HomeMy WebLinkAboutAG-03/27/2018
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
March 27, 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 March 27, 2018 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
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 - March 27, 2018
Page 2
I. REPORTS
1. Trustees Monthly Report
February 2018
2. Planning Department Monthly Report
February 2018
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. EXECUTIVE SESSION - Labor- Matters Involving Collective Bargaining (CSEA & PBA)
9:00 am - Richard Zuckerman, Kristie Hansen-Hightower and Damon Hagan
Open Session
2. 9:45 Am - Kristie Hansen-Hightower Re: 2017 Year End Financial Update
3. 10:00 Am - Michael Collins
Annual Status Report on the Fishers Island Sewer District
4. 10:15 Am - Michael Collins, Denis Noncarrow
Lead Water Pipe Grant Update and Solar Project Update
5. 10:30 Am - Bryan Deluca
Peconic Region Tourism Marketing District
6. Councilman Ghosio
Update on Water Conservation Committee Initiatives
7. Solar Siting Code
8. Proposed Rental Permit Code (Follow Up from 3/14 Work Session)
9. Proposed Code Amendment- Helicopter Landings in Residential Zones (Follow Up from
3/14 Work Session)
10. Schedule Interviews for Committee Vacancies
11. Authorize Town Clerk to Advertise for Student Intern I for the Assessor’s Office
12. EXECUTIVE SESSION - Potential Property Acquisition(S), Publicity of Which Would
Substantially Affect the Value Thereof
11:45 am - Melissa Spiro, Land Preservation
Southold Town Meeting Agenda - March 27, 2018
Page 3
13. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular
Person(S)
12:00 pm - Jeff Standish, Department of Public Works
12:15 pm - Janet Douglass, Recreation Center
12:30 pm - Chief Flatley, Police Department
14. EXECUTIVE SESSION - Litigation
Soloff v. Town of Southold
Grimes v. Town of Southold
15. 10:45 Am - Chris Baiz, Agricultural Advisory Committee
re: Special Events Legislation
V. RESOLUTIONS
2018-271
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Rescind Local Law - Chapter 205
RESOLVED that the Town Board of the Town of Southold hereby rescinds the proposed Local
Law entitled “A Local Law in relation to Amendments to Chapter 205, Public
Entertainment and Special Events” in its entirety.
Vote Record - Resolution RES-2018-271
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-272
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
Southold Town Meeting Agenda - March 27, 2018
Page 4
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
March 27, 2018.
Vote Record - Resolution RES-2018-272
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-273
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, April 10, 2018 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:30
P. M..
Vote Record - Resolution RES-2018-273
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-274
Southold Town Meeting Agenda - March 27, 2018
Page 5
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Road Treatment Bid 2018-19
Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town
Clerk’s office to advertise for various road treatment bids including Type 6 Hot Mix Asphalt &
Oil /stone for the calendar year 2018-19.
Vote Record - Resolution RES-2018-274
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-275
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants an intermittent leave
of absence for up to 12 weeks to Employee #4932 effective March 1, 2018 pursuant to the
Family Medical Leave Act.
Vote Record - Resolution RES-2018-275
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 6
2018-276
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification- Capital
Financial Impact:
Establish budget for 2018 Park & Playground capital projects
WHEREAS the Town Board of the Town of Southold adopted a 2018 Capital Budget which
includes an appropriation for a recreational improvements, 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 that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Projects and amends the 2018 Capital Budget as
follows:
Capital Project Names: East Marion Tennis Courts
Fisher’s Island Basketball/Tennis Courts
Financing Method: Park and Recreation Revenue
Increase:
H.5031.54 Interfund Transfer, Park & Playground $76,500
Total $76,500
Increase:
H.7197.2.500.100 East Marion Tennis Courts $6,500
H.7197.2.500.200 FI Basketball/Tennis Courts 70,000
Total $76,500
Vote Record - Resolution RES-2018-276
Adopted
Yes/Aye No/Nay Abstain Absent
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
No Action
Southold Town Meeting Agenda - March 27, 2018
Page 7
Lost
2018-277
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Family Service League Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Family Service League of Suffolk
County in connection with the 2018 Southold Youth Services Program in the amount of $33,000
for the term January 1, 2018 through December 31, 2018, this Program is funded in part by a
grant from the Suffolk County Youth Bureau, all in accordance with the approval of the Town
Attorney.
Vote Record - Resolution RES-2018-277
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-278
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire David Okula
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of David Okula from the position of Police Officer for the Police Department,
effective April 29, 2018.
Vote Record - Resolution RES-2018-278
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - March 27, 2018
Page 8
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
2018-279
CATEGORY: Equipment
DEPARTMENT: Highway Department
Amend Resolution 2018-128 - Purchase of Freightliners
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2018-128,
adopted at the February 6, 2018 Town Board meeting to read as follows:
RESOLVED that the Town Board of the Town of Southold herby approve the purchase of two
2009 2010 ten-wheel drive Truck Tractor Freightliners for snow removal. The vehicles are being
purchased from the State of New York Department Office of General Services for a total of
$16,622.30. This is to be a legal charge to the 2018 budget line of DB.5130.2.300.200 (Heavy
Duty Vehicles).
Vote Record - Resolution RES-2018-279
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-280
CATEGORY: Budget Modification
Southold Town Meeting Agenda - March 27, 2018
Page 9
DEPARTMENT: Police Dept
2018 Budget Modification- Police Department
Financial Impact:
Transfer of funds necessary to outfit new PD vehicle
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Town Whole Fund Budget as follows:
From:
A.3120.2.500.875 Police Equip/Other Equip/Other Vehicle Equip $1,620
Total $1,620
To:
A.3120.2.500.876 Police Equip/Other Equip/Veh. Equip. Installation $1,620
Total $1,620
Vote Record - Resolution RES-2018-280
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-281
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Village Merchants 4 Th of July Parade at 12 Noon
Financial Impact:
Police Department cost for event = $1054.00
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
stth
Southold Village Merchants for their 21 Annual 4 of July Parade in Southold, on
Wednesday, July 4, 2018, beginning at 12:00 noon from Boisseau Avenue to Tuckers Lane
along Route 25, provided they closely adhere to the Town’s policy regarding Special Events. All
fees associated with this event have been waived with the exception of the clean-up deposit.
Southold Town Meeting Agenda - March 27, 2018
Page 10
Vote Record - Resolution RES-2018-281
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-282
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-
up Deposit fee, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of the deposit made to the following
Name Date Received Amount of Deposit
North Fork Chamber 2/7/18 250.00
c/o Peconic Retreat
555 New Suffolk Road
Cutchogue, NY 11935
Vote Record - Resolution RES-2018-282
Adopted
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 11
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2018-283
CATEGORY: Public Service
DEPARTMENT: Highway Department
2018 Spring Clean Up
RESOLVED by the Town Board of the Town of Southold that the Highway Department Spring
Cleanup will start on Monday, April 16, 2018 in Laurel. Our Highway crews will remove only
BRUSH and LEAVES and work in an Easterly direction until they reach Orient Point. All
Leaves Must Be In Bio-Degradable Paper Bags, NO EXCEPTIONS. We can only pass through
an area once; be it further
RESOLVED that the Town Board hereby authorizes the acceptance of residential brush free of
charge for four weeks, at the Southold Town Compost Facility in Cutchogue (leaves are always
accepted free). This four-week grace period is for those homeowners who wish to take their
brush directly to the Town’s compost site themselves. The grace period will start Saturday,
March 31, 2018, and end Monday April 30, 2018; be it further
RESOLVED that commercial landscaping and tree removal companies will no longer be
permitted to deposit any loads of branches or yard debris for removal in the Town’s right-of-
way. It will be the homeowner’s responsibility to make certain that their contractor(s) haul their
yard debris to the Cutchogue Compost Facility as anyone observed dumping in the Town right-
of-way will be fined for illegal dumping; and, be it further
RESOLVED that the Fishers Island Spring Clean-Up will also commence on Monday, April 16,
2018.
RESOLVED that the normal tip fees for brush disposal at the Cutchogue Compost Facility shall
be waived for residential vehicles for the period March 31, 2018 through April 30, 2018; and that
tip fees for brush shall be reduced for commercial vehicles to $30/ton for the period from March
31, 2018 through April 30, 2018; and be it further
RESOLVED that for the purposes of this resolution, residential vehicles shall be defined as any
vehicle with a resident disposal permit issued by the Town Clerk of the Town of Southold
carrying less than one ton of debris (including trailers), or for vehicles without a permit, any
vehicle with a less than one ton carrying capacity (including trailers); and that commercial
vehicles shall be defined as any vehicle with a commercial disposal permit issued by the Town
Clerk of the Town of Southold, or for vehicles without a permit, any vehicle with a carrying
capacity of one ton or greater; and be it further
Southold Town Meeting Agenda - March 27, 2018
Page 12
RESOLVED that the tip fee waiver/reduction described herein shall not apply to stumps of any
type; and that it applies to the charge for the weight of the debris ONLY, and not to single entry
fees for vehicles without permits, which will still be charged as appropriate.
Vote Record - Resolution RES-2018-283
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-284
CATEGORY: Refund
DEPARTMENT: Solid Waste Management District
SWMD Single Entry Fee Refund
RESOLVED by the Town Board of the Town of Southold that refunds in the amount of $5.00
each shall be issued to Walter Persson and Sean Doucett for single-entry fees inadvertently
charged to them at the Cutchogue Transfer Station.
Vote Record - Resolution RES-2018-284
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 13
2018-285
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Advertise for Road Painting Machine
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk’s office to advertise for bid a new unused Road Paint striping machine EZ-Liner
AL120 Series or Equivalent. Specifications will be available at the Town Clerks office.
Vote Record - Resolution RES-2018-285
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-286
CATEGORY: Bond
DEPARTMENT: Town Clerk
Bond for Sidewalk Improvements
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED MARCH 27, 2018, AUTHORIZING THE
CONSTRUCTION OF IMPROVEMENTS TO SIDEWALKS
AND RELATED DRAINAGE IMPROVEMENTS, STATING
THE ESTIMATED MAXIMUM COST THEREOF IS $500,000,
APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE,
AND AUTHORIZING THE ISSUANCE OF BONDS IN THE
PRINCIPAL AMOUNT OF $500,000 TO FINANCE SAID
APPROPRIATION
THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF
SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-
thirds of all the members of said Town Board) AS FOLLOWS:
Section 1. The Town of Southold, in the County of Suffolk, New York (herein
called the “Town”), is hereby authorized to construct improvements to sidewalks and related
drainage improvements. The estimated maximum cost thereof, including preliminary costs and
Southold Town Meeting Agenda - March 27, 2018
Page 14
costs incidental thereto and the financing thereof, is $500,000 and said amount is hereby
appropriated for such purpose. The plan of financing includes the issuance of bonds in the
principal amount of $500,000 to finance said appropriation, and the levy and collection of taxes
on all the taxable real property in the Town to pay the principal of said bonds and the interest
thereon as the same shall become due and payable.
Section 2. Bonds of the Town in the principal amount of $500,000 are hereby
authorized to be issued 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 declared:
(a) The period of probable usefulness applicable to the object or purpose for
which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 24 of the
Law, is ten (10) 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 for the purposes for which said bonds are authorized.
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 the sale of said bonds shall contain the recital of
validity as prescribed by Section 52.00 of the Law and said bonds and any notes issued in
anticipation of said bonds shall be general obligations of the Town, payable as to both principal
and interest by 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 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 bonds with
substantially level or declining annual debt service, Section 30.00 relative to the authorization of
the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and
Section 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 of any bond anticipation notes issued in anticipation of said
bonds, and the renewals of said bond anticipation notes, and as to the execution of agreements
for credit enhancements, 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 the sale 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
Southold Town Meeting Agenda - March 27, 2018
Page 15
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 bond resolution is subject to a permissive referendum and the
Town Clerk is hereby authorized and directed, within ten (10) days after the adoption of this
resolution, to cause to be published in “The Suffolk Times,” a newspaper having a general
circulation within said Town and hereby designated the official newspaper of the Town for such
publication and posted on the sign board of the Town maintained pursuant to the Town Law, a
Notice in substantially the following form:
TOWN OF SOUTHOLD, NEW YORK
PLEASE TAKE NOTICE that on March 27, 2018, the Town Board of the Town
of Southold, in the County of Suffolk, New York, adopted a bond resolution entitled:
“Bond Resolution of the Town of Southold, New York,
adopted March 27, 2018, authorizing the construction of
improvements to sidewalks and related drainage
improvements, stating the estimated maximum cost thereof is
$500,000, appropriating said amount for such purpose, and
authorizing the issuance of bonds in the principal amount of
$500,000 to finance said appropriation,”
an abstract of which bond resolution concisely stating the purpose and effect thereof, being as
follows:
FIRST: AUTHORIZING said Town to construct improvements to sidewalks and
related drainage improvements; STATING the estimated maximum cost thereof, including
preliminary costs, and costs incidental thereto and the financing thereof, is $500,000;
APPROPRIATING said amount for such purpose; and STATING the plan of financing includes
the issuance of bonds in the principal amount of $500,000 to finance said appropriation, and the
levy and collection of taxes on all the taxable real property in the Town to pay the principal of
said bonds and the interest thereon;
SECOND: AUTHORIZING the issuance of bonds in the principal amount of
$500,000 pursuant to the Local Finance Law of the State of New York to finance said
appropriation;
THIRD: DETERMINING and STATING that the period of probable usefulness
applicable to the object or purpose for which said bonds are authorized to be issued is ten (10)
years; the proceeds of said bonds and any bond anticipation notes issued in anticipation thereof
may be applied to reimburse the Town for expenditures made after the effective date of this bond
resolution for the purposes for which said bonds are authorized; and the proposed maturity of
said bonds will exceed five (5) years;
FOURTH: DETERMINING that said bonds and any bond anticipation notes
issued in anticipation of said bonds and the renewals of said bond anticipation notes shall be
general obligations of the Town; and PLEDGING to their payment the faith and credit of the
Town;
Southold Town Meeting Agenda - March 27, 2018
Page 16
FIFTH: DELEGATING to the Supervisor the powers and duties as to the
issuance of said bonds and any bond anticipation notes issued in anticipation of said bonds, or
the renewals thereof; and
SIXTH: DETERMINING that the bond resolution is subject to a permissive
referendum.
DATED: March 27, 2018
Elizabeth A. Neville
Town Clerk
Section 8. The Town Clerk is hereby authorized and directed, after said bond
resolution shall take effect, to cause said bond resolution to be published, in summary, in the
newspaper referred to in Section 7 hereof, and hereby designated the official newspaper for said
publication, together with a Notice in substantially the form as provided by Section 81.00 of the
Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New
York.
* * *
Vote Record - Resolution RES-2018-286
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-287
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Katarzyna Asmolov
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted March 19, 2018 that increases the salary of
Katarzyna Asmolov to $20.40 per hour effective March 15, 2018.
Vote Record - Resolution RES-2018-287
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - March 27, 2018
Page 17
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
2018-288
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Steven Harned to attend the NY/NJ Regional Fugitive Task Force annual tactical
training from April 23-27, 2018 in Atlantic City, New Jersey. All expenses for r travel to be a
legal charge to the 2018 budget line A.3120.4.600.225 & A.3120.4.600.300 (meetings and
seminars & travel reimbursement).
Vote Record - Resolution RES-2018-288
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-289
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of Derek Scroxton
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Southold Town Meeting Agenda - March 27, 2018
Page 18
resolution of the Fishers Island Ferry District adopted March 19, 2018 that accepts the
resignation effective May 1, 2018 of Derek Scroxton, Freight Agent (FIFD) for the Fishers
Island Ferry District.
Vote Record - Resolution RES-2018-289
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-290
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Rescind Resolution 2017-072
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted March 19, 2018 that rescinds Resolution
2017-072.
Vote Record - Resolution RES-2018-290
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-291
Southold Town Meeting Agenda - March 27, 2018
Page 19
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Anti-Bias Task Force Resignation - Ruland
RESOLVED that the Town Board of the Town of Southold hereby accepts, with deep regret, the
resignation of Linda Ruland as a member of the Anti-Bias Task Force, effective at the end of her
term March 31, 2018.
Vote Record - Resolution RES-2018-291
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-292
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use - Southold Soccer Summer 2018
RESOLVED that the Town Board of the Town of Southold does hereby grant
permission to the Southold Soccer Club, serving youth grades K-6, to use the field
behind the Peconic Lane Community Center for practice and games (Tuesday &
Thursday, 4:00 - 8:00 p.m.) beginning July 10, 2018 and ending on August 16,
2018. Applicant must file with the Town Clerk a Two Million Dollar Certificate
of Insurance naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2018-292
Adopted
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 20
No Action
Lost
2018-293
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Recreation Center ADA Door
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Carter-
Melence, Inc. in the total amount of $42,090.00 for installing an ADA Compliant Concrete
Ramp and Automatic Door at the Southold Town Recreation Center, Peconic Lane, Peconic; and
be it further
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 Carter-
Melence, Inc. in the total amount of $42,090.00, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2018-293
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-294
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Pike Street Parking Lot Bid Acceptance
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Concrete
Plus, Inc. in the total amount of $33,610.00 for the Pike Street Parking Lot Improvements,
Mattituck; and be it further
Southold Town Meeting Agenda - March 27, 2018
Page 21
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
Concrete Plus, Inc. in the total amount of $33,610.00, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2018-294
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-295
CATEGORY: Seqra
DEPARTMENT: Government Liaison
SC Downtown Revitalization Grant - Dean's Parking Lot
RESOLVED by the Town Board of the Town of Southold that Dean’s Parking Lot, Mattituck
parking lot project be classified as an unlisted action pursuant to the SEQRA Rules and
Regulations, 6 NYCRR Section 617, and be it further
RESOLVED by the Town Board of the Town of Southold that the Town of Southold is the only
involved agency pursuant to SEQRA Rules and Regulations; be it further
RESOLVED by the Town Board of the Town of Southold that the Short Environmental Form
prepared for the project is accepted and attached hereto; and be it further
RESOLVED the Town Board of the Town of Southold hereby finds no significant impact of the
environmental and declares a negative declaration pursuant to SEQRA Rules and Regulation for
this project.
Vote Record - Resolution RES-2018-295
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - March 27, 2018
Page 22
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2018-296
CATEGORY: Grants
DEPARTMENT: Government Liaison
SC Downtown Grant - 16
RESOLVED that the Town Board of the Town of Southold hereby supports the application of
the Mattituck-Laurel Civic Association for grant funding under the Suffolk County Downtown
Revitalization (Round 16) Grant Program, for improvement to Dean’s Municipal Parking Lot,
Mattituck and authorizes Supervisor Scott Russell to sign an Inter-Municipal Agreement and
Easement with Suffolk County, as part of this grant application.
Vote Record - Resolution RES-2018-296
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-297
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Dental Insurance
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 March 19, 2018 in
regard to Employer's Dental Trust.
Southold Town Meeting Agenda - March 27, 2018
Page 23
Vote Record - Resolution RES-2018-297
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-298
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Life Insurance
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 March 19, 2018 in
regard to ShelterPoint Life Insurance Company.
Vote Record - Resolution RES-2018-298
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-299
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Dockside Electronics Service
Southold Town Meeting Agenda - March 27, 2018
Page 24
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 March 19, 2018 in
regard to Dockside Electronics Service.
Vote Record - Resolution RES-2018-299
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-300
CATEGORY: Public Service
DEPARTMENT: Fishers Island Ferry District
FIFD - Fee Abatement Date
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 March 19, 2018 in
regard to fare abatement terminate fee date.
Vote Record - Resolution RES-2018-300
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 25
2018-301
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Deborah Doucette
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 March 19, 2018 in
regard to Deborah Doucette.
Vote Record - Resolution RES-2018-301
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-302
CATEGORY: Refund
DEPARTMENT: Zoning Board of Appeals
ZBA Refund - Fisthers Surf Shack LLC
RESOLVED that the Town Board of the Town of Southold hereby grants a refund to the
following applicant; the Zoning Board of Appeals has requested the refund, as applicant has
withdrawn.
Matthews & Ham. $750.00 ZBA #7162 - Fishers Surf Shack, LLC
38 Nugent Street
Southampton, NY 11968
Vote Record - Resolution RES-2018-302
Adopted
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 26
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2018-303
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
2017 Budget Modification - FIFD
Financial Impact:
to close out 2017
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 March 19, 2018 in
the amount of $5,000.00.
Vote Record - Resolution RES-2018-303
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-304
CATEGORY: Budget Modification
DEPARTMENT: Town Attorney
2017 Budget Modification - Town Attorney
Financial Impact:
cover expenditures in 2017
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General
Fund Whole Town budget as follows:
Southold Town Meeting Agenda - March 27, 2018
Page 27
TO:
A.1420.1.100.200 Town Attorney, Full-Time Employees $ 929.00
Overtime Earnings
A.1420.4.200.100 Town Attorney- Supplies and Materials
Cellular Telephone $39.00
A.1420.4.500.100 Town Attorney, CE.
Legal Counsel 26,363.00
Total: $27,331.00
FROM:
A.1420.4.100.100 Town Attorney, C.E.
Office Supplies/Stationery $ 968.00
A.1990.4.100.100 Unallocated Contingencies 26,363.00
Total: $27,331.00
Vote Record - Resolution RES-2018-304
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-305
CATEGORY: Budget Modification
DEPARTMENT: Town Attorney
2017 Budget Modification - Town Attorney
Financial Impact:
2017 expenditures
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017 General
Fund Part Town budget as follows:
TO:
B.1420.1.100.200 Town Attorney, Full-Time Employees
Overtime Earnings $ 333.00
Southold Town Meeting Agenda - March 27, 2018
Page 28
B.1420.4.200.100 Town Attorney- Supplies and Materials
Cellular Telephone 552.00
B.1420.4.500.200 Contractual Expenses
Legal Counsel 28,367.00
Total: $29,252.00
FROM:
B.1420.1.100.100 Town Attorney, Full Time Employees
Regular Earnings $10,965.00
B.1420.1.200.100 Town Attorney, Part Time Employees
Regular Earnings 2,487.00
B.1420.4.600.200 Town Attorney, Miscellaneous
Meetings and Seminars 3,450.00
B.1990.4.100.100 Unallocated Contingencies 12,350.00
Total: $29,252.00
Vote Record - Resolution RES-2018-305
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-306
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification- Town Board/DPW
Financial Impact:
Transfer funds to cover building appraisal
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
A.1620.4.400.700 DPW, Building Rentals $5,000
Southold Town Meeting Agenda - March 27, 2018
Page 29
Total $5,000
To:
A.1010.4.500.800 Town Board, Appraisals $5,000
Total $5,000
Vote Record - Resolution RES-2018-306
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-307
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2017 Budget Modification-Community Preservation
Financial Impact:
Transfer budget to cover personnel retirement costs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2017
Community Preservation Fund budget as follows:
From:
CM.1620.1.100.100 Regular Earnings $20,734
Total $20,734
To:
CM.9010.8.000.000 NYS Employees’ Retirement $20,734
Total $20,734
Vote Record - Resolution RES-2018-307
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Southold Town Meeting Agenda - March 27, 2018
Page 30
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2018-308
CATEGORY: Grants
DEPARTMENT: Town Attorney
2018 Clean Vessel Assistance Program Operation
RESOLVED that the Town Board of the Town of Southold determines that funding and all
underlying activities that are proposed to be conducted in connection with the Southold Town’s
“Pump Out Boat” application to the New York State Environmental Facilities Corporation for a
2018 Clean Vessel Assistance Program (CVAP) grant represents a Type II Action pursuant to the
New York State Environmental Quality Review Act (SEQRA); accordingly, no further
environmental review is available, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2018-308
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-309
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Purchase of Pump Out Boat
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold
Town Board of Trustees to purchase a 23 Foot Pump Out Boat for the purchase price of Ninety
Southold Town Meeting Agenda - March 27, 2018
Page 31
Eight Thousand Five Hundred Dollars ($98,500.00), upon grant approval, as required in
connection with the Southold Town Trustees’s Clean Vessel Assistance Program (CVAP) grant
application. In furtherance of this application the Southold Town Board agrees to the matching
funds requirement and is prepared to enter into an “Inter-Municipal Agreement” with the New
York State Environmental Facilities Corporation as a condition of the CVAP grant, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2018-309
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-310
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appointment to Highway Heavy Equipment Operators
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the position of Heavy Equipment Operator for the Southold Town Highway
Department, effective March 29, 2018:
Frank Sponza $28.5829 hourly
Kamraj Ramnarine $26.9321 hourly
Vote Record - Resolution RES-2018-310
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
Southold Town Meeting Agenda - March 27, 2018
Page 32
No Action
Lost
2018-311
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Student Intern - Assessors
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of Student Intern I for the Southold Town Assessor's
Office at a rate of $13.12.
Vote Record - Resolution RES-2018-311
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-312
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission for the Closure of Love Lane
Financial Impact:
Total Police Department Cost for Event = $214.32 per event
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Mattituck Chamber of Commerce to hold a series of First Friday Events and to close down Love
Lane from Route 25 to Pike Street, Mattituck on May 4, June 1, July 6, Aug 3, Sept 7, and Oct 5,
2018 from 6:00 PM to 9:00 PM provided they file a Certificate of Liability Insurance naming the
Town of Southold as addition insured for two million dollars and comply with all the conditions
of the Town’s Policy for Special Events on Town Properties. All fees shall be waived with the
exception of the clean-up deposit.
Southold Town Meeting Agenda - March 27, 2018
Page 33
Vote Record - Resolution RES-2018-312
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-313
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
2018 Commitee Re-Appointments
RESOLVED that the Town Board of the Town of Southold hereby re-appoints the following
members to the following committees:
Agricultural Advisory Committee
Karen Rivera
John Sepenoski
Anti-Bias Task Force
Cynthia Kumelos-Smith
Christopher North
Dr. David Schultz
Architectural Review Board
Stephen Geraci
Ronald McGreevy
Board of Ethics
Terence J. Nolan
Conservation Advisory Council
John Stein
Deer Management Task Force
Robert Lehnert
Southold Town Meeting Agenda - March 27, 2018
Page 34
Dredging Advisory Committee
Eugene Burger
Robert Lehnert
Peter R. McGreevy
Chris R. Showalter
Fishers Island Harbor Committee
Elbert M Burr, Jr
Land Preservation Committee
Lillian Ball
Doris McGreevy
Park, Beaches & Recreation
Arthur Leudesdorf
Police Advisory Committee
William Ryan
Transportation Commission
Neboysha Brashich
Tree Committee
David Cichanowicz
Frank Imbriano
Jay L. Jansen, Jr
Youth Bureau
Robert Duffin
Vote Record - Resolution RES-2018-313
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - March 27, 2018
Page 35
2018-314
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
North Fork Century Bike Ride 5/12/2018
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bicycle Shows USA to hold four different length rides, all in accordance with the
application on file in the Town Clerk’s Office,to the North Fork Century Bike Ride on
May 12, 2018 beginning at 8:00AM. Provided the applicant agrees to comply with all the
conditions of the Southold Town Policy for Special Events on Town Properties and Road; failure
to comply with conditions No. 5 and No. 6 will result in the forfeiture of the deposit, subject to
the approval of the Town Attorney. Failure to comply with all provisions and conditions will
result in the revocation of the permit.
Vote Record - Resolution RES-2018-314
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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. RESCIND PH 3/27 @ 4:30 Pm - Chapter 205