HomeMy WebLinkAboutAG-07/26/2016
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
July 26, 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 July 26, 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 - July 26, 2016
Page 2
I. REPORTS
1. North Fork Animal Welfare League Report
Profit & Loss 1/16-3/16
2. Planning Board Monthly Report
June 2016
3. Town Clerk Monthly Report
June 2016
4. Trustees Monthly Report
June 2016
5. Program for the Disabled Monthly Report
June 2016
6. Land Tracking Report
Second Quarter 2016
7. Public Works Monthly Report
May 2016
II. PUBLIC NOTICES
III. COMMUNICATIONS
1. Judge Hughes Monthly Report
June 2016
2. Judge Price Monthly Report
June 2016
IV. DISCUSSION
1. 9:00 Am - John Sepenoski
Bay to Sound LWRP Grant Application
2. 9:15 Am - Anti-Bias Task Force
Committee Update and Initiatives
3. 9:30 Am - Chief Flatley
Dispatch Center Upgrade Project Quote
Southold Town Meeting Agenda - July 26, 2016
Page 3
4. 9:45 Pm - Councilman Ghosio with Jim Harmon
Report from Helicopter Committee and Discussion of FFA Extending the North Shore Route
5. Justice Evans
Annual Fishers Island Town Board Meeting
6. Authorize Town Clerk to Advertise for Part-Time Community Relations Specialist
7. Dumpsters on Residential Property
Update from Town Attorney
8. CPF Extension
9. FI FEMA Extension Request
10. New Tax Cap
Fiscal 2017
11. Discussion of Vending Trucks and Peddler Code
12. EXECUTIVE SESSION - Proposed Property Acquisition(S), Publicity of Which Would
Substantially Affect the Value Thereof
11:00 am - Melissa Spiro, Michael Collins and Jamie Richter
13. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S)
11:15 am - Heather Lanza
14. EXECUTIVE SESSION - Litigation
Cradit v. ZBA
TOS v. Vineyard 48
15. Councilman Ghosio
Water Use Regulations
16. Councilman Ruland
Update on the Highway Building
MINUTES APPROVAL
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, May 17, 2016
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, May 31, 2016
Southold Town Meeting Agenda - July 26, 2016
Page 4
V. RESOLUTIONS
2016-686
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
July 26, 2016.
Vote Record - Resolution RES-2016-686
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
2016-687
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED held,
that the next Annual Fishers Island Meeting of the Southold Town Board be
Wednesday, August 3, 2016 at Fishers Island, New York at 1:30 P.M.
Vote Record - Resolution RES-2016-687
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
RescindedLouisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - July 26, 2016
Page 5
Lost
2016-688
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, August 9, 2016 at the Southold Town Hall, Southold, New York at 4:30 P.M.
Vote Record - Resolution RES-2016-688
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
2016-689
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Community Development
Financial Impact:
Provide appropriation for cell phone service for Governement Liaison Officer
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016
Community Development budget within the General Fund Whole Town as follows:
From:
A.8660.1.100.100 Full Time Regular Earnings $425
Total $425
To:
Southold Town Meeting Agenda - July 26, 2016
Page 6
A.8660.4.200.100 Cellular Telephone Service $425
Total $425
Vote Record - Resolution RES-2016-689
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
2016-690
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Road End Restorations
Financial Impact:
Provide additional appropriation for Road End restorations, 90% funded by FEMA
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 budget as
follows:
General Fund Whole Town
Decrease Appropriations:
A.1990.4.100.100 Unallocated Contingencies $ 2,500
Increase Revenues:
A.4960.10 FEMA Aid 22,500
Total $25,000
Increase Appropriations:
A.1620.2.500.750 Road End Restoration $25,000
Total $25,000
Highway Fund Part Town
Decrease Appropriations:
DB.5110.4.100.200 Fuel/Lubricants $ 5,000
Increase Revenues:
DB.4960.50 FEMA Aid 45,000
Southold Town Meeting Agenda - July 26, 2016
Page 7
Total $50,000
Increase Appropriations:
DB.5110.4.400.800 Road End Restoration $50,000
Total $50,000
Vote Record - Resolution RES-2016-690
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
2016-691
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Address overdrawn lines.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Solid
Waste Management District budget as follows:
From:
SR 8160.1.100.300 F/T Employee Vacation Earnings $1,500
SR 8160.4.100.110 Pre-printed forms 200
SR 8160.4.100.200 Diesel Fuel 2,500
Total $4,200
To:
SR 8160.1.100.500 F/T Employee Holiday Pay $1,500
SR 8160.4.100.125 Misc. Supplies 200
SR 8160.4.100.552 Maint/Supply Volvo Loader 2,000
SR 8160.4.100.573 Maint/Supply Trommel Screen 500
Total $4,200
Southold Town Meeting Agenda - July 26, 2016
Page 8
Vote Record - Resolution RES-2016-691
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
2016-692
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Engineering
Change Order #4 W/Construction Consultants/LI, Inc. - Highway Maintenance Building
RESOLVED
that the Town Board of the Town of Southold hereby approves Change Order #4
to the Town of Southold Highway Maintenance Building Project Contract with Construction
Consultants/LI, Inc. in the net amount of $5,546.30, pursuant to their Proposed Change Order
dated July 18, 2016, subject to the approval of the Town Engineer and Town Attorney.
Vote Record - Resolution RES-2016-692
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
2016-693
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Southold Town Meeting Agenda - July 26, 2016
Page 9
Budget Modification to Appropriate PAVE-NY State Aid
Financial Impact:
Appropriate PAVE-NY state assistance
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2016 Highway
Fund Part Town budget as follows:
Revenues:
DB.3589.00 PAVE-NY Capital Payments $95,996
Appropriations:
DB.5112.2.400.906 PAVE-NY Resurfacing/Recon $95,996
Vote Record - Resolution RES-2016-693
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
2016-694
CATEGORY: Employment - Town
DEPARTMENT: Accounting
NYS Employees Retirement System for Calculation of Retirement Benefits
RESOLVED
that the Town Board of the Town of Southold/Location Code 30020 hereby
establishes the following as standard workdays for elected and appointed officials and will report
the following days worked to the New York State and the Local Employees' Retirement System
based on the record of activities maintained and submitted by these officials to the clerk of this
body:
Title Name Standard Term Participates Days/ Tier 1 Not
Work Begins/Ends in Employer's Months (Check Submitted
Day Time (based on only if (Check box if
(Hrs/day) Keeping Records member no record of
System (Y/N) of is in Tier activities
Activities) 1) completed or
timekeeping
Southold Town Meeting Agenda - July 26, 2016
Page 10
system)
Town Comptroller John A. Cushman 1/1/16-12/31/16 Y
☐☐
7.00
Deputy Town Comptroller Connie D. Solomon 1/1/16-12/31/16 Y
☐☐
7.00
Town Attorney William M. Duffy 1/1/16-12/31/16 Y
☐☐
7.00
Assistant Town Attorney Stephen F. Kiely 1/1/16-12/31/16 Y
☐☐
7.00
Assistant Town Attorney Damon Hagan 7/18/16-12/31/16 Y
☐☐
7.00
Deputy Superintendent of Highways Roger M. Tabor 2/28/16-Y
☐☐
8.00 12/31/16
Secretary to the Supervisor Lauren Standish 1/1/16-12/31/16 Y
☐☐
7.00
Secretary to the Town Attorney Mary L. Silleck 1/1/16-12/31/16 Y
☐☐
7.00
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement
benefits, and BE IT FURTHER
RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified copy of this
resolution to the New York State Employees Retirement System.
Vote Record - Resolution RES-2016-694
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
2016-695
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Disposal Sticker
RESOLVED
that the Town Board of the Town of Southold hereby authorizes a refund to Peter
Clark 702 Flint Street Greenport in the amount of $30.00, as he purchased a Residential Disposal
Southold Town Meeting Agenda - July 26, 2016
Page 11
Permit when he needed a Commercial Disposal Permit.
Vote Record - Resolution RES-2016-695
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
2016-696
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Street Light Power
Financial Impact:
Provide appropriation for Fishers Island Street Lighting previously charged to Buildings & Grounds,
corrected as of January 1, 2016
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 General
Fund Whole Town budget as follows:
From:
A.1620.4.200.200 Buildings & Grounds, Light & Power $6,000
To:
A.5182.4.200.250 Street Lighting, Street Light Power $6,000
Vote Record - Resolution RES-2016-696
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
RescindedLouisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - July 26, 2016
Page 12
Lost
2016-697
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Edward Bridgman
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted July 18, 2016 that increases the salary of
Edward Bridgman to $14.03 per hour effective July 21, 2016.
Vote Record - Resolution RES-2016-697
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
2016-698
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Award Misc Highway Items
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for
miscellaneous Highway Department Equipment:
Name Auction Item Price
Thomas Datre 1994 Mobil M84 Sweeper $1,225.00
Kenneth Gordon 2002 F250 Pick Up Fleet #285 $1,225.00
Michael Mujsce Sr 1981 Ford L-8000 Flatbed/Sander Fleet #220 $410.00
1985 GMC Brigadier Flatbed/Sander Fleet #223 $410.00
Alfred Greebe 1985 Ford F600G Dump Fleet #205 $27.00
Southold Town Meeting Agenda - July 26, 2016
Page 13
1985 International 9V4 Dump Fleet #253 $290.00
Vote Record - Resolution RES-2016-698
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
2016-699
CATEGORY: Refund
DEPARTMENT: Town Clerk
Clean Up Deposit Returns
WHEREAS the following groups have supplied the Town of Southold with a Clean-up Deposit
for their events 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
to the following:
Name Date Received Amount
American Diabetes Association 10/19/15 $1500.00
1701 North Beauregard Street
Alexandria, VA 22311
Transfiguration of Christ 6/10/16 $250.00
Greek Orthodox Church
PO Box 814
Mattituck NY 11952
New Suffolk Civic Association 6/7/16 $250.00
PO Box 249
New Suffolk, NY 11956
Southold Town Meeting Agenda - July 26, 2016
Page 14
Southold Yacht Club 6/2/16 $250.00
PO Box 546
Southold NY 11971
North Fork Country Club 5/14/16 $250.00
PO Box 725
Cutchogue NY 11935
Cutchogue New Suff. Historical 4/21/16 $250.00
PO Box 714
Cutchogue NY 11935
Mattituck Chamber 7/8/16 $250.00
PO Box 1056
Mattituck NY 11952
Oysterponds Historical 4/26/16 $250.00
PO Box 70
Orient NY 11957
Southold Village Merchants 4/4/16 $250.00
PO Box 1356
Southold NY 11971
Mattituck Lions Club 1/21/16 $250.00
1125 Ole Jule Lane
Mattituck NY 11952
Vote Record - Resolution RES-2016-699
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
2016-700
Southold Town Meeting Agenda - July 26, 2016
Page 15
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Police Department Assistance to Cutchogue Fire Department Chicken BBQ
Financial Impact:
Cost Analysis from PD is $618.42
RESOLVED the Town Board of the Town of Southold hereby grants Police Department
assistance to the Cutchogue Fire Department for its Annual Chicken BBQ on Saturday, August
27, 2016 at the Cutchogue Fire Department field, 260 New Suffolk Road, Cutchogue, provided
they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads.
All Town fees for this event, with the exception of the Clean-up Deposit, are waived.
Vote Record - Resolution RES-2016-700
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
2016-701
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Highway Bids
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2016-520
adopted at the May 17, 2016 regular Town Board meeting to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids on
the following items, all in accordance with the Town Attorney
Name Item Price
Christopher Fisher 6 Cylinder Flathead Engine $310.00
Marty Falconieri 1994 Samsung SL150, Fleet #194 $18,105.00
original bidder did not have the money, next highest bid accepted
Southold Town Meeting Agenda - July 26, 2016
Page 16
Riverview Industries Inc 1994 Samsung SL150, Fleet #194 $18,005.00
Lenore E. Erhard 2002 Ford F-250 Pickup, Fleet #285 $710.00
bidder withdrew his bid
Patrick Dandrea 1994 Enviroquip System Type 622,
Fleet #2202 $24,677.00
Lloyd Kalin 1957 International 130 Farmall $1,836.00
Vote Record - Resolution RES-2016-701
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
2016-702
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Appoint Thomas Shillo Temporary Marriage Officer
RESOLVED
that the Town Board of the Town of Southold hereby appoints Thomas J. Shillo as
a Temporary Marriage Officer for the Town of Southold, on Friday, July 29, 2016 only, to serve
at no compensation.
Vote Record - Resolution RES-2016-702
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 - July 26, 2016
Page 17
2016-703
CATEGORY: Advertise
DEPARTMENT: Highway Department
Sale of Aggregate Sand
RESOLVED that the Town Board of The Town of Southold hereby authorizes and directs the
Southold Town Highway Department to advertise for the sale of a total of approximately 8,000
cubic yards of aggregate sand at a price of $1.00 per yard up to 1,000 yards and $0.50 per yard
for 1,000 yards or more, labor and equipment to load sand to be provided by the Highway
Department. Payment is to be made to the Town Clerk’s office prior to pick up of sand.
Vote Record - Resolution RES-2016-703
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
2016-704
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for Recreation Used Vehicle
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Bernard
Heinisch in the amount of $1,008.68 for the 2000 Chevy Lumina, Asset #2538, VIN
#2G1WL52JXY1339636, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2016-704
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - July 26, 2016
Page 18
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-705
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Bid for Recreation Used Vehicle
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Pase
Motors, Inc. in the amount of $20,025.00 total for three (3) Street Salt/Sanders for use at the
Town Highway Department, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2016-705
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
2016-706
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Create and Set Salary Scale for Part-Time Community Relations Specialist
RESOLVEDcreates the position and
that the Town Board of the Town of Southold hereby
establishes the hourly rate of pay for part-time Community Relations Specialist
as follows:
Effective DateRate
Southold Town Meeting Agenda - July 26, 2016
Page 19
January 1, 2016 $27.47
Vote Record - Resolution RES-2016-706
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
2016-707
CATEGORY: Refund
DEPARTMENT: Town Attorney
CPF Refund
RESOLVED
that the Town Board of the Town of Southold hereby authorizes a refund (from
Account #CM.1189.10) to Danielle Cullen from the Town of Southold in the amount of
$3,200.00 in connection with its payment of the Community Preservation Fund tax on property
in Southold (SCTM #1000-074.000-05.00-005.000) purchased by Danielle Cullen on June 10,
2016, as the transaction is exempt from the CPF tax.
Vote Record - Resolution RES-2016-707
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
2016-708
Southold Town Meeting Agenda - July 26, 2016
Page 20
CATEGORY: Retirement/Resignation
DEPARTMENT: Accounting
Accepts the Resignation of Stephen Kiely, from the Position of Assistant Town Attorney, in the Office of
the Town Attorney
RESOLVEDaccepts the resignation of
that the Town Board of the Town of Southold hereby
Stephen F. Kiely, from the position of Assistant Town Attorney in the Office of the Town
Attorney
effective August 5, 2016.
Vote Record - Resolution RES-2016-708
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
2016-709
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Solid Waste Management District
Irrigation Well Contract
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Peconic Well and Pump, Inc. to
provide improvements to the compost site irrigation well and pump system in accordance with
their proposal of April 25, 2016, as per specifications for same as approved by the Town
Engineer, at a cost not to exceed $24,870, all in accordance with the approval of the Town
Attorney.
Vote Record - Resolution RES-2016-709
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
WithdrawnJill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - July 26, 2016
Page 21
Supt Hgwys Appt
No Action
Lost
2016-710
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Modification
Financial Impact:
To supply funds for replacement of discharge conveyor belt.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Solid
Waste Management District budget as follows:
From:
SR 8160.4.400.600 Scale Maintenance $2,000
Total $2,000
To:
SR 8160.4.100.573 Maint/Supply Trommel Screen $2,000
Total $2,000
Vote Record - Resolution RES-2016-710
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
2016-711
CATEGORY: Property Acquisition Public Hearing
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - July 26, 2016
Page 22
Public Hearing Pindar Vineyards Dev Rights
RESOLVED
that the Town Board of the Town of Southold hereby amends resolution 2016-675
adopted at the July 12, 2016 regular Town Board meeting to read as follows:
RESOLVED
that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
August 9, 2016, at 4:34 pm
hereby sets Tuesday, July 26, 2016, at 7:31 pm, , Southold Town
Hall, 53095 Main Road, Southold, New York as the time and place for a public hearing for the
purchase of a development rights easement on property owned by Pindar Vineyards LLC. Said
property is identified as part of SCTM #1000-59.-3-28.5. The address is 43295 County Road 48
in Southold. The property is located in the Agricultural-Conservation (A-C) Zoning District and
is situated on the northerly side of County Road 48 approximately 400 feet westerly from the
intersection of CR 48 and Horton Lane in Southold, New York. The proposed acquisition is for a
development rights easement on a part of the property consisting of approximately 30.1± acres
(subject to survey) of the 32.6± acre parcel.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owner. The easement will be acquired using
Community Preservation Funds. The purchase price is $60,000 (sixty thousand dollars) per
buildable acre for the 30.1± acre easement plus acquisition costs.
The property is listed on the Town’s Community Preservation Project Plan as property that
should be preserved due to its agricultural value.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
Vote Record - Resolution RES-2016-711
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 - July 26, 2016
Page 23
2016-712
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2016 Budget Modification - Highway
Financial Impact:
cover over extended lines
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Highway
Fund Part Town budget as follows:
From:
DB.5110.4.100.200 Fuels & Lubricants 2868.00
TOTAL $2868.00
To:
DB.5110.4.100.100 Miscellaneous Supplies 500.00
DB.5110.4.100.350 Traffic Paint 518.00
DB.5130.4.100.550 Tires 1500.00
DB.5140.4.600.300 Travel 350.00
TOTAL: $2868.00
Vote Record - Resolution RES-2016-712
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
2016-713
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Munistat Services Inc
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 July 18, 2016 in
regard to an agreement with Munistat Services.
Vote Record - Resolution RES-2016-713
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - July 26, 2016
Page 24
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-714
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Permanent Appointment Building Permits Examiner
WHEREAS
the Town Board of the Town of Southold has appointed Amanda M. Nunemaker to
the position of provisional Building Permits Examiner effective June 3, 2015, and
WHEREAS
Amanda M. Nunemaker has taken and passed the Civil Service examination for
Building Permits Examiner and is reachable on the Suffolk County Department of Civil Service
List of Eligible’s for the competitive position of Building Permits Examiner, and
WHEREAS
the Town Board of the Town of Southold has determined that it is in the best
interest of the Town to appoint Amanda M. Nunemaker to the permanent position of Building
Permits Examiner from said List of Eligible’s, now therefore be it
RESOLVED
that the Town Board of the Town of Southold hereby appoints Amanda M.
Nunemaker to the position of Building Permits Examiner from the Suffolk County Department
of Civil Service List of Eligible’s effective immediately with no salary change.
Vote Record - Resolution RES-2016-714
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 - July 26, 2016
Page 25
2016-715
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Release PT Court Officers
RESOLVEDreleases Steven F. Ficner
that the Town Board of the Town of Southold hereby
and Shawn A. Williams from the position of Part Time Court Officer
for the Justice Court,
effective June 15, 2016.
Vote Record - Resolution RES-2016-715
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
2016-716
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Edward McDonald PT Court Officer
RESOLVEDappoints Edward
that the Town Board of the Town of Southold hereby
McDonald to the position of Part Time Court Officer
for the Justice Court, effective August
1, 2016 at a rate of $30.40 per hour, not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2016-716
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
TabledWilliam P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Southold Town Meeting Agenda - July 26, 2016
Page 26
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-717
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Fireworks Permit Mattituck Environmental
RESOLVED that the Town Board of the Town of Southold hereby approves the issuance of a
Fireworks Permit by the Town Clerk to Mattituck Environmental LLC/ Stanley Lomangino for a
fireworks display on Saturday, August 13, 2016 at 9:45PM (Rain Date: Sunday, August 14, 2016
at 9:45 PM) at 9205 Skunk Lane, Cutchogue, New York, upon payment of a single fee of
$100.00 and subject to the applicant’s compliance with the requirements of the Town’s Policy
regarding the issuance of fireworks permits.
Vote Record - Resolution RES-2016-717
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
2016-718
CATEGORY: Budget Modification
DEPARTMENT: Public Works
Trash Receptacle Rentals
Financial Impact:
Funds are needed to cover fees for Big Belly rentals
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Buildings
Southold Town Meeting Agenda - July 26, 2016
Page 27
and Grounds budget in the General Fund as follows:
From:
A.1620.2.500.925 Recycling Receptacles $1,700
A.1620.2.500.950 Hamlet Trash Receptacles 1,550
Total $3,250
To:
A.1620.4.400.800 Trash Receptacle Rentals $3,250
Total $3,250
Vote Record - Resolution RES-2016-718
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
2016-719
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Employee Agreement
RESOLVED, the Town Board of the Town of Southold hereby ratifies and approves the
resolution of Fishers Island Ferry District adopted July 25, 2016 regarding an agreement between
the district and Fishers Island Ferry District employee 9930, and it be further
RESOLVED, that the Town Board of Town of Southold authorizes and directs Supervisor Scott
A. Russell to execute Agreement between Fishers Island Ferry District and Fishers Island Ferry
District employee 9930.
Vote Record - Resolution RES-2016-719
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - July 26, 2016
Page 28
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
2016-720
CATEGORY: Legal
DEPARTMENT: Fishers Island Ferry District
FIFD - Mattern Construction
RESOLVED, the Town Board of the Town of Southold hereby ratifies and approves the
resolution of Fishers Island Ferry District adopted June 20, 2016 which amended the payment to
Mattern Construction Inc. in settlement of its claim against Fishers Island Ferry District from
$71,263.87 to an amount not to exceed $115,628.74, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2016-720
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
2016-721
CATEGORY: Grants
DEPARTMENT: Town Attorney
Bay to Sound Integrated Trails Grant Application
Southold Town Meeting Agenda - July 26, 2016
Page 29
RESOLVED, the Town Board of the Town of Southold authorizes and directs Supervisor Scott
A. Russell to execute a grant application to the New York Department of State for funding for
the Bay to Sound Integrated Trails Initiative.
Vote Record - Resolution RES-2016-721
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
2016-722
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise P/T Community Relations Specialist
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town clerk's office to advertise for a part time Community Relations Specialist.
Vote Record - Resolution RES-2016-722
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
2016-723
CATEGORY: Local Law Public Hearing
Southold Town Meeting Agenda - July 26, 2016
Page 30
DEPARTMENT: Town Attorney
Set PH 8/9/16 4:30 Pm LL Regarding CPF 20% Water Quality
RESOLVED, that the Town Board of the Town of Southold hereby directs that a public hearing
August 9, 20164:30 p.m.
shall be held on , at , at Southold Town Hall, 53095 Main Rd.,
Southold, New York, to hear any and all persons either for or against a proposed local law
entitled, “A LOCAL LAW to consider amending Southold Town Code Chapter 17 (Community
Preservation Fund) to (i) extend the effective date of the Community Preservation Fund Real
Estate Transfer Tax, imposed pursuant to Article 31-D of the State Tax Law, until December 31,
2050, and (ii) authorize the use of a portion of the Community Preservation Fund, not to exceed
20%, for water quality improvement projects,” which provides as follows:
LOCAL LAW NO. __ OF 2016
A LOCAL LAW to consider amending Southold Town Code Chapter 17 (Community
Preservation Fund) to (i) extend the effective date of the Community Preservation Fund Real
Estate Transfer Tax, imposed pursuant to Article 31-D of the State Tax Law, until December 31,
2050, and (ii) authorize the use of a portion of the Community Preservation Fund, not to exceed
20%, for water quality improvement projects.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
SECTION 1. Amendment.
The Southold Town Code is hereby amended by adding the underlined words as follows:
ARTICLE V
Water Quality Improvement
§17-41. Purpose.
A. The purpose of this Article shall be to implement the authority delegated by the State to
the Town of Southold pursuant to Chapter 551 of the Laws of 2015.
B. Specifically, this Article shall permit the Town to use up to 20% of the Community
Preservation Fund’s annual revenues to undertake water quality improvement projects, as
defined herein, in order to preserve community character by improving water quality. The
Town shall use the prior calendar’s year revenue to determine the maximum amount
available for water quality improvement project allocations pursuant to the state-mandated
limit of up to 20%.
C. Projects eligible for funding shall include: (1) wastewater treatment improvement projects,
(2) non-point source abatement and control program projects developed pursuant to section
11-b of the Soil and Water Conservation Districts Law, section 1455b of the Federal Coastal
Zone Management Act, or Article 42 of the Executive Law, (3) aquatic habitat restoration
projects, (4) pollution prevention projects, and (5) the operation of the Peconic Bay National
Estuary Program, as designated by the United State Environmental Protection Agency.
D. Eligible projects shall also include those undertaken by the Town through a watershed
Southold Town Meeting Agenda - July 26, 2016
Page 31
protection improvement district, created pursuant to Article 12 or 12-A of Town Law.
E. No monies from the fund shall be expended for a water quality improvement project by
the Town unless such project has first been certified by the Town Board pursuant to §17-45
herein.
§17-42. Authority.
Pursuant to Chapter 551 of the Laws of 2015, the Town Board is hereby authorized to utilize
revenues from the Community Preservation Fund to implement water quality improvement
projects in accordance with a plan to preserve community character, pursuant to Article III of
this Chapter. A maximum of twenty (20) percent of the Fund’s annual revenues may be utilized
for the implementation of water quality improvement projects, provided that where such water
quality improvement funds are utilized for the operation of the Peconic Bay National Estuary
Program, the use of such funds shall only be utilized to match federal, state, county, or other
public or private funds on a dollar for dollar basis, not to exceed ten (10) percent of the annual
amount appropriated for water quality improvement projects.
§17-43. Definitions.
As used in this article, the following words and terms shall have the following meanings:
AQUATIC HABITAT RESTORATION PROJECT - planning, design, construction,
management, maintenance, monitoring, reconstruction, revitalization, or rejuvenation activities
intended to improve waters of the state of ecological significance or any part thereof, including,
but not limited to, ponds, bogs, wetlands, bays, sounds, streams, rivers, or lakes and shorelines
thereof, to support a spawning, nursery, wintering, migratory, nesting, breeding, feeding, or
foraging environment for fish and wildlife and other biota.
POLLUTION PREVENTION PROJECT - planning, design, construction, improvement,
maintenance or acquisition of facilities, production processes, equipment or buildings owned or
operated by municipalities for the reduction, avoidance, or elimination of the use of toxic or
hazardous substances, or the generation of such substances or pollutants so as to reduce risks to
public health or the environment, including changes in production processes or raw materials.
Such projects shall not include incineration, transfer from one medium of release or discharge to
another medium, off-site or out-of-production recycling, end-of-pipe treatment, or pollution
control.
REGIONAL WATER QUALITY IMPROVEMENT PLAN - a water quality improvement plan
adopted pursuant to state or federal law, which has as its purpose the improvement of water
quality in all or part of the Peconic Bay region, including, but not limited to, (i) the
comprehensive conservation and management plan (CCMP) for the Peconic Estuary Program
pursuant to the National Estuary Program (P.L. 100-4) under the Clean Water Act (P.L. 92- 500),
(ii) the Comprehensive Conservation and Management Plan (CCMP) for the Long Island Sound
Estuary Program, pursuant to the National Estuary Program (P.L. 100-4) under the Clean Water
Southold Town Meeting Agenda - July 26, 2016
Page 32
Act (P.L. 92-500), (iii) the South Shore Estuary Reserve Comprehensive Management Plan,
pursuant to 46 of the Executive Law, and (iv) the Long Island Nitrogen Management and
Mitigation Plan, pursuant to Chapter 53 of the Laws of 2015, including any amendments or
updates to such plans.
STORMWATER COLLECTING SYSTEM - systems of conduits and all other construction,
devices, and appliances appurtenant thereto, designed and used to collect and carry stormwater
and surface water, street wash, and other wash and drainage waters to a point source for
discharge.
VESSEL PUMPOUT STATION - the planning, design, acquisition, or construction activities in
furtherance of a permanent or portable device capable of removing human sewage from a marine
holding tank.
WATER QUALITY IMPROVEMENT PROJECT - (i) wastewater treatment improvement
projects, (ii) non-point source abatement and control program projects developed pursuant to
section 11-b of the Soil and Water Conservation Districts Law, section 1455b of the Federal
Coastal Zone Management Act, or Article 42 of the Executive Law, (iii) aquatic habitat
restoration projects, (iv) pollution prevention projects, and (v) the operation of the Peconic Bay
National Estuary Program, as designated by the United State Environmental Protection Agency.
Such projects shall have as their purpose the improvement of existing water quality to meet
existing specific water quality standards. Projects which have as a primary purpose to permit or
accommodate new growth shall not be included within this definition.
WASTEWATER TREATMENT IMPROVEMENT PROJECT - the planning, design,
construction, acquisition, enlargement, extension, or alteration of a wastewater treatment facility,
including alternative systems to a sewage treatment plant or traditional septic system, to treat,
neutralize, stabilize, eliminate or partially eliminate sewage or reduce pollutants in treatment
facility effluent, including permanent or pilot demonstration wastewater treatment projects, or
equipment or furnishings thereof. An incentive or rebate program established by the Town Board
for the upgrade of existing septic systems or cesspools shall constitute an eligible project within
the definition of a wastewater treatment improvement project. Stormwater collecting systems and
vessel pumpout stations shall also be included within the definition of a wastewater improvement
project.
§17-44. Community Preservation Fund Project Plan.
A. Preservation of community character shall include the protection and improvement of the
quality of all water resources.
B. Before any revenues from the Community Preservation Fund may be spent on water
quality improvement projects as defined in this Article, all such projects shall first be
approved by the Town Board as part of the Community Preservation Fund Project Plan,
adopted pursuant to §64-e of Town Law and Article II of Chapter 17 herein.
Southold Town Meeting Agenda - July 26, 2016
Page 33
C. Said plan shall prioritize each project to be undertaken pursuant to this Article. In setting
such priorities, the Town Board shall consider the most prevalent pollutants affecting water
quality in the Town and which projects will maximize the removal of such pollutants in the
most cost effective manner. The plan shall provide a detailed written elaboration for the cost
benefits in setting such priorities on a project by project basis.
D. Said plan shall list every water quality improvement project which the Town plans to
undertake pursuant to the Community Preservation Fund, and shall state how such project
will improve existing water quality, and the estimated maximum cost of such project.
E. The proposed water quality improvement project shall be for the planning, design, or
implementation of a capital project with a probable useful life of at least five (5) years,
pursuant to the state local finance law.
F. The proposed water quality improvement project shall be consistent with one or more
regional water quality improvement plans.
G. Such projects shall advance measurable water quality improvement for the Peconic Bay
region.
H. Such projects shall comply with specific existing or proposed state or regional water
quality standards or targets.
I. In the case of aquatic habitat restoration projects, the project shall promote aquatic habitat
restoration.
J. In the case of pollution prevention projects, the project shall reduce, avoid, and/or
eliminate the use of toxic or hazardous substances, or the generation of such substances.
K. Projects which have as their purpose and effect the accommodation of new growth, as
opposed to the remediation of water quality, shall not qualify for funding under this Article.
§17-45. Certification.
A. No monies from the Community Preservation Fund shall be expended for a water quality
improvement project by the Town unless such project has first been certified by the Town
Board, by resolution, pursuant to this Article.
B. In making such certification, the Town Board shall find as follows:
1. The proposed water quality improvement project is for the planning, design, or
implementation of a capital project with a probable useful life of at least five (5)
years, pursuant to the state local finance law;
2. The proposed water quality improvement project is consistent with one or more
regional water quality improvement plans;
Southold Town Meeting Agenda - July 26, 2016
Page 34
3. Such project advances measurable water quality improvement for the Peconic Bay
Region;
4. Such project complies with specific existing or proposed state or regional water
quality standards or targets;
5. In the case of aquatic habitat restoration projects, the project will promote aquatic
habitat restoration; and
6. In the case of pollution prevention projects, the projects will reduce, avoid, and/or
eliminate the use of toxic or hazardous substances, or the generation of such
substances.
C. The Town Board shall not certify projects which accommodate new or additional growth.
§17-46. Water Quality Advisory Committee.
A. A Water Quality Advisory Committee shall be established pursuant to Town Board
resolution to review and make recommendations on proposed water quality improvement
projects using monies from the Fund.
B. Such Committee shall consist of (five or seven) members who shall be residents of the
Town and who shall serve without compensation. No member of the Town Board shall serve
on said Committee, nor shall any member have a direct interest in any project for which
funding is sought.
C. The members shall include individuals with demonstrated expertise in water quality
issues, estuarine science, civil engineering, shellfish restoration, or similar relevant
credentials.
D. The responsibilities of such Committee may include, but not be limited to, assisting in the
development of the project plan, drafting requests for proposals to implement water quality
improvement projects, reviewing and prioritizing proposed projects, and offering such further
advice and recommendations as the Town Board may specify and deem necessary.
SECTION 2. Amendment.
Town Code §17-40 is hereby amended by deleting the stricken words and adding the underlined
words as follows:
ARTICLE IV
Two Percent Real Estate Transfer Tax
§17-40. Effective Date, Referendum Requirement.
This article is subject to a mandatory referendum as set forth in § 1449-bb of Article 31-D of the
Tax Law. This article shall take effect on March 1, 1999, after approval at the general election to
be held on November 3, 1998, by the affirmative vote of a majority of the qualified electors of
the Town of Southold and filing with the Secretary of State; and provided further that the real
estate transfer tax imposed by this article Local Laws No. 8-2002 of 2002 and No. 14-2006 of
Southold Town Meeting Agenda - July 26, 2016
Page 35
2006 shall expire and be deemed repealed as to any conveyance taking place after December 31,
2030 2050.
SECTION 3. Mandatory Referendum.
This local law is subject to a mandatory referendum pursuant to §23(1) of Municipal Home Rule
Law, as provided for by Chapter 551 of the Laws of 2015.
SECTION 4. Ballot Proposition.
Pursuant to Chapter 551 of the Laws of 2015, and §23(1) of Municipal Home Rule Law, the
following proposition shall be placed before the electors of the Town of Southold at the general
election to be held on Tuesday, November 8, 2016:
“Shall a Local Law entitled, ‘A LOCAL LAW amending Southold Town Code Chapter 17
(Community Preservation Fund) to (i) extend the effective date of the Community
Preservation Fund Real Estate Transfer Tax until December 31, 2050, and (ii) authorize
the use of a portion of the Community Preservation Fund, not to exceed 20%, for water
quality improvement projects,’ BE APPROVED?”
SECTION 5. Authority.
The proposed local law is enacted pursuant to Municipal Home Rule Law §§10(1)(ii)(a)(11) and
(12), §10(1)(ii)(d)(3), and Chapter 551 of the Laws of 2015, amending Town Law §64- e.
SECTION 6. Severability.
If any section or subsection, paragraph, clause, phrase, or provision(s) of this law shall be judged
invalid or held unconstitutional by any court of competent jurisdiction, any judgment made
thereby shall not affect the validity of this law as a whole or any part thereof other than the part
or provision so adjudged to be invalid or unconstitutional.
SECTION 7. Effective Date.
This local law shall take effect upon filing with the Secretary of State and upon approval at the
general election to be held on November 8, 2016, by the affirmative vote of the qualified electors
of the Town of Southold upon the proposition set forth in Section 4 of this local law.
AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish the
following Notice of Public Hearing:
Notice of Public Hearing
TAKE NOTICE, that the Town Board of the Town of Southold hereby directs that a public
August 9, 20164:30 p.m.
hearing shall be held on , at , at Southold Town Hall, 53095 Main Rd.,
Southold, New York, to hear any and all persons either for or against a proposed local law
entitled, “A LOCAL LAW to consider amending Southold Town Code Chapter 17 (Community
Preservation Fund) to (i) extend the effective date of the Community Preservation Fund Real
Southold Town Meeting Agenda - July 26, 2016
Page 36
Estate Transfer Tax, imposed pursuant to Article 31-D of the State Tax Law, until December 31,
2050, and (ii) authorize the use of a portion of the Community Preservation Fund, not to exceed
20%, for water quality improvement projects.”
Summary of Proposed Law
The purpose of this local law is to implement the authority delegated by the State to the Town of
Southold pursuant to Chapter 551 of the Laws of 2015. Specifically, this local law allows the
Town to use up to 20% of the Community Preservation Fund’s annual revenues to undertake
water quality improvement projects, as defined herein, in order to preserve community character
by improving water quality. Projects eligible for funding include: (i) wastewater treatment
improvement projects, (ii) non-point source abatement and control program projects developed
pursuant to section 11-b of the Soil and Water Conservation Districts Law, section 1455b of the
Federal Coastal Zone Management Act, or Article 42 of the Executive Law, (iii) aquatic habitat
restoration projects, (iv) pollution prevention projects, and (v) the operation of the Peconic Bay
National Estuary Program, as designated by the United State Environmental Protection Agency.
Importantly, no monies from the fund may be expended for a water quality improvement project
unless such project has first been certified by the Town Board pursuant to the provisions of said
law. Copies of the proposed law, sponsored by the full Town Board, are on file in the Town
Clerk’s Office, Monday through Friday, from 8:00 a.m. to 4:00 p.m.
BY ORDER OF THE TOWN BOARD
TOWN OF SOUTHOLD, NEW YORK
ELIZABETH A. NEVILLE, TOWN
CLERK
Vote Record - Resolution RES-2016-723
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
2016-724
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
Set PH - 8/9 4:31 Pm LL Regarding CPF
RESOLVED, that the Town Board of the Town of Southold hereby directs that a public hearing
August 9, 20164:31 p.m.
shall be held on , at , at Southold Town Hall, 53095 Main Rd.,
Southold Town Meeting Agenda - July 26, 2016
Page 37
Southold, New York, to hear any and all persons either for or against a proposed local law
entitled, “A LOCAL LAW to consider amending Southold Town Code Chapter 17 (Community
Preservation Fund) to adopt the updated Community Preservation Project Plan”, which provides
as follows:
LOCAL LAW NO. __ OF 2016
A LOCAL LAW to consider amending Southold Town Code Chapter 17 (Community
Preservation Fund) § 17-13 Community preservation project plan adopted, to incorporate the
July 2016 update to the Community Preservation Project Plan.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
SECTION 1. Amendment.
The Southold Town Code is hereby amended by adding the underlined words as follows:
§ 17-13 Community preservation project plan adopted.
A. For the reasons set forth in § 17-12 hereof, the Town Board of the Town of Southold
hereby approves and adopts the Community Preservation Project Plan prepared by the
Town’s Planning Department, the Land Preservation Committee, the Peconic Land Trust
and Central Data Processing and presented to the Town Board on August 4, 1998, during
the Work Session portion of the Town Board meeting, said plan being intended to
constitute the Southold Community Preservation Project Plan which is required by § 64-e
of the New York Town Law and Article 1 of Chapter 17 of the Southold Town Code.
B. The Town Board of the Town of Southold hereby approves and adopts the January 2003
update to the Community Preservation Project Plan prepared by the Land Preservation
Department and Central Data Processing Department and presented to the Town Board
on January 21, 2003, during the Work Session portion of the Town Board meeting. The
1998 List of Eligible Parcels shall be replaced by the January 2003 List of Eligible
Parcels presented to the Town Board during the January 21, 2003, Work Session.
C. The Town Board of the Town of Southold hereby approves and adopts the March 2005
update to the Community Preservation Project Plan which adds certain parcels in the
Great Pond Wetland and Dune Area in Southold to the List of Eligible Parcels. The
January 2003 List of Eligible Parcels shall be revised as of March 29, 2005, to include the
identified Great Pond Wetland and Dune Area Parcels.
D. The Town Board of the Town of Southold hereby approves and adopts the January 2006
update to the Community Preservation Project Plan which adds 194 parcels totaling
approximately 355 acres to the List of Eligible Parcels. In addition, the existing List of
Eligible Parcels has been revised to delete parcels which have been preserved using
various preservation methods, to delete parcels which have been developed, and to
Southold Town Meeting Agenda - July 26, 2016
Page 38
correct, where applicable, Suffolk County Tax Map numbers for parcels included on the
existing List of Eligible Parcels.
E. The Town Board of the Town of Southold hereby approves and adopts the
August/September 2008 update to the Community Preservation Project Plan which adds
five parcels totaling approximately 24.07 acres to the List of Eligible Parcels. In addition,
the existing List of Eligible Parcels has been revised to delete parcels which have been
preserved using various preservation methods and to correct, where applicable, Suffolk
County Tax Map numbers for parcels included on the existing List of Eligible Parcels.
The text of the plan adopted by the Town Board in 1998 (plan dated July 1998) shall
remain as adopted in 1998, with an updated September 2008 Executive Summary and
updated cover pages. The January 17, 2006, List of Eligible Parcels shall be replaced
with the August/September 2008 List of Eligible Parcels.
F. The Town Board of the Town of Southold hereby approves and adopts the July 2016
update to the Community Preservation Project Plan which is inclusive of the List of
Eligible Parcels. In addition, the Community Preservation Project Plan incorporates
additional goals of addressing and maintaining the preservation of waterways and water
quality as authorized by Chapter 551 of the Laws of 2015. The text of the plan adopted
by the Town Board in 1998 (plan dated July 1998) and amended in 2008 inclusive of the
August/September 2008 List of Eligible Parcels is incorporated in the July 2016
Community Preservation Project Plan and the July 2016 update shall supersede all
previously adopted and amended plans.
AND BE IT FURTHER RESOLVED, that the Town Clerk is hereby directed to publish the
following Notice of Public Hearing:
Notice of Public Hearing
TAKE NOTICE, that the Town Board of the Town of Southold hereby directs that a public
August 9, 20164:31 p.m.
hearing shall be held on , at , at Southold Town Hall, 53095 Main Rd.,
Southold, New York, to hear any and all persons either for or against a proposed local law
entitled, “A LOCAL LAW to consider amending Southold Town Code Chapter 17 (Community
Preservation Fund) to adopt the updated Community Preservation Project Plan”,
Summary of Proposed Law
The purpose of this local law is to implement the authority delegated by the State to the Town of
Southold pursuant to Chapter 551 of the Laws of 2015. Specifically, this local law allows the
Town to utilize the July 2016 update to the Community Preservation Project Plan. Copies of the
proposed law, sponsored by the full Town Board, are on file in the Town Clerk’s Office,
Monday through Friday, from 8:00 a.m. to 4:00 p.m.
BY ORDER OF THE TOWN BOARD
TOWN OF SOUTHOLD, NEW YORK
ELIZABETH A. NEVILLE, TOWN
CLERK
Southold Town Meeting Agenda - July 26, 2016
Page 39
Vote Record - Resolution RES-2016-724
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
TO BE RE-ADVERTISED
1. Public Hearing Pindar