HomeMy WebLinkAboutAG-02/23/2016
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
February 23, 2016
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 February 23, 2016 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee NamePresentAbsentLateArrived
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - February 23, 2016
Page 2
I. REPORTS
1. Recreation Department Monthly Report
January 2016
2. Program for the Disabled Monthly Report
January 2016
3. Board of Trustees Monthly Report
January 2016
4. Dept of Public Works Monthly Report
January 2016
5. Monthly Report-Judge Price
January 2016
6. Monthly Report-Judge Hughes
January 2016
7. Monthly Report- Judge Evans
January 2016
8. Monthly Report-Board of Trustees
January 2016
9. Town Clerk Monthly Report
January 2016
10. Recreation Department Monthly Report
January 2016
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - John Cushman
Tentative Year-end Financial Report
2. 9:15 Am - John Sepenoski
Stewardship Management Plans Hogs Neck, Arshamomaque Preserve, Downs Farm Preserve
3. 9:30 Am - Chief Flatley
Southold Town Meeting Agenda - February 23, 2016
Page 3
Police Department Dispatch Room Project
4. 9:45 Am - Chris Baiz, Agricultural Advisory Committee
Water Map Amendment Request SCTM #96.-2-10.1
5. 10:00 Am - Leanne Reilly, Justice Court Director
Parking Amnesty Program
6. 10:15 Am - Jim Bunchuck and Lloyd Reisenberg
Town of Southold Debris Management Plan
7. 10:30 Am -
Program Offerings
8. Councilman Ghosio Discussion
Wildlife Management Officer Duty Statement
9. Councilman Dinizio Discussion
Update of Town Calendar and Updating the Resolution for the Housing Advisory Commission
10. Possible Code Amendment to Chapters 144 & 280
Issuance of Stop Work Orders
11. EXECUTIVE SESSION - Potential Property Acquisition(S), Publicity of Which Would
Substantially Affect the Value Thereof
11:15 am - Melissa Spiro
12. EXECUTIVE SESSION - Labor, Matters Involving Employment of Particular Person(S)
11:30 am - Heather Lanza
13. Special Event Request - North Shore Bike Tour
Overflow parking at Southold Town Peconic Lane Community Center
V. RESOLUTIONS
2016-201
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
February 23, 2016.
Southold Town Meeting Agenda - February 23, 2016
Page 4
Vote Record - Resolution RES-2016-201
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-202
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, March 8, 2016 at the Southold Town Hall, Southold, New York at 4:30 P. M.
Vote Record - Resolution RES-2016-202
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-203
CATEGORY: Budget Modification
DEPARTMENT: Public Works
2015 DPW Budget Mod
Financial Impact:
Southold Town Meeting Agenda - February 23, 2016
Page 5
To cover year end shortages in certain accounts
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Buildings
and Grounds & Street Lighting budgets in the General Fund Whole Town as follows:
From:
A.1620.2.400.350 Dredging $19,000
A.1620.4.400.600 Equipment Maintenance & Repairs 5,371
A.5182.4.400.600 Light Maintenance & Repairs 953
Total $25,324
To:
A.1620.1.100.100 Full Time Employee Regular Earnings $23,742
A.1620.1.100.200 Full Time Employee Overtime Earnings 479
A.1620.4.600.400 Travel 150
A.5182.4.100.550 Streetlight Parts & Supplies 953
Total $25,324
Vote Record - Resolution RES-2016-203
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-204
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
St. Patrick's Day Parade in Cutchogue
Financial Impact:
Total Department Cost for Event = $1,176.39
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to The
North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following
oad and begin at Cox Lane, west on the Main Road to Cases Lane,
th
12 Parade
ending at the Village Green for its in Cutchogue, on
Southold Town Meeting Agenda - February 23, 2016
Page 6
Saturday, March 12, 2016 beginning at 1:00 PM, provided they adhere to all the conditions in the
nTown Properties. No objects of any kind shall be thrown to
event spectators. All fees, except the clean-up deposit, shall be waived. Support is for this year
only, as the Southold Town Board continues to evaluate the use of town roads.
Vote Record - Resolution RES-2016-204
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-205
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Additional Laserfiche RIO Licenses
Financial Impact:
Formally create Capital Budget for additional Laserfiche RIO licenses
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes a $17,622 appropriation for additional Laserfiche RIO licenses, and
WHEREAS
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED
that the Town Board of the Town of Southold hereby authorizes the establishment
of the following Capital Project in the 2016 Capital Budget:
Laserfiche RIO Licenses
Capital Project Name:
Transfer from General Fund Whole Town
Financing Method:
Revenues:
Budget:
H.5031.10 Interfund Transfers $17,622
Appropriations:
H.1680.2.500.350 Central Data Processing
Equipment & Capital Outlay
Laserfiche Rio $17,622
Southold Town Meeting Agenda - February 23, 2016
Page 7
Vote Record - Resolution RES-2016-205
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-206
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Semper Fi 5 K
Financial Impact:
Total Department Cost for Event:: $506.26
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Semper Fi Fund to hold a 5 K run on May 29, 2016 from 8:30 AM to 10:30 AM, provided they
adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All
Town fees for this event, with the exception of the Clean-up Deposit, shall be waived. Support is
for this year only, as the Southold Town Board continues to evaluate the use of town roads.
Vote Record - Resolution RES-2016-206
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 8
2016-207
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
North Shore Bike Tour
Financial Impact:
Total Department Cost for Event: $61.17
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Live On
NY to use the following route for its North Shore Bike Tour, beginning at Osprey Dominion
Lane to the North Rd, east to Orient Point State Park, Orient and back to the winery, on Sunday,
May 22, 2016 from 8:00 AM to 4:00 PM provided
Policy for Special Events on Town Properties. Support is for this year only, as the Southold
Town Board continues to evaluate the use of town roads.
RESOLVED
that permission is denied to use the Southold Town Recreation Center Parking lot
for over-flow parking and instead grants permission to use the parking lot at the Peconic Lane
Community Center (next to Recreation Center) for over-flow parking.
Vote Record - Resolution RES-2016-207
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-208
CATEGORY: Budget
DEPARTMENT: Fishers Island Ferry District
FIFD Warrant 2/15/16
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 February 15, 2016
in regard to the warrant of $64,329.98.
Vote Record - Resolution RES-2016-208
Adopted
Yes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - February 23, 2016
Page 9
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-209
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
2015 FIFD Budget Modification
Financial Impact:
cover over expeditures
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 February 15, 2016,
which amended the 2015 Fishers Island Ferry District budget in the amount of $37,100.00.
Vote Record - Resolution RES-2016-209
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-210
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Grass Lands Management Plan
Southold Town Meeting Agenda - February 23, 2016
Page 10
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 February 15,
2016in regard to the 2016 Grass Lands Management Plan.
Vote Record - Resolution RES-2016-210
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-211
CATEGORY: Bid Acceptance
DEPARTMENT: Fishers Island Ferry District
FIFD Goose Island Corp.
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 February 15, 2016
in regard to the bid of Goose Island Corp.
Vote Record - Resolution RES-2016-211
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 11
2016-212
CATEGORY: Bid Acceptance
DEPARTMENT: Fishers Island Ferry District
FIFD Krueger Window & Siding, LLC
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 February 15, 2016
in regard to the bid of Krueger Window & Siding, LLC.
Vote Record - Resolution RES-2016-212
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-213
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of George Augustine
RESOLVED
that the Town Board of the Town of Southold hereby accepts the resignation of
George Augustine from the position of part time School Crossing Guard
for the Police
Department effective February 1, 2016.
Vote Record - Resolution RES-2016-213
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 12
2016-214
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Hire Spring 2016 Recreation Program Instructor
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement with the following individual for the Spring
2016 Recreation programs, all in accordance with the approval of the Town Attorney. Funding for
the Instructor listed below has been budgeted for in the Recreation Department's 2016 instructor
line A.7020.4.500.420.
Nick Cordone (Introduction to Pickleball) $30/hour
Vote Record - Resolution RES-2016-214
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-215
CATEGORY: Budget Modification
DEPARTMENT: Recreation
Budget Modification - Recreation Department
Financial Impact:
Transfer of funds to cover expenses for computer carts for online registration. No net budget impact.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016
General Fund Whole Town budget as follows:
From:
A.7020.4.100.100 Office Supplies and Materials $1,200
Southold Town Meeting Agenda - February 23, 2016
Page 13
Total $1,200
To:
A.7020.2.500.200Computer Equipment $1,200
Total $1,200
Vote Record - Resolution RES-2016-215
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-216
CATEGORY: Organizational
DEPARTMENT: Highway Department
Deputy Superintendent of Highways
Deputy Superintendent of Highways
appoints Roger Tabor as Deputy
Superintendent of Highways Vincent Orlando
Superintendent of Highways
for the term beginning on February 29, 2016 through December
31, 2016.
Vote Record - Resolution RES-2016-216
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 14
2016-217
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Create and Set Salary for Government Liaison Officer
RESOLVEDcreates the position of
that the Town Board of the Town of Southold hereby
Government Liaison Officer and establishes a rate of pay in the amount of $74,191.33 per
annum for 2016.
Vote Record - Resolution RES-2016-217
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-218
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
RIO Laserfiche Project Agreement
RESOLVED
that the Town Board of the Town of Southold hereby approves Change Order #1
to the Town of Southold RIO Laserfiche Project Agreement with General Code Publishers
Corporation and authorizes Supervisor Scott a. Russell to execute the agreement in an amount
not to exceed $312.00, pursuant to their invoice dated February 19, 2016, subject to the approval
of the Town Attorney and Town Clerk.
Vote Record - Resolution RES-2016-218
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - February 23, 2016
Page 15
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-219
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
2015 Suffolk County Multi-Jurisdictional Debris Management Plan
WHEREAS
, the Town of Southold has, by authorizations of the Southold Town Board (Res #s
2015-305 and 2015-427), in cooperation with the Suffolk County (the County) Department of
Fire, Rescue and Emergency Services, along with the ten (10) Towns within the County (the
-Jurisdictional Debris Management
Plan (the Plan) proposed by the Federal Emergency Management Agency (FEMA) to provide a
mechanism to coordinate inter-municipal debris management planning efforts in Suffolk County
in the aftermath of emergency events subject to cost reimbursement from FEMA; and
WHEREAS
, through this cooperation the Town of Southold has entered into an Inter-Municipal
Agreement with the County to be included in this Debris Management Plan; and
WHEREAS
, through the efforts of the Planning Partners, including the Town of Southold,
a draft Debris Management Plan was completed in November 2015; and
WHEREAS
, the Planning Partners, including the Town of Southold have committed to adopt
this Debris Management Plan upon acceptance and approval by FEMA; and
WHEREAS
, FEMA approved the 2015 Suffolk County Multi-Jurisdictional Debris
Management Plan, including
now therefore be it
RESOLVED
, that the Town Board of the Town of Southold, being the lead agency under
SEQRA, hereby determines that this resolution constitutes a Type II action; and be it further
RESOLVED
, that the Board adopts the 2015 Suffolk County Multi-Jurisdictional Debris
Management Plan as approved by FEMA on December 14, 2015, and will execute the actions
identified in the Plan that pertain to the Town; and be it further
RESOLVED,
that as detailed in the Suffolk County Multi-Jurisdictional Debris Management
Plan, the Supervisor is authorized to enter into a Mutual Aid Agreement between the Town and
one or more of the Planning Partners listed in the Plan, subject to the prior approval of the
Southold Town Board and the Town Attorney; and be it further
Southold Town Meeting Agenda - February 23, 2016
Page 16
RESOLVED
, that the Town of Southold will adhere to the adopted Plan to guide pre- and post-
disaster debris management actions for which it may seek FEMA reimbursement funding; and
be it further
RESOLVED
, that in such cases the Town will coordinate the strategies identified in the Plan
with other Plan Partners; and be it further
RESOLVED
, that the Town will work with Suffolk County and the other Planning Partners to
provide a complete update of the Plan no less than every five (5) years
Vote Record - Resolution RES-2016-219
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-220
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2015 Budget Mod - Highway
Financial Impact:
to cover over expenditures
RESOLVED
that the Town Board of the Town of Southold herby modifies the 2015 General
Fund Whole Town budget as follows:
To:
A.5010.1.100.100 Superintendent of Highways,
P.S., Full Time Earnings $965.00
Total $965.00
From:
A.5010.1.100.200 Superintendent of Highways,
P.S., Overtime Earnings $965.00
Total $965.00
Southold Town Meeting Agenda - February 23, 2016
Page 17
Vote Record - Resolution RES-2016-220
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-221
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2016 Agreement W/Wayne Galante - Court Reporter for Trustees
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Wayne
I. Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services
for the Board of Trustees, for the period from January 1, 2016 through December 31, 2016,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-221
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-222
CATEGORY: Legal
Southold Town Meeting Agenda - February 23, 2016
Page 18
DEPARTMENT: Town Attorney
Kolb Mechanical Corp. Claim Settlement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $2,558.15 to Kolb Mechanical Corp. for repairs to a Kolb Mechanical
vehicle in connection with property damage stemming from an incident on November 12, 2015,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-222
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-223
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Authorize Payment to Thomas Scalia/Claim Settlement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $1,236.96 to Thomas Scalia for repairs to his vehicle, in connection with
property damage stemming from an incident on December 3, 2015, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2016-223
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 19
2016-224
CATEGORY: Legal
DEPARTMENT: Town Clerk
Rio Laserfiche Capital Budget Project
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a contract between the Town of Southold and General
Code Publishers Corporation in connection with the Laserfiche RIO Capital Budget Project for
an additional fourteen (14) named full user licenses, not to exceed the amount of $17,612.00, all
in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2016-224
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-225
CATEGORY: Budget Modification
DEPARTMENT: Justice Court
2015 Budget Modification - Justice Court
Financial Impact:
to cover over expenditures
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget, as follows:
To
:
A.1110.1.200.100 Part Time Employees
Regular Earnings $830.00
Total $830.00
Southold Town Meeting Agenda - February 23, 2016
Page 20
From
:
A.1110.4.100.200 Supplies & Materials
Laws Books $830.00
Total $830.00
Vote Record - Resolution RES-2016-225
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-226
CATEGORY: Planning
DEPARTMENT: Town Clerk
Planning Board Annual Training Proposal 2016
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and approves the
Southold Town Planning Board's training proposal entitled "Planning Board Training
Requirement Proposal for 2016" as sufficient to satisfy the training requirements for Planning
officials pursuant to Town Law Section 271(7) (a-d).
Vote Record - Resolution RES-2016-226
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 21
2016-227
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Deborah Taylor
RESOLVED
that the Town Board of the Town of Southold hereby accepts the resignation of
Deborah Taylor from the position of part time Detention Attendant
for the Police
Department effective February 16, 2016.
Vote Record - Resolution RES-2016-227
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-228
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Accounting
Authorize Supervisor to Execute Work Authorization Form
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Work Authorization and Direct Payment Form in
connection with the insurance claim for water damages at Katinka House sustained over the
February 13-15, 2016 weekend with Sound Bay General Contractors, Inc., subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2016-228
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - February 23, 2016
Page 22
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-230
CATEGORY: Bid Acceptance
DEPARTMENT: Human Resource Center
Accept Bid for Used HRC Vehicle
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Bernard
Heinisch in the amount of $1,077.77, used HRC vehicle, all in accordance with the Town
Attorney.
Vote Record - Resolution RES-2016-230
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-231
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Dispatcher Room Project
Financial Impact:
Appropriate PSAP grant for Dispatcher Room Project
RESOLVED reduces the 2016 General
that the Town Board of the Town of Southold hereby
Fund Whole Town Budget
as follows:
Revenues:
A.2210.35 PSAP Grant $110,000
Southold Town Meeting Agenda - February 23, 2016
Page 23
Appropriations
A.3020.2.200.700 Public Safety Communications
Capital Outlay
Communication Equipment $110,000
and be it further
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2015 Capital Fund
:
Capital Project Name:Dispatcher Room Project
Financing Method: 2015 & 2016 PSAP Grant from Suffolk County
Budget: Revenues:
H.2210.35 PSAP Grant $200,000
Total $200,000
Appropriations:
H.3020.2.200.700 Public Safety Communications
Capital Outlay
Dispatcher Room Project $200,000
Total $200,000
Vote Record - Resolution RES-2016-231
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-232
CATEGORY: Refund
DEPARTMENT: Town Attorney
Authorize CPF Tax Refund to Charles Disapio
RESOLVEDauthorizes a refund (from
that the Town Board of the Town of Southold hereby
Account #CM.1189.10)) to Charles Disapio from the Town of Southold in the amount of
Southold Town Meeting Agenda - February 23, 2016
Page 24
$13,600.00
in connection with his payment of the Community Preservation Fund tax on property
in Southold Town (SCTM # 1000-97.-4-19.2) purchased by Charles Disapio on August 24, 2015,
as the transaction is exempt from the CPF tax.
Vote Record - Resolution RES-2016-232
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-233
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Set Salary for Deputy Superintendent of Highways Roger Tabor
RESOLVEDsets a salary of $85,000 per
that the Town Board of the Town of Southold hereby
annum for Deputy Superintendent of Highways Roger Tabor effective February 29, 2016.
Vote Record - Resolution RES-2016-233
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-234
CATEGORY: Property Usage
Southold Town Meeting Agenda - February 23, 2016
Page 25
DEPARTMENT: Land Management Coordination
Stewardship Management Plan - Hog's Neck Properties
th
in Southold on April 7, 2015;
Whereas the Town Board wishes to update this stewardship management plan in order to open up one of
the properties known as Forestbrook for horseback riding trails;
Vote Record - Resolution RES-2016-234
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-235
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint John Grilli to Highway Labor Crew Leader
RESOLVEDappoints John Grilli to the
that the Town Board of the Town of Southold hereby
position of Highway Labor Crew Leader
for the Highway Department, effective February 24,
2016, at a rate of $32.7717 per hour.
Vote Record - Resolution RES-2016-235
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
Southold Town Meeting Agenda - February 23, 2016
Page 26
No Action
Lost
2016-236
CATEGORY: Property Usage
DEPARTMENT: Land Management Coordination
Stewardship Management Plan - Down's Farm Preserve
Wher
to the Town Board;
Whereas the draft plan is consistent with the acquisition purposes of the property;
Whereas the draft plan is consistent with the conservation easement held by the Peconic Land Trust on
the property;
Preserve.
Vote Record - Resolution RES-2016-236
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-237
CATEGORY: Property Usage
DEPARTMENT: Land Management Coordination
Stewardship Management Plan - Arshamomaque Preserve Greenport
Whereas a draft stewardship management plan for Arshamomaque Preserve in Greenport was presented
to the Town Board;
Whereas the draft plan is consistent with the acquisition purposes of the property;
Southold Town Meeting Agenda - February 23, 2016
Page 27
Be it resolved that the Town Board approves the stewardship management plan for Arshamomaque
Preserve.
Vote Record - Resolution RES-2016-237
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-238
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Randall Wells Automotive Mechanic IV
RESOLVEDappoints Randall Wells to
that the Town Board of the Town of Southold hereby
the position of Automotive Mechanic IV
for the Highway Department, effective February 24,
2016, at a rate of $35.2314 per hour.
Vote Record - Resolution RES-2016-238
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - February 23, 2016
Page 28
2016-239
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Richard D. Noncarrow to Government Liaison Officer
RESOLVEDappoints Richard D.
that the Town Board of the Town of Southold hereby
Noncarrow to the position of Government Liaison Officer
effective February 29, 2016, at a rate of $74,191.33 per annum and said employee shall be
designated as a confidential employee as defined by the Public Employment Relations Board.
Vote Record - Resolution RES-2016-239
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-240
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Cablevision Franchise Renewal Agreement
accordance with Title VI of the Communic
is authorized to grant one or more nonexclusive cable television franchises pursuant to Article 11
of the New York Public Service Law, as amended, and Title 16, Chapter VIII, Parts 890.60
through 899, of the Official Compilation of Codes, Rules and Regulations of the State of New
WHEREAS,the Town, executed a franchise renewal agreement on February 25, 2003
with CSC Acquisition-hich was thereafter confirmed and made
16, 2003 for a term of ten (10) years (Case No. 97-V-1785), and
Southold Town Meeting Agenda - February 23, 2016
Page 29
WHEREAS, Franchisee has submitted a proposed Franchise Renewal Agreement to
operate a cable system within the Town; and
WHEREAS, The Town and Franchisee have mutually agreed to the terms of a Franchise
Renewal Agreement; and
WHEREAS, the Town has determined that the Franchisee is and has been in material
compliance with all terms/provisions of its existing franchise and applicable law; and
WHEREAS, the Town has determined that Franchisee has the requisite legal, technical
proposal for renewal of the franchise meets the cable related needs of the Community; and
WHEREAS, a duly noticed Public Hearing, affording an opportunity for all those
interested parties within the Town to be heard on the proposed Franchise Renewal Agreement,
was held before the Town on February 23, 2016.
NOW, THEREFORE, be it
RESOLVED, that the Town Board determines that it is in the best interest of the public to
award a Franchise Renewal Agreement to the Franchisee; and be it further
RESOLVED that the Town Board hereby directs and authorizes Supervisor Scott Russell
to enter into a Franchise Renewal Agreement with CSC Acquisition-NY, Inc., and to execute any
other documents necessary to effectuate the granting of the franchise renewal on behalf of the
Town of Southold, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-240
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. PH 2/23/16 7:31 Pm Cablevision