EXECUTIVE SESSION - Litigation - Lisa Braun V. Southold Town Police Department, Et
Al.
12. 10:30 Am - Chief Flatley
Special Events: Southold Run for the Soldiers
SPECIAL PRESENTATION
Oysterponds Digital Story Telling Project Presentations for the Southold Town 375Th
Anniversary Celebration
V. RESOLUTIONS
2015-536
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
June 16, 2015.
Southold Town Meeting Agenda - June 16, 2015
Page 4
Vote Record - Resolution RES-2015-536
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
2015-537
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED held,
that the next Regular Town Board Meeting of the Southold Town Board be
Tuesday, June 30 at the Southold Town Hall, Southold, New York at 4:30 P. M.
Vote Record - Resolution RES-2015-537
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
2015-533
Tabled 6/2/2015 4:30 PM
CATEGORY: Bond
DEPARTMENT: Town Clerk
Resolution And order After Public hearing
Southold Town Meeting Agenda - June 16, 2015
Page 5
WHEREAS, the Town Board of the Town of Southold (herein called the
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 an order 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
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 June 2,
(Prevailing Time) at the Town Hall, 53095 Main Road, Southold,
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
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.
DATED: June 16, 2015
Southold Town Meeting Agenda - June 16, 2015
Page 6
(SEAL) TOWN BOARD OF THE TOWN OF SOUTHOLD
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
Tabled 6/2/2015 4:30 PM
CATEGORY: Bond
DEPARTMENT: Town Clerk
DSW Bond Resolution
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED JUNE 16, 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
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,
Southold Town Meeting Agenda - June 16, 2015
Page 7
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
said project or rede
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
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
Southold Town Meeting Agenda - June 16, 2015
Page 8
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
Suffolk Times 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
Finance Law
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
2015-538
CATEGORY: Special Events
DEPARTMENT: Town Clerk
New Suffolk Water Front House Tour
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the New
Suffolk Waterfront Fund, Inc. to hold a walking house tour June 27, 2015 from 2:00 pm to 5:00
pm in the New Suffolk Village, provided they adhere to the Town of Southold Policy for Special
Events on Town Properties and Roads. Support is for this year only. Parking to be contained on
New Suffolk School Field. All Town fees for this event, with the exception of the Clean-up
Deposit, are waived.
Southold Town Meeting Agenda - June 16, 2015
Page 9
Vote Record - Resolution RES-2015-538
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
2015-539
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Highway Fund
Financial Impact:
Provide appropriation for Snow Removal overtime; debt service item to be paid with Capital project
funds and medical insurance to be replenished when fund is into surplus later this yeat
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Highway
Fund Part Town budget as follows:
From:
DB.9060.8.000.000 Medical Insurance $ 63,818
DB.9710.6.000.000 Serial Bond Principal 46,182
Total $110,000
To:
DB.5142.1.100.200 Snow Removal, Overtime Earnings $110,000
Total $110,000
Vote Record - Resolution RES-2015-539
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 16, 2015
Page 10
Supt Hgwys Appt
No Action
Lost
2015-540
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
New Suffolk Civic Assoc. 4Th of July Parade
Financial Impact:
Police Department Cost for Event = 285.28
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
th
New Suffolk Civic Association to use the following route for its 4 of July Parade in New
Suffolk, on July 4, 2015 at 11:00 AM beginning with a line up at 10:30 AM on Old Harbor and
Tuthill Roads; participants will march down New Suffolk Road, Fifth Street, Main Street, First
Street and on to the Town Beach, provided they follow all the condition
for Special Events on Town Properties. Failure to comply with the conditions of the policy will
result in the forfeiture of the cleanup deposit of $250. All other fees are waived.
Support is for this year only.
Vote Record - Resolution RES-2015-540
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
2015-541
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for Highway Trucks
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid from Mullen
Southold Town Meeting Agenda - June 16, 2015
Page 11
Motors, Main Road, Southold, for two 2015 RAM 1500 Pickup trucks in the amount of
$45,000.00/total for the Highway Department, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2015-541
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
2015-542
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for Highway Mowers
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid from
$19,143.22/total for the Highway Department, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2015-542
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
2015-543
CATEGORY: Contracts, Lease & Agreements
Southold Town Meeting Agenda - June 16, 2015
Page 12
DEPARTMENT: Town Clerk
Amend Resolution 2014-718
RESOLVED
that the Town Board of the Town of Southold hereby amends Resolution 2014-
718 which was adopted at the Regular Town Board meeting August 26, 2014 to read as follows:
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a contract between the Town of Southold and General
Code Publishers Corporation in connection with the Laserfiche RIO software installation in the
$84,374.00
amount of $84,373.00, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2015-543
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
2015-544
CATEGORY: Consulting
DEPARTMENT: Accounting
Engage Actuary for GASB 45 Valuations
Financial Impact:
Amend engagement for actuary to provide GASB 45 valuation for 2013 and 2014 financial statement
purposes due to chnage from self-funded plan to NYSHIP as of 1-1-2015
RESLVED amends resolution no 2014-
that the Town Board of the Town of Southold hereby
386
as follows:
RESOLVED engages Chernoff,
that the Town Board of the Town of Southold hereby
Diamond & Co., LLC to provide actuarial valuation and related professional services to
the Town relative to GASB Statement 45 (Post-Retirement and Other Post-Employment
Benefits) for the fiscal years ending December 31, 2013 and December 31, 2014,
in an
amount not to exceed $12,600 for FY 13 and $2,600 $12,600 for FY 14, and which shall be a
budget appropriation (A.1310.4.500.200).
Southold Town Meeting Agenda - June 16, 2015
Page 13
Vote Record - Resolution RES-2015-544
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
2015-545
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for General Fund Whole Town
Financial Impact:
Provide addtional appropriation for GASB 45 actuarial services for 2014 financial statements
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015
Accounting & Finance Dept. budget in the General Fund Whole Town as follows:
From:
A.1310.4.500.400 Leadership Training $2,700
Total $2,700
To:
A.1310.4.500.200 Actuarial Services $2,700
Total $2,700
Vote Record - Resolution RES-2015-545
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Rescinded Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - June 16, 2015
Page 14
Lost
2015-546
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
Street Sweeping Sand Bid
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town clerk to re-advertise for bid, furnishing all laborer, material and equipment required to
remove the following material within 15 business days from the bid award at the Town of
Southold Highway Yard, 275 Peconic Lane, Peconic, NY 11958.
Street sweepings as an aggregate has been allowed pursuant to the pre-determined BUD in 6
NYCRR 360-1.15(b) (11) as uncontaminated aggregate, provided that all trash and other debris
have been screened out. The above mentioned material is and can only be used for Fill material
under 360-1.15(b) (11)
Lump sum price for approximately 4,500 cubic yards of uncontaminated screened street
sweeping aggregate
Vote Record - Resolution RES-2015-546
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
2015-547
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Michael Volinski
Southold Town Meeting Agenda - June 16, 2015
Page 15
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Michael Volinski from the position of Highway Labor Crew Leader for the
Highway Department
, effective June 30, 2015.
Vote Record - Resolution RES-2015-547
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
2015-548
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Celebrations (Memorial Day Parade)
Financial Impact:
Increase appropriation for Memorial Day Parade
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $250
Total $250
To:
A.7550.4.100.100 Celebrations, Memorial Day Parade $250
Total $250
Vote Record - Resolution RES-2015-548
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 16, 2015
Page 16
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-549
CATEGORY: Budget Modification
DEPARTMENT: Engineering
Modify 2015 Fishers Island Sewer District Budget
Financial Impact:
Additional funds necessary to finance the pumping of three 10,000 septic tanks as required by the FISD
NYSDEC SPDES Permit.
RESOLVED
that the Town Board of the Town of Southold hereby increases and modifies the
2015 Fishers Island Sewer District as follows:
Increase Revenues:
SS2.5990.00 APPROPRIATED FUND BALANCE $20,000
Increase Appropriations:
SS2.8120.4.400.300 SYSTEM MAINTENANCE/REPAIR $20,000
Vote Record - Resolution RES-2015-549
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
2015-550
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Use of Town Fields
Southold Town Meeting Agenda - June 16, 2015
Page 17
RESOLVED
that the Town Board of the Town of Southold does hereby grant
permission to the Mattituck Soccer League to extend use of the field behind the
Peconic Lane Community Center for practice (Monday-Friday, 4:00 - 8:00 p.m.;
Saturday mornings 8:00 - 10:00 a.m.) through the end of August. They were
originally scheduled for field use through the end of June. Additionally,
permission is granted for use of the football field at C
soccer games in June & July, subject to scheduling by the Southold Recreation
Department and in accordance with the Application for Use of Southold Parks
Facilities. Applicant has already filed a Two Million Dollar Certificate of
Insurance naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2015-550
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
2015-551
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Town Board Advertising
Financial Impact:
Additional advertising for committee vacancies
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $4,000
Total $4,000
To:
A 1010.4.600.800 Town Board Advertising $4,000
Total $4,000
Southold Town Meeting Agenda - June 16, 2015
Page 18
Vote Record - Resolution RES-2015-551
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
2015-552
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of funds to compensate accrued sick leave payout to retired employee
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Whole Fund Town Budget as follows:
From:
A.1990.4.100.200 Contingent, Police Retirement Reserves $107,000
Total $107,000
From:
A.3120.1.100.400 Police, Full Time Employee, Sick Earnings $107,000
Total $107,000
Vote Record - Resolution RES-2015-552
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 16, 2015
Page 19
2015-553
CATEGORY: Budget Modification
DEPARTMENT: Supervisor
Supervisor- Budget Modification
Financial Impact:
To allocate money for payout of sick earnings (over the max per contract) for an administrative
employee.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $2,678.00
Total $2,678.00
To:
A.1220.1.100.400 Supervisor, FT Employee Sick Earnings $2,678.00
Total $2,678.00
Vote Record - Resolution RES-2015-553
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
2015-554
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoints Seasonal Deckhand
Southold Town Meeting Agenda - June 16, 2015
Page 20
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted June 8, 2015 that appoints Chriss
Bridgman to the position of seasonal Deckhand effective May 18, 2015 through September 15,
2015.
Vote Record - Resolution RES-2015-554
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
2015-555
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Christopher Newell
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted June 8, 2015 that increases the salary of
Christopher Newell, full time Deckhand, effective May 12, 2015.
Vote Record - Resolution RES-2015-555
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 16, 2015
Page 21
2015-556
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Jonathan Hiller FT Captain
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted June 8, 2015 that appoints Jonathan Hiller
as a full time Captain and simultaneously changes his Deckhand status from full time to part time
subject to Civil Service approval.
Vote Record - Resolution RES-2015-556
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
2015-557
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Fireworks Permit to Phenix Hook & Ladder Company of the Greenport Fire Department
RESOLVED
that the Town Board of the Town of Southold hereby approves the issuance of a
fireworks permit by the Town Clerk to Phenix Hook & Ladder Company # 1 and Relief
Hose Company # 2 of the Greenport Fire Department, for a fireworks display on July 4, 2015
and July 5, 2015, at Greenport High School athletic field, Greenport, New York upon the
payment of a fee of $200 and sub
Town Attorney.
Vote Record - Resolution RES-2015-557
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 16, 2015
Page 22
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-558
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Road Closures for North Fork Country Club Member/Guest Tournament
Financial Impact:
Police cost for event - $543.18
RESOLVED
the Town Board of the Town of Southold hereby grants permission to the North
closure from that southerly point south to the northern line of the William Tyree land parcel, and
limited closure from that point south to the intersection of Moores Lane and New Suffolk
Avenue (closures would permit access to r
on Friday, July 17, 2015 from 8:00 AM to 5:00 PM and Saturday, July 18, 2015 from 8:00 AM
to 1:30 PM provided they adhere to the Town of Southold Policy for Special Events on Town
Properties and Roads. Support is for this year only. They must notify Capt. Kruszeski
immediately upon the approval of this resolution to coordinate traffic control.
Vote Record - Resolution RES-2015-558
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
2015-559
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - June 16, 2015
Page 23
Permit Worship Services at Beach
RESOLVED
the Town Board of the Town of Southold hereby grants permission to the North
Fork Reform S
Southold on the following Fridays: June 19, July 10 & 24, August 7 & 21, 2015 from 6:00 PM
to approximately 8:15 PM; parking permit requirements shall be waived for participants who do
should be provided by the synagogue to those participants who do not have parking permits. All
fees are waived except the $250 clean-up deposit, which will be returned to the applicant
provided the area is deemed clean following inspections by a town representative. The required
Vote Record - Resolution RES-2015-559
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
2015-560
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Permanent Appointment Zachary Tomaszewski
WHEREAS
the Town Board of the Town of Southold has provisionally appointed Zachary
Tomaszewski to the position of provisional Network & Systems Specialist I effective January 2,
2015, and
WHEREAS
Zachary Tomaszewski has taken and passed the Civil Service examination for
Network & Systems Specialist I, and is reachable on the Suffolk County Department of Civil
WHEREAS
the Town Board of the Town of Southold has determined that it is in the best
interest of the Town to appoint Zachary Tomaszewski to the permanent position of Network &
Southold Town Meeting Agenda - June 16, 2015
Page 24
RESOLVED
that the Town Board of the Town of Southold hereby appoints Zachary
Tomaszewski to the position of Network & Systems Specialist I from the Suffolk County
Vote Record - Resolution RES-2015-560
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
2015-561
CATEGORY: Budget Modification
DEPARTMENT: Public Works
DPW Budget Mod
Financial Impact:
Make adjustment to budget to cover shortages in certain lines
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 Buildings
& Grounds, Off Street Parking and Public Works Administration budgets in the General Fund
Whole Town as follows:
From:
A.1620.4.100.200 Gas & Oil $3,500
A.1620.4.200.200 Light & Power 3,000
A.1620.4.100.100 Miscellaneous Supplies __155
Total $6,655
To:
A.1490.1.100.200 Full-Time Employee Overtime Earnings $6,500
A.1620.4.600.100 Property Tax 130
A.5650.4.400.700 Property Leases ___25
Total $6,655
Vote Record - Resolution RES-2015-561
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - June 16, 2015
Page 25
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
2015-562
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Leslie Tasca Senior Assessment Clerk
RESOLVEDappoints Leslie Tasca to
that the Town Board of the Town of Southold hereby
the position of Senior Assessment Clerk
for the Assessors Office, effective June 17, 2015, at a
rate of $46,723.85 per year.
Vote Record - Resolution RES-2015-562
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
2015-563
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Thomas Burdy
Southold Town Meeting Agenda - June 16, 2015
Page 26
RESOLVED
that the Town Board of the Town of Southold hereby accepts the resignation of
Thomas Burdy from the position of Part Time Guard
for the Solid Waste District effective
June 1, 2015.
Vote Record - Resolution RES-2015-563
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
2015-564
CATEGORY: Budget Modification
DEPARTMENT: Town Attorney
TA Budget Modification
Financial Impact:
To cover payment of accrued leave for the full-time TA who left the employ of the Town as of 2/13/15.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the General Fund
Whole Town 2015 budget as follows:
TO:
A.1420.1.100.200 Town Attorney FT Employee, Overtime Earnings $ 177
,
A.1420.1.100.300 Town Attorney, FT Employee, Vacation Earnings 4,683
A.1420.1.100.400 Town Attorney, FT Employee, Sick Earnings 13,309
Total $18,169
FROM:
A.1990.4.100.100 Unallocated Contingencies $18,169
Total $18,169
Vote Record - Resolution RES-2015-564
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Southold Town Meeting Agenda - June 16, 2015
Page 27
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2015-565
CATEGORY: Budget Modification
DEPARTMENT: Building Department
2015 Budget Modification - Building Department
Financial Impact:
To correct under appropriated funds for paid out sick earnings.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Building
Department budget in the General Fund Part Town as follows:
From:
B.3620.1.100.300 Vacation Earnings $209
Total $209
To:
B.3620.1.100.400 Sick Earnings $209
Total $209
Vote Record - Resolution RES-2015-565
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
2015-566
Southold Town Meeting Agenda - June 16, 2015
Page 28
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL/ Transient Rentals
WHEREAS
there has been presented to the Town Board of the Town of Southold, Suffolk
st
County, New York, on the 21 day of April, 2015, a Local Law entitled
relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Local Law in relation to Amendments to Chapter 280, Zoning, in
Law entitled,
reads as follows:
LOCAL LAW NO. 2015
A Local Law entitled,
connection with
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
The Town Board of the Town of Southold has determined that with the advent of internet
ramatic increase in residential homes
being rented for short periods of time, often for only a weekend. The Town Board finds that
such transient rentals threaten the residential character and quality of life of neighborhoods in
which they occur. Therefore, the Town Board in order to protect the health, safety and welfare
of the community requires the regulation of these transient rental properties.
II.
Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
§280-4. Definitions.
TRANSIENT RENTAL PROPERTY
A dwelling unit which is occupied for habitation as a residence by persons, other than the owner
or a family member of the owner, and for which rent is received by the owner, directly or
indirectly, in exchange for such residential occupation for a period of less than seven (7) nights.
For the purposes of this Chapter, the term Transient Rental Property shall mean all non-owner
Southold Town Meeting Agenda - June 16, 2015
Page 29
occupied, one-family dwellings and two-family dwellings rented for a period of less than seven
(7 ) nights and shall not include:
1. A dwelling unit lawfully and validly permitted as an accessory apartment in accordance
with §280-13(A)(6) and §280-13(B)(13) of the Code of the Town of Southold; or
2. Properties used exclusively for non-residential commercial purposes in any zoning
district; or
3. Any legally operating commercial hotel/motel business or bed and breakfast
establishment operating exclusively and catering to transient clientele; that is, customers
who customarily reside at these establishments for short durations for the purpose of
vacationing, travel, business, recreational activities, conventions, emergencies and other
activities that are customary to a commercial hotel/motel business.
4. A dwelling unit located on Fishers Island, due to the unique characteristics of the Island,
including the lack of formal lodging for visitors.
The presence of the following shall create a presumption that a dwelling unit is being used as a
transient rental property:
1. The dwelling unit is offered for lease on a short-term rental website, including Airbnb,
Home Away, VRBO and the like; or
2. The dwelling unit is offered for lease in any medium for a period of less than seven (7)
nights.
The foregoing presumption may be rebutted by evidence presented to the Code Enforcement
Officer for the Town of Southold that the dwelling unit is not a transient rental property.
§280-111. Prohibited uses in all districts.
A. Any use which is noxious, offensive or objectionable by reason of the emission of smoke,
dust, gas, odor or other form of air pollution or by reason of the deposit, discharge or
dispersal of liquid or solid wastes in any form in such manner or amount as to cause
permanent damage to the soil and streams or to adversely affect the surrounding area or
by reason of the creation of noise, vibration, electromagnetic or other disturbance or by
reason of illumination by artificial light or light reflection beyond the limits of the lot on
or from which such light or light reflection emanates; or which involves any dangerous
fire, explosive, radioactive or other hazard; or which causes injury, annoyance or
disturbance to any of the surrounding properties or to their owners and occupants; and
any other process or use which is unwholesome and noisome and may be dangerous or
prejudicial to health, safety or general welfare, except where such activity is licensed or
regulated by other governmental agencies.
Southold Town Meeting Agenda - June 16, 2015
Page 30
B. Artificial lighting facilities of any kind which create glare beyond lot lines.
C. Uses involving primary production of the following products from raw materials:
charcoal and fuel briquettes; chemicals; aniline dyes; carbide; caustic soda; cellulose;
chlorine; carbon black and bone black; creosote; hydrogen and oxygen; industrial
alcohol; nitrates of an explosive nature; potash; plastic materials and synthetic resins;
pyroxylin; rayon yarn; hydrochloric, nitric, phosphoric, picric and sulfuric acids; coal,
coke and tar products, including gas manufacturing; explosives; gelatin, glue and size
(animal); linoleum and oil cloth; matches; paint, varnishes and turpentine; rubber (natural
or synthetic); soaps, including fat rendering; starch.
D. The following processes:
(1) Nitrating of cotton or of other materials.
(2) Milling or processing of flour.
(3) Magnesium foundry.
(4) Reduction, refining, smelting and alloying metal or metal ores.
(5) Refining secondary aluminum.
(6) Refining petroleum products, such as gasolines, kerosene, naphtha and lubricating
oil.
(7) Distillation of wood or bones.
(8) Reduction and processing of wood pulp and fiber, including paper mill
operations.
E. Operations involving stockyards, slaughterhouses and slag piles.
F. Storage of explosives.
G. Quarries.
H. Storage of petroleum products. Notwithstanding any other provisions of this chapter,
storage facilities with a total combined capacity of more than 20,000 gallons, including
all tanks, pipelines, buildings, structures and accessory equipment designed, used or
intended to be used for the storage of gasoline, fuel oil, kerosene, asphalt or other
petroleum products, shall not be located within 1,000 feet of tidal waters or tidal
wetlands.
I. Encumbrances to public roads.
(1) No person shall intentionally discharge or cause to be discharged any water of any
kind onto a public highway, roadway, right-of-way or sidewalk causing a public
nuisance, hazardous condition, or resulting in flooding or pooling in or around the
public area, including neighboring properties.
(2) No person shall place or cause to be placed obstructions of any kind, except the
lawful parking of registered vehicles, upon a public highway, roadway, right-of-
way or sidewalk that unreasonably interferes with the public's use of the public
highway, roadway, right-of-way or sidewalk.
Southold Town Meeting Agenda - June 16, 2015
Page 31
J. Transient Rental Properties.
III. 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.
IV.EFFECTIVE DATE
This Local Law shall take effect sixty (60) days after its filing with the Secretary of State as
provided by law.
Vote Record - Resolution RES-2015-566
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
2015-567
CATEGORY: Attend Seminar
DEPARTMENT: Land Preservation
NYS Farmland Protection Working Group Meeting Attendee
RESOLVED that the Town Board of the Town of Southold grants permission to Melissa Spiro,
Land Preservation Coordinator, to attend the NYS Farmland Protection Working Group Meeting
being held in Albany, New York, on Thursday, June 25, 2015, hosted by NYS Department of
Agriculture and Markets to discuss Farmland Protection Implementation Grants. All expenses for
travel to be a legal charge to the 2015 Land Preservation Department budget line
A.8710.4.600.200 (meetings & seminars).
Vote Record - Resolution RES-2015-567
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Southold Town Meeting Agenda - June 16, 2015
Page 32
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2015-568
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
IMA W/Greenport Village - Utilizing Town's Lifeguards at Fifth Street Beach for 2015 Summer Season
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Intermunicipal Agreement between the Town of
Southold and the Village of Greenport in connection with the Village of Greenport utilizing the
approval of the Town Attorney.
Vote Record - Resolution RES-2015-568
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
2015-569
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
F.I. Bay Patrol Agreement W/David Herod
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement between the Town of Southold and David
Herod of Mystic, Connecticut, to perform services as a Fishers Island Bay Patrol, effective May
Southold Town Meeting Agenda - June 16, 2015
Page 33
1, 2015 through December 31, 2015, at a compensation rate of $1,296.88, plus approved
expenses, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-569
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
2015-570
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Sewer Easement W/F.I. School District
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Grant of Sewer Easement and all other necessary
documents to effectuate same between the Fishers Island Union Free School District and the
Town of Southold, acting for and on behalf of the Fishers Island Sewer District, for purposes of
extending the Fishers Island Sewer Collection System, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2015-570
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 16, 2015
Page 34
2015-571
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Authorize Execution of Purchase Contract with Mattituck Park District
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Contract of Sale with the Mattituck Park District for
the purchase of the Pike Street parking lot, SCTM #140-3-5, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2015-571
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
2015-572
CATEGORY: Attend Seminar
DEPARTMENT: Engineering
Attend Forum on Nitrogen Pollution in Suffolk County
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Michael
Collins and Alix Suter to attend the Forum on Nitrogen Pollution in Suffolk County in Stony
Brook, NY on June 23, 2015. All expenses for registration, travel to be a legal charge to the
2015 budget (meetings and seminars).
Vote Record - Resolution RES-2015-572
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 16, 2015
Page 35
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-573
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
2015 Budget Modification - Highway
Financial Impact:
Cover over extended budget lines
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 budget as
follows:
General Fund Part Town
From:
B.1990.4.100.200 Highway Contingencies 19,953
To:
B.9901.9.000.200 Transfers to Highway Fund 19,953
Highway Fund Part Town
Increase Revenues:
DB.5031.00 Transfers from Other Funds 19,953
Decrease Appropriations
DB.5110.4.400.300 Drainage Replacements 6,959
Total $26,912
Increase Appropriations:
DB.5110.4.400.600 Other Contracted Services 4,004
DB.5130.2.300.100 Light Duty Vehicles 500
DB.5142.4.100.100 Miscellaneous Supplies 2,455
DB.5142.4.100.920 Sand 19,953
Total $26,912
Vote Record - Resolution RES-2015-573
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 16, 2015
Page 36
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-574
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
IMA W/Babylon Town - Transporting & Disposing of TOS Municipal Solid Waste
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Intermunicipal Agreement between the Town of
Southold and the Town of Babylon relating to the transportation and disposal of Southold
Vote Record - Resolution RES-2015-574
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
2015-575
CATEGORY: Advertise
DEPARTMENT: Solid Waste Management District
Part Time Clerk Typist
RESOLVEDauthorizes and
that the Town Board of the Town of Southold hereby
directs the Town Clerk to advertise for the position of Part-Time Clerk Typist for
the Solid Waste District in the June 25 edition of the Suffok Times
.
Southold Town Meeting Agenda - June 16, 2015
Page 37
Vote Record - Resolution RES-2015-575
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
2015-576
CATEGORY: Litigation
DEPARTMENT: Town Attorney
Authorize TA to Commence Article 78 Proceeding Against NYS DEC
RESOLVED
that the Town Board of the Town of Southold hereby
ence an Article
78 proceeding in Supreme Court, Suffolk County, against the New York
State Department of Environmental Conservation to compel the New York
State Department of Environmental Conservation to maintain water
quality testing programs as required by law.
Vote Record - Resolution RES-2015-576
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
2015-577
Southold Town Meeting Agenda - June 16, 2015
Page 38
CATEGORY: Employment - Town
DEPARTMENT: Town Attorney
Appoint Zoe Vayer as a Summer Intern for TA Office
RESOLVED
that the Town Board of the Town of Southold hereby appoints Zoe Vayer as an
capacity without compensation.
Vote Record - Resolution RES-2015-577
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
2015-578
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 7/14/15 @ 7:32 PM LL/Aquaculture Uses
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 16th day of June, 2015, a Local Law entitled "A Local Law in
relation to Amendments to Chapter 219, Shellfish and Other Marine Resources, and Chapter 280,
Zoning, in connection with Aquaculture Uses" now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the
14th day of July, 2015 at 7:32 p.m. at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 219,
Shellfish and Other Marine Resources, and Chapter 280, Zoning, in connection with Aquaculture
Uses" reads as follows:
LOCAL LAW NO. 2015
Southold Town Meeting Agenda - June 16, 2015
Page 39
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 219, Shellfish and
Other Marine Resources, and Chapter 280, Zoning, in connection with Aquaculture Uses".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
Aquaculture is one of the fastest growing industries in the world with already 50% of
seafood consumed worldwide being produced through aquaculture. The Town of Southold has
large areas suitable for the development of land based aquaculture. The purpose of this local law
is to provide for the orderly development of land based aquaculture within the Town of Southold.
II. Chapters 219 and 280 of the Code of the Town of Southold are hereby amended as
follows:
§219-4. Definitions.
For the purpose of this Chapter, the terms used herein are defined as follows:
Unless otherwise expressly stated, the following terms shall, for the purpose of this Chapter,
have the meanings as herein defined. Any word or term not noted below shall be used with a
meaning as defined in Webster's Third New International Dictionary of the English Language,
unabridged (or latest edition).
AQUACULTURE/MARICULTURE - The cultivation, planting, containment or harvesting of
products that naturally are produced in the freshwater or marine environments, including finfish,
shellfish, mollusks, crustaceans and seaweed., and the installation of cribs, racks and in-water
structures for cultivating such products. , but excluding the construction of any building, any
filling or dredging or the construction of any water-regulating structures.
AQUACULTURE - The cultivation, planting, containment or harvesting of products that are
naturally produced in freshwater or marine environments, including finfish, shellfish, mollusks,
crustaceans and seaweed.
LAND BASED AQUACULTURE - Any form of aquaculture that does not take place in a
natural body of water or marine environment.
MARICULTURE - Aquaculture that does take place in natural bodies of water and marine
environments including the installation of cribs, racks and other in-water structures.
§280-4. Definitions.
B. Definitions and Usages. Unless otherwise expressly stated, the following terms shall, for
the purpose of this Chapter, have the meanings as herein defined. Any word or term not noted
Southold Town Meeting Agenda - June 16, 2015
Page 40
below shall be used with a meaning as defined in Webster's Third New International Dictionary
of the English Language, unabridged (or latest edition).
AQUACULTURE - The cultivation, planting, containment or harvesting of products that are
naturally produced in freshwater or marine environments, including finfish, shellfish, mollusks,
crustaceans and seaweed.
LAND BASED AQUACULTURE - Any form of aquaculture that does not take place in a
natural body of water or marine environment.
MARICULTURE - Aquaculture that does take place in natural bodies of water and marine
environments including the installation of cribs, racks and other in-water structures.
§280-13. Use regulations.
In the A-C, R-80, R-120, R-200 and R-400 Districts, no building or premises shall be used and
no building or part of a building shall be erected or altered which is arranged, intended or
designed to be used, in whole or in part, for any uses except the following:
A. Permitted uses.
(7) In the A-C District only land based aquaculture operations including research and
development which meet the following standards:
(a) The land based aquaculture operations shall be on a parcel that is at least 5 acres.
(b) The structures used for land based aquaculture operations shall be set back a
minimum of 100 feet from any property line.
(c) Any land based aquaculture operation shall take place in a fully enclosed
structure.
(d) Any land based aquaculture operation shall be entitled to a retail area not more
than 10% of the gross floor area of the structure where the land based
aquaculture takes place for the direct marketing of its products.
(e) Land based aquaculture operations shall be subject to site plan approval by the
Planning Board.
(f) Any land based aquaculture operation shall at all times maintain any and all
permits, licenses and/or any other approvals required by Federal, State and
County authorities.
§280-58. Use regulations.
In the LIO District, no building or premises shall be used and no building or part of a building
shall be erected or altered which is arranged, intended or designed to be used, in whole or in part,
for any purpose except the following:
Southold Town Meeting Agenda - June 16, 2015
Page 41
A. Permitted uses. The following uses are permitted uses and, except for those uses
permitted under subsection A(1) hereof, are subject to site plan approval by the Planning Board:
(17) Land based aquaculture operations including research and development which meet the
following standards:
(a) Any land based aquaculture operation shall take place in a fully enclosed structure.
(b) Any land based aquaculture operation shall be entitled to a retail area not more than
10% of the gross floor area of the structure that the land based aquaculture takes
place for the direct marketing of its products.
(c) Any land based aquaculture operation shall at all times maintain any and all
permits, licenses and/or any other approvals required by Federal, State and
County authorities.
§280-62. Use regulations.
In the LI District, no building or premises shall be used and no building or part of a building
shall be erected or altered which is arranged, intended or designed to be used, in whole or in part,
for any purpose except the following:
A. Permitted uses. The following uses are permitted uses and, except for those uses
permitted under Subsection A(1) and (2) hereof, are subject to site plan approval by the Planning
Board:
(16) Land based aquaculture operations including research and development which meet the
following standards:
(a) Any land based aquaculture operation shall take place in a fully enclosed structure.
(b) Any land based aquaculture operation shall be entitled to a retail area not more than
10% of the gross floor area of the structure that the land based aquaculture takes
place for the direct marketing of its products.
(c)Any land based aquaculture operation shall at all times maintain any and all
permits, licenses and/or any other approvals required by Federal, State and
County authorities.
III. 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.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2015-578
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - June 16, 2015
Page 42
Defeated
Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-579
CATEGORY: Legislation
DEPARTMENT: Town Attorney
LL Aquaculture Uses to SCPC & PB
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the Town
aw in relation to Amendments to
Chapter 219, Shellfish and Other Marine Resources, and Chapter 280, Zoning, in connection with
Planning for their recommendations and reports.
Vote Record - Resolution RES-2015-579
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
2015-581
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Accept CHG Quote/375Th Anniversary Committee
Southold Town Meeting Agenda - June 16, 2015
Page 43
RESOLVED
that the Town Board of the Town of Southold hereby accepts the quotation dated
April 27, 2015 from Color House Graphics, Inc. and hereby further authorizes and directs
Supervisor Scott A. Russell to execute said quotation relating to the publication of a book in
th
connection with the 375 Anniversary of the Town of Southold, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2015-581
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
2015-580
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Create Tick Committee
RESOLVED that the Town Board of the Town of Southold hereby creates the Southold Town
Tick Committee. Members to include (1) Environmental Organization Representative, (1)
Wildlife Biologist, (1) member of the Southold Town Deer Management Committee, (1) member
that has been affected by or has extensive knowledge of Tick Borne Diseases, and (2) members
of the community at large. Appointment shall be for a term of four (4) months.
Vote Record - Resolution RES-2015-580
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 16, 2015
Page 44
2015-582
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Elect to Purchase Edwards (PLT) Dev Rights Easement
WHEREAS,
the Town Board of the Town of Southold held a public hearing on the question of
the purchase of a development rights easement on a certain parcel of property owned by Elbert
T. Edwards and Harriet L. Edwards (Peconic Land Trust, Incorporated, as Contract Vendee) on
th
the 16 day of June, 2015, at which time all interested parties were given the opportunity to be
heard; and
WHEREAS,
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; and
WHEREAS,
the proposed acquisition is for a development rights easement on the entire parcel
consisting of approximately 20.6± acres (subject to a Town-provided survey); and
WHEREAS,
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; and
WHEREAS,
property that should be preserved for open space, agriculture, and wetland protection purposes;
and
WHEREAS,
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; and
WHEREAS,
the purchase of the development rights on this property is in conformance with the
provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands
Preservation), and Chapter 185 (Open Space Preservation) of the Town Code, and
WHEREAS,
the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program
stent with the
LWRP; and
WHEREAS,
the Land Preservation Committee has reviewed the application for the acquisition,
and recommends that the Town Board acquire the development rights easement; and
Southold Town Meeting Agenda - June 16, 2015
Page 45
WHEREAS,
the Town Board deems it in the best public interest that the Town of Southold
purchase the development rights on this agricultural land; and,
WHEREAS,
THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS
ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND
REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND,
WHEREAS,
the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS,
the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and, be it further
RESOLVED
that the Town Board of the Town of Southold hereby elects to purchase a
development rights easement on land owned by Elbert T. Edwards and Harriet L. Edwards
(Peconic Land Trust, Incorporated, as contract vendee), identified as SCTM #1000-20.-3-6.2.
The proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency
Review) of the Town Code and the LWRP and the Town Board has determined that this action is
consistent with the LWRP.
Vote Record - Resolution RES-2015-582
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. PH 6/16/15 @ 7:32 PM Strauel Coastal Erosion Appeal
2. P.H. 6/16/15 7:34 pm Edwards (PLT) DRE Purchase