Loading...
HomeMy WebLinkAboutAG-01/15/2019 ELIZABETH A. NEVILLE Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER AGENDA SOUTHOLD TOWN BOARD January 15, 2019 7:00 PM POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. CALL TO ORDER 7:00 PM Meeting called to order on January 15, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - January 15, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Zoning Board of Appeals Monthly Report December 2018 2. Justice Court Reports December 2018 3. Town Clerk Reports December 2018 1st Quarter 2018 2nd Quarter 2018 3rd Quarter 2018 4th Quarter 2018 1st Half 2018 2nd Half 2018 Year End 2018 II. PUBLIC NOTICE III. COMMUNICATIONS IV. DISCUSSION 1. EXECUTIVE SESSION - Proposed Acquisition(S), Sale or Lease of Real Property Where Publicity Would Substantially Affect the Value Thereof 9:00 am - Melissa Spiro and Mary Wilson, Esq. 9:30 am - Melissa Spiro 2. OPEN SESSION - 9:45 AM - Tim Abrams DPW Educational Seminar Request- Boiler Operation Maintenance & Safety 3. 10:00 AM - Mark Terry and Erica Bufkins Recreational Overlay Zoning 4. 10:30 AM - Michael Collins and Denis Noncarrow Drainage at the Recreation Center Southold Town Meeting Agenda - January 15, 2019 Page 3 5. 10:45 AM - Michael Collins, Denis Noncarrow and Vincent Orlando Drainage at the Ray Dean Parking Lot 6. Update on the Department of Transportation Meeting 1. Proposed Traffic Light at Rte. 25 & Oaklawn Avenue 2. Love Lane Intersection 7. Site Plan Review Process Working Group 8. Town Attorney: Rental Permit Code Application and Fees 9. EXECUTIVE SESSION - Potential Litigation 11:15 AM - Michael Collins and John Bredemeyer 10. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular Person(S) Town Attorney re: Code Enforcement 11:45 AM - Chief Flatley 12:15 PM - Ted Webb and Anne Surchin, Historic Preservation Members 11. EXECUTIVE SESSION - Litigation Elite Towers L.P. and the Mattituck Fire District v. Town of Southold and the Planning Board of the Town of Southold MINUTES APPROVAL RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, September 11, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, September 25, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, October 09, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, October 23, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Wednesday, November 07, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, November 20, 2018 Southold Town Meeting Agenda - January 15, 2019 Page 4 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, December 04, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, December 18, 2018 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Wednesday, January 02, 2019 V. RESOLUTIONS 2019-79 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 15, 2019.  Vote Record - Resolution RES-2019-79  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-80 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, January 29, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 PM.  Vote Record - Resolution RES-2019-80  Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - January 15, 2019 Page 5 Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland      Tabled Jill Doherty      Withdrawn  Supervisor's Appt Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell     Town Clerk's Appt  Supt Hgwys Appt  No Action   Lost 2019-81 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Tree Removal Bid RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Shamrock Tree Company for the removal of 20 trees in the amount of $16,500.00, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2019-81 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-82 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Highway Financial Impact: Establish budget for tree work and power washer purchase Southold Town Meeting Agenda - January 15, 2019 Page 6 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Part Town budget as follows: Increase Revenues: H.2680.00 Insurance Recoveries $6,376 H.5990.00 Appropriated Fund Balance $23,000 Total $29,376 Increase Expenditures: H.5130.2.500.300 Machinery, Other Equipment $6,376 H.5110.4.400.600 General Repairs, Other Contracted Svcs $23,000 Total $29,376  Vote Record - Resolution RES-2019-82 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-83 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Capital (IT) Financial Impact: Establish budget for IT Server/Firewall Upgrade WHEREAS the Town Board of the Town of Southold adopted a 2019 Capital Budget which includes an appropriation for IT upgrades, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Projects and amends the 2019 Capital Budget as Southold Town Meeting Agenda - January 15, 2019 Page 7 follows: Capital Project Name: Server/Firewall Upgrade Financing Method: Serial Bonds Increase Revenues: H.5710.17 Serial Bonds, IT Upgrades $18,000 Total $18,000 Increase Expenditures: H.1680.2.600.550 Server Upgrade $18,000 Total $18,000  Vote Record - Resolution RES-2019-83 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2019-84 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Contract with Core BTS RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a network security installation contract with Core BTS for supplying and installation of a BTS Network Infrastructure Implementation Service for a total project cost of $7,300, subject to the approval by the Town Attorney.  Vote Record - Resolution RES-2019-84 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Tabled  William P. Ruland     Withdrawn  Jill Doherty      Supervisor's Appt Southold Town Meeting Agenda - January 15, 2019 Page 8 Tax Receiver's Appt  Robert Ghosio     Rescinded  Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Lost  2019-85 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 1/7/19 Meeting Resolution Ratifications RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolutions of the Fishers Island Ferry District Board of Commissioners dated January 7, 2019, as follows: FIFD resolution # Regarding 2019 - 004 Legal - S & S 2018 - 005 Legal - Settlement  Vote Record - Resolution RES-2019-85 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr      Tabled  Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-86 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Trustees Endangered Species Monitoring for Suffolk County Dredging Southold Town Meeting Agenda - January 15, 2019 Page 9 RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Board of Trustees to hire the Group for the East End to conduct Red Knot Bird Monitoring during dredging operations at James Creek pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions, at a rate of one hundred and thirty five ($135) dollars per hour, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-86  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-87 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Trustees Endangered Species Monitoring for Suffolk County Dredging RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Board of Trustees to hire Glenn Just of J.M.O. Environmental Consulting Services to conduct Red Knot Bird Monitoring during dredging operations at Little Creek, Deep Hole Creek, James Creek, and Brushes Creek pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions, at a rate of two hundred and fifty ($250) dollars per day, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-87  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  Southold Town Meeting Agenda - January 15, 2019 Page 10 2019-88 CATEGORY: Attend Seminar DEPARTMENT: Recreation Attend Meeting RESOLVED that the Town Board of the Town of Southold hereby grants permission to Recreation Supervisor Janet Douglass to attend the Recreation Directors Roundtable meeting on January 25, 2019 at Chili's in Holtsville, New York. All expenses for registration and travel to be a legal charge to the 2019 Recreation Department budget, meetings and seminars, A.7020.4.600.200.  Vote Record - Resolution RES-2019-88 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-89 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Amend Agreement with Group for the East End RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Amendment to the Agreement dated March 8, 2018 between the Town of Southold and the Group for the East End, extending the time of completion for the Bay to Sound Project, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-89 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Southold Town Meeting Agenda - January 15, 2019 Page 11 Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio      Tax Receiver's Appt Louisa P. Evans      Rescinded  Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-90 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement with PSEG Long Island RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Letter Agreement with PSEG Long Island regarding donation of utility poles at 70282 Main Road, Greenport, New York, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-90 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2019-91 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement with SCWA Southold Town Meeting Agenda - January 15, 2019 Page 12 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a SCWA application to retire the existing water service at 70282 Main Road, Greenport, New York, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-91  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-92 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Resident Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $15.00 to Robert Harrington, PO Box 525, East Marion, NY 11939 for the purchase of a residential permit bought by mistake.  Vote Record - Resolution RES-2019-92 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-93 Southold Town Meeting Agenda - January 15, 2019 Page 13 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointment to Conservation Advisory RESOLVED that the Town Board of the Town of Southold hereby appoints Carol D. Brown as a member of the Southold Town Conservation Advisory Committee, effective immediately, term to expire March 31, 2020.  Vote Record - Resolution RES-2019-93 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-94 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Capital Financial Impact: Establish budget for Peconic Lane Community Center DASNY grant project- Building Improvements WHEREAS, The Town has been awarded a grant from the New York State Dormitory Authority for improvements to the Peconic Lane Community Center, WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby modifies Capital Fund budget as follows: Capital Project Name: Peconic Lane Center Improvements Financing Method: DASNY Grant Budget: Revenues: H.3089.75 State Aid, DASNY Grant $50,000 Southold Town Meeting Agenda - January 15, 2019 Page 14 Total $50,000 Appropriations: H.1620.2.400.100 Peconic Lane Improvements $50,000 Total $50,000  Vote Record - Resolution RES-2019-94  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-95 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Grant Permission for the "CAST - Mighty North Fork Triathlon" Financial Impact: Total police Department Cost for Event = $919.80 RESOLVED that the Town Board of the Town of Southold hereby grants permission for the th CAST to hold the "The 19 Annual Mighty North Fork Triathlon", at Cedar Beach Park, Southold, New York, on Sunday, May 26, 2019 using the following roads: Cedar Beach Road, Paradise Point Road, Bayview Road North, Anchor Lane, Pine Neck Road, Jacobs Lane and Main Bayview Road. and provided they file with the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; a $250.00 filing fee; $1500.00 deposit for clean-up (deposit to be returned after event upon recommendation of Chief Flatley, Southold Town Police Department) provided they comply with the Town of Southold’s Policy for Special events on Town Properties and Roads.  Vote Record - Resolution RES-2019-95 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland      Tabled Southold Town Meeting Agenda - January 15, 2019 Page 15 Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio      Tax Receiver's Appt Louisa P. Evans      Rescinded  Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-96 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement with Road Work Construction Corp RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Roadwork Construction Corp., for drainage construction pursuant to the terms and conditions of the accepted and contracted bid dated June 13, 2018 with the Town of Southampton, and extended to the Town of Southold pursuant to §103(16) of the General Municipal Law, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-96 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-97 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Retain Ryan for Assessors Southold Town Meeting Agenda - January 15, 2019 Page 16 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a retainer agreement with James Ryan, Esq. to act as counsel to Town of Southold Board of Assessors.  Vote Record - Resolution RES-2019-97 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled   Withdrawn William P. Ruland      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-98 CATEGORY: Refund DEPARTMENT: Town Attorney Refund of CPF Tax - Scholtz RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from Account #CM.1189.10) to Joshua Scholtz from the Town of Southold in the amount of $5,700.00 in connection with the payment of the Community Preservation Fund tax on property in Southold (SCTM #1000-127.00-01.00-002.001) purchased by Joshua Scholtz on October 10, 2018, as the transaction is exempt from the CPF tax.  Vote Record - Resolution RES-2019-98 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost Southold Town Meeting Agenda - January 15, 2019 Page 17 2019-99 CATEGORY: Budget Modification DEPARTMENT: Human Resource Center Reclassify Donation Financial Impact: To reclassify donation received from the Lions Club for Senior Center RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: Increase Revenues A.2705.40 Gifts and Donations Other Donations $2,000.00 Total: $2,000.00 Increase Appropriations A.6772.4.100.110 Contractual Expense Program Supplies & Materials $900.00 A.6772.4.600.200 Miscellaneous Senior Trips & Excursions $1,100.00 Total: $2,000.00  Vote Record - Resolution RES-2019-99  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell     No Action  Lost  2019-100 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Southold Town Meeting Agenda - January 15, 2019 Page 18 Court Reporter Agreement - Galante RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Wayne I. Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services for the Board of Trustees, for the period from January 1, 2019 through December 31, 2019, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-100 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2019-101 CATEGORY: Performance Bond DEPARTMENT: Planning Board Accept Residential Site Plan Performance Guaranty Estimate - Vineyard View RESOLVED that the Town Board of the Town of Southold hereby accepts the Performance Guaranty Estimate in the amount of $223,185.30 for the proposed Residential Site Plan entitled “Vineyard View”, SCTM #1000-40-3-1, located at 62600 CR 48, Greenport, as recommended by the Southold Town Planning Board, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-101 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  Southold Town Meeting Agenda - January 15, 2019 Page 19 2019-102 CATEGORY: Attend Seminar DEPARTMENT: Public Works Boiler Seminar RESOLVED that the Town Board of the Town of Southold hereby grants permission to Tim Abrams and Rusty Ackroyd to attend a seminar on Boiler Operation Maintenance and Safety in Plainview, NY on February 6 and February 7, 2019. All expenses for registration, travel to be a legal charge to the 2019 Department of Public Works budget (meetings and seminars).  Vote Record - Resolution RES-2019-102 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled  Withdrawn William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-103 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification -SWMD (3-Stream Recycling) Financial Impact: Re-directs appropriations to fund new trucking and tip fee lines for 3-stream recycling. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR 8160.4.400.836 Single-Stream Trucking $45,000 SR 8160.4.500.100 DEC Env. Monitor 17,000 Total $62,000 Southold Town Meeting Agenda - January 15, 2019 Page 20 To: SR 8160.4.400.820 Co-Mingled Trucking $15,000 SR 8160.4.400.822 Glass Trucking 10,000 SR 8160.4.400.826 Clean Paper Trucking 20,000 SR 8160.4.400.838 Co-Mingled Recyc Fees 12,000 SR 8160.4.400.839 Glass Recyc Fees 5,000 Total $62,000  Vote Record - Resolution RES-2019-103 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr      Tabled Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2019-104 CATEGORY: Attend Seminar DEPARTMENT: Accounting Attend Conference- Comptroller RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie Hansen-Hightower to attend the annual NYGFOA conference in Albany, NY from March 26, 2019 through March 29, 2019. All expenses for registration, lodging, meals and travel to be a legal charge to the 2019 budget (A.1310.4.600.200 Meetings and Seminars and A.1310.4.600.300 Travel Reimbursement).  Vote Record - Resolution RES-2019-104  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Rescinded Louisa P. Evans       Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Southold Town Meeting Agenda - January 15, 2019 Page 21 Lost  2019-105 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2018 Budget Modification - Highway Financial Impact: Transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 Highway Fund Part Town budget as follows: From: DB.5110.1.100.100 Regular Earnings 4,500.00 DB.5110.4.400.600 Other Contracted Services 4,000.00 DB.5142.2.400.200 Snow Equipment 2,600.00 DB.5142.1.100.100 Snow Removal, Reg Earn 16,500.00 DB.5142.4.100.975 Plow Blades, shoes 4,500.00 DB.5140.4.100.900 Landscaping Material 820.00 DB.5140.4.200.100 Telephone/Cell 4,500.00 TOTAL $37,420.00 To: DB.5110.4.100.100 Misc. Supplies 150.00 DB.5110.4.100.200 Fuel/Lubricants 13,261.00 DB.5110.4.100.905 Asphalt Patch 2,333.00 DB.5110.4.100.950 Warning Devices 425.00 DB.5130.4.100.500 Parts & supplies 18,663.00 DB.5130.4.100.550 Tires 200.00 DB.5140.4.100.100 Office Supplies 195.00 DB.5140.4.100.400 Implements (small tools) 35.00 DB.5140.4.100.550 Equipment parts/Supplies 300.00 DB.5140.4.400.150 Rubbish Disposal 1,500.00 DB.5140.4.600.300 Travel 195.00 DB.5140.4.600.750 Permits 163.00 TOTAL $37,420.00  Vote Record - Resolution RES-2019-105 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Jill Doherty     Withdrawn   Supervisor's Appt Robert Ghosio     Southold Town Meeting Agenda - January 15, 2019 Page 22 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2019-106 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Resident Parking Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $10.00 to Catherine Thaler, 26915 County Road 48, Peconic, NY 11958 for the purchase of a residential permit bought by mistake.  Vote Record - Resolution RES-2019-106  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell     No Action  Lost  2019-107 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District SWMD Budget Mod Financial Impact: To replace broken 35-ton shop jack. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management Distric budget as follows: Southold Town Meeting Agenda - January 15, 2019 Page 23 From: SR 8160.4.100.800 Maint/Facilities-Grounds $1,150 Total $1,150 To: SR 8160.2.500.200 Shop Equipment $1,150 Total $1,150  Vote Record - Resolution RES-2019-107  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-108 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Family Service League Memorandum RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Memorandum of Understanding between Family Service League and Southold Town to provide in-kind services through Senior Services Naturally Occurring Retirement Community Project (NORC), subject to approval by the Town Attorney.  Vote Record - Resolution RES-2019-108 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  James Dinizio Jr     Tabled  William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt  Tax Receiver's Appt Robert Ghosio     Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  Southold Town Meeting Agenda - January 15, 2019 Page 24 2019-109 CATEGORY: Advertise DEPARTMENT: Highway Department Advertise for Maintenance Mechanic IV RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for a Full Time Maintenance Mechanic IV for the Town of Southold Highway Department.  Vote Record - Resolution RES-2019-109 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  James Dinizio Jr     Tabled  Withdrawn  William P. Ruland      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2019-110 CATEGORY: Legal DEPARTMENT: Town Attorney Rental Permit Fee RESOLVED that the Town Board of the Town of Southold hereby sets the fee for the bi-annual Rental Permit at $200.00, per Rental Dwelling Unit.  Vote Record - Resolution RES-2019-110  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr     Defeated  William P. Ruland     Tabled  Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Southold Town Meeting Agenda - January 15, 2019 Page 25 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-111 CATEGORY: Legislation DEPARTMENT: Town Attorney Code Enforcement Official RESOLVED that the Town Board of the Town of Southold hereby designates the Chief Building Inspector as the Code Enforcement Official charged with the administration and enforcement of Chapter 207 “Rental Permits”.  Vote Record - Resolution RES-2019-111  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated James Dinizio Jr     Tabled  Withdrawn  William P. Ruland     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  VI. PUBLIC HEARINGS