HomeMy WebLinkAboutAG-06/28/2016
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
June 28, 2016
7:30 PM
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS:
The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and “enter”.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on “Yes” to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:30 PM Meeting called to order on June 28, 2016 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee NamePresentAbsentLateArrived
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - June 28, 2016
Page 2
I. REPORTS
1. Zoning Board of Appeals Monthly Report
may 2015
2. Monthly Budget Report
May 2016
3. Justice Evans Monthly Report
May 2016
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Melissa Spiro, John Sepenoski
Community Preservation Project Plan Update and Amend Community Preservation Fund
Legislation
2. 9:15 Am - John Sepenoski
Comments from Land Preservation Committee on the Ruth Oliva Preserve Stewardship
Management Plan
3. 9:30 Am - Michael Collins, Jamie Richter
Love Lane Traffic Study
4. Town Attorney Update
Southold Transportation Commission Recommendation for Parking Permit restriction near the
intersection of CR 48 and Bayberry Lane
5. Councilwoman Doherty
Opening of Restrooms at Beaches
6. Councilman Dinizio
Historic District Changes to Certificate of Appropriateness (to Code Committee)
7. R.A.N. for Elizabeth Field
8. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S)
9. EXECUTIVE SESSION - Lease of Property - Publicity of Which Would Substantially
Affect the Value Thereof
Southold Town Meeting Agenda - June 28, 2016
Page 3
V. RESOLUTIONS
2016-634
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
June 28, 2016.
Vote Record - Resolution RES-2016-634
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-635
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED held,
that the next Regular Town Board Meeting of the Southold Town Board be
Tuesday, July 12, 2016 at the Southold Town Hall, Southold, New York at 4:30 P.M.
Vote Record - Resolution RES-2016-635
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - June 28, 2016
Page 4
2016-636
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2016 Budget Modification - Highway
Financial Impact:
to cover over expenditures
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Highway
Part Town budget as follows:
From:
DB.5110.1.100.100 Full time Regular Earnings $12,308
TOTAL $12,308
Increase Appropriations:
DB.5130.2.500.400 Radio Equipment $ 308
DB.5140.1.100.200 Brush & Weed Overtime Earnings 2,000
DB.5140.4.400.150 Rubbish Disposal 2,000
DB.5140.4.400.100 Clean-up week Debris 8,000
TOTAL $12,308
Vote Record - Resolution RES-2016-636
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-637
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire Pump Out Boat Operator
Southold Town Meeting Agenda - June 28, 2016
Page 5
RESOLVEDappoints Robert A.
that the Town Board of the Town of Southold hereby
Goodale to the seasonal position of Pumpout Boat Operator
for the Trustees effective June
29, 2016 through October 31, 2016 at a rate of $16.00 per hour.
Vote Record - Resolution RES-2016-637
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-638
CATEGORY: Budget Modification
DEPARTMENT: Zoning Board of Appeals
2016 Budget Modification - ZBA
Financial Impact:
to cover lines overdrawn by retirement of employee
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2016 General
Fund Part Town budget as follows:
From:
B.1990.4.100.100 General Fund Part Town
Unallocated Contingencies $ 12,266.00
Total $ 12,266.00
To:
B.8010.1.100.200 Overtime Earnings $ 1,366.00
B.8010.1.100.300 Vacation Earnings $ 227.00
B.8010.1.100.400 Sick Earnings $ 10,673.00
Total $ 12,266.00
Vote Record - Resolution RES-2016-638
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - June 28, 2016
Page 6
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-639
CATEGORY: Grants
DEPARTMENT: Town Attorney
Suffolk County WQPRP Funding Assistance
WHEREAS, the Town of Southold has been awarded a grant from the Suffolk County
Water Quality Protection and Restoration Program and Land Stewardship Initiative (“WQPRP”),
for the “Development of a Living Shoreline, Enhance Habitat Value, and Improve Water
Quality” project near the Suffolk County Marine Environmental Learning Center in Southold;
and
WHEREAS, under the grant requirements, the Town of Southold is required to incur the
total cost of the project in the amount of $117,600.00 and thereafter seek reimbursement under
the grant award for expenditures in the amount of $58,800.00; thereby resulting in $58,800.00
net cost to the Town which will be funded by the Town and in kind services from Cornell
Cooperative Extension; and
WHEREAS, the Town Board, has reviewed the provisions of the New York State
Environmental Quality Review Act (SEQRA) and has considered the potential impacts of the
proposed action.
NOW, THEREFORE, BE IT RESOLVED that the Town Board, being the Lead Agency
under SEQRA, has determined that, pursuant to Section 617.5 (c) (20) and (27) of Title 6 of the
NYCRR, the proposed action is deemed to be a Type II Action; and
BE IT FURTHER RESOLVED that the Town Board agrees that it will fund its portion of
the cost of the project; and
BE IT FURTHER RESOLVED that by the Town Board of the Town of Southold that
Supervisor of the Town of Southold is hereby authorized to enter into an Intermunicipal
Agreement with the County of Suffolk to accept and administer the Suffolk County WQPRP
grant for the “Development of a Living Shoreline, Enhance Habitat Value, and Improve Water
Quality” project near the Suffolk County Marine Environmental Learning Center in Southold the
terms and conditions of which shall be subject to review and approval by the Town Attorney’s
Office; and
Southold Town Meeting Agenda - June 28, 2016
Page 7
BE IT FURTHER RESOLVED that one (1) certified copy of this Resolution be prepared
and sent to the Suffolk County Department of Economic Development and Planning to support
the Town’s award for the Suffolk County WQPRP funding assistance.
Vote Record - Resolution RES-2016-639
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-640
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Municity Upgrade and Tablets for Code Enforcement
Financial Impact:
Create Capital Budget for Municity Upgrade and Tablets for Code Enforcement
WHEREAS
the Town Board of the Town of Southold adopted a 2016 Capital Budget which
includes an $11,000 appropriation for the Municity Upgrade and Tablets for Code Enforcement,
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 authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2016 Capital Fund
:
Capital Project Name:Municity Upgrade/Tablets
Financing Method: Transfer from the General Fund Whole Town
Budget: Revenues:
H.5031.45 Interfund Transfers $11,000
Total $11,000
Appropriations:
Southold Town Meeting Agenda - June 28, 2016
Page 8
H.1680.2.200.700 Central Data Processing
Capital Outlay
Municity Upgrade/Tablets $11,000
Total $11,000
Vote Record - Resolution RES-2016-640
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-641
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Committee Re-appointment
RESOLVEDhereby reappoints Joseph
that the Town Board of the Town of Southold
Conway, Sr. to the Police Advisory Committee
through March 31, 2019.
Vote Record - Resolution RES-2016-641
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-642
Southold Town Meeting Agenda - June 28, 2016
Page 9
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Committee Reappointment
RESOLVEDreappoints James Baker
that the Town Board of the Town of Southold hereby
III to the Southold Town Transportation Commission
through March 31, 2019.
Vote Record - Resolution RES-2016-642
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-643
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Road Treatment Bid 2016-17
Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town
Clerk’s office to advertise for various road treatment bids including Type 6 Hot Mix Asphalt &
Oil /stone for the calendar year 2016-17.
Vote Record - Resolution RES-2016-643
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 28, 2016
Page 10
2016-644
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Hannah Peabody Part Time Cashier
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted June 20, 2016 that appoints Hannah
Peabody to the position of part time Cashier at a rate of $10.99 per hour effective June 29, 2016
through September 15, 2016.
Vote Record - Resolution RES-2016-644
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-645
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Nicholas Johnson Part Time Cashier
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted June 20, 2016 that appoints Nicholas
Johnson to the position of part time Cashier at a rate of $10.99 per hour effective June 29, 2016
through September 15, 2016.
Vote Record - Resolution RES-2016-645
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - June 28, 2016
Page 11
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-646
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Mattituck Chamber of Commerce to Hold Its Annual Mattituck Street Fair
Financial Impact:
Total Police Department Cost for Event = $362.12
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Mattituck Chamber of Commerce to hold its Annual Mattituck Street Fair and to close
down Love Lane and Pike Street, east and west of Love Lane, Mattituck on Saturday July
9, 2016 from 7:00 AM to 5:00 PM
provided they file a Certificate of Liability Insurance
naming the Town of Southold as addition insured for two million dollars and comply with all the
conditions of the Town’s Policy for Special Events on Town Properties. All fees shall be
waived. Support is for this year only, as the Southold Town Board continues to evaluate the use
of town roads.
Vote Record - Resolution RES-2016-646
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-647
CATEGORY: Employment - Town
DEPARTMENT: Recreation
Hire Seasonal Employee - Recreation Department
Southold Town Meeting Agenda - June 28, 2016
Page 12
RESOLVED
that the Town Board of the Town of Southold hereby appoints the
following individuals for the 2016 seasonal summer staff for the period June 29 -
September 5 as follows:
STILLWATER LIFEGUARD HOURLY SALARY
Dylan Marlborough (1st year)………………………… $12.17
RESOLVED
and be it further that the Town Board of the Town of Southold hereby
rescinds Resolution No. 2016-543 approved at the May 31 Town Board meeting appointing
the following summer seasonal employee for the 2016 summer season, June 25 through
September 5.
STILLWATER LIFEGUARD HOURLY SALARY
Kimberly Scalzo (1st year)……………………………… $12.17
Vote Record - Resolution RES-2016-647
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-648
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
FIFD 2016 Budget Modification
Financial Impact:
to cover over expenditures
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 June 20, 2016
regarding a budget modification in the amount of $60,000.
Vote Record - Resolution RES-2016-648
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - June 28, 2016
Page 13
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-649
CATEGORY: Grants
DEPARTMENT: Fishers Island Ferry District
FIFD - Elizabeth Field ACIP
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 June 20, 2016
regarding Elizabeth Field Airport Capital Improvement Plan.
Vote Record - Resolution RES-2016-649
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-650
CATEGORY: Grants
DEPARTMENT: Fishers Island Ferry District
FIFD Elizabeth Field Environmental Analysis
Southold Town Meeting Agenda - June 28, 2016
Page 14
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 June 20, 2016
regarding Elizabeth Field Environmental Analysis.
Vote Record - Resolution RES-2016-650
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-651
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Manufacturer's Allowance Program - HRC
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to enter into a Participation Agreement between the Town of
Southold and Prime Services, Inc. in connection with the Town participating in a
Manufacturer Allowance Program for the Town’s Senior Services
, subject to the approval of
the Town Attorney
Vote Record - Resolution RES-2016-651
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 28, 2016
Page 15
2016-652
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
NYSDEC Cancellation Letter
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Attorney to send Notice to New York State Department of Environmental Conservation
cancelling the contracts between the Town of Southold and New York State Department of
Environmental Conservation for Contract #C303426 (Peconic Bay Estuary Program).
Vote Record - Resolution RES-2016-652
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-653
CATEGORY: Grants
DEPARTMENT: Solid Waste Management District
HHW Grant Application 2016-17
WHEREAS
, the State of New York provides financial aid for household hazardous waste
programs; and
WHEREAS
the Town of Southold, herein called the Municipality, has examined and duly
considered the applicable laws of the State of New York and the Municipality deems it to be in
the public interest and benefit to file an application under these laws; and
WHEREAS
, it is necessary that a Contract between the People of the State of New York, herin
called the State, and the Municipality be executed for such State aid;
NOW, THEREFORE, BE IT
RESOLVED by the Town Board of the Town of Southold:
Southold Town Meeting Agenda - June 28, 2016
Page 16
1. That the filing of an application in the form required by the State of New York in conformity
with applicable laws of the State of New York including all understanding and assurances
contained in said application is hereby authorized;
2. That Supervisor Scott A. Russell or his designee is directed and authorized as the official
representative of the Municipality to act in connection with the application and to provide
such additional information as may be required and to sign the resulting contract if said
application is approved by the State;
3. That the Municipality agrees that it will fund the entire cost of said Household Hazardous
Waste Program and will be reimbursed by the State for the State share of such costs;
4. That five (5) certified copies of this Resolution be prepared and sent to the NYS
Department of Environmental Conservation together with a complete application.
5. That this resolution shall take effect immediately.
Vote Record - Resolution RES-2016-653
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-654
CATEGORY: Legislation
DEPARTMENT: Town Clerk
LL / Amendments to Chapter 280 Zoning Affordable Housing District to SCPC & PB
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
A Local Law in relation to
Town Clerk to transmit the proposed Local Law entitled “
Amendments to Chapter 280, Zoning, in connection with the Affordable Housing District
”
to the Southold Town Planning Board and the Suffolk County Department of Planning for their
recommendations and reports.
Vote Record - Resolution RES-2016-654
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - June 28, 2016
Page 17
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-655
CATEGORY: Property Usage
DEPARTMENT: Land Management Coordination
Ruth Oliva Preserve
Whereas a draft stewardship management plan for Ruth Oliva Preserve at Dam Pond in East
Marion was presented to the Town Board; and
Whereas the draft plan is consistent with the acquisition purposes of the property, now therefor
be it
Resolved that the Town Board approves the stewardship management plan for Ruth Oliva
Preserve at Dam Pond.
Vote Record - Resolution RES-2016-655
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-656
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Records Management
Financial Impact:
Southold Town Meeting Agenda - June 28, 2016
Page 18
Provide funding for Stacey Norklun to work up to 10 hours a week overtime in the Records Management
Office
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Records
Management Officer budget in the General Fund Whole Town as follows:
From:
A.1460.1.300.100 Records Management, Seasonal Regular $5,000
Total $5,000
To:
A.1460.1.100.200 Records Management, Full time Overtime $5,000
Total $5,000
Vote Record - Resolution RES-2016-656
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-657
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
HRC Phone Purchase Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Purchase Agreement between the Town of Southold
and Forerunner Technologies, Inc. for the replacement of the Human Resources phone system,
which agreement includes the installation and warranty of telecommunications, internetworking
and/or converged equipment (“Equipment”) and/or licensed software, (collectively the
“System”) for the sum of $7,983.86, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-657
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - June 28, 2016
Page 19
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-658
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Highway Department Phone Purchase Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Purchase Agreement between the Town of Southold
and Forerunner Technologies, Inc. for the replacement of the Highway Department phone
system, which agreement includes the installation and warranty of telecommunications,
internetworking and/or converged equipment (“Equipment”) and/or licensed software,
(collectively the “System”) for the sum of $6,854.56, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2016-658
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-659
CATEGORY: Legal
DEPARTMENT: Town Attorney
Satisfaction of Mortgage - NFHA
Southold Town Meeting Agenda - June 28, 2016
Page 20
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2016-578
adopted at the May 31, 2016 regular Town Board meeting in its entirety and be it further
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Satisfaction of Mortgage to the North Fork Housing
Alliance for the property known as 429 Kaplan Ave, Greenport, New York (SCTM No. 1001-
004.00-001.00-003.00).
Vote Record - Resolution RES-2016-659
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-660
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Microsoft Corporation Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes Supervisor Scott
A. Russell to enter into an Agreement with Microsoft Corporation for subscription licenses and
online services, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-660
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - June 28, 2016
Page 21
VI. PUBLIC HEARINGS