Loading...
HomeMy WebLinkAboutAG-08/29/2017 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 August 29, 2017 7:30 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 7:30 PM Meeting called to order on August 29, 2017 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee NamePresentAbsentLateArrived Councilman James Dinizio Jr  Councilman William P. Ruland  Councilwoman Jill Doherty  Councilman Robert Ghosio  Justice Louisa P. Evans  Supervisor Scott A. Russell  Southold Town Meeting Agenda - August 29, 2017 Page 2 I. REPORTS 1. Justice Court Monthly Reports - Justice Evans July 2017 2. Justice Court Monthly Reports - Justice Hughes July 2017 3. Justice Court Monthly Reports - Justice Price July 2017 4. Planning Board Monthly Report July 2017 5. Town Clerk Reports 2017 1st Quarter 2017 2nd Quarter 2017 1st half II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Craig Jobes Update from P/T Environmental Analyst 2. 9:15 Am - Chief Flatley Update on Dispatch Room Storm Damage 3. 9:30 Am - Denis Noncarrow, Jeff Standish and Michael Collins Animal Shelter Solar Project Update 4. 9:45 Am - Denis Noncarrow, Rona Smith and Rory MacNish Affordable Housing Video Presentation 5. 10:15 Am - Vincent Orlando, Highway Superintendent Road Resurfacing Update 6. Code Amendment Chapter 280-122- Catastrophic Loss 7. Trustee’s Proposed Marine Contractor Law 8. Proposed Rental Permit Law Southold Town Meeting Agenda - August 29, 2017 Page 3 9. Update on Code Enforcement Officers Integration of the Mobile Municity Software 10. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S) 11:30 am - Vincent Orlando 12:00 am - Chief Flatley 11. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property Where Publicity of Would Substantially Affect the Value Thereof 12. Resident Beach Parking – Two Year Permit V. RESOLUTIONS 2017-729 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED approves the audit dated that the Town Board of the Town of Southold hereby August 29, 2017. Vote Record - Resolution RES-2017-729  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  2017-730 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, September 12, 2017 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 P. M.. Southold Town Meeting Agenda - August 29, 2017 Page 4 Vote Record - Resolution RES-2017-730  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 2017-731 CATEGORY: Attend Seminar DEPARTMENT: Historian Amy Folk to Attend Seminar RESOLVED that the Town Board of the Town of Southold hereby grants permission to Amy Folk to attend a seminar entitled Assoc. of Public Historians of NYS 2017 Annual State Conference in Poughkeepsie, NY, from October 31-November 2, 2017. All expenses for registration, travel, lodging, and meals to be a legal charge to the 2017 budget (meetings and seminars). Vote Record - Resolution RES-2017-731  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  2017-732 CATEGORY: Attend Seminar Southold Town Meeting Agenda - August 29, 2017 Page 5 DEPARTMENT: Police Dept Police Department-Training Request RESOLVED grants permission to that the Town Board of the Town of Southold hereby th Detective Sergeant Sinning and Detective Steven Harned to attend the 30 Annual Colonel Henry F. Williams Homicide Seminar in Albany, NY from September 10-15, 2017 . All expenses for registration, travel and related expenses to be a legal charge to the 2017 budget lines A.3120.4.600.225, A.3120.4.600.300 & A.3120.4.600.200 Vote Record - Resolution RES-2017-732  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  2017-733 CATEGORY: Budget Modification DEPARTMENT: Human Resource Center Reallocation of HRC Donations Financial Impact: Reallocate donations on behalf of Rudolph Bruer to the Meals on Wheels Program RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General Fund Whole Town budget as follows: To: Revenues Gifts and Donations A.2705.40 Donations $860.00 Total: $860.00 To: Appropriations Programs for the Aging A.6772.2.500.600 Senior Program Equipment $860.00 Southold Town Meeting Agenda - August 29, 2017 Page 6 Total: $860.00 Vote Record - Resolution RES-2017-733  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  2017-734 CATEGORY: Grants DEPARTMENT: Public Works Contract Extension, NYS Parks Grant Financial Impact: No cost contract extension for NYS Parks Grant - Hurricane Sandy Disaster Relief Assistance, in the amount of $30,000 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a no-cost contract extension in connection with the Hurricane Sandy Disaster Relief Assistance Grant for the Fort Corchaug Archeological Grant to 12/31/2018, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2017-734  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 - August 29, 2017 Page 7 2017-735 CATEGORY: Organizational DEPARTMENT: Town Clerk Peconic Landing Fireworks Permit RESOLVEDapproves the issuance of a that the Town Board of the Town of Southold hereby fireworks permit by the Town Clerk to Peconic Landing at Southold, Inc. for a fireworks display on September 3, 2017 at 7:15PM (Rain Date: September 4, 2017 at 7:15 PM), on the Peconic Landing’s property at 1500 Brecknock Road, Greenport, New York, upon the payment of a single fee of $100 and subject to the applicant’s compliance with the requirements of the Town’s policy regarding the issuance of fireworks permits. Vote Record - Resolution RES-2017-735  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  2017-736 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Rescind Resolution Number 2017-615 RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution #2017- 615, adopted at the July 18, 2017 regular Town Board meeting in its entirety, which read as follows: RESOLVEDappoints Shannon Merker that the Town Board of the Town of Southold hereby to the position of Part Time Court Officer for the Justice Court effective July 21, 2017 at a rate of $30.40 per hour, not to exceed 17.5 hours per week. Vote Record - Resolution RES-2017-736  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated Southold Town Meeting Agenda - August 29, 2017 Page 8 Tabled  William P. Ruland  Withdrawn  Jill Doherty Supervisor's Appt Robert Ghosio  Tax Receiver's Appt Rescinded Louisa P. Evans  Town Clerk's Appt  Scott A. Russell Supt Hgwys Appt  No Action  Lost  2017-737 CATEGORY: Refund DEPARTMENT: Solid Waste Management District Tip Fee Refund RESOLVED by the Town Board of the Town of Southold to issue a refund to Juan Lawn Care in the amount of $71.10 for a tip fee for brush inadvertently charged to her vehicle which was actually hauling woodchips on August 19, 2017 at the Cutchogue Transfer Station. Vote Record - Resolution RES-2017-737  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  2017-738 CATEGORY: Attend Seminar DEPARTMENT: Engineering Michael Collins to Attend AutoCAD 2016/2017 Essentials Course RESOLVED that the Town Board of the Town of Southold hereby grants permission to Michael Collins to attend the AutoCAD 2016/2017 Essentials Course in Melville, NY, on October 10-12, Southold Town Meeting Agenda - August 29, 2017 Page 9 2017. All expenses for registration, travel to be a legal charge to the 2017 budget (meetings and seminars). Vote Record - Resolution RES-2017-738  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 2017-739 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Mods Financial Impact: To provide funds for referenced lines. Incoming scrap tires and refrigerant items have exceeded estimation, these modifications are expected to fund through year's end. DEC Environmental Monitor charges are complete for the year. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 Solid Waste Management District budget as follows: From: SR 8160.4.500.100 DEC Environmental Monitor $5,200 Total $5,200 To: SR 8160.4.100.525 Tires $1,625 SR 8160.4.400.815 Scrap Tire Removal 1,825 SR 8160.4.400.850 Refrigerant Removal 1,750 Total $5,200 Vote Record - Resolution RES-2017-739  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended James Dinizio Jr  Defeated William P. Ruland Tabled  Jill Doherty Withdrawn  Southold Town Meeting Agenda - August 29, 2017 Page 10 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  2017-740 CATEGORY: Attend Seminar DEPARTMENT: Accounting NYS GFOA Training Approval Financial Impact: Seminar and webinars given by NYS and National GFOA (Government Finance Officers Association)for required annual training for purposes of Continuing Professional Education (CPE) as it relates to my CPA license. RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie Hansen-Hightower to attend a seminar on municipal finance topics in Hauppauge, NY, on October 3, 2017 and November 15, 2017, and webinars on August 30, 2017, September 27, 2017 and November 9, 2017. All expenses for registration and travel to be a legal charge to the 2017 budget (meetings and seminars). Vote Record - Resolution RES-2017-740  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  2017-741 CATEGORY: Field Use - Town DEPARTMENT: Recreation Southold Town Meeting Agenda - August 29, 2017 Page 11 Field Use – Peconic Inline Hockey League RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Peconic Inline Hockey League to use the hockey rink at Cochran Park for local youth to play roller hockey mid September, 2017 - mid November 2017 from 5:00 p.m.- 8:00 p.m. Applicant has filed with the Recreation Department a Two Million Dollar Certificate of Insurance naming the Town of Southold as additional insured. An updated Certificate of Insurance will be obtained upon policy renewal in October. Final schedule will be coordinated with the Recreation Department. Vote Record - Resolution RES-2017-741  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 2017-742 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges the Intent to Retire Robert I. Scott Jr. RESOLVEDacknowledges the intent to that the Town Board of the Town of Southold hereby retire of Robert I. Scott Jr. from the position of Board of Assessors Member for the Assessor’s Office , effective December 31, 2017. Vote Record - Resolution RES-2017-742  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 - August 29, 2017 Page 12 2017-743 CATEGORY: Budget Modification DEPARTMENT: Fishers Island Ferry District 2017 Budget Modification - FIFD Financial Impact: to cover over expenditures RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated August 18, 2017, which amended the 2017 Fishers Island Ferry District budget in the amount of $27,000.00. Vote Record - Resolution RES-2017-743  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  2017-744 CATEGORY: Refund DEPARTMENT: Town Clerk Refund - Jean Schweibish RESOLVED that the Town Board of the Town of Southold hereby grants a refund in the amount of $15.00 to Jean Schweibish (as agent for Mattituck Laurel Civic Association), 200 Walnut Place, Mattituck, N Y for a Yard Sale permit that was never used. Vote Record - Resolution RES-2017-744  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended James Dinizio Jr  Defeated  William P. Ruland Tabled  Jill Doherty Withdrawn  Southold Town Meeting Agenda - August 29, 2017 Page 13 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  2017-745 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Pack 39 - Cubmobile Race RESOLVED that the Town Board of the Town of Southold hereby grants permission to Pack 39 Cub Scouts to hold its annual Cubmobile Soapbox Derby Race on September 16, 2017 (rd September 17, 2017 from 8:00AM to 12:00 PM, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived. Vote Record - Resolution RES-2017-745  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  2017-746 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and Southold Town Meeting Agenda - August 29, 2017 Page 14 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 the deposit made to the following Name Date Received Amount of Deposit North Fork Reform Synagogue 6/9/17 $250.00 c/o Ellen Zimmerman Po Box 105 East Marion, NY 11939 Vote Record - Resolution RES-2017-746  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  2017-747 CATEGORY: Refund DEPARTMENT: Recreation Field Use Fee Return - UK Elite Soccer WHEREAS U.K. Elite Soccer Inc. supplied the Town of Southold with a Field Use fee in the amount of $1,000.00 for their requested field use of Strawberry Fields from July 10, 2017 through July 14, 2017 WHEREAS UK Elite did not use the field due to no participant enrollment, this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued to UK Elite Soccer, Inc., 210 Malapardis Road, Suite 101, Cedar Knolls, NJ 07927 in the amount of $1000.00 Southold Town Meeting Agenda - August 29, 2017 Page 15 Vote Record - Resolution RES-2017-747  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 2017-748 CATEGORY: Employment - Town DEPARTMENT: Accounting Permanent Appointment Erica A. Bufkins WHEREAS the Town Board of the Town of Southold has provisionally appointed Erica A. Bufkins to the position of provisional Planner Trainee effective February 6, 2017, and WHEREAS Erica A. Bufkins has taken and passed the Civil Service examination for Planner Trainee, and is reachable on the Suffolk County Department of Civil Service List of Eligible’s for the competitive position of Planner Trainee, and WHEREAS the Town Board of the Town of Southold has determined that it is in the best interest of the Town to appoint Erica A. Bufkins to the permanent position of Planner Trainee from said List of Eligible’s, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby appoints Erica A. Bufkins to the position of Planner Trainee from the Suffolk County Department of Civil Service List of Eligible’s effective August 30, 2017 with no salary change. Vote Record - Resolution RES-2017-748  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated  Tabled  William P. Ruland  Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio  Tax Receiver's Appt Rescinded  Louisa P. Evans  Town Clerk's Appt  Scott A. Russell Supt Hgwys Appt  Southold Town Meeting Agenda - August 29, 2017 Page 16 No Action  Lost  2017-749 CATEGORY: Budget Modification DEPARTMENT: Trustees Board of Trustees - Budget Modification Financial Impact: To cover shortage in overtime account RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General Fund Whole Town budget as follows: From: A.8090.4.400.840 Contracted Services, Pump-Out Boat Waste Disposal $1,300.00 Total $1,300.00 To: A.8090.1.100.200 Personal Services, Overtime Earnings $1,300.00 Total $1,300.00 Vote Record - Resolution RES-2017-749  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  2017-750 CATEGORY: Budget Modification DEPARTMENT: Government Liaison 2017 Budget Modification - Youth Southold Town Meeting Agenda - August 29, 2017 Page 17 Financial Impact: transfer donations RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General Fund Whole Town budget as follows: From: A.2705.40 Other Donations 5,200 To: A.7310.4.600.100 Youth Program Activities 5,200 Vote Record - Resolution RES-2017-750  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  2017-751 CATEGORY: Budget Modification DEPARTMENT: Accounting 2017 Budget Modification- Police/Accounting Financial Impact: Cover 207-c payments RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General Fund operating budget as follows: From: A.3120.1.100.100 Police- Regular Earnings $68,540 A.9040.8.000.000 Employee Benefits-Workers Compensation $20,000 Total $88,540 To: A.9040.8.000.100 Employee Benefits-207C Benefits $88,540 Southold Town Meeting Agenda - August 29, 2017 Page 18 Total $88,540 Vote Record - Resolution RES-2017-751  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  2017-752 CATEGORY: Organizational DEPARTMENT: Town Clerk Denial of Fireworks Application RESOLVED disapproves the issuance of that the Town Board of the Town of Southold hereby a fireworks permit by the Town Clerk to Shawn McBurnie for a fireworks display on September 9, 2017 on the property of Breeze Hill Farm & Preserve located at 31215 County Road 48, Peconic, New York. Vote Record - Resolution RES-2017-752  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  2017-753 CATEGORY: Budget Modification Southold Town Meeting Agenda - August 29, 2017 Page 19 DEPARTMENT: Highway Department 2017 Budget Modification - Highway Financial Impact: to cover over expenditures RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 Highway Fund Part Town budget as follows: From: DB.5110.1.100.100 Full time Regular Earnings $18,000.00 To: DB.5130.1.100.100 Brush weed Regular Earnings $18,000.00 Vote Record - Resolution RES-2017-753  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  2017-754 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Peter Gatz Groundskeeper III RESOLVEDappoints Peter Gatz to the that the Town Board of the Town of Southold hereby position of Groundskeeper III for the Department of Public Works, effective August 31, 2017, at a rate of $32.9526 per hour. Vote Record - Resolution RES-2017-754  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr Defeated  William P. Ruland  Tabled  Withdrawn  Jill Doherty  Supervisor's Appt  Robert Ghosio Tax Receiver's Appt Louisa P. Evans  Rescinded Southold Town Meeting Agenda - August 29, 2017 Page 20 Town Clerk's Appt  Scott A. Russell  Supt Hgwys Appt  No Action Lost 2017-755 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Lt. James Ginas and Sgt. Richard Perkins to attend the Impact Training Conference from September 12-14, 2017 in Albany, New York. All expenses for registration, travel and any additional related costs to be legal charges to the 2017 budget lines: A.3120.4.600.225 / A.3120.4.600.300 / A.3120.4.600.200. Vote Record - Resolution RES-2017-755  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 2017-756 CATEGORY: Employment - Town DEPARTMENT: Accounting Hire School Crossing Guard - Police Department RESOLVEDappoints George G. that the Town Board of the Town of Southold hereby Lessard III to the position of School Crossing Guard at the daily rate of $91.71 effective September 6, 2017. Vote Record - Resolution RES-2017-756  AdoptedYes/AyeNo/NayAbstainAbsent  Southold Town Meeting Agenda - August 29, 2017 Page 21 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 2017-757 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint David Coughlin Groundskeeper II RESOLVEDappoints David Coughlin that the Town Board of the Town of Southold hereby to the position of Groundskeeper II for the Department of Public Works, effective August 31, 2017, at a rate of $31.3840 per hour. Vote Record - Resolution RES-2017-757  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 2017-758 CATEGORY: Budget Modification DEPARTMENT: Accounting 2017 Budget Modification- Capital Financial Impact: Authorizes use of budgeted Highway Part Town operating funds for capital projects Southold Town Meeting Agenda - August 29, 2017 Page 22 WHEREAS the Town Board of the Town of Southold adopted a 2017 Capital Budget which includes an appropriation for road resurfacing, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED authorizes the that the Town Board of the Town of Southold hereby establishment of the following Capital Projects and amends the 2017 Capital Budget as follows: Capital Project Name:FY2017 Road Resurfacing Financing Method: Transfer from the Highway Part Town Fund Budget: Revenues: H.5031.91 Interfund Transfers Road Resurfacing $350,000 H.5031.92 Interfund Transfers Sidewalks $25,000 Total $375,000 Appropriations: H.5112.2.400.100 Road Resurfacing Capital Outlay, C.S. FY2017 Road Resurfacing $350,000 H.5410.2.400.100 Sidewalk Improvements Capital Outlay, C.S. Sidewalks $25,000 Total $375,000 Vote Record - Resolution RES-2017-758  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 - August 29, 2017 Page 23 2017-759 CATEGORY: Employment - Town DEPARTMENT: Accounting Attend NYS Retirement System Employer Education Seminar RESOLVED that the Town Board of the Town of Southold hereby grants permission to Christine Foster, Secretarial Assistant, to attend the New York State Retirement System Employer Education Seminar in Huntington, NY on September 27, 2017. All expenses for registration and travel to be a legal charge to the 2017 budget (meetings and seminars). Vote Record - Resolution RES-2017-759  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  2017-760 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 10/24/17 - 7:30 Pm - Chapter 275 Coastal Contractor Licensing WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th “A Local Law in County, New York, on the 29 day of August, 2017, a Local Law entitled relation to Amendments to Chapter 275, Wetlands and Shoreline, in connection with Coastal Contractor Licensing” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 24th day of October, 2017 at 7:30 p.m. at which time all interested persons will be given an opportunity to be heard. “A Local Law in relation to Amendments to Chapter 275, The proposed Local Law entitled, Wetlands and Shoreline, in connection with Coastal Contractor Licensing” reads as follows: LOCAL LAW NO. 2017 Southold Town Meeting Agenda - August 29, 2017 Page 24 “A Local Law in relation to Amendments to Chapter 275, Wetlands A Local Law entitled, and Shoreline, in connection with Coastal Contractor Licensing” . BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. In order to continue to protect the natural state of the shorelines and wetlands within the Town of Southold, it is the purpose of these amendments to provide herein for a strengthened system of local licensing of marine contractors in order to more fully protect homeowners and responsible marine contractors alike. II. Chapter 275 of the Code of the Town of Southold is hereby amended as follows: § 275-2. Definitions; word usage. COASTAL CONSTRUCTION - The repair, modification, re-construction or new construction of structures including but not limited to bulkheads, docks, floats, jetties, groins, catwalks, stairways, decks, revetments, any erosion or water control device. Included in this definition is landscape design, landscape architecture, the installation or maintenance of lawns, hedges, trees and other plantings or structural elements such as patios, decks, retaining walls, in-ground irrigation systems, or other work in and around wetland areas which requires a permit pursuant to this Chapter entitled Wetlands and Shorelines or Chapter 111 Coastal Erosion Hazard Areas of the Town Code. COASTAL CONTRACTOR - A person who carries out, engages in, undertakes or holds himself out to others as performing or available to perform coastal construction. § 275-3(a) Licensing of Coastal Contractors. A. Commencing January 1, 2018 it shall be unlawful for any person to engage in coastal construction in the Town of Southold without first obtaining a license from the Southold Town Clerk’s Office in accordance with the provisions of this Chapter. Such license or a copy thereof shall be available at all of the contractor’s work sites and shall be produced to any official having jurisdiction upon demand. Licenses for coastal contractors are non-transferable. B. Exceptions. No license shall be required for the following: (1) An individual who engages in coastal construction on their own residential property. This exception shall not apply to corporations, limited liability companies or other unincorporated business entities. (2) An individual who performs labor or services for a licensed coastal contractor for wages or salary. Southold Town Meeting Agenda - August 29, 2017 Page 25 (3) An architect, professional engineer, land surveyor or any other person who is required by state or Town law to attain standards of competency or experience as a prerequisite to engaging in such craft or profession and who is acting exclusively within the scope of the craft or profession for which he is currently licensed. (4) Any municipality or government agency. C. Fees. (1) The fee for a coastal contractor’s license shall be $200, to be paid upon the filing of each application. A license issued hereunder shall be for a period of one year from the date of issuance thereof. (2) Subsequent renewal shall be for a period of one year at a cost of $100. A fee of $150 shall be charged for a renewal application postmarked or received 30 days after the expiration of said license. D. Insurance required. A coastal contractor shall have a certificate of insurance and workers compensation insurance covering liability upon applying for a coastal contractor’s license and shall maintain such policy during the period the license is in effect. In addition to the above coastal contractors must provide proof of an issued Suffolk County Contractors license where applicable. Failure to maintain said coverage will provide grounds for revocation of the license pursuant to § 275-3a(E). E. Acknowledgement of Town Law Compliance All applicants for a coastal contractors license shall be required to read, review and provide an acknowledgement that they are on affirmative notice of Chapters 111 and 275 of the Town Code and agree to abide by the requirements set forth therein. They must further acknowledge that failure to do so may result in the revocation of the coastal contractors license. F. Revocation of license. (1) Licenses issued under the provisions of this chapter may be revoked by resolution of the Board of Trustees upon notice and hearing before the Board of Trustees. (2) Licenses may be revoked for failure of contractors to abide by the terms and conditions of Trustee Permits and/or violations of Section 275 of the Town Code. (3) Notice of the hearing before the Board of Trustees for revocation of a license shall be given in writing, setting forth the grounds of the complaint and the time and place of hearing. (4) Grounds for a hearing shall be a conviction for a violation of section 275-5 or 275-11 of the Town Code (5) Such notice shall be sent by certified mailing to the address provided in the application for the license on file in the Town Clerk’s Office, or, in the alternative, to the license holder’s last known address. Such notice must be mailed at least five days prior to the date of the hearing. (6) At the conclusion of said hearing, the Board of Trustees may, at their discretion, suspend or revoke the license or take no action. (7) In the event of two or more suspensions the Trustees may move to permanently bar the holder from license eligibility. (8) In addition to the revocation hearing, a violation of the provisions of this chapter Southold Town Meeting Agenda - August 29, 2017 Page 26 may be separately maintained in the Town Justice Court in accordance with § 275-16. § 275-16. Compliance requirements; penalties for offenses. B. For each offense against any of the provisions of this chapter or any regulations made pursuant thereto, or failure to comply with a written notice or order of any Director of Code Enforcement, Zoning Inspector, or Bay Constable within the time fixed for compliance therewith, the owner, occupant, builder, architect, contractor or their agents or any other person who commits, takes part or assists in the commission of any such offense or who shall fail to comply with a written order or notice of the Director of Code Enforcement, Zoning Inspector, or Bay Constable shall be subject to the following fine schedule. Each day on which such violation occurs may constitute a separate, additional offense. \[Amended 12-18-2007 by L.L. No. 23-2007; 3-23-2010 by L.L. No. 1-2010\] (1) Failure to obtain a permit. Any person conducting operations within the jurisdiction of the Trustees without first obtaining a permit according to the procedures outlined in this chapter shall be subject to a fine of not less than $1,000 and not more than $4,000 $6,000 or a term of imprisonment of not less than 15 days nor more than six months, or both. (2) Failure to comply with the terms of a permit. (a) Any person failing to comply with the terms of a permit shall be subject to a fine of not less than $500 $1,000 and not more than $4,000 $6,000. For each subsequent offense, the violator shall be guilty of a misdemeanor punishable by a fine not less than $1,000 $2,000 nor more than $7,500 $10,000 or a term of imprisonment of not less than 15 days nor more than six months, or both. (b) Any person failing to comply with posting the permit and/or the requirement for supporting plans to be available for immediate inspection pursuant to §275-10 shall be subject to a fine of not more than $1,000. (3) Failure to heed a stop-work order. Any person conducting operations in direct contradiction to the terms of a stop-work order shall be subject to a fine of not less than $1,000 and not more than $4,000 $6,000. For each subsequent offense, the violator shall be guilty of a misdemeanor punishable by a fine not less than $1,000 $2,000 nor more than $7,500 $10,000 or a term of imprisonment of not less than 15 days nor more than six months, or both. (4) Restoration. In lieu or in addition to these punishments, any offender may be punished by being ordered to restore the affected wetland to its condition prior to the offense. Any such order shall specify a reasonable time for the completion of such restoration, which shall be effected under the supervision of the approving authority. The Trustees reserve the right to require specific replanting and restoration methods including specific survivability and success criteria. (5) F ailure to comply with a restoration plan. Any person failing to comply with the B(4) terms of a mandated restoration plan as detailed in Subsection of this section within the proscribed period of time for completion shall be guilty of an offense and subject to a fine of not less than $1,000 and not more than $4,000 $6,000. Southold Town Meeting Agenda - August 29, 2017 Page 27 (6) For the offense of conducting or engaging in any coastal construction project or business without having first obtained a license, or while his license is suspended or revoked, a violator shall be subject to a fine of not more than $5,000 for the first offense and not more than $10,000 for each subsequent offense. (6) (7) Mitigation. When on-site wetlands restoration and creation may be unfeasible due to technical or other constraints, other mitigative measures, such as off-site wetland restoration or creation, may be required. (7) (8) Other offenses. For an offense against any of the provisions of this Chapter not specifically designated above, a violator shall be subject to a fine of not more than $1,000. 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. IV.EFFECTIVE DATE This Local Law shall take effect on January 1, 2018. Vote Record - Resolution RES-2017-760  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 2017-761 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 9/26/17 - 7:31 Pm - Chapter 189 Parking WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th “A Local Law to County, New York, on the 29 day of August, 2017, a Local Law entitled consider amending Southold Town Code Chapter 189 (Parking)” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the Southold Town Meeting Agenda - August 29, 2017 Page 28 th 26day of September, 2017 at 7:31 p.m. at which time all interested persons will be given an opportunity to be heard. “A Local Law to consider amending Southold The proposed Local Law entitled, entitled Town Code Chapter 189 (Parking)” reads as follows: LOCAL LAW NO. 2017 “A Local Law to consider amending Southold Town Code A Local Law entitled, entitled Chapter 189 (Parking) to amend the dates that Town Parking Permits”. BE IT ENACTED by the Town Board of the Town of Southold as follows: Chapter 189. Parking Article I. Parking at Beaches § 189-3. Parking permits. Parking permits for parking vehicles in the parking areas designated in § 189-2 of this article shall be issued as follows: A. Resident parking permit. (1) A resident parking permit shall be issued by the Town Clerk or a person designated by him to all persons who are qualified residents of the Town of Southold. Persons applying for a resident parking permit shall be requested to sign an application in affidavit form and submit for inspection the following as proof of residence: \[Amended 5-25-1971; 3-25-1975 by L.L. No. 1-1975; 7-14-1987 by L.L. No. 11-1987\] (a) A valid tax receipt stub for the current year for any taxable real property within the Town of Southold assessed in the name of the applicant. (b) A valid motor vehicle registration in the name of the applicant and to an address located within the Town of Southold or to an address corresponding to the address of a validated tax receipt stub for the current tax year for any taxable real property within the Town of Southold affixed to the application. (c) Such other proof of residence as is satisfactory to the Town Clerk. (2) The Town Clerk or a person designated by the Town Clerk shall inspect such application to determine that the applicant is a qualified resident of the Town. Upon approval of the application, a resident parking permit shall be issued and inscribed with the vehicle license registration number. Such permit shall not be transferred to any other vehicle. \[Amended 3-25-1975 by L.L. No. 1-1975; 12-28-1984 by L.L. No. 10-1984\] (3) Resident parking permits for motor vehicles shall be permanently affixed to the right side of the front bumper of such vehicle and shall be valid for the vehicle and an attached trailer. \[Amended 5-9-1972; 10-18-1994 by L.L. No. 21-1994\] Southold Town Meeting Agenda - August 29, 2017 Page 29 (4) A Resident Parking Permit shall be valid for two years. The first two (2) year permit period shall commence January 1, 2018 and terminate on December 31, 2019. Thereafter, a new two (2) year permit period shall commence on January 1st of every even-numbered year. (4)(5) The fee for the residential parking permit period, or any part thereof, issuance of a resident parking permit shall be such fee as shall be prescribed by resolution of the Southold Town Board. 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-2017-761  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 2017-762 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 9/26/17 - 7:32 Pm - Chapter 280 Nonconforming Buildings WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk “A Local Law in County, New York, on the 29th day of August, 2017, a Local Law entitled relation to Amendments to Chapter 280, Zoning, in connection with Nonconforming buildings with conforming uses” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the th 26 day of September 2017, at 7:32 p.m. at which time all interested persons will be given an Southold Town Meeting Agenda - August 29, 2017 Page 30 opportunity to be heard. “A Local Law in relation to Amendments to Chapter 280, The proposed Local Law entitled, Zoning, in connection with Nonconforming buildings with conforming uses” reads as follows: LOCAL LAW NO. 2017 “A Local Law in relation to Amendments to Chapter 280, Zoning, in A Local Law entitled, connection with Nonconforming buildings with conforming uses” . BE IT ENACTED by the Town Board of the Town of Southold as follows: Chapter 280. Zoning Article XXIII. Nonconforming Uses and Buildings § 280-122. Nonconforming buildings with conforming uses. A. Nothing in this article shall be deemed to prevent the alteration or enlargement of a nonconforming building containing a conforming use, provided that such action does not create any new nonconformance or increase the degree of nonconformance with regard to the regulations pertaining to such buildings. \[Amended 4-24-2012 by L.L. No. 6-2012\] B. Reconstruction of a damaged building. (1) A nonconforming building containing a conforming use which has been damaged by fire or other causes to the extent of more than 50% of its fair value shall not be repaired or rebuilt unless such building is made substantially to conform to the height and yard requirements of the Bulk \[1\] Schedule.Nothing in this chapter shall prevent the complete restoration of a building destroyed by accidental cause such as fire, flood, explosion, riot, or act of God, nor prevent the continuance of the use of such building or part thereof. Such restored building shall not exceed the dimensions of the building destroyed. (2) Application for a permit to build or restore the damaged portion of any building damaged or destroyed as set forth in Subsection B(1) above shall be filed within one year of the date of such damage and shall be accompanied by plans for reconstruction which, as to such portion, shall comply with the requirements set forth above. If such permit is issued, it shall lapse one year thereafter unless reconstruction in accordance with the approved plans has been initiated III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV.EFFECTIVE DATE Southold Town Meeting Agenda - August 29, 2017 Page 31 This Local Law shall take effect January 1, 2018. Vote Record - Resolution RES-2017-762  Adopted Adopted as Amended  Yes/AyeNo/NayAbstainAbsent Defeated  James Dinizio Jr  Tabled  Withdrawn  William P. Ruland  Supervisor's Appt  Jill Doherty Tax Receiver's Appt Robert Ghosio  Rescinded Town Clerk's Appt Louisa P. Evans  Supt Hgwys Appt  Scott A. Russell No Action  Lost  VI. PUBLIC HEARINGS