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]