HomeMy WebLinkAboutAG-05/23/2017
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
May 23, 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 May 23, 2017 at Peconic Landing, Main Road, Greenport,
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 - May 23, 2017
Page 2
I. REPORTS
1. Department of Public Works Monthly Report
March 2017
2. Trustees Monthly Report
April 2017
3. Town Clerk's Monthly Report
April 2017
4. Program for the Disabled Monthly Report
April 2017
5. Justice Evans Monthly Report
April 2017
6. Judge Price Monthly Report
April 2017
7. Planning Board Monthly Report
April 2017
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Councilman Ghosio
Water Conservation Committee Update and Amendments to Chapter 189: Parking
2. 9:15 Am - Councilman Dinizio
Department Head Monthly Reports
3. 9:30 Am - Denis Noncarrow
Weekend Trolley Service for Southold Town
4. Home Rule Request S.6040/A.7702
Peconic Region Tourism Marketing District
5. Home Rule Request S.6278/A.7750
An Act to Amend Chapter 699 regarding the Fishers Island Ferry District
6. Legal Notices for Fishers Island - Town Clerk Discussion
Southold Town Meeting Agenda - May 23, 2017
Page 3
7. Fishers Island Grant Oversight Policy
8. Suffolk County Share Services Panel Update
9. Erosion Control Options for Waterfront Properties
10. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property, Publicity
of Which Would Substantially Affect the Value Thereof
10:30 am - Kevin Webster, Assessor
10:45 am - Melissa Spiro
11. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S)
12. Set Special Meeting for Fishers Island BAN Request
MINUTES APPROVAL
13.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Wednesday, November 09, 2016
14.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, November 22, 2016
15.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, December 06, 2016
16.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, December 20, 2016
17.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, January 03, 2017
18.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, January 17, 2017
19.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, January 31, 2017
20.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, February 14, 2017
21.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, February 28, 2017
22.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, March 21, 2017
Southold Town Meeting Agenda - May 23, 2017
Page 4
23.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, March 28, 2017
24.
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, April 11, 2017
SPECIAL PRESENTATION
Southold Town Police Sergeant Promotion
V. RESOLUTIONS
2017-449
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
May 23, 2017.
Vote Record - Resolution RES-2017-449
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
2017-450
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, June 6, 2017 at Southold Town Hall, 53095 Main Road Southold, New York at
7:30 P. M..
Vote Record - Resolution RES-2017-450
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - May 23, 2017
Page 5
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2017-451
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Acknowledges the Retirement of Raymond G. Le Fevre
WHEREAS,
the Town of Southold has received email notification on May 10, 2017 from the
NYS Retirement System concerning the retirement of Raymond G. LeFevre effective April 29,
2017 and has forwarded the same via email on May 10, 2017 to the Fishers Island Ferry District,
and
WHEREAS,
the Town Board of the Town of Southold is required to approve the retirement of
employees of the Fishers Island Ferry District, now therefore be it
RESOLVEDacknowledges the
that the Town Board of the Town of Southold hereby
retirement of Raymond G. LeFevre for the Fishers Island Ferry District
effective April 29,
2017.
Vote Record - Resolution RES-2017-451
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 - May 23, 2017
Page 6
2017-452
CATEGORY: Refund
DEPARTMENT: Solid Waste Management District
SWMD Account Refunds
RESOLVED
by the Town Board of the Town of Southold that long-standing credit balances on
the following Solid Waste Management District Accounts shall be refunded as indicated:
Account Amount
Christina Roof Consulting, Inc. $ 3.30
Crowley Construction 5.00
Dame Contracting 152.00
Duck Walk Vineyards 20.30
Daniel C. Finne 50.30
Armando Lopez 8.24
Leaden Construction 3.60
Peconic Building Solution 4.17
Natural Images Irrigation 119.79
Peconic Homeworks, Inc. 11.99
Pearlwoods Home Improvement 65.77
Ratsey Construction 247.80
Ranco Sand & Stone Corp. 120.00
Vote Record - Resolution RES-2017-452
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
2017-453
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
Southold Town Meeting Agenda - May 23, 2017
Page 7
SWMD Budget Mod
Financial Impact:
Directs appropriations from parts line to service line of CAT 966 loader to allow for reconstruction of the
machine's bucket (instead of costlier replacement).
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2017 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.551 Maint/Supply CAT 966 Loader $2,500
Total $2,500
To:
SR 8160.4.400.655 Repairs CAT 966 Loader $2,500
Total $2,500
Vote Record - Resolution RES-2017-453
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
2017-454
CATEGORY: Authorize to Bid
DEPARTMENT: Public Works
Used Vehicle - DPW
RESOLVED that the Town Board of the Town of Southold hereby declares Asset #3184, 2004
Green F250 Pickup Truck Vin # 1FTNF21L34ED81148 to be surplus equipment, and be it
further
RESOLVED that the Town Clerk’s office is hereby authorized and directed to advertise same for
a minimum bid of not less than $1000.00.
Vote Record - Resolution RES-2017-454
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - May 23, 2017
Page 8
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
2017-455
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
New Suffolk Waterfront Chowderfest
Financial Impact:
cost analysis: $16.79
RESOLVED
the Town Board of the Town of Southold hereby grants permission to the New
Suffolk Waterfront Fund for a total closure of Main Street, New Suffolk at the eastern most end,
on Saturday, May 27, 2017 (r/d 5/29/17) from 10:00 AM to 4:30 PM to hold the New Suffolk
Waterfront Chowderfest, provided they follow all the conditions in the Town’s Policy for Special
Events on Town Properties. Failure to comply with the conditions will result in the forfeiture of
the $250.00 cleanup deposit.
Vote Record - Resolution RES-2017-455
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
2017-456
CATEGORY: Refund
Southold Town Meeting Agenda - May 23, 2017
Page 9
DEPARTMENT: Solid Waste Management District
SWMD Refund
RESOLVED
by the Town Board of the Town of Southold that David Javier Property
Maintenance LLC shall receive a refund of $7.50 for a load of leaves that was charged
inadvertently as brush at the Cutchogue Transfer Station.
Vote Record - Resolution RES-2017-456
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
2017-457
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint James Gorman PT Maintenance Mechanic
RESOLVEDappoints James Gorman to
that the Town Board of the Town of Southold hereby
the position of part-time Maintenance Mechanic I
for the Human Resource Center, effective
May 24, 2017, at a rate of $18.54 per hour.
Vote Record - Resolution RES-2017-457
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 - May 23, 2017
Page 10
2017-458
CATEGORY: Budget Modification
DEPARTMENT: Engineering
Modify 2017 Fishers Island Sewer District Budget for MTA Payroll Tax
Financial Impact:
Increase Fishers Island Sewer District Budget
RESOLVED
that the Town Board of the Town of Southold hereby increases and modifies the
2017 Fishers Island Sewer District Budget as follows:
Increase Revenues:
SS2.5990.00 APPROPRIATED FUND BALANCE $ 20
Increase Appropriations:
SS2.1980.4.000.000 MTA PAYROLL TAX $ 20
Vote Record - Resolution RES-2017-458
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
2017-459
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2017 Budget Modification - Highway Dept
Financial Impact:
No longer have part time employee
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2017 Highway
Fund Part Town budget as follows:
From:
Southold Town Meeting Agenda - May 23, 2017
Page 11
DB.5110.1.200.100 Part Time Earnings $ 11,303.26
Total: $ 11,303.26
To:
DB.5110.1.100.100 Full Time Earnings $ 11,303.26
Total: $ 11,303.26
Vote Record - Resolution RES-2017-459
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
2017-460
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Alyssa LePera Student Intern II
RESOLVEDappoints Alyssa LePera to
that the Town Board of the Town of Southold hereby
the position of Student Intern II
for the Planning Department, effective June 5, 2017, at a rate
of $15.00 per hour subject to pre-employment background search requirements.
Vote Record - Resolution RES-2017-460
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
WithdrawnJill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - May 23, 2017
Page 12
Supt Hgwys Appt
No Action
Lost
2017-461
CATEGORY: Field Use - Town
DEPARTMENT: Recreation
Approve Field Use for Mattituck Mets
Resolved
that the Town Board of the Town of Southold hereby grants permission for the
Mattituck Mets travel baseball team to use the large baseball field at Cochran Park beginning in
early June 2017 and ending in mid August 2017, subject to scheduling by the Southold
Recreation Department. The applicant has filed a One Million Dollar Certificate of Insurance
with a four million dollar umbrella naming the Town of Southold as additional insured. Fees for
use of the field will be charged as per the rules and regulations listed on the application for use of
parks facilities.
Vote Record - Resolution RES-2017-461
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
2017-462
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of Grote, Glidewell, Sasso & Grote
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted May 15, 2017 that accepts the resignation
effective May 15, 2017 of Jessica Grote (Clerk), David Grote (Purser-FIFD), Logan Glidewell
(Deckhand-FIFD), and Robert Sasso (Deckhand-FIFD) for the Fishers Island Ferry District.
Southold Town Meeting Agenda - May 23, 2017
Page 13
Vote Record - Resolution RES-2017-462
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
2017-463
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of James Chianese
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted May 15, 2017 that accepts the resignation
effective May 8, 2017 of James Chianese, Deckhand (FIFD) for the Fishers Island Ferry District.
Vote Record - Resolution RES-2017-463
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
2017-464
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Sean Healy Seasonal Deckhand
Southold Town Meeting Agenda - May 23, 2017
Page 14
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted May 9, 2016 that appoints Sean Healy to
the position of seasonal full-time Deckhand effective May 20, 2017 and on September 18, 2017
to change status to part time deckhand.
Vote Record - Resolution RES-2017-464
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
2017-465
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Payment of Vacation Days-James Moore
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted May 15, 2017 that approves the payment
of 13 accumulated vacation days to James Moore, Cashier (FIFD), who resigned May 10, 2017.
Vote Record - Resolution RES-2017-465
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 - May 23, 2017
Page 15
2017-466
CATEGORY: Refund
DEPARTMENT: Town Clerk
Clean Up Deposit Return
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued to
American Diabetes Association, 1701 North Beauregard Street, Alexandria, VA 22311 in the
amount of $1,500.00 due to the fact that their planned event, Tour de Cure, has been cancelled.
Vote Record - Resolution RES-2017-466
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
2017-467
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - 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 May 15, 2017 in
regarding Lighthouse Works.
Vote Record - Resolution RES-2017-467
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 - May 23, 2017
Page 16
2017-468
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Sabrina M. Born Account Clerk Typist
RESOLVEDappoints Sabrina M. Born
that the Town Board of the Town of Southold hereby
to the position of Account Clerk Typist
for the Town Clerk’s Office, effective May 24, 2017,
at a rate of $45,750.15 per year.
Vote Record - Resolution RES-2017-468
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
2017-469
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - C & S Engineers, Inc
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated May 15, 2017 in
regard to C & S Engineers Inc.
Vote Record - Resolution RES-2017-469
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
TabledWilliam P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Southold Town Meeting Agenda - May 23, 2017
Page 17
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-470
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Special Town Board Meeting
RESOLVED
that the Town Board will hold a special Town Board meeting of the Southold
6:00 P.M.on Monday, June 12, 2017 in the Meeting Hall at the Southold
Town Board at
Town Hall, 53095 Main Road, Southold, New York
for the purpose of holding a public
hearing regarding the adoption of a Fishers Island Ferry District Bond for replacement of four
existing timber ferry terminal fender pilings.
Vote Record - Resolution RES-2017-470
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
2017-471
CATEGORY: Bond
DEPARTMENT: Fishers Island Ferry District
FIFD Bond Request
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 May 22, 2017
requesting a Bond Anticipation Note for dolphins and pilings repairs.
Southold Town Meeting Agenda - May 23, 2017
Page 18
Vote Record - Resolution RES-2017-471
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
2017-472
CATEGORY: Bond Public Hearing
DEPARTMENT: Fishers Island Ferry District
PH 6/12 6:00 Pm - FIFD Bond for Repairs
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the
“District”), in the Town of Southold, Suffolk County, New York, pursuant to a resolution duly
adopted and a petition in due form, has requested that the Town Board of the Town of Southold
(herein called the “Town”), in the County of Suffolk, New York, on behalf of the District, call a
public hearing to hear all persons interested in the subject thereof, being the replacement of four
existing timber ferry terminal fender pilings, as described in the Engineering Report dated May
2017 prepared by Docko, Inc., at the aggregate estimated maximum cost of $600,000, and the
Town Board has determined that it is in the best interests of the Town and the District to increase
and improve the facilities of the District pursuant to Section 202-b of the Town Law and to hold
said public hearing, as requested; and
WHEREAS, the District and the Town have given due consideration to the impact
that the project may have upon the environment, including review of a Short Environmental
Assessment Form and a Full Environmental Assessment Form and, on the basis of such
consideration, the District, acting as lead agency, pursuant to the New York State Environmental
Quality Review Act (hereinafter sometimes called “SEQRA”) has found and determined that the
project will not result in any large or important impacts and, therefore, is a project that will not
have a significant impact on the environment, and a Negative Declaration will be prepared;
Now, therefore, the Town Board hereby determines to commence proceedings
under Section 202-b of the Town Law and the Town Board adopts and accepts the
determinations made by the District relating to SEQRA, as described above; it is hereby
ORDERED, that a meeting of the Town Board of the Town be held at the Town
Southold Town Meeting Agenda - May 23, 2017
Page 19
Hall, 53095 Main Road, Southold, New York, on the June 12, 2017 at 6:00 o’clock P.M.
(Prevailing Time) to consider said increase and improvement of facilities of the District and to
hear all persons interested in the subject thereof concerning the same and for such other action on
the part of the Town Board with relation thereto as may be required by law; and
FURTHER ORDERED, that the Town Clerk publish at least once in the “The
Suffolk Times,” hereby designated as the official newspaper of the Town for such publication,
and post on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the
Town Law, a Notice of such public hearing in substantially the form appearing in Exhibit A,
certified by said Town Clerk, the first publication thereof and said posting to be not less than ten
(10) nor more than twenty (20) days before the date of such public hearing.
Exhibit A
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN
that the Town Board of the Town of Southold,
in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road,
Southold, New York, on June 12, 2017, at 6:00 o’clock P.M. (Prevailing Time), for the purpose
of conducting a public hearing in relation to the increase and improvement of facilities of the
Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal
fender pilings at the aggregate estimated maximum cost of $600,000.
At said public hearing, the Town Board will hear all persons interested in said
subject matter thereof.
Dated: May 23, 2017
Southold, New York
BY ORDER OF THE TOWN BOARD OF THE
TOWN OF SOUTHOLD, COUNTY OF SUFFOLK,
STATE OF NEW YORK
Elizabeth A. Neville, Town Clerk
Town of Southold
Vote Record - Resolution RES-2017-472
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 - May 23, 2017
Page 20
2017-473
CATEGORY: Attend Seminar
DEPARTMENT: Justice Court
Justice Court Director to Attend Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Justice
Court Director Leanne Reilly, Court Clerk Michele Drake and Court Clerk Dania Atkinson to
attend the 2017 Annual Court Clerk Training on June 9, 2017 at the Cohalan Court Complex,
400 Carleton Avenue, Central Islip, NY. There is no cost to attend. Travel expense to be
charged to the 2017 budget (meetings and seminars).
Vote Record - Resolution RES-2017-473
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
2017-474
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Jacob Kollen Seasonal Scale Operator
RESOLVEDappoints Jacob Kollen to
that the Town Board of the Town of Southold hereby
the position of Seasonal Scale Operator
for the Solid Waste District, effective June 1, 2017
through August 29, 2017, at a rate of $16.59 per hour subject to pre-employment background
search requirements.
Vote Record - Resolution RES-2017-474
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - May 23, 2017
Page 21
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-475
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Cynthia Richards Part Time Guard
RESOLVEDappoints Cynthia Richards
that the Town Board of the Town of Southold hereby
to the position of Part Time Guard
for the Solid Waste District, effective May 26, 2017, at a
rate of $14.87 per hour subject to pre-employment background search requirements.
Vote Record - Resolution RES-2017-475
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
2017-476
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
Southold Town Meeting Agenda - May 23, 2017
Page 22
WHEREAS the following groups have supplied the Town of Southold with a Clean-up Deposit
fee in the amount of $250.00, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to the
Name Date Received
Long Island Antique Power Assoc. April 6, 2017
PO Box 1134
Riverhead, NY 11901
North Fork Little League March 1, 2017
PO Box 1855
Southold, NY 11971
Vote Record - Resolution RES-2017-476
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
2017-477
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Accounting & Finance Department Conduent WebEx Training
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
Accounting & Finance Department to participate in 2017 Conduent Paymate Payroll WebEx
Training. Registration expenses to be a legal charge to the Accounting & Finance 2017 budget
(Meetings and Seminars A.1310.4.600.200).
Southold Town Meeting Agenda - May 23, 2017
Page 23
Vote Record - Resolution RES-2017-477
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
2017-478
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for WebEx Training
Financial Impact:
Provide Funding for WebEx Training
RESOLVEDmodifies the General Fund
that the Town Board of the Town of Southold hereby
2017 budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $620
Total $620
To:
A.1310.4.600.200 Meetings & Seminars $620
Total $620
Vote Record - Resolution RES-2017-478
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 - May 23, 2017
Page 24
2017-479
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Greenport Village Pump Out Boat
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the
Village of Greenportfor the use of the Village Marine Pump-Out Station in connection with the
Trustees’ pump-out boat for the period May 26, 2017 through October 30, 2017, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2017-479
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
2017-480
CATEGORY: Grants
DEPARTMENT: Town Attorney
Clean Vessel Assistance Program Operation & Maintenance Grant Program
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Letter of Intent, Clean Vessel Assistance Program
Operation & Maintenance Annual Application, request for reimbursement form, and any other
accompanying documents between the Town of Southold and the New York State
Environmental Facilities Corporation in connection with the filing of a Clean Vessel Assistance
Program Operation & Maintenance Grant Program Annual Application for 2017, for grant funds
up to the maximum amount of $5,000 per boat regarding the two pump-out boats owned and
operated by the Town of Southold, utilized for the Town, subject to the approval of the Town
Attorney.
Southold Town Meeting Agenda - May 23, 2017
Page 25
Vote Record - Resolution RES-2017-480
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
2017-481
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Richard Mellas Highway Labor Crew Leader
RESOLVEDappoints Richard Mellas to
that the Town Board of the Town of Southold hereby
the position of Highway Labor Crew Leader
for the Highway Department, effective May 24,
2017, at a rate of $33.4741 per hour.
Vote Record - Resolution RES-2017-481
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
2017-482
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Vehicle Tracking Solutions, LLC
Southold Town Meeting Agenda - May 23, 2017
Page 26
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Addendum to the Agreement between the Town of
Southold and Vehicle Tracking Solutions, LLC regarding the Town’s purchase of vehicle
location equipment and monitoring services required to implement the vehicle tracking system in
designated Town vehicles, all in accordance with their Proposal dated June 5, 2013, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2017-482
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
2017-483
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Zip Peconic Wells, LLC
RESOLVED
that the Town Board of the Town of Southold hereby accepts the dedication and
conveyance of SCTM #1000-86-01-10.13, from Zip Peconic Wells, LLC and hereby authorizes
Supervisor Scott A. Russell to execute the conveyance documents in connection therewith,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2017-483
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 - May 23, 2017
Page 27
2017-484
CATEGORY: Legal
DEPARTMENT: Town Attorney
Donna Finno Claim
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $481.27 to Donna Finno for property damage stemming from an incident
on April 6, 2017, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2017-484
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
2017-485
CATEGORY: Property Acquisition Public Hearing
DEPARTMENT: Land Preservation
PH 6/6/17 7:32 Pm - RC Church of the Sacred Heart
RESOLVED
that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
sets Tuesday, June 6, 2017, at 7:32 p.m., Southold Town Hall, 53095 Main Road,
hereby
Southold, New York as the time and place for a public hearing for the purchase of a
development rights easement on property owned by The Roman Catholic Church of the
Sacred Heart, at Cutchogue.
Said property is identified as part of SCTM #1000-96.-5-12.3.
The address is 3400 Depot Lane in Cutchogue. The property is located in the Agricultural-
Conservation (A-C) Zoning District and is situated on the easterly side of Depot Lane
approximately 1611 feet south of County Road 48 in Cutchogue, New York. The proposed
acquisition is for a development rights easement on a part of the property consisting of
approximately 23± acres (subject to survey) of the 35.5± acre parcel.
Southold Town Meeting Agenda - May 23, 2017
Page 28
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owner. The easement will be acquired using
Community Preservation Funds. The purchase price is $63,000 (sixty-three thousand dollars) per
buildable acre, or approximately $1,449,000 (one million four hundred forty-nine thousand
dollars) for the 23± acre easement plus acquisition costs. Purchase price may be adjusted at time
of closing based on final survey acreage determination.
The property is listed on the Community Preservation Project Plan List of Eligible Parcels as
property that should be preserved due to its agricultural value.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
Vote Record - Resolution RES-2017-485
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
2017-486
CATEGORY: Property Acquisition Public Hearing
DEPARTMENT: Land Preservation
PH 6/6/17 7:33 Pm - Zebroski Dev Rights Acquisition
RESOLVED
that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
sets Tuesday, June 6, 2017, at 7:33 p.m., Southold Town Hall, 53095 Main Road,
hereby
Southold, New York as the time and place for a public hearing for the purchase of a
development rights easement on property owned by William S. Zebroski, Jr.
Said property
is identified as SCTM #1000-69.-1-8. The address is 37875 County Road 48 in Southold. The
property is located in the Agricultural-Conservation (A-C) Zoning District and is situated on the
north side of County Road 48 approximately 3000 feet west of Kenney Road in Southold, New
York. The proposed acquisition is for a development rights easement on 20± acres of the 22±
acre parcel (subject to survey).
Southold Town Meeting Agenda - May 23, 2017
Page 29
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owner. The easement will be acquired using
Community Preservation Funds. The purchase price is $971,360 (nine hundred seventy-one
thousand three hundred sixty dollars) for the 20± acre easement plus acquisition costs. The
landowner offered to sell the development rights to the Town at a purchase price below the fair
market value indicated in the Town’s commissioned appraisal and the landowner may be eligible
to claim a bargain sale.
The property is listed on the Town’s Community Preservation Project Plan as property that
should be preserved due to its agricultural value and its value as an aquifer recharge area.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold, New York, and may be examined by any interested person during business
hours.
Vote Record - Resolution RES-2017-486
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
2017-487
CATEGORY: Home Rule Request
DEPARTMENT: Town Attorney
Request the Enactment of Senate Bill S.6278 and Assembly Bill A.7750
WHEREAS, a bill has been introduced in the State Legislature as Senate Bill S.6278 and
Assembly Bill A.7750 and
WHEREAS, the bill would provide for amendments to the Fishers Island Enabling Act,
RESOLVED that pursuant to Article IX of the Constitution, the Town Board of the Town of
Southold hereby requests the enactment of Senate Bill S.6278 and Assembly Bill A.7750 entitled
“AN ACT to amend chapter 699 of the laws of 1947, relating to authorizing the creation of
Southold Town Meeting Agenda - May 23, 2017
Page 30
Fishers Island Ferry District in the Town of Southold, Suffolk County, in relation to authorizing
the acquisition, construction, equipment and operation of a public ferry for hire from Fishers
Island across waters of Long Island Sound; authorizing the creation of Fishers Island Ferry
District in the Town of Southold, Suffolk County and providing for the election of its officers
and management of its affairs; authorizing the collection of ferriage charges; authorizing the
issuance and sale of obligations of said town and providing for their payment; authorizing the
levy and collection of taxes; and providing other related matters; and to repeal certain provisions
of Chapter 699 of the laws of 1947, relating to authorizing the creation of Fishers Island Ferry
District in the Town of Southold, Suffolk County, relating thereto”
Vote Record - Resolution RES-2017-487
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
2017-488
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Promote Steven Zuhoski to Police Sergeant
RESOLVEDappoints Steven Zuhoski to
that the Town Board of the Town of Southold hereby
the position of Police Sergeant
for the Police Department, effective May 24, 2017, at an annual
base salary of $138,137.00.
Vote Record - Resolution RES-2017-488
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 - May 23, 2017
Page 31
2017-489
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Kelly Tuthill to Public Safety Dispatcher I
RESOLVEDappoints Kelly Tuthill to
that the Town Board of the Town of Southold hereby
the position of a Public Safety Dispatcher I
for the Southold Town Police Department,
effective May 30, 2017, at a rate of $51,847.39 annually.
Vote Record - Resolution RES-2017-489
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
2017-490
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Christopher Witczak to Public Safety Dispatcher I
RESOLVEDappoints Christopher
that the Town Board of the Town of Southold hereby
Witczak to the position of a Public Safety Dispatcher I
for the Southold Town Police
Department, effective May 30, 2017, at a rate of $51,847.39 annually.
Vote Record - Resolution RES-2017-490
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - May 23, 2017
Page 32
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-491
CATEGORY: Litigation
DEPARTMENT: Town Attorney
Retains James D. Harmon, Jr. in the Matter of Town of East Hampton Against Friends of East Hampton
Airport
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a retainer agreement with James D. Harmon, Jr., Esq. for
the preparation and filing of a brief submitted to the United States Supreme Court in the Matter
of Town of East Hampton against Friends of the East Hampton Airport, et al.
Vote Record - Resolution RES-2017-491
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
2017-492
CATEGORY: Policies
DEPARTMENT: Town Attorney
Policy - FI Airport
Elizabeth Field
RESOLVED that the Town Board of the Town of Southold hereby adopts the
Southold Town Meeting Agenda - May 23, 2017
Page 33
Airport (0B8) Airport Capital Improvement Program and Grant Oversight Process as Town
policy.
Vote Record - Resolution RES-2017-492
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
2017-493
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
2017 Budget Modification - Assessors
Financial Impact:
transfer monies for appraisal
Resolved, that the Town Board of the Town of Southold hereby modifies the 2017 General Fund
Whole Town budget, as follows:
From:
A.1990.4.100.100 Contingencies, C.E.
Unallocated Contingencies $1,500.00
Total $1,500.00
To:
A.1355.4.500.200 Assessors, C.E.
Appraisals $1,500.00
Total $1,500.00
Vote Record - Resolution RES-2017-493
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - May 23, 2017
Page 34
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-494
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL Chapter 148 Flood
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
“A Local Law in
County, New York, on the 25th day of April, 2017, a Local Law entitled
relation to Amendments to Chapter 148 of the Town Code entitled ‘Flood Damage
Prevention’”
and
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
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 148 of the Town Code
Law entitled,
entitled ‘Flood Damage Prevention’”
reads as follows:
LOCAL LAW NO. 2017
“A Local Law in relation to Amendments to Chapter 148 of the Town
A Local Law entitled,
Code entitled ‘Flood Damage Prevention’”
.
BE1` IT ENACTED
by the Town Board of the Town of Southold as follows:
I.
Chapter 148 of the Code of the Town of Southold is hereby amended as follows:
§148-6. Basis for Establishing the Areas of Special Flood Hazard.
A. The areas of special flood hazard for the Town of Southold, Community Number
360813, are identified and defined on the following documents prepared by the
Federal Emergency Management Agency:
(1) A scientific and engineering report entitled “Flood Insurance Study, Suffolk
County, New York (all jurisdictions), dated September 25, 2009.
(2) Flood Insurance Rate Map Panel Numbers:
Southold Town Meeting Agenda - May 23, 2017
Page 35
36103C0017H, 36103C0018H, 36103C0019H, 36103C0036H, 36103C0037H,
36103C0038H, 36103C0039H, 36103C0041H, 36103C0043H, 36103C0063H,
36103C0064H, 36103C0066H, 36103C0067H, 36103C0068H, 36103C0069H,
36103C0079H, 36103C0083H, 36103C0084H, 36103C0086H, 36103C0087H,
36103C0088H, 36103C0089H, 36103C0091H, 36103C0095H, 36103C0105H,
36103C0106H, 36103C0107H, 36103C0115H, 36103C0139H, 36103C0141H,
36103C0142H, 36103C0143H, 36103C0144H, 36103C0154H, 36103C0157H,
36103C0158H, 36103C0159H, 36103C0161H, 36103C0162H, 36103C0163H,
36103C0164H, 36103C0166H, 36103C0167H, 36103C0168H, 36103C0169H,
36103C0176H, 36103C0177H, 36103C0178H, 36103C0181H, 36103C0182H,
36103C0184H, 36103C0186H, 36103C0188H, 36103C0192H, 36103C0205H,
36103C0477H, 36103C0479H, 36103C0481H, 36103C0482H, 36103C0483H,
36103C0484H, 36103C0491H, 36103C0492H, 36103C0501H, 36103C0502H,
36103C0503H, 36103C0504H, 36103C0506H, 36103C0507H, 36103C0508H,
36103C0511H
whose effective date is September 25, 2009, and any subsequent revisions to these
map panels that do not affect areas under our community’s jurisdiction.
(3) Letter of Map Revision, Case Number 16-02-1018P, effective February 17,
2017, amending Panel 36103C0167H of the Flood Insurance Rate Map.
B. The above documents are hereby adopted and declared to be a part of this chapter.
The Flood Insurance Study and/or maps are on file at the office of the Building
Department located at the Southold Town annex, 54375 Route 25, Southold, NY.
II. 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.
III.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2017-494
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 - May 23, 2017
Page 36
VI. PUBLIC HEARINGS
1. PH 5/23 - 4:31 Pm LL Chapter 148 Flood