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
Feds Probe Fulton Bank and 3 Other Subsidiary Banks of Fulton Financial With Stan J. Caterbone Civil Actions and Mind Control Research of Monday November 9, 2016