Loading...
HomeMy WebLinkAboutAG-01/31/2017 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 January 31, 2017 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 January 31, 2017 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 - January 31, 2017 Page 2 I. REPORTS 1. Land Tracking Report 4th quarter 2016 2. Public Works Monthly Reports November, December 2016 3. Building Department Report 2016 Totals 4. Monthly Report - Justice Evans December 2016 5. Monthly Planning Board Report December 2016 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM DPW Director Jeff Standish with Bill Eddy and Andrew Kelly of Bigbelly Presentation on the Progress of the Bigbelly Solar Powered Waste & Recycling Stations 2. 9:30 AM Chris Baiz and Members of the Agricultural Advisory Committee Amendments to Chapters 72 & 280 3. Councilman Ruland Planner Trainee Position Update (particular person to be discussed in Executive Session) 4. Fishers Island Enabling Act 5. Recreational Uses - LIO Zones (Send to Planning for Input) 6. Dumpster Legislation Follow-up 7. Demolition Definition Follow-up 8. Murphy Open Space Purchase Follow-up Southold Town Meeting Agenda - January 31, 2017 Page 3 9. EXECUTIVE SESSION Potential Property Acquisition(S), Publicity of Which Would Substantially Affect the Value Thereof 11:15 AM Melissa Spiro, Land Preservation 10. EXECUTIVE SESSION Labor - Matters Involving Employment of Particular Person(S) 11:45 AM Chief Flatley, Police Department 11. EXECUTIVE SESSION - Potential Litigation MINUTES APPROVAL RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, October 04, 2016 RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, October 18, 2016 RESOLVEDaccepts the minutes dated that the Town Board of the Town of Southold hereby : Tuesday, November 01, 2016 SPECIAL PRESENTATION POSTPONED - Special Recognition for Heroic Actions: the Southold Varsity Basketball Team, Varsity/J.V. Coaches and SHS Alumnus V. RESOLUTIONS 2017-130 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby January 31, 2017 . Vote Record - Resolution RES-2017-130  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 - January 31, 2017 Page 4 2017-131 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, February 14, 2017 at the Southold Town Hall, Southold, New York at 7:30 P. M.. Vote Record - Resolution RES-2017-131  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  2017-132 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Fishers Island Ferry District FIFD - Janitorial Services 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 January 9, 2017 in regard to Janitorial Services. Vote Record - Resolution RES-2017-132  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 - January 31, 2017 Page 5 2017-126 Tabled 1/17/2017 7:30 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL - Chapter 100 - Dumpsters RESOLVED thatthere has been presented to the Town Board of the Town of Southold, Suffolk th “A Local Law in County, New York, on the 20 day of December, 2016, a Local Law entitled relation to Amendments to Chapter 100, Buildings, Unsafe; Property Maintenance, in connection with Dumpsters.” and be it further RESOLVED that 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 therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local “A Local Law in relation to Amendments to Chapter 100 Buildings, Unsafe; Law entitled, Property Maintenance, in connection with Dumpsters” reads as follows: LOCAL LAW NO. 2017 “A Local Law in relation to Amendments to Chapter 100, Buildings, A Local Law entitled, Unsafe; Property Maintenance, in connection with Dumpsters” . BE IT ENACTED by the Town Board of the Town of Southold as follows: § 100-3. Definitions. DUMPSTER - A litter storage and collection container of one cubic yard or greater in capacity, which is mechanically emptied or removed. § 100-4 Standards. A. Property maintenance. (1) Surface and subsurface water shall be adequately drained to protect buildings and structures, to prevent damage to adjacent property and to prevent the development of stagnant ponds. Swimming pools, spas, hot tubs and other similar structures erected for recreational use shall be maintained so as to avoid the stagnation of the water therein. (2) Landscaping shall be adequately maintained so that lawns, hedges, bushes, weeds and trees do not become overgrown and unsightly so as to constitute an unsafe condition or blight. At no time shall landscaping, hedges, bushes, weeds or trees create an impediment to emergency and/or fire rescue vehicle access. Southold Town Meeting Agenda - January 31, 2017 Page 6 (3) Garbage, crates, rubbish, refuse or debris shall be kept inside a building or buildings on the premises, or in an acceptable enclosed container, and shall be regularly collected and removed from the premises. (4) Open wells, cesspools or cisterns shall be securely closed or barricaded to prevent access by the public. (5) Junked or unregistered vehicles may not be located or stored in open view but shall be stored in a suitable location inside a building or behind a fence outside of public view. (6) Exterior facades shall at all times be kept free of graffiti or other defacement. B. Dumpsters (1) No dumpster shall be permitted in the front yard or side yard of a property used for a residential use for more than thirty (30) days, unless the property benefits from an open and valid building permit. If the property benefits from an open and valid building permit, said dumpster may remain in the front yard or side yard until either the building permit expires, or a certificate of occupancy and/or compliance is issued for the work described in the permit, whichever occurs first. Thereafter, the dumpster must be removed. (2) Dumpsters shall be permitted in the rear yard of properties engaged in a residential use, provided they meet the following criteria: a) The dumpsters shall comply with all setbacks for accessory structures for the zoning district in which the property is located. b) All dumpsters shall be fully enclosed by a stockade fence, or other similar enclosure of not more than six feet in height. c) A dumpster in a residential district shall have a cover which shall cover the dumpster when it is not in active use. (3) Dumpsters shall be promptly removed or emptied when they are full. (4) It shall be unlawful for any person to store, deposit, place, maintain or cause or permit to be stored, deposited, placed or maintained any dumpster upon any portion of any street, lane, sidewalk, roadway or highway located within the corporate limits of the Town. (5) Exceptions. a) Properties used for bonafide agricultural production shall not be subject to this provision. b) Condominium complexes, apartment complexes and other residential uses subject to site plan approval shall not be subject to the provisions of this section. 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 Southold Town Meeting Agenda - January 31, 2017 Page 7 by law. Vote Record - Resolution RES-2017-126  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  2017-127 Tabled 1/17/2017 7:30 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL - Chapter 280 Demolition RESOLVED that there has been presented to the Town Board of the Town of Southold, Suffolk “A Local Law in County, New York, on the 20th day of December, 2016, a Local Law entitled relation to Amendments to Chapter 280, Zoning, in connection with Demolition” and be it further RESOLVED that 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 therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local “A Local Law in relation to Amendments to Chapter 280, Zoning, in Law entitled, connection with Demolition” reads as follows: LOCAL LAW NO. 2017 “A Local Law in relation to Amendments to Chapter 280, Zoning, in A Local Law entitled, connection with Demolition” . BE IT ENACTED by the Town Board of the Town of Southold as follows: § 280-4 Definitions. Southold Town Meeting Agenda - January 31, 2017 Page 8 DEMOLITION -Any removal of a structure or portion thereof, where the total cost of the reconstruction of the structure or portion thereof, that exceeds 75 50% of the total square footage market value of the existing structure before the start of removal. 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-2017-127  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 2017-128 Tabled 1/17/2017 7:30 PM CATEGORY: Property Acquisition Purchase DEPARTMENT: Land Preservation Murphy Property Elect to Purchase, SEQRA th WHEREAS, the Town Board of the Town of Southold held a public hearing on the 17 day of January, 2017, on the question of purchasing open space fee title on property owned by James J. Murphy (deceased) and James E. Murphy pursuant to the provisions of Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold, at which time all interested parties were given the opportunity to be heard; and WHEREAS, said property is identified as SCTM #1000-54.-5-49.1 and 7885 Hortons Lane, Southold, New York, and located on Lily Pond at the southeasterly side of Hortons Lane where it intersects with North Sea Drive, and across from McCabes Beach in the R-40 zoning district; and Southold Town Meeting Agenda - January 31, 2017 Page 9 WHEREAS, the open space acquisition is for fee title of the undeveloped parcel that is 1.972 acres according to a 2014 survey. The purchase price is $30,000.00 (thirty thousand dollars). The property will be acquired using Community Preservation Funds. The landowner may claim a Bargain Sale; and WHEREAS, the property is listed on the Community Preservation Project Plan List of Eligible Parcels under the categories lettered A) establishment of parks, nature preserves, or recreation areas; D) preservation of fresh and saltwater marshes or other wetlands; and F) preservation of undeveloped beach lands or shoreline including those at significant risk of coastal flooding due to projected sea level rise and future storms; and, WHEREAS, the Town is acquiring the property for open space purposes including passive recreation, access to Lily Pond, and wetland protection; and, WHEREAS, the purchase of this property is in conformance with the provisions of Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold; and WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the Local Waterfront Revitalization Program (LWRP) and the LWRP Coordinator has determined that this action is consistent with the LWRP; and WHEREAS, as per Chapter 117 (Transfer of Development Rights) of the Code of the Town of Southold, Section 117-5, the Land Preservation Coordinator and the Town Board have reviewed the acquisition and have determined that sanitary flow credits will not be transferred from this property; and WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition and recommends that the Town Board acquires the property; and WHEREAS, the Town Board deems it in the best public interest that the Town of Southold purchase fee title to the subject property for open space purposes including passive recreation, access to Lily Pond, and wetland protection. All uses of the property will be subject to a Stewardship Management Plan which will be developed for this property and will be subject to Town Board approval; and WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND, WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and Regulations; and, WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form Southold Town Meeting Agenda - January 31, 2017 Page 10 for this project that is attached hereto; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact on the environment and declares a negative declaration pursuant to SEQRA Rules and Regulations for this action; and, be it further RESOLVED that the Town Board of the Town of Southold hereby elects to purchase fee title to property owned by the James J. Murphy (deceased) and James E. Murphy, identified as SCTM #1000-54.-5-49.1, for open space purposes including passive recreation, access to Lily Pond, and wetland protection. All uses of the property will be subject to a Stewardship Management Plan which will be developed for this property and will be subject to Town Board approval. The proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the LWRP and the Town Board has determined that this action is consistent with the LWRP. The Town Board has reviewed the acquisition and has determined that sanitary flow credits will not be transferred from this property. Vote Record - Resolution RES-2017-128  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  2017-133 CATEGORY: Budget Modification DEPARTMENT: Government Liaison 2017 Budget Modification - Housing Advisory Financial Impact: Appropriate $2,500 donation from LI Community Foundation and $800 donation from Gershold held in Trust and Agency since 2004 to be used for production of a public service announcement regarding Housing RESOLVED that the Town Board of the Town of Southold hereby increases the 2017 General Fund Whole Town as follows: Revenues: A.2705.40 Gifts and Donations $3,300 Southold Town Meeting Agenda - January 31, 2017 Page 11 Appropriations: A.8660.4.600.400 Housing Advisory Committee $3,300 Vote Record - Resolution RES-2017-133  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  2017-134 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Engineering Change Order #1 W/L.K. McLean Associates, P.C. - Engineering Design and Construction Support for the Highway Maintenance Facilities RESOLVED that the Town Board of the Town of Southold hereby approves Change Order #1 to the contract for Engineering Design and Construction Support for the Highway Maintenance Facilities with L.K. McLean Associates, P.C. in the net amount of $7,035.00, pursuant to their proposal dated January 16, 2017, subject to the approval of the Town Engineer and Town Attorney. Vote Record - Resolution RES-2017-134  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 - January 31, 2017 Page 12 2017-135 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for Planning Financial Impact: The Planning Board needs to hire out to have minutes transcribed for a little while to get caught up RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General Fund Part Town budget as follows: From: B.1990.4.100.100 Unallocated Contingencies $2,000 B.8020.4.500.500 Planning Consultant 2,000 Total $4,000 To: B.8020.4.500.400 Planning, Court Reporters $4,000 Total $4,000 Vote Record - Resolution RES-2017-135  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 2017-136 CATEGORY: Attend Seminar DEPARTMENT: Planning Board Attend Seminar - 2017 APA National Planning Conference RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Town Planning Director, and Mark Terry, Assistant Town Planning Director, to attend Southold Town Meeting Agenda - January 31, 2017 Page 13 th the American Planning Association's 2017 National Planning Conference, in NY, NY May 6 - th 8, 2017. All expenses to be a legal charge to the 2017 Planning Department budget. Vote Record - Resolution RES-2017-136  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 2017-137 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Accounting Engage Albrecht, Viggiano, Zureck-2016 Audit RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott A. Russell to execute an engagement letter with Albrecht, Viggiano, Zureck and Company, P.C. in connection with the audit of the Town of Southold Deferred Compensation Plan as of December 31, 2016, at a fee not to exceed $13,000, that said fee shall be a legal charge to the General Fund Whole Town Independent Auditing and Accounting budget (A.1320.4.500.300), and that said engagement letter is subject to review and approval by the Town Attorney. Vote Record - Resolution RES-2017-137  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 - January 31, 2017 Page 14 2017-138 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Out Run Rett 5K Financial Impact: Police Department Cost for Event: $524.40 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Rett Syndrome Research Trust to hold its Out Run Rett 5K Run/Walk on May 20, 2017 from 7:00 AM to 12:00 PM, 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 Road Clean- up Deposit, are waived. Vote Record - Resolution RES-2017-138  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  2017-139 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoints Erica A. Bufkins Planner Trainee WHEREAS the Suffolk County Department of Civil Service has established that there is no eligible list for Planner Trainee, and WHEREAS the Town Board of the Town of Southold has determined that the Town should fill the Planner Trainee position for the Planning Department with a provisional appointment, and has received permission from Suffolk County Department of Civil Service to make said provisional appointment, now therefore be it RESOLVEDappoints Erica A. Bufkins that the Town Board of the Town of Southold hereby to the position of provisional Planner Traineeeffective for the Planning Department, Southold Town Meeting Agenda - January 31, 2017 Page 15 February 6, 2017 at a rate of $47,393.19 per annum . Vote Record - Resolution RES-2017-139  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  2017-140 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Polly Ford RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted January 23, 2017 that increases the salary of Polly Ford to $21.85 per hour effective February 27, 2017. Vote Record - Resolution RES-2017-140  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  2017-141 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Southold Town Meeting Agenda - January 31, 2017 Page 16 Appoint George B. Cook Manager (Fishers Island Ferry District) RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted January 23, 2017 that appoints George B. Cook to the position of Manager of the Fishers Island Ferry District effective February 1, 2017 at a salary of $130,000.00 per annum. Vote Record - Resolution RES-2017-141  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  2017-142 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Accounting Engage Albrecht, Viggiano, Zureck-2016 Audit RESOLVEDauthorizes and directs that the Town Board of the Town of Southold hereby Supervisor Scott Russell to execute an engagement letter with Albrecht, Viggiano, Zureck and Company, P.C. in connection with the Justice Court audit for the year ended December 31, 2016, at a fee not to exceed $7,500, that said fee shall be a legal charge to the General Fund Whole Town Independent Auditing and Accounting budget (A.1320.4.500.300), and that said engagement letter is subject to review and approval by the Town Attorney. Vote Record - Resolution RES-2017-142  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 - January 31, 2017 Page 17 2017-143 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement with Rory MacNish Photography & Video RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement with Rory MacNish Photography & Video to develop and shoot a video for educational & promotional reasons on affordable housing for the Government Liaison Office of Southold Town in the amount of $3,000.00, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2017-143  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  2017-144 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Craig Jobes PT Environmental Analyst RESOLVEDappoints Craig Jobes to the that the Town Board of the Town of Southold hereby position of Part Time Environmental Analyst for the Department of Public Works effective February 6, 2017 at a rate of $27.47 per hour, not to exceed 17.5 hours per week. Vote Record - Resolution RES-2017-144  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated  William P. Ruland  Tabled  Jill Doherty  Withdrawn Southold Town Meeting Agenda - January 31, 2017 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  2017-145 CATEGORY: Committee Resignation DEPARTMENT: Trustees ARC Resignation & Advertise RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Mark Schwartz from the Architectural Review Committee effective January 31, 2017, and be it further RESOLVED that the Town Clerk is hereby authorized and directed to advertise for same. Vote Record - Resolution RES-2017-145  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  2017-146 CATEGORY: Bid Acceptance DEPARTMENT: Public Works Accepts and Awards the Bid of Carter-Melence, Inc. for New Town Hall Automatic Entry Door Southold Town Meeting Agenda - January 31, 2017 Page 19 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Carter- Melence, Inc. in the amount of $19,600.00 for New Town Hall Automatic ADA Compliant Entrance Door; and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Carter- Melence, Inc. in the total amount of $19,600.00, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2017-146  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  2017-147 CATEGORY: Budget Modification DEPARTMENT: Trustees 2016 Budget Modification - Tree Committee Financial Impact: Transfer money to pay bills modifies the 2016 General RESOLVED that the Town Board of the Town of Southold hereby Fund Whole Town budget as follows: From Revenues: A.2705.30 Gifts & Donations Tree Committee Donations $1,580.00 To Appropriations: A.8560.4.400.200 Tree Committee, C.E., C.S. Tree & Committee Expense $1,300.00 A.8560.1.200.100 Personal Services Southold Town Meeting Agenda - January 31, 2017 Page 20 Tree Committee Regular Earnings $280.00 Total $1,580.00 Vote Record - Resolution RES-2017-147  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 2017-148 CATEGORY: Budget Modification DEPARTMENT: Fishers Island Ferry District 2016 Budget Modification - FIFD Financial Impact: cover over expended lines 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 January 23, 2017, which amended the 2016 Fishers Island Ferry District budget by $96,715.00. Vote Record - Resolution RES-2017-148  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 - January 31, 2017 Page 21 2017-149 CATEGORY: Budget Modification DEPARTMENT: Fishers Island Ferry District 2016 Budget Modification - FIFD Financial Impact: To cover over expenditures RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated January 23, 2017, which amended the 2016 Fishers Island Ferry District budget in the amount of $137,800.00. Vote Record - Resolution RES-2017-149  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  2017-150 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Fishers Island Ferry District FIFD Robert Half International & Accountemps 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 January 23, 2017 in regard to Robert Half International and Accountemps. Vote Record - Resolution RES-2017-150  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 Rescinded  Louisa P. Evans  Town Clerk's Appt  Scott A. Russell Supt Hgwys Appt  Southold Town Meeting Agenda - January 31, 2017 Page 22 No Action  Lost  2017-151 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Fishers Island Ferry District FIFD - the Lighthouse Works 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 January 23, 2017 in regard to The Lighthouse Works. Vote Record - Resolution RES-2017-151  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 2017-152 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid for 2017 Grand Cherokee Laredo RESOLVEDaccepts the bid of Mullen that the Town Board of the Town of Southold hereby Motors Main Road, Southold, NY for one (1) new 2017 Grand Cherokee Laredo 4 x 4 in White, 3.6L V6 Engine, 8-speed Trans, black cloth interior in the amount of $26,995.00. This to be a legal charge to the 2017 Capital Project Budget line H.5130.2.300.650 (Management Vehicle) subject to the approval of the Town Attorney. Southold Town Meeting Agenda - January 31, 2017 Page 23 Vote Record - Resolution RES-2017-152  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 2017-153 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2016 Budget Modification - Highway Financial Impact: to cover over expeditures RESOLVED that the Town Board of the Town of Southold hereby modifies the 2016 Highway Fund Part Town budget as follows: From: DB.5140.4.400.100 Clean-up Debris $500.00 TOTAL:$500.00 To: DB.5140.4.400.150 Rubbish Disposal $300.00 DB.5110.4.100.200 Fuel/Lubricants $200.00 TOTAL:$500.00 Vote Record - Resolution RES-2017-153  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 - January 31, 2017 Page 24 2017-58 Tabled 1/3/2017 11:00 AM CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Land Preservation 2017 Peconic Land Trust Agreement RESOLVED engages the professional that the Town Board of the Town of Southold hereby services of the Peconic Land Trust, Incorporated to perform Conservation Planning, Acquisition, and Professional Services related to the Town’s land preservation efforts, and authorizes the Supervisor to sign the agreement between the Peconic Land Trust, Incorporated and the Town of Southold, subject to review of the contract language by the Town Attorney. Compensation shall not exceed thirty thousand ($30,000.00) dollars. The contract term shall be from January 1, 2017 to December 31, 2017. Invoices submitted under this contract shall be a legal charge to the 2017 Community Preservation Fund budget CM.8710.2.400.100 (Land Use Consultants). Vote Record - Resolution RES-2017-58  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 2017-154 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Land Preservation Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Norman “Sam” McCullough as Chairperson to the Land Preservation Committee effective immediately through December 31, 2017. Southold Town Meeting Agenda - January 31, 2017 Page 25 Vote Record - Resolution RES-2017-154  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 2017-155 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Modifications Financial Impact: Use of unexpended appropriations to 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 1490.1.100.200 Admin Personal Svcs-Overtime Earnings $ 1,135 SR 8160.1.100.100 Personal Services – Full Time Employees 3,750 SR 8160.4.100.130 Safety Supplies 165 SR 8160.4.100.566 Maint-CAT Quarry Truck 50 SR 8160.4.400.817 C&D Trucking 170 SR 8160.4.500.100 NYS DEC Environmental Monitor 50 Total $5,320 To: SR 1490.1.100.100 Admin Personal Svcs-Regular Earnings $ 775 SR 1490.1.200.100 Admin Part-time Employees-Reg Earnings 360 SR 8160.1.100.500 F/T Employees – Holiday Pay 1,735 SR 8160.1.200.100 P/T Employees – Regular Earnings 2,015 SR 8160.4.100.110 Pre-printed Forms 165 SR 8160.4.100.552 Maint/Supply Volvo Loader 10 SR 8160.4.100.800 Mant-Facilities/Grounds 40 SR 8160.4.400.836 Single Stream Trucking 170 Southold Town Meeting Agenda - January 31, 2017 Page 26 SR 8160.4.500.500 Credit Card Processing Fees 50 Total $5,320 Vote Record - Resolution RES-2017-155  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 2017-156 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Land Preservation Amend Contract PW Grosser Sill Farm Asbestos Remediation RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2016-801 to read as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes Scott A. Russell to enter into a professional services contract with P.W. Grosser Consulting, Inc. For asbestos abatement of the Sill’s Farm Property Main House located at 70282 & 70284 Main Road in $9,651.50 $9,691.50 Greenport, at a cost not to exceed As outlined in their proposal dated August 8, 2016, said services to be a legal charge to CM.8710.2.400.200, all in accordance with the Town Attorney. Vote Record - Resolution RES-2017-156  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 - January 31, 2017 Page 27 2017-157 CATEGORY: Seqra DEPARTMENT: Accounting SEQRA Determination for Upgrade to Town Hall Telephone System and a Firewall and Related Software WHEREAS the Town Board of the Town of Southold has conducted an environmental review required pursuant to the State Environmental Quality Review Act (SEQRA) of bonding for the upgrade to the telephone system at Town Hall and the acquisition and installation of a firewall and related software, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby determines that, pursuant to New York State Department of Environmental Conservation regulation 6NYCCRR Part 617 State Environmental Quality Review, Part 617.5(c)(21) and Part 617.5(c)(25), the issuance of a Bond for the upgrade to the telephone system at Town Hall and the acquisition and installation of Type II a firewall and related software are a action and therefore are not subject to SEQRA review. Vote Record - Resolution RES-2017-157  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 2017-158 CATEGORY: Bond DEPARTMENT: Town Clerk Bond for Various Purposes BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JANUARY 31, 2017, AUTHORIZING VARIOUS CAPITAL PROJECTS IN AND FOR THE TOWN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS Southold Town Meeting Agenda - January 31, 2017 Page 28 $160,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $160,000 TO FINANCE SAID APPROPRIATION THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two- thirds of all the members of said Town Board) AS FOLLOWS: Section 1. The Town of Southold, in the County of Suffolk, New York (herein called the “Town”), is hereby authorized to: (i) upgrade the telephone system at Town Hall, at the estimated maximum cost of $32,900; and (ii) acquire and install a firewall and related software, at the estimated maximum cost of $127,100. The estimated total cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $160,000 and said amount is hereby appropriated for such purposes. The plan of financing includes the issuance of bonds in the principal amount of $160,000 to finance said appropriation and the levy and collection of taxes on all the taxable real property in the Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Section 2. Bonds of the Town in the principal amount of $160,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (referred to herein as the “Law”), to finance a part of said appropriation. Section 3. The following additional matters are hereby determined and declared: (a) The period of probable usefulness applicable to the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 35 of the Law, is five (5) years. (b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. (c) The proposed maturity of the bonds authorized by this resolution will not exceed five years. Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of the sale of said bonds shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the Town, payable as to both principal and interest by a general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 relative to the authorization of the issuance of bonds Southold Town Meeting Agenda - January 31, 2017 Page 29 with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and as to executing contracts for credit enhancements and providing for substantially level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if: (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This bond resolution shall take effect immediately, and the Town Clerk is hereby authorized and directed to publish a summary of this bond resolution, in Exhibit A substantially the form set forth in attached hereto and made a part hereof, together with a Notice attached in substantially the form prescribed by Section 81.00 of the Law in “The Suffolk Times,” a newspaper published in Southold, New York, having a general circulation in the Town and hereby designated the official newspaper of said Town for such publication. EXHIBIT A LEGAL NOTICE The resolution, a summary of which is published herewith, has been adopted on January 31, 2017 and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Southold, in the County of Suffolk, New York, is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this Notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this Notice, or such obligations were authorized in violation of the provisions of the constitution. ELIZABETH A. NEVILLE Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JANUARY 31, 2017, AUTHORIZING VARIOUS CAPITAL PROJECTS IN AND FOR THE TOWN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $160,000, APPROPRIATING SAID Southold Town Meeting Agenda - January 31, 2017 Page 30 AMOUNT FOR SUCH PURPOSE, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $160,000 TO FINANCE SAID APPROPRIATION The object or purpose for which the bonds are authorized is to: (i) upgrade the telephone system at Town Hall, at the estimated maximum cost of $32,900; and (ii) acquire and install firewall software, at the estimated maximum cost of $127,100, at the estimated total cost of $160,000. The maximum amount of obligations authorized to be issued is $160,000. The period of probable usefulness is five (5) years. A complete copy of the bond resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk, at the Town Hall, 53095 Main Street, Southold, New York. Vote Record - Resolution RES-2017-158  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  2017-159 CATEGORY: Support/Non-Support Resolution DEPARTMENT: Town Attorney Fishers Island Enabling Act Changes RESOLVED that the Town Board of the Town of Southold, moves to support the proposed changes to the Fishers Island Enabling Act as detailed in the draft entitled “Proposed Revisions to the Fishers Island Enabling Act” revised January 30, 2017. Vote Record - Resolution RES-2017-159  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated  William P. Ruland  Tabled  Jill Doherty Withdrawn Southold Town Meeting Agenda - January 31, 2017 Page 31 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  VI. PUBLIC HEARINGS