Loading...
HomeMy WebLinkAboutAG-01/02/2018 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 January 2, 2018 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 January 2, 2018 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 - January 2, 2018 Page 2 I. REPORTS II. PUBLIC NOTICES 1. NYS Liquor License Renewal Hellenic III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - John Sepenoski Bay to Sound Education/Volunteer Coordination RFP 2. 9:15 Am - Michael Verity Full-Time Electrical Inspector 3. 9:30 Am - Councilman Ruland, Denis Noncarrow Fleet Management 4. Human Resource Center- Letter of Appreciation 5. Cancelled Proposed Code Amendment to Chapter 205 Special Events 6. Discussion of Non-Personnel Organizational Agenda Items 7. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular Person(S) Organizational Agenda Personnel Appointments V. RESOLUTIONS 2018-68 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, January 16, 2018 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:30 P. M.. Vote Record - Resolution RES-2018-68  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated Tabled William P. Ruland Withdrawn  Jill Doherty  Supervisor's Appt  Southold Town Meeting Agenda - January 2, 2018 Page 3 Tax Receiver's Appt  Robert Ghosio  Rescinded  Louisa P. Evans Town Clerk's Appt Scott A. Russell  Supt Hgwys Appt No Action Lost  2018-69 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 2, 2018. Vote Record - Resolution RES-2018-69  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 2018-70 CATEGORY: Budget Modification DEPARTMENT: Government Liaison 2017 Budget Modification - Town Board Financial Impact: cover over expended lines RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 Town Board budget, as follows: From: Southold Town Meeting Agenda - January 2, 2018 Page 4 A.1010.4.600.100 Town Board Legal Notices $1,250.00 To: A.1010.4.600.800 Town Board Advertising $1,250.00 Vote Record - Resolution RES-2018-70  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  2018-71 CATEGORY: Refund DEPARTMENT: Zoning Board of Appeals ZBA Refund - Tietjen, Elsie RESOLVED that the Town Board of the Town of Southold hereby grants a refund to the following applicant; as the Zoning Board of Appeals variance fee has been adjusted pursuant to Section 280-124 of the Code of the Town of Southold. Elsie Tietjen $250.00 Appeal No. 7149 7625 Skunk Lane Cutchogue, NY 11935 Vote Record - Resolution RES-2018-71  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 - January 2, 2018 Page 5 2018-72 CATEGORY: Budget Modification DEPARTMENT: Accounting 2018 Budget Modification- Capital Financial Impact: Establish Capital Budget for truck purchase WHEREAS the Town Board of the Town of Southold adopted a 2018 Capital Budget which includes an appropriation for a truck with plow purchase, 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 2018 Capital Budget as follows: Capital Project Name:FY 2018 Truck-3500 4x4 with Plow Financing Method: Transfer from the General Fund Whole Town Fund Budget: Revenues: H.5031.85 Interfund Transfers, Motor Vehicles $39,000 Total $39,000 Appropriations: H.1620.2.200.200 DPW Truck & Plow $39,000 Total $39,000 Vote Record - Resolution RES-2018-72  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 - January 2, 2018 Page 6 2018-73 CATEGORY: Budget Modification DEPARTMENT: Trustees Tree Committee Financial Impact: To cover expenses RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General Fund Whole Town budget as follows: Increase Revenues: A.2705.30 Gifts & Donations Tree Committee Donations $4,389.00 Total: $4,389.00 Increase Appropriations A.8560.1.200.100 Part-Time Employees, Regular Earnings $ 867.00 A.8560.4.400.200 Contractual Expense, C.S. Trees & Committee Expense 3,522.00 Total: $4,389.00 Vote Record - Resolution RES-2018-73  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  2018-74 CATEGORY: Contracts, Lease & Agreements Southold Town Meeting Agenda - January 2, 2018 Page 7 DEPARTMENT: Town Attorney 2017 C D B G Agreement 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 Suffolk County Office of Community Development in connection with the 2017 Community Development Block Grant Program in the amount of $50,578, fully funded by the Department of Housing and Urban Development (HUD), subject to the approval of the Town Attorney. Vote Record - Resolution RES-2018-74  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  2018-75 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Southold Local Development Corporation Appointments RESOLVED that the Town Board of the Town of Southold hereby re-appoints the following individuals to serve as members of the Board of Directors of the Southold Local Development Corporation, a not-for-profit corporation in accordance with Section 1411 of the Not-For-Profit Corporation Law of the State of New York, for a three (3) year term of office, effective January 1, 2018 expiring on December 31, 2020: John Schopfer Jeanne Kelley Vote Record - Resolution RES-2018-75  Adopted Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated  TabledWilliam P. Ruland  Withdrawn  Jill Doherty Supervisor's Appt  Robert Ghosio  Tax Receiver's Appt  Southold Town Meeting Agenda - January 2, 2018 Page 8 Rescinded  Louisa P. Evans  Town Clerk's Appt  Scott A. Russell Supt Hgwys Appt No Action Lost 2018-76 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Diane Hansen RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted December 27, 2017 that increases the salary of Diane Hansen to an annual salary of $65,625.00 with effect January 1, 2018. Vote Record - Resolution RES-2018-76  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  2018-77 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: Reallocation of budgetary funds for over expended budget lines in the 2017 PD budget RESOLVED modifies the 2017 General that the Town Board of the Town of Southold hereby Fund Whole Town budget as follows: From: Southold Town Meeting Agenda - January 2, 2018 Page 9 A.3020.4.100.600 Public Safety Comm/CE/Uniforms $40 A.3120.1.100.300 Police/PS/Vacation Earnings $8,500 A.3120.1.200.100 Police/PS/Seasonal Empl/Regular Earnings $7,055 Total $15,595 To: A.3020.4.400.500 Public Safety Comm/Cont Serv/High Band Radio $40 A.3120.1.100.400 Police/PS/Sick Earnings $8,500 A.3120.1.300.100 Seasonal/Regular Earnings $7,055 Total $15,595 Vote Record - Resolution RES-2018-77  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 2018-78 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Johnson Electric Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Johnson Electrical Construction Corp. in connection with traffic light repairs and maintenance along County Route 48, at a cost of $725.00 per month plus an additional $450.00 Bi-annual inspection fee, for a one year term, effective January 1, 2018, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2018-78  Adopted  Yes/AyeNo/NayAbstainAbsent Adopted as Amended  James Dinizio Jr  Defeated  William P. Ruland  Tabled  Jill Doherty Withdrawn Southold Town Meeting Agenda - January 2, 2018 Page 10 Supervisor's Appt  Robert Ghosio  Tax Receiver's Appt  Louisa P. Evans Rescinded Scott A. Russell  Town Clerk's Appt Supt Hgwys Appt No Action  Lost  2018-79 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney AAA Transportation Program Funding 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 Suffolk County Office for the Aging for the Town to receive funding under the AAA Transportation Program, IFMS No. 00000008561 - 001-6806-4980-95294, not to exceed $8,016.00 for the period April 1, 2017 through March 31, 2018 (with one extension at the County’s option), subject to the approval of the Town Attorney. Vote Record - Resolution RES-2018-79  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 2018-80 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Fishers Island Ferry District FIFD - Retiree Healthcare Southold Town Meeting Agenda - January 2, 2018 Page 11 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 December 27, 2017 in regard to retiree healthcare. Vote Record - Resolution RES-2018-80  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  2018-81 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Fishers Island Ferry District F I F D - Airport Capital Improve Project 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 December 27, 2017 in regard to Airport Capital Improvement Program (ACIP). Vote Record - Resolution RES-2018-81  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  2018-82 Southold Town Meeting Agenda - January 2, 2018 Page 12 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Land Preservation Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Norman “Sam” McCullough as Chairperson and Anne Murray as Deputy Chairperson to the Land Preservation Committee effective immediately through December 31, 2018. Vote Record - Resolution RES-2018-82  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 2018-83 CATEGORY: Refund DEPARTMENT: Solid Waste Management District SWMD Account Refund RESOLVED It is hereby by the Town Board of the Town of Southold that a refund in the amount of $1,785.42 shall be issued to Lavender By The Sea for a double payment inadvertently made on their Solid Waste District mulch and woodchip account. Vote Record - Resolution RES-2018-83  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 - January 2, 2018 Page 13 2018-84 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2017 Budget Modification - Highway Financial Impact: transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 Highway Fund Part Town and Capital Fund budgets as follows: From: DB.5130.4.100.500 Parts & supplies $3,211.00 Total: $3,211.00 To: DB.9901.9.000.100 Transfer to Capital Fund $3,211.00 Total: $3,211.00 Increase H.5031.91 Interfund Transfers, Road Resurfacing $3,211.00 Total: $3,211.00 Increase H.5112.2.400.100 FY2017 Road Resurfacing $3,211.00 Total: $3,211.00 Vote Record - Resolution RES-2018-84  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  2018-85 Southold Town Meeting Agenda - January 2, 2018 Page 14 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2017 Budget Modification - Highway Financial Impact: transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 Highway Fund Part Town budget as follows: From: DB.5130.4.100.550 Tires 300.00 DB.5110.4.100.950 Warning Devices 2,061.00 DB.5142.4.100.525 Snow Fence 818.00 DB.5140.4.600.600 Dues & Subscriptions 130.00 DB.5130.1.100.200 Machinery Overtime 2500.00 Total $ 5809.00 TO: DB.5110.1.100.200 Overtime Earnings 45.00 DB.5110.4.100.960 Drain Pipe/Rings/cover 2481.00 DB.5130.4.100.500 Parts & Materials 2500.00 DB.5140.4.100.550 Equipment Part/supplies 20.00 DB.5140.4.100.600 Uniforms 763.00 Total $ 5809.00 Vote Record - Resolution RES-2018-85  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  2018-86 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Rogers & Taylor Appraisers, Inc. Southold Town Meeting Agenda - January 2, 2018 Page 15 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to retain Rogers and Taylor Appraisers, Inc. to perform real estate appraisal services in an amount not to exceed Ten Thousand ($10,000.00) Dollars, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2018-86  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 2018-87 CATEGORY: Bid Acceptance DEPARTMENT: Land Management Coordination Accept Proposal of Group for the East End RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of Group for the East End for the Bay to Sound Integrated Trails Initiative Phase 2, Education and Volunteer Coordination. Vote Record - Resolution RES-2018-87  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