Loading...
HomeMy WebLinkAboutTB-12/15/2015 ELIZABETH A. NEVILLE ,•--'g-FFp---- Town Hall, 53095 Main Road TOWN CLERK hoo`o °ooy• PO Box 1179 Vs. Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145 Pft MARRIAGE OFFICER y�Oi 00''0 Telephone:(631)765 - 1800 RECORDS MANAGEMENT OFFICER •-''' southoldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETING December 15, 2015 4:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, December 15, 2015 at the Meeting Hall, Southold, NY. I. Reports 1. Programs for the Aging Monthly Report 2. Planning Board Monthly Report 3. Department of Public Works Monthly Report 4. Town Clerk Monthly Report 5. Trustees Monthly Report 6. Judge Price Monthly Report 7. Zoning Board of Appeals Monthly Report 8. Judge Evans Monthly Report 9. Judge Bruer Monthly Report 10. Recreation Department Monthly Report II. Public Notices 1. NYS Liquor License- New III. Communications IV. Discussion 1. 9:00 AM - Melissa Spiro,Jeff Standish, Jim McMahon,John Sepenoski,Jamie Richter, Michael Collins Southold Town Board Regular Meeting December 15, 2015 page 2 2. 9:15 AM - Michael Collins,Jamie Richter, John Sepenoski 3. 9:30 AM-Heather Lanza 4. William Duffy, Town Attorney 5. EXECUTIVE SESSION - Labor- Matters Involving Employment of Particular Person(S) 6. EXECUTIVE SESSION - Litigation 7. Motion To: Motion to Enter Executive RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 9:53 AM for the purpose of discussing the following matters: Labor- Matters Involving Employment of Particular Person(S) 10:15 am - Jim Bunchuck 10:45 am - Town Attorney's Office 11:00 am - John Cushman, Christine Foster Litigation - Braun v. Town of Southold RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:William P. Ruland, Councilman AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell 8. Motion To: Motion to Exit Executive RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this Executive Session at 1:08PM RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell 9. Motion To: Recess 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM meeting of the Town Board at 1:08 PM until the Regular 4:30 PM Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:Louisa P. Evans, Justice AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell Call to Order 4:30 PM Meeting called to order on December 15, 2015 at Meeting Hall, 53095 Route 25, Southold, NY. [Type text] Southold Town Board Regular Meeting December 15, 2015 page 3 Attendee Name Organization Title Status Arrived Robert Ghosio Town of Southold Councilman Present James Dinizio Jr Town of Southold Councilman Present William P. Ruland Town of Southold Councilman Present Jill Doherty Town of Southold Councilwoman Present Louisa P. Evans Town of Southold Justice Present Scott A. Russell Town of Southold Supervisor Present Elizabeth A. Neville Town of Southold Town Clerk Present William M Duffy Town of Southold Town Attorney Present Motion To: Reconvenes 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby reconvenes the 9:00 AM meeting of the Southold Town Board at this 4:30PM Regular Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: Scott A. Russell, Supervisor SECONDER:William P. Ruland, Councilman AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell Pledge to the Flag Opening Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance. Thank you. Alright, I am going to offer anybody in the audience the opportunity to comment on any of the agenda item. Okay. (No response) Special Presentation Joseph Krukowski V. Resolutions 2015-964 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated December 15, 2015. [Type text] Southold Town Board Regular Meeting December 15, 2015 page 4 ✓Vote Record-Resolution RES-2015-964 El Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Seconder El 0 0 0 ❑ Supervisor's Appt James Dinizio Jr Voter El 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter El 0 0 0 ❑ Rescinded Jill Doherty Voter 0 0 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ o Supt Hgwys Appt Scott A.Russell Voter El o ❑ 0 O No Action ❑ Lost Councilman Ruland voted on all items except#1 Twomey Latham Shea 2015-965 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Organizational Town Board Meeting RESOLVED that the Organizational Town Board Meeting of the Southold Town Board be held, Tuesday,January 5,2016 at the Southold Town Hall, Southold, New York at 11:00 A. M. I Vote Record-Resolution RES-2015-965 El Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent O Tabled ID Withdrawn Robert Ghosio Seconder El 0 0 ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 0 ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 0 0 0 O Rescinded Jill Doherty Voter El 0 0 0 o Town Clerk's Appt Louisa P Evans Mover El 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 ❑ 0 ❑ No Action ❑ Lost 2015-966 CATEGORY: Set Meeting DEPARTMENT: Town Clerk [Type text] Southold Town Board Regular Meeting December 15, 2015 page 5 Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday,January 5,2016 at the Southold Town Hall, Southold, New York at 4:30 P. M. I Vote Record-Resolution RES-2015-966 ❑ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Seconder 0 ❑ 0 0 ❑ Withdrawn - ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ 0 ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-963 Tabled 12/1/2015 7:30 PM 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 County,New York, on the 4' day of November, 2015, a Local Law entitled "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, and Chapter 280, Zoning, in connection with building or structure setbacks from bulkheads and bluffs" and 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, "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, and Chapter 280, Zoning, in connection with building or structure setbacks from bulkheads and bluffs" reads as follows: LOCAL LAW NO. 9 of 2015 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, and Chapter 280, Zoning, in connection with building or structure setbacks from bulkheads and bluffs" . [Type text] Southold Town Board Regular Meeting December 15, 2015 page 6 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. [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- [Type text] Southold Town Board Regular Meeting December 15, 2015 page 7 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 . _ . . .: . •:, -. -- . . . : . a bluff of 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 er-bates. (2) Except as otherwise provided in Subsection A(1) hereof, all buildings or (3) Buildings or structures which are proposed landward of existing principal dwellings shall be exempt from the requirements set forth in Subsection A(1)and (2)hereof B. All buildings or structures located on lots upon which a bulkhead, concrete wall, riprap or 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 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. I Vote Record-Resolution RES-2015-963 El Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio Voter El ❑ ❑ ❑ [Type text] Southold Town Board Regular Meeting December 15, 2015 page 8 ❑ Defeated James Dinizio Jr Mover ll ❑ 0 0 ❑ Tabled William P Ruland Voter 0 0 ❑ ❑ ❑ Withdrawn Jill Doherty Seconder 0 0 0 0 ❑ Supervisor's Appt Louisa P Evans Voter p ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A.Russell Voter ❑ ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2015-967 CATEGORY: Contracts, Lease&Agreements DEPARTMENT: Fishers Island Ferry District FIFD Work on the MU Vessel RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated October 23, 2015 regarding repairs to the MU vessel. ✓Vote Record-Resolution RES-2015-967 ❑ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter ll ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ o Tax Receiver's Appt William P Ruland Seconder 0 ❑ ❑ 0 ❑ Rescinded Jill Doherty Mover 0 ❑ ❑ ❑ o Town Clerk's Appt Louisa P Evans Voter El 0 ❑ ❑ o Supt Hgwys Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-968 CATEGORY: Budget DEPARTMENT: Accounting Transfers from Operating to Capital Fund WHEREAS the Town Board of the Town of Southold created several Capital Projects during [Type text] Southold Town Board Regular Meeting December 15, 2015 page 9 2015 which were funded by Interfund Transfers appropriated in the General Fund Whole Town which will otherwise lapse at December 31, 2015, and WHEREAS the Town Board has determined that those projects are expected to be completed during the ensuing year and therefore is required to effectuate the transfers to the Capital Fund during 2015, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Comptroller to make accounting entries to transfer funds from the General Fund Whole Town to the Capital Fund for the following projects and amounts effective immediately: Police Dept. Emergency Generators $30,500 Highway Septic System $34,430 Fishers Island Salt Storage Building $100,000 Purchase Order System $5,000 Police Dept. Storage Shed $13,644 ✓Vote Record-Resolution RES-2015-968 O Adopted O Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent O Tabled - Robert Ghosio Voter El ❑ ❑ ❑ ❑ Withdrawn o Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Roland Mover 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ o Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action o Lost 2015-969 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: Reallocation of funds for 2015 PSD Overtime and Holiday earnings RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: From: A.1990.4.100.200 Police Retirement Contingencies $10,000 [Type text] Southold Town Board Regular Meeting December 15, 2015 page 10 Total $10,000 To: A.3020.1.100.200 Public Safety Communications/PS/Overtime $5,000 A.3020.1.100.500 Public Safety Communications/PS/Holiday $5,000 Total $10,000 I Vote Record-Resolution RES-2015-969 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Seconder El ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr Voter ll 0 0 ❑ ❑ Tax Receiver's Appt William P Ruland Voter El 0 0 ❑ ❑ Rescinded Jill Doherty Voter RI 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Mover El 0 0 ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter CEJ 0 0 ❑ ❑ No Action ❑ Lost 2015-970 CATEGORY: Surplus Equipment DEPARTMENT: Accounting Declare HRC Fleet Vehicle Surplus Equipment RESOLVED that the Town Board of the Town of Southold hereby declares the following HRC fleet equipment to be surplus equipment: 2004 Chevrolet Venture Van—VIN# 1GNDU03E64D187845 (N-7) Asset#3147 Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same, with a minimum bid of$1500.00 ✓Vote Record-Resolution RES-2015-970 El Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Robert Ghosio Mover 0 0 ❑ ❑ ❑ Tabled James Dinizio Jr Voter D ❑ ❑ ❑ ❑ Withdrawn William P Ruland Voter El 0 ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Voter El 0 0 0 ID Rescinded Louisa P Evans Seconder E 0 ❑ ❑ ❑ Town Clerk's Appt Scott A.Russell Voter O ❑ 0 ❑ ❑ Supt Hgwys Appt ❑ No Action [Type text] Southold Town Board Regular Meeting December 15, 2015 page 11 ❑ Lost 2015-971 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: Reallocation of funds for the purchase of a new Intoximeter in the CRU] vehicle RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: From: A.3157.4.100.150 J.A.B./C.E./Supplies & Mat./Presentation Materials $329 Total $329 To: A.3120.2.500.100 Police/Equipment/Other Equipment/Breath Analysis Equip $329 Total $329 ✓Vote Record-Resolution RES-2015-971 O Adopted O Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter 0 0 ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Seconder 0 0 0 0 ❑ Rescinded Jill Doherty Voter 0 0 0 ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 0 ❑ 0 ❑ Supt Hgwys Appt Scott A.Russell Voter 0 0 ❑ ❑ ❑ No Action ❑ Lost 2015-972 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: [Type text] Southold Town Board Regular Meeting December 15, 2015 page 12 Reallocation of funds for the purchase of needed replacement equipment on the Worldcat and 2 Mustang Worksuits RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Bay Constables' budget in the General Fund Whole Town as follows: From: A.3130.4.100.500 Parts & Supplies $7,258 A.3130.4.600.600 Dues & Subscriptions 119 A.3130.4.100.100 General Supplies 477 Total $7,854 To: A.3130.2.500.300 Marine Electronics $6,823 A.3130.4.100.600 Uniforms & Accessories 300 A.3130.4.400.650 Veh Maint & Repairs 731 Total $7,854 ✓Vote Record-Resolution RES-2015-972 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - Robert Ghosio Voter 0 ❑ ❑ 0 ❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr Voter 0 0 0 0 ❑ Tax Receiver's Appt William P Ruland Seconder 0 0 0 ❑ ❑ Rescinded Jill Doherty Mover El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-973 CATEGORY: Attend Seminar DEPARTMENT: Assessors Assessor Caggiano Attend Courses RESOLVED that the Town Board of the Town of Southold hereby grants permission to Assessor Richard L. Caggiano to attend two courses at the American Real Estate School, 95 Oser Ave, Ste Al, Hauppauge, NY. The first course, R-8 "Residential Site Valuation and Cost Approach" will run from 1/10/2016 to 1/12/2016. The second course, R-9 "Residential Sales Comparison and Income Approach" will run from 1/13/2016 to 1/19/2016. The cost of the courses to be a legal charge against the Assessors 2016 budget, transportation to be via Town vehicle. [Type text] Southold Town Board Regular Meeting December 15, 2015 page 13 ✓Vote Record-Resolution RES-2015-973 El Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter ll 0 ❑ 0 ❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ 0 ❑ Tax Receiver's Appt William P Ruland Mover ll 0 ❑ 0 ❑ Rescinded Jill Doherty Voter 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Seconder El 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 ❑ ❑ No Action ❑ Lost 2015-974 CATEGORY: Property Usage DEPARTMENT: Town Clerk Approve Relay for Life Event Financial Impact: Cost Analysis: $966.72 RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Relay for Life of Southold &the American Cancer Society to use all of Jean Cochran Park for their annual Relay for Life event from 8:00 a.m. on Friday, June 3 to 10:00 a.m. on Saturday June 4, 2016. This is an overnight event. Applicant has filed with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as additional insured. ✓Vote Record-Resolution RES-2015-974 l Adopted O Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Seconder tEl 0 ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter El 0 0 ❑ ❑ Tax Receiver's Appt William P Ruland Voter tEl 0 0 ❑ ❑ Rescinded Jill Doherty Voter El 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Mover ❑ 0 ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 0 0 ❑ No Action ❑ Lost [Type text] Southold Town Board Regular Meeting December 15, 2015 page 14 2015-975 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups has supplied the Town of Southold with a Clean-up Deposit fee in the amount of$250.00, for their event and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of$250.00 to the following: Name Date Received Southold Athletic Association 6/30/15 5K Account 135 Wood End Way Southold NY 11971 ✓Vote Record-Resolution RES-2015-975 • Adopted O Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent O Tabled ❑ Withdrawn Robert Ghosio Mover 121 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 121 0 0 ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 0 ❑ ❑ ❑ Rescinded Jill Doherty Voter I21 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder El 0 ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ 0 0 ❑ No Action ❑ Lost 2015-976 CATEGORY: Contracts, Lease &Agreements DEPARTMENT: Accounting Engage Albrecht, Viggiano Zureck-2015 2016 Audits Financial Impact. Engagement letter for the 2015 & 2016 financial audis RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs [Type text] Southold Town Board Regular Meeting December 15, 2015 page 15 Supervisor Scott Russell and Town Comptroller John Cushman to execute an engagement letter with Albrecht, Viggiano, Zureck and Company, P.C. in connection with the fiscal years' 2015 and 2016 annual audits, including one Federal Single Audit and the NYS DOT Audit of the Town, at a fee not to exceed $77,100 for 2015, plus $5,000 for any additional Federal Single Audits that may be required, and $79,400 for 2016, plus $5,000 for any additional Federal Single Audits that may be required, that said fees shall be a legal charge to the General Fund Whole Town Independent Auditing and Accounting budget (A.1320.4.500.300), or, for any additional Federal Single Audits required for Community Preservation Fund purposes,the Community Preservation Fund budget (CM.1320.4.500.300), and that said engagement letter is subject to review and approval by the Town Attorney. ✓Vote Record-Resolution RES-2015-976 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter 0 ❑ ❑ ❑ o Withdrawn ❑ Supervisor's Appt James Dinizio Jr Mover RI ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Seconder E ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter RI ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter E ❑ ❑ ❑ o Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-977 C4TEGORY:: Surplus Equipment DEPARTMENT: Human Resource Center Declare HRC Oven Surplus Equipment Financial Impact: Used Garland Stove, Model H284, originating from HRC and stored at Peconic Recreation Center to be declared surplus due to poor condition. RESOLVED that the Town Board of the Town of Southold hereby declares the following HRC equipment to be surplus equipment: Garland Model H284- 6 Burner Stove, Code 9902RG043R, no asset number. Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same, with no minimum bid. ✓Vote Record-Resolution RES-2015-977 El Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio Voter RI 0 ❑ ❑ ❑ Defeated James Dinizio Jr Voter RI ❑ ❑ ❑ [Type text] Southold Town Board Regular Meeting December 15, 2015 page 16 ❑ Tabled William P Ruland Seconder El ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Mover El ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter El ❑ 0 0 ❑ Tax Receiver's Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2015-978 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Receiver of Taxes Financial Impact: Additional appropriation needed for tax bill postage RESOLVED that the Town Board of the Town of Southold hereby modifies the Receiver of Taxes 2015 budget in the General Fund Whole Town as follows: From: A.1330.1.100.100 Seasonal Regular Earnings $ 175 A.1330.4.400.100 Tax Bill Processing 1,022 Total $1,197 To: A.1330.4.600.400 Tax Bill Postage $1,197 Total $1,197 ✓Vote Record-Resolution RES-2015-978 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter 0 ❑ Withdrawn ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Mover El 0 ❑ ❑ ❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 ❑ ❑ ❑ No Action ❑ Lost [Type text] Southold Town Board Regular Meeting December 15, 2015 page 17 2015-979 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification to Move Project to Capital Fund Financial Impact: Move Katinka House Improvement project from Operating Fund to Capital Fund WHEREAS the Town Board of the Town of Southold has determined that a$15,000 appropriation in the 2015 General Fund Whole Town for Katinka House Improvements should be in the Capital Fund, and WHEREAS the Town's Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: From: A.1620.2.500.980 Katinka House Improvements $15,000 To: A.9901.9.000.100 Transfer to Capital Fund $15,000 and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2015 Capital Fund: Capital Project Name: Katinka House Improvements Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: H.5031.46 Interfund Transfers $15,000 Total $15,000 Appropriations: H.1620.2.500.980 Buildings & Grounds Capital Outlay Katinka House Improvements $15,000 Total $15,000 and be it further RESOLVED that the Town Board of the Town of Southold hereby directs the Town Comptroller to transfer$15,000 from the General Fund to Capital Fund for the Katinka House Improvement project. ✓Vote Record-Resolution RES-2015-979 El Adopted Yes/Aye No/Nay Abstain Absent [Type text] Southold Town Board Regular Meeting December 15, 2015 page 18 ❑ Adopted as Amended Robert Ghosio Seconder Q 0 0 0 ❑ Defeated James Dinizio Jr Voter Q 0 0 ❑ ❑ Tabled William P Ruland Voter Q 0 0 0 ❑ Withdrawn Jill Doherty Voter Q 0 0 0 ❑ Supervisor's Appt Louisa P Evans Mover Q 0 0 0 ❑ Tax Receiver's Appt Scott A.Russell Voter Q 0 0 0 ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2015-980 CATEGORY: Contracts, Lease& Agreements DEPARTMENT: Town Attorney AAA Transportation Agreement 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 the Suffolk County Office for the Aging for the Town to receive funding under the AAA Transportation Program, IFMS No. 00000007124 No. 001-6806-4980-95294, not to exceed $8,016.00 for the period April 1, 2015 through March 31, 2016 (with one extension at the County's option), subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2015-980 ❑ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Mover Q 0 0 0 — ❑ Supervisor's Appt James Dinizio Jr Voter Q 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter Q 0 0 0 ❑ Rescinded Jill Doherty Voter Q 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Seconder Q 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter Q 0 0 0 ❑ No Action ❑ Lost 2015-981 CATEGORY: Budget Modification DEPARTMENT: Town Clerk [Type text] Southold Town Board Regular Meeting December 15, 2015 page 19 Tree Committee 2015 Budget Modification Financial Impact: budget modification RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town Budget as follows: To: Revenues A.2705.30 Gifts & Donations Tree Committee Donations $5,320.00 To Appropriations A.8560.4.400.200 Tree Committee, C.E., C.S., Trees & Committee Expense $5,320.00 ✓Vote Record-Resolution RES-2015-981 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter El ❑ ❑ 0 ❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr Mover El 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter El 0 0 ❑ ❑ Rescinded " Jill Doherty Seconder El ❑ 0 0 ❑ Town Clerk's Appt Louisa P Evans Voter El ❑ 0 0 0 Supt Hgwys Appt Scott A.Russell Voter El ❑ 0 ❑ ❑ No Action ❑ Lost Comment regarding resolution 981 COUNCILWOMAN DOHERTY: I just wanted to comment on this, the Tree Committee dedicated a tree over on Silversmith's Corner to the 375th Anniversary and we also planted 39 trees around town this year. 2015-982 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Community Development Financial Impact: Provide appropriation for payment of accrued leave to Special Projects Coordinator RESOLVED that the Town Board of the Town of Southold hereby modifies the Community [Type text] Southold Town Board Regular Meeting December 15, 2015 page 20 Development Budget in the 2015 General Fund Whole Town as follows: From: A.8660.1.100.100 Full-Time Regular Earnings $17,430 A.8660.4.600.500 Meetings & Seminars 500 A.9010.8.000.000 NYS Retirement, ERS 24,230 Total $42,160 To: A.8660.1.100.200 Full-Time Overtime Earnings $ 4,375 A.8660.1.100.300 Full-Time Vacation Earnings 8,555 A.8660.1.100.400 Full-Time Sick Earnings 29,230 Total $42,160 ✓Vote Record-Resolution RES-2015-982 O Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ O No Action ❑ Lost 2015-983 CATEGORY: Budget Modification DEPARTMENT: Recreation Budget Modification Financial Impact: Additional appropriations to cover estimated expenses for recreation program instructors. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: From: A.7180.1.300.100 Beaches, Seasonal, Regular Earnings $5,000 Total $5,000 To: A.7020.4.500.420 Recreation, Youth Program Instructors $5,000 Total $5,000 [Type text] Southold Town Board Regular Meeting December 15, 2015 page 21 ✓Vote Record-Resolution RES-2015-983 O Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Seconder 0 0 ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 0 ❑ 0 ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ 0 Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ O No Action 0 Lost 2015-984 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Medical Insurance Financial Impact: Provide additional appropriation for Health Insurance Buyout and reduce expected transfers back from the Town's self-funded medical plan. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 budget as follows: General Fund Whole Town: From: A.9060.8.000.000 Medical Insurance $12,500 Total $12,500 To: A.9089.8.000.100 Medical Plan Buyout $5,000 A.9901.9.000.000 Transfer to Health Fund 7,500 Total $12,500 General Fund Part Town: From: B.9060.8.000.000 Medical Insurance $1,150 Total $1,150 To: B.9901.9.000.000 Transfer to Health Fund $1,150 Total $1,150 Highway Fund Part Town: [Type text] Southold Town Board Regular Meeting December 15, 2015 page 22 From: DB.9040.8.000.000 Workers Compensation $2,000 DB.9055.8.000.000 CSEA Benefit Fund 1,020 DB.9055.8.000.200 EAP 350 DB.9055.8.000.300 Disability Insurance 1,000 DB.9710.7.000.000 Serial Bond Interest 200 DB.9730.6.000.000 BAN Principal 260 DB.9730.7.000.000 BAN Interest 1,025 Total $5,855 To: DB.9060.8.000.000 Medical Insurance $2,245 DB.9901.9.000.000 Transfer to Health Fund 3,610 Total $5,855 Employee Health Plan Increase Revenues: MS.5031.00 Interfund Transfers $13,410 Decrease Revenues: MS.5990.00 Appropriated Fund Balance $13,410 ✓Vote Record-Resolution RES-2015-984 a Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent O Tabled Robert Ghosio Mover F l 0 ❑ ❑ o Withdrawn ❑ Supervisor's Appt James Dinizio Jr Voter a ❑ 0 ❑ ❑ Tax Receiver's Appt William P Roland Voter a ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder El 0 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter El 0 ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 ❑ 0 ❑ No Action ❑ Lost 2015-985 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact Reallocation of funds to cover over expended personnel services RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town budget as follows: [Type text] Southold Town Board Regular Meeting December 15, 2015 page 23 From: A.1990.4.100.200 Police Retirement Contingencies $2,360 Total $2,360 To: A.3120.1.100.400 Police/P.S./Sick Earnings $2,360 Total $2,360 ✓Vote Record-Resolution RES-2015-985 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter 0 0 ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Mover El 0 0 0 ❑ Tax Receiver's Appt ' William P Ruland Seconder El ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-986 CATEGORY: Budget Modification DEPARTMENT: Town Attorney Budget Modification - Town Attorney Financial Impact: to cover over expended line RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Part Town, General Fund as follows: From: B.1420.4.500.200 Legal Counsel $7,500 Total $7,500 To: B.1420.1.200.100 Part-time Regular Earnings $6,000 B.1420.4.100.600 Uniforms & Accessories 1,500 Total $7,500 I Vote Record-Resolution RES-2015-986 El Adopted Yes/Aye No/Nay Abstain Absent [Type text] Southold Town Board Regular Meeting December 15, 2015 page 24 o Adopted as Amended Robert Ghosio Voter ll 0 0 0 ❑ Defeated James Dinizio Jr Voter l 0 0 O ❑ Tabled William P Ruland Seconder El 0 O 0 O Withdrawn Jill Doherty Mover El 0 0 0 ❑ Supervisor's Appt Louisa P Evans Voter El 0 0 0 O Tax Receiver's Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ Rescinded O Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2015-987 CATEGORY: Refund DEPARTMENT: Zoning Board of Appeals Zoning Board of Appeals Refunds RESOLVED that the Town Board of the Town of Southold hereby grants a refund to the following, as the Zoning Board of Appeals applications have been withdrawn by the applicant: Paul Romanelli $1,000.00 ZBA#6890 c/o Patricia Moore, Esq 51020 Main Road Southold,NY 11971 Linton Duell $ 450.00 ZBA #6894 PO Box 387 Orient,NY 11957 Allison Latham $ 250.00 ZBA #6889 1755 Old North Road Southold,NY 11971 ✓Vote Record-Resolution RES-2015-987 El Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Robert Ghosio Voter El 0 0 0 ❑ Tabled James Dinizio Jr Voter El 0 0 0 O Withdrawn William P Ruland Mover El 0 0 0 O Supervisor's Appt Jill Doherty Voter El 0 0 0 O Tax Receiver's Appt Louisa P Evans Seconder El 0 0 ❑ O Rescinded Scott A.Russell Voter El 0 0 0 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt [Type text] Southold Town Board Regular Meeting December 15, 2015 page 25 ❑ No Action ❑ Lost 2015-988 CATEGORY: Budget Modification DEPARTMENT: Public Works DPW Budget Mod Financial Impact: Funds are needed to cover overtime in the Street Lighting Budget RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town Street Lighting budget as follows: From: A.5182.4.400.650 Vehicle Maintenance & Repairs $432.00 Total $432.00 To: A.5182.1.100.200 Overtime Earnings $432.00 Total $432.00 ✓Vote Record-Resolution RES-2015-988 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Seconder El ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter El ❑ ❑ ❑ El Tax Receiver's Appt William P Ruland Voter El ❑ ❑ ❑ o Rescinded Jill Doherty Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover E ❑ ❑ ❑ ID Supt Hgwys Appt Scott A.Russell Voter E ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-989 CATEGORY: Employment-FIFD DEPARTMENT: Accounting Increase Salary of William Wendland [Type text] Southold Town Board Regular Meeting December 15, 2015 page 26 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted December 7, 2015 that increases the salary of William Wendland, full time Deckhand, to $15.64 per hour effective October 16, 2015. ✓Vote Record-Resolution RES-2015-989 Il Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn RobertGhosio Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter El 0 0 0 ❑ Tax Receiver's Appt William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter El ❑ ❑ 0 ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-990 CATEGORY: Employment-FIFD DEPARTMENT: Accounting Appoint Rhamir Mason Part Time Deckhand RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted December 7, 2015 that appoints Rhamir Mason to the position of part time Deckhand at a rate of$10.77 per hour effective December 16, 2015. I Vote Record-Resolution RES-2015-990 ❑ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter El ❑ 0 ❑ 12 Supervisor's Appt James Dinizio Jr Mover 0 0 ❑ ❑ O Tax Receiver's Appt William P Ruland Voter El 0 ❑ ❑ ❑ Rescinded Jill Doherty Seconder El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter El 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 0 ❑ ❑ No Action ❑ Lost [Type text] Southold Town Board Regular Meeting December 15, 2015 page 27 2015-991 CATEGORY: Employment-FIFD DEPARTMENT: Accounting Accept Resignation of Colin Orlinski RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted December 7, 2015 that accepts the resignation effective December 1, 2015 of Colin Orlinski, part time Deckhand, for the Fishers Island Ferry District. I Vote Record-Resolution RES-2015-991 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter RI 0 0 0 ❑ Withdrawn ❑ Supervisor's Appt ' James Dinizio Jr Voter RI 0 0 ❑ ❑ Tax Receiver's Appt William P Ruland Seconder El 0 ❑ ❑ ❑ Rescinded Jill Doherty Mover RI 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Voter C 0 ❑ ❑ ❑ Supt Hgwys Appt , Scott A.Russell Voter El 0 ❑ ❑ ❑ No Action ❑ Lost 2015-992 CATEGORY: Employment-Town DEPARTMENT: Accounting Acknowledges the Intent to Retire-Rudolph H Bruer RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of Rudolph H. Bruer from the position of Town Justice effective January 1, 2016. ✓Vote Record-Resolution RES-2015-992 RI Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter O ❑ ❑ ❑ ❑ Withdrawn James Dinizio Jr Voter 0 ❑ 0 ❑ ❑ Supervisor's Appt William P Ruland Mover RI 0 ❑ 0 ❑ Tax Receiver's Appt Jill Doherty Voter 0 0 0 ❑ ❑ Rescinded Louisa P Evans Seconder ❑ ❑ ❑ 0 ❑ Town Clerk's Appt Scott A.Russell Voter El ❑ 0 0 O Supt Hgwys Appt ❑ No Action ❑ Lost [Type text] Southold Town Board Regular Meeting December 15, 2015 page 28 2015-993 CATEGORY: Budget Modification DEPARTMENT: Public Works DPW Budget Mod Financial Impact: Funds needed for repair work on PW16 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General Fund Whole Town Building & Grounds budget as follows: From: A.1620.2.400.350 Dredging $4,000. Total $4,000. To: A.1620.4.100.650 Vehicle Maintenance & Repair $4,000 Total $4,000 ✓Vote Record-Resolution RES-2015-993 O Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent O Tabled ❑ Withdrawn Robert Ghosio Seconder 0 0 0 ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ o Supt Hgwys Appt Scott A.Russell Voter 0 0 ❑ ❑ ❑ No Action ❑ Lost 2015-994 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept Bid for Milk RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of [Type text] Southold Town Board Regular Meeting December 15, 2015 page 29 Arshamomaque Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a rate of.36¢ per '/2 pint and $4.35 per gallon for the calendar year 2016, all in accordance with the Town Attorney. ✓Vote Record-Resolution RES-2015-994 RI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - Robert Ghosio Mover RI 0 0 ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr Voter 2 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter 0 0 0 ❑ o Rescinded Jill Doherty Voter El 0 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 2 0 ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 2 0 0 0 ❑ No Action ❑ Lost 2015-995 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Bid on Scrap Tire Removal RESOLVED that the Town Board of the Town of Southold hereby accepts the option#2 bid of S&M Tire Recycling, Inc., to supply the town with scrap tire removal services for 2 years, from the Cutchogue Transfer Station in the amount of$1,825.00 per trailer load, all in accordance with the Town Attorney. ✓Vote Record-Resolution RES-2015-995 IE Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled o Withdrawn Robert Ghosio Voter 2 0 0 ❑ ❑ Supervisor's Appt James Dinizio Jr Mover 0 0 ❑ 0 ❑ Tax Receiver's Appt William P Ruland Seconder 0 0 0 0 ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ 0 o Town Clerk's Appt Louisa P Evans Voter El 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 ❑ 0 ❑ No Action ❑ Lost [Type text] Southold Town Board Regular Meeting December 15, 2015 page 30 2015-996 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept the Bid to Supply the Town with Police Uniforms RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Rosen's Uniform Company to supply the Town with Police Uniforms for 2016 in the amounts indicated on the bid submitted, all in accordance with the Town Attorney. I Vote Record-Resolution RES-2015-996 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Voter El ❑ ❑ ❑ ❑ Withdrawn - - ❑ Supervisor's Appt ' James Dinizio Jr Voter El 0 0 0 ❑ Tax Receiver's Appt William P Ruland Seconder El ❑ ❑ ❑ ❑ Rescinded Jill Doherty Mover El 0 0 0 o Town Clerk's Appt Louisa P Evans Voter El 0 ❑ ❑ 0 Supt Hgwys Appt Scott A.Russell Voter El 0 0 0 ❑ No Action ❑ Lost 2015-997 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept Sand Bids RESOLVED that the Town Board of the Town of Southold hereby accepts the sand bid as follows: East Coast Mine & Material $16.95/c.y. ✓Vote Record-Resolution RES-2015-997 El Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Robert Ghosio Voter El 0 0 0 ❑ Tabled James Dinizio Jr Voter El 0 0 0 ❑ Withdrawn William P Ruland Mover El 0 ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Voter El 0 0 ❑ ❑ Rescinded - Louisa P Evans Seconder _ El 0 0 0 ❑ Town Clerk's Appt Scott A.Russell Voter El 0 0 0 ❑ Supt Hgwys Appt ❑ No Action [Type text] Southold Town Board Regular Meeting December 15, 2015 page 31 ❑ Lost 2015-998 CATEGORY: Authorize to Bid DEPARTMENT: Public Works Surplus DPW Equipment RESOLVED that the Town Board of the Town of Southold hereby declares the following Department of Public Works equipment to be surplus: John Deere Tractor Mower M00425A045963 John Deere Tractor Mower M00425A092108 John Deere Tractor Mower M00425A025638 John Deere 3 Bag Power Pack And be it further RESOLVED that the Town Clerk by authorized and directed to advertise same for bid at a minimum of$200.00 total. ✓Vote Record-Resolution RES-2015-998 ❑ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Seconder 0 0 0 0 ❑ Supervisor's Appt James Dinizio Jr Voter 0 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter 0 0 0 0 ❑ Rescinded Jill Doherty Voter 0 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Mover El 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter O 0 0 0 ❑ No Action ❑ Lost 2015-999 CATEGORY: Employment-Town DEPARTMENT: Accounting Accepts Resignation of Lori M. Hulse [Type text] Southold Town Board Regular Meeting December 15, 2015 page 32 RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Lori M. Hulse from the position of Part Time Assistant Town Attorney effective December 31, 2015. ✓Vote Record-Resolution RES-2015-999 Lel Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Robert Ghosio Mover II ❑ ❑ ❑ ❑ Withdrawn -- - - ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter El 0 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 0 ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 0 0 0 ❑ No Action ❑ Lost Comments regarding resolution 999 SUPERVISOR RUSSELL: I would just like to wish Lori well, I am sure she is going to make a great judge in Riverhead. She has been a key part of the administration here for many years. COUNCILWOMAN DOHERTY: Yes, she is a hard worker and she's helped me out a lot and I am sure Bob would say the same thing when we were on the Trustee's. I wish her luck. 2015-1000 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2015 Budget Modification-Highway Financial Impact. To cover over drawn budget lines RESOLVED that the Town Board of the Town of Southold herby modifies the 2015 Highway Fund Part Town budget as follows: From: DB.5110.1.100.100 General Repairs Regular Earnings 21,500.00 DB.5110.4.100.200 Fuel/Lubricants 13,420.00 DB.5110.4.100.975 Steel 1,000.00 DB.5130.1.100.100 Machinery Regular Earnings 2,500.00 DB.5130.2.500.300 Other Equipment 5,320.00 DB.5130.4.400.650 Maintenance & Repairs 2,000.00 DB.5140.4.100.700 Safety Gear 3,000.00 [Type text] Southold Town Board Regular Meeting December 15, 2015 page 33 DB.5140.4.600.200 Meeting & Seminars 500.00 DB.5140.4.600.600 Dues & Subscription 225.00 TOTAL $49,465.00 To: DB.5110.1.100.200 General Repairs Overtime Earnings 1,500.00 DB.5110.4.100.900 Resurfacing Projects 27,500.00 DB.5110.4.400.600 Other Contracted Services 300.00 DB.5130.1.100.200 Machinery Overtime Earnings 2,500.00 DB.5130.4.100.500 Parts & Supplies 10,000.00 DB.5130.4.100.550 Tires 1,000.00 DB.5140.1.100.100 Brush & Weeds Regular Earnings 4,500.00 DB.5140.4.100.100 Office Supplies 100.00 DB.5140.4.100.550 Equipment: Parts/Supplies 775.00 DB.5140.4.200.100 Telephones/Cellular Phones 500.00 DB.5140.4.400.150 Rubbish Disposal 440.00 DB.5140.4.400.600 Office Equipment Maint/Repair 350.00 TOTAL $49,465.00 ✓Vote Record-Resolution RES-2015-1000 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter ll 0 0 ❑ ❑ Supervisor's Appt James Dinizio Jr Mover ll ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Seconder El ❑ ❑ Rescinded Jill Doherty Voter El ❑ 0 0 o Town Clerk's Appt Louisa P Evans Voter El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-1001 CATEGORY: Legal DEPARTMENT: Fishers Island Ferry District FIFD- Vehicle Rates RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated December 7, 2015 which increases the non-commercial vehicle rates. ✓Vote Record-Resolution RES-2015-1001 El Adopted Yes/Aye No/Nay Abstain Absent [Type text] Southold Town Board Regular Meeting December 15, 2015 page 34 ❑ Adopted as Amended Robert Ghosio Voter 0 0 0 0 ❑ Defeated James Dinizio Jr Voter 0 0 0 0 ❑ Tabled William P RulandSeconder 0 ❑ ❑ 0 ❑ Withdrawn Jill Doherty Mover 0 0 ❑ 0 ❑ Supervisor's Appt Louisa P Evans Voter 0 0 0 0 ❑ Tax Receiver's Appt Scott A.Russell Voter 0 0 0 0 O Rescinded O Town Clerk's Appt O Supt Hgwys Appt ❑ No Action ❑ Lost 2015-1002 CATEGORY: Authorize Payment DEPARTMENT: Fishers Island Ferry District FIFD Cross Sound Ferry RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated December 7, 2015 in regarding to payment of Cross Sound Ferry. ✓Vote Record-Resolution RES-2015-1002 O Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent O Tabled ❑ Withdrawn Robert Ghosio Voter 0 0 0 0 ❑ Supervisor's Appt James Dinizio Jr Voter 0 0 0 0 ❑ Tax Receiver's Appt William P Ruland Mover 0 0 0 0 ❑ Rescinded Jill Doherty Seconder 0 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Voter 0 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ 0 0 ❑ No Action ❑ Lost 2015-1003 CATEGORY: Policies DEPARTMENT: Fishers Island Ferry District FIFD Refund& Transfer Policy [Type text] Southold Town Board Regular Meeting December 15, 2015 page 35 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated December 7, 2015 in regard to the Fishers Island Ferry District refund and trasnfer policy. I Vote Record-Resolution RES-2015-1003 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled D Withdrawn Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter 21 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter El 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Mover 21 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-1004 CATEGORY: Employment-FIFD DEPARTMENT: Accounting Approves Vacation Payment-Eagan/Espinosa/Lavin/Haney RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted December 7, 2015 that approves the payment of accrued vacation time for Daniel Eagan, full time Deckhand; Nicholas Espinosa, full time Maintenance Mechanic II; Robert F. Lavin Jr., full time Purser and Jonathan Haney, full time Marine Operations Supervisor. I Vote Record-Resolution RES-2015-1004 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Robert Ghosio Mover El Withdrawn ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 21 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter E ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder El 0 0 ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost [Type text] Southold Town Board Regular Meeting December 15, 2015 page 36 2015-1005 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Mods Financial Impact: Cover over-extended appropriation lines;provide funds for November C&D disposal and trucking. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 Solid Waste Management District budget as follows: From: SR 8160.1.200.100 Part Time Emp. Regular Earnings $ 1,800.00 SR 8160.2.500.450 Radio Equipment 20.00 SR 8160.4.100.200 Diesel Fuel 3,250.00 SR 8160.4.100.525 Tires (Payloader/Truck) 250.00 SR 8160.4.400.805 MSW Removal 10,500.00 SR 8160.4.400.836 Single Stream Trucking 6,000.00 SR 8160.4.400.840 Hazardous Waste Removal 2,650.00 Total $24,470.00 To: SR 8160.1.100.200 F/T Emp. Overtime Earnings $1,000.00 SR 8160.2.100.300 Chairs 20.00 SR 8160.4.100.225 Lubricants 50.00 SR 8160.4.100.551 Maint/Supply CAT 966 50.00 SR 8160.4.100.622 Maint/Supply F 350 50.00 SR 8160.4.100.650 Town Garbage Bags 3,450.00 SR 8160.4.100.800 Maint-Facilities/Grounds 400.00 SR 8160.4.200.200 Light and Power 2,500.00 SR 8160.4.400.810 C&D Removal 10,500.00 SR 8160.4.400.817 C&D Trucking 6,000.00 SR 8160.4.400.870 Paper Shredding Services 350.00 SR 8160.4.500.500 Credit Card Processing Fees 100.00 Total $24,470.00 I Vote Record-Resolution RES-2015-1005 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Robert Ghosio Voter ll ❑ 0 0 ❑ Defeated James Dinizio Jr Mover 0 0 0 ❑ Tabled William P Ruland Voter l 0 ❑ 0 ❑ Withdrawn Jill Doherty Voter D ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Louisa P Evans Seconder 2 0 0 ❑ ❑ Rescinded Scott A.Russell Voter l ❑ ❑ ❑ ❑ Town Clerk's Appt [Type text] Southold Town Board Regular Meeting December 15, 2015 page 37 o Supt Hgwys Appt ❑ No Action ❑ Lost 2015-1006 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney LL for Installation of Stop Sign 1/19/16 7:31 PM WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 15th day of December, 2015, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 19th day of January, 2016 at 7:31 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 260,Vehicles and Traffic, in connection with Traffic and Pedestrian Safety" reads as follows: LOCAL LAW NO. 2016 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The purpose of this local law is to improve safety for pedestrians and vehicles, as well as dealing with impacts to the public's health, safety and welfare. H. Chapter 260 of the Code of the Town of Southold is hereby amended as follows: §260-4. Stop intersections with stop signs. At Intersection Location Stop Sign on Direction of Travel With (Hamlet) [Type text] Southold Town Board Regular Meeting December 15, 2015 page 38 Pequash Avenue South North Cross Road Cutchogue Pequash Avenue North North Cross Road Cutchogue North Cross Road East Pequash Avenue Cutchogue 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-2015-1006 O Adopted ❑ Adopted as Amended O Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter 0 ❑ 0 0 ❑ Supervisor's Appt James Dinizio Jr Voter l� ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Seconder Q ❑ ❑ ❑ ❑ Rescinded Jill Doherty Mover El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter a ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-1007 CATEGORY: Legislation DEPARTMENT: Town Attorney Request for Lower Speed Limit-Skunk Lane WHEREAS, the Southold Transportation Commission received a letter dated October 26, 2015 as well as a petition signed by area residents for a reduction of the speed limit from 40 mph to 30 mph on Skunk Lane in the Hamlet of Cutchogue. WHEREAS,the Southold Transportation Commission reviewed the letter, petition and all relevant information and has recommended that the speed limit on Skunk Lane be reduced from 40 mph to 30 mph between Route 25 and Leslie Road. [Type text] Southold Town Board Regular Meeting December 15, 2015 page 39 WHEREFORE, be it RESOLVED that the Town Board of the Town of Southold pursuant to New York State Vehicle and Traffic Law Section 1622(i) authorizes and directs Supervisor Scott Russell to make a request to the Suffolk County Department of Public Works and New York State Department of Transportation to reduce the speed limit on Skunk Lane from 40 mph to 30 mph between Route 25 (Main Road) and Leslie Road. ✓Vote Record-Resolution RES-2015-1007 ll Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter Il ❑ 0 0 ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ 0 ❑ Tax Receiver's Appt William P Ruland Mover l 0 0 0 ❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder El 0 0 0 o Supt Hgwys Appt Scott A.Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-1008 CATEGORY: Contracts, Lease &Agreements DEPARTMENT: Town Attorney MOU with NFAWL WHEREAS,the Town of Southold and the North Fork Animal Welfare League, Inc. (NFAWL) entered into an Agreement for the management of the Town Animal Shelter, which by its term was set to expire on May 31, 2015, and WHEREAS,the Town and NFAWL have been engaged in negotiating the terms of a new agreement and have previously executed memorandums of understanding extending the terms of the agreement to allow the negotiations to continue, it is therefore RESOLVED, the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a memorandum of understanding between the Town of Southold and the NFAWL extending the terms of the Agreement for the management of the Town of Southold Animal Shelter to February 29, 2016 to allow both parties sufficient time to negotiate the terms of a new Agreement. ✓Vote Record-Resolution RES-2015-1008 ❑ Adopted 0 Adopted as Amended Yes/Aye No/Nay Abstain Absent [Type text] Southold Town Board Regular Meeting December 15, 2015 page 40 ❑ Defeated Robert Ghosio Seconder El 0 0 0 ❑ Tabled James Dinizio Jr Voter El 0 0 0 O Withdrawn William P Ruland Voter El 0 0 0 O Supervisor's Appt Jill Doherty Voter El 0 0 0 ❑ Tax Receiver's Appt Louisa P Evans Mover El 0 0 0 ❑ Rescinded Scott A.Russell Voter El 0 0 0 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt O No Action ❑ Lost 2015-1009 CATEGORY: Legal DEPARTMENT:: Town Attorney Peconic Wells Conveyance RESOLVED that the Town Board of the Town of Southold hereby accepts the dedication and conveyance of SCTM #1000-86-01-10.15, from Zip Peconic Wells, LLC and hereby authorizes Supervisor Scott A. Russell to execute the conveyance documents in connection therewith, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2015-1009 ❑ Adopted El Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - Robert Ghosio Mover El 0 0 0 ❑ Withdrawn -- - - ❑ Supervisor's Appt James Dinizio Jr Voter El 0 0 0 ❑ Tax Receiver's Appt William P Ruland Voter El ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter El 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Seconder El 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter El 0 0 0 ❑ No Action ❑ Lost Comments regarding resolution 1009 COUNCILMAN GHOSIO: This is for a drainage project? SUPERVISOR RUSSELL: I believe it might be a subdivision in Peconic on Wells Road. [Type text] Southold Town Board Regular Meeting December 15, 2015 page 41 TOWN ATTORNEY DUFFY: Yes, it was an older subdivision project where they never transferred the property to us. Now they came back to us and they are transferring the property to us for drainage. 2015-1010 CATEGORY: Budget Modification DEPARTMENT: Accounting Create Capital Project for HRC Telephone System Financial Impact: Create Capital project for HRC Telephone System WHEREAS the Town Board of the Town of Southold has determined that replacement of the telephone system at the Human Resource Center and Katinka House is necessary and should be a Capital Fund item, and WHEREAS the Town's Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town budget as follows: From: A.6772.4.100.700 Programs for the Aging, Food $7,500 To: A.9901.9.000.100 Transfer to Capital Fund $7,500 and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project in the 2015 Capital Fund: Capital Project Name: HRC Telephone System Financing Method: Transfer from the General Fund Whole Town Budget: Revenues: H.5031.47 Interfund Transfers $7,500 Total $7,500 Appropriations: H.6772.2.500.500 Programs for the Aging Capital Outlay HRC Telephone System $7,500 Total $7,500 and be it further RESOLVED that the Town Board of the Town of Southold hereby directs the Town Comptroller to transfer$7,500 from the General Fund to Capital Fund. [Type text] Southold Town Board Regular Meeting December 15, 2015 page 42 ✓Vote Record-Resolution RES-2015-1010 O Adopted O Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost —... . 2015-1011 CATEGORY: Contracts, Lease &Agreements DEPARTMENT: Town Attorney Lease Renewal with SC Office of the Aging RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Lease Renewal Agreement between the Town of Southold and the Suffolk County Office for the Aging for the N-10- 2005 Ford, 14-passenger transit bus, Vehicle Identification No. 1FDXE45S35HA76740, for use by the Human Resource Center to transport elderly residents, from January 1, 2016 through December 31, 2020, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2015-1011 O Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑_Tabled ❑ Withdrawn Robert Ghosio Voter 0 0 0 ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 0 0 0 ❑ Tax Receiver's Appt William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 0 ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2015-1012 [Type text] Southold Town Board Regular Meeting December 15, 2015 page 43 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Traffic Light Maintenance 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 Johnson Electrical Construction Corp. in connection with traffic light repairs and maintenance along County Route 48, at a cost of$725.00 per month plus an additional $450.00 Bi-annual inspection fee, for a one year term, effective January 1, 2016, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2015-1012 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Voter ll 0 0 0 ❑ Supervisor's Appt James Dinizio Jr Voter ll 0 0 0 ❑ Tax Receiver's Appt William P Ruland Mover l 0 0 0 0 Rescinded Jill Doherty Voter 0 0 0 ❑ Town Clerk's Appt Louisa P Evans Seconder 0 0 0 0 ❑ Supt Hgwys Appt Scott A.Russell Voter 0 0 0 ❑ ❑ No Action ❑ Lost 2015-1013 CATEGORY: Legal DEPARTMENT: Town Attorney Cablevision Television WHEREAS, CSC Acquisition-NY, Inc. ("Franchisee") owns, operates and maintains a cable television system (the "System") in the Town of Southold, New York pursuant to a cable television franchise ("Franchise") granted by the governing body of the Town of Southold (the "Franchise Authority"), and Franchisee is the current duly authorized holder of the Franchise; and WHEREAS, pursuant to an Agreement and Plan of Merger ("Agreement"), Neptune Merger Sub Corp., a Delaware corporation and a subsidiary of Altice N.V. ("Acquiror"), will merge with Cablevision Systems Corporation ("Cablevision") (which owns 100% of the ownership interests in Franchisee), and, as a result, the indirect control of Franchisee will change (the "Change of Control"); and [Type text] Southold Town Board Regular Meeting December 15, 2015 page 44 WHEREAS, Franchisee and Acquiror have requested the consent of the Franchise Authority to the Change of Control in accordance with the requirements of the Franchise and have filed an FCC Form 394 with the Franchise Authority (the "Application"); and WHEREAS, the Franchise Authority has reviewed the Application, followed all required procedures in order to consider and act upon the Application, considered the comments of all interested parties, and concluded that Acquiror has the legal, financial and technical qualifications of Acquiror to indirectly control Franchisee, NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: SECTION 1. The Franchise Authority hereby accepts the Application and consents to the Change of Control, all in accordance with the terms of the Franchise and applicable law. SECTION 2. Subject to compliance with the terms of this Resolution, any action necessary with respect to the Change of Control has been duly and validly taken. SECTION 3. This Resolution shall be deemed effective as of the date of its passage. This Resolution shall have the force of a continuing agreement with Franchisee and Acquiror, and Franchise Authority shall not amend or otherwise alter this Resolution without the consent of Franchisee and Acquiror. ✓Vote Record-Resolution RES-2015-1013 IZI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Robert Ghosio Seconder RI ❑ ❑ ❑ El Supervisor's Appt James Dinizio Jr Voter l l ❑ ❑ ❑ ❑ Tax Receiver's Appt William P Ruland Voter l� ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter ll 0 0 0 o Town Clerk's Appt Louisa P Evans Mover El ❑ ❑ ❑ o Supt Hgwys Appt ' Scott A.Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost Closing Comments Supervisor Russell SUPERVISOR RUSSELL: That concludes the agenda, would anybody like to address the Town Board on any issue? Last meeting of the year, last chance. Well, you have the first meeting in January. (No response) [Type text] Southold Town Board Regular Meeting December 15, 2015 page 45 Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 5:05P.M. I alQaZaiv Eliiw seth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Ghosio, Dinizio Jr, Ruland, Doherty, Evans, Russell [Type text]