HomeMy WebLinkAboutAG-11/22/2016
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
November 22, 2016
4:30 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
4:30 PM Meeting called to order on November 22, 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 - November 22, 2016
Page 2
I. REPORTS
1. Monthly Report - Building Department
October 2016
2. North Fork Animal Welfare Laegue, Inc
Profit and Loss
July - September, 2016
3. Monthly Reports - Solid Waste District
September and October 2016
4. Board of Trustees Monthly Report
October 2016
5. Programs for the Disabled Monthly Report
October 2017
6. Justice Evans Monthly Reports
September October 2016
7. Planning Board Monthly Report
October 2016
II. PUBLIC NOTICES
1. Suffolk County Dept of Economic Develop. & Planning
Notice of Public Hearing -12/8/16 at 2:30 pm
SC Shellfish Aquaculture Lease Program
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Public Hearing - Coastal Erosion Appeal
Harrington Family Trust
2. 9:15 Pm - Denis Noncarrow
Community Development Block Grant Committee Recommendations for 2017 CDBG Funding
Allocations
3. 9:30 Am - Jim McMahon
Southold Town White-Tailed Deer Management Plan
4. 9:45 Pm - Jamie Garretson, HPC Chair
Southold Town Meeting Agenda - November 22, 2016
Page 3
Historic Preservation Commission Incentative Draft Proposal
5. Amendments to Chapter 275 & 280
Banks and Bluffs - Set Code Committee
6. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
11:00 am - Rich Zuckerman/Chief Flatley
PUBLIC HEARINGS
PH 11/22/16 9:00 Am Coastal Erosion Appeal
V. RESOLUTIONS
2016-1013
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
November 22, 2016.
Vote Record - Resolution RES-2016-1013
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
2016-1014
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, December 6, 2016 at the Southold Town Hall, Southold, New York at 7:30 P.M.
Southold Town Meeting Agenda - November 22, 2016
Page 4
Vote Record - Resolution RES-2016-1014
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
2016-1015
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Sand Bids
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution # 2016-
991 adopted at the November 1, 2016 regular Town Board meeting in its entirety, which read as
follows:
RESOLVED that the Town Board of the Town of Southold hereby accepts the sand bid as
follows, all in accordance with the Town Attorney:
Stephanie A. Silveri $16.42/ cu yd
Vote Record - Resolution RES-2016-1015
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 - November 22, 2016
Page 5
2016-1016
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Re-Bid Sand for 2017
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk’s office to re-advertise for bids for supplying sand for the 2017 calendar year.
Vote Record - Resolution RES-2016-1016
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
2016-1017
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Jeffrey Nossek
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
Jeffrey Nossek to $19.00 per hour effective October 21, 2016.
Vote Record - Resolution RES-2016-1017
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 - November 22, 2016
Page 6
2016-1018
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of George Marshall
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
George Marshall to $11.99 per hour effective November 24, 2016.
Vote Record - Resolution RES-2016-1018
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
2016-1019
CATEGORY: Planning
DEPARTMENT: Public Works
Southold Deer Management Plan
The Town Board of the Town of Southold hereby approves the Southold Town White-Tailed
Deer Management Plan, dated June 2016, as part of the requirements of the NYS Department of
Environmental Conservation Deer Management Assist Program.
Vote Record - Resolution RES-2016-1019
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 - November 22, 2016
Page 7
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-1020
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Appoint a Temporary Marriage Officer
RESOLVED
that the Town Board of the Town of Southold hereby appoints Robert I. Scott as a
Temporary Marriage Officer for the Town of Southold, on Wednesday November 30, 2016 only,
to serve at no compensation.
Vote Record - Resolution RES-2016-1020
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
2016-1021
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Wildlife Manager
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk’s office to re-advertise for an Environmental Analyst/Wildlife manager.
Vote Record - Resolution RES-2016-1021
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - November 22, 2016
Page 8
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
2016-1022
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Commercial Contractor Disposal Permit Fees
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund totaling
$120.00 to Twin Fork Landscape PO Box 460 Cutchogue, NY for a two (2) year additional
Commercial Disposal Permit ($60) that was purchased in error and for paying for a First
Disposal permit fee twice in 2016 in error.
Vote Record - Resolution RES-2016-1022
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
2016-1023
CATEGORY: Refund
DEPARTMENT: Town Clerk
Clean Up Deposit Returns
WHEREAS the following groups have supplied the Town of Southold with a Clean-up Deposit
Southold Town Meeting Agenda - November 22, 2016
Page 9
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
Universal Television LLC 10/14/16 $250.00
Kaufman Astoria Studios
th
34-12 36 Street, Ste 301
Astoria, NY 11106
Southold Athletic Association 10/3/16 $250.00
Southold Elementary School
420 Oaklawn Avenue
Southold, NY 11971
Vote Record - Resolution RES-2016-1023
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
2016-1024
CATEGORY: Budget Modification
DEPARTMENT: Assessors
2017 Budget Modification - Assessors
Financial Impact:
to cover Attorney's fees for Certiorari cases
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2016 General
Fund budget as follows:
Southold Town Meeting Agenda - November 22, 2016
Page 10
To:
A1355.4.500.100 Board of Assessors
Fee for Service
Legal Counsel $1,606.00
From:
A1355.2.200.500 Board of Assessors
Office Equipment
Other Equipment $ 728.00
A1355.4.600.300 Board of Assessors
Miscellaneous
Travel Reimbursement $ 878.00
Vote Record - Resolution RES-2016-1024
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
2016-1025
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
FIFD 2016 Budget Modification
Financial Impact:
MV Race Point
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 November 17,
2016, which amended the 2016 Fishers Island Ferry District budget in the amount of
$ 185,000.00.
Vote Record - Resolution RES-2016-1025
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 - November 22, 2016
Page 11
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2016-1026
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
FIFD 2016 Budget Modification
Financial Impact:
Docks & Terminals
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 November 17,
2016, which amended the 2016 Fishers Island Ferry District budget in the amount of $9,000.00.
Vote Record - Resolution RES-2016-1026
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
2016-1027
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for General Fund Part Town
Financial Impact:
Provde additional appropriations for NYS Retirement billing
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 General
Southold Town Meeting Agenda - November 22, 2016
Page 12
Fund Part Town budget as follows:
From:
B.9060.8.000.000 Medical Insurance $9,670
To:
B.9010.8.000.000 NYS Retirement, ERS $9,670
Vote Record - Resolution RES-2016-1027
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
2016-1028
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for General Fund Whole Town
Financial Impact:
Provide appropriation for salary for Recreation Supervisor - funds previously moved out to pay
accumulated accruals for predecessor
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $2,630
A.7180.1.300.100 Beaches, P.S., Seasonal Regular Earnings 3,870
Total $6,500
To:
A.7020.1.100.100 Recreation, P.S., Full-time Regular Earnings $6,500
Vote Record - Resolution RES-2016-1028
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - November 22, 2016
Page 13
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
2016-1029
CATEGORY: Support/Non-Support Resolution
DEPARTMENT: Town Clerk
Letter in Support/Hashamomuck Cove
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a letter in support of the feasibility report and
environmental assessment from July 2016 of Hashamomuck Cove conducted by the Army Corps
of Engineers, at no cost to the Town of Southold, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2016-1029
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
2016-1030
CATEGORY: Grants
DEPARTMENT: Human Resource Center
NYS Zero-Emission Vehicle Rebate Application
Southold Town Meeting Agenda - November 22, 2016
Page 14
RESOLVED
, the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to submit a grant application for the New York State Office of
Climate Change- Clean Vehicle Rebate program. The program allows for up to a $5,000 rebate
on costs incurred on or after April 1, 2016 for the purchase or lease of eligible zero-emission
vehicles. Currently, two HRC fleet vehicles qualify as eligible vehicles; a Ford C-Max Energi
Plug-In and a Nissan LEAF.
Vote Record - Resolution RES-2016-1030
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
2016-1031
CATEGORY: Bid Acceptance
DEPARTMENT: Fishers Island Ferry District
FIFD Race Point Yard
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 November 8, 2016
in regard to the acceptance of the bid from Fairhaven Shipyard.
Vote Record - Resolution RES-2016-1031
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 - November 22, 2016
Page 15
2016-1032
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD NYS Liquor Trucking License
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 November 8, 2016.
Vote Record - Resolution RES-2016-1032
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
2016-1033
CATEGORY: Property Usage
DEPARTMENT: Fishers Island Ferry District
FIFD - Jim Ski Construction
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 November 8, 2016
in regard to Jim Ski Construction.
Vote Record - Resolution RES-2016-1033
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 - November 22, 2016
Page 16
2016-1034
CATEGORY: Audit
DEPARTMENT: Fishers Island Ferry District
FIFD Corrective Action Plan
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 November 8, 2016
regarding a Corrective Action Plan for the Audit.
Vote Record - Resolution RES-2016-1034
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
2016-1035
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
Budget Modification- Programs for the Aging Personal Services
Financial Impact:
Transferring funds to replenish OT earnings
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 General
Fund Whole Town budget as follows:
From:
A.6772.1.200.100 Programs for the Aging, P.S
Part Time Regular Earnings $3,000
To:
A.6772.1.100.200 Programs for the Aging, P.S
Full Time Overtime Earnings $3,000
Southold Town Meeting Agenda - November 22, 2016
Page 17
Vote Record - Resolution RES-2016-1035
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
2016-1036
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Helm Connect
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 November 8, 2016
in regard an agreement with Helm Operation.
Vote Record - Resolution RES-2016-1036
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
2016-1037
CATEGORY: Bid Acceptance
DEPARTMENT: Fishers Island Ferry District
FIFD - New London Terminal Cables
Southold Town Meeting Agenda - November 22, 2016
Page 18
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated October 24, 2016 in
regard to the Proposal of Mattern Construction, Inc.
Vote Record - Resolution RES-2016-1037
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
2016-1038
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
Vacation Earnings
Financial Impact:
Funds are within the Information Technologies Budget. Fund the Vacation Earnings account to pay an
employee vacation days requested.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 budget as
follows:
From:
A.1680.4.400.200 Training $800.00
Total $800.00
To:
A.1680.1.100.300 Vacation Earnings $800.00
Total $800.00
Vote Record - Resolution RES-2016-1038
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 - November 22, 2016
Page 19
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2016-1039
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Shift excess MSW removal authorization to provide funds for needed grinder hardware.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2016 Solid
Waste Management District budget as follows:
From:
SR 8160.4.400.805 MSW Removal $4,000
Total $4,000
To:
SR 8160.4.100.596 Maint/Supply CBI Grinder $4,000
Total $4,000
Vote Record - Resolution RES-2016-1039
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
2016-1040
CATEGORY: Budget Modification
Southold Town Meeting Agenda - November 22, 2016
Page 20
DEPARTMENT: Accounting
Budget Modificatin for Police Dept Communication Equipment
Financial Impact:
Reduce appropriation in General Fund Whole Town for Communication Equipment, funds to be used in
the Capital Fund for PSD tower project
RESOLVED modifies the 2016 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget as follows
:
Decrease Revenues:
A.2210.35 PSAP Grant $122,289.08
Increase Appropriations
A.9901.9.000.100 Transfer to Capital Fund 77,710.92
Total $200,000.00
Decrease Appropriations:
A.3020.2.200.700 Public Safety, Communication Equipment $200,000.00
Total $200,000.00
Vote Record - Resolution RES-2016-1040
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
2016-1041
CATEGORY: Bid Acceptance
DEPARTMENT: Town Attorney
Accept Town Hall Ramp/Sidewalk Bid
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Concrete
Plus, Inc. in the amount of $16,600.00 (deduct $200.00 for NuRail) for the installation of a new
sidewalk/ramp at the Southold Town Hall, subject to the Town of Southold receiving a grant
from Suffolk County.
Southold Town Meeting Agenda - November 22, 2016
Page 21
Vote Record - Resolution RES-2016-1041
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
2016-1042
CATEGORY: Grants
DEPARTMENT: Town Clerk
2017 CDBG Program
RESOLVEDauthorizes and directs
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to sign the Project Description Forms
for the 2017 Community
Development Block Grant Program as follows:
Community Action of Southold Town $ 5,000
Maureen’s Haven $ 5,000
Improvements to Recreation and Community Centers $20,000
(upgrade doors to ADA standards)
Vote Record - Resolution RES-2016-1042
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 - November 22, 2016
Page 22
2016-1043
CATEGORY: Policies
DEPARTMENT: Fishers Island Ferry District
FIFD Contract "Best Value"
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 November 8, 2016
in regard to accepting contracts based upon "Best Value".
Vote Record - Resolution RES-2016-1043
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
2016-1044
CATEGORY: Policies
DEPARTMENT: Fishers Island Ferry District
FIFD Procurement Policy
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 November 8, 2016
in regard to amending the District?s Procurement Policy.
Vote Record - Resolution RES-2016-1044
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - November 22, 2016
Page 23
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2016-1045
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Application of Harrington - Coastal Erosion Hazard Area Appeal
WHEREAS,
the Board of Trustees denied the application of The Harrington Family Limited
Partnership (the “Applicant”) for a permit to construct a fixed timber dock on the premises
located on Private Road, Fishers Island, New York, and identified on the Suffolk County Tax
Map as Parcel No 1000-02-01-12, under the Coastal Erosion Hazard Areas Law (the “Law”) of
the Town of Southold pursuant to Section 111-11(c); and
WHEREAS,
on October 17, 2016, the Applicant submitted an application to the Town Board of
the Town of Southold seeking to appeal the determination of the Board of Trustees, or in the
alternative, seeking a variance from the requirements of the Law; and
WHEREAS,
on November 22, 2016, the Town Board conducted a duly noticed public hearing
on the instant appeal with an opportunity for all interested parties to be heard and testimony was
taken of the Applicant’s consultant; and
WHEREAS,
the application has been reviewed pursuant to Chapter 268, Waterfront
Consistency Review of the Town Code and the Local Waterfront Revitalization Program; now,
therefore, be it
RESOLVEDdoes hereby adopt the Findings
that the Town Board of the Town of Southold
and Determination dated November 22, 2016, granting the Application of The Harrington
Family Limited Partnership for a variance pursuant to §111-20 of the Coastal Erosion
Hazard Area Code
; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby finds that the proposed
action is classified as a Type II Action and is not subject to review pursuant to SEQRA Rules
and Regulations for this action; and be it further
RESOLVED
that the Town Board had determined that this action is consistent with Chapter
268, Local Waterfront Revitalization Program; and be it further
RESOLVED
that this Determination shall not affect or deprive any other agency of its properly
asserted jurisdiction, separate and apart from the proceedings under the Coastal Erosion Hazard
Areas Law considered herein.
Southold Town Meeting Agenda - November 22, 2016
Page 24
Vote Record - Resolution RES-2016-1045
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
2016-1046
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
Fund Part Town budget as follows:
From:
DB.5110.1.100.100 General Full Time Regular Earnings 11,115.00
DB.5110.4.100.200 Fuel/Lubricants 9,500.00
DB.5110.4.100.995 Signs & Sign posts 1,307.00
TOTAL: $21,922.00
To:
DB.5140.1.100.100 Brush & Weed Regular Earnings 11,115.00
DB.5110.4.100.100 Misc. Supplies 200.00
DB.5110.4.100.350 Traffic Paint 187.00
DB.5130.4.100.500 Parts & Supplies 7,500.00
DB.5110.4.100.900 Resurfacing projects 2,000.00
DB.5140.4.100.125 Misc. Supplies 300.00
DB.5140.4.400.600 Office Equip/Repair 620.00
TOTAL: $21,922.00
Vote Record - Resolution RES-2016-1046
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - November 22, 2016
Page 25
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
2016-1047
CATEGORY: Recommendations
DEPARTMENT: Town Clerk
Race Rock Light Station Designation
RESOLVED that the Town Board of the Town of Southold hereby designates the Race Rock
Light Station as historic and is to be added to the town’s register of Historic Landmarks; the
property is owned by New London Maritime Society, all in accordance with Chapter 170 of the
Southold Town Code, the recommendation for designation by the Southold Town Historic
Preservation Commission, and acceptance of designation by property owners.
Vote Record - Resolution RES-2016-1047
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
2016-1048
CATEGORY: Recommendations
DEPARTMENT: Town Clerk
Second Parsonage Designation
RESOLVED that the Town Board of the Town of Southold hereby designates the Second
Southold Town Meeting Agenda - November 22, 2016
Page 26
Parsonage house as historic and is to be added to the town’s register of Historic Landmarks; the
house is owned by Julia P. Davis and is located at SCTM 1000-64.-3-7, 2500 Hobart Road,
Southold, New York, all in accordance with Chapter 170 of the Southold Town Code, the
recommendation for designation by the Southold Town Historic Preservation Commission, and
acceptance of designation by property owners.
Vote Record - Resolution RES-2016-1048
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
2016-1049
CATEGORY: Recommendations
DEPARTMENT: Town Clerk
Terry House Designation
RESOLVED that the Town Board of the Town of Southold hereby designates the Terry house as
historic and is to be added to the town’s register of Historic Landmarks; the house is owned by
Karen Lund Rooney and is located at SCTM 1000-63-4-2, 57020 Main Road, Southold, New
York, all in accordance with Chapter 170 of the Southold Town Code, the recommendation for
designation by the Southold Town Historic Preservation Commission, and acceptance of
designation by property owners
Vote Record - Resolution RES-2016-1049
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 - November 22, 2016
Page 27
2016-1050
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Clerk
Enact Local Law Regarding Energy Benchmarking
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
st
“A Local Law in
County, New York, on the 1 day of November, 2016, a Local Law entitled
relation to Establish Energy Benchmarking Requirements for Certain Municipal
Buildings”
and
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, Now
Therefore Be It
RESOLVED
that the Town Board of the Town of Southold hereby ENACTS the proposed
“A Local Law in relation to Establish Energy Benchmarking
Local Law entitled,
Requirements for Certain Municipal Buildings”
reads as follows:
LOCAL LAW NO. 2016
“A Local Law in relation to Establish Energy Benchmarking
A Local Law entitled,
Requirements for Certain Municipal Buildings”
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. PURPOSE.
Buildings are the single largest user of energy in the State of New York. The poorest performing
buildings typically use several times the energy of the highest performing buildings-for the exact
same building use. As such, this Local Law will use Building Energy Benchmarking to promote
the public health, safety, and welfare by making available good, actionable information on
municipal building energy use to help identify opportunities to cut costs and reduce pollution in
the Town of Southold.
Collecting, reporting, and sharing Building Energy Benchmarking data on a regular basis allows
municipal officials and the public to understand the energy performance of municipal buildings
relative to similar buildings nationwide. Equipped with this information, the Town of Southold
is able to make smarter, more cost-effective operational and capital investment decisions, reward
efficiency, and drive widespread, continuous improvement.
II. The Code of the Town of Southold is hereby amended by adding a new Chapter 177, entitled
“MUNICIPAL BUILDING ENERGY BENCHMARKING,” to read as follows:
Southold Town Meeting Agenda - November 22, 2016
Page 28
§177-1. DEFINITIONS
BENCHMARKING INFORMATION - information generated by Portfolio Manager, as here in
defined including descriptive information about the physical building and its operational
characteristics.
BUILDING ENERGY BENCHMARKING - the process of measuring a building’s Energy
use, tracking that use over time, and comparing performance to similar buildings.
COMMISSIONER - the head of the Department.
COVERED MUNICIPAL BUILDING - a building or facility that is owned or occupied by the
Town of Southold that is 1,000 square feet or larger in size.
DEPARTMENT - the Town of Southold Department of Public Works
ENERGY - electricity, natural gas, steam, hot or chilled water, fuel oil, or other product for use
in a building, or renewable on-site electricity generation, for purposes of providing
heating, cooling, lighting, water heating, or for powering or fueling other end-uses in the
building and related facilities, as reflected in Utility bills or other documentation of actual
Energy use.
ENERGY PERFORMANCE SCORE - the numeric rating generated by Portfolio Manager that
compares the Energy usage of the building to that of similar buildings.
ENERGY USE INTENSITY (EUI) - the kBTUs (1,000 British Thermal Units) used per square
foot of gross floor area.
GROSS FLOOR AREA - the total number of enclosed square feet measured between the
exterior surfaces of the fixed walls within any structure used or intended for supporting or
sheltering any use or occupancy.
PORTFOLIO MANAGER - ENERGY STAR Portfolio Manager, the internet-based tool
developed and maintained by the United States Environmental Protection Agency to track and
assess the relative Energy performance of buildings nationwide, or successor.
UTILITY - an entity that distributes and sells Energy to Covered Municipal Buildings.
WEATHER NORMALIZED SITE EUI - the amount of Energy that would have been used by a
property under 30-year average temperatures, accounting for the difference between average
temperatures and yearly fluctuations.
§177-2. APPLICABILITY
(1) This Local Law is applicable to all Covered Municipal Buildings as defined in Section 1
of this Local Law.
(2) The Commissioner may exempt a particular Covered Municipal Building from the
Southold Town Meeting Agenda - November 22, 2016
Page 29
benchmarking requirement if the Commissioner determines that it has characteristics that
make benchmarking impractical.
§177-3. BENCHMARKING REQUIRED FOR COVERED MUNICIPAL BUILDINGS
(1) No later than December 31, 2016, and no later than May 1 every year thereafter, the
Commissioner or his or her designee from the Department shall enter into Portfolio
Manager the total Energy consumed by each Covered Municipal Building, along with all
other descriptive information required by Portfolio Manager for the previous calendar
year.
(2) For new Covered Municipal Buildings that have not accumulated 12 months of Energy
use data by the first applicable date following occupancy for inputting Energy use into
Portfolio Manager, the Commissioner or his or her designee from the Department shall
begin inputting data in the following year.
§177-4. DISCLOSURE AND PUBLICATION OF BENCHMARKING INFORMATION
(1) The Department shall make available to the public on the internet Benchmarking
Information for the previous calendar year:
(a) no later than December 31, 2016 and by September 1 of each year thereafter for
Covered Municipal Buildings; and
(2) The Department shall make available to the public on the internet and update at least
annually, the following Benchmarking Information:
(a) Summary statistics on Energy consumption for Covered Municipal Buildings
derived from aggregation of Benchmarking Information; and
(b) For each Covered Municipal Building individually:
(i) The status of compliance with the requirements of this Local Law; and
(ii) The building address, primary use type, and gross floor area; and
(iii) Annual summary statistics, including site EUI, Weather Normalized
Source EUI, annual GHG emissions, and an Energy Performance Score
where available; and
(iv) A comparison of the annual summary statistics (as required by Section
5(2)(b)(iii) of this Local Law) across calendar years for all years since
annual reporting under this Local Law has been required for said building.
§177-5. MAINTENANCE OF RECORDS
The Department shall maintain records as necessary for carrying out the purposes of this Local
Law, including but not limited to Energy bills and other documents received from tenants and/or
Utilities. Such records shall be preserved by the Department for a period of three (3) years.
§177-6. ENFORCEMENT AND ADMINISTRATION
(1) The Commissioner or his or her designee from the Department shall be the Chief
Enforcement Officer of this Local Law.
(2) The Chief Enforcement Officer of this Local Law may promulgate regulations necessary
for the administration of the requirements of this Local Law.
(3) Within thirty days after each anniversary date of the effective date of this Local Law, the
Chief Enforcement Officer shall submit a report to the Town Board including but not
Southold Town Meeting Agenda - November 22, 2016
Page 30
limited to summary statistics on Energy consumption for Covered Municipal Buildings
derived from aggregation of Benchmarking Information, a list of all Covered Municipal
Buildings identifying each Covered Municipal Building that the Commissioner
determined to be exempt from the benchmarking requirement and the reason for the
exemption, and the status of compliance with the requirements of this Local Law.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2016-1050
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
1. PH 11/22/16 4:30 Pm - CDBG Amendments
2. PH 11/22/16 4:31 Pm - Race Rock Light Station Historical Designation
3. PH 11/22/16 4:32 Pm Second Parsonage House Historical
4. PH 11/22/16 4:33 PM Terry House Historic Designation
5. PH 11/22/16 4:34 Pm - LL Energy Benchmarking