Loading...
HomeMy WebLinkAboutTB-02/13/2018 ELIZABETH A. NEVILLE �goFFp� _ Town Hall, 53095 Main Road TOWN CLERK �Gy PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145 MARRIAGE OFFICER y�'o! ,�a°� Telephone: (631)765 - 1800 RECORDS MANAGEMENT OFFICER southoldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETING February 13, 2018 - 7:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, February 13, 2018 at the Meeting Hall, Southold,NY. Call to Order 7:30 PM Meeting called to order on February 13, 2018 at Meeting Hall, 53095 Route 25, Southold,NY. Attendee Name, 'Organization- ' Title Status Arrived, James Dinizio Jr Town of Southold Councilman Present William P. Ruland Town of Southold Councilman Absent Jill Doherty Town of Southold Councilwoman Present Robert Ghosio Town of Southold Councilman Present Louisa P. Evans Town of Southold Justice Present Scott A. Russell Town of Southold Supervisor Present Elizabeth A. Neville Town of Southold Town Clerk Present William M Duffy Town of Southold Town Attorney Present I. Reports 1. Solid Waste Management Monthly Report 2. Justice Court Monthly Reports II. Public Notices III. Communications IV. Discussion 1. Motion To: Motion to Enter Executive RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 9:06AM for the purpose of discussing the following matters: Page 1 Southold Town Board Regular Meeting February 13, 2018 page 2 Labor: 9:00 AM Richard Zuckerman—Update on PBA Negotiations 10:00AM Chief Flatley-Hiring Practices RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice _ SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland 2. EXECUTIVE SESSION - 9:00 AM Richard Zuckerman 3. EXECUTIVE SESSION - 10:00 AM Chief Flatley 4. Motion To: Motion to Exit Executive RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this Executive Session at 10:16AM. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland 5. OPEN SESSION 10:15 AM Kristie Hansen-Hightower 6. 10:30 AM Heather Lanza, Jim Rich, Denis Noncarrow, 7. 10:45 AM Jim Bunchuck 8. 11:00 AM Caroline MacArthur, Southold Free Library Eagle Scout Project 9. Councilman Ghosio 10. Motion To: Motion to Enter Executive RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 10:20AM for the purpose of discussing the following matters: Labor: Matters Involving the Employment of a Particular Person(s). 11:00AM Highway Superintendent Vincent Orlando Potential Property Lease or Acquisition(s), Publicity of Which Would Substantially Affect the Value Thereof. Southold Town Board Regular Meeting February 13, 2018 page 3 RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland 11. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular Person(S) 12. EXECUTIVE SESSION - Potential Property Lease or Acquisition(S), Publicity of Which Would Substantially Affect the Value Therof 13. Motion To: Motion to Exit Executive RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this Executive Session at 10:50 AM. RESULT: ADOPTED [UNANIMOUS] MOVER: William P. Ruland, Louisa P. Evans SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland 14. Motion To: Recess 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM meeting of the Town Board at 11:58 AM until the Regular 7:30PM Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Louisa P. Evans, Justice AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland Motion To: Reconvenes 9:00 AM meeting RESOLVED that the Town Board of the Town of Southold hereby reconvenes the 9:00 AM meeting of the Southold Town Board at this 7:30PM Regular Meeting of the Southold Town Board. RESULT: ADOPTED [UNANIMOUS] MOVER: Scott A. Russell, Supervisor SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland Opening Comments Supervisor Russell SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance. Thank you. Would anybody like to address the Town Board on any of the agenda, please feel free? (No response) Southold Town Board Regular Meeting February 13, 2018 page 4 V. Resolutions 2018-172 CATEGORY. Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, February 27, 2018 at Southold Town Hall, 53095 Main Road, Southold,New York at 4:30 P. M.. ✓'Vote Recoil-Resolution RES2018;1.72 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye j No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter 21 1-11 r ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter I ❑ j ❑ I ❑ 0 ❑ Tax Receiver's Appt Jill Doherty [Voter D j ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconde 1 0 _ ❑ ❑ ❑ [ITown Clerk's Appt Louisa P Evans (Mover D ❑ ❑ El ❑ Supt Hgwys Appt Scott A.Russell Voter I D j ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-173 CATEGORY. Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated February 13, 2018. ✓V.ote Record=Resolution-RES-2018-173 t 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated James Dinizio Jr Voter D ❑ ❑ ❑ ❑ Tabled William P Ruland Voter ❑ ❑ ❑ 0 ❑ Withdrawn Jill Doherty SecondeT D 1 ❑ 1 ❑ 1 ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Robert Ghosio Voter D j ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Mover D ❑ 110 _ ❑ Town Clerk's Appt Scott A.Russell Voter D ❑ ❑ 1 ❑ Cl Supt Hgwys Appt 0 No Action Southold Town Board Regular Meeting February 13, 2018 page 5 ❑ Lost 2018-174 Tabled 1/16/2018 7.30 PM CATEGORY: Contracts, Lease &Agreements DEPARTMENT: Public Works Cornell 2018 Shellfish Hatchery Program RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute Agreement with Cornell Cooperative Extension in connection with the 2018 Southold Town Shellfish Program at Cedar Beach, in the amount of $20,000 for the term January 1, 2018 through December 31, 2018, all in accordance with the approval of the Town Attorney. ✓Vote;Recoid-Resolution RES=2018-174' .' * Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Mover D ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter ❑ � ❑ ❑ 0 ❑ Tax Receiver's Appt Jill Doherty Voter RI ❑ ❑ Robert Ghosio Voter 0 ❑ 0-7 ❑ ❑ Rescinded ❑ Town Clerk's Appt Louisa P Evans Seconde 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter d ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-175 CATEGORY: Landfill Misc. DEPARTMENT: Solid Waste Management District Scrap Tire Tip Fee (Amended) RESOLVED that the Town Board of the Town of Southold hereby amends Resolution# 2018-94 adopted on January 16, 2018 to read as follows: WHEREAS the Town has experienced an increase in the cost to dispose of waste scrap tires in 2018, it is hereby RESOLVED by the Town Board of the Town of Southold that the tip fee for scrap tires received Southold Town Board Regular Meeting February 13, 2018 page 6 as the Cutchogue Transfer Station shall be S4.434b $0.15/lb ✓Vote'-Record-'Resolution RES=2018-175';' ' 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No[Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter 1 D ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter ElD ❑ � ❑ Jill Doherty Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans I Seconde LSI 1 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-176 CATEGORY. Attend Seminar DEPARTMENT. Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Detective Sergeant John Sinning and Detective Kenneth Richert to attend a seminar on Organized Retail Crime at the NYPD Police Academy in New York, NY, on April 17, 2018 All expenses for registration, travel to be a legal charge to the 2018 budget lines A.3120.4.600.200, A.3120.4.600.225 & A.3120.4.600.300. -✓Vote Record'-Res6lution.RES-2018-176 * Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter 0 j ❑ ❑ ❑ ❑ Withdrawn William P Ruland Voter ❑ ❑ El❑ Supervisor's Appt 0 ❑ Tax Receiver's Appt Jill Doherty ( Voter ❑ ❑ I ❑ ❑ ❑ Rescinded Robert Ghosio Secondeq ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans 1 Mover D ❑ T ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter I ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-177 Southold Town Board Regular Meeting February 13, 2018 page 7 CATEGORY. Budget Modification DEPARTMENT: Engineering 2018 Budget Modification-Fishers Island Sewer District Budget Financial Impact: Increase Fishers Island Sewer District Budget RESOLVED that the Town Board of the Town of Southold hereby increases and modifies the 2018 Fishers Island Sewer District Budget as follows: Increase Revenues: SS2.5990.00 APPROPRIATED FUND BALANCE $ 17,000 Increase Appropriations: SS2.8120.4.400.300 SYSTEM MAINTENANCE/REPAIR $ 17,000 ✓Vote Record-Resolution RES-2018477 0 Adopted ❑ Adopted as Amended ❑ DefeatedYes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dinizio Jr Voter I ❑ I ❑ William P Ruland Voter El C10 ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty I Voter 0 Cl ❑ ❑ ❑ Rescinded Robert Ghosio Mover 110 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconders 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell I'Voter 1 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-178 CATEGORY. Attend Seminar DEPARTMENT. Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Sergeant Steven Grattan to attend a seminar on Property Room Management Training at Rowan College at Gloucester County in Sewell,New Jersey on April 17 and 18, 2018. All expenses for registration, travel to be a legal charge to the 2018 budget lines A.3120.4.600.200, A.3120.4.600.225 & A.3120.4.600.300. ✓Vote Record_ -Resolution RES-201,8-178 0 Adopted I I Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dinizio Jr Mover 1 D ❑ ❑ ❑ ❑ Defeated ❑ Tabled William P Ruland Voter ❑ ❑ 110 ❑ Withdrawn Jill Doherty Seconders 0 0 0 L 11 Southold Town Board Regular Meeting February 13, 2018 page 8 ❑ Supervisor's Appt Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Rescinded Scott A.Russell Voter Q ❑ ( ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-179 CATEGORY.• Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #2433 effective February 9 2018 pursuant to the Family Medical Leave Act. ✓:Vote Record.--Resolut.ilon-RES-2018-179 Q Adopted ❑ Adopted as Amended ❑ Defeated I Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter Q ❑ ❑ ❑ ❑ Withdrawn William P Ruland Voter ❑ ❑ ❑ Q ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconde Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-180 CATEGORY: Employment-FIFD DEPARTMENT: Accounting Appoint Freight Agent RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted February 5, 2018 that appoints a part time Freight Agent effective February 15, 2018 at a rate of$15.00 per hour. Southold Town Board Regular Meeting February 13, 2018 page 9 ✓Vote Record-Resolution RES-2018-180 , 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dinizio Jr Voter 13 ❑ ❑ 11 ❑ Supervisor's Appt William P Ruland Voter Cl ❑ ❑ 0 _ ❑ Tax Receiver's Appt Jill Doherty Voter RI ( ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconde 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-181 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk St. Patrick's Day Parade in Cutchogue Financial Impact: Total Department Cost for Event =$2,042.79 RESOLVED that the Town Board of the Town of Southold hereby grants permission to The North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following route: staging on Eugene's Road and begin at Cox Lane, west on the Main Road to Cases Lane, ending at the Village Green for its 14th Annual St. Patrick's Day Parade in Cutchogue, on Saturday, March 10, 2018 beginning at 1:00 PM, provided they adhere to all the conditions in the Town's Policy for Special Events on Town Properties. No objects of any kind shall be thrown to eventspectators. All fees, except the clean-up deposit, shall be waived. ✓Vote Record-Resolution RES-2018-181 — 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter 1 D ❑ ❑ 1 ❑ ❑ Withdrawn William P Ruland Voter ❑ ❑ ❑ 1 0 ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ ❑ ❑ Robert Ghosio Mover 0 ❑ ❑ ❑ Rescinded ❑ ❑ Town Clerk's Appt Louisa P Evans Seconde� D � 11 ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting February 13, 2018 page 10 2018-182 CATEGORY.• Surplus Equip -Non Usable DEPARTMENT: Information Technology Disposal of Damaged Equipment RESOLVED that the Town Board of the Town of Southold hereby declares the following equipment to be damaged beyond repair due to the fire suppression malfunction in the East side of Town Hall on January 7, 2018 and authorizes its proper disposal of: TYPE MODEL SERIAL Workstation Lenovo M81 MJFALNL Workstation Lenovo M58p MJMFVLI Printer HP LaserJet M551DN CNCCF2DOW8 Canon Copier 65551 SMD00658 ✓Vote Record r Resolution RES-2018-182 E21 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn lames Dinizio Jr I Mover � D ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter ❑ ❑ ❑ 0 ❑ Tax Receiver's Appt Jill Doherty Voter I 0 ❑ ❑ I ❑ ❑ Rescinded Robert Ghosio Voter 2 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder a ❑ ( ❑ ❑ Scott A.Russell Voter ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-183 CATEGORY: Public Service DEPARTMENT: Fishers Island Ferry District FIFD-SailFest's Fireworks 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 February 5, 2018 in regard to the New London SailFest fireworks. Vote Record-Resolution RES-2018-183 -- - 21 Adopted Yes/Aye I No/Nay Abstain Absent ❑ Adopted as Amended James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Defeated William P Ruland Voter ❑ ❑ ❑ 1D ❑ Tabled Jill Doherty Mover D ❑ ❑ 1 ❑ 0 Withdrawn Robert Ghosio Voter D 0 0 1 0 Southold Town Board Regular Meeting February 13, 2018 page 11 ❑ Supervisor's Appt Louisa P Evans Seconde D 1 ❑ ( ❑ 1 ❑ ❑ Tax Receiver's Appt Scott A.Russell Voter D ( ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-184 CATEGORY: Contracts, Lease&Agreements DEPARTMENT: Fishers Island Ferry District FIFD- 2018 Grasslands Management Plan 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 February 5, 2018 in regard to the 2018 Grasslands Management Plan. ✓Vote,Record-_Resolution RES-2018-184 El Adopted ❑ Adopted as Amended ❑ Defeated I I Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter Cl ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter Cl 11 ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconde 2 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans 7 Mover T z ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 1 0 ❑ 1 ❑ ❑ ❑ No Action ❑ Lost 2018-185 CATEGORY: Contracts, Lease &Agreements DEPARTMENT: Fishers Island Ferry District FIFD-Docko's Inc RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District Board of Commissioners dated February 5, 2018 in regard to Docko Inc. Southold Town Board Regular Meeting February 13, 2018 page 12 ✓Vote Record m Resolution RES-2018-185 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dinizio Jr ' Voter Q ❑ ❑ l u— _ ❑ Supervisor's Appt William P Ruland Voter [10 ' ❑ Q ❑ Tax Receiver's Appt Jill Doherty ' Voter Q ( ❑ 11 ❑ ❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ' Seconder' Q ❑ ' ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-186 CATEGORY: Legal DEPARTMENT: Town Attorney MOA PERB Case RESOLVED that the Town Board of the Town of Southold hereby approves the Memorandum of Agreement between the Town of Southold and the CSEA, concerning the settlement of PERB Case Nos U-36069. ✓Vote Record-Resolution RES-2018-186 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dinizio Jr �Mover ' Q � _ ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland ' Voter ❑ ❑ ❑ Q _Jill Doheny Secondeq Q ' ❑ ❑ ❑ Tax Receiver's Appt ❑ ❑ Rescinded Robert Ghosio Voter Q ' ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter Q ' ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-187 CATEGORY.• Field Use-Town DEPARTMENT: Recreation Old Town Arts, Crafts &Antiques Fair Southold Town Board Regular Meeting February 13, 2018 page 13 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Old Town Arts & Crafts Guild to hold its Arts, Crafts & Antiques Fair on Saturday, August 18, 2018 (rain date Sunday, August 19, 2018) from 7:00 AM to 7:00 PM on the Peconic Lane Community Center's lawn, Peconic Lane, Peconic. Set-up will occur on Friday, August 17, 2018 from 3:30 PM to 6:00 PM. They have filed with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured. All fees associated with this approval shall be waived. A security deposit for the event has been retained. ✓Vote Record'-Resolution RES-2018-187 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn James Dinizio Jr Voter 6 ❑ ❑ ❑ ❑ Supervisor's Appt William P Ruland Voter ❑ ❑ ❑ d ❑ Tax Receiver's Appt Jill Doherty Mover ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Rl ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Secondeq 0 1 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-188 CATEGORY.• Employment-Town DEPARTMENT: Accounting Accepts Resignation of Suzanne Andrejack RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Suzanne Andreiack from the position of Part Time Clerk Typist for the Police Department effective February 27, 2018. ✓-Vote Record-Resolution RES-2018-188 El Adopted ❑ Adopted as Amended ❑ Defeated I Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter 1 0 1 ❑ ❑ ❑ ❑ Withdrawn William P Ruland Voter El El ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Voter CEJ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 2 ( ❑ 1 ❑ 1 ❑ ❑ Town Clerk's Appt Louisa P Evans Mover D ❑ 1 ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter I D j ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting February 13, 2018 page 14 2018-189 CATEGORY: Surplus Equipment DEPARTMENT: Highway Department Transfer of Vehicles from County to Town Highway RESOLVED that the Town Board of the Town of Southold hereby accepts the transfer of several surplus vehicles from the County to be added to the Southold Town Highway fleet: 2007 Elgin Sweeper VIN# 49HAADBV87DX61412 Asset# 4943 2006 Freightliner VIN# 1FVACYCS47HX80334 Asset# 4944 2006 Dodge Dakota VIN# 1D7HW22K08S567534 Asset# 4945 2002 Ford Ranger VIN# 1FTYR10U32TA61801 Asset# 4946 ✓Vote Record_'Resolution RES-2018-189 - C Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter d ❑ ❑ ❑ ❑ Withdrawn El Supervisor's Appt William P Ruland I Voter ❑ � ❑ ❑ 8 Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconde 1 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-190 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2018 Budget Modification-SWMD Financial Impact: To allocate funds for repairs to CAT 966 transmission, and possible 2-week rental of replacement loader at$3,500; (additional rental funds to allow for completion of contracted grading of compost site at prevailing wage rates). RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 Solid Waste Management District budget as follows: From: Southold Town Board Regular Meeting February 13, 2018 page 15 SR 8160.4.100.551 Maint/Supply CAT 966 Loader $ 6,000 SR 8160.4.100.596 Maint/Supply CBI Grinder 17,000 SR 8160.4.400.805 MSW Removal 8,300 Total $ 31,300 To: SR 8160.4.400.655 Repairs CAT 966 Loader $ 23,000 SR 8160.4.400.910 Equipment Rental 8,300 Total $ 31,300 Vote'Record-Resolution RES-2018-190' O Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Mover D ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter ❑ ❑ ❑ a ❑ Tax Receiver's Appt Jill Doherty Seconde 8 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 1 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter z ❑ ❑ ❑ ❑ No Action ❑ Lost 2018-191 CATEGORY.• Fmla DEPARTMENT. Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence to Employee #7680 effective February 6 2018 through approximately April 6, 2018 pursuant to the Family Medical Leave Act. Vote Record-Resolution RES-2018-191 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Seconder' Rl ❑ ❑ ❑ ❑ Withdrawn William P Ruland Voter ❑ ❑ ❑ 0 ❑ Supervisor's Appt Jill Doherty Mover I 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter 0 Cl ❑ ❑ ❑ Rescinded Louisa P Evans Voter I o ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action 0 Lost Southold Town Board Regular Meeting February 13, 2018 page 16 2018-192 CATEGORY: Employment-Town DEPARTMENT: Town Clerk Resignation &Advertisement for Water Conservation Committee RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Susan Croce from the Water Conservation Committee effective March 15, 2018 and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for members to the Water Conservation Committee. ✓Vote,Record-Resolution'RES-2018=192' 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter � ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter ❑ ❑ ❑ 0 Jill Doherty Voter LI ❑ ❑ ❑ ❑ Tax Receiver's App[ ❑ Rescinded Robert Ghosio Seconders 0 ❑ ❑ 1 ❑ ❑ Town Clerk's Appt Louisa P Evans Mover ❑ ❑ 1 ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ 11 ❑ No Action ❑ Lost 2018-193 CATEGORY.• Employment-Town DEPARTMENT: Police Dept Police Department-Advertise for PIT Clerk Typist RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for a P/T Clerk Typist for the Police Department ✓Vote Record-Resolution RES-2018-193 0 Adopted ( Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended James Dinizio Jr Voter 1 0 ❑ ❑ ❑ ❑ Defeated William P Ruland Voter 1 ❑ ❑ ❑ 0 ❑ Tabled Jill Doherty Voter 1 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Mover 1 0 ❑ 1 ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Seconde 0 ❑ 1 ❑ ❑ ❑ Tax Receiver's Appt Scott A.Russell Voter 0 ❑ 0 ❑ Southold Town Board Regular Meeting February 13, 2018 page 17 ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2018-194 CATEGORY. Enact Local Law DEPARTMENT. Town Clerk Enact LL - Chapter 275 PH WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 16th day of January, 2018, a Local Law entitled "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, in connection with Coastal Contractor Licensing" 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 275, Wetlands and Shoreline, in connection with Coastal Contractor Licensing" reads as follows: LOCAL LAW NO. 2 of 2018 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, in connection with Coastal Contractor Licensing". BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. In order to continue to protect the natural state of the shorelines and wetlands within the Town of Southold, it is the purpose of these amendments to provide herein for a strengthened system of local licensing of marine contractors in order to more fully protect homeowners and responsible marine contractors alike. II. Chapter 275 of the Code of the Town of Southold is hereby amended as follows: $ 275-3(a) Licensing of Coastal Contractors. Southold Town Board Regular Meeting February 13, 2018 page 18 A. Commencing January 1, 2018 it shall be unlawful for any person to engage in coastal construction in the Town of Southold without first obtaining a license from the Southold Town s Board of Trustees Office in accordance with the provisions of this Chapter. Such license or a copy thereof shall be available at all of the contractor's work sites and shall be produced to any official having jurisdiction upon demand. Licenses for coastal contractors are non-transferable. F. Revocation of license. (5) Such notice shall be sent by certified mailing to the address provided in the application for the license on file in the Town Clerk's Trustees' Office, or, in the alternative, to the license holder's last known address. Such notice must be mailed at least five days prior to the date of the hearing. III. 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. IV. EFFECTIVE DATE This Local Law shall take effect immediately after filing with the Secretary of State as provided by law. ✓Vote Record'Resolution RES-2018-194 —9-Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye_ No/Nay Abstain Absent ❑ Tabled James Dinizio Jr Voter D ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt William P Ruland Voter ❑ ❑ ❑ 0 _ ❑ Tax Receiver's Appt Jill Doherty Seconde 0 J ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ( ❑ ❑ ❑ ❑ No Action ❑ Lost Motion To: Motion to recess to Public Hearing RESOLVED that this meeting of the Southold Town Board be and hereby is declared Recessed at 7:38PM in order to hold a public hearing. Southold Town Board Regular Meeting February 13, 2018 page 19 RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland VI. Public Hearings 2/13 7:30 pm - Chapter 275 PH COUNCILMAN GHOSIO: WHEREAS, there has been Tresented to the Town Board of the Town of Southold, Suffolk County, New York, on the 16 day of January, 2018, a Local Law entitled "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, in connection with Coastal Contractor Licensin1j" now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 13th day of February, 2018 at 7:30 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 275, Wetlands and Shoreline, in connection with Coastal Contractor Licensin1j" reads as follows: LOCAL LAW NO. 2018 A Local Law entitled, "A Local Law in relation to Amendments to Chapter 275,Wetlands and Shoreline, in connection with Coastal Contractor Licensing". BE IT ENACTED by the Town Board of the Town of Southold as follows: 1. Purpose. In order to continue to protect the natural state of the shorelines and wetlands within the Town of Southold, it is the purpose of these amendments to provide herein for a strengthened system of local licensing of marine contractors in order to more fully protect homeowners and responsible marine contractors alike. II. Chapter 275 of the Code of the Town of Southold is hereby amended as follows: $ 275-3(a) Licensing of Coastal Contractors. A. Commencing January 1, 2018 it shall be unlawful for any person to engage in coastal construction in the Town of Southold without first obtaining a license from the Southold Town Cler-k's Board of Trustees Office in accordance with the provisions of this Chapter. Such license or a copy thereof shall be available at all of the contractor's work sites and shall be produced to any official having jurisdiction upon demand. Licenses for Southold Town Board Regular Meeting February 13, 2018 page 20 coastal contractors are non-transferable. F. Revocation of license. (5) Such notice shall be sent by certified mailing to the address provided in the application for the license on file in the Town Clerk's Trustees' Office, or, in the_alternative, to the license holder's last known address. Such notice must be mailed at least five days prior to the date of the hearing. III. 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. IV. EFFECTIVE DATE This Local Law shall take effect immediately after filing with the Secretary of State as provided by law. I do have a signed affidavit that this was advertised in the Town Clerk's I do have a signed affidavit that this was advertised in the Town Clerk's office, on the Town website and on the Town Clerk's bulletin board. I also have an affidavit that this has been noticed in the Suffolk Times. That's all I have. SUPERVISOR RUSSELL: Would anyone like to address the Town Board on this particular local law? (No response) RESULT: CLOSED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland Closing Comments Supervisor Russell SUPERVISOR RUSSELL: That concludes the agenda. Would anybody like to address the Town Board on any issue? (No response) Southold Town Board Regular Meeting February 13, 2018 page 21 Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 7:42 P.M. OYIA" Eliz eth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Dinizio Jr, Doherty, Ghosio, Evans, Russell ABSENT: William P. Ruland