Loading...
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