Loading...
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