Loading...
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