Loading...
HomeMy WebLinkAboutFIFD Repairs (pilings) Form 8038-G Information Return for Tax-Exempt Governmental Bonds lo-Under Internal Revenue Code section 149(e) (Rev.September 2018) 0-See separate instructions. OMB No.1545-0720 Department of the Treasury Caution:If the issue price is under$100,000, use Form 8038-GC. Internal Revenue Service ►Go to www.irs.gov/F8038G for instructions and the latest information. KOM Reporting Authority If Amended Return, check here ► ❑ 1 Issuer's name 2 Issuer's employer identification number(EIN) Town of Southold 11-6001939 3a Name of person(other than issuer)with whom the IRS may communicate about this return(see instructions) 3b Telephone number of other person shown on 3a 4 Number and street(or P O.box if mail is not delivered to street address) Room/suite 5 Report number(For IRS Use Only) 53095 Main Road 13 6 City,town,or post office,state,and ZIP code 7 Date of issue Southold New York 11971 9/24/19 8 Name of issue 9 CUSIP number $9,279,117 Bond Anticipation Note-2019 844572 QX8 10a Name and title of officer or other employee of the issuer whom the IRS may call for more information(see 10b Telephone number of officer or other instructions) employee shown on 10a Kristie Hansen-Hightower,CPA,Comptroller (631)765-4333 Type of Issue (enter the issue price). See the instructions and attach schedule. 11 Education . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 11 12 Health and hospital . . . . . . . . . . . . . . . . . . . . . . . . . . 12 13 Transportation . . . . . . . . . . . . . . . . . . . . . . . . . . 13 14 Public safety . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14 15 Environment (including sewage bonds) . . . . . . . . . . . . . . . . . . . 15 16 Housing . . . . . . . . . . . . . . . . . . . . . . . . . . . 16 17 Utilities . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17 18 Other. Describe ► Various Capital Projects 18 19a If bonds are TANs or RANs, check only box 19a . . . . . . . . . . . . . . . ► ❑ I b If bonds are BANS,check only box 19b . . . . . . . . . . . . . . . . . . ► ® i 20 If bonds are in the form of a lease or installment sale, check box ► ❑ Description of Bonds. Complete for the entire issue for which this form is being filed. (a)Final maturity date (b)Issue price (c)Stated redemption (d)Weighted (e)Yield price at maturity average maturity 21 $ $ years % IM Uses of Proceeds of Bond Issue (including underwriters' discount) 22 Proceeds used for accrued interest . . . . . . . . . . . . . . . . . . . . . 22 000 23 Issue price of entire issue(enter amount from line 21, column(b)) . . . . 23 000 24 Proceeds used for bond issuance costs(including underwriters' discount) 24 25 Proceeds used for credit enhancement . . . . . . . . . . . . 25 000 26 Proceeds allocated to reasonably required reserve or replacement fund . 26 000 27 Proceeds used to refund prior tax-exempt bonds. Complete Part V. . . 27 00 28 Proceeds used to refund prior taxable bonds Complete Part V . . . . 28 000 29 Total(add lines 24 through 28) . . . . . . . . . . . . . . . . . . . . . . . 29 000 30 Nonrefunding proceeds of the issue(subtract line 29 from line 23 and enter amount here) 30 000 Description of Refunded Bonds. Complete this part only for refunding bonds. 31 Enter the remaining weighted average maturity of the tax-exempt bonds to be refunded . . . ► years 32 Enter the remaining weighted average maturity of the taxable bonds to be refunded . . . . ► years 33 Enter the last date on which the refunded tax-exempt bonds will be called (MM/DD/YYYY) ► 34 Enter the date(s)the refunded bonds were issued►(MM/DD/YYYY) For Paperwork Reduction Act Notice,see separate instructions. Form 8038-G(Rev.9-2018) ISA Form 8038-G(Rev 9-2018) Page 2 Miscellaneous 35 Enter the amount of the state volume cap allocated to the issue under section 141(b)(5) . . . . 35 36a Enter the amount of gross proceeds invested or to be invested in a guaranteed investment contract '(GIC). See instructions . . . . . . . . . . . . . . . . . . . . . . . . . 36a b Enter the final maturity date of the GIC►(MM/DD/YYYY) c Enter the name of the GIC provider► 37 Pooled financings: Enter the amount of the proceeds of this issue that are to be used to make loans to other governmental units . . . . . . . . . . . . . . . . . . . . . . . . 37� 38a If this issue is a loan made from the proceeds of another tax-exempt issue,check box► ❑ and enter the following information: b Enter the date of the master pool bond►(MM/DD/YYYY) c Enter the EIN of the issuer of the master pool bond► d Enter the name of the issuer of the master pool bond Do- 39 39 If the issuer has designated the issue under section 265(b)(3)(13)()(III)(small issuer exception), check box . . . . ► ❑ 40 If the issuer has elected to pay a penalty in lieu of arbitrage rebate, check box . . . . . . . . . . . . . ► ❑ 41a If the issuer has identified a hedge, check here► ❑ and enter the following information: b Name of hedge provider► c Type of hedge 10- d d Term of hedge 10- 42 42 If the issuer has superintegrated the hedge, check box . . . . . . . . . . . . . . . . . . . . . ► ❑ 43 If the issuer has established written procedures to ensure that all nonqualified bonds of this Issue are remediated according to the requirements under the Code and Regulations(see instructions),check box . . . . . . . . 111,- 44 44 If the issuer has established written procedures to monitor the requirements of section 148,check box . . . . . ► 45a If some portion of the proceeds was used to reimburse expenditures,check here► ❑ and enter the amount of reimbursement . . . . . . . . . . . . . . 10- b b Enter the date the official intent was adopted►(MM/DD/YYM Under penalties of penury,I declare that I have examined this return and accompanying schedules and statements,and to the best of my knowledge Signature and belief,they are true,ccect,and complete.I further declare that I consent to the IRS's disclosure of the issuer's return information,as necessary to and process this return,to th erson that 1 e authorized above. Consent Q� 04 9/24/19 'Scott A.Russell, Supervisor Signature i e-es authorized representative Date Type or print name and title Paid PnntlType preparer's name Preparer's signature Date Check ❑ if PTIN Pself-employed p01085234 reparer Robert P. Smith Use Only Firm's name ►Hawkins Delafield&Wood LLP Firm's EIN 1,.13-5513990 Firm's address ►7 World Trade Center,250 Greenwich Street New York NY 10007 Phone no 212 820-9400 Form 8038-G(Rev.9-2018) ATTORNEY'S CERTIFICATE I, William Duffy, Esq., HEREBY CERTIFY that I am a licensed attorney at la of the State of New York, and am the duly chosen, qualified and acting Town Attorney for e Town of Southold, in the County of Suffolk, a municipal corporation of the State of New ork (herein referred to as the "Town"), that no litigation of any nature is now pending or threat ned restraining or enjoining the issuance or delivery of the $9,279,117 Bond Anticipation Note- 019 (the "Note") of the Town, payable to Cede & Co., as Noteowner and nominee of The Deposi ory Trust Company ("DTC") and otherwise described in Schedule A annexed hereto and hereby made a part hereof, or the levy or collection of any taxes to pay the interest on or principal of said Note, or in any manner questioning the authority or proceedings for the issuance of said Note or for the levy or collection of said taxes, or relating to said Note or affecting the validity thereof or the levy or collection of said taxes; that neither the corporate existence or boundaries of the Town nor the title of any of the present officers thereof to their respective offices is being contested; and that no authority or proceedings for the issuance of said Note has or have been repealed,revoked or rescinded. I HEREBY FURTHER CERTIFY that, other than as disclosed in the Official Statement relating to the Note, there is no controversy or litigation of any nature now pending or threatened by or against the Town wherein an adverse judgment or ruling could have a material adverse impact on the financial condition of the Town or adversely affect the power of the Town to levy, collect or enforce the collection of taxes or other revenues for the payment of the Note. IN WITNESS WHEREOF, I have hereunto set my hand as of September 24, 2019. Town Attorney 3385234.1 041419 CLD SCHEDULE A Amount and Title: $9,279,117 Bond Anticipation Note-2019 Dated: September 24, 2019 Matures: September 24, 2020 Number and Denomination: Number 3R-1, at$9,279,117 Interest Rate per annum: 2.00% 3385234.1 041419 CLD 0 No.311-1 $9,279,117 co CUSIP No.844572 QX8 UNITED STATES OF AMERICA STATE OF NEW YORK COUNTY OF SUFFOLK TOWN OF SOUTHOLD BOND ANTICIPATION NOTE-2019 PRINCIPAL SUM: NINE MILLION TWO HUNDRED SEVENTY-NINE THOUSAND ONE HUNDRED SEVENTEEN DOLLARS($9,279,117) INTEREST RATE: Two per centum(2.00%)per annum DATE OF ISSUE: September 24,2019 MATURITY DATE: September 24,2020 The Town of Southold, in the County of Suffolk, a municipal corporation of the State of New York,hereby acknowledges itself indebted and for value received promises to pay to CEDE& CO.,the registered owner, or registered assigns, the PRINCIPAL SUM (stated above) on the MATURITY DATE (stated above), together with interest thereon from the DATE OF ISSUE (stated above) at the INTEREST RATE(stated above), payable at maturity.Both principal of and interest on this Note will be paid in lawful money of the United States of America,at Office of the Town Clerk,Town of Southold,Town Hall,53095 Route 25,Southold,New York. Unless this certificate is presented by an authorized representative of The Depository Trust Company to the issuer or its agent for registration of transfer, exchange or payment and any certificate issued is registered in the name of Cede & Co. or such other name as requested by an authorized representative of The Depository Trust Company and any payment is made to Cede& Co., ANY TRANSFER,PLEDGE OR OTHER USE HEREOF FOR VALUE OR OTHERWISE BY OR TO ANY PERSON IS WRONGFUL since the registered owner hereof,Cede&Co.,has an interest herein. This Note is the only note of an authorized combined new and renewal issue, the aggregate principal amount of which is$9,279,117. This Note is issued pursuant to the provisions of the Local Finance Law,constituting Chapter 33- a of the Consolidated Laws of the State of New York,various bond resolutions adopted by the Town Board on their respective dates, authorizing the issuance of bonds for various projects in and for the Town, and the Certificate of Determination executed by the Supervisor as of September 24,2019, The Town has designated this Note as a qualified tax-exempt obligation pursuant to the provisions of Section 265 of the Internal Revenue Code of 1986,as amended. The faith and credit of such Town are hereby irrevocably pledged for the punctual payment of the principal of and interest on this Note according to its terms. It is hereby certified and recited that all conditions, acts and things required by the Constitution and statutes of the State of New York to exist to have happened and to have been performed precedent to and in the issuance of this Note, exist, have happened and have been performed, and that this Note, together with all other indebtedness of such Town, is within every debt and other limit prescribed by the Constitution and laws of such State. IN WITNESS WHEREOF, the Town of Southold has caused this Note to be signed by its Supervisor,and its corporate seal or a facsimile thereof)to be affixed, imprinted, engraved or otherwise reproduced hereon and attested by its Town Clerk and this Note to be dated as of the DATE OF ISSUE. WN OF SOUTHOLD (SEAL) C B Supervisor 5r 0 own Clerk P 91 DELARELD&WOOD LLP PHONE(212)820-9300 7 WORLD TRADE CENTER NEW YORK FAX (212) 514-8425 250 GREENWICH STREET WASHINGTON NEW YORK, NY 10007-2442 NEWARK WWW.HAWKINS.COM HARTFORD LOS ANGELES (212) 820-9662 September 12, 2019 SANKAMENTO FRANCISCO PORTLAND ANN ARBOR Town of Southold,New York $9,279,117 Bond Anticipation Note-2019 (Our File Designation: 2615/41419) Kristie Hansen-Hightower, CPA Comptroller Town of Southold 54375 Main Road Southold,New York 11971 Dear Kristie: In connection with the delivery of the $9,279,117 Bond Anticipation Note-2019 of the Town of Southold, New York, and based upon information supplied to us by Munistat Services, Inc., we have prepared and enclose herewith for completion and execution: 1. Certificate of Determination, to be executed by Scott A. Russell, as the Supervisor. The Clerk's Certificate attached thereto is to be signed and sealed by Elizabeth A. Neville, as the Town Clerk. A copy of this Certificate must be filed in the Office of the Town Clerk on or before September 24, 2019. 2. Certificates as to Signatures, Litigation and Delivery and Payment, to be signed and sealed where indicated by the Supervisor, the Town Clerk and William Duffy, Esq., as the Town Attorney. 3. Undertaking to Provide Notices of Events,to be executed by the Supervisor. 4. Signature page only to the Tax Certificate to be executed by the Supervisor. The final Tax Certificate will be sent to you for your review upon its completion. 5. Certificate With Respect to the Official Statement, to be sealed and signed by the Supervisor. 6. Information Return (Form 8038-G), to be executed by the Supervisor. Please be sure to verify the Town's federal employer identification number entered in item#2 on the return. We will complete this return and attend to its filing. 7. One (1) printed border book-entry note in the principal amount of $9,279,117 ready for execution by the Supervisor and Town Clerk, and sealing. 7 PLEASE RETURN ALL COPIES OF THE FOREGOING ITEMS (except the one copy of item 1 that should be retained by the Town Clerk) TO ME AS SOON AS POSSIBLE BUT NO LATER THAN MONDAY, SEPTEMBER 22, 2019. WE MUST DELIVER THE NOTE TO THE DEPOSITORY TRUST COMPANY (in Jersey City, New Jersey) BY TUESDAY, SEPTEMBER 23,2019. Unless other arrangements are made, we expect the closing to take place at approximately 11:00 o'clock(a.m.) at our offices at 7 World Trade Center, 250 Greenwich Street (41St Floor) in New York on September 24, 2019. If you have any questions or concerns regarding the enclosed items or any instructions or arrangements,please do not hesitate to contact us. With all best wishes, I am Very truly yours, Robert P. Smith V RPS/ml Enclosures f 3385234.1 041419 CLD CERTIFICATES AS TO SIGNATURES,LITIGATION AND DELIVERY AND PAYMENT WE, the undersigned officers of the Town of Southold, in the County of Suffolk, a municipal corporation of the State of New York (herein referred to as the "Town"), HEREBY CERTIFY that on or before September 24, 2019, we officially signed and properly executed by manual signatures the $9,279,117 Bond Anticipation Note-2019 (the "Note") of the Town, payable to Cede & Co., as Noteowner and nominee of The Depository Trust Company ("DTC") and otherwise described in Schedule A annexed hereto and by this reference made a part hereof, and that at the time of such signing and execution and on the date hereof we were and are the duly chosen, qualified and acting officers of the Town authorized to execute said Note and holding the respective offices indicated by the titles set opposite our signatures hereto for terms expiring on the respective dates set opposite such titles. WE FURTHER CERTIFY that no litigation of any nature is now pending or threatened restraining or enjoining the issuance or delivery of said Note or the levy or collection of any taxes to pay the interest on or principal of said Note, or in any manner questioning the authority or proceedings for the issuance of said Note or for the levy or collection of said taxes, or relating to said Note or affecting the validity thereof or the levy or collection of said taxes, that neither the corporate existence or boundaries of the Town nor the title of any of the present officers thereof to their respective offices is being contested, and that no authority or proceedings for the issuance of said Note has or have been repealed, revoked or rescinded. WE FURTHER CERTIFY that the seal which is impressed upon this certificate (or a facsimile thereof) has been affixed, impressed, imprinted or otherwise reproduced upon said Note and is the legally adopted,proper and only official corporate seal of the Town. And I, Scott A. Russell, Supervisor, HEREBY FURTHER CERTIFY that on September 24, 2019, I delivered or caused the delivery of said Note to The Depository Trust Company to be held in trust to maturity for TD Securities (USA) LLC, New York, New York, the purchaser thereof, and that at the time of such delivery of said Note, I received from said purchaser the amount hereinbelow stated, in full payment for such Note, computed as follows: Price.................................................................................$9,340,915.92 Interest on said Note accrued to the date of such delivery................................................... 0.00 Amount Received.............................................................$9,340,915.92 3385234.1 041419 CLD IN WITNESS WHEREOF, we have hereunto set our hands and said corporate seal has hereunto been affixed as of September 24,2019. Term of Office i nature Expires Title December 31, 2019 Supervisor December 31, 2021 Town Clerk (SEAL) 3385234.1 041419 CLD SCHEDULE A Amount and Title: $9,279,117 Bond Anticipation Note-2019 Dated: September 24, 2019 Matures: September 24, 2020 Number and Denomination: Number 3R-1, at$9,279,117 Interest Rate per annum: 2.00% 3385234.1 041419 CLD t CERTIFICATE OF DETERMINATION OF THE SUPERVISOR RELATIVE TO THE AUTHORIZATION, SALE, ISSUANCE, FORM, AND CONTENTS OF THE $9,279,117 BOND ANTICIPATION NOTE-2019 OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY,NEW YORK I, Scott A. Russell, Supervisor of the Town of Southold, Suffolk County, New York (herein called the "Town"), HEREBY CERTIFY that pursuant to the powers and duties delegated to me, the chief fiscal officer of the Town, by the Town Board of the Town, pursuant to the bond resolutions duly adopted and referred to in paragraph 1 hereof, and subject to the limitations prescribed in said bond resolutions, I have made the following determinations: 1. Bond anticipation notes of the Town shall be issued in the respective principal amounts as set forth in column G of Schedule 1, attached hereto and hereby made a part hereof, to finance each of the respective purposes set forth in column B of said Schedule I or to renew, in full or in part, the bond anticipation notes currently outstanding in the respective principal amounts as set forth in column D of said Schedule I, which have been heretofore issued to finance each of the respective purposes set forth in column B of said Schedule I; all of said purposes set forth in column B of said Schedule I having been authorized pursuant to the bond resolutions duly adopted by the Town Board of the Town on their respective dates as set forth in column A of said Schedule I. Principal payments with respect to the bond anticipation notes currently outstanding shall be made, as and where required, in the amounts as set forth in column E of said Schedule I. 2. The terms, form and details of said Note shall be as follows: Amount and Title: $9,279,117 Bond Anticipation Note-2019 Dated: September 24, 2019 Matures: September 24,2020 Number and Denomination No. 3R-1, at$9,279,117 Interest Rate per annum 2.00% The place of payment of principal and interest shall be the office of the Town Clerk, Town Hall, Southold, New York, and the form of note shall be substantially in accordance with the form prescribed by Schedule B,2 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York, provided that the Note when issued will be (i)registered in the name of Cede & Co. as nominee of The Depository Trust Company, New York, New York ("DTC") and (ii) deposited with DTC to be held in trust until maturity. Purchases of ownership interests in the Note will be in book-entry form in denominations of 3385234.1 041419 CLD $5,000, or any integral multiple thereof, except for one necessary odd denomination. Beneficial owners of the Note will not receive certificates representing their interest in the Note. Unless the Town determines otherwise, transfers or exchanges of ownership interests in the Note may be accomplished via book-entry transactions only, as recorded through the book-entry system established and maintained by DTC or a successor depository. 3. The bonds authorized pursuant to the bond resolutions referred to in lines 5, 6, 13, 15 and 16 of Schedule I are for improvements that are assessable. The serial bonds authorized pursuant to the bond resolutions referred to in the other paragraphs of Schedule I, are for improvements which are non-assessable. 4. Pursuant to said powers and duties delegated to me, I DO HEREBY AWARD AND SELL said Note to TD Securities (USA) LLC, New York, New York, for the purchase price of$9,340,915.92, plus accrued interest, if any, from the date of said Note to the date of delivery thereof; and I HEREBY FURTHER DETERMINE that said Note shall bear interest at the rate of two per centum (2.00%)per annum,payable at maturity. 5. Said Note shall be executed in the name of the Town by its Supervisor and the corporate seal of the Town shall be impressed or imprinted thereon and attested by its Town Clerk. I HEREBY FURTHER DETERMINE that at the time of the delivery of the Note, and as a condition to such delivery, I shall deliver or cause to be delivered to the financial institution referred to in paragraph 4 hereof a copy of the Town's Undertaking to Provide Notices of Events, executed by the undersigned as chief fiscal officer of the Town, setting forth the Town's written agreement for the benefit of holders of or owners of beneficial interests in the Note, all in conformity with applicable provisions of Rule 15c2-12 of the Securities and Exchange Commission. I HEREBY FURTHER CERTIFY that the powers and duties delegated to me to issue and sell the Note hereinabove referred to are in full force and effect and have not been modified, amended or revoked. _ IN WITNESS WHEREOF, I have hereunto set my hand as of the 24th day of September, 2019. Supervisor 3385234 1 041419 CLD Schedule I A B C D E F G Date Authorized Amount Amount to New Amount to Authorized Project Description Amount Oustanding be paid Money be Issued 1 08/16/11 Stormwater Mitigation Improvements $ 500,000 $ 250,000 $ (10,000) $ - $ 240,000 2 01/31/17 Upgrade Town Hall Telephone System 32,900 26,000 (7,000) - 19,000 3 01/31/17 Firewall 127,100 114,000 (30,000) - 84,000 4 05/09/17 Shade Shelter/Solar Array at Animal Shelter 630,000 370,000 (95,000) - 275,000 5 06/12/17 Ferry Pilings 600,000 380,000 (20,000) - 360,000 6 10/10/17 Munnatawket Engine 300,000 300,000 (15,000) - 285,000 7 05/09/17 Salt Barn on FI 200,000 200,000 (40,000) - 160,000 8 03/14/18 1080 Carroll Ave Acquisition 750,000 750,000 (40,000) - 710,000 9 03/14/18 Town Hall Annex-Acquisition 3,200,000 3,200,000 (110,000) - 3,090,000 10 03/14/18 Town Hall Annex-Improvements 2,800,000 600,000 (50,000) - 550,000 11 03/27/18 Sidewalks and Drainage 500,000 500,000 (50,000) - 450,000 12 06/05/18 Salt Barn on FI 80,000 80,000 (15,000) - 65,000 13 07/17/18 Increase/Improvement of SWMD (Payloader) 500,000 500,000 (121,883) - 378,117 14 08/28/18 Sidewalk Improvements- FI 620,000 620,000 (55,000) - 565,000 15 09/25/18 Munnatawket Engine 150,000 150,000 - - 150,000 16 09/25/18 Dredge Silver Eel Channel 140,000 140,000 - - 140,000 17 12/18/18 Computer Equipment 97,500 - - 48,000 48,000 18 12/18/18 Town Hall HVAC 250,000 - - 200,000 200,000 19 03/26/19 Passenger Ferry Purchase 460,000 - - 460,000 460,000 20 06/04/19 Street Lighting Replacement 250,000 - - 250,000 250,000 21 07/02/19 Increase/Improvement of SWMD (Grinder) 850,000 - - 800,000 800,000 Totals: $13,037,500 $8,1800-00 658 883 1 758 000 9 279 117 3385234.1 041419 CLD CLERK'S CERTIFICATE I, Elizabeth A. Neville, Town Clerk of the Town of Southold, in the County of Suffolk, New York, HEREBY CERTIFY that I have compared the foregoing copy of the Certificate of Determination executed by the Supervisor and the same is a true and complete copy of the Certificate filed with said Town in my office as Town Clerk on or before September 24;22-919; and I FURTHER CERTIFY that no resolution electing to reassume any of the powers or duties mentioned in said Certificate and delegated to the Supervisor by the bond resolutions cited in said Certificate has been adopted by said Town Board. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town as of September 24, 2019. R (SEAL) • Town Clerk 3385234.1 041419 CLD CERTIFICATE WITH RESPECT TO THE OFFICIAL STATEMENT OF THE TOWN OF SOUTHOLD, SUFFOLK COUNTY, NEW YORK, DATED SEPTEMBER 12, 2019 DISTRIBUTED IN CONNECTION WITH THE SALE OF THE $9,279,117 BOND ANTICIPATION NOTE-2019 I, Scott A. Russell, Supervisor of the Town of Southold (the "Town"), in the County of Suffolk, New York, HEREBY CERTIFY that on September 12, 2019, the date of the Official Statement of the Town prepared in connection with the sale of the $9,279,117 Bond Anticipation Note-2019 (the "Note"), of the Town, and at all times subsequent thereto up to and including September 24, 2019, the date of delivery of the Note, the attached Official Statement of the Town did not and does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements therein, in the light of the circumstances under which they were made, not misleading. In addition, I FURTHER CERTIFY that there has been no adverse material change in the financial condition of the Town since September 12, 2019. Insofar as any statements made in said Official Statement involve matters of opinion, estimates or statements as to matters not contained in or derived from the official records of the Town, whether or not expressly stated, they are set forth as such and not as representations of fact by the Town, and no representation is made that any of the estimates or anticipated events will be realized. The Official Statement is not to be construed as a contract or agreement with the beneficial owners of the Note. IN WITNESS WHEREOF, I have hereunto set my signature and affixed the corporate seal of the Town as of September 24, 2019. (SEAL) - Supervisor 3385234.1 041419 CLD IN WITNESS WHEREOF, I have hereunto set my hand on the 24th day of September, 2019. Name: Scott A. Russell Title: Supervisor UNDERTAKING TO PROVIDE NOTICES OF EVENTS Section 1. Definitions ' "EMMA" shall mean the Electronic Municipal Market Access System implemented by the MSRB. "Financial Obligation" shall mean "financial obligation" as such term is defined in the Rule. "GAAP" shall mean generally accepted accounting principles as in effect from time to time in the United States. "Holder" shall mean any registered owner of the Securities and any beneficial owner of Securities within the meaning of Rule 13d-3 under the Securities Exchange Act of 1934. "Issuer" shall mean the Town of Southold, in the County of Suffolk, a municipal corporation of the State of New York. "MSRB" shall mean the Municipal Securities Rulemaking Board established in accordance with the provisions of Section 1513(b)(1) of the Securities Exchange Act of 1934. "Purchaser" shall mean the financial institution referred to in the Certificate of Determination, executed by the Town Supervisor as of September 24, 2019. "Rule 15c2-12" shall mean Rule 15c2-12 under the Securities Exchange Act of 1934, as amended through the date of this Undertaking, including any official interpretations thereof. "Securities" shall mean the Issuer's $9,279,117 Bond Anticipation Note-2019, dated September 24, 2019, maturing September 24, 2020, and delivered on the date hereof. Section 2. Obligation to Provide Notices of Events. (a) The Issuer hereby undertakes, for the benefit of Holders of the Securities, to provide or cause to be provided either directly or through Munistat Services, Inc., 12 Roosevelt Avenue, Port Jefferson Station, New York 11776 to the Electronic Municipal Market Access ("EMMA") System implemented by the Municipal Securities Rulemaking Board established pursuant to Section 1513(b)(1) of the Securities Exchange Act of 1934, or any successor thereto or to the functions of such Board contemplated by the Undertaking, in a timely manner, not in excess of ten (10) business days after the occurrence of any such event, notice of any of the following events with respect to the Securities: (1) principal and interest payment delinquencies; (2) non-payment related defaults, if material; 3385234.1 041419 CLD C (3) unscheduled draws on debt service reserves reflecting financial difficulties; (4) unscheduled draws on credit enhancements reflecting financial difficulties; (5) substitution of credit or liquidity providers;-or their failure to perform; (6) adverse tax opinions, the issuance by the Internal Revenue Service of proposed or final determinations of taxability, Notices of Proposed Issue (IRS Form 5701-TEB) or other material notices of determinations with respect to the tax status of the Securities, or other material events affecting the tax status of the Securities; (7) modifications to rights of Securities holders, if material; (8) Bond calls, if material, and tender offers; (9) defeasances; (10) release, substitution, or sale of property securing repayment of the Securities, if material; (11) rating changes; (12) bankruptcy, insolvency, receivership or similar event of the Issuer; Note to clause (12): For the purposes of the event identified in clause (12) above, the event is considered to occur when any of the following occur: the appointment of a receiver, fiscal agent or similar officer for the Issuer in a proceeding under the U.S. Bankruptcy Code or in any other proceeding under state or federal law in which a court or government authority has assumed jurisdiction over substantially all of the assets or business of the Issuer, or if such jurisdiction has been assumed by leaving the existing governing body and officials or officers in possession but subject to the supervision and orders of a court or governmental authority, or the entry of an order confirming a plan of reorganization, arrangement or liquidation by a court or governmental authority having supervision or jurisdiction over substantially all of the assets or business of the Issuer; (13) the consummation of a merger, consolidation, or acquisition involving the Issuer or the sale of all or substantially all of the assets of the Issuer, other than in the ordinary course of business, the entry into a definitive agreement to undertake such an action or the termination of a definitive agreement relating to any such actions, other than pursuant to its terms, if material; 3385234.1 041419 CLD b (14) appointment of a successor or additional trustee or the change of name of a trustee, if material; (15) incurrence of a Financial Obligation of the Issuer, if material, or agreement to covenants, events of default, remedies, priority rights, or other similar terms of a Financial Obligation of the Issuer, any of which affect security holders, if material; and (16) default, event of acceleration, termination event, modification of terms, or other similar events under the terms of a Financial Obligation of the Issuer, any of which reflect financial difficulties. (b) Nothing herein shall be deemed to prevent the Issuer from disseminating any other information in addition to that required hereby in the manner set forth herein or in any other manner. If the Issuer disseminates any such additional information, the Issuer shall have no obligation to update such information or include it in any future materials disseminated hereunder. (c) Nothing herein shall be deemed to prevent the Issuer from providing notice of the occurrence of certain other events, in addition to those listed above, if the Issuer determines that any such other event is material with respect to the Securities; but the Issuer does not undertake to commit to provide any such notice of the occurrence of any event except those events listed above. Section 3. Remedies. If the Issuer shall fail to comply with any provision of this Undertaking, then any Holder of Securities may enforce, for the equal benefit and protection of all Holders similarly situated, by mandamus or other suit or proceeding at law or in equity, this Undertaking against the Issuer and any of the officers, agents and employees of the Issuer, and may compel the Issuer or any such officers, agents or employees to perform and carry out their duties under this Undertaking; provided that the sole and exclusive remedy for breach of this Undertaking shall be an action to compel specific performance of the obligations of the Issuer hereunder and no person or entity shall be entitled to recover monetary damages hereunder under any circumstances. Failure to comply with any provision of this Undertaking shall not constitute an event of default on the Securities. Section 4. Parties in Interest. This Undertaking is executed to assist the Purchaser to comply with (b)(5) of the Rule and is delivered for the benefit of the Holders. No other person shall have any right to enforce the provisions hereof or any other rights hereunder. Section 5. Amendments. Without the consent of any holders of Securities, the Issuer at any time and from time to time may enter into any amendments or changes to this Undertaking for any of the following purposes: (a) to comply with or conform to any changes in Rule 15c2-12 (whether required or optional); 3385234.1 041419 CLD L (b) to add a dissemination agent for the information required to be provided hereby and to make any necessary or desirable provisions with respect thereto; (c) to evidence the succession of another person to the Issuer and the assumption of any such successor of the duties of the Issuer hereunder; (d) to add to the duties of the Issuer for the benefit of the Holders, or to surrender any right or power herein conferred upon the Issuer; (e) to cure any ambiguity, to correct or supplement any provision hereof which may be inconsistent with any other provision hereof, or to make any other provisions with respect to matters or questions arising under this Undertaking which, in each case, comply with Rule 15c2-12 or Rule 15c2- 12 as in effect at the time of such amendment or change; provide d that no such action pursuant to this Section 5 shall adversely affect the interests of the Holders in any material respect. In making such determination, the Issuer shall rely upon an opinion of nationally recognized bond counsel. Section 6. Termination. This Undertaking shall remain in full force and effect until such time as all principal, redemption premiums, if any, and interest on the Securities shall have been paid in full or the Securities shall have otherwise been paid or legally defeased in accordance with their terms. Upon any such legal defeasance, the Issuer shall provide notice of such defeasance to the EMMA System. Such notice shall state whether the Securities have been defeased to maturity or to redemption and the timing of such maturity or redemption. Section 7. Undertaking to Constitute Written Agreement or Contract. This Undertaking shall constitute the written agreement or contract for the benefit of Holders of Securities, as contemplated under Rule 15c2-12. Section 8. Governing Law. This Undertaking shall be governed by the laws of the State of New York determined without regard to principles of conflict of law. IN WITNESS WHEREOF, the undersigned has duly authorized, executed and delivered this Undertaking as of September 24,2019. TOWN OF SOUTHOLD By e Supervisor and Chief Fisca icer 3385234.1 041419 CLD E CERTIFICATE OF DETERMINATION OF THE SUPERVISOR RELATIVE TO THE AUTHORIZATION,., SALE, ISSUANCE, FORM AND CONTENTS OF THE $8,180,000 BOND ANTICIPATION NOTE-2018 OF THE TOWN OF SOUTHOLD,SUFFOLK COUNTY,NEW YORK I, Scott A. Russell, Supervisor of the Town of Southold, Suffolk County, New York (herein called the "Town"), HEREBY CERTIFY that pursuant to the powers and duties delegated to me, the chief fiscal officer of the Town, by the Town Board of the Town, pursuant to the bond resolutions duly adopted and referred to in paragraph 1 hereof, and subject to the limitations prescribed in said bond resolutions, I have made the following determinations: 1. Bond anticipation notes of the Town shall be issued in the respective principal amounts dg-seet forth in column F of Schedule I, attached hereto and hereby made a part hereof, to renew, in full or in part, the bond anticipation notes currently outstanding in the principal amounts as set forth in column C of said Schedule I, which have been heretofore issued to finance the respective objects or purposes set forth in column B of said Schedule I; all of said objects or purposes set forth in column B of said Schedule I having been authorized pursuant to the bond resolutions duly adopted by the Town Board of the Town on their respective dates forth in column A of said Schedule 1. Principal payments with respect to the bond anticipation notes currently outstanding shall be made, as and where required, in the amounts as set forth in column E of said Schedule 1. 2. The terms, form and details of said Note shall be as follows: Amount and Title: $8,180,000 Bond Anticipation Note-2018 Dated: December 6, 2018 Matures: September 25, 2019 Number and Denomination No. 2R-1, at$8,180,000 J Interest Rate t per annum 3.00% Th,pi�-;`e.)of payment of principal and interest shall be the office of the Town Clerk, Town Hall, 'Iho',A---New York, and the form of note shall be substantially in accordance with the form )res;ril 'ed by Schedule B;2 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State-of New York, provided that the Note when issued will be (i)registered in the name of Cede & Co. as nominee of The Depository Trust Company, New York, New York ("DTC") and (ii) deposited with DTC to be held in trust until maturity. Purchases of ownership interests in the Note will be in book-entry form in denominations of $5,000, or any integral multiple'thereof. Beneficial owners of the.Note will not receive 3172225.1 041419 CLD certificates representing their interest in the Note. Unless the Town determines otherwise, transfers or exchanges of ownership interests in the Note may be accomplished via book-entry transactions only, as recorded through the book-entry system established and maintained by DTC or a successor depository. 3. The bonds authorized improvements that are assessable for projects marked by an asterisk(*) in Schedule I. 4. Pursuant to said powers and duties delegated to me, I DO HEREBY AWARD AND SELL said Note to TD Securities (USA) LLC, New York, New York, for the purchase price of$8,232,679.20, plus accrued interest, if any, from the date of said Note to the date of delivery thereof; and I HEREBY FURTHER DETERMINE that said Note shall bear interest at the rate of three per centum (3.00%)per annum,payable at maturity. 5. Said Note shall be executed in the name of the Town by its Supervisor and the corporate seal of the Town shall be impressed or imprinted thereon and attested by its Town Clerk. I HEREBY FURTHER DETERMINE that at the time of the delivery of the Note, and as a condition to such delivery, I shall deliver or cause to be delivered to the financial institution referred to in paragraph 4 hereof a copy of the Town's Undertaking to Provide Notices of Events, executed by the undersigned as chief fiscal officer of the Town, setting forth the Town's written agreement for the benefit of holders of or owners of beneficial interests in the Note, all in conformity with applicable provisions of Rule 15c2-12 of the Securities and Exchange Commission. I HEREBY FURTHER CERTIFY that the powers and duties delegated to me to issue and sell the Note hereinabove referred to are in full force and effect and have not been modified, amended or revoked. IN WITNESS WHEREOF, I have hereunto set my hand as of the 6th day of December, 2018. Supervisor Schedule I 3172225.1 041419 CLD i i A B C D E F Amount Additional Date Amount to be Amount to Amount to Authorized Project Description Oustanding pgiLbelssued be Issued 08/16/2011 Stormwater Mitigation Improvements $ 250,000 $ 250,000 01/31/2017 Upgrade Town Hall Telephone System 26,000 26,000 01/31/2017 Firewall 114,000 114,000 050/9/2017 Shade Shelter/Solar Array at Animal Shelter 370,000 370,000 06/12/2017 Ferry Pilings* 380,000 380,000 10/10/2017 Munnatawket Engine* 300,000 300,000 05/09/2017 Salt Barn on FI $200,000 200,000 03/14/2018 1080 Carroll Ave Acquisition 750,000 750,000 03/14/2018 Town Hall Annex-Acquisition 3,200,000 3,200,000 03/14/2018 Town Hall Annex-Improvements 600,000 600,000 03/27/2018 Sidewalks and Drainage 500,000 500,000 06/05/2018 Salt Barn on FI 80,000 80,000 07/17/2018 Increase of SWMD (Payloader)* 500,000 500,000 08/28/2018 Sidewalk Improvements-FI 620,000 620,000 09/25/2018 Munnatawket Engine* 150,000 150,000 09/25/2018 Dredge Silver Eel Channel* 140,000 140,000 $1,440,000 $ $ 6,740,000 $8,1802000 * -assessable improvements 3172225.1 041419 CLD CLERK'S CERTIFICATE I, Elizabeth A. Neville, Town Clerk of the Town of Southold, in the County of Suffolk, New York, HEREBY CERTIFY that I have compared the foregoing copy of the Certificate of Determination executed by the Supervisor and the same is a true and complete copy of the Certificate filed with said Town in my office as Town Clerk on or before December 6, 2018; and I FURTHER CERTIFY that no resolution electing to reassume any of the powers or duties mentioned in said Certificate and delegated to the Supervisor by the bond resolutions cited in said Certificate has been adopted by said Town Board. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town as of December 6, 2018. (SEAL) Town Clerk 3172225.1 041419 CLD I r CUSTOMER USE FROM:cruewseaaurrj '-1," ti' NEI �':h r 1 �r f I-IIIIIII II I I I IIII III I I II --�;r IeYk''} I I I I I I I I III I IIIII IIII III I II III II IIII EK 202962038 US fox 9., }�' r a PRIORITY UNITEDSTATES * 'MALL POSTAL SERVICE. E X P R E SST""= PAYMENT JIi US tMe gCc�N Federal Agency Acct No.or Postal Service'"Acct.No. ' `w''1/1 - IDELIVEW OPTIONS(Customer Us- Only) JORIGIN(POSTAL SERVICE USE ONLY) ❑.SIGNATURE REQUIRED Note:Ti.mailer must check the'Signature Req box box iYthe'maller.1) 1-Day ❑2-Day ❑Military ❑OPO I Requires the addressee's signawre;OR 2)Purchases additional insurance;OR 3)Purdsases 00D servke;OR 4) P IP Code Scheduled Delivery Date Postage Purtheses Return Receipt service. If the box Is not checked,\ihe Postal Stinks will leave the Item M the addressee's (M /VY) mail receptade'or other secure IocationwOhoyt attempting to obtain the addressee's signature on delNery. 1 Q _ j.; 2 Delivery Options, Stir,, J`.r, ,�,. I ' —(r 7/ � ( - ❑'No Saturday Delivery(delivered next business day),1��r"f;i t", y •'❑Sundayloliday Delivery Required(additional lee,where available•) 1, 10 Accated MM/DO ❑'10:30AM Delivery Required(addibonal fee,where available') ( Scheduled Delivery Time Insurance Fee COD Fee 'Relerib USPS.cdrn•;or local Post011lceT.for availablli ,i li.;;'C'?7 ':-f',�C.'`. ' - 0:30 AM ❑3:00 PM $ $ I 12 NOON ' TO:(PLEwsEPRwnr 1' ;;' ,. -' '4 +Gl' lei!.:11:c" !°_ !� PHONE( " )" `• Ti ccepte0 10:30 AM Delivery Fee Return Receipt Fee Live Animal '_'1 %vj ' y ❑ M Transportation Fee PM $ $ $ Su dfiMd y Premium Feer' Total Postage 8 Feesweight ❑ lat Rate - I .�J.i.. - ',• $ ' 1 ,�be.>✓ly �a•���,�tuU9 Cwt ^0[iG111, r3 T il,.s1TOW Initlels '`rttt tl&;M baste:.P01 to 2ti•,:GIr• "lbs. zs. 2>01103 21 $ ZIP..-4-(U.S-ADDRESSES ONLY) ,- "•' Delivery Attempt(MWODfM Time Employee Signature , AM PM ■;For pickup or USPS,Tracking-, Delivery Attempt(MMrDQ" Time Employee Signature' p p g"',visit USPS.com or ca11800-222-181,1. ,- ■ $100.00 Insurance Included: ET AM , ❑PM ' ,t LABEL 11-B,JANUARY 2014 :._PSN 7880-02-000-51rra- - �osu�foc�oo ELIZABETH A. NEVILLE,MMC �,ZO �y Town Hall,53095 Main Road TOWN CLERK o PO Box 1179 vs Southold,New York 11971 REGISTRAR OF VITAL STATISTICS p ® .� Fax(631)765-6145 MARRIAGE OFFICER Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER ��l �a www.southoldtownny gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD July 7, 2017 Town of Southold, New York - ---- _-- - .- -- Fishers Island Ferry District Improvements �i 'E K 2 0 2 9 6 2 0 3 8 U S\ (Our File Designation: 2615/4173 1) -- Mr Robert Smith Hawkins, Delafield & Wood 28 Liberty Street, 42"d Floor New York, NY 10005 Dear Mr. Smith: Enclosed please find the following documentation for the above referenced bond: 1. Affidavit of Publication- Suffolk Times 2. Affidavit of Publication-Day Publishing Please let me know if there is anything else you require for you file at this time. Very truly yours, Lynda M Rudder Deputy Town Clerk encs cc: Town Attorney bond file PUBLISHER'S CERTIFICATE State of Connecticut County of New London, ss. New London Personally appeared before the undersigned, a Notary Public within and for said County and State, Sharon Foret, Legal Advertising Clerk, of The Day Publishing Company Classifieds dept, a newspaper published at New London, t- 23810 County of New London, state of Connecticut who being duly LEGAL NOTICE sworn, states on oath, that the Order of Notice in the case of The resolution,a summary of which is published herewith,has been adopted on June 12,2017,and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Southold,in'the County of Suffolk,New York is not authorized to expend money or if the provisions of law which•should have been complied with as of the date of publication of this notice were not substantially complied with,and an action,suit or proceeding contesting such validity is commenced within twenty days after the publication of this notice,or such obligatiou were authorized i0 violation of 23810 LEGAL NOTICE The resolution, a the provisions of the constitution. summary of whic BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Dated:June 12,2017 , Southold,New York A true copy of which is hereunto annexed, was Elizabeth A.Neville Town Clerk published in said newspaper in its issue(s) of BOND RESOLUTION OF THE TOWN OF SOUTHOLD,NEW YORK, �6/22/2�17 ADOPTED JUNE 12,2017,APPROPRIATING$600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT,AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF$600,000 TO FINANCE Cust. SOUTHOLD TOWN OF SAID APPROPRIATION Ad#- d00726893 The object or purpose for which the bonds are authorized is the increase and improve- ment of facilities of the Fishers Island Ferry District,consisting of the replacement of four existing timber ferry terminal fender pilings,at the estimated maximum cost of$600,000. The maximum amount of obligations authorized to be issued is$600,000. The period of probable usefulness is twenty(20)years. A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk,Town Hall, __1S1112'1�101147 53095 Main Road,Southold,New York. Subscribed and sworn to before me This Tuesday, June 27, 2017 Notary Public My commission expires #0002080680 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck, in said county,being duly sworn,says that she is Principal Clerk of THE SUFFOLK TIMES , a weekly newspaper, published at Mattituck, in the Town of Southold, County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 06/22/2017 Principal Clerk Sworn to before me this day of o �/ 11STIOL NOTARY PUBLIC-STATE OF NEW YORK No. 01 VOA 105030 Cualltloa In Suffolk County My COMM111010n 6AMI@1 PGO(MY 26,2020 TYPESET Mon Jun 19 15.25.50 EDT 2017 LEGAL NOTICE The resolution,a summary of which is pub- lished herewith,has been adopted on June 12. 2017,and the validity of the obligations au- thorized by such resolution may be hereafter contested only if such obligations were au- thorized for an object or purpose for which the Town of Southold,in the County of Suffolk, New York is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publica- tion of this notice were not substantially com- plied with,and an action,suit or proceeding contesting such validity is commenced within twenty days after the publication of this no- tice,or such obligations were authorized in violation of the provisions of the constitution. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Dated: June 12,2017 Southold,New York Elizabeth A.Neville Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12,2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT,AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF$600,000 TO FINANCE SAID APPROPRIATION The object or purpose for which the bonds are authorized is the increase and im- provement of facilities of the Fishers Island Ferry District,consisting of the replacement of four existing timber ferry terminal fender pilings, at the estimated maximum cost of $600,000. The maximum amount of obligations au- thorized to be issued is$600,000. The period of probable usefulness is twenty (20)years. A complete copy of the Bond Resolution summarized above shall be available for pub- lic inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main Road,Southold,New York. 2v�' OGBd r FROM: wRl�N,ijl� PHONE( I � .'/ �I�VIII VIII VIII VIII VIII VIII ILII IIIIIIII II IIII , p� 1 hots �p�n C leA EK R'1.62015 US So ��d PRIORITY 'r UNIT S*/ETES_ * MAIL ,t POST SERVICE® E X P R E S STM r v_ul�aa,i�:vz.��.nlaittlFrrlrr�lara t,. _ " ,� . USPS- 'Federal-Agency'Acct'No"or Postel Servke'"AccL ly � E•,, , rl:L4"v 4;I.1ilI•] Y ❑SIGNATURE REQUIRED Note:The metier must check the'Signature Required'box H the maaer.'i) 1-Da_' ❑2-Day Military ❑DPO Requires the addressee's signature;OR 2)Purchases additional Insurance;OR 3)Purchases COD service;OR 4) 06 ZIP:Code Scheduled Delhrery Date�' stage Purchases Retum Receipt sada.If the box is not checked,bre Postal Service wa leave chi lutmin Che eEdressee's - (MMIDD �� =0 receptacle or other secure location wthout attempting to obtain the addressee's signawre on'delivery. J( Delivery Options - ^ ��,/ 6�•�, �-y ❑No Saturday Delivery(delivered next business day) $ l/.//`I _ ❑Sunday/Holiday Delivery Required(additional fee,where available*) , _ ,Date ccept M DD Scheduled Delivery Time Insurance Fee - COD Fee ❑10:36 AM Delivery Required(additional fee,where available')`• h 1 , `4•"••'" - 1 'Refer to USPS.come or local Post Ofnoe"for a�vallabili . �+/ 12 NOON ❑3:00 PM $ - $ ,TO:(vh a•••v1w—rrt)' } PHONE( ! ) me A pt 10:30 AM Oelfvery Fee Retum Receipt Fee ''Live Animal ,�d 1�er` S� 1�� -1. J� F,\• $ - $ T$reniportation Fee r Weight U(�aa-t�R�aatte Su!lsyMTotal Postage&Fees oliday Premi a..�ie.�c� Wood $. , ' 'a.� �,. �doer-1-y 5}reef:,- ��nc�..�-�oo►� 1 Acceptance Initlals, ryt J"v� /� 0 AM t Y ~ $ 'ZyP`" (U.S�.A,DDRESi DELIVERY(POSTAL SERVIC�E SONLr� '�• �� Delivery Aaempt`(MAVDD/YY)Time' Empldyee Signature ' r' h fi ❑PMS For pickup or USPS Tracking-,visit USPS.com or call 800-222-1811 Deiherynnempt(MM DL1/vY) Time Employee Signature $100.00 Insurance Included. 'x ❑AM •.. , ❑PM LAq_ BEL 11-B.JANUARY 2014 PSN 7690-02-00D99N 2-CUSTOMER COPY Delivery Guarantee:If the mailer submits an item at a designated USPS®Prior�ty i items(with°merchandise"defined by postal regulations)against loss,damage,: Mail,Ezpre'ssrpaix'ptance;location'�onor,before+ffi'hpeelfied depositltirmef ttie(ti r-orpissing contents:The Postal'Service includes coverage up to$100 per item_ PostaliService�jlwill,deliyeGonatiemptide6'very to;the ad&r ee'or i�'entbefor the, i,at ndadditional ch$rge'°The miilermay purchase additional merchandise applicable time;Tt(eIsrgnature,of fhe Ad lessee or the addressees agentjls {jjl fir; i insurance up to$5,000 per item.Additional insurance for Priority Mail.Express required upon delivery;when requested�by-the ailer-If�tl'ig Fosta)'Service'does not a items is not available unless a signaturelis required?1 oil i deliver or attempt delivery by the-specified tiim�nd the r sailer filesla claim fob a 3?t The Postal Service insures"nonnegotiable docu me nts"(as,defined b ostal refund,the Postal Service may refund the postage,unless the delay w used by "indemnity regulations)against loss,damage!dr missing:coritents uP to$100 per reasons including but not limited to the following:properdetention for�� dem for document reconstruction,subject to additional limitations for multiple enforcement purposes;strike or work stoppage;forwarding or return,a e h ieces lost or damaged in a single catastrophic occurrence.Document was available for claim;incorrect ZIP Code"or address; overnmehtal action: p, g + g p `( 9 r reconstruction insurance provides reimbursement.foiRhe reasonable`costs beyond the control'of-the Postal Service-or air carriers;:war,insurrgction,:or civil incurred in reconstructing'duplicates of nonnegotiable documents mailed. disturbance;delay or-cancellation of flights;pt6jected&scheduled transportation Document reconstruction insurance coverage above$100 per item is not- - delays;breakdown of a substantial portion of the USPS•transportatidn rtetwork available.The mailer should not attempt to purchaswadditional document resulting from events or factors outside the control of the Postal Service;or acts of t`insurance,because additional document insurance is void.l� ��i I God.See Mailing Standards of the United States Postal Seivice,Domestic Mail 4. The Postal Service insures°negotiable-items"(defined by postal`regulations as Manual(DMMO)114.2.0,214.3.0,314.3.0,or 414.3.0.(The DMM.is available;at - items that.can be converted to cash without fore Curren or bullion u to'a �pe:usps.com.) - :., forgery cy, P When a mailer submits a Priority Mail Express item requiring a signature and theme maximum of$15 per item. - Postal.Service cannot.deliver the item on the first attempt,the Postal Service leaves5. The Postal Service does not provide coverage for consequential losses due to a notice for ttie addressee..lfthe addressee does not claim the item within loss,damage,or delay of Priority Mail Express items or for concealed damage, 5 calendar days,the,Postil Service returns the;herr to-the sender at no additional spoilage of perishable items,and articles improperly packaged or too fragile to charge. '%,Z ' ' ­ ',_J1 \ 1 I withstand normal handling in the mail. Note:The Postal Service does not offer a guarantee for military or DP_0"ships ents�� Coverage,terms,and limitations are subject to change.For additional limitations ® } and terms of coverage,consult the DMM;which is available at pe.usps.com. delayed due to customs inspections.Consult USPS.com ooyour local Post Office" �� ;7 r . r for information on delivery commitments and Priority Mail Ekpress Military"or n Ql Refund Claims:=lf,delivery.ofa•Priority Mail Express item does not meet the Priority Mail Express DPO"services.For details,see the DMM,which is aviilable•at scheduled delivery commitment,the mailer may,apply for a,postage refund within pe.usps.com. JV 30 days after the date of mailing. Insurance Coverage:The Postal Service provides insurance only in accordance Indemnity Claims:Either the mailer or the,addressee,may file an indemnity claim with postal regulations in the DMM,which is available at pe.usps.comtThe DMM for loss,delay,damage forimissin contents.The claimant may submit theclaimb sets forth the specifti'c types of losses that ate'.co'vered,the limflations'on coverage, online at usps.com or„by using PS'F6Mn 1060,'Domes6c or International Claim— terms of nsurance,Iconditions of payment,and adjudication procedures.The DMM for more,informatlon-see,Publication d22,Customer,Guide,to Filing Domestic consists of federal regulations,.and USPS personnel are not authorized to change or Insurance Claims or Registered Mail tnquiiies.,The timelines for i lainis-are asM waive these regulations or grant exceptions.A mailer who requires information on follows:claims for loss�or•°delays no sooner than 7 daysl but no,later than 60 days Priority Mail Express insurance may contact the Postal Service before submitting an after the date of mailing;claims for damage or missing contents—immediately item.Limitations prescribed in the DMM provide,in part,that: but no later than 60 days from the date of mailing.Retain the original customer 1. Insurance coverage extends to the actual value of the contents at the time of copy of the Priority Mail Express label for claims.purposes.For claims involving mailing or the cost of repairs,not to exceed the insured limit for the item. damage or missing contents,also retain the article,container,and packaging for 2. The Postal Service insures the contents of Priority Mail Express"merchandise' Postal Service inspection when requested. Please do not remail.Thank you for choosing Priority Mail Express service. LABEL 11-B,JANUARY 2014 PSN 7690-024069996 2-CUSTOMER COPY(REVERSE) o�Og�FfO�,�► �oG ELIZABETH A. NEVILLE,MMC may, y Town Hall,53095 Main Road TOWN CLERKo PO Box 1179 N Southold,New York 11971 REGISTRAR OF VITAL STATISTICS ® Fax(631)765-6145 MARRIAGE OFFICER ya��' Telephone(631)765-1800 RECORDS MANAGEMENT OFFICER www southoldtownny gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD June 21, 2017 Town of Southold, New York 2 0 2 9 6 2 0 2 L.4 U S Fishers Island Ferry District Improvements E K -- (Our File Designation: 2615/4173 1) --- -- Mr Robert Smith Hawkins, Delafield & Wood 28 Liberty Street, 42nd Floor New York, NY 10005 Dear Mr. Smith: Enclosed please find the following documentation for the above referenced bond: 1. Extract of Minutes Public Hearing with certification 2. Extract of Minutes Town Board Special Meeting with certification 3. Resolution and Order after Public Hearing resolution 4. Bond resolution 5. Proof of recording with the County Clerk 6. Copy of Legal Notice of adopted Bond—Town Clerk Bulletin Board/Suffolk Times Please let me know if there is anything else you require for you file at this time. Very truly yours, J� ju-�Vv'%z4.-, Lynda M Rudder Deputy Town Clerk encs cc: Town Attorney bond file EXTRACT OF MINUTES Meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York June 12, 2017 A special meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York, was held at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017. There were present: Hon. Scott A. Russell, Supervisor; and Board Members: William P. Ruland James Dinizio Jr. Robert Ghosio There were absent: Louisa P. Evans Jill Doherty Also present: Elizabeth A. Neville, Town Clerk William Duffy, Town Attorney The Supervisor stated that a public hearing had been called for this meeting at the Town Hall, 53095 Main Road, Southold, New York, at 6:00 o'clock P.M. (Prevailing Time) to consider the increase and improvement of facilities of the Fishers Island Ferry District (the "District"), in the Town of Southold, Suffolk County, New York, consisting of the replacement of four existing timber ferry terminal fender pilings at the aggregate estimated maximum cost of$600,000, and to hear all persons interested in the subject thereof concerning the same and for such other action on the part of the Town Board with relation thereto as may be required by law. The Town Clerk presented affidavits showing that the Notice of said public hearing had been duly published and posted pursuant to the provisions of Article 12 of the Town Law. The Supervisor stated that the hearing in the said matter was now open and asked if there were any interested persons present who desired to be heard. The following persons appeared in favor of such increase and improvement of said facilities of the District: The following persons appeared in opposition to such increase and improvement of said facilities of the District: J I The Supervisor inquired as to whether there were any other persons present who wished to be heard. No one appeared, whereupon the Supervisor declared the public hearing closed. CERTIFICATE I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of Suffolk, State of New York, HEREBY CERTIFY that the foregoing annexed extract from the minutes of a meeting of the Town Board of said Town of Southold duly called and held on June 12, 2017, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of the whole of said original minutes so far as the same relate to the subject matters referred to in said extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town of Southold this 12th day of June, 2017. (SEAL) Town Clerk i I i i I I I �7 BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12, 2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $600,000 TO FINANCE SAID APPROPRIATION Offered by: Councilman William Ruland Recital WHEREAS, after a public hearing duly called and held, the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk,New York determined that it is in the public interest to increase and improve the facilities of the Fishers Island Ferry District (referred to herein as the "District"), and ordered that such facilities be so improved; Now, therefore, be it RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF SUFFOLK, NEW YORK (by the favorable vote of not less than two-thirds of all the members of said Board) AS FOLLOWS: Section 1. The Town hereby appropriates the amount of$600,000 for the increase and improvement of facilities of the District, consisting of the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $600,000. The plan of financing includes the issuance of bonds in the principal amount of $600,000 to finance said appropriation, and the assessment, levy and collection of assessments upon the several lots and parcels of land within the District in the same manner and at the same time as other Town charges, but if not paid from such source, all the taxable property within said Town shall be subject to the levy of ad valorem taxes, in an amount sufficient to pay the principal of and interest on said obligations. Section 2. Bonds of the Town are hereby authorized to be issued in the principal amount of $600,000 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"), to finance said appropriation. Section 3. The following additional matters are hereby determined and stated: f r (a) The period of probable usefulness of the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 46 of the Law, is twenty (20) years. (b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date of this resolution. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. (c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years. Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation said bonds shall be general obligations of the Town, payable as to both principal and interest by a general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the princiipal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes issued in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 of the Law relative to the authorization of the issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and the renewals of said bond anticipation notes, and relative to executing contracts for credit enhancements and providing for substantially level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of said bonds, may be contested only if: (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and i _j an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This resolution shall take effect immediately and the Town Clerk is hereby authorized and directed to publish the foregoing bond resolution, in summary, in "The Suffolk Times, " a newspaper having a general circulation in said Town, which newspaper is hereby designated as the official newspaper of the Town for such publication, together with the Town Clerk's statutory notice in the form prescribed by Section 81.10 of the Local Finance Law of the State of New York. (NOTICE AND SUMMARY OF BOND RESOLUTION FOR PUBLICATION) NOTICE The resolution, a summary of which is published herewith, has been adopted on June 12, 2017, and the validity of the obligations authorized by such resolution may-be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Southold, in the County of Suffolk, New York is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this notice, or such obligations were authorized in violation of the provisions of the constitution. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Dated: June I12, 2017 Southold, New York Elizabeth A. Neville Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12, 2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $600,000 TO FINANCE SAID APPROPRIATION The object or purpose for which the bonds are authorized is the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings, at the estimated maximum cost of$600,000. The maximi amount of obligations authorized to be issued is $600,000. , 3 The period of probable usefulness is twenty (20) years. A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main Road, Southold,New York. The adoption of the foregoing Resolution was seconded by Councilman James Dinizio, Jr and duly put to a vote on roll call, which resulted as follows: AYES: Supervisor Scott A. Russell Councilman James Dinizio, Jr Councilman William Ruland Councilman Robert Ghosio NOES: None ABSENT: Councilwoman Jill Doherty Justice Louisa Evans The resolution was declared adopted. CERTIFICATE I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of Suffolk, State of New York, HEREBY CERTIFY that the foregoing annexed extract from the minutes of a meeting of the Town Board of said Town of Southold duly called and held on June 12, 2017, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of the whole of said original minutes so far as the same relate to the subject matters referred to in said extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town of Southold this 12th day of June, 2017. (SEAL) Town Clerk RESOLUTION 2017-538 ADOPTED DOC ID: 13146 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-538 WAS ADOPTED AT THE SPECIAL MEETING OF THE SOUTHOLD TOWN BOARD ON JUNE 12, 2017: At a regular meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York, held at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017. PRESENT: Hon. Scott A. Russell, Supervisor William P. Ruland, Councilman James Dinizio, Jr., Councilman Robert Ghosio, Councilman ABSENT: Louisa P. Evans, Justice Jill Doherty, Councilwoman In the Matter of the Increase and Improvement of Facilities of the Fishers Island Ferry District, in the Town of Southold, in the County of Suffolk, New York, pursuant to Section 202-b of the Town Law RESOLUTION AND ORDER AFTER PUBLIC HEARING WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the "the "District"), in the Town of Southold (the "Town"), Suffolk County, New York, pursuant to the resolution of the Board of Commissioners of the District, which together with a petition in due form, was duly submitted to the Town Board (the "Town Board") of the Town, has requested the Town Board to call a public hearing to hear all persons interested in the subject thereof; and Resolution 2017-538 Board Meeting of June 12, 2017 WHEREAS, on May 23, 2017, the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk, New York, on behalf of the District, adopted an Order describing in general terms a proposed increase and improvement of facilities, consisting of the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc., at the aggregate estimated maximum cost of$600,000, pursuant to Section 202-b of the Town Law, and said Order stated that the Town Board would meet to hear all persons interested in said increase and improvement of facilities on June 12, 2017 at 6:00 o'clock P.M. (Prevailing Time) at the Town Hall, 53095 Main Road, Southold,New York; and WHEREAS, a Notice of such public hearing was duly published and posted pursuant to the provisions of Article 12 of the Town Law; and WHEREAS, such public hearing was duly held by the Town Board on June 12, 2017 at 6:00 o'clock P.M. (Prevailing Time) at the Town Hall, 53095 Main Road, Southold, New York, with considerable discussion on the matter having been had and all persons desiring to be heard having been heard, including those in favor of and those in opposition to said increase and improvement of such facilities; and WHEREAS, the District and the Town have given due consideration to the impact that the project may have upon the environment, including review of a Short Environmental Assessment Form and a Full Environmental Assessment Form and, on the basis of such consideration, the District, acting as lead agency, pursuant to the New York State Environmental Quality Review Act (hereinafter sometimes called "SEQRA") has found and determined that the project will not result in any large or important impacts and, therefore, is a project that will not have a significant impact on the environment, and a Negative Declaration has been prepared; and the Town Board of the Town has adopted and accepted the determinations made by the District relating to SEQRA; Now, therefore, on the basis of the information given at such hearing, it is hereby DETERMINED, that it is in the public interest to increase and improve the facilities of the District as hereinabove described, at the estimated maximum cost of $600,000; and it is hereby ORDERED, that the facilities of the District shall be so increased and improved and that the Engineer heretofore retained by the Town Board shall prepare plans and specifications and make a careful estimate of the expense for said increase and improvement of such facilities and, with the assistance of the Town Attorney, shall prepare a proposed contract for such increase and improvement of facilities of the District, which plans and specifications, estimate and proposed contract shall be presented to the Town Board as soon as possible; and it is hereby FURTHER ORDERED, that the expense of said increase and improvement of facilities shall be financed as hereinabove set forth, and the costs thereof, including payment of the principal of and interest on the obligations authorized to be issued, shall be assessed, levied and collected by the Town Board from the several lots and parcels of land within the District in the same manner and at the same time as other Town charges, but if not paid from such source, Updated: 6/14/2017 11:57 AM by Elizabeth A. Neville Page 2 Resolution 2017-538 Board Meeting of June 12, 2017 all the taxable property within said Town shall be subject to the levy of ad valorem taxes, in an amount sufficient to pay the principal of and interest on said obligations; and it is hereby FURTHER ORDERED, that the Town Clerk record, or cause to be recorded, a certified copy of this Resolution and Order After Public Hearing in the office of the Clerk of Suffolk County within ten (10) days after adoption hereof. ajaA4(�?'oeae�'& Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:James Dinizio Jr, Councilman AYES: James Dinizio Jr, William P. Ruland, Robert Ghosio, Scott A. Russell ABSENT: Jill Doherty, Louisa P. Evans Updated: 6/14/2017 11:57 AM by Elizabeth A. Neville Page 3 RESOLUTION 2017-539 ' + ADOPTED DOC ID: 13147 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-539 WAS ADOPTED AT THE SPECIAL MEETING OF THE SOUTHOLD TOWN BOARD ON JUNE 12, 2017: BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12, 2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $600,000 TO FINANCE SAID APPROPRIATION Recital WHEREAS, after a public hearing duly called and held, the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk, New York determined that it is in the public interest to increase and improve the facilities of the Fishers Island Ferry District (referred to herein as the "District"), and ordered that such facilities be so improved; Now, therefore, be it RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF SUFFOLK, NEW YORK (by the favorable vote of not less than two-thirds of all the members of said Board) AS FOLLOWS: Section 1. The Town hereby appropriates the amount of $600,000 for the increase and improvement of facilities of the District, consisting of the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $600,000. The plan of financing includes the issuance of bonds in the principal amount of$600,000 to finance said appropriation, and the assessment, levy and collection of assessments upon the several lots and parcels of land within the District in the same manner and at the same time as other Town charges, but if not paid from such source, all the taxable property within said Town shall be subject to the levy of ad valorem taxes, in an amount sufficient to pay the principal of and interest on said obligations. Section 2. Bonds of the Town are hereby authorized to be issued in the principal amount of$600,000 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"), to finance said appropriation. Section 3. The following additional matters are hereby determined and stated: Resolution 2017-539 Board Meeting of June 12, 2017 (a) The period of probable usefulness of the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 46 of the Law, is twenty (20) years. (b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date of this resolution. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. (c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years. Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation said bonds shall be general obligations of the Town, payable as to both principal and interest by a general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes issued in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 of the Law relative to the authorization of the issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and the renewals of said bond anticipation notes, and relative to executing contracts for credit enhancements and providing for substantially level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of said bonds, may be contested only if: (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or Updated: 6/7/2017 10:25 AM by Lynda Rudder Page 2 Resolution 2017-539 Board Meeting of June 12, 2017 (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This resolution shall take effect immediately and the Town Clerk is hereby authorized and directed to publish the foregoing bond resolution, in summary, in "The Suffolk Times, " a newspaper having a general circulation in said Town, which newspaper is hereby designated as the official newspaper of the Town for such publication, together with the Town Clerk's statutory notice in the form prescribed by Section 81.00 of the Local Finance Law of the State of New York. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Councilman SECONDER:James Dinizio Jr, Councilman AYES: James Dinizio Jr, William P. Ruland, Robert Ghosio, Scott A. Russell ABSENT: Jill Doherty, Louisa P. Evans Updated: 6/7/2017 10:25 AM by Lynda Rudder Page 3 J LEGAL NOTICE The resolution, a summary of which is published herewith, has been adopted on June 12, 2017, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Southold, in the County of Suffolk, New York is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this notice, or such obligations were authorized in violation of the provisions of the constitution. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Dated: June 12, 2017 Southold, New York Elizabeth A. Neville Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12, 2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $600,000 TO FINANCE SAID APPROPRIATION The object or purpose for which the bonds are authorized is the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings, at the estimated maximum cost of$600,000. The maximum amount of obligations authorized to be issued is $600,000. The period of probable usefulness is twenty (20) years. A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main Road, Southold, New York. PLEASE PUBLISH ON JUNE 22, 2017, AND FORWARD THREE (3) AFFIDAVITS OF PUBLICATION TO ELIZABETH NEVILLE, TOWN CLERK, TOWN.HALL, PO BOX 1179, SOUTHOLD, NY 11971. Copies to the following: Town Board Members Town Attorney Town Clerk's Bulletin Board Bond Counsel DELARELD&WOOD LLP PHONE 212-820-9300 28 LIBERTY STREET NEW YORK FAX. 212-514-8425 NEW YORK,NY 10005 WASHINGTON (212) 820-9662 WWW.HAWKINS COM NEWARK June 6, 2017 HARTFORD LOS ANGELES Town of Southold,New York SACRAMENTO SAN FRANCISCO Fishers Island Ferry District Improvements PORTLAND (Our File Designation: 2615/41731) Scott A. Russell Supervisor Town of Southold 53095 Main Road Southold, New York 11971 Dear Scott: tx With respect to the improvement of facilities of the Fishers Island Ferry District, we have prepared the attached (i) Extract of Minutes showing the holding of a Public Hearing on June 12, 2017, (ii) Resolution and Order After Public Hearing proposed to be adopted on June 12, 2017, (iii) Bond Resolution proposed to be adopted on June 12, 2017 and the (iv) summary form of the Bond Resolution with the prescribed form of Clerk's notice affixed in readiness for publication. Please note that, the Resolution and Order After Public Hearing, with the Clerk's Certificate attached, must be recorded in the office of the County Clerk within ten (10) days after adoption. In addition, the summary form of the Bond Resolution is to be published in the official Town newspaper together with the statutory form of notice, thereby commencing a 20-day statute of limitations period pursuant to the provisions of Section 80.00 et seq. of the Local Finance Law. Please forward to me certified copies of the completed Extract of Minutes, the Resolution and Order After Public Hearing and the Bond Resolution. In addition, please send me a copy of the Resolution and Order After Public Hearing with proof of recording attached and an original Affidavit of Publication from the newspaper, when available. With best regards, I am Very truly yours, y�Pacol Robert P. Smith RPS/ml Enclosures T, :1 EXTRACT OF MINUTES Meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York June 12, 2017 A special meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York, was held at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017. There were present: Hon. Scott A. Russell, Supervisor; and Board Members: Louisa P. Evans Jill Doherty William P. Ruland James Dinizio Jr. Robert Ghosio There were absent: Also present: Elizabeth A. Neville, Town Clerk The Supervisor stated that a public hearing had been called for this meeting at the Town Hall, 53095 Main Road, Southold, New York, at 6:00 o'clock P.M. (Prevailing Time) to consider the increase and improvement of facilities of the Fishers Island Ferry District (the "District"), in the Town of Southold, Suffolk County, New York, consisting of the replacement of four existing timber ferry terminal fender pilings at the aggregate estimated maximum cost of $600,000, and to hear all persons interested in the subject thereof concerning the same and for such other action on the part of the Town Board with relation thereto as may be required by law. The Town Clerk presented affidavits showing that the Notice of said public hearing had been duly published and posted pursuant to the provisions of Article 12 of the Town Law. The Supervisor stated that the hearing in the said matter was now open and asked if there were any interested persons present who desired to be heard. The following persons appeared in favor of such increase and improvement of said facilities of the District: The following persons appeared in opposition to such increase and improvement of said facilities of the District: The Supervisor inquired as to whether there were any other persons present who wished to be heard. No one appeared, whereupon the Supervisor declared the public hearing closed. CERTIFICATE 1, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of Suffolk, State of New York, HEREBY CERTIFY that the foregoing annexed extract from the minutes of a meeting of the Town Board of said Town of Southold duly called and held on June 12, 2017, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of the whole of said original minutes so far as the same relate to the subject matters referred to in said extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town of Southold this 12th day f of June, 2017. (SEAL) Town Clerk At a regular meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York, held at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017. PRESENT: Hon. Scott A. Russell, Supervisor Louisa P. Evans, Councilwoman Jill Doherty, Councilwoman William P. Ruland, Councilman James Dinizio, Jr., Councilman Robert Ghosio, Councilman In the Matter of the Increase and Improvement of Facilities of the Fishers Island Ferry District, in the Town of Southold, in the County of Suffolk, New York, pursuant to Section 202-b of the Town Law Offered by: Seconded by: RESOLUTION AND ORDER AFTER PUBLIC HEARING WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the "the "District"), in the Town of Southold (the "Town"), Suffolk County, New York, pursuant to the resolution of the Board of Commissioners of the District, which together with a petition in due form, was duly submitted to the Town Board (the "Town Board") of the Town, has requested the Town Board to call a public hearing to hear all persons interested in the subject thereof; and WHEREAS, on May 23, 2017, the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk, New York, on behalf of the District, adopted an Order describing in general terms a proposed increase and improvement of facilities, consisting of the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc., at the aggregate estimated maximum cost of$600,000, pursuant to Section 202-b of the Town Law, and said Order stated that the Town Board would meet to hear all persons interested in said increase and improvement of facilities on June 12, 2017 at 6:00 o'clock P.M. (Prevailing Time) at the Town Hall, 53095 Main Road, Southold, New York; and WHEREAS, a Notice of such public hearing was duly published and posted pursuant to the provisions of Article 12 of the Town Law; and WHEREAS, such public hearing was duly held by the Town Board on June 12, 2017 at 6:00 o'clock P.M. (Prevailing Time) at the Town Hall, 53095 Main Road, Southold, New York, with considerable discussion on the matter having been had and all persons desiring to be heard having been heard, including those in favor of and those in opposition to said increase and improvement of such facilities; and WHEREAS, the District and the Town have given due consideration to the impact that the project may have upon the environment, including review of a Short Environmental Assessment Form and a Full Environmental Assessment Form and, on the basis of such consideration, the District, acting as lead agency, pursuant to the New York State Environmental Quality Review Act (hereinafter sometimes called "SEQRA") has found and determined that the project will not result in any large or important impacts and, therefore, is a project that will not have a significant impact on the environment, and a Negative Declaration has been prepared; and the Town Board of the Town has adopted and accepted the determinations made by the District relating to SEQRA; Now, therefore, on the basis of the information given at such hearing, it is hereby DETERMINED, that it is in the public interest to increase and improve the facilities of the District as hereinabove described, at the estimated maximum cost of $600,0.00; and it is hereby ORDERED, that the facilities of the District shall be so increased and improved and that the Engineer heretofore retained by the Town Board shall prepare plans and specifications and make a careful estimate of the expense for said increase and improvement of such facilities and, with the assistance of the Town Attorney, shall prepare a proposed contract for such increase and improvement of facilities of the District, which plans and specifications, estimate and proposed contract shall be presented to the Town Board as soon as possible; and it is hereby FURTHER ORDERED, that the expense of said increase and improvement of facilities shall be financed as hereinabove set forth, and the costs thereof, including payment of the principal of and interest on the obligations authorized to be issued, shall be assessed, levied and collected by the Town Board from the several lots and parcels of land within the District in the same manner and at the same time as other Town charges, but if not paid from such source, all the taxable property within said Town shall be subject to the levy of ad valorem taxes, in an amount sufficient to pay the principal of and interest on said obligations; and it is hereby FURTHER ORDERED, that the Town Clerk record, or cause to be recorded, a certified copy of this Resolution and Order After Public Hearing in the office of the Clerk of Suffolk County within ten (10) days after adoption hereof. DATED: June 12, 2017 (SEAL) TOWN BOARD OF THE TOWN OF SOUTHOLD The adoption of the foregoing Resolution and Order was duly put to a vote on roll call, which resulted as follows: Supervisor Scott A. Russell voting Councilwoman Louisa P. Evans voting Councilwoman Jill Doherty voting Councilman William P. Ruland voting Councilman James Dinizio, Jr. voting Councilman Robert Ghosio voting The Resolution and Order were declared adopted. CERTIFICATE I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of Suffolk, State of New York, HEREBY CERTIFY that the foregoing annexed extract from the minutes of a meeting of the Town Board of said Town of Southold duly called and held on June 12, 2017, has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of the whole of said original minutes so far as the same relate to the subject matters referred to in said extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town of Southold this 12th day of June, 2017. (SEAL) Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12, 2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $600,000 TO FINANCE SAID APPROPRIATION Offered by: Recital WHEREAS, after a public hearing duly called and held, the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk, New York determined that it is in the public interest to increase and improve the facilities of the Fishers Island Ferry District (referred to herein as the "District"), and ordered that such facilities be so improved; Now, therefore, be it RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF SUFFOLK, NEW YORK (by the favorable vote of not less than two-thirds of all the members of said Board) AS FOLLOWS: Section 1. The Town hereby appropriates the amount of $600,000 for the increase and improvement of facilities of the District, consisting of the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $600,000. The plan of financing includes the issuance of bonds in the principal amount of$600,000 to finance said appropriation, and the assessment, levy and collection of assessments upon the several lots and parcels of land within the District in the same manner and at the same time as other Town charges, but if not paid from such source, all the taxable property within said Town shall be subject to the levy of ad valorem taxes, in an amount sufficient to pay the principal of and interest on said obligations. Section 2. Bonds of the Town are hereby authorized to be issued in the principal amount of $600,000 pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"), to finance said appropriation. Section 3. The following additional matters are hereby determined and stated: (a) The period of probable usefulness of the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 46 of the Law, is twenty (20) years. (b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date of this resolution. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department. (c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years. Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in anticipation of said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said bonds and any notes issued in anticipation said bonds shall be general obligations of the Town, payable as to both principal and interest by a general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes issued in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year. Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 of the Law relative to the authorization of the issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and the renewals of said bond anticipation notes, and relative to executing contracts for credit enhancements and providing for substantially level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town. Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of said bonds, may be contested only if. (a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or (b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with, and .an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or (c) such obligations are authorized in violation of the provisions of the constitution. Section 7. This resolution shall take effect immediately and the Town Clerk is hereby authorized and directed to publish the foregoing bond resolution, in summary, in "The Suffolk Times, " a newspaper having a general circulation in said Town, which newspaper is hereby designated as the official newspaper of the Town for such publication, together with the Town Clerk's statutory notice in the form prescribed by Section 81.00 of the Local Finance Law of the State of New York. The adoption of the foregoing Resolution was seconded by and duly put to a vote on roll call, which resulted as follows: AYES: NOES: The resolution was declared adopted. CERTIFICATE I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of Suffolk, State of New York, HEREBY CERTIFY that the foregoing annexed extract from the minutes of a meeting of the Town Board of said Town, duly called and held on June 12, 2017 has been compared by me with the original minutes as officially recorded in my office in the Minute Book of said Town Board and is a true, complete and correct copy thereof and of the whole of said original minutes so far as the same relate to the subject matters referred to in said extract. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town this 12th day of June, 2017. (SEAL) Town Clerk (NOTICE AND SUMMARY OF BOND RESOLUTION FOR PUBLICATION) NOTICE The resolution, a summary of which is published herewith, has been adopted on June 12, 2017, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Southold, in the County of Suffolk, New York is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty days after the publication of this notice, or such obligations were authorized in violation of the provisions of the constitution. BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD Dated: June 12, 2017 Southold, New York Elizabeth A. Neville Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 12, 2017, APPROPRIATING $600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF $600,000 TO FINANCE SAID APPROPRIATION The object or purpose for which the bonds are authorized is the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings, at the estimated maximum cost of$600,000. The maximum amount of obligations authorized to be issued is $600,000. The period of probable usefulness is twenty (20) years. A complete copy of the Bond Resolution summarized above shall be available for public inspection during normal business hours at the office of the Town Clerk, Town Hall, 53095 Main Road, Southold, New York. �oSgFF04C49, ELIZABETH A. NEVILLE,MMC �y� Gy Town Hall,53095 Main Road TOWN CLERK o PO Box 1179 CA a Southold, New York 11.971 REGISTRAR OF VITAL STATISTICS 0 ® Fax(631)765-6145 MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER ��l � Telephone(63 1)765-1300 www southoldtownny gov FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD June 14, 2017 Town of Southold, New York /'-I _. - — - ---- - Fishers Island Ferry District Improvements 'E K 2 0 2 9 6 2 015 U S1 (Our File Designation: 2615/4173 1) - -- - — - Mr Robert Smith Hawkins, Delafield & Wood 28 Liberty Street, 42"d Floor New York, NY 10005 Dear Mr. Smith: Enclosed please find the following documentation for the above referenced bond: 1. Resolution ratifying FIFD Board of Commissioners request 2. Resolution setting Special Meeting Date 3. Resolution setting the Public Hearing 4. Notice of Public Hearing that appeared on Town Clerk Bulletin Board 5. Certification of Posting 6. Affidavit of Publication Please let me know if there is anything else you require for you file at this time. Very truly yours, Lynda M Rudder Deputy Town Clerk encs cc: Town Attorney bond file Rudder, Lynda From: legal <legal@theday.com> Sent: Wednesday, June 14, 2017 11:06 AM To: Rudder, Lynda Subject: RE: legal notice FIFD for publication Attachments: 23810_Southold_S_D203243_14062017_Day Legal Ad Proof.docx Good morning, Lynda: Attached is the proof for your ad, #23810, set to publish June 22, 2017 in The Day. Three affidavits have been ordered. Thank you. c5haron 6Yoret Classified Sales Representative The Day Publishing Company 47 Eugene O'Neill Drive New London, CT 06320 860 701.4276 heday From: Rudder, Lynda [ma iIto:lynda.rudder@town.southo Id.ny.us] Sent: Wednesday,June 14, 2017 10:33 AM To: legal; Fog Horn (ficommunityboard@pmail.com) Subject: legal notice FIFD for publication Please publish in your next edition and supply me with three (3) affidavits of publication 1 Rudder, Lynda From: legal <legal@theday.com> Sent: Wednesday, June 14, 2017 11:49 AM To: Rudder, Lynda Subject: RE: legal notice FIFD for publication Attachments: 23810_Southold_S_D203243_14062017_Day Legal Ad Proof.docx Lynda: Attached is the proof for your ad, 23810, reflecting the changes. Thank you, (5haron 6Yoret Classified Sales Representative The Day Publishing Company 47 Eugene O'Neill Drive New London, CT 06320 860.701 4276 &Uheday From: Rudder, Lynda [mailto:lvnda.rudder@to wn.southold.ny.us] Sent: Wednesday,June 14, 2017 11:35 AM To: legal Subject: RE: legal notice FIFD for publication That looks fine. Please change the billing to Town Clerk not Planning From: legal [mailto:leaal@theday.com] Sent: Wednesday, June 14, 2017 11:06 AM To: Rudder, Lynda Subject: RE: legal notice FIFD for publication Good morning, Lynda: Attached is the proof for your ad, #23810, set to publish June 22, 2017 in The Day. Three affidavits have been ordered. Thank you. (5haron (Foret Classified Sales Representative The Day Publishing Company 47 Eugene O'Neill Drive New London, CT 06320 860.701.4276 � eday From: Rudder, Lynda [ma iIto:lynda.rudder@town.southo Id.ny.us] Sent: Wednesday,June 14, 2017 10:33 AM To: legal; Fog Horn (ficommunityboard@gmail.com) Subject: legal notice FIFD for publication Please publish in your next edition and supply me with three (3) affidavits of publication 2 SUMMARY OF RESOLUTION 2017-538 "Improvements to Fishers Island Ferry Terminal" THE PROPOSED RESOLUTION FOR WHICH A PUBLIC HEARING IS BEING HELD THIS EVENING PROPOSES IMPROVEMENTS TO THE FISHERS ISLAND FERRY TERMINAL. IT HAS BEEN PROPOSED TO THE TOWN BOARD THAT CERTAIN FEATURES AT THE FISHERS ISLAND FERRY TERMINAL ARE IN NEED OF REPAIR. SPECIFICALLY, THE REPLACEMENT OF FOUR EXISTING TIMBER FERRY TERMINAL FENDER PILINGS MAY NEED TO BE REPLACED. THE MAXIMUM ESTIMATED COST OF THIS REPAIR IS $600,000. THIS PUBLIC HEARING IS BEING HELD TO GIVE THE LOCAL COMMUNITY AN OPPORTUNITY TO BE HEARD WITH REGARDS TO THIS PROPOSED PROJECT. THE FULL TEXT OF THE PROPOSAL HAS BEEN MADE AVAILABLE FOR REVIEW IN THE TOWN CLERK'S OFFICE AND ON THE TOWN'S WEBSITE SUMMARY OF BOND RESOLUTION 2017-539 THE PROPOSED RESOLUTION FOR WHICH A PUBLIC HEARING IS BEING HELD THIS EVENING PROPOSES TO ISSUE BONDS IN THE AMOUNT OF $600,000 FOR THE CONSTRUCTION OF REPLACEMENT PILINGS FOR THE FACILITIES AT THE FISHERS ISLAND FERRY DISTRICT DOCK. THE PURPOSE OF THE BONDS IS TO FINANCE THE CONSTRUCTION COSTS OF THIS FERRY DOCK REPAIR. SPECIFICALLY, THE AMENDMENT IF ADOPTED WOULD AUTHORIZE THE TOWN OF SOUTHOLD TO ISSUE BONDS UP TO A MAXIMUM OF $600,000. THIS $600,000 AMOUNT IS BASED UPON THE ESTIMATED MAXIMUM COST OF THE PROJECT, INCLUDING PRELIMINARY COSTS, COSTS INCIDENTAL THERETO, AND THE FINANCING THEREOF. THE PROPOSED BONDS SHALL MATURE NO LATER THAN FIVE YEARS AFTER THE DATE OF THE ISSUANCE OF THE BOND. THE TOWN OF SOUTHOLD IS EMPOWERED TO PROPOSE SUCH A BOND RESOLUTION PURSUANT TO THE PROVISIONS OF THE LOCAL FINANCE LAW OF THE CONSOLIDATED LAWS OF THE STATE OF NEW YORK. THE FULL TEXT OF THE PROPOSED BOND RESOLUTION IS AND HAS BEEN AVAILABLE FOR REVIEW IN THE TOWN CLERK'S OFFICE AND ON THE TOWN'S WEBSITE #0002071930 STATE OF NEW YORK) )SS: COUNTY OF SUFFOLK) Karen Kine of Mattituck,in said county,being duly sworn,says that she is Principal Clerk of THE SUFFOLK TIMES , a weekly newspaper, published at Mattituck, in the Town of Southold,County of Suffolk and State of New York, and that the Notice of which the annexed is a printed copy, has been regularly published in said Newspaper once each week for 1 weeks(s),successfully commencing on 06/01/2017 lli�Cr-- Principal Clerk Sworn to before me this day of CHRISTINA VOLINSKI NOTARY PUBLIC-STATE OF NEW YORK No 01V06105050 Buollfled In Suffolk County My COMMI400n EAp1141 February 28,2020 of TYPESET Fri May 26 15.22:00 EDT 2017 LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold,in the County of Suffolk,State of New York,will meet at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017, at 6:00 o'clock P.M.(Prevailing Time),for the purpose of conducting a public hearing in relation to the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings at the aggregate estimated maximum cost of $600,000. At said public hearing,the Town Board will hear all persons interested in said subject mat- ter thereof Dated: May 23,2017 Southold,New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK Elizabeth A.Neville,Town Clerk Town of Southold 2071930 Rudder, Lynda From: legals <legals@timesreview.com> Sent: Thursday, May 25, 2017 9:22 AM To: Rudder, Lynda Subject: Re FIFD bond for publication Good morning, The legal notice has been scheduled to be published in the 6/1 edition of the Suffolk Times along with receiving the 3 affidavits. Thank you! IF TIMES nREVrEW Lindsay Denston Assistant Sales Coordinator 631.298.3200 ext. 235 631.354.8032 (direct) 631.298.0410(fax) Ldenston@timesreview.com www.timesreview.com From: "Rudder, Lynda" <Iynda.rudder@town.southold.ny.us> Date:Thursday, May 25, 2017 8:30 AM To: Lindsay Riemer<legals@timesreview.com>, "Lisa Finn (lisaahfinn@gmail.com)" <lisaahfinn@gmail.com>, "Michaelis, Jessica" <iessicam@southoldtownny.gov>, "Reisenberg, Lloyd" <Lloyd.Reisenberg@town.southold.ny.us>, "Southold Local (denise@southoldlocal.com)" <denise@southoldlocal.com>, "Dinizio,James" <lames.dinizio@town.southold.ny.us>, "Doherty,Jill" <fill.doherty@town.southold.ny.us>, "Doroski, Bonnie" <Bonnie.Doroski@town.southold.ny.us>, "Ghosio, Bob" <bob.ghosio@town.southold.nv.us>, Louisa Evans <lpevans06390@gmail.com>, "Neville, Elizabeth" <E.Nevil le@town.southoId.ny.us>, "Noncarrow, Denis" <denisn@southoldtownny.gov>, "Rudder, Lynda" <Iynda.rudder@town.southold.ny.us>, "Russell, Scott" <scottr@southoldtownny.gov>, "Standish, Lauren" <Lauren.Standish@town.southold.ny.us>, "Tomaszewski, Michelle" <michellet@town.southold.ny.us>, William Ruland <rulandfarm@yahoo.com>, "Duffy, Bill" <billd@southoldtownny.gov>, "Hagan, Damon" <damonh@southoldtownny.gov>, "Silleck, Mary" <marys@southoldtownny.gov> Subject: FIFD bond for publication Please publish in the 6/1 edition of the Suffolk Times and Town website. Also please provide three (3) affidavits of publication LEGAL NOTICE NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017, at 6:00 o'clock P.M. (Prevailing Time), for the purpose of conducting a public hearing in relation to the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings at the aggregate estimated maximum cost of$600,000. At said public hearing, the Town Board will hear all persons interested in said subject matter thereof. Dated: May 23, 2017 Southold,New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK Elizabeth A. Neville, Town Clerk Town of Southold STATE OF NEW YORK ) SS: COUNTY OF SUFFOLK) ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold,New York being duly sworn, says that on the 30 day of May , 2017, a notice of which the annexed printed notice is a true copy was affixed, in a proper and substantial manner, in a most public place in the Town of Southold, Suffolk County, New York, to wit: Town Clerk's Bulletin Board, 53095 Main Road, Southold, New York. PH 6/12/17 6:00 pm—FIFD Bond c izabeth A. Neville outhold Town Clerk Sworn before me this 30 day of Ma ) 2017. N tary Public LYNDA M. RUDDER Notary Public, State of New York No 01 RU6020932 Qualified in Suffolk County Commission Expires March 8,20ft a Southold Town Board - Letter Board Meeting of May 23, 2017 RESOLUTION 2017-472 Item # 5.25 °f ADOPTED DOC ID: 13080 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-472 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 23, 2017: WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the "District"), in the Town of Southold, Suffolk County, New York, pursuant to a resolution duly adopted and a petition in due form, has requested that the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk, New York, on behalf of the District, call a public hearing to hear all persons interested in the subject thereof, being the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc., at the aggregate estimated maximum cost of $600,000, and the Town Board has determined that it is in the best interests of the Town and the District to increase and improve the facilities of the District pursuant to Section 202-b of the Town Law and to hold said public hearing, as requested; and WHEREAS, the District and the Town have given due consideration to the impact that the project may have upon the environment, including review of a Short Environmental Assessment Form and a Full Environmental Assessment Form and, on the basis of such consideration, the District, acting as lead agency, pursuant to the New York State Environmental Quality Review Act (hereinafter sometimes called "SEQRA") has found and determined that the project will not result in any large or important impacts and, therefore, is a project that will not have a significant impact on the environment, and a Negative Declaration will be prepared; Now, therefore, the,Town Board hereby determines to commence proceedings under Section 202-b of the Town Law and the Town Board adopts and accepts the determinations made by the District relating to SEQRA, as described above; it is hereby ORDERED, that a meeting of the Town Board of the Town be held at the Town Hall, 53095 Main Road, Southold, New York, on the June 12, 2017 at 6:00 o'clock P.M. (Prevailing Time) to consider said increase and improvement of facilities of the District and to hear all persons interested in the subject thereof concerning the same and for such other action on the part of the Town Board with relation thereto as may be required by law; and FURTHER ORDERED, that the Town Clerk publish at least once in the "The Suffolk Times, " hereby designated as the official newspaper of the Town for such publication, and post on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law, a Notice of such public hearing in substantially the form appearing in Exhibit A, certified by said Town Clerk, the first publication thereof and said posting to be not less than ten (10) nor more than twenty (20) days before the date of such public hearing. Generated May 23, 2017 Page 35 ,.Southold Town Board - Letter Board Meeting of May 23, 2017 Exhibit A NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road, Southold, New York, on June 12, 2017, at 6:00 o'clock P.M. (Prevailing Time), for the purpose of conducting a public hearing in relation to the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings at the aggregate estimated maximum cost of$600,000. At said public hearing, the Town Board will hear all persons interested in said subject matter thereof. Dated: May 23, 2017 Southold,New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK Elizabeth A. Neville, Town Clerk Town of Southold Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Generated May 23, 2017 Page 36 Southold Town Board - Letter Board Meeting of May 23, 2017 RESOLUTION 2017-471 Item # 5.24 ADOPTED DOC ID: 13075 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-471 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 23, 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 May 22, 2017 requesting a Bond Anticipation Note for dolphins and pilings repairs. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: James Dinizio Jr, Councilman SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Generated May 23, 2017 Page 34 Southold Town Board - Letter Board Meeting of May 23, 2017 SUf f°(f ��. RESOLUTION 2017-470 Item # 5.23 g E 7 ADOPTED DOC ID: 13096 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-470 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 23, 2017: RESOLVED that the Town Board will hold a special Town Board meeting of the Southold Town Board at 6:00 P.M. on Monday, June 12, 2017 in the MeetinIz Hall at the Southold Town Hall, 53095 Main Road, Southold, New York for the purpose of holding a public hearing regarding the adoption of a Fishers Island Ferry District Bond for replacement of four existing timber ferry terminal fender pilings. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Robert Ghosio, Councilman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Generated May 23, 2017 Page 33 i DELARELD&WOODLLP PHONE. 212-820-9300 28 LIBERTY STREET NEW YORK NEW YORK,NY 10005 WASHINGTON FAX. 212-514-8425 WWW HAWKINS.COM NEWARK HARTFORD (212) 820-9662 May 22, 2017 LOS ANGELES SACRAMENTO Town of Southold,New York SAN FRANCISCO PORTLAND Fishers Island Ferry District ANN ARBOR (Our File Designation: 2615/41731) Scott A. Russell Supervisor Town of Southold 53095 Main Road Southold, New York 11971 Dear Scott: Pursuant to my discussions with representatives of the Town and the Fishers Island Ferry District, I have prepared the attached Order Calling for a Public Hearing for the improvement of facilities of the Fishers Island Ferry District, pursuant to Section 202=b of the Town Law. Also enclosed is the Notice of Public Hearing which appears as Exhibit A to the Order. Please arrange for publication of the Notice at least once in the official Town newspaper and posting of the Notice on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law, not less than ten (10) nor more than twenty (20) days before the date of the Public Hearing. I have enclosed the Affidavit of Posting to be signed by the Town Clerk. A certified copy of the Order, the executed Affidavit of Posting and an original Affidavit of Publication should be returned to me when they are available. With best regards, I am Very truly yours, y Po Robert P. Smith RPS/ml Enclosures cc: William Duffy, Esq. Elizabeth A. Neville Connie Solomon At a regular meeting of the Town Board of the Town of Southold, in the County of Suffolk, New York, held at the Town Hall, 53095 Main Road, Southold, New York, on the 23rd day of May, 2017. PRESENT: Hon. Scott A. Russell, Supervisor Louisa P. Evans, Councilwoman Jill Doherty, Councilwoman William P. Ruland, Councilman James Dinizio Jr., Councilman Robert Ghosio, Councilman In the Matter of the Increase and Improvement of Facilities of the Southold Town Fishers Island Ferry District, in the Town of Southold, in the County of Suffolk, New York, pursuant to Section 202-b of the Town Law Offered by: Seconded by: ORDER CALLING FOR A PUBLIC HEARING TO BE HELD ON JUNE 6, 2017 WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the "District"), in the Town of Southold, Suffolk County, New York, pursuant to a resolution duly adopted and a petition in due form, has requested that the Town Board of the Town of Southold (herein called the "Town"), in the County of Suffolk, New York, on behalf of the District, call a public hearing to hear all persons interested in the subject thereof, being the replacement of four existing timber ferry terminal fender pilings, as described in the Engineering Report dated May 2017 prepared by Docko, Inc., at the aggregate estimated maximum cost of $600,000, and the Town Board has determined that it is in the best interests of the Town and the District to increase and improve the facilities of the District pursuant to Section 202-b of the Town Law and to hold said public hearing, as requested; and WHEREAS, the District and the Town have given due consideration to the impact that the project may have upon the environment, including review of a Short Environmental Assessment Form and a Full Environmental Assessment Form and, on the basis of such consideration, the District, acting as lead agency, pursuant to the New York State Environmental Quality Review Act (hereinafter sometimes called "SEQRA") has found and determined that the project will not result in any large or important impacts and, therefore, is a project that will not have a significant impact on the environment, and a Negative Declaration will be prepared; Now, therefore, the Town Board hereby determines to commence proceedings under Section 202-b of the Town Law and the Town Board adopts and accepts the determinations made by the District relating to SEQRA, as described above; it is hereby ORDERED, that a meeting of the Town Board of the Town be held at the Town Hall, 53095 Main Road, Southold, New York, on the June 6, 2017 at 7:30 o'clock P.M. (Prevailing Time) to consider said increase and improvement of facilities of the District and to hear all persons interested in the subject thereof concerning the same and for such other action on the part of the Town Board with relation thereto as may be required by law; and FURTHER ORDERED, that the Town Clerk publish at least once in the "The Suffolk Times, " hereby designated as the official newspaper of the Town for such publication, and post on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the f ' Town Law, a Notice of such public hearing in substantially the form appearing in Exhibit A, certified by said Town Clerk, the first publication thereof and said posting to be not less than ten (10) nor more than twenty (20) days before the date of such public hearing. DATED: May 23, 2017 TOWN BOARD OF THE TOWN OF SOUTHOLD (SEAL) The adoption of the foregoing Order was duly put to a vote on roll call, which resulted as follows: Supervisor Scott A. Russell voting Councilwoman Louisa P. Evans voting Councilwoman Jill Doherty voting Councilman William P. Ruland voting Councilman James Dinizio, Jr. voting Councilman Robert Ghosio voting The Order was declared adopted. CERTIFICATE I, ELIZABETH A. NEVILLE, Town Clerk of the Town of Southold, in the County of Suffolk, State of New York, DO HEREBY CERTIFY that I have compared the preceding Order Calling for a Public Hearing with the original thereof filed in the office of the Town Clerk on the 23rd day of May, 2017, and that the same is a true and correct copy of said original and of the whole thereof. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the corporate seal of said Town on this 23rd day of May, 2017. (SEAL) Elizabeth A. Neville, Town Clerk Town of Southold Exhibit A NOTICE OF PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of Suffolk, State of New York, will meet at the Town Hall, 53095 Main Road, Southold, New York, on June 6, 2017, at 7:30 o'clock P.M. (Prevailing Time), for the purpose of conducting a public hearing in relation to the increase and improvement of facilities of the Fishers Island Ferry District, consisting of the replacement of four existing timber ferry terminal fender pilings at the aggregate estimated maximum cost of$600,000. At said public hearing, the Town Board will hear all persons interested in said subject matter thereof. Dated: May 23, 2017 Southold,New York BY ORDER OF THE TOWN BOARD OF THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK, STATE OF NEW YORK By Elizabeth A. Neville, Town Clerk Town of Southold STATE OF NEW YORK ) :ss COUNTY OF SUFFOLK ) AFFIDAVIT OF POSTING Elizabeth A. Neville, being duly sworn upon her oath deposes and says: That she is and at all the times hereinafter mentioned she was the duly qualified and acting Town Clerk of the Town of Southold, in the County of Suffolk, State of New York; that on the day of , 2017, she caused to be posted on the official bulletin board of the Town maintained pursuant to subdivision 6 of Section 30 of the Town Law, a copy of the Notice of Public Hearing to be held on June 6, 2017, a copy of which is attached hereto and made a part hereof. Town Clerk Subscribed and sworn to before me this day of , 2017. Notary Public, State of New York RESOLUTION 2017-494 ADOPTED O TED DOC ID: 13090 THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2017-494-WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON MAY 23, 2017: WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 25th day of April, 2017, a Local Law entitled "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"' and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"' reads as follows: LOCAL LAW NO._10 of 2017 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 148 of the Town Code entitled `Flood Damage Prevention"'. BE1' IT ENACTED by the Town Board of the Town of Southold as follows: I. Chapter 148 of the Code of the Town of Southold is hereby amended as follows: §148-6. Basis for Establishing the Areas of Special Flood Hazard. A. The areas of special flood hazard for the Town of Southold, Community Number 360813, are identified and defined on the following documents prepared by the Federal Emergency Management Agency: (1) A scientific and engineering report entitled "Flood Insurance Study, Suffolk County,New York (all jurisdictions), dated September 25, 2009. (2) Flood Insurance Rate Map Panel Numbers: 36103C0017H, 36103C0018H, 36103C0019H, 36103C0036H, 36103C0037H, 36103C0038H, 36103C0039H, 36103C0041H, 36103C0043H, 36103C0063H, 36103C0064H, 36103C0066H, 36103C0067H, 36103C0068H, 36103C0069H, 36103C0079H, 36103C0083H, 36103C0084H, 36103C0086H, 36103C0087H, 36103C0088H, 36103C0089H, 36103C0091H, 36103C0095H, 36103C0105H, 36103C0106H, 36103C0107H, 36103C0115H, 36103C0139H, 36103C0141H, • Resolution 2017-494 Board Meeting of May 23, 2017 36103C0142H, 36103C0143H, 36103C0144H, 36103C0154H, 36103C0157H, 36103C0158H, 36103C0159H, 36103C0161H, 36103C0162H, 36103C0163H, 36103C0164H, 36103C0166H, 36103C0167H, 36103C0168H, 36103C0169H, 36103C0176H, 36103C0177H, 36103C0178H, 36103C0181H, 36103C0182H, 36103C0184H, 36103C0186H, 36103C0188H, 36103C0192H, 36103CO205H, 36103C0477H, 36103C0479H, 36103C0481H, 36103C0482H, 36103C0483H, 36103C0484H, 36103C0491H, 36103C0492H, 36103C0501H, 36103C0502H, 36103C0503H, 36103C0504H, 36103C0506H, 36103C0507H, 36103C0508H, 36103C0511H whose effective date is September 25, 2009, and any subsequent revisions to these map panels that do not affect areas under our community's jurisdiction. (3) Letter of Map Revision, Case Number 16-02-1018P, effective February , 2017, amending Panel 36103C0167H of the Flood Insurance Rate Map. B. The above documents are hereby adopted and declared to be a part of this chapter. The Flood Insurance Study and/or maps are on file at the office of the Building Department located at the Southold Town annex, 54375 Route 25, Southold,NY. II. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. III. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Ruland, Doherty, Ghosio, Evans, Russell Updated: 5/23/2017 2:59 PM by Lynda Rudder Page 2