Loading...
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