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