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