HomeMy WebLinkAboutAG-10/20/2015
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICSFax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
October 20, 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 October 20, 2015 at Town Hall, 53095 Main Rd, Southhold,
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 - October 20, 2015
Page 2
I. REPORTS
1. Zoning Board of Appeals - Monthly Report
September 2015
2. Special Projects Coordinator Monthly Report
September 2015
3. Judge Bruer-Monthly Report
September 2015
4. Judge Price-Monthly Report
September 2015
5. Recreation Department Monthly Report
September 2015
6. Town Clerk Monthly Report
September 2015
7. Planning Board Monthly Report
September 2015
8. Town Budget Report
August 2015
September 2015
II. PUBLIC NOTICES
1. NYSPSC Hearings on Energy Reforming
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM Al Krupski, Michael Collins and Jamie Richter
Septic Upgrade Program with other East End Towns
2. 9:15 AM John Cushman
Financial Update and 2016 Tentative Budget & Financial Update
3. 10:15 AM Councilman Ruland and Michael Collins
New Fueling Station, Decommisioning of Old Fuel Tanks and Progress on New Highway Repair
Shop
4. 10:30 AM Councilman Ruland Discussion
Southold Town Meeting Agenda - October 20, 2015
Page 3
Update on Fuel Management and Fleet Management
5. 11:00 AM Jim Bunchuk Re: Windrow Turner Bid
Follow up from 10/6 Work Session Discussion
6. 11:15 AM Rona Smith, Housing Advisory Commission
Public Forum on Affordable Housing
7. 11:30 AM Economic Development Committee Re: Upcoming EDC Initiatives
8. 11:45 AM Phillip Beltz Re: Resident Survey
9. 12:00 PM Vincent Orlando Re: Update on Road Resurfacing Needs
10. Appoint Representative to the Suffolk County Industrial Commercial Incentive Board
11. Water Map Amendment Request: 32570 County Route 48, Peconic
12. Pike Street Parking Lot Purchase
13. Update on Proposed Trail Plan for Forestbrook Property
14. EXECUTIVE SESSION - Labor
Matters Involving Employment of Particular Person(s)
15. EXECUTIVE SESSION - Litigation
Braun v. Town of Southold
16. 12:30 PM - Jamie Richter
re: RFP for Energy Performance Contract
SPECIAL PRESENTATION
Phillip Beltz
V. RESOLUTIONS
2015-857
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
October 20, 2015.
Southold Town Meeting Agenda - October 20, 2015
Page 4
Vote Record - Resolution RES-2015-857
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
2015-858
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
Wednesday, November 4, 2015 at the Southold Town Hall, Southold, New York at 7:00 P.
M.
Vote Record - Resolution RES-2015-858
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
2015-859
Tabled 10/6/2015 7:30 PM
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Southold Town Meeting Agenda - October 20, 2015
Page 5
Windrow Turner Bid Acceptance
WHEREAS
20, 2015 for a self-propelled windrow turner for the Cutchogue Compost Facility; and
WHEREAS
the bid received by Ecoverse Industries is out of compliance with no fewer than
seven (7) critical specifications issued by the Town for such equipment, and in addition fails to
demonstrate compliance in at least six (6) other critical and/or important specifications as issued
by the Town, and further did not include all information required for consideration as a complete
RESOLVED
that the Town Board of the Town of Southold hereby rejects the bid of Ecoverse
Industries to supply the Solid Waste Management District with a self-propelled windrow turner
RESOLVED
as it does not
that the Town Board accepts the bid of Simplicity Engineering, Inc. for such equipment at a cost
of $484,000, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2015-859
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
2015-860
CATEGORY: Budget Modification
DEPARTMENT: Accounting
General Fund Whole Town Budget Modification
Financial Impact:
Provide appropriation for additional hours worked by seasonal tax receiver clerical staff to provide
support during Tax Reciever's illness
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
Southold Town Meeting Agenda - October 20, 2015
Page 6
A.1990.4.100.100 Unallocated Contingencies $18,750
Total $18,750
To:
A.1330.1.300.100 Tax Collection, Seasonal Employee Regular Earnings $18,000
A.1330.1.300.200 Tax Collection, Seasonal Employee Overtime Earnings 750
Total $18,750
Vote Record - Resolution RES-2015-860
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
2015-861
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED
that the Town Board of the Town of Southold hereby grants an intermittent leave
of absence for up to 12 weeks to Employee #1605 effective October 5, 2015 pursuant to the
Family Medical Leave Act.
Vote Record - Resolution RES-2015-861
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 - October 20, 2015
Page 7
2015-862
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Tree Lighting Ceremony
RESOLVED that the Town Board of the Town of Southold hereby grants permission to East End
Hospice to hold its East End Hospice Tree of Lights on the Cutchogue Village Green on
Sunday, December 6, 2015 from 2:30 pm ? 3:30 pm, provided they adhere to the Town of
Southold Policy for Special Events on Town Properties and Roads. Support is for this year only.
All Town fees for this event, with the exception of the Clean-up Deposit, are waived.
Vote Record - Resolution RES-2015-862
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
2015-863
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Oysterponds Halloween Parade
Financial Impact:
Police Department cost for the event = $131.98
RESOLVED
that the Town Board of the Town of Southold hereby grants a police escort and
permission to Oysterponds U.F.S.D to use the following route: Oysterponds Elementary School
to Village Lane to Orchard Street to Tabor Road and back to Oysterponds School, for its Annual
Halloween Parade in Orient on Friday, October 30, 2015 beginning at 2:00 PM, provided they
closely adhere to the all
Properties. Support is for this year only. All fees shall be waived with the exception of the
Clean-Up Deposit.
Southold Town Meeting Agenda - October 20, 2015
Page 8
Vote Record - Resolution RES-2015-863
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
2015-864
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Canon Copier Lease
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Acquisition Agreement Lease or Purchase, Cost Per
Copy Non-Cancelable Rental Agreement, and Addendums between the Town of Southold and
Canon Financial Services, Inc., in connection with the lease of two (2) Canon replacement copy
$614.00 for a period of forty-eight (48) months, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-864
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
2015-865
Southold Town Meeting Agenda - October 20, 2015
Page 9
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
2016 Yearly Town Bids
RESOLVEDhereby authorizes and directs the
that the Town Board of the Town of Southold
Town Clerk to advertise for bids for the following items for 2016:
Milk for the Human Resource Center
Purchase of Police Department Uniform Clothing
Cleaning of Police Department Uniform Clothing
Heating Fuel Oil for Town Buildings
Diesel Fuel Oil for Highway Department and Transfer Station
Bulk Ice Control Sand for the Highway Department
Removal of Scrap Tires from the Transfer Station
Propane for various Town facilities
Vote Record - Resolution RES-2015-865
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
2015-866
CATEGORY: Surplus Equip - Non Usable
DEPARTMENT: Information Technology
Declare Used Computer Equipment Scrap
WHEREAS the Town Clerk advertised for sale miscellaneous computer equipment, and
WHEREAS, no bids were received, now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the IT
Department to dispose of said equipment in the proper manner.
Vote Record - Resolution RES-2015-866
Adopted
Yes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - October 20, 2015
Page 10
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
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
2015-867
CATEGORY: Attend Seminar
DEPARTMENT: Planning Board
Attend Conference: APA New York Metro Chapter Annual Conference
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Planning Director, to attend the APA New York Metro Chapter Annual Conference at
Columbia University in New York on October 30, 2015. All expenses for registration and travel
to be a legal charge to the 2015 Planning budget.
Vote Record - Resolution RES-2015-867
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
2015-868
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of Diane Richmond
Southold Town Meeting Agenda - October 20, 2015
Page 11
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted October 12, 2015 that accepts the
resignation effective September 29, 2015 of Diane Richmond, Cashier, for the Fishers Island
Ferry District.
Vote Record - Resolution RES-2015-868
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
2015-869
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Jeffrey Nossek Full Time Purser
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted October 12, 2015 that appoints Jeffrey
Nossek to the position of full time Purser effective October 15, 2015 at a rate of $14.64 per hour.
Vote Record - Resolution RES-2015-869
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 - October 20, 2015
Page 12
2015-870
CATEGORY: Budget Modification
DEPARTMENT: Public Works
EEAC Arts Display Project
Financial Impact:
Funds needed to install lighting for art display supplied by EEAC
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
Revenues:
A.2025.00 Special Recreational Facility $1,000.
Total $1,000
To:
A.1620.2.500.840 Peconic Com Ctr Improvements $1,000
Total $1,000
Vote Record - Resolution RES-2015-870
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
2015-871
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Work on the MU Vessel
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated October 12, 2015
regarding reapirs to the MU vessel.
Vote Record - Resolution RES-2015-871
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - October 20, 2015
Page 13
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
2015-872
CATEGORY: Advertise
DEPARTMENT: Solid Waste Management District
Advertise to Fill Vacant PT Position in SWMD
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of PT Guard for the Solid Waste Management District at
a rate of $14.58 per hour.
Vote Record - Resolution RES-2015-872
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
2015-873
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund of Beach Sticker
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the
Southold Town Meeting Agenda - October 20, 2015
Page 14
amount of $10.00 to Lyn Goldstein, 55 North Drive, Mattituck NY 11952 for an online purchase
of a Town Beach sticker.
Vote Record - Resolution RES-2015-873
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
2015-874
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Appoint Temporary Marriage Officer
RESOLVED
the Town Board of the Town of Southold hereby appoints Patricija Markovaite. as
a Temporary Marriage Officer for the Town of Southold, on Friday, October 30, 2015 only, to
serve at no compensation.
Vote Record - Resolution RES-2015-874
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
2015-875
CATEGORY: Budget Modification
Southold Town Meeting Agenda - October 20, 2015
Page 15
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Cover overdrawn lines for employee overtime, equipment supplies; replenish light and power and credit
card fees for anticipated costs through end of year.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Solid
Waste Management District budget as follows:
From:
SR 8160.1.100.400 F/T Employees Sick Earnings $6,000
SR 8160.4.400.655 Repairs/CAT Loader 2,500
Total $8,500
To:
SR 8160.1.100.200 F/T Employees Overtime Earnings $3,000
SR 8160.4.100.125 Misc. Supplies 150
SR 8160.4.100.552 Maint/Supply Volvo Loader 350
SR 8160.4.100.573 Maint/Supply Trommel Screen 500
SR 8160.4.100.596 Maint/Supply Grinder 1,000
SR 8160.4.200.200 Light and Power 3,000
SR 8160.4.500.500 Credit Card Process Fees 500
Total $8,500
Vote Record - Resolution RES-2015-875
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
2015-876
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Police Radio Agreement
Southold Town Meeting Agenda - October 20, 2015
Page 16
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to execute the Police Radio Agreement between the Town of
Southold and the Town of Shelter Island for calendar year 2015 regarding receiving and
dispatching radio transmissions on behalf of Shelter Island Town by the Town of Southold
at its radio base station
, whereby the Town of Shelter Island agrees to pay the Town of
Southold the sum of $47,349 for 2015, with annual increases consistent with CPI, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2015-876
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
2015-877
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
American Diabetes Bike Ride 2016
Financial Impact:
Police Department cost for Event = $.00
RESOLVED
the Town Board of the Town of Southold hereby grants permission to the
American Diabetes Association to use the following roads for their Annual Bike Ride event,
Tour de Cure on Saturday, May 14, 2016, from 6:00 a.m. to 6:00 p.m.: Route 25, Cox Lane, CR
48, Mill Road, Peconic Lane, Albertson Lane, Moores Lane, Stars Road, Cedar Drive, Aquaview
Avenue, Rocky Point Rd, Soundview Avenue, Hortons Lane, Kenneys Road, Mill Lane, North
Sea Drive, Leeton Drive, West Drive, Lake Drive, Bridge Lane, Oregon Road, Grand Avenue,
th
Wickham Avenue, Marys Road, New Suffolk Avenue, 5 Street, Bay Avenue, Depot Lane, New
Suffolk Road, Peconic Bay Boulevard, Cox Lane and Mt. Beulah Avenue throughout Southold
Town, providing
Events on Town Properties and Roads and the Special Events Law in the Southold Town Code.
The town stresses that the total number of riders must be limited to 600 or less. Non-police
personnel are not permitted in the roadway to perform any type of traffic control for this event.
Support is for this year only. All fees for this event have been waived, with the exception of the
Clean-up deposit.
Southold Town Meeting Agenda - October 20, 2015
Page 17
Vote Record - Resolution RES-2015-877
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
2015-878
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Authorize Attendance of GFI Foundations Workshop
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Account Clerk Typist Diana Whitecavage to attend the GFI Foundations Workshop in
Hauppauge New York on November 5 and 6, 2015 to charge the $140.00 registration fee to the
2015 Accounting & Finance Department Meetings & Seminars appropriation
(A.1310.4.600.200), and to charge travel to the 2015 Accounting & Finance Department Travel
Reimbursement appropriation (A.1310.4.600.300).
Vote Record - Resolution RES-2015-878
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
2015-879
Southold Town Meeting Agenda - October 20, 2015
Page 18
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Clerk
Set PH for 2016 Budget
th
RESOLVED 4:00 PM, Wednesday, on the 4 of
that this Town board shall meet at
November, 2015,
at the Southold Town Hall for the purpose of holding a public hearing on the
Preliminary Budget, and after all persons attending said hearing shall have had an opportunity to
be heard in favor or against the Preliminary Budget as compiled, or for or against any item and
thereafter convened at 7:00 PM
items therein contained, that said hearing be then recessed and
on said day for the same purpose; and be it
RESOLVED
FURTHER that the Preliminary Budget will be available for viewing on the
Southold Town official website: www.southoldtownny.gov, and be it
RESOLVED
FURTHER that the Town Clerk shall give notice of such hearings in the manner
provided for in Section 108 of the Town Law and that such notice be published in substantially
the following form:
NOTICE OF PUBLIC HEARING
ON THE 2016 PRELIMINARY BUDGET
AND
2016 PRELIMINARY CAPITAL BUDGET
NOTICE IS HEREBY GIVEN that the Preliminary Budget and Preliminary Capital Budget of
the Town of Southold, Suffolk County, New York for the fiscal year beginning on January 1,
2016 has been prepared and approved by the Southold Town Board and filed in the Office of the
Town Clerk at the Southold Town Hall, 53095 Main Road, Southold, New York, where they are
available for inspection and where copies may be obtained by any interested person during
business hours.
,
FURTHER NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold will
public
meet and review said Preliminary Budget and Preliminary Capital Budget and hold a
hearing
thereon at the Southold Town Hall, 53095 Main Road, Southold, New York, in said
4:00 p.m. and at 7:00 p.m., on Wednesday, November 4, 2015
Town at , and at such hearing
any persons may be heard in favor of or against the 2016 Preliminary Budget and 2016
Preliminary Capital Budget as compiled, or for or against any item or items therein contained.
FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 108 of the Town Law, the
following are proposed yearly salaries of members of the Town Board, the Town Clerk and the
Superintendent of Highways:
SCHEDULE OF SALARIES FOR ELECTED OFFICIALS
(ARTICLE 8 OF TOWN LAW)
Officer
Supervisor $ 104,417
Members of the Town Board (4) @ $ 34,390
Southold Town Meeting Agenda - October 20, 2015
Page 19
Town Justice & Member of the Town Board, Fishers Island $ 52,443
Town Justices (2) @ $ 70,348
Town Clerk $ 100,612
Superintendent of Highways $ 104,417
Tax Receiver $ 39,256
Assessors (3) @ $ 75,203
Trustees (5) @ $ 18,991
Vote Record - Resolution RES-2015-879
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
2015-880
CATEGORY: Public Service
DEPARTMENT: Town Attorney
Appoint Rep for SCICI
WHEREAS
, Section 485-b of the New York State Real Property Tax Law was amended
effective January 1, 1995 to provide exemption from real property tax and ad valorem levies for
certain business investments in order to provide for economic resurgence within the State of New
York and increased total assessed value of real property; and
WHEREAS
, such law provides for the creation of County industrial/commercial incentive
boards in order to strategically target tax abatements to those industries and geographic areas
considered to have the highest potential for successful development; and
WHEREAS
, the Suffolk County Legislature by Resolution No. 48-1995 adopted Local Law No.
9-1995 establishing the Suffolk County Industrial/Commercial Incentive Board (SCICIB); and
WHEREAS
, the SCICIB is charged with the preparation of a Plan for consideration by the
Suffolk County Legislature that will define strategic geographic areas and businesses that will be
eligible for real property tax exemption pursuant to applicable State Law; and
Southold Town Meeting Agenda - October 20, 2015
Page 20
WHEREAS,
on September 1, 1998, by Resolution No. 12-1998, and on July 3, 2012, by
Resolution No. 12-544 the Town Board elected to participate in the County Program and to offer
the incentive program to eligible local businesses; and
WHEREAS
, the Town Board has determined that Heather Lanza, Town Planning Director, shall
be a member of the SCICIB; now, therefore, be it
RESOLVED
County Industrial/Commercial Incentive Board.
Vote Record - Resolution RES-2015-880
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
2015-881
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Forestbrook Trail Approval
Whereas the To
which includes the Forestbrook property;
Whereas the adopted plan does not currently allow the creation of trails without explicit Town
Board approval;
Whereas the creation of a trail system is consistent with the acquisition purposes of the
Forestbrook property which included the establishment of passive recreational areas with trails
and limited parking for access purposes;
Whereas a trail plan for the Forestbrook property has been presented to the Town Board
Resolved that Town Board approve the trail plan for the Town open space property known as
Forestbrook.
Southold Town Meeting Agenda - October 20, 2015
Page 21
Vote Record - Resolution RES-2015-881
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
2015-882
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2015 Budget Modification - Highway
Financial Impact:
road surfacing
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2015 Highway
Department budget as follows:
Revenues:
DB.5990.00 Highway Fund Balance $250,000
Total $250,000
Appropriations:
DB.5110.4.100.900 Resurfacing $250,000
Total $250,000
Vote Record - Resolution RES-2015-882
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 - October 20, 2015
Page 22
Lost
2015-883
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Elect to Purchase/SEQRA Walker/McCall LLC 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
th
Walker/McCall LLC on the 20 day of October, 2015, at which time all interested parties were
given the opportunity to be heard; and
WHEREAS,
said property is identified as SCTM #1000-115.-8-3.6. The address is 21140 Main
Road (NYS Route 25) in Mattituck. The property is located in the Agricultural-Conservation
(A-C) Zoning District and situated on the southerly side of Main Road (NYS Route 25)
approximately 820 feet easterly from the intersection of Locust Avenue with Main Road (NYS
Route 25) in Mattituck, New York; and
WHEREAS,
the proposed acquisition is for the purchase of a development rights easement on a
3.8863 acres. The 3.8863 acre area is part of a 28.6496 acre farm on which 24.5418 acres are
th
subject to a Deed of Development Rights dated the 25 day of August, 2003, between John Elak
and the Town of Southold and recorded in th
D00012273 at Page 138 on September 19, 2003. The 3.8863 acre area was excluded from the
recorded 2003 Deed of Development Rights; and
WHEREAS, f
ederal monies obtained through a United States Department of Agriculture -
-2C31-02-671 were used to fund
part of the 24.5418 acre acquisition in 2003. The metes and bounds description in the 2003
easement will be modified to include the additional 3.8863 acres. NRCS has approved this
modification, as required under the easement. In addition, NRCS has recognized the addition of
3.8863 acres to the existing easement area as an acceptable donation of an interest in real
property by the Town to NRCS under the NRCS draft gift acceptance policy. Such a donation is
further authorized by the New York State Constitution; and
WHEREAS,
the 3.8863 acre easement will be acquired using Community Preservation Funds.
The purchase price is $65,000 (sixty-five thousand dollars) per acre for the 3.8863 acre easement
plus acquisition costs; and
WHEREAS,
property that should be preserved due to its agricultural value; and
Southold Town Meeting Agenda - October 20, 2015
Page 23
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) 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
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
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 agricultural land owned by Walker/McCall LLC, identified as
SCTM #1000-115.-8-3.6. 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-2015-883
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 - October 20, 2015
Page 24
Lost
VI. PUBLIC HEARINGS
1. Set P.H. Walker-McCall LLC DevRghtAcq
2. Public Hearing to Hear Citizens Views on Local Housing and Community Development
Needs