HomeMy WebLinkAboutAG-01/05/2016 (2)
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
January 5, 2016
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 Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
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
directed to another site click on “Yes” 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 January 5, 2016 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 - January 5, 2016
Page 2
I. REPORTS
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - John Sepenoski
Update on Forrest Brook Trail & Clean-up Plan
2. 9:15 Am - Jeff Standish & Jim McMahon
Downs Farm Preserve Eagle Scout Project
3. Coastal Erosion Appeal of Litner
4. Resolution Regarding Insurance Requirements for Carters
5. Fort HG Wright on Fishers Island
Remedial Work by US Army Corps of Engineers
6. Government Liaison Officer
7. EXECUTIVE SESSION - Proposed Property Acquisition(S), Publicity of Which Would
Substantially Affect the Value Thereof
10:15 am - Melissa Spiro
8. Labor - Matters Involving Employment of Particular Person(S)
Town Attorney's Office
V. RESOLUTIONS
2016-55
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
January 5, 2016.
Vote Record - Resolution RES-2016-55
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 - January 5, 2016
Page 3
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-56
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Project for Highway Telephone System
Financial Impact:
Amend budget modification to create Capital project for HighwayTelephone System
RESOLED amends resolution No. 2015-
that the Town Board of the Town of Southold hereby
914 adopted on December 1, 2015
to read as follows:
WHEREAS
the Town Board of the Town of Southold has determined that replacement of the
telephone system at the Highway Department is necessary and should be a Capital Fund item,
and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED
that the Town Board of the Town of Southold hereby modifies the General Fund
Whole Town budget as follows:
From:
A.1440.4.400.300 MS4 Brochure Printing $ 500
A.1440.4.500.100 Engineering Services 3,000
A.1440.4.500.200 Water Quality Testing 2,000
A.1440.4.500.300 Soil Boring Analysis 1,000
A.1440.4.600.800 MS4 Advertising 500
Total $7,000
To:
A.9901.9.000.100 Transfer to Capital Fund $7,000
RESOLVED authorizes
and be it further that the Town Board of the Town of Southold hereby
the establishment of the following Capital Project in the 2015 Capital Fund
:
Capital Project Name:Highway Telephone System
Financing Method: Transfer from the General Fund Whole Town
Southold Town Meeting Agenda - January 5, 2016
Page 4
Budget: Revenues:
H.5031.47 Interfund Transfers $7,000
Total $7,000
Appropriations:
H.1680.2.600.650 Information Technologies
Capital Outlay
Highway Telephone System $7,000
Total $7,000
RESOLVED directs the
and be it further that the Town Board of the Town of Southold hereby
Town Comptroller to transfer $7,000 from the General Fund to Capital Fund.
Vote Record - Resolution RES-2016-56
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
2016-57
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, January 19, 2016 at the Southold Town Hall, Southold, New York at 7:30 P. M.
Vote Record - Resolution RES-2016-57
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
RescindedLouisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - January 5, 2016
Page 5
Lost
2016-58
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of funds for the purchase of two additional Watchguard systems
RESOLVED modifies the 2015 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget
as follows:
From:
A.3120.2.500.875 Police/Equipment/Other Vehicle Equip $5,582
A.3120.2.500.900 Police/Equip/Other Equip/Photo Equip $51
Total $5,633
To:
A.3120.2.500.775 Police/Other Equipment/In Car Video $5,633
Total $5,633
Vote Record - Resolution RES-2016-58
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
2016-59
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Board of Ethics Resignation & Advertise
Southold Town Meeting Agenda - January 5, 2016
Page 6
RESOLVED that the Town Board of the Town of Southold hereby accepts with regret the
resignation of Brian J. Hughes from the Board of Ethics Committee effective December 31,
2015, and be it further
RESOLVED that the Town Clerk is authorized and directed to advertise for this vacancy.
Vote Record - Resolution RES-2016-59
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
2016-60
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Out Run Rett 5K
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Rett
Syndrome Research Trust to hold its Out Run Rett 5K on May 7, 2015 from 7:00 am to 12:00
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 and Road Clean-up Deposit, are waived.
Vote Record - Resolution RES-2016-60
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 - January 5, 2016
Page 7
2016-61
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Northeast Diving
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 December 4, 2015
which accepts the proposal of Northeast Diving.
Vote Record - Resolution RES-2016-61
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
2016-62
CATEGORY: Attend Seminar
DEPARTMENT: Town Clerk
ZBA Members to Attend Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
following Zoning Board of Appeals members, Leslie Kanes Weisman, Vicki Toth, Gerard
Goehringer and Eric Dantes, to attend the seminar entitled “Floodplain Management Training” at
Riverhead, New York on January 15, 2016. All expenses for registration and travel are to be a
charge to the 2016 ZBA budget.
Vote Record - Resolution RES-2016-62
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 - January 5, 2016
Page 8
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-63
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement Rudolph H. Bruer
WHEREAS,
the Town of Southold has received email notification on December 21, 2015 from
the NYS Retirement System concerning the retirement of Rudolph H. Bruer effective January 1,
2016 now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Rudolph H. Bruer from the position of Town Justice
effective January 1, 2016.
Vote Record - Resolution RES-2016-63
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
2016-64
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
WHEREAS the following groups has supplied the Town of Southold with a Clean-up Deposit
fee in the amount of $250.00, for their event and
Southold Town Meeting Agenda - January 5, 2016
Page 9
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to the following:
Name Date Received
Cutchogue Fire Department 8/19/15
Stuff the Sleigh 5K
260 New Suffolk Road
Cutchogue, NY 11935
East End Hospice, Inc 10/13/15
Thrift Shop
481 Westhampton Beach
PO Box 1048
Westhampton Beach, NY 11978
Vote Record - Resolution RES-2016-64
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
2016-65
CATEGORY: Budget Modification
DEPARTMENT: Land Preservation
2015 Budget Mod for Land Pres Overtime Earnings
Financial Impact:
Budgement modification is needed to provide ample funds for overdrawn budget line resulting from
employee's request for payment of partial comp time
Southold Town Meeting Agenda - January 5, 2016
Page 10
RESOLVEDhereby modifies the 2015
that the Town Board of the Town of Southold
Community Preservation Fund (2% tax) budget as follows:
From:
CM.8710.1.100.100 F/T Employees Regular Earnings $ 1350.00
To:
CM.8710.1.100.200 Overtime Earnings $ 1350.00
Vote Record - Resolution RES-2016-65
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
2016-66
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification to Appropriate Adult Day Care Donation
Financial Impact:
Appropriate $50 Katinka House Donation
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2016 General
Fund Whole Town budget as follows:
Revenues:
A.2705.50 Adult Day Care Donations $50
Total $50
Appropriations:
A.6772.4.100.120 Adult Day Care Supplies $50
Total $50
Southold Town Meeting Agenda - January 5, 2016
Page 11
Vote Record - Resolution RES-2016-66
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
2016-67
CATEGORY: Budget Modification
DEPARTMENT: Engineering
Budget Modification - 2015 Engineering
Financial Impact:
Transfer between General Fund Whole Town budget lines for the Engineering Department. No financial
impact.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1440.4.600.200 Engineer, Meetings & Seminars $1,687
To:
A.1440.1.100.100 Engineer, Full Time Employees, Regular Earnings $1,687
Vote Record - Resolution RES-2016-67
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 - January 5, 2016
Page 12
2016-68
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
2015 Budget Modification FIFD
Financial Impact:
to cover over expended account lines
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 December 18,
2015, which amended the 2015 Fishers Island Ferry District budget in the total amount of
$50,000.00.
Vote Record - Resolution RES-2016-68
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
2016-70
CATEGORY: Budget
DEPARTMENT: Fishers Island Ferry District
FIFD Outstanding Obligations
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 December 18, 2015
in regard to pay the outstanding obligation totaling $72,628.31.
Vote Record - Resolution RES-2016-70
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - January 5, 2016
Page 13
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-71
CATEGORY: Public Service
DEPARTMENT: Fishers Island Ferry District
FIFD Burn Permit
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 December 18, 2015
in regard to applying for a Burn Permit.
Vote Record - Resolution RES-2016-71
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
2016-72
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - SNE Building Systems, Inc.
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 December 18, 2015
renewing the contract of SNE Building Systems, Inc..
Southold Town Meeting Agenda - January 5, 2016
Page 14
Vote Record - Resolution RES-2016-72
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
2016-73
CATEGORY: Legal
DEPARTMENT: Fishers Island Ferry District
FIFD Reed Smith
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 December 18, 2015
in regard to executing a professional services agreement with the law firm Reed Smith.
Vote Record - Resolution RES-2016-73
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
2016-74
CATEGORY: Legal
DEPARTMENT: Fishers Island Ferry District
FIFD - Twomey, Latham, Shea, Kelley, Dub
Southold Town Meeting Agenda - January 5, 2016
Page 15
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 December 18, 2015
in regard to executing a professional services agreement with the law firm Twomey, Latham,
Shea, Kelley, Dubin & Quartararo, LLP.
Vote Record - Resolution RES-2016-74
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
2016-75
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
Information Technologies Budget Modification
Financial Impact:
Financial Impact is within the I.T. 2015 budget
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 budget as
follows:
From:
A.1680.1.100.200 Overtime Earnings $900.00
Total $900.00
To:
A.1680.1.100.100 Regular Earnings $900.00
Total $900.00
Vote Record - Resolution RES-2016-75
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Southold Town Meeting Agenda - January 5, 2016
Page 16
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-76
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification to Appropriate HRC Donations
Financial Impact:
Appropriate $1100 Lions Club Donation and $750 The Church of the Redeemer Donation
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2016 General
Fund Whole Town budget as follows:
Revenues:
A.2705.40 Other Donations $1,850
Total $1,850
Appropriations:
A.6772.4.100.110 Programs for the Aging,
Program Supplies & Materials $ 750
A.6772.4.600.200 Programs for the Aging
Senior Trips/Excursions 1,100
Total $1,850
Vote Record - Resolution RES-2016-76
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 - January 5, 2016
Page 17
2016-77
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire-Curtis F. Davids
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Curtis F. Davids from the position of Deputy Superintendent of Highways
effective
February 27, 2016.
Vote Record - Resolution RES-2016-77
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
2016-78
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification
Financial Impact:
Cover over-expended budget line
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.7520.4.600.100 Historic Preservation Comm.,
Legal Notices $1.00
Total $1.00
To:
A.7520.1.200.100 Historic Preservation Comm.,
PT Employees, Regular Earnings $1.00
Southold Town Meeting Agenda - January 5, 2016
Page 18
Total $1.00
Vote Record - Resolution RES-2016-78
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
2016-79
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Part Time Guard Dennis Lane
RESOLVEDappoints Dennis Lane to
that the Town Board of the Town of Southold hereby
the position of Part Time Guard
for the Solid Waste District, effective January 8, 2016, at a
rate of $14.87 per hour.
Vote Record - Resolution RES-2016-79
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
2016-80
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Southold Town Meeting Agenda - January 5, 2016
Page 19
Tax Rcvr Budget Modification
Financial Impact:
Cover over-expended budget line
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1330.1.300.100 Tax Collection, P.S.
Temp/Seasonal Regular Earnings $161.00
Total $161.00
To:
A.1330.1.100.100 Tax Collection, P.S.
F/T Regular Earnings $161.00 Total
$161.00
Vote Record - Resolution RES-2016-80
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
2016-81
CATEGORY: Budget Modification
DEPARTMENT: Supervisor
Budget Modification 2015 - Supervisor's Office
Financial Impact:
To appropriate funds for longevity that was not budgeted.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Whole
Town General Fund budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $801.00
Southold Town Meeting Agenda - January 5, 2016
Page 20
Total $801.00
To:
A.1220.1.100.100 Supervisor, Regular Earnings $801.00
Total $801.00
Vote Record - Resolution RES-2016-81
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
2016-82
CATEGORY: Attend Seminar
DEPARTMENT: Building Department
Continuing Education
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Building Permits Examiner Damon Rallis and Chief Building Inspector Michael Verity to attend
a seminar on Floodplain Management in Riverhead, on January 15, 2016. All expenses for
registration and travel to be a legal charge to the 2016 Building Department budget (meetings
and seminars).
Vote Record - Resolution RES-2016-82
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 - January 5, 2016
Page 21
2016-83
CATEGORY: Attend Seminar
DEPARTMENT: Building Department
Training
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Amanda Nunemaker to attend code enforcement training classes in Yaphank, on January 11, 12,
13, 14 & 15, 2016. All expenses for registration and travel to be a legal charge to the 2016
Building Department budget (meetings and seminars).
Vote Record - Resolution RES-2016-83
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
2016-84
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire FT Minibus Driver-Ronald Falkowski
RESOLVEDappoints Ronald Falkowski
that the Town Board of the Town of Southold hereby
to the position of a Full Time Mini Bus Driver
for the Human Resource Center, effective
January 15, 2016, at a rate of $32,789.14 per annum..
Vote Record - Resolution RES-2016-84
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 - January 5, 2016
Page 22
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-85
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Race Point - Fairhaven Shipyard
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 December 7, 2015
in regard to the Fairhaven Shipyard quote in the amount of $6,005.00.
Vote Record - Resolution RES-2016-85
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
2016-86
CATEGORY: Advertise
DEPARTMENT: Planning Board
Request to Advertise for Student Intern III
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of Student Intern III for the Southold Town Planning
Department Office at a rate of $16 per hour.
Vote Record - Resolution RES-2016-86
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - January 5, 2016
Page 23
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
2016-87
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Budget modifications to cover existing 2015 overdrawn lines; brake repairs on Ford tractor; fund
anticipated December 2015 contractual expenses for C&D removal and trucking;
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Solid
Waste Management District budget as follows:
From:
SR 8160.1.100.300 F/T Emp. Vacation Earnings $6,110
SR 8160.4.100.125 Misc. Supplies 30
SR 8160.4.100.900 Landscaping Supples 35
SR 8160.4.400.600 Scale Maintenance 2,000
SR 8160.4.400.625 Tire Repair 250
SR 8160.4.400.805 MSW Removal 8,000
SR 8160.4.400.836 Single Stream Trucking 4,000
SR 8160.4.400.840 Hazardous Waste Removal 1,750
SR 8160.4.600.300 Travel Reimbursement 100
Total $22,275
To:
SR 1490.1.100.100 Admin F/T Emp. Regular Earnings $5,000
SR 1980.4.000.000 MTA Payroll Tax 10
SR 8160.1.100.200 F/T Emp. Overtime Earnings 1100
SR 8160.4.100.110 Pre-printed Forms 30
SR 8160.4.100.800 Maintenance-Facilities/Grounds 35
SR 8160.4.400.682 Ford Tractor Repairs 2,250
SR 8160.4.400.810 C&D Removal 8,000
SR 8160.4.400.817 C&D Trucking 4,000
Southold Town Meeting Agenda - January 5, 2016
Page 24
SR 8160.4.400.815 Scrap Tire Removal 1,750
SR 8160.4.500.500 Credit Card Processing Fees 100
Total $22,275
Vote Record - Resolution RES-2016-87
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
2016-88
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Human Resource Center
HRC Lease Agreement Passenger Van
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Lease Renewal Agreement between the Town of
Southold and the Suffolk County Office for the Aging for the N-20-2008 Ford, 14-passenger
transit bus, Vehicle Identification No. 1FD4E5S88DB51057, for use by the Human Resource
Center to transport elderly residents, from January 1, 2016 through December 31, 2020, subject
to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-88
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 - January 5, 2016
Page 25
2016-89
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Newtek Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign Merchant Credit Card Processing Agreement with Newtek
for the processing of credit card payments made to the Department of Park and Recreation,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-89
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
2016-90
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Special Projects Coordinator
State Aid Youth Bureau Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2015 State Aid Youth Bureau Agreement with the
County of Suffolk, in the amount of $20,500.00, for the term January 1, 2016 through December
31, 2016, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-90
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 - January 5, 2016
Page 26
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-91
CATEGORY: Property Acquisition Public Hearing
DEPARTMENT: Land Preservation
Biggane Dev Rights Easement Public Hearing
RESOLVED
that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
sets Tuesday, January 19, 2016, at 7:33 p.m., Southold Town Hall, 53095 Main
hereby
Road, Southold, New York as the time and place for a public hearing for the purchase of a
development rights easement on property owned by John C. Biggane and Margaret G.
Biggane.
Said property is identified as part of SCTM #1000-95.-1-11.2. The address is 8865
Oregon Road in Cutchogue. The property is located in the Agricultural-Conservation (A-C)
Zoning District and is situated on the northerly side of Oregon Road approximately 525 feet
southwesterly from the intersection of Depot Lane and Oregon Road in Cutchogue, New York.
The proposed acquisition is for a development rights easement on a part of the property
consisting of approximately 18.577± acres (subject to survey) of the 19.7± acre parcel. The 1.1±
acre area excluded from the acquisition is part of a pending Lot Line Modification application
before the Planning Board to transfer the area to the soundfront lots to the north.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owners. The easement will be acquired using
Community Preservation Funds. The purchase price is $55,000 (fifty-five thousand dollars) per
buildable acre for the 18.577± acre easement plus acquisition costs. The purchase offer is less
than fair market value of the development rights indicated in the Town’s commissioned appraisal
and the landowners may be eligible to claim a bargain sale.
The property is listed on the Town’s Community Preservation Project Plan as property that
should be preserved due to its agricultural value.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
Vote Record - Resolution RES-2016-91
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - January 5, 2016
Page 27
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-92
CATEGORY: Bid Acceptance
DEPARTMENT: Fishers Island Ferry District
FIFD Fairhaven Munnatawket 2016 Yard Period
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 December 7, 2016
in regard to Fairhaven Shipyard Co, Inc. for the Munnatawket?s 2016 yard period.
Vote Record - Resolution RES-2016-92
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
2016-93
CATEGORY: Attend Seminar
DEPARTMENT: Assessors
Caggiano Attend Seminar
RESOLVED that the Town Baord of the Town of Southold hereby grants permission for
Assessor Richard L. Caggiano to attend a one day seminar on Ethics and the Assessor by the
New York State Assessors Association to be held at the Riverhead Town Hall, January 13, 2016.
Southold Town Meeting Agenda - January 5, 2016
Page 28
The cost of $110 for the seminar to be a charge against the Assessors 2016 budget.
Transportation to be by Town vehicle.
Vote Record - Resolution RES-2016-93
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
2016-94
CATEGORY: Budget Modification
DEPARTMENT: Assessors
2015 Budget Modification - Assessors
Financial Impact:
to cover our attorney expenses
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund, Whole Town budget as follows:
To:
A1355.4.500.100 Board of Assessors
Fee for Service
Legal Counsel $3,700.00
From:
Board of Assessors
A1355.4.500.200 Fee for Service - Appraisals $2,000.00
A1355.4.600.200 Misc. - Meetings & Seminars $1,000.00
A1355.4.600.300 Misc. - Travel Reimbursement $ 700.00
Vote Record - Resolution RES-2016-94
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
TabledJames Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - January 5, 2016
Page 29
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-95
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Justice Court Budget Modification
Financial Impact:
Reappropriate remaining 2014-15 JCAP grant
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Justice
Court budget as follows:
From:
A.1110.2.200.600 Other Office Equipment $10,696
To:
A.1110.2.100.100 Desks $ 9,000
A.1110.2.100.300 Chairs 1,696
Total $10,196
Vote Record - Resolution RES-2016-95
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
2016-96
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Southold Town Meeting Agenda - January 5, 2016
Page 30
Authorize Attendance to a Meeting at Suffolk County Civil Service in Hauppauge
RESOLVED
that the Town Board of the Town of Southold hereby grants permission for Town
Comptroller John Cushman and Secretarial Assistant Christine Foster to attend a meeting with
Suffolk County Civil Service on January 13, 2016 in Hauppauge and travel in a Town owned
vehicle.
Vote Record - Resolution RES-2016-96
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
2016-97
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Flo & Dump Sander Body
Financial Impact:
Formally create Capital Budget for Highway Departments Flo & Dump Sander Body
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes a $30,000 appropriation for the Highway Department’s Flo & Dump Sander Body, and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2016 Capital Fund
:
Capital Project Name:Flo & Dump Sander Body
Financing Method: Transfer from the Highway Fund Part Town
Budget: Revenues:
H.5031.87 Interfund Transfers $30,000
Southold Town Meeting Agenda - January 5, 2016
Page 31
Total $30,000
Appropriations:
H.5130.2.100.100 Machinery
Capital Outlay
Flo & Dump Sander Body $30,000
Total $30,000
Vote Record - Resolution RES-2016-97
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
2016-98
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Bid for Bucket Truck Repair
Resolved
that the Town Board of the Town of Southold hereby accepts the bid from Dependable
Repair Inc DBA Dependable Hydraulics, 18 Ranick Drive West, Amityville NY, based on
logistics and pricing to furnishing all labor, material, and equipment required to service an Aerial
lift bucket truck Model # 625251L4HRM. As per submitted proposal EST#A41496 of
$13,600.00
Vote Record - Resolution RES-2016-98
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 - January 5, 2016
Page 32
2016-99
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Government Liaison Officer
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk’s office to advertise for the position of Government Liaison Officer.
Vote Record - Resolution RES-2016-99
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
2016-100
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for 3-Stage Medium Forklift
Financial Impact:
Formally create Capital Budget for 3-state medium Forklift
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes a $40,000 appropriation for the Highway Department’s 3 Stage Medium Forklift, and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2016 Capital Fund
:
Capital Project Name:3 Stage Medium Forklift
Southold Town Meeting Agenda - January 5, 2016
Page 33
Financing Method: Transfer from the Highway Fund Part Town
Budget: Revenues:
H.5031.85 Interfund Transfers $40,000
Total $40,000
Appropriations:
H.5130.2.300.600 Machinery
Capital Outlay
3 Stage Medium Forklift $40,000
Total $40,000
Vote Record - Resolution RES-2016-100
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
2016-101
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Ford Escapes
Financial Impact:
Formally create Capital Budget for Ford Escapes
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes appropriations for Ford Escapes for Central Garage and Programs for the Aging, and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2016 Capital Fund
:
Capital Project Name:Ford Escapes
Southold Town Meeting Agenda - January 5, 2016
Page 34
Financing Method: Transfer from the General Fund Whole Town
Budget: Revenues:
H.5031.85 Interfund Transfers $52,000
Total $52,000
Appropriations:
H.1640.2.300.200 Central Garage
Capital Outlay
Automobiles $26,000
H.6772.2.300.200 Programs for the Aging
Capital Outlay
Automobiles 26,000
Total $52,000
Vote Record - Resolution RES-2016-101
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
2016-102
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Ford CMax
Financial Impact:
Formally create Capital Budget for Ford CMax
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes an appropriation for Programs for the Aging for a Ford C-Max, and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2016 Capital Fund
:
Southold Town Meeting Agenda - January 5, 2016
Page 35
Capital Project Name:Ford C-Max
Financing Method: Transfer from the General Fund Whole Town
Budget: Revenues:
H.5031.85 Interfund Transfers $31,000
Total $31,000
Appropriations:
H.6772.2.300.200 Programs for the Aging
Capital Outlay
Automobiles $31,000
Total $31,000
Vote Record - Resolution RES-2016-102
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
2016-103
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Passenger Van
Financial Impact:
Formally create Capital Budget for Ford CMax
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes an appropriation for Central Garage for a Passenger Van, and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2016 Capital Fund
:
Capital Project Name:Passenger Van
Southold Town Meeting Agenda - January 5, 2016
Page 36
Financing Method: Transfer from the General Fund Whole Town
Budget: Revenues:
H.5031.85 Interfund Transfers $30,000
Total $30,000
Appropriations:
H.1640.2.300.200 Central Garage
Capital Outlay
Automobiles $30,000
Total $30,000
Vote Record - Resolution RES-2016-103
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
2016-104
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Advertise for Sander Body
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bid the latest model production Air-Flo 10 foot carbon steel Flo ‘N
Dump or equivalent sander body. Specification are available at the Town clerk’s office.
Vote Record - Resolution RES-2016-104
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
Southold Town Meeting Agenda - January 5, 2016
Page 37
No Action
Lost
2016-105
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
FISD LK McLean Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Professional Services Agreement with L.K. McLean
Associates, P.C. to Measure and Report Scum and Septic Levels at the Fisher’s Island Sewer
District, pursuant to their Proposal dated December 15, 2015, at a cost not to exceed $2,600.00,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-105
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
2016-106
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Human Resource Center
HRC Phone Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Purchase Agreement between the Town of Southold
and Nu-Vision Technologies d/b/a Black Box Network Services for the replacement of the
Human Resources phone system, which agreement includes the installation and warranty of
telecommunications, internetworking and/or converged equipment (“Equipment”) and/or
licensed software, (collectively the “System”) for the sum of $6,227.27, subject to the approval
of the Town Attorney.
Southold Town Meeting Agenda - January 5, 2016
Page 38
Vote Record - Resolution RES-2016-106
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
2016-107
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
FI Pump Station -Blake Group
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Preventative Maintenance Agreement between Blake
Equipment The Blake Group and the Town of Southold for the maintenance of the Fishers Island
Pump Station for a total of two visits at a total contract price of $2,174.00 for 2016, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2016-107
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
2016-108
CATEGORY: Contracts, Lease & Agreements
Southold Town Meeting Agenda - January 5, 2016
Page 39
DEPARTMENT: Town Clerk
FIFD - Hayes Services
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 December 18, 2015
in regard to Hayes Services, Inc. For snow clearing.
Vote Record - Resolution RES-2016-108
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
2016-109
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Bid for Forklift
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bid a new unused multi stage five thousand pound capacity (LP)
TCM/UniCarriers Forklift or Equivalent. Specification are available at the Town Clerks office.
Vote Record - Resolution RES-2016-109
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 - January 5, 2016
Page 40
2016-110
CATEGORY: Official Paper
DEPARTMENT: Town Clerk
PH 2/9/16 @ 9:00 AM Litner Coastal Erosion Appeal
RESOLVED
that the Town Board of the Town of Southold sets February 9, 2016 at 9:00 a.m. in
the Southold Town Meeting Hall, 53095 Main Road, Southold, New York 11971, as the time
and place for a public hearing on the Coastal Erosion Hazard Board of Review Appeal of Alan
Litner, which seeks relief from Section 111-6 and 111-13(5) of the Town Code to re-construct an
existing deck in-kind within a nearshore area in a Coastal Erosion Hazard Area located at 1025
North Sea Drive, Southold, New York, SCTM #1000-54-4-12, and directs the Town Clerk to
publish notice of such appeal in The Suffolk Times not less than ten (10) days nor more than
thirty (30) days prior to such hearing and to notify the applicant by first class mail.
Vote Record - Resolution RES-2016-110
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