Loading...
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