HomeMy WebLinkAboutAG-10/10/2017
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
October 10, 2017
4:30 PM
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS:
The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and “enter”.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on “Yes” to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on October 10, 2017 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee NamePresentAbsentLateArrived
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - October 10, 2017
Page 2
I. REPORTS
1. Zoning Board of Appeals Monthly Report
September 2017
2. Programs for the Aging Monthly Report
September 2017
3. Recreation Department Monthly Report
September 2017
4. Town Clerk Monthly Report
September 2017
5. Department of Public Works Monthly Report
July 2017
August 2017
II. PUBLIC NOTICES
1. Liquor License Renewal
Legends Restaurant
III. COMMUNICATIONS
IV. DISCUSSION
1. 10/10 - 9:00 Am PH Coastal Erosion Appeal
2. 9:45 AM Jeff Standish and Janet Douglass
Construction of New Pickleball Courts
3. 10:00 AM Councilman Dinizio and Lloyd Reisenberg
New Meeting Hall Audio System
4. 10:15 AM Jamie Garretson
Recommendation by the HPC for the Plum Island LIghthouse & Fort Terry to be designated as
Southold Town Landmarks
5. Councilwoman Doherty
Proposed Rental Permit Law
6. Councilman Ruland
Highway Building Dedication Update
7. Weight Limit on Peconic Bay Boulevard
Southold Town Meeting Agenda - October 10, 2017
Page 3
8. Town Attorney
L.I. Communications Contract
9. Town Attorney
Code Change to Cold War Veterans Exemption
10. EXECUTIVE SESSION Proposed Acquisition, Sale or Lease of Real Property Where
Publicity of Would Substantially Affect the Value Thereof
11:30 Melissa Spiro
11. EXECUTIVE SESSION Labor- Matters Involving the Employment of a Particular
Person(S)
Shellfish Advisory Committee Secretary Recommendation
12:00 Chief Flatley
12. EXECUTIVE SESSION Litigation
New York State v. EPA
12:30 Nocro Limited v. Town of Southold: Heather Lanza, Donald Wilcenski, Michael Collins
and Jamie Richter
V. RESOLUTIONS
2017-827
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
October 10, 2017.
Vote Record - Resolution RES-2017-827
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 10, 2017
Page 4
2017-828
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED held,
that the next Regular Town Board Meeting of the Southold Town Board be
Tuesday, October 24, 2017 at Southold Town Hall, 53095 Main Road, Southold, New York
at 7:30 P. M..
Vote Record - Resolution RES-2017-828
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-829
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2017 Budget Modification- Capital
Financial Impact:
Establish Approved Capital Project line
WHEREAS
the Town Board of the Town of Southold adopted a 2017 Capital Budget which
includes an appropriation for drainage basins in Pike Street Parking Lot, and
WHEREAS
the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Projects and amends the 2017 Capital Budget as
follows:
Capital Project Name:FY2017 Pike Street Parking Lot Drainage Basins
Southold Town Meeting Agenda - October 10, 2017
Page 5
Financing Method: Transfer from the General Whole Town Fund
Budget: Revenues:
H.5031.93 Interfund Transfers,
Drainage $16,000
Total $16,000
Appropriations:
H.8540.2.100.275 Pike St Lot Drainage Basin $16,000
Total $16,000
Vote Record - Resolution RES-2017-829
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-830
CATEGORY: Property Usage
DEPARTMENT: Recreation
Use of Goose Creek Beach-Southold UFSD
RESOLVED
that the Town Board of the Town of Southold does hereby grant permission to
th
Southold UFSD to use Goose Creek Beach (and have access to the restrooms) for a 5 grade
ecology field trip from 9:00 a.m. to 1:00 p.m. on Friday, October 20, 2017. Applicant has filed
with the Recreation Department a One Million Dollar Certificate of Insurance with and Twelve
Million Dollar Excess Liability naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2017-830
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - October 10, 2017
Page 6
No Action
Lost
2017-831
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of budgetary funds to cover teh EMD classes for dispatch personnel
RESOLVED modifies the 2017 General
that the Town Board of the Town of Southold hereby
Fund Whole town budget
as follows:
From:
A.3020.4.600.300 Public Safety Comm/Misc. $500
A.3020.4.200.100 Public Safety Comm/Utilities/Telephone $585
Total $1,085
To:
A.3020.4.600.400 Public Safety Comm/CE/Misc. $1,085
Total $1,085
Vote Record - Resolution RES-2017-831
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-832
CATEGORY: Legal
DEPARTMENT: Justice Court
Southold Town Meeting Agenda - October 10, 2017
Page 7
East End Regional Intervention Court
WHEREAS, pursuant to Section 170.15 of the Criminal Procedure Law, then acting Deputy
Chief Administrative Judge Joseph J. Traficanti, Jr., on February 19, 2001, created a Drug Court
Hub consisting of the Town and Village Courts for the Towns of East Hampton, Shelter Island,
Southold, Southampton, and Riverhead; and
WHEREAS, said Drug Court Hub has been designated as the East End Regional Intervention
Court; and
WHEREAS, C. Randall Hinrich, District Administrative Judge, has assigned Southold Town
Justice Brian J. Hughes to serve the East End Regional Intervention Court; and
WHEREAS, pursuant to Section 106 of the Uniform Justice Court Act, the Town of Southold
should designate said Southold Town Justice Brian J. Hughes to serve in the East End Regional
Intervention Court and adjudicate matters arising within the territorial jurisdiction of the Town of
Southold Justice Court.
NOW, THEREFORE, BE IT RESOLVED THAT Town Board of the Town of Southold hereby
consents to Southold Town Justice Brian J. Hughes serving in all venues of the East End
Regional Intervention Court at no additional compensation.
Vote Record - Resolution RES-2017-832
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-833
CATEGORY: Budget Modification
DEPARTMENT: Justice Court
2017 Budget Modification
Financial Impact:
To cover the purchase of equipment from the JCAP award.
Southold Town Meeting Agenda - October 10, 2017
Page 8
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General
Fund Whole Town budget as follows:
To:
A.1110.2.200.600 Other Office Equipment
Projector/Screen, Etc. $1175.00
From:
A.3089.30 JCAP Grant $1175.00
To:
A.1110.2.100.100 Furniture
Desks $575.00
From:
A.3089.30 JCAP Grant $575.00
Vote Record - Resolution RES-2017-833
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-834
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Mattituck Lions Club Halloween Parade
Financial Impact:
Police Department Cost Analysis: $106.42
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Mattituck Lions Club to use the following roads for its Annual Halloween Parade in Mattituck,
on Tuesday, October 31, 2017 beginning at 6:00 PM: beginning at the Firehouse, west on Pike
Street, south on Westphalia Road, east on Old Sound Avenue, north on Love Lane, east on Pike
Street to Mattituck High School, provided they adhere to the Town of Southold Policy for
Special Events on Town Properties and Roads. All Town fees for this event, with the exception
of the Clean-up Deposit, are waived.
Southold Town Meeting Agenda - October 10, 2017
Page 9
Vote Record - Resolution RES-2017-834
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-835
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Drew McCaffery Memorial 7K Run/Walk
Financial Impact:
Police Department Cost Analysis: $757.10
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Brother of Drew to use town roads for its Drew McCaffery Memorial 7K Run/Walk in
Cutchogue on Saturday, November 11, 2017 beginning at 8:00 AM. Exact route of the race to be
coordinated Chief Flatley and Michael McCaffery. All Town fees for this event, with the
exception of the Clean-up Deposit, are waived.
Vote Record - Resolution RES-2017-835
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 10, 2017
Page 10
2017-836
CATEGORY: Grants
DEPARTMENT: Solid Waste Management District
HHW Grant Application
WHEREAS
, the State of New York provides financial aid for household hazardous waste
programs; and
WHEREAS
the Town of Southold, herein called the Municipality, has examined and duly
considered the applicable laws of the State of New York and the Municipality deems it to be in
the public interest and benefit to file an application under these laws; and
WHEREAS
, it is necessary that a Contract between the People of the State of New York, herin
called the State, and the Municipality be executed for such State aid;
NOW, THEREFORE, BE IT
RESOLVED by the Town Board of the Town of Southold:
1. That the filing of an application in the form required by the State of New York in conformity
with applicable laws of the State of New York including all understanding and assurances
contained in said application is hereby authorized;
2. That Supervisor Scott A. Russell or his designee is directed and authorized as the official
representative of the Municipality to act in connection with the application and to provide
such additional information as may be required and to sign the resulting contract if said
application is approved by the State;
3. That the Municipality agrees that it will fund the entire cost of said Household Hazardous
Waste Program and will be reimbursed by the State for the State share of such costs;
4. That five (5) certified copies of this Resolution be prepared and sent to the NYS
Department of Environmental Conservation together with a complete application.
5. That this resolution shall take effect immediately.
Vote Record - Resolution RES-2017-836
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 10, 2017
Page 11
2017-837
CATEGORY: Attend Seminar
DEPARTMENT: Public Works
PSEG Workshop
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Tim Abrams to attend a seminar on PSEG Large Customer Symposium in Farmingdale, NY,
on October 24, 2017. All expenses for registration (free), travel (mileage only) to be a legal
charge (n/a) to the 2017 budget (meetings and seminars).
Vote Record - Resolution RES-2017-837
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-838
CATEGORY: Authorize to Bid
DEPARTMENT: Information Technology
Advertise for the Sale of Used Equipment - IT
RESOLVED that the Town Board of the Town of Southold hereby declares various computer
equipment to be surplus and be it further
RESOLVED that the Town Clerk’s office is hereby authorized and directed to advertise same for
sale. Complete list of equipment is available in the Town Clerk’s office.
Vote Record - Resolution RES-2017-838
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - October 10, 2017
Page 12
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-839
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Terminate the Employment of Employee #44510
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted September 29, 2017 that terminates the
employment of employee #44510 effective September 29, 2017.
Vote Record - Resolution RES-2017-839
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-840
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of Ryan Jennette
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted September 29, 2017 that accepts the
resignation effective August 31, 2017 of Ryan Jennette, Deckhand (FIFD) for the Fishers Island
Ferry District.
Vote Record - Resolution RES-2017-840
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - October 10, 2017
Page 13
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-841
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods
Financial Impact:
Allow for purchase of high-vizibility safety shirts for TS staff.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2017 Solid
Waste Management District budget as follows:
From:
SR 8160.1.300.100 Temp/Seasonal Employee-Reg Earnings $ 25
SR 8160.2.500.200 Garage & Shop Equipment 800
SR 8160.4.100.576 Maint/Supply – Windrow Turner 350 Total
$1,175
To:
SR 8160.1.300.200 Temp/Seasonal Employee-OT Earnings $ 25
SR 8160.4.100.130 Safety Supplies 1,150
Total $1,175
Vote Record - Resolution RES-2017-841
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
RescindedLouisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - October 10, 2017
Page 14
Lost
2017-842
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Fairhaven Shipyard Co., 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 September 29, 2017
in regard to Fairhaven Shipyard Co., Inc.
Vote Record - Resolution RES-2017-842
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-843
CATEGORY: Legal
DEPARTMENT: Fishers Island Ferry District
FIFD - Claim Elizabeth Rutherfurd
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 September 29, 2017
in regard to settlement of calim for Elizabeth Rutherfurd.
Vote Record - Resolution RES-2017-843
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - October 10, 2017
Page 15
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2017-844
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Amend Resolution Number 2015-214
RESOLVED that the Town Board of the Town of Southold
hereby amends Resolution No.
2015-214 dated February 24, 2015 to read as follows:
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New
York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start
on or after August 12, 2009, who are members of the New York State and Local Retirement System and
who do not participate in their employer’s time keeping system to prepare a log of their work-related
activities for three consecutive months and submit their logs to the clerk or secretary of the governing
body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard
workdays for elected and appointed officials and will report the following days worked to the New York
State and the Local Employees’ Retirement System based on the record of activities maintained and
submitted by these officials to the clerk of this body:
Title Name Standard Term Begins/ Participates in Record of Activities
Work Ends Employer’s Result
Day Time Keeping
(Hrs/day) System
Zoning Board of Appeals Eric Dantes 6 1/1/15-12/31/19 N 3.53 days/month
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement benefits,
and
BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified
copy of this resolution to the New York State Employees Retirement System.
I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New
York, do hereby certify that I have compared the foregoing with the original resolution passed by such
Southold Town Meeting Agenda - October 10, 2017
Page 16
24th day of February 2015
board, at a legally convened meeting held on the on file as part of the
minutes of such meeting, and that the same is a true copy thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and that five (5) of such members were
present at such meeting and the five (5) of such members vote in favor of the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this
th
24 day of February 2015.
S E A L
____________________________________
Elizabeth A. Neville
Town Clerk
Town of Southold
Vote Record - Resolution RES-2017-844
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-845
CATEGORY: Public Service
DEPARTMENT: Fishers Island Ferry District
FIFD - FI Identification Cards
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 September 29, 2017
in regard to Fishers Island Identification cards.
Vote Record - Resolution RES-2017-845
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - October 10, 2017
Page 17
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-846
CATEGORY: Refund
DEPARTMENT: Town Clerk
Yard Sale Permit Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $15.00
to Cheryl Kennedy 70 Maine Avenue Apt. 22 Rockville Centre, NY 11570 for a Yard Sale
Permit that she was unable to use due to unforeseen circumstances.
Vote Record - Resolution RES-2017-846
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-847
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of James McMahon
RESOLVED
that the Town Board of the Town of Southold hereby accepts the resignation of
James McMahon from the position of PT Land Management Specialist II
effective close of
business October 25, 2017.
Vote Record - Resolution RES-2017-847
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - October 10, 2017
Page 18
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-848
CATEGORY: Attend Seminar
DEPARTMENT: Town Attorney
Town Attorney to Attend Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Town
October
Attorney, William M. Duffy to attend the seminar entitled “Supreme Court Review” on
27, 2017 with sessions taking place at Touro Law School, Central Islip, N Y.
All expenses for
registration and travel are to be a charge to the 2017 Town Attorney budget.
Vote Record - Resolution RES-2017-848
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-849
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Gary Iorio PT Court Officer
RESOLVEDappoints Gary Iorio to the
that the Town Board of the Town of Southold hereby
position of Part Time Court Officer
for the Justice Court effective October 12, 2017 at a rate
Southold Town Meeting Agenda - October 10, 2017
Page 19
of $30.40 per hour, not to exceed 17.5 hours per week.
Vote Record - Resolution RES-2017-849
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-850
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Appoint a Temporary Marriage Officer
RESOLVED
that the Town Board of the Town of Southold hereby appoints Major William C.
Grigonis. as a Temporary Marriage Officer for the Town of Southold, on Saturday, November
12, 2017 only, to serve at no compensation.
Vote Record - Resolution RES-2017-850
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-851
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Southold Town Meeting Agenda - October 10, 2017
Page 20
Acknowledges the Retirement of Donald Brown
WHEREAS,
the Town of Southold has received email notification on October 5, 2017 from the
NYS Retirement System concerning the retirement of Donald F. Brown effective October 1,
2017 and has forwarded the same via email on October 5, 2017 to the Fishers Island Ferry
District, and
WHEREAS,
the Town Board of the Town of Southold is required to approve the retirement of
employees of the Fishers Island Ferry District, now therefore be it
RESOLVEDacknowledges the
that the Town Board of the Town of Southold hereby
retirement of Donald F. Brown for the Fishers Island Ferry District
effective October 1,
2017.
Vote Record - Resolution RES-2017-851
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-852
CATEGORY: Grants
DEPARTMENT: Supervisor
Southold Recreation Center Entrance Ramp and Power Doors- CDBG Funds Project
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the construction of power doors and an entrance ramp at the
Southold Town Recreation Center, all in accordance with the specifications as prepared by the
Town Engineers. .
Vote Record - Resolution RES-2017-852
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - October 10, 2017
Page 21
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2017-853
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement Miriam L Richards
WHEREAS,
the Town of Southold has received email notification on October 6, 2017 from the
NYS Retirement System concerning the retirement of Miriam L. Richards, effective October 28,
2017 now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Miriam L. Richards from the position of Recreation Program Coordinator for the
Human Resource Center
effective October 28, 2017.
Vote Record - Resolution RES-2017-853
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-854
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement William H Price Jr.
Southold Town Meeting Agenda - October 10, 2017
Page 22
WHEREAS,
the Town of Southold has received email notification on October 6, 2017 from the
NYS Retirement System concerning the retirement of Justice William H. Price Jr. effective
January 1, 2018 now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Justice William H. Price Jr.
effective January 1, 2018.
Vote Record - Resolution RES-2017-854
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-855
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2017 Budget Modification- Capital
Financial Impact:
Transfer capital funds from roads to drainage
RESOLVED
that the Town Board of the Town of Southold hereby modifies the Capital Fund
budget as follows:
From:
H.5112.2.400.100 FY 2017 Road Resurfacing $24,000
Total $24,000
To:
H.8540.2.100.300 Whistler Ave Drainage $24,000
Total $24,000
Vote Record - Resolution RES-2017-855
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - October 10, 2017
Page 23
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-856
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Accept Proposal for Whistler Avenue Drainage Project
RESOLVED
that the Town Board of the Town of Southold hereby accepts the proposal from
B&W Paving & Landscaping, LLC dated August 16, 2017, in the total amount of $24,000.00 for
the installation of drainage improvements on Whistler Avenue, all in accordance with the Town
Attorney and be it further
RESOLVED
that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with B&W Paving & Landscaping, LLC for same, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2017-856
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-857
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
Southold Town Meeting Agenda - October 10, 2017
Page 24
Ph - 10/24 - 7:30 Pm Chapter 245 Taxation
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law in
County, New York, on the 10 day of October, 2017, a Local Law entitled
relation to Amendments to Chapter 245 Taxation, in connection with the Cold War
Veterans Exemption”
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the
24th day of October, 2017 at 7:30 p.m.
at which time all interested persons will be given an
opportunity to be heard.
“A Local Law in relation to Amendments to Chapter 245
The proposed Local Law entitled,
Taxation, in connection with the Cold War Veterans Exemption”
reads as follows:
LOCAL LAW NO. 2017
“A Local Law in relation to Amendments to Chapter 245 Taxation, in
A Local Law entitled,
connection with the Cold War Veterans Exemption”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
To amend Chapter 245 to remove the ten year time limit on the Cold War Veterans property tax
exemption as recently authorized by the New York State Code.
II.
Chapter 245 of the Code of the Town of Southold is hereby amended as follows:
§ 245-17
Definitions
COLD WAR VETERAN - A person, male or female, who served on active duty for a period of
more than 365 days in the United States armed forces, during the time period from September 2,
1945 to December 26, 1991, was discharged or released therefrom under honorable conditions
and has been awarded the Cold War recognition certificate as authorized under Public Law 105-
85, the 1998 National Defense Authorization Act.
§ 245-18
Exemption granted.
A. Qualifying residential real property shall be exempt from taxation to the extent of 15% of
the assessed value of such property; provided, however, that such exemption shall not
exceed $54,000 or the product of $54,000 multiplied by the latest state equalization or the
latest class ratio, whichever is less.
B. In addition to the exemption provided by Subsection A of this section, where the Cold
War veteran received a compensation rating from the United States Department of
Southold Town Meeting Agenda - October 10, 2017
Page 25
Veterans Affairs or from the United States Department of Defense because of a
service-connected disability, qualifying residential real property shall be exempt from
taxation to the extent of the product of the assessed value of such property multiplied by
50% of the Cold War veteran disability rating; provided, however, that such exemption
shall not exceed $180,000 or the product of $180,000 by the latest state equalization rate
or the latest class ratio, whichever is less.
C. If a Cold War veteran receives the exemption under Article VI of this Chapter, the Cold
War veteran shall not be eligible to receive the exemption under this section.
D. The exemption provided by Subsection A of this section shall be granted for a period of
10 years. The commencement of such ten-year period shall be governed pursuant to this
subsection. Where a qualified owner owns qualifying residential real property on the
effective date of this section, such ten-year period shall be measured from the assessment
roll prepared pursuant to the first taxable status date occurring on or after the effective
date of this section. Where a qualified owner does not own qualifying residential real
property on the effective date of this section, such ten-year period shall be measured from
the assessment roll prepared pursuant to the first taxable status date occurring at least 60
days after the date of purchase of qualifying residential real property; provided, however,
that should the veteran apply for and be granted an exemption on the assessment roll
prepared pursuant to a taxable status date occurring within 60 days after the date of
purchase of residential real property, such ten-year period shall be measured from the
first assessment roll in which the exemption occurs. If, before the expiration of such
ten-year period, such exempt property is sold and replaced with other residential real
property, such exemption may be granted pursuant to this subsection for the unexpired
portion of the ten-year exemption period.
D. E. Application for exemption shall be made by the owner, or all of the owners, of the
property on a form prescribed by the state board. The owner or owners shall file the
completed form in the Assessor's Office on or before the first appropriate taxable status
date. The owner or owners of the property shall not be required to refile each year.
Applicants shall refile on or before the appropriate taxable status date. Applicants that
have previously filed and received a Cold War Veterans Exemption with a pending
expiration date shall not be required to file and the Exemption shall renew automatically
without an expiration date. Any applicant convicted of willfully making any false
statement in the application for such exemption shall be subject to the penalties
prescribed in the Penal Law.
E. F. The exemption allowable under this article may be extended to taxation of school
districts if the governing body of the school district in which the property is located
adopts a resolution providing such exemption as provided in § 458-b(2)(d)(i). Any such
resolution shall be provided to the Town of Southold Assessors’ Office on or before
March 1 for the assessment roll issued within the year.
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.
Southold Town Meeting Agenda - October 10, 2017
Page 26
IV.EFFECTIVE DATE
This Local Law shall take effect January 1, 2018 after filing with the Secretary of State as
provided by law.
Vote Record - Resolution RES-2017-857
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-858
CATEGORY: Public Service
DEPARTMENT: Town Attorney
NFPC - Trolley
RESOLVED that the Town Board of the Town of Southold, in the interest of promoting the
various highlights of the Town of Southold and to aid in the lessening of traffic during what is
fast becoming a peak season for tourism, hereby authorizes a one time payment of $4000 to the
North Fork Promotion Council for the sponsorship of their Trolley program.
Vote Record - Resolution RES-2017-858
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 10, 2017
Page 27
2017-859
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Secretary-Shellfish Advisory Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints Laura Arena as
secretary to the Shellfish Advisory Committee effective October 16, 2017 not to exceed five (5)
hours per week in addition to her regular 35 hour work week, regardless of the number of
committees she serves.
Vote Record - Resolution RES-2017-859
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-860
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
LI Telecommunications & Electronic Services, Inc.
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement with Long Island Telecommunications &
Electronic Services, Inc. regarding the temporarily lease of a dedicated radio frequency for use
by the Southold Police Department, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2017-860
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - October 10, 2017
Page 28
No Action
Lost
2017-861
CATEGORY: Legal
DEPARTMENT: Fishers Island Ferry District
Letter of Intent - Walsh
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Letter of Intent between the Town of Southold, the
Fishers Island Ferry District, and the Walsh Park Benevolent Corporation for the potential lease
of the a portion of the premises located on Fishers Island known as Building No. 209, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2017-861
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-862
CATEGORY: Coastal Erosion
DEPARTMENT: Town Attorney
Application of Betty Edwards Johnson - Coastal Erosion Appeal
WHEREAS,
the Board of Trustees denied the application of Betty Edwards Johnson (the
“Applicant”) requesting a coastal erosion hazard area permit to construct 110’ of rock revetment
along eroded bank; remove remains of crib dock and remains of damaged timber dock and to
install 4’x70’ fixed dock; a 4’x20’ ramp with rails; and an 8’x12’ floating dock with 18” legs at
each corner to prevent float from resting on bottom at low tide; remove and replace existing
embankment stairs at SCTM #1000-010-3-1, under the Coastal Erosion Hazard Areas Law (the
“Law”) of the Town of Southold pursuant to Section 111-11(c); and
Southold Town Meeting Agenda - October 10, 2017
Page 29
WHEREAS,
on September 8, 2017, the Applicant submitted an application to the Town Board
of the Town of Southold seeking to appeal the determination of the Board of Trustees, or in the
alternative, seeking a variance from the requirements of the Law; and
WHEREAS,
on October 10, 2017, the Town Board conducted a duly noticed public hearing on
the instant appeal with an opportunity for all interested parties to be heard and testimony was
taken of the Applicant’s consultant; and
WHEREAS,
the application has been reviewed pursuant to Chapter 268, Waterfront
Consistency Review of the Town Code and the Local Waterfront Revitalization Program; now,
therefore, be it
RESOLVEDdoes hereby adopt the Findings
that the Town Board of the Town of Southold
and Determination dated October 10, 2017, granting
the application of Betty Edwards
coastal erosion hazard area permit pursuant to §111-20 of the Coastal Erosion
Johnson for a
Hazard Area Code
; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby finds that the proposed
action is classified as a Type II Action and is not subject to review pursuant to SEQRA Rules
and Regulations for this action; and be it further
RESOLVED
that the Town Board had determined that this action is consistent with Chapter
268, Local Waterfront Revitalization Program; and be it further
RESOLVED
that this Determination shall not affect or deprive any other agency of its properly
asserted jurisdiction, separate and apart from the proceedings under the Coastal Erosion Hazard
Areas Law considered herein.
Vote Record - Resolution RES-2017-862
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-863
Southold Town Meeting Agenda - October 10, 2017
Page 30
CATEGORY: Bond
DEPARTMENT: Fishers Island Ferry District
FIFD Bond - Munnetuka
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the
“District”), in the Town of Southold (the “Town”), Suffolk County, New York, pursuant to a
resolution of said Board of Commissioners, which together with a petition in due form, was duly
submitted to the Town Board (the “Town Board”) of the Town, has requested the Town Board to
call a public hearing to hear all persons interested in the subject thereof; and
WHEREAS, on September 12, 2017, the Town Board of the Town of Southold
(herein called the “Town”), in the County of Suffolk, New York, on behalf of the District,
adopted an Order describing in general terms a proposed increase and improvement of facilities,
consisting of the replacement of port and starboard main propulsion systems for the ferry MV
Munnatawket, at the aggregate estimated maximum cost of $300,000, pursuant to Section 202-b
of the Town Law, and said Order stated that the Town Board would meet to hear all persons
interested in said increase and improvement of facilities on October 10, 2017 at 4:30 o’clock
P.M. (Prevailing Time) at the Town Hall, 53095 Main Road, Southold, New York; and
WHEREAS, a Notice of said public hearing was duly published and posted
pursuant to the provisions of Article 12 of the Town Law; and
WHEREAS, said public hearing was duly held by the Town Board on October 10,
2017 at 4:30 o’clock P.M. (Prevailing Time) at the Town Hall, 53095 Main Road, Southold,
New York, with considerable discussion on the matter having been had and all persons desiring
to be heard having been heard, including those in favor of and those in opposition to said
increase and improvement of such facilities; and
WHEREAS, the District, as lead agency, has given due consideration to the
impact that the project described herein may have on the environment and has determined that
such project constitutes a Type II action pursuant to the State Environmental Quality Review Act
(SEQRA), constituting Article 8 of the Environmental Conservation Law, and 6 N.Y.C.R.R.,
Regulations Part 617.5(c)(25), and no further environmental review is required;
Now, therefore, on the basis of the information given at such hearing, it is hereby
DETERMINED, that it is in the public interest to increase and improve the
facilities of the District as hereinabove described, at the estimated maximum cost of $300,000;
and it is hereby
ORDERED, that the facilities of the District shall be so increased and improved
and that the Board of Commissioners shall prepare plans and specifications and make a careful
estimate of the expense for said increase and improvement of such facilities and, with the
assistance of Attorney for said Board, shall prepare a proposed contract for such increase and
Southold Town Meeting Agenda - October 10, 2017
Page 31
improvement of facilities of the District, which plans and specifications, estimate and proposed
contract shall be presented to the Town Board as soon as possible; and it is hereby
FURTHER ORDERED, that the expense of said increase and improvement of
facilities shall be financed as hereinabove set forth, and the costs thereof, including payment of
the principal of and interest on the obligations authorized to be issued, shall be assessed, levied
and collected by the Town Board from the several lots and parcels of land within the District in
the same manner and at the same time as other Town charges, but if not paid from such source,
all the taxable property within said Town shall be subject to the levy of ad valorem taxes, in an
amount sufficient to pay the principal of and interest on said obligations; and it is hereby
FURTHER ORDERED, that the Town Clerk record, or cause to be recorded, a
certified copy of this Resolution and Order After Public Hearing in the office of the Clerk of
Suffolk County within ten (10) days after adoption hereof.
Vote Record - Resolution RES-2017-863
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-864
CATEGORY: Bond
DEPARTMENT: Fishers Island Ferry District
FIFD Bond Munnatawket Repairs #2
WHEREAS, after a public hearing duly called and held, the Town Board of the
Town of Southold (herein called the “Town”), in the County of Suffolk, New York determined
that it is in the public interest to increase and improve the facilities of the Fishers Island Ferry
District (referred to herein as the “District”), and ordered that such facilities be so improved;
Now, therefore, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN
THE COUNTY OF SUFFOLK, NEW YORK (by the favorable vote of not less than two-thirds
of all the members of said Board) AS FOLLOWS:
Southold Town Meeting Agenda - October 10, 2017
Page 32
Section 1. The Town hereby appropriates the amount of $300,000 for the
increase and improvement of facilities of the District, consisting of the replacement of port and
starboard main propulsion systems for the ferry MV Munnatawket. The estimated maximum
cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is
$300,000. The plan of financing includes the issuance of bonds in the principal amount of
$300,000 to finance said appropriation, and the assessment, levy and collection of assessments
upon the several lots and parcels of land within the District in the same manner and at the same
time as other Town charges, but if not paid from such source, all the taxable property within said
Town shall be subject to the levy of ad valorem taxes, in an amount sufficient to pay the
principal of and interest on said obligations.
Section 2. Bonds of the Town are hereby authorized to be issued in the principal
amount of $300,000 pursuant to the provisions of the Local Finance Law, constituting Chapter
33-a of the Consolidated Laws of the State of New York (herein called the “Law”), to finance
said appropriation.
Section 3. The following additional matters are hereby determined and stated:
(a) The period of probable usefulness of the object or purpose for which said
bonds are authorized to be issued, within the limitations of Section 11.00 a. 26 of the Law, is
thirty-five (35) years.
(b) The proceeds of the bonds herein authorized and any bond anticipation notes
issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made
after the effective date of this resolution. The foregoing statement of intent with respect to
reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United
States Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed
five (5) years.
Section 4. Each of the bonds authorized by this resolution and any bond
anticipation notes issued in anticipation of said bonds shall contain the recital of validity
prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation said
bonds shall be general obligations of the Town, payable as to both principal and interest by a
general tax upon all the taxable real property within the Town. The faith and credit of the Town
are hereby irrevocably pledged to the punctual payment of the principal of and interest on said
bonds and any notes issued in anticipation of the sale of said bonds, and provision shall be made
annually in the budget of the Town by appropriation for (a) the amortization and redemption of
the bonds and any notes issued in anticipation thereof to mature in such year and (b) the payment
of interest to be due and payable in such year.
Section 5. Subject to the provisions of this resolution and of the Law and
pursuant to the provisions of Section 21.00 of the Law relative to the authorization of the
issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative
Southold Town Meeting Agenda - October 10, 2017
Page 33
to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections
56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to
authorizing bond anticipation notes and prescribing the terms, form and contents and as to the
sale and issuance of the bonds herein authorized, and the renewals of said bond anticipation
notes, and relative to executing contracts for credit enhancements and providing for substantially
level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal
officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any
notes issued in anticipation of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the
Town is not authorized to expend money, or
(b) the provisions of law which should be complied with at the date of the
publication of such resolution, or a summary thereof, are not substantially
complied with, and an action, suit or proceeding contesting such validity is
commenced within twenty days after the date of such publication, or
(c) such obligations are authorized in violation of the provisions of the
constitution.
Section 7. This resolution shall take effect immediately and the Town Clerk is
hereby authorized and directed to publish the foregoing bond resolution, in summary, in “The
Suffolk Times,” a newspaper having a general circulation in said Town, which newspaper is
hereby designated as the official newspaper of the Town for such publication, together with the
Town Clerk’s statutory notice in the form prescribed by Section 81.00 of the Local Finance Law
of the State of New York.
Vote Record - Resolution RES-2017-864
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. PH 10/10 4:30 Pm - Order Calling for a Public Hearing - FIFD