Loading...
HomeMy WebLinkAboutTB-05/23/2017 ELIZABETH A. NEVILLETown Hall,53095 Main Road TOWN CLERK J���OS�FFO(�coGy PO Box 1179 y Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145 MARRIAGE OFFICER y�1p1 �yo� Telephone: (631)765- 1800 RECORDS MANAGEMENT OFFICER southoldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETING May 23, 2017 4:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, May 23, 2017 at Peconic Landing, Greenport,NY. Call to Order 4:30 PM Meeting called to order on May 23, 2017 at Peconic Landing, Main Road, Greenport, NY. Attendee Name Organization ` Title Status Arrived James Dinizio Jr Town of Southold t Councilman Present William P. Ruland Town of Southold ; Councilman_ Present Jill Doherty Town of Southoldt Councilwoman Present ob Rert Ghosio . Town of Southold _ Councilman Present Louisa P. Evans Town of Southold Justice Present i Scott A. Russell ` Town of Southold Supervisor Present Elizabeth A. Neville Town of Southold Town Clerk Present William M Duffy Town of Southold ; Town Attorney Present I. Reports 1. Department of Public Works Monthly Report 2. Trustees Monthly Report 3. Town Clerk's Monthly Report 4. Program for the Disabled Monthly Report 5. Justice Evans Monthly Report 6. Judge Price Monthly Report 7. Planning Board Monthly Report Page 1 May 23, 2017 Southold Town Board Board Meeting II. Public Notices III. Communications IV. Discussion 1. 9:00 Am - Councilman Ghosio 2. 9:15 Am - Councilman Dinizio 3. 9:30 Am - Denis Noncarrow 4. Home Rule Request S.6040/A.7702 5. Home Rule Request S.6278/A.7750 6. Legal Notices for Fishers Island - Town Clerk Discussion 7. Fishers Island Grant Oversight Policy 8. Suffolk County Share Services Panel Update 9. Erosion Control Options for Waterfront Properties 10. Set Special Meeting for Fishers Island BAN Request 11. Motion To: Motion to Enter Executive RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 11:15 AM for the purpose of discussing the following matters: Property Acquisition - Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value There Of Kevin Webster Appointment at 10:30 A.M. Melissa Spiro Appointment at 10:45 A.M. Labor Litigation RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:James Dinizio Jr, Councilman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell 12. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Thereof 13. EXECUTIVE SESSION -Labor- Matters Involving Employment of Particular Person(S) Page 2 May 23, 2017 Southold Town Board Board Meeting 14. Motion To: Motion to Exit Executive RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this Executive Session at 1:01 PM. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:William P. Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell 15. Motion To: Recess 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM meeting of the Town Board at 11 PM until the Regular 4:30 PM Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Pledge to the Flal Motion To: Reconvenes 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby reconvenes the 9:00 AM meeting of the Southold Town Board at this 4:30PM Regular Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: Scott A. Russell, Supervisor SECONDER:William P. Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell OpeninIZ Comments Supevisor Scott A. Russell SUPERVISOR RUSSELL: Please rise for the Pledge of Allegiance. Thank you. What we are going to to do is we are going to do the business of the regular agenda, after we take care of one thing right now. Special Presentation Southold Town Police Sergeant Promotion SUPERVISOR RUSSELL: What I would like to do now is invite Chief Flatley to come up, he would like to make a special presentation. CHIEF FLATLEY: Before we go ahead, I would just like to congratulate Sergeant Zuhoski, I am going to have to get used to saying Sergeant Zuhoski, and the rest of his family that is here on his promotion to Sergeant. Steve is a 20 year plus member of the department, he's always conducted himself in the utmost professional way and he is very deserving of this promotion. Page 3 May 23, 2017 Southold Town Board Board Meeting Just real quickly, I would like to thank the Southold Town Board for their support, (inaudible) congratulations. SUPERVISOR RUSSELL: Thank you. What i would like to do is offer the opportunity for anybody that would like to comment on any of the agenda items to please feel free? (No response). Minutes Approval RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Wednesday,November 09,2016 -'Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Dmizio Jr Voter Rl ❑ ❑ ❑ 0 Accepted William P.Ruland Voter 0 ❑ ❑ 6 ❑ ❑ Accepted as Amended P Jill Doherty � Voter D ___❑___ ❑________❑ _ ❑ Tabled Robert Ghosio Seconder 0 ❑ ❑ ❑ Louisa P Evans Mover 0 ❑ ❑ -❑ Scott A Russell Voter 0 ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday,November 22, 2016 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent µJames Dimzio Jr Voter 0 -- -- -p _ ._-_.._. d __.--_ __...._f___ Accepted P William P.Ruland Voter 0 ❑ ❑ ❑ El Accepted as Amended Jill Doherty Voter 0 ❑_ ❑ El El Robert Ghosio Seconder 0 ❑ ❑ ❑ Louisa P Evans _Mover D ❑ ❑ ❑ Scott A Russell Voter 0 ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, December 06, 2016 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent ,lames Dimzio Jr Voter Y1 ❑ ❑ ❑ 0 Accepted William P.Ruland Voter 0 b- -- - o- o ❑ Accepted as Amended Jill Doherty Voter 0 ❑ _ ❑ ❑ ❑ Tabled Robert Ghosio Seconder Rl ❑ ❑ ❑ Louisa P Evans Mover Rl ❑ " ❑ ❑ Scott A Russell Voter 0 ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, December 20, 2016 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Dmizio Jr Voter 0 ❑ ❑ ❑ 0 Accepted William P Ruland Voter D ❑ ❑ ❑ ❑ Accepted as Amended Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tabled Robert Ghosio Seconder 0 ❑ ❑ ❑ Louisa P Evans Mover 0 ❑ ❑ ❑ Scott A Russell Voter 0 ❑ ❑ ❑ Page 4 May 23, 2017 Southold Town Board Board Meeting RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 03, 2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James-DmizioJr- Voter -0------ _._.O_. O O._ _ 0 Accepted William P.Ruland Voter D ❑ ❑ ❑ ❑ Accepted as Amended "-" -""""- - " " - --" ""-°- -`-- -" __ P _Jill Doherty _ Voter l7 ❑ _ _ ❑_ ___ _❑ ❑ Tabled Robert Ghosio Seconder _C✓I ❑ ❑ ❑ Louisa P Evans Mover d T ❑ ❑ ❑ Scott A Russell Voter lz ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 17,2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Dinizio Jr Voter 0 ❑ ❑ ❑ D Accepted Wilham P_-Rulan ---- - - _Vo-._te_-r_ ❑- ---•-_ ._-_-___- ---- El ❑ Accepted as Amended Jill Doherty _ - � _Voter lz _ ❑ _❑ _ ❑ El Tabled Robert Ghosio Seconder El ❑ ❑ ❑ Louisa P Evans Mover IBJ ❑ ❑ ❑ Scott A Russell Voter F1 ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 31,2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Dmizio Jr Voter IZ ❑ ❑ ❑ RI Accepted --- -----— - - - - ---- - P Wilham P Ruland Voter lz ❑ ❑ ❑ El Accepted as Amended Jill Doherty Voter ❑ El ❑_ ❑ 11 Tabled RobertGhosio Seconder 0 _❑ ❑ ❑ Louisa P Evans Mover D ❑ ❑ ❑ Scott A Russell Voter 1� ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday,February 14, 2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James DimZIO Jr Voter D _ _ _ El _ ❑_ _ ❑_ Q Accepted William P.Ruland Voter RI ❑ ❑ ❑ ❑ Accepted as Amended Jill Doherty Voter Q ❑ ❑ ❑ ❑ Tabled Robert Ghosio Seconder 0 ❑ ❑ ❑ Louisa P Evans Mover 0 ❑ ❑ ❑ Scott A.Russell Voter lz ❑ ❑ ❑ RESOLVED that the Town Board of the Town o Southold hereby accepts the minutes dated: Tuesday, February 28, 2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Duuzio Jr Voter 0 ❑ ❑ El 0 Accepted William'P Ruland Voter 171 ❑ ❑ ❑ Accepted as Amended .fill Doherty Voter lZ ❑ ❑ ❑ ❑ Tabled Robert Ghosio Seconder Rl ❑ ❑ ❑ Louisa P Evans Mover 0 ❑ ❑ ❑ Scott A Russell Voter ❑ ❑ ❑ Page 5 May 23, 2017 Southold Town Board Board Meeting RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, March 21,2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent _James D_mizio Jr Voter _Q ❑ ❑ ❑ Q Accepted willlamP Ruland Voter p ❑ O ❑ ❑ Accepted as Amended - ___—___ _--_• P Jill Doherty Voter Q ❑ ❑_ ❑ ❑ Tabled --- --- ------ - - °- - Robert Ghosio Seconder Q ❑ ❑ ❑ Louisa P Evans Mover Q ❑ r ❑ ❑ Scott A Russell Voter Q ❑ b- _._.O_._ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, March 28,2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Dim-zio_J_r_ ---_------ �-' Voter- •- -----Q--- ---- ---❑ Q Accepted William P.Ru-land Voter Q 11 --->--__ ._❑___.. -.--•_-__-_-_❑ ❑ Accepted as Amended Jill]Doherty Voter ❑_ _ __Q ❑ _ ❑ _ ❑ ❑ Tabled RobertGhosio Seconder __ Q ❑ _❑ ❑ Louisa P Evans Mover Q ❑ ❑ ❑ Scott A Russell Voter Q ❑ ❑ ❑ RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday,April 11,2017 ✓Vote Record-Motion Yes/Aye No/Nay Abstain Absent James Dimzio Jr .Voter Q ❑ ❑ ❑ Q Accepted - -- -- - — --- -b­ - -- P William P.Ruland Voter Q ❑ __ _ ❑ ❑ Accepted as Amended "- """--" " ----"- P Jill Doherty_ Voter _ _ ___Q _ _ ❑ _❑ _ ❑ ❑ Tabled RobertGhosio Seconder Q ❑ ❑ ❑ Louisa P Evans i Mover Scott A.Russell Voter Q ❑ ❑ ❑ V. Resolutions 2017-488 CATEG ORY.• Employment-Town DEPARTMENT• Accounting Promote Steven Ahoski to Police Sergeant RESOLVED that the Town Board of the Town of Southold hereby appoints Steven Zuhoski to 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 Q Adopted - -- - -- El Adopted as Amended Yes/Aye No/Nay Abstain Absent _ ❑ Defeated .lames Duuzio Jr Mover Q ❑ ❑ ❑ ❑ Tabled William P Ruland Seconder Q ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter Q ❑ ❑ ❑ Page 6 May 23, 2017 Southold Town Board Board Meeting ❑ Tax Receiver's Appt Louisa P Evans Voter p ❑ ❑ ❑ ❑ Rescinded Scott A.Russell Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2017-449 CATEGORY: Audit DEPARTMENT. Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated May 23,2017. ✓Vote Record-Resolution RES-2017-449 Z Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dmizto Jr Voter 2 ❑ ❑ ❑ ❑ Withdrawn _ ❑ Supervisor's Appt William P Ruland Voter RI ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter p ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder z ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover z ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter z ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-450 CATEGORY. Set Meeting DEPART!l7ENT. Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, 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 21 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dmizio Jr Voter 0 ❑ ❑ ❑ Page 7 May 23, 2017 Southold Town Board Board Meeting ❑ Defeated William P Roland Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ 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 RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Raymond G. LeFevre for the Fishers Island Ferry District effective April 29, 2017. ✓Vote Record-Resolution RES-2017-451 0 Adopted ❑ Adopted as Amended ❑ Defeated ' Yes/Aye No/Nay Abstain Absent ❑ Tabled _ El Withdrawn lames Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Roland Voter 0 ❑ ❑ ❑ ❑ Tar Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost Page 8 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _._ .__. ,. _ , ❑ Withdrawn James Dmizio Jr Voter D ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder, 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-453 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Mod Page 9 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn lames Dmizio Jr Voter 0 ❑ ❑ El ❑ Supervisor's Appt William P.Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-454 CATEGORY. Authorize to Bid DEPARTMENTT.• 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# 1FTNF211,34ED81148 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 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated .lames Dmizio Ir Voter 0 ❑ ❑ ❑ ❑ Tabled William P Ruland Voter 0 ❑ 11 El Page 10 May 23, 2017 Southold Town Board Board Meeting, ❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑, Tabled El Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-456 CATEGORY: Refund DEPART:1,fE.VT: Solid Waste Management District SWMD Refund Page 11 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Mover z ❑ ❑ ❑ ❑ Supervisor's Appt Welham P Ruland Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter z ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 171 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter I✓7 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-457 CATEGORY: Employment-Town DEPARTME AIT. Accounting Appoint James Gorman PT Maintenance Mechanic RESOLVED that the Town Board of the Town of Southold hereby appoints James Gorman to 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 M Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dimzio Jr Voter D ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover RI ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter z ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 12 May 23, 2017 Southold Town Board Board Meeting 2017-458 CATEGORY. Budget Modification DEPARTMENT. Engineering Modem 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ 11 ❑ Supervisor's Appt William P.Roland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ,❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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: DB.5110.1.200.100 Part Time Earnings $ 11,303.26 Total: $ 11,303.26 Page 13 May 23, 2017 Southold Town Board Board Meeting To: DB.5110.1.100.100 Full Time Earnings $ 11,303.26 Total: $ 11,303.26 ✓Vote Record-Resolution RES-2017-459 0 Adopted ❑ Adopted as Amended ❑ Defeated _ Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-460 CATEGORY: Employment-Town DEPARTMENT.• Accounting Appoint Alyssa LePera Student Intern II RESOLVED that the Town Board of the Town of Southold hereby appoints Alyssa LePera to 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 CEJ Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt .till Doherty Voter 0 ❑ El ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 14 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Mover 0 11 El ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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. ✓Vote Record-Resolution RES-2017-462 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James DIn1Z10 Jr Voter 0 ❑ ❑ ❑ ❑ Defeated William P Ruland Seconder 0 ❑ ❑ ❑ Page 15 May 23, 2017 Southold Town Board Board Meeting ❑ Tabled Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _. __ _ ❑ Withdrawn James Dtmzio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-464 CATEGORY: Employment-FIFD DEPARTMENT.• Accounting Appoint Sean Healy Seasonal Deckhand 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 Page 16 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated --— --- • - _ _ ._ . _ .__ . ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio' Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-466 CATEGORY. Refund Page 17 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent _ ❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ 13 El ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ 0 ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter D El ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 18 May 23, 2017 Southold Town Board Board Meeting 2017-468 CATEGORY.• Employment-Town DEPARTMENT: Accounting Appoint Sabrina M. Born Account Clerk Typist RESOLVED that the Town Board of the Town of Southold hereby appoints Sabrina M. Born 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P.Ruland Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder CEJ 11 ❑ ❑ Rescinded Robert Ghosio Voter Rl ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost Comments regarding resolution 468 TOWN CLERK NEVILL: I would like to thank the Supervisor and the Town Board members for this opportunity for promotion for a member of my staff, Sabrina Born, who so well deserves it. 2017-469 CATEGORY.• Contracts,Lease&'Agreements DEPARTMENT Fishers Island FerryDistrict 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 21 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended .lames Dmizio Jr Voter El ❑ ❑ ❑ ❑ Defeated William P Ruland Voter D ❑ ❑ ❑ ❑ Tabled .till Doherty Voter D ❑ ❑ ❑ Page 19 May 23, 2017 Southold Town Board Board Meeting ❑ Withdrawn Robert Ghosjo' Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2017-470 CATF,GORY.• Set Meeting DEPARTMENT. Town Clerk Special Town Board Meeting RESOLVED that the Town Board will hold a special Town Board meeting of the Southold Town Board at 6:00 P.M. on Monday,June 12, 2017 in the Meeting Hall at the Southold 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 0 Adopted ❑ Adopted as Amended ❑ Defeated El Tabled Yes/Aye No/Nay Abstain Absent _ ❑ Withdrawn James Dmizto Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 2 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-471 CATEGORY: Bond DEPARTMENT- Fishers Island Ferry District FIFD Bond Request Page 20 May 23, 2017 Southold Town Board Board Meeting 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. ✓Vote Record-Resolution RES-2017-471 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Mover 0 ❑ El ❑ Supervisor's Appt William P Ruland Voter 0 I ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 Page 21 May 23, 2017 Southold Town Board Board Meeting 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 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 NOTICEOF 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 tof 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 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated James Dmizio Ir Voter Ef ❑ ❑ ❑ ❑ Tabled William P Ruland Voter 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Mover El ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter f✓7 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Seconder Rl ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voterf✓7 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Page 22 May 23, 2017 Southold Town Board Board Meeting ❑ No Action ❑ Lost 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 21 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter p ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover p ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter p ❑ ❑ ❑ ❑ Rescinded Robert Ghosto Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter p ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-474 CATEGORY.• Employment-Town DEPARTMENT. Accounting Appoint Jacob Kollen Seasonal Scale Operator RESOLVED that the Town Board of the Town of Southold hereby appoints Jacob Kollen to 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. Page 23 May 23, 2017 Southold Town Board Board Meeting ✓Vote Record-Resolution RES-2017-474 0 Adopted ❑ Adopted as Amended ❑ Defeated r Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn lames Dmizio Jr Voter 0 El ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder, 0 ❑ ❑ 11 ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-475 CATEGORY.• Employment-Town DEPARTMENT: Accounting Appoint Cynthia Richards Part Time Guard RESOLVED that the Town Board of the Town of Southold hereby appoints Cvnthia Richards 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt lill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Gltosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-476 CATEGORY. Refund DEPARTMENT. Town Clerk Page 24 May 23, 2017 Southold Town Board Board Meeting Various Clean Up Deposits 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 11 Adopted ❑ Adopted as Amended ❑ Defeated -- ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn James Dinizio Jr Mover p ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder R1 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ' Voter El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-477 CATEGORY. Attend Seminar DEP-9RTME ATT. 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 Page 25 May 23, 2017 Southold Town Board Board Meeting (Meetings and Seminars A.1310.4.600.200). ✓Vote Record-Resolution RES-2017-477 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ___ _ ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ 11 Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-478 CATEGORY: Budget Modification DEPARTMENT: Accounting Budget Modification for WebEx Training Financial Impact:Provide Funding for WebEx Training RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Roland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ Robert Ghosio Voter D ❑ ❑ 13❑ Rescinded ❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost Page 26 May 23, 2017 Southold Town Board Board Meeting 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 Greenport for 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 2 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn James Dimzio Jr ; Voter Rl ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 17 ❑ ❑ E] ❑ Rescinded Robert Ghosio Seconder 2 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ 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. Page 27 May 23, 2017 Southold Town Board Board Meeting ✓Vote Record-Resolution RES-2017-480 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ i ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-481 CATEGORY. Employment-Town DEPARTMENT. Accounting Appoint Richard Mellas Highway Labor Crew Leader RESOLVED that the Town Board of the Town of Southold hereby appoints Richard Mellas to 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ James Dmizio Jr Mover 0 j ❑ j El ❑ Withdrawn ❑ Supervisor's Appt William P.Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder; 19 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-482 CATEGORY Y. Contracts, Lease &Agreements DEPARTMENT: Town Attorney Vehicle Tracking Solulions, LLC Page 28 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated yes/Aye No/Nay ~ Abstain Absent ❑ Tabled ,_ _ ___ _ _ _ ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Di ❑ Withdrawn mzio Jr Voter D 11 El 11 ❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 29 May 23, 2017 Southold Town Board Board Meeting Comments regarding resolution 483 SUPERVISOR RUSSELL: Let me just say, actually for people that have been very concerned about the drainage on Wells Road in Peconic, this is the critical piece we needed and as soon as the closing is finished we are going to get out there and we are going to implement a road drainage solution, so you won't see that road runoff anymore,particularly as it heads towards the creek. 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 CEJ Adopted ❑ Adopted as Amended ❑ Defeated IYes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn James Dmizio Jr Voter 10 ❑ ❑ ❑ ❑ Supervisor's Appt William P Roland Voter El El 11 ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ ❑ El ❑ Rescinded Robert Ghosio ; Seconder R 11 ❑ ❑ Town Clerk's Appt Louisa P Evans Mover lZ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-485 CATEGORY:• Property Acquisition Public Hearing DEPARTMENT. Land Preservation PH 616/17 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 hereby sets Tuesday, June 6, 2017, at 7:32 p.m., Southold Town Hall, 53095 Main Road, 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 Page 30 May 23, 2017 Southold Town Board Board Meeting 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. 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 23f 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 E1 Adopted ❑ Adopted as Amended ❑ Defeated - ❑ Tabled - - - Yes/Aye No/Nay Abstain Absent ❑ Withdrawn James Dmizio Jr Voter 0 Ell l7 ❑ Supervisor's Appt William P Ruland Voter 2 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 Page 31 May 23, 2017 Southold Town Board Board Meeting hereby sets Tuesday, June 6, 2017, at 7:33 p.m., Southold Town Hall, 53095 Main Road, 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 201 acres of the 22f acre parcel (subject to survey). 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-2017486 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ___ ❑ Withdrawn James Dmizio Jr Mover 0 ❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑ Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-487 CATEGORY: Horne Rule Request DEPARTMENT: Town Attorney Request the Enactment of Senate Bill 5.6278 and Assembly Bill A.7750 Page 32 May 23, 2017 Southold Town Board Board Meeting WHEREAS, a bill has been introduced in the State Legislature as Senate Bill 5.6278 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 5.6278 and Assembly Bill A.7750 entitled "AN ACT to amend chapter 699 of the laws of 1947, relating to authorizing the creation of 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P.Ruland Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Comments regarding resolution 487 SUPERVISOR RUSSELL: I just want to thank Senator LaValle, this is actually, Southold Town has something of an oversight role of the Fishers Island Ferry District historically, going back to 1947. This more or less removes Southold Town from that oversight role. 2017-489 CATEGORY. Employment-Town DEPARTMENT. Accounting Appoint Kelly Tuthill to Public Safety Dispatcher I RESOLVED that the Town Board of the Town of Southold hereby appoints Kelly Tuthill to Page 33 May 23, 2017 Southold Town Board Board Meeting 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 2 n_O ❑ ❑ ❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-490 CATEGORY.• Employment-Town DEPARTMENT: Accounting Appoint Christopher Witczak to Public Safety Dispatcher I RESOLVED that the Town Board of the Town of Southold hereby appoints Christopher 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 34 May 23, 2017 Southold Town Board Board Meeting - 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 0 Adopted ❑ Adopted as Amended ❑ Defeated -- — ---- — — — Yes/Aye No/Nay Abstain Absent ❑ Tabled - ❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt William P.Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Acton ❑ Lost 2017-492 CATEGORY.• Policies DEPARTMENT: Town Attorney Policy-FI Airport RESOLVED that the Town Board of the Town of Southold hereby adopts the Elizabeth Field Airport (0138) Airport Capital Improvement Program and Grant Oversight Process as Town policy. ✓Vote Record-Resolution RES-2017-492 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated .lames Dmizio.lr Mover 1 0 ❑ ❑ ❑ ❑ Tabled William P Ruland Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Page 35 May 23, 2017 Southold Town Board Board Meeting ❑ No Action ❑ Lost 2017-493 C_4TEGORY• 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 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled --- _ _ o- __ ❑ Withdrawn James Dmizio Jr Voter D ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Seconder 2 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover El ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Id ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 2 ❑ ❑ ❑ ❑ No Action ❑ Lost 2017-494 C4TE,GOR Y.• Enact Local Law DEPARTMENT. Town Clerk Enact LL Chapter 148 Flood Page 36 May 23, 2017 Southold Town Board Board Meeting WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 25th day of April, 2017, a Local Law entitled "A Local Law in 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 Law entitled, "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"' reads as follows: LOCAL LAW NO. 10 of 2017 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"'. BEI' 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: 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, 36103C01421-1, 36103C01431-1, 36103C0144H, 36103C0154H, 36103C0157H, 36103C0158H, 36103C0159H, 36103C0161H, 36103C0162H, 36103C0163H, 36103C0164H, 36103C0166H, 36103C0167H, 36103C0168H, 36103C0169H, 36103C0176H, 36103C0177H, 36103C0178H, 36103C0181H, 36103C0182H, 36103C0184H, 36103C0186H, 36103C0188H, 36103C0192H, 36103CO205H, 36103C0477H, 36103C0479H, 36103C0481H, 36103C0482H, 36103C0483H, Page 37 May 23, 2017 Southold Town Board Board Meeting 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 36103C0I67H 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 bylaw. ✓Vote Record-Resolution RES-2017-494 0 Adopted ❑ Adopted as Amended ❑ Defeated yes/Aye No/Nay Abstain Absent ❑ Tabled _ _ ❑ Withdrawn James Dmizio Jr Voter 0 i ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio i Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Motion To: Motion to recess to Public Hearing RESOLVED that this meeting of the Southold Town Board be and hereby is declared Recessed at 5:03 in order to hold a public hearing. Page 38 May 23, 2017 Southold Town Board Board Meeting RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:William P. Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell VI. Public Hearings 1. PH 5/23 - 4:31 Pm LL Chapter 148 Flood This public hearing was declared closed at 5:05 PM RESULT: CLOSED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:William P. Ruland, Councilman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Councilman Ghosio COUNCILMAN GHOSIO: NOTICE IS HEREBY GIVEN,that there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 25th day of April, 2017, a Local Law entitled "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"' and NOTICE IS HEREBY FURTHER GIVEN that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at the Peconic Landing, 1205 Route 25, Greenport, New York, on the 23rd day of May,2017 at 4:31 pm at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"' reads as follows: LOCAL LAW NO. 2017 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"'. BEI' 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. Page 39 May 23, 2017 Southold Town Board Board Meeting (2) Flood Insurance Rate Map Panel Numbers: 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, 36103C0I06H, 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, 36103CO205H, 36103C0477H, 36103C0479H, 36103C0481H, 36103C0482H, 36103C0483H, 36103C0484H, 36103C0491H, 36103C0492H, 36103C0501H, 36103C0502H, 36103C0503H, 36103C0504H, 36103C0506H, 36103C0507H, 36103C0508H, 36103C051 1H 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 36103C0I67H 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 bylaw. I do have here an affidavit signed that this has appeared in the Suffolk Times and that it has appeared on the Town Clerk's bulletin board and that's all I have. SUPERVISOR RUSSELL: Would anyone like to address the Town Board on this particular local law? (No response) Page 40 L May 23, 2017 Southold Town Board Board Meeting Closing Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: Before we get to the component where I open the floor to any comments, I would like take a minute to thank Peconic Landing for being such gracious hosts today for allowing us to have this meeting. Also, I just want to thank them for just a week ago, hosting our lifeguard training for the Red Cross. The Town has been needing to do training for a few years to do lifeguard training. Peconic Landing offered their pool and I want to thank them for that. Now I would invite anybody who like to comment on any issue to please feel free. Yes, Ray. Ray Huntington RAY HUNTINGTON: I may have more to say on this topic in the future as I have might have had in the past and that's land preservation. I know very well that you folks are addressing the need to clarify the purposes of preservation, in particular, what is agricultural production because it's a term used in all the easements that were for preservation. I know you know this very well. I also know incidentally, that you are moving on this on many fronts. I just want to raise a public voice in support of that activity because now is, there was a point when it was too early to address this issue but we have seen events that tell us that now is the time. It doesn't sound like it would be hard to understand the difference between a nightclub and a farm, but it's a lot harder than that and believe me, I tried it myself. Well, I just wanted to support the efforts you have underway on various fronts because it is very important to the success of our program. We have a program really to be proud of in the way of land preservation. It is going to benefit, the Town has already benefited in a great number of ways, so I would hate to see it bothered by a few people who want to push the envelope and use agricultural land or more in particular, preserve that agricultural land which we have incidentally subsidized at a lower tax rate, we don't want to see it used in competition with regular business and regular zoning. A very simple concept and I know very hard to accomplish under the letter of law. But thank you for being here and working on that. Supervisor Scott A. Russell SUPERVISOR RUSSELL: Let me just say that the definition for a nightclub versus farm operation is actually, it is easy. The problem is New York State seems to be confused with the issue and it's New York State's lack of willingness to pass legislation that lets operations like Vineyard 48 exist. It's laid at their feet. Their responsibility. But I agree with you. Ray Huntington MR. HUNTINGTON: But our problem because we live here. Supervisor Russell SUPERVISOR RUSSELL: You are absolutely right. Would anyone else like to address the Town Board on any issue? (No response) Motion To: Adjourn Town Board Meeting Page 41 May 23, 2017 Southold Town Board Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 5:10 P.M. lam .X1,4A ElizYbeth A.Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Page 42