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