HomeMy WebLinkAboutAG-12/01/2015
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
December 1, 2015
7:30 PM
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS:
The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov -
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and enter.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:30 PM Meeting called to order on December 1, 2015 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - December 1, 2015
Page 2
I. REPORTS
1. Dept of Public Works Monthly Report
october 2015
2. Town Budget Report
October 2015
3. Judge Evans Monthly Report
May 2015
August 2015
4. Judge Bruer Monthly Report
May 2015
August 2015
5. Judge Price Monthly Report
August 2015
6. Solid Waste District Monthly Report
September 2015
October 2015
7. Land Tracking Report
3rd Quarter
8. Solid Waste District Monthly Report
October 2015
9. Judge Evans Monthly Report
August 2015
10. Judge Bruer Monthly Report
August 2015
II. PUBLIC NOTICES
1. NYS Liquor License - Renewal
Legends Harborside Ltd. d/b/a Legends
2. NYS Assembly Standing Committee Public Hearing
December 16, 2015, 11:30 am - Smithtown
III. COMMUNICATIONS
Southold Town Meeting Agenda - December 1, 2015
Page 3
IV. DISCUSSION
1. 9:00 Am - Robert Harper
Litter in Southold Town
2. 9:15 Am - Michael Collins, Jamie Richter and John Sepenoski
Narrow River and Peter Stoutenburgh Wetlands Restoration Projects
3. 9:30 Am - Heather Lanza and Mark Terry
Comprehensive Plan Update - Land Use Chapter
4. 10:00 Am - John Cushman
Fishers Island Ferry District Discussion
5. Intern for Town Attorney's Office
6. Transportation Commission Recommendations
Reduction of Speed Limit on Skunk Lane
Pequash Avenue Stop Sign
Laughing Waters Parking by Permit Signage
7. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
11:15 am - Chief Flatley
8. Suffolk County Regional Planning Alliance
9. Southold Town Alarm System Fees Discussion
V. RESOLUTIONS
2015-939
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
December 1, 2015.
Vote Record - Resolution RES-2015-939
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 - December 1, 2015
Page 4
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-940
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, December 15, 2015 at the Southold Town Hall, Southold, New York at 4:30 P. M.
Vote Record - Resolution RES-2015-940
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
2015-914
Tabled 11/17/2015 4:30 PM
CATEGORY: Budget Modification
DEPARTMENT: Engineering
Budget Modification - Purchase Highway Office Phone System
Financial Impact:
Transfer of funds from Engineering to pay for an upgraded phone system at the Highway Department
Office. No net budget impact.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
Southold Town Meeting Agenda - December 1, 2015
Page 5
From:
A.1440.4.400.300 MS4 Brochure Printing $500
A.1440.4.500.100 Engineering Surveys $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.1680.2.500.450 Telephone Equipment $7,000
Total $7,000
Vote Record - Resolution RES-2015-914
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
2015-941
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of funds to cover current and anticipated vehicle maintenance and repair fees
modifies the 2015 General
RESOLVED that the Town Board of the Town of Southold hereby
Fund Whole Town budget
as follows:
From:
A.3120.4.100.200 Police/C.E./Gasoline & Oil $45,000
Total $45,000
To:
A.3120.4.400.650 Police/C.E/Vehicle Maint. & Repairs $45,000
Total $45,000
Southold Town Meeting Agenda - December 1, 2015
Page 6
Vote Record - Resolution RES-2015-941
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
2015-942
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Medical Insurance
Financial Impact:
Provide appropriations for medical insurance - family changes and transferred employees
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 budget as
follows:
Highway Fund Part Town
From:
DB.9010.8.000.000 NYS Retirement, ERS $20,800
To:
DB.9060.8.000.000 Medical Insurance, NYSHIP $20,800
Solid Waste District
From:
SR.9010.8.000.000 NYS Retirement, ERS $17,100
To:
SR.9060.8.000.000 Medical Insurance, NYSHIP $17,100
Vote Record - Resolution RES-2015-942
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
Southold Town Meeting Agenda - December 1, 2015
Page 7
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-943
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of funds to cover expenditures needed to outfit the new HP2 Police Interceptor
RESOLVED modifies the 2015 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget
as follows:
From:
A.3120.2.300.100 Police/Equipment/MV/Automobiles $9,306
A.3120.2.500.800 Police/Equipment/Other/Light Bars $3,312
Total $12,618
To:
A.3120.2.500.875 Police/Equip/Other/Other Veh. Equip. $12,618
Total $12,618
Vote Record - Resolution RES-2015-943
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 - December 1, 2015
Page 8
2015-944
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Bid Award - Airport
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 November 13, 2015
regarding award letter to Baseline King Corp of Barneveld, New York.
Vote Record - Resolution RES-2015-944
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
2015-945
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
Information Technologies Budget Modification
Financial Impact:
Transfer funds between operating expense budget lines
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015
Information Technologies budget in the General Fund Whole Town as follows:
From:
A.1680.4.400.200 Training $2,000
A.1680.4.400.356 UPS Maintenance 1,000
Total $3,000
To:
A.1680.2.400.450 Workstation / Server $3,000
Total $3,000
Southold Town Meeting Agenda - December 1, 2015
Page 9
Vote Record - Resolution RES-2015-945
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
2015-946
CATEGORY: Equipment
DEPARTMENT: Highway Department
Transfer Assets
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
transfer of the Department of Public Works Asset number (2438) Garbage Truck and Asset
number (2205) Aerial Bucket truck to the Highway Departments Asset list.
Vote Record - Resolution RES-2015-946
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
2015-947
CATEGORY: Bond
DEPARTMENT: Highway Department
Southold Town Meeting Agenda - December 1, 2015
Page 10
Amend Highway Bond Dated 2013
RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED DECEMBER 1, 2015, AMENDING THE
BOND RESOLUTION ADOPTED ON SEPTEMBER 10, 2013
Recitals
WHEREAS, the Town Board of the Town of Southold, in the County of Suffolk,
New York, has heretofore duly authorized the construction of improvements to Town highway
facilities at the estimated maximum cost of $3,500,000, pursuant to the bond resolution adopted
by the Town Board on September 10, 2013; and
WHEREAS, the estimated cost of said project has now been determined to be
$3,700,000, and it is necessary and in the public interest to increase the appropriation for the
project by $200,000 and to amend said bond resolution to authorize the issuance of $3,700,000
bonds to reflect such increase;
Now, therefore, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN
THE COUNTY OF SUFFOLK, NEW YORK (by the favorable vote of not less than two-thirds
of all members of said Town Board) AS FOLLOWS:
Section (A) The bond resolution of the Town of Southold duly adopted by the
Town Board on September 10, 2013, entitled:
September 10, 2013, authorizing the construction of improvements to
Town highway facilities, stating the estimated maximum cost thereof
is $3,500,000, appropriating said amount for such purpose, and
authorizing the issuance of bonds in the principal amount of
is hereby amended to read as follows:
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED SEPTEMBER 10, 2013 AND AMENDED
DECEMBER 1, 2015, AUTHORIZING THE CONSTRUCTION
OF IMPROVEMENTS TO TOWN HIGHWAY FACILITIES,
STATING THE ESTIMATED MAXIMUM COST THEREOF IS
$3,700,000, APPROPRIATING SAID AMOUNT FOR SUCH
PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS
IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED
$3,700,000 TO FINANCE SAID APPROPRIATION
THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF
SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-
thirds of all the members of said Town Board) AS FOLLOWS:
Section 1. The Town of Southold, in the County of Suffolk, New York (herein
ay facilities,
consisting of construction of a pre-engineered metal building containing a welding bay, service
bays, toilets and administrative spaces; a pre-engineered pole barn; a consolidated fueling
Southold Town Meeting Agenda - December 1, 2015
Page 11
station; an outdoor truck washing area; material storage bins; and demolition of existing fuel
storage tanks; all of the foregoing to include site work, installation or extension of necessary
utilities and any ancillary work required in connection therewith. The estimated maximum cost
thereof, including preliminary costs and costs incidental thereto and the financing thereof, is
$3,700,000 and said amount is hereby appropriated for such purpose. The plan of financing
includes the issuance of not to exceed $3,700,000 bonds of the Town to finance said
appropriation, and the levy and collection of taxes on all the taxable real property in the Town to
pay the principal of said bonds and the interest thereon as the same shall become due and
payable.
Section 2. Bonds of the Town in the principal amount of $3,700,000 are hereby
authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter
33-
said appropriation.
Section 3. The following additional matters are hereby determined and declared:
(a) The period of probable usefulness applicable to the object or purpose for
which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 11(b) of
the Law, is twenty (25) years.
(b) The proceeds of the bonds herein authorized, and any bond anticipation notes
issued in anticipation of said bonds, may be applied to reimburse the Town for expenditures
made after the effective date of this resolution for the purpose for which said bonds are
authorized. The foregoing statement of intent with respect to reimbursement is made in
conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed
five (5) years.
(d) The Town Board of the Town, acting in the role of Lead Agency pursuant
determined that the objects or purposes described in Section 1 hereof is an Unlisted Action as
Department has completed a Long Environmental Assessment Form which has been reviewed by
the Town Board and the Town Board has determined that the project will not have a significant
impact on the environment and a Negative Declaration has been issued by the Town Board.
Section 4. Each of the bonds authorized by this resolution, and any bond
anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of
validity as prescribed by Section 52.00 of the Law and said bonds, and any notes issued in
anticipation of said bonds, shall be general obligations of the Town, payable as to both principal
and interest by general tax upon all the taxable real property within the Town. The faith and
credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of
and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and
provision shall be made annually in the budget of the Town by appropriation for (a) the
amortization and redemption of the bonds and any notes in anticipation thereof to mature in such
year and (b) the payment of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and
Southold Town Meeting Agenda - December 1, 2015
Page 12
pursuant to the provisions of Section 21.00 relative to the authorization of bonds with
substantially level or declining annual debt service, Section 30.00 relative to the authorization of
the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and
Section 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond
anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of
the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said
bonds, and the renewals of said bond anticipation notes, and as to executing agreements for
credit enhancement, are hereby delegated to the Supervisor, the chief fiscal officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any
notes issued in anticipation of the sale of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the
Town is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after
the date of such publication, or
(c) such obligations are authorized in violation of the provisions of the
constitution.
Section 7. This bond resolution is subject to a permissive referendum and the
Town Clerk is hereby authorized and directed, within ten (10) days after the adoption of this
resolution, to publish or cause to be published, in full, in the a newspaper
having a general circulation within said Town and hereby designated the official newspaper of
the Town for such publication, and posted on the sign board of the Town maintained pursuant to
the Town Law, a Notice in substantially the following form:
TOWN OF SOUTHOLD, NEW YORK
PLEASE TAKE NOTICE that on December 1, 2015 the Town Board of the Town
of Southold, in the County of Suffolk, New York, adopted a resolution amending the bond
resolution adopted by said Town Board on September 10, 2013, which bond resolution, as
amended, is entitled:
September 10, 2013 and amended December 1, 2015, authorizing
the construction of improvements to Town highway facilities,
stating the estimated maximum cost thereof is $3,700,000,
appropriating said amount for such purpose, and authorizing the
issuance of bonds in the principal amount of not to exceed
an abstract of such bond resolution, concisely stating the purpose and effect thereof, being as
follows:
Southold Town Meeting Agenda - December 1, 2015
Page 13
FIRST: AUTHORIZING said Town to construct improvements to Town
highway facilities, consisting of construction of a pre-engineered metal building containing a
welding bay, service bays, toilets and administrative spaces; a pre-engineered pole barn; a
consolidated fueling station; an outdoor truck washing area; material storage bins; and
demolition of existing fuel storage tanks; all of the foregoing to include site work, installation or
extension of necessary utilities and any ancillary work required in connection therewith;
STATING the estimated maximum cost thereof, including preliminary costs and costs incidental
thereto and the financing thereof, is $3,700,000; APPROPRIATING said amount for such
purpose; and STATING the plan of financing includes the issuance of not to exceed $3,700,000
bonds of the Town to finance said appropriation, and the levy of a tax upon all the taxable real
property within the Town to pay the principal of said bonds and interest thereon;
SECOND: AUTHORIZING the issuance of not to exceed $3,700,000 bonds of
said appropriation;
THIRD: DETERMINING and STATING the period of probable usefulness
applicable to the purpose for which said bonds are authorized to be issued is twenty (25) years;
the proceeds of said bonds and any bond anticipation notes issued in anticipation thereof may be
applied to reimburse the Town for expenditures made after the effective date of this bond
resolution for the purpose for which said bonds are authorized; and the proposed maturity of said
bonds will exceed five (5) years; and STATING that the Town Board, as Lead Agency pursuant
to the provisions of the New York State Environmental Quality R
determined that the purpose for which the bonds are authorized is an Unlisted Action and a
Negative Declaration has been issued
FOURTH: DETERMINING that said bonds and any bond anticipation notes
issued in anticipation of said bonds and the renewals of said bond anticipation notes shall be
general obligations of the Town; and PLEDGING to their payment the faith and credit of the
Town;
FIFTH: DELEGATING to the Supervisor the powers and duties as to the
issuance of said bonds, and any bond anticipation notes issued in anticipation of said bonds, or
the renewals thereof; and
SIXTH: DETERMINING that the bond resolution is subject to a permissive
referendum.
DATED: December 1, 2015 Elizabeth A. Neville
Town Clerk
Section 8. The Town Clerk is hereby authorized and directed, after said bond
resolution shall take effect, to cause said bond resolution to be published, in summary, in the
newspaper referred to in Section 7 hereof, and hereby designated the official newspaper for said
publication, together with a Notice in substantially the form as provided by Section 81.00 of the
Law.
Section (B) The amendment of the bond resolution as set forth in Section (A) of
Southold Town Meeting Agenda - December 1, 2015
Page 14
this resolution shall in no way affect the validity of any liabilities incurred, obligations issued, or
action taken pursuant to said bond resolution prior to amendment, and all such liabilities
incurred, obligations issued, or action taken shall be deemed to have been incurred, issued or
taken pursuant to said bond resolution, as amended.
Section (C) Said bond resolution, as amended, is subject to a permissive
referendum as therein provided. In the event that a valid petition protesting against said bond
resolution and requesting that it be submitted to the electors of said Town for their approval or
disapproval is filed and the Proposition submitted therefor is defeated, the validity of the bond
resolution adopted September 10, 2013 shall not be in any way affected and shall remain in full
force and effect.
Vote Record - Resolution RES-2015-947
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
2015-948
CATEGORY: Consulting
DEPARTMENT: Engineering
Energy Performance RFP for Town Facilities
WHEREAS the Request for Proposals for an Energy Performance Contract for Town Facilities
opening was incomplete, now there for be it
RESOLVED authorizes and directs the
that the Town Board of the Town of Southold hereby
Engineering Department to re-issue a Request for Proposals for an Energy Performance
Contract for Town Facilities
to qualified firms, as pe, subject
to the approval of the Town Attorney. .
Vote Record - Resolution RES-2015-948
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 - December 1, 2015
Page 15
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2015-949
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of funds to purchase channel markers and buoys for Fishers Island and Southold Town that
were damaged during the 2015 Summer season.
RESOLVED modifies the 2015 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget
as follows:
From:
A.3120.4.600.250 Police, C.E., Misc.
FI Constable Training $1,500.00
A.3130.4.100.200 Bay Constable, C.E.,
Supplies & Materials, Gas & Oil 850.00
Total $2,350.00
To:
A.3130.2.400.400 Bay Constable, Equip,
Other Equip, Buoys $2,350.00
Total $2,350.00
Vote Record - Resolution RES-2015-949
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 - December 1, 2015
Page 16
No Action
Lost
2015-950
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Accept Bid of Diam-N-Blu Mechanical Corp.
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Diam-N-
Blu Mechanical Corp. in the amount of $444,500.00 for heating, ventilation and air conditioning
work in connection with the construction of a new Southold Town Highway Maintenance
Building; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Diam-
N-Blu Mechanical Corp. in the total amount of $444,500.00, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2015-950
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
2015-951
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Provide funds for: earned overtime; pending purchase of new 2-yr residential & commercial vehicle
permits (2016-2017); 4th qtr groundwater monitoring.
Southold Town Meeting Agenda - December 1, 2015
Page 17
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Solid
Waste Management District budget as follows:
From:
SR 8160.1.100.100 F/T Employee-Reg Earnings $1,750
SR.8160.4.100.200 Diesel Fuel 200
SR 8160.4.100.225 Lubricants 1,300
SR 8160.4.100.650 Town Garbage Bags 3,450
SR 8160.4.500.175 Gas Monitoring 1,200
$7,900
To:
SR 8160.1.100.200 F/T Employee-Overtime Earnings $1,750
SR 8160.4.100.110 Pre-Printed Forms 1,500
SR 8160.4.500.150 Groundwater Monitoring 4,650
Total $7,900
Vote Record - Resolution RES-2015-951
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
2015-952
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
LF Monitoring Contract
Financial Impact:
New contract for semi-annual groundwater monitoring as approved this year by DEC; and quarterly gas
monitoring. Semi-annual testing represents a savings of 50% over prior groundwater sampling costs.
WHEREAS
three proposals were received in response to the Solid Waste Management
Cutchogue landfill as required by the New York State Department of Environmental
Conservation; and
Southold Town Meeting Agenda - December 1, 2015
Page 18
WHEREAS
the proposal received by Dvirka and Bartilucci Engineers and Architects was the
lowest cost proposal submitted; it is hereby
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of
Dvirka and Bartilucci Engineers and Architects, PC to conduct semi-annual groundwater and
quarterly gas monitoring through calendar year 2019 at a total combined cost not to exceed
$75,000 over that time, in accordance with the terms and pricing schedules specified in the RFP,
all with the approval of the Town Attorney; and it is further
RESOLVED
that Supervisor Russell is authorized to execute a contract with D&B for same,
with the approval of the Town Attorney.
Vote Record - Resolution RES-2015-952
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
2015-953
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Authorize Viewing of NYS GFOA Workers Compensation Webinar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Secretarial Assistant Christine Foster to view the NYS GFOA Workers Compensation Webinar
on December 16, 2015 to charge the $55.00 registration fee to the 2015 Accounting & Finance
Department Meetings & Seminars appropriation (A.1310.4.600.200).
Vote Record - Resolution RES-2015-953
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Southold Town Meeting Agenda - December 1, 2015
Page 19
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-954
CATEGORY: Trailer Permit
DEPARTMENT: Town Clerk
Trailer Permit Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
th
$250.00 to Philippe Jacquet, Inc., 3513 76 Street, Apt. 31, Jackson Heights, New York 11372
for a trailer permit application that was determined unnecessary by the Building Department,
Vote Record - Resolution RES-2015-954
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
2015-955
CATEGORY: Budget Modification
DEPARTMENT: Justice Court
2015 Budget Modification - Justice Court
Financial Impact:
to cover an over-expended appropriation line.
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 - December 1, 2015
Page 20
A.1110.4.500.300 Justices, C.E., Interpreters $3,000
A.1110.4.600.200 Justices, C.E., Meetings & Seminars 600
A.1110.2.500.625 Justices, C.E., Tasers 600
Totals $4,200
To
:
A.1110.4.500.200 Justices, C.E., Court Reporters $3,000
A.1110.4.100.600 Justices, C.E., Uniforms & Accessories 600
A.1110.4.100.100 Justices, C.E., Office Supplies 600
Totals $4,200
Vote Record - Resolution RES-2015-955
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
2015-956
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
MOA with CSEA
RESOLVED
that the Town Board of the Town of Southold hereby ratifies the Memorandum of
Agreement between the Town of Southold and the CSEA dated November 16, 2015, concerning
the settlement of PERB Case Nos. U-34121.
Vote Record - Resolution RES-2015-956
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 - December 1, 2015
Page 21
2015-957
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Accounting
Amend NADE Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott Russell to execute an addendum agreement with Alere eScreen, to provide drug
and alcohol collection services to the Town of Southold for the period from January 1, 2016 to
December 31, 2016 with the option to extend the contract in one (1)-year increments, said
agreement subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-957
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
2015-958
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2015 SWMD Budget Modification
Financial Impact:
to cover the actual cost of L.K. McLean Associates to develop a new Local Solid Waste Management Plan
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Solid
Waste District budget as follows:
From:
SR.8160.4.100.500 Refuse & Garbage District $1040.00
Contractual Expenses
Southold Town Meeting Agenda - December 1, 2015
Page 22
Motor Vehicle Glass
SR.8160.4.100.650 Refuse & Garbage District $3930.00
Contractual Expenses
Garbage Bags
Total $4970.00
To:
SR.8160.4.400.100 Refuse & Garbage District $4970.00
Contractual Expenses
Engineering
Total $4970.00
Vote Record - Resolution RES-2015-958
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
2015-959
CATEGORY: Authorize Payment
DEPARTMENT: Highway Department
Purchase Truck for Highway
RESOLVED
that the Town Board of the Town of Southold hereby approves the purchase of one
used 1994 Ford L-9000 Dump Truck from Fine Care Landscape Inc., at the agreed price of
$9,950. This to be a legal charge to the 2015 budget line DB.5130.2.300.200 (Heavy Duty
Vehicles)
Vote Record - Resolution RES-2015-959
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 - December 1, 2015
Page 23
No Action
Lost
2015-960
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2015 Highway Budget Modification
Financial Impact:
to cover over expended lines
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Highway
Fund Part Town budget as follows:
From:
DB.5140.4.400.100 Clean-up Debris 2,300.00
DB.5110.4.100.915 Cement 2,500.00
DB.5110.4.100.960 Drain Pipe/Rings/Covers 2,900.00
DB.5110.1.100.100 General Repairs Regular Earnings 11,000.00
DB.5130.1.100.100 Machinery Regular Earnings 2,500.00
DB.5110.4.100.950 Warning Devices 1,200.00
DB.5110.4.100.930 Stone Blend 1,000.00
DB.5110.4.100.200 Fuel/Lubricants 7,915.00
DB.5110.4.100.995 Signs & Posts 2,200.00
DB.5110.4.100.100 Miscellaneous Supplies 2,000.00
DB.5142.2.400.200 Snow Equipment 6,192.00
DB.5142.4.100.975 Plow Blades/Shoes 5,000.00
Total $46,707.00
To:
DB.5110.4.100.905 Asphalt Patch 4,535.00
DB.5110.4.100.900 Resurfacing Projects 2,800.00
DB.5110.4.100.350 Traffic Paint 920.00
DB.5140.1.100.100 Brush & Weed Regular Earnings 4,203.00
DB.5110.1.100.200 General Repairs Overtime Earnings 4,155.00
DB.5130.1.100.100 Machinery Regular Earnings 2,500.00
DB.5130.4.100.500 Parts & Supplies 14,500.00
DB.5140.4.100.100 Office Supplies 320.00
DB.5140.4.200.100 Telephones/Cell Phones 246.00
DB.5140.4.400.150 Rubbish Disposal 450.00
DB.5140.4.400.600 Office Equip Maint/Repairs 309.00
Southold Town Meeting Agenda - December 1, 2015
Page 24
DB.5140.4.600.300 Travel 1,522.00
DB.5130.2.300.200 Heavy Duty Vehicles 9,950.00
DB.5130.4.100.550 Tires 297.00
Total $46,707.00
Vote Record - Resolution RES-2015-960
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
2015-961
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2015 SWMD Budget Modification
Financial Impact:
to purchase RCA for Compost site maintenance
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Solid
Waste District budget as follows:
From:
SR.8160.4.400.300 Public Information/Print $1000.00
SR.8160.4.100.800 Maint. Facilities/grounds 1000.00
Total $2000.00
To:
SR.8160.4.100.609 RCA Blend $2000.00
Total $2000.00
Vote Record - Resolution RES-2015-961
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 - December 1, 2015
Page 25
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-962
CATEGORY: Legal
DEPARTMENT: Town Attorney
Intern for the Town Attorneys Office
RESOLVED
that the Town Board of the Town of Southold hereby appoints Ashley Finger as an
this capacity without compensation.
Vote Record - Resolution RES-2015-962
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
2015-963
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact Local Law Amends Chapters 275 & 280
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 4 day of November, 2015, a Local Law entitled
relation to Amendments to Chapter 275, Wetlands and Shoreline, and Chapter 280,
Zoning, in connection with building or str
and
Southold Town Meeting Agenda - December 1, 2015
Page 26
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons will be given an opportunity to be heard, Now
Therefor Be It
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled,
Shoreline, and Chapter 280, Zoning, in connection with building or structure setbacks
from bulkheads r
eads as follows:
LOCAL LAW NO. 2015
A Local Law entitled,
and Shoreline, and Chapter 280, Zoning, in connection with building or structure setbacks
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I.
Purpose.
The Town Board has determined that there exists in the Town Code certain conflicting
setbacks for waterfront property. The Town Board finds that in order to create uniformity in the
Code, Chapter 275 and Chapter 280 shall be amended so that waterfront setbacks are consistent
and duplicative administrative review is reduced.
II.
Chapters 275 and 280 of the Code of the Town of Southold is hereby amended as
follows:
§275-3.
C. Jurisdiction. The following areas are subject to protection under Chapter 275 of the Code of
Southold.
\[Amended 10-11-2005 by L.L. No. 17-2005; 10-9-2012 by L.L. No. 12-2012\]
(1) Any freshwater wetland, tidal wetland, beach, bluff, dune, flat, marsh, swamp, wet
meadow, bog, or vernal pool;
(2) Any creek, estuary, stream, pond, canal, or lake;
(3) Land under water;
(4) Land subject to tidal action;
(5) Land within 100 feet of the areas listed above;
(6) All Town waters.
D. Setbacks.
\[Amended 10-11-2005 by L.L. No. 17-2005\]
(1) The following minimum setbacks apply to any and all operations proposed on residential
property within the jurisdiction of the Board of Trustees:
(a) Wetland boundary.
Southold Town Meeting Agenda - December 1, 2015
Page 27
\[1\] Residence: 100 feet.
\[2\] Driveway: 50 feet.
\[3\] Sanitary leaching pool (cesspool): 100 feet.
\[4\] Septic tank: 75 feet.
\[5\] Swimming pool and related structures: 50 feet.
\[6\] Landscaping or gardening: 50 feet.
\[7\] Placement of C & D material: 100 feet.
(b) Top of bluff.
\[Amended 10-9-2012 by L.L. No. 12-2012\]
\[1\] Residence: 100 feet.
\[2\] Driveway: 100 feet.
\[3\] Sanitary leaching pool (cesspool): 100 feet.
\[4\] Swimming pool and related structures: 50 feet 100 feet.
(2) The Board of Trustees reserves the right to waive or alter these setbacks where site-
specific and/or environmental conditions justify such action.
§280-116
Notwithstanding any other provisions of this chapter, the following setback requirements shall
apply to all buildings or structures located on lots adjacent to water bodies and wetlands:
A. Lots adjacent to Long Island Sound, Fishers Island Sound and Block Island Sound. a bluff or
a bank as defined in Chapter 275 of the Southold Town Code.
(1) All buildings or structures located on lots adjacent to sounds and upon which
there exists a bluff or bank landward of the shore or beach shall be set back not
fewer than 100 feet from the top of such bluff or bank.
A(1)
(2) Except as otherwise provided in Subsection hereof, all buildings or
structures located on lots adjacent to sounds shall be set back not less than 100
feet from the ordinary high-water mark of said sound.
(3) Buildings or structures which are proposed landward of existing principal
A(1)
dwellings shall be exempt from the requirements set forth in Subsection and
(2)
hereof.
B. All buildings or structures located on lots upon which a bulkhead, concrete wall, riprap or
similar structure exists and which are adjacent to tidal water bodies other than sounds shall be set
back not less than 75 feet from the bulkhead. The following exceptions will apply:
(1) Buildings which are proposed landward of existing buildings.
(2) Lands which are not bulkheaded and are subject to a determination by the Board
275
of Town Trustees under Chapter , Wetlands and Shoreline, of the Code of the
Town of Southold.
(3) Docks, wharves, pilings, boardwalks, stairs, promenades, walkways and piers,
which are accessory and separate from existing buildings or accessory structures.
C. All buildings and structures located on lots adjacent to any freshwater body shall be set back
Southold Town Meeting Agenda - December 1, 2015
Page 28
not less than 75 feet from the edge of such water body or not less than 75 feet from the landward
edge of the freshwater wetland, whichever is greater. The following exception will apply:
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2015-963
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. PH for Wetlands Setbacks 12/1/15 7:31 Pm