Você está na página 1de 23

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
Tentative 5/2
AGENDA
SOUTHOLD TOWN BOARD
May 6, 2014
7:30 PM
POLICY: At 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 Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after 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 in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov Click on Town Board On-
Line; Click Box Yes to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and enter.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on Yes to go into the Town Clerk site.
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
7:30 PM Meeting called to order on May 6, 2014 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Southold Town Meeting Agenda - May 6, 2014
Page 2
Councilman William P. Ruland
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Accounting & Financing Budget
Month ended December 31, 2013
Month ended March 31, 2014
2. North Fork Animal Welfare League
December 31, 2014
March 31, 2014 & 2013
3. Land Tracking
1st quarter 2014
4. Dept of Public Works Monthly Report
March 2014
5. Justice Rudolph H. Bruer
April 2014
II. PUBLIC NOTICES
1. Army Corps of Engineers
Application by Mildred David, 3825 Stillwater Ave., Cutchogue; Eugene Creek off Little
Peconic Bay, to ins tall a timber pier, with ramp, floating dock and associated pilings. Length
approx. 80 feet extending into waterway from MHW
III. COMMUNICATIONS
IV. DISCUSSION
1. LL/LI & LIO Commercial Solar Energy Production Systems (PH)
2. LL/Amendments to Chapter 237 in Connection with Encumbrances to Public Roads (Code
Committee)
3. LL/Amendments to Accessory Apartment Standards (Code Committee)
4. 2 - Trailer Applications
New: 1165 Kimberly Lane, Southold, SCTM 1000-70-13-20.7
Refund: Bittner request
Southold Town Meeting Agenda - May 6, 2014
Page 3
5. 9:30 Am - Heather Lanza
Comprehensive Plan - Land Use Update
6. 9:45 Am - Michael Collins, Jamie Richter
Town Infrastructure on Fishers Island
7. 10:00 Am - Michael Collins, Jamie Richter
Fishers Island Sewer District
8. 10:15 Am - Jeff Standish
Norman Klipp Bulkhead
9. Honor Flight Long Island for WWII Veterans
10. CAST Mighty North Fork Triathlon
11. EXECUTVIE SESSION - 11:00 Am Melissa Spiro, Proposed Property Acquisition
Publicity of which would substantially affect the value thereof
12. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
11:15 am - John Bredemeyer, Trustees office
11:30 am - Elizabeth Neville, Town Clerk's office
Update on CSEA negotiations
13. EXECUTIVE SESSION - Litigation
Richard and Lorraine Burden v. ZBA
V. RESOLUTIONS
2014-380
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
May 6, 2014.
Vote Record - Resolution RES-2014-380
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Southold Town Meeting Agenda - May 6, 2014
Page 4
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Louisa P. Evans
Scott A. Russell
2014-381
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Regular Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, May 20, 2014 at the Southold Town Hall, Southold, New York at 4:30 P.M..
Vote Record - Resolution RES-2014-381
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-350
Tabled 4/22/2014 4:30 PM
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Permanent Planner Brian A. Cummings
WHEREAS Brian A. Cummings was appointed to the position of Planner Trainee from the
Suffolk County Department of Civil Service List of Eligibles effective May 22, 2012, and
WHEREAS upon completion of two (2) years of continuous service as a permanent Planner
Trainee the incumbent in this class achieves permanent competitive status as a Planner without
further examination, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Brian A.
Southold Town Meeting Agenda - May 6, 2014
Page 5
Cummings to the permanent position of Planner effective May 22, 2014 at a rate of $54,665.77
per year.
Vote Record - Resolution RES-2014-350
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-382
CATEGORY: Surplus Equipment
DEPARTMENT: Accounting
Declare 1998 Chevrolet Cavalier Surplus Equipment
Financial Impact:
This vehicle is presently assigned to the Central Garage but used by Code Enforcement Officer
RESOLVED that the Town Board of the Town of Southold hereby declares the following
equipment to be surplus equipment:
Asset No. 2330, 1998 Chevrolet Cavalier, VIN #1G1JC5240W249223, Tag B4 located at
Police Headquarters
Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to
advertise for the sale of same for a price not less than $500.00.
Vote Record - Resolution RES-2014-382
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 6
2014-383
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Engineering
Execute Undertaking Agreement with NYSDOT in Connection with the Handicapped Parking Space to be
Designated at 53895 Main Road
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Undertaking Agreement with the New York State
Department of Transportation in connection with the designation of a handicapped parking space
at 53895 Main Road in Southold, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2014-383
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-384
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appoint Peg Dickerson to LPC
RESOLVED the Town Board of the Town of Southold hereby appoints Peg Disckeron to the
Land Preservation Committee to fill the vacancy, effective immediately through March 31, 2016.
Vote Record - Resolution RES-2014-384
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 7
No Action
Lost
2014-385
CATEGORY: Budget Modification
DEPARTMENT: Accounting
General Fund Whole Town Budget Modification
Financial Impact:
Provide appropriation for payment of vacation time and increase appropriation for OPEB 2013 valuation
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund
Whole Town 2014 budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $2,650
To:
A.1310.1.100.300 Accounting & Finance, Vacation Earnings $2,150
A.1310.4.500.200 Accounting & Finance, Actuarial Services 500
Total $2,650
Vote Record - Resolution RES-2014-385
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-386
CATEGORY: Consulting
DEPARTMENT: Accounting
Engage Actuary for GASB 45 Valuations
Financial Impact:
Engage actuary to provide GASB 45 valuation for 2013 and 2014 financial statement purposes
Southold Town Meeting Agenda - May 6, 2014
Page 8
RESOLVED that the Town Board of the Town of Southold hereby engages Chernoff,
Diamond & Co., LLC to provide actuarial valuation and related professional services to
the Town relative to GASB Statement 45 (Post-Retirement and Other Post-Employment
Benefits) for the fiscal years ending December 31, 2013 and December 31, 2014, in an
amount not to exceed $12,600 for FY 13 and $2,600 for FY 14, and which shall be a legal charge
to the Accounting and Finance Departments 2014 and 2015 Actuarial Services budget
appropriation (A.1310.4.500.200).
Vote Record - Resolution RES-2014-386
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-387
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement W/Suburban Propane, LP/FISD
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the document entitled Residential Customer Service
Agreement and Authorization for Credit Check between the Town of Southold and Suburban
Propane, LP for the Fishers Island Sewer District propane tank, on demand delivery, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2014-387
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 9
2014-388
CATEGORY: Property Usage
DEPARTMENT: Recreation
Collegiate Baseball 2014 - Cochran Park
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Hamptons Collegiate Baseball to use the baseball field at Cochran Park for the 2014
baseball season for a total of approximately 22 games, beginning June 2 and ending in late
July, subject to scheduling by the Southold Recreation Department and the applicant filing a
One Million Dollar Certificate of Insurance with the Town Clerk, naming the Town of Southold
as additional insured, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2014-388
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-389
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Hire Summer Recreation Program Instructors
Resolved that the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to execute an agreement with the following individuals and businesses for the
Summer 2014 Recreation Programs, all in accordance with the approval of the Town Attorney.
Funding for the instructors listed below has been budgeted for in the Recreation Department's
2014 instructor line A7020.4.500.420.
The All Star (Bowling program). $48/person
Lisa Baglivi (Drawing/printmaking)..... $30/hour
Lenora Dome (Belly dancing)................................................ $30/hour
Martha Eagle (Aerobics & Pilates)......................................... $30/hour
Suzzanne Fokine (Plein Air Painting) $30/hour
Southold Town Meeting Agenda - May 6, 2014
Page 10
Susan Forte (IPhone, IPad, ITunes, apps)............................. $30/hour
Denise Gillies (Tai Chi).. $30/hour
Islands End Golf & Country Club (Golf lessons). $100/person
Lois Levy (Art Workshops).. $30/hour
Rosemary Martilotta (Yoga)................................................... $55/class
Kate McDowell (Tennis). $30/hour
Maribeth Mundell (Singing program).. $30/hour
North Fork Dancers-Katie Sousa (youth & adult dance) $30/hour
North Fork School for Dogs (Dog obedience). $70/person
North Fork School for Dogs (Pre-therapy).. $90/person
Theresa Pressler (Youth arts & crafts program)$30/hour
R & C Agency Management Corp. (CPR class).. $55/person
R & C Agency Management Corp. (Defensive driving) $30/person
John Scourakis (Adult Boating). $35/person
Steven Smith (Weight Training).............................................. $30/hour
Renato Stafford (Organic Gardening)....................................... $30/hour
The Little Red Barn (Barnyard camp). $80/person
The Little Red Barn (Equestrian camp). $170/person
Touch Dance Studios (Ballroom dancing)$65/person
Vote Record - Resolution RES-2014-389
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-390
CATEGORY: Employment - Town
DEPARTMENT: Police Dept
Police Department - 2014 Seasonal Police Officers
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the position of Seasonal Police Officer for the Southold Town Police
Department, effective May 12, 2014 through September 14, 2014, at a rate of $20.81 per hour.
Robert J. Haase, Jr.
Theodore A. Richert
Southold Town Meeting Agenda - May 6, 2014
Page 11
Steven Ficner
Michael Sirico
Vote Record - Resolution RES-2014-390
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-391
CATEGORY: Employment - Town
DEPARTMENT: Police Dept
Police Department-2014 Traffic Control Officers
RESOLVED that the Town Board of the Town of Southold hereby appoints the following to
the position of Traffic Control Officer for the Southold Town Police Department, effective
May 12, 2014 through September 14, 2014, at a rate of $16.46 per hour.
Kevin D. Metz, Jr.
Joseph F. Barszczewski
Shawn A. Williams
Eric M. Cassidy
Brian Cassidy
Vote Record - Resolution RES-2014-391
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 12
2014-392
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Orient Fire Department to Hold Its Annual Memorial Day Parade
Financial Impact:
Police Department Cost for the Event = $115.52
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Orient Fire Department to use the following route for its Annual Memorial Day Parade in Orient
on Monday, May 26, 2014 beginning at 7:30 AM: begin at the Firehouse and take Tabor Road
to Orchard Street to Navy Street to Village Lane to Main Road and back to the Firehouse,
provided they follow all the conditions in the Towns Policy for Special Events on Town
Properties. Support is for this year only, as the Southold Town Board continues to evaluate the
use of town roads. All town fees are waived.
Vote Record - Resolution RES-2014-392
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-393
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Reappointments to the Fishers Island Harbor Committee
RESOLVED the Town Board of the Town of Southold hereby reappoints the following to the
Fishers Island Harbor Committee through March 31, 2019:
Frank Bohlen Fishers Island Yacht Club/Off Island
Leslie Goss Fishers Island Lobstermens Assoc.
Peter Rugg Fishers Island West Harbor
Vote Record - Resolution RES-2014-393
Adopted
Adopted as Amended
Defeated
Tabled

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
Southold Town Meeting Agenda - May 6, 2014
Page 13
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-394
CATEGORY: Refund
DEPARTMENT: Town Clerk
Return of Clean-Up Deposit to Matt/Cutch Little League
WHEREAS the Mattituck Cutchogue Little League has supplied the Town of Southold with a
Clean-up Deposit fee in the amount of $500.00 for their Opening Day Parade and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerks
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $500.00 to the Mattituck-Cutchogue Little League, PO Box 425, Mattituck, NY
11952.
Vote Record - Resolution RES-2014-394
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-395
CATEGORY: Attend Seminar
DEPARTMENT: Engineering
Attend Third Annual Long Island Green Infrastructure Conference - Preparing for the Next Storm
Southold Town Meeting Agenda - May 6, 2014
Page 14
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Jamie
Richter, Michael Collins and Sarah Cote to attend the Third Annual Long Island Green
Infrastructure Conference Preparing for the Next Storm in North Hempstead, NY, on June 11,
2014. All expenses for registration, travel to be a legal charge to the 2014 budget (meetings and
seminars).
Vote Record - Resolution RES-2014-395
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-396
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund of Cesspool Construction Permit - FI
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the
amount of $10.00 to Mark Holzner, 164 Farist Road, Fairfield, CT 06825 for a Cesspool
Construction permit fee that was processed in error as Fishers Island is not part of the Southold
Town Waste Water District.
Vote Record - Resolution RES-2014-396
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-397
Southold Town Meeting Agenda - May 6, 2014
Page 15
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Advertise for Micro Surfacing
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerks office to advertise for Polymer Modified Emulsified Asphalt Pavement Type II-
Micro Surfacing and Truing & Leveling (Type 5-Shim) road treatment bids for the calendar year
2014-15.
Vote Record - Resolution RES-2014-397
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-398
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Village Marine Pump-Out Station Agreement
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 the
Village of Greenport for the use of the Village Marine Pump-Out Station in connection with the
Trustees pump-out boat for the period May 10, 2014 through November 1, 2014, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2014-398
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 16
Lost
2014-399
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appointment to Police Advisory Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints John Slattery to the
Police Advisory Committee to fill the vacancy, effective immediately, term to expire March 31,
2017.
Vote Record - Resolution RES-2014-399
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-400
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Linda J. Cooper
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Linda J. Cooper from the position of Senior Administrative Assistant for the
Town Clerks Office, effective as of the close of business June 11, 2014.
Vote Record - Resolution RES-2014-400
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 17
Supt Hgwys Appt
No Action
Lost
2014-401
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mods - Equipment
Financial Impact:
Re-direct parts/maintenance authorization(s) to CAT and Volvo loaders for hydraulic pump
replacements.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.550 (Komatsu Maint/Supplies) $ 2,000
SR 8160.4.400.682 (Ford Tractor Repairs) $ 4,000
TOTAL: $ 6,000
To:
SR 8160.4.100.551 (Maint/Supply CAT Loader) $ 2,000
SR 8160.4.100.552 (Maint/Supply Volvo Loader) $ 4,000
TOTAL: $ 6,000
Vote Record - Resolution RES-2014-401
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-402
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Create and Set Salary Scale Case Mgr. Spanish Speaking
Southold Town Meeting Agenda - May 6, 2014
Page 18
RESOLVED that the Town Board of the Town of Southold hereby creates the position of
Case Manager (Spanish Speaking) and establishes the annual rate of pay for Case Manager
(Spanish Speaking) as follows:
Effective Date /
Step
Entry
Level 1 2 3 4 5
January 1, 2012

$49,805.76 $50,232.55 $50,659.34 $51,086.13 $51,512.91 $51,939.70
Vote Record - Resolution RES-2014-402
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-403
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New
York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start
on or after August 12, 2009, who are members of the New York State and Local Retirement System and
who do not participate in their employers time keeping system to prepare a log of their work-related
activities for three consecutive months and submit their logs to the clerk or secretary of the governing
body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard
workdays for elected and appointed officials and will report the following days worked to the New York
State and the Local Employees Retirement System based on the record of activities maintained and
submitted by these officials to the clerk of this body:
Title Name Standard Term Begins/ Participates in Days/Month(based on
Work Ends Employers Record of Activities)
Day Time Keeping
(Hrs/day) System
Southold Town Meeting Agenda - May 6, 2014
Page 19


Assessor Robert Scott Jr. 7 1/1/14-12/31/17 N 24.57
Assessor Kevin Webster 7 1/1/14-12/31/17 N 20.93

BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement benefits,
and
BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified
copy of this resolution to the New York State Employees Retirement System.
I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New
York, do hereby certify that I have compared the foregoing with the original resolution passed by such
board, at a legally convened meeting held on the 6th day of May 2014 on file as part of the minutes of
such meeting, and that the same is a true copy thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such members were
present at such meeting and the six (6) of such members vote in favor of the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this 6th
day of May 2014.
S E A L
____________________________________
Elizabeth A. Neville
Town Clerk
Town of Southold
Vote Record - Resolution RES-2014-403
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-404
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hire Two Pump Out Boat Operators
RESOLVED that the Town Board of the Town of Southold hereby appoints David Comando
Southold Town Meeting Agenda - May 6, 2014
Page 20
and Robert A. Goodale, each to the seasonal position of Pumpout Boat Operator for the
Trustees, effective May 10, 2014 through November 1, 2014, at a rate of $16.00 per hour.
Vote Record - Resolution RES-2014-404
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-405
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for General Fund Whole Town
Financial Impact:
Provide appropriation for EIS update for Goldsmiths Inlet for $31,000.00
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $31,000
To:
A.1010.4.500.300 Town Board, Environmental Consultants $31,000
Vote Record - Resolution RES-2014-405
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 21
2014-406
CATEGORY: Budget Modification
DEPARTMENT: Town Attorney
TA Budget Modification
Financial Impact:
To cover payment of accrued leave for the full-time ATA who left the employ of the Town as of 3/20/14.
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund
Whole Town 2014 budget as follows:
TO:
A.1420.1.100.200 Town Attorney, Full-Time Employees $195.00
Overtime Earnings
A.1420.1.100.300 Town Attorney, Full-Time Employees $10,050.00
Vacation Earnings
A.1420.1.100.400 Town Attorney, Full-Time Employees $27,040.00
Sick Earnings
FROM:
A.1420.1.100.100 Town Attorney, Full-Time Employees $12,000.00
Regular Earnings
A.1990.4.100.100 Unallocated Contingencies $25,285.00
Vote Record - Resolution RES-2014-406
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-407
CATEGORY: Attend Seminar
DEPARTMENT: Human Resource Center
Permission for Karen McLaughlin to Attend Seminar on Emergency Prep. for More Vulnerable Residents
Southold Town Meeting Agenda - May 6, 2014
Page 22
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Karen
McLaughlin, Town Human Services Director, to attend the Annual Older Community-Dwelling
Adults Stakeholders Meeting from 10am to 12 noon at the Suffolk County EOC in Yaphank on
May 7th, 2014. All expenses for travel to be a legal charge to the 2014 Programs for the Aging
budget (meetings and seminars).
Vote Record - Resolution RES-2014-407
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
2014-408
CATEGORY: Attend Seminar
DEPARTMENT: Human Resource Center
Permission for Jacqui Martinez, Sr. Citizen Center Mgr. to Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Jacqueline Martinez, Senior Citizens Center Manager, to attend a seminar on Caregivers and
Aging in Place in the Town of Babylon , on May 20, 2014 from 6:30 to 8:30 PM. All expenses
for travel to be a legal charge to the 2014 budget (meetings and seminars) Programs for the
Aging.
Vote Record - Resolution RES-2014-408
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - May 6, 2014
Page 23
2014-409
CATEGORY: Attend Seminar
DEPARTMENT: Human Resource Center
Permission for Karen McLaughlin to Attend Annual ACUU Aging Svcs Conference
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Karen
McLaughlin, Town Director of Human Services to attend the annual conference for the NYS
Aging Services Network in Albany, N.Y. on June 3
rd
and 4
th
, 2014. All expenses for registration
and travel to be a legal charge to the 2014 Programs for the Aging budget (meetings and
seminars).
Vote Record - Resolution RES-2014-409
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost

Yes/Aye No/Nay Abstain Absent
Robert Ghosio
James Dinizio Jr
William P. Ruland
Jill Doherty
Louisa P. Evans
Scott A. Russell
VI. PUBLIC HEARINGS
1. PH 5/6/14 @7:32 PM LL/ LI & LIO Solar Code

Você também pode gostar