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