Loading...
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