regular town board meeting of december 22, 2015

41
Southampton Town Board Sundy A. Schermeyer Town Clerk 116 Hampton Road Telephone: (631) 287-5740 Southampton NY, 11968 Fax: (631) 283-5606 http://www.southamptontownny.gov/ Hampton Bays Annex: (631) 723-2712 ~ Agenda ~ Page | 1 Regular Town Board Meeting of December 22, 2015 Southampton, New York I. Call to Order 1:00 PM Meeting called to order on December 22, 2015 at Town Hall - Town Board Room, 116 Hampton Road, Southampton, NY. Attendee Name Present Absent Late Arrived Supervisor Anna Throne-Holst ¤ ¤ ¤ Councilwoman Christine Preston Scalera ¤ ¤ ¤ Councilwoman Bridget Fleming ¤ ¤ ¤ Councilman Stan Glinka ¤ ¤ ¤ II. Minutes Approval 1. Regular Town Board Meeting December 8, 2015 1:00 PM 2. Special Town Board Meeting December 10, 2015 12:00 PM III. Communications A. Public Notices 1. Suffolk County Executive Real Property Tax Service Agency: Notification of Assessment Review Board Training date of April 27, 2016 2. Suffolk County Planning Commission Resolution regarding the Change of Zone Application for the Tuckahoe Center, Tuckahoe 3. Suffolk County Department of Public Works Comments regarding the Riverside Revitalization DGEIS 4. Town of East Hampton Public Hearing Notice revising the "Community Preservation Project Plan" 5. Town Fire Districts Filing of Annual Election Results: Bridgehampton Fire District East Quogue Fire District Eastport Fire District Flanders Fire District

Upload: others

Post on 03-Dec-2021

1 views

Category:

Documents


0 download

TRANSCRIPT

Southampton Town Board Sundy A. Schermeyer Town Clerk116 Hampton Road Telephone: (631) 287-5740Southampton NY, 11968 Fax: (631) 283-5606http://www.southamptontownny.gov/ Hampton Bays Annex: (631) 723-2712

~ Agenda ~

Page | 1

Regular Town Board Meeting of December 22, 2015Southampton, New York

I. Call to Order1:00 PM Meeting called to order on December 22, 2015 at Town Hall - Town Board Room, 116 Hampton Road, Southampton, NY.

Attendee Name Present Absent Late Arrived

Supervisor Anna Throne-Holst ¨ ¨ ¨Councilwoman Christine Preston Scalera ¨ ¨ ¨Councilwoman Bridget Fleming ¨ ¨ ¨Councilman Stan Glinka ¨ ¨ ¨

II. Minutes Approval1. Regular Town Board Meeting December 8, 2015 1:00 PM

2. Special Town Board Meeting December 10, 2015 12:00 PM

III. Communications

A. Public Notices

1. Suffolk County Executive

Real Property Tax Service Agency:

Notification of Assessment Review Board Training date of April 27, 2016

2. Suffolk County Planning Commission

Resolution regarding the Change of Zone Application for the Tuckahoe Center, Tuckahoe

3. Suffolk County Department of Public Works

Comments regarding the Riverside Revitalization DGEIS

4. Town of East Hampton

Public Hearing Notice revising the "Community Preservation Project Plan"

5. Town Fire Districts

Filing of Annual Election Results:

Bridgehampton Fire District

East Quogue Fire District

Eastport Fire District

Flanders Fire District

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 2

Hampton Bays Fire District

North Sea Fire District

Riverhead Fire District

Southampton Fire District

Westhampton Beach Fire District

6. Letters / Petitions / Land Use Applications

Letters / e-mails regarding the following:

1. The Hills at Southampton MUPDD, East Quogue

2. Tuckahoe Center, Tuckahoe

3. Water Mill Village Townhouses, RPDD

4. Landmarks & Historic Districts Board Appointments

Zoning Board of Appeals Applications:

1. 15 Sagamore Road, Hampton Bays

2. 32 Westway Drive, Shinnecock Hills

B. Bid Openings

1. Bid Openings (December)

Landscaping Services at Various Town Locations: (12/2/15)

1. Coastal Landscape Contractors: District 1, 3 & 4 - $20,750;

District 2 - $21,750; District 5 - $22,500; District 6 & 7 - $23,500

2. Site Services Group, Inc.: $12,060 each District

Annual Contract to Supply No.2 Fuel Oil, Repair & Service: (12/9/15)

1. Quogue Sinclair Fuel, Inc.: $.15/$1.25/$1.50/$1.5/40%

Furnish Signs, Posts & Appurtenances: (12/9/15)

1. Chemung Supply: Various Pricing

2. Lightle Enterprises of Ohio, LLC: Various Pricing

3. Garden State Highway Productions: Various Pricing

RFP for the Operation of Poxabogue Golf Center: (12/9/15)

(Un-opened proposals were delivered to Office of Contracts Compliance)

1. East Quogue Golf Corporation

2. Three T Golf Management

3. Bill Harvey Golf, LLC.

4. Pin High Golf Management, LLC.

5. Rob Corcoran of Corcoran Sports

6. Sagaponack Golf, LLC.

7. Integrity Golf Co.

Cleaning Services for Town Offices: (12/16/15)

1. Servco Industries: Various Pricing

2. Professional Cleaning People, Inc.: Various Pricing

3. Best Cleaning Building Services: Various Pricing

4. Apple Maintenance Services, Inc.: Various Pricing

5. Hygienic Cleaning & Restoration: Various Pricing

6. Fresh N Clean Services, Inc.: Various Pricing

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 3

2. Bid Openings (continued)

Demolition of 391 & 395 Montauk Highway, East Quogue (12/16/15)

1. Norsic & Son, Inc.: $60,000; $8,000; $400 per 1,000 gals

2. J. Parry Enterprises: $65,000

3. Emmons Trucking Corp.: $85,000

4. South Shore Docks, Inc.: $43,000

5. Chesterfield Assoc., Inc. : $72,700

6. Watral Brothers: $58,747

7. Bodkin Excavating, Inc.: $38,300

8. Quintal Contracting Corp.: $79,500

9. Brian V. Klug Landscaper, Inc.: $79,000

10. One Ten Restoration, Inc.: $159,000

11. Five Twelve Restoration, Inc.: $145,512

12. Cardo Site Development, Inc.: $39,400

13. Ken Rousell, Inc.: $47,000

14. Mattituck Environmental: $34,200

15. Terry Contracting & Materials, Inc.: $46,370

Outboard Motor (12/16/15)

No Bids Submitted

Printing Services in Various Departments (12/16/15)

1. Courier Printing Group: Various Pricing

2. Graphic Image: Various Pricing

3. Signs By Tomorrow: Various Pricing

4. Long Island East, Inc.: Various Pricing

5. Nittany Valley Offset: Various Pricing

6. Dynamic Printing: Various Pricing

Sale of Property 152 Sandune Court, Sagaponack (12/16/15)

1. HDF, LLC: $202,000

2. BLDG Sagg Main, LLC: $200,000

IV. Public Hearings1. Public Hearing to Consider the Grant of a Greenbelt Trail and Conservation

Easement, an Open Space Conservation Easement, and a Pedestrian Path Easement in Connection with the Subdivision Map of Rosko Farms at Magee, Tuckahoe

Adjourned 12/8/2015 1:00 PMü Vote Record - Motion

¨ Adjourned¨ Closed

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 4

2. Public Hearing to Consider the Grant of a Conservation Easement in Connection with the Subdivision Map of Messina Group Corporation, Westhampton

ü Vote Record - Motion

¨ Adjourned¨ Closed

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

3. Public Hearing on the Draft "Southampton Water Protection Plan" Proposed to be Adopted as a Comprehensive Plan Element

Adjourned 11/24/2015 6:00 PM, 12/8/2015 1:00 PMü Vote Record - Motion

¨ Adjourned¨ Closed

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

V. Public Portion

VI. Town Board ResolutionsTown Board Resolution 2015-1223

Category: Real Estate & EasementsSponsors: Councilwoman Christine Preston ScaleraDepartment: Town Attorney

Accept the Grant of a Greenbelt Trail and Conservation Easement, an Open Space Conservation Easement, and a Pedestrian Path Easement in Connection with the

Subdivision Map of Rosko Farms at Magee, Tuckahoe

BE IT RESOLVED that after a public hearing was held on December 8, 2015 at 1:00 p.m. at Southampton Town Hall, 116 Hampton Road, Southampton, New York, during which any and all persons for or against the acceptance of the subject easements were heard, The Town Board hereby accepts a Greenbelt Trail Conservation Easement, an Open Space Conservation Easement and a Pedestrian Path Easement in connection with the Subdivision Map of Rosko Farms at Magee, approved by the Town of Southampton Planning Board by resolution adopted October 22, 2015; and be it further

RESOLVED that the Supervisor is authorized to execute any and all documents in furtherance of said acceptances.

HISTORY:

12/08/15 Town Board TABLED Next: 12/22/15

Financial Impact:

None

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 5

ü Vote Record - Town Board Resolution RES-2015-1223

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1239

Category: Agreements, Contracts, LeasesSponsors: Supervisor Throne-Holst, Councilwoman ScaleraDepartment: Central Purchasing and Contracts Compliance

Authorize Purchase of Emergency Services Truck for the Police Department

WHEREAS, the Police Department is in need of an Emergency Services truck; and

WHEREAS, Sirchie Vehicle Division holds a current GSA contract under Schedule 84, #GS-07F-007DA for the Ford Emergency Services truck at a cost not to exceed $93,785.01; and

WHEREAS, the Ford Emergency Services truck from Sirchie Vehicle Department has been identified as meeting the needs of the Police Department and also has been confirmed as being available through and existing GSA contract; and

WHEREAS, a purchase commitment needs to be placed now in order to have the vehicle built, which is estimated to take eight (8) months; and

WHEREAS, when goods procured from a valid State/County or Legal Applicable Federal and Cooperative Entities a contract exceed the mandatory bidding threshold (ie: $20,000 goods), a resolution authorizing the purchase must be submitted and approved by the Town Board; and

WHEREAS, these vehicles are exempt from having to comply with the requirements set forth by "Green" Vehicle Policy under resolution 2011-855; now therefore, be it

RESOLVED, that based on the recommendation of the Chief of Police and the Purchasing Agent, the Town Board of Southampton herby authorizes the purchase of the following vehicle at the costs indicated per GSA contract under Schedule 84, contract # GS-07F-007DA, one (1) Ford Emergency Services truck at a cost not to exceed $93,785.01; be it

FURTHER RESOLVED, that the source of funding shall be Capital Project - Police Emergency Services Truck G/L #C2-99-C717-00-6201-0000 in the amount not to exceed $93,785.01; be it

FURTHER RESOLVED, that the Central Purchasing and Contracts Compliance has verified that this contract is still in effect and that these vehicles are still available with Sirchie Vehicle Division.

Financial Impact:

The source of funding shall be Capital Project - Police Emergency Services Truck G/L #C2-99-C717-00-6201-0000 in the amount not to exceed $93,785.01.

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 6

ü Vote Record - Town Board Resolution RES-2015-1239

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1240

Category: Agreements, Contracts, LeasesSponsors: Supervisor Anna Throne-HolstDepartment: Town Attorney

Authorize Supervisor to Execute Tax Pledge and Collection Agreement in Connection with Rodgers Memorial Library Bond Refunding

WHEREAS, Rogers Memorial Library (“Library”) is a duly authorized library that serves both the Southampton Union Free School District and the Tuckahoe Common School District (the “School Districts”); and

WHEREAS, the Library wishes to refund prior bonds issued; and

WHEREAS, the Library requires that Town of Southampton guarantee that they will continue to levy and collect taxes as appropriate, on behalf of the School Districts who then remit those payments to the Library, for the life of the bonds; and

WHEREAS, the Town Board is supportive of the Library’s efforts to refund those bonds; now therefore be it

RESOLVED, that the Supervisor is hereby authorized to execute a Tax Pledge and Collection Agreement, in a form acceptable to the Town Comptroller and the Town Attorney.

Financial Impact:

none

ü Vote Record - Town Board Resolution RES-2015-1240

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1241

Category: Agreements, Contracts, LeasesSponsors: Supervisor Anna Throne-HolstDepartment: Central Purchasing and Contracts Compliance

Authorize Supervisor to Sign 2016 Application and Contract with Suffolk County Office for the Aging to Receive Senior Citizen Nutrition Program Funding

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 7

WHEREAS, the Town of Southampton has been receiving funding through the Suffolk County Office for the Aging for the Senior Nutrition Program in previous years pursuant to a contract, most recently extended by Resolution 2015-329; and

WHEREAS, the Town is in need of funding to operate its nutritional programs and is desirous of entering an agreement to obtain funding for services for a term retroactive from January 1, 2016 through December 31, 2016; and

WHEREAS, Suffolk County has proposed an agreement to provide funding for this minimum term which also includes an option, solely at the discretion of the County, for the agreement to be extended for two (2) additional one-year terms, which is fully extended, would run through December 31, 2017, this resolution shall approve the 2016 extension; and

WHEREAS, this contract will provide up to $316,165 for the Congregate Program for the Bridgehampton, Hampton Bays, and Flanders Senior Centers and to $501,196 for the Home Delivered Meals Program for the Bridgehampton, Hampton Bays, and Flanders Programs and up to $34,232 for the Shinnecock Congregate Nutrition Program and up to $27,953 for the Shinnecock Home Delivered Meal Program and up to $123,550 for the Moriches Home Delivered Meals Program, for a total of up to a maximum of $940,916 revenue to the Town of Southampton; now be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a 2016 application and contract and any and all associated documents with the Suffolk County Office for the Aging to provide funding to the Town for nutritional services for term retroactive from January 1, 2016 through December 31, 2016; be it

FURTHER RESOLVED, that this contract will be reviewed by Senior Services and Contracts Compliance prior to the Supervisor signing.

Financial Impact:

Revenue, total of up to a maximum of $940,916.00, received shall be deposited to Bridgehampton Nutrition Program-G/L #01-99-6143-01-3642-0001 up to $203,897, Hampton Bays Senior Center - G/L #01-99-6143-01-3645-0002 up to $347,381, Flanders Nutrition Porgram - G/L #01-99-6143-01-3644-00003 up to $203,897 Shinnecock Nutrition Program - G/L #01-99-6143-01-3646-00004 up to $62,185 and the Moriches Meal Porgram- G/L #01-99-6143-01-3647-0005 up to $123,550.

ü Vote Record - Town Board Resolution RES-2015-1241

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 8

Town Board Resolution 2015-1242

Category: Agreements, Contracts, LeasesSponsors: Councilman Stan GlinkaDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute 2016 Contract Extension with Holzmacher, Mclendon & Murrell, P.C. to Provide On-Call Engineering Services to the Hampton

Bays Water District

WHEREAS, pursuant to Resolution 2014-81, on April 1, 2014, the Town of Southampton entered into contract with Holzmacher, Mclendon & Murrell, P.C. to Provide On-Call Engineering Services to the Hampton Bays Water District; and

WHEREAS, this contract will expire on December 31, 2015, yet it contains a provision allowing the contract(s) to be extended for up to one (1) additional, one (1) year terms at the Town's discretion; and

WHEREAS, the Superintendent of the Hampton Bays Water District recommends that the Town extend this contract to December 31, 2016, as these services are very important to the daily operations of the Hampton Bays Water District; and

WHEREAS, the amount of this 2016 contract extension shall not exceed allocated budget for these purposes for 2016, without further authorization by the Town Board; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute contract extension with Holzmacher, Mclendon & Murrell, P.C. to Provide On-Call Engineering Services to the Hampton Bays Water District; be it

FURTHER RESOLVED, that this contract extension shall be prepared by Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be issued and no payment shall be made without a fully executed contract. The source of funding for this contract shall be Hampton Bays Water District Operations - Engineering Fees G/L #SW-99-W081-62-6457-0000 in an amount not to exceed $35,000.00 for the year 2016.

Financial Impact:

The source of funding for this contract shall be Hampton Bays Water District Operations -Engineering Fees G/L #SW-99-W081-62-6457-0000 in an amount not to exceed $35,000.00 for the year 2016.

ü Vote Record - Town Board Resolution RES-2015-1242

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 9

Town Board Resolution 2015-1243

Category: Agreements, Contracts, LeasesSponsors: Councilman Stan GlinkaDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute 2016 Contract Extension with Pace Analytical Services to Provide Water Analysis Services to the Hampton Bays Water District

WHEREAS, pursuant to Resolution 2014-111, on January 1, 2015, the Town of Southampton entered into contract with Pace Analytical Services to Provide Water Analysis Services to the Hampton Bays Water District; and

WHEREAS, this contract will expire on December 31, 2015, yet it contains a provision allowing the contract(s) to be extended for up to two (2) additional one (1) year terms at the Town's discretion; and

WHEREAS, the Superintendent of the Hampton Bays Water District recommends that the Town extend this contract to December 31, 2016, as these services are very important to the daily operations of the Hampton Bays Water District; and

WHEREAS, the amount of this 2016 contract extension shall not exceed allocated budget for these purposes for 2016, without further authorization by the Town Board; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute contract extension with Pace Analytical Services to Provide Water Analysis Services to the Hampton Bays Water District; be it

FURTHER RESOLVED, that this contract extension shall be prepared by Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be issued and no payment shall be made without a fully executed contract. The source of funding for this contract is Hampton Bays Water District Operations - Water Analysis G/L #SW-99-W081-62-6453-0000 in an amount not to exceed $49,000.00.

Financial Impact:

The source of funding for this contract is Hampton Bays Water District Operations - Water Analysis G/L #SW-99-W081-62-6453-0000 in an amount not to exceed $49,000.00.

ü Vote Record - Town Board Resolution RES-2015-1243

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 10

Town Board Resolution 2015-1244

Category: Agreements, Contracts, LeasesSponsors: Councilwoman Scalera, Supervisor Throne-HolstDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute 2016 Contract Extension with Steward Preservation Services for Historic Burying Ground Preservation Conservation

Workshop

WHEREAS, pursuant to Resolution 2015-473, on June 1, 2015, the Town of Southampton entered into contract with Steward Preservation Services for Historic Burying Ground Preservation Conservation Workshop; and

WHEREAS, this contract will expire on December 31, 2015, yet it contains a provision allowing the contract(s) to be extended for up to one (1) additional, one (1) year term at the Town's discretion; and

WHEREAS, the Town's Historian under the Direction of the Town Clerk's Office recommends that the Town extend this contract to December 31, 2016; and

WHEREAS, this is a no cost time extension; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a 2016 contract extension with Steward Preservation Services for Historic Burying Ground Preservation Conservation Workshop; be it

FURTHER RESOLVED, that this contract extension shall be prepared by Central Purchasing and Contracts Compliance, this is a no cost time extension so there is no financial impact.

Financial Impact:

There is no financial impact as this is no cost time extension.

ü Vote Record - Town Board Resolution RES-2015-1244

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1245

Category: Agreements, Contracts, LeasesSponsors: Supervisor Anna Throne-HolstDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a 2016 Contract Extension Dynamic Printing for the Supply Environmentally Friendly "Green" Envelopes to the Town

WHEREAS, on January 20, 2014, the Town of Southampton entered into a contract with Dynamic Printing for the Supply Environmentally Friendly "Green" Envelopes to the Town; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 11

WHEREAS, the contract expired on December 31, 2014, but contains a clause to renew the contract for two (2) additional terms of one (1) year, if doing so is in the best interest of the Town, this shall be the last extension under this contract; and

WHEREAS, the Departments that utilize this contract request that this contract be extended to December 31, 2016; and

WHEREAS, the amount of this contract extension shall be in various amounts due to necessity but shall not exceed individual budgets allocated for this purpose; now therefore, be it

RESOLVED, that the Town of Southampton hereby authorizes the Supervisor to execute a contract extension with Dynamic Printing for the Supply Environmentally Friendly "Green" Envelopes to the Town for a term to be retroactive from January 1, 2016 to December 31, 2016, the amount of this contract shall be in various amounts due to necessity but shall not exceed individual budgets allocated for this purpose; and be it

FURTHER RESOLVED, that this contract extension shall be prepared by Contracts Compliance and per the Town Comptroller, no purchase order shall be created and no payment shall be made without a fully executed contract; and be it

FURTHER RESOLVED, the source of funding for this contract shall be various G/L accounts within the Town in amounts not to exceed individual budgets.

Financial Impact:

The source of funding for this contract shall be various G/L accounts within the Town in amounts not to exceed individual budgets.

ü Vote Record - Town Board Resolution RES-2015-1245

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1246

Category: Agreements, Contracts, LeasesSponsors: Supervisor Anna Throne-HolstDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a 2016 Contract Extension with AKRF Environmental and Planning Consultants to Review the Draft Environmental Impact Statement and Prepare a Report on the Final Environmental Impact

Statement (D&FEIS) and Preparation of Findings Statement in Connection with The Hills at Southampton Mixed Use Planned Development District (MUPDD)

Change of Zone Petition

WHEREAS, pursuant to Resolution 2015-240, on June 16, 2015, the Town of Southamptonentered into contract with AKRF Environmental and Planning Consultants to Review the Draft Environmental Impact Statement and Prepare a Report on the Final Environmental Impact Statement (D&FEIS) and Preparation of Findings Statement in Connection with The

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 12

Hills at Southampton Mixed Use Planned Development District (MUPDD) Change of Zone Petition; and

WHEREAS, this contract will expire on December 31, 2015, but contains a provision allowing the contract to be extended for up to two (2) additional, one (1) year terms at the Town's discretion; and

WHEREAS, the Town Planning and Development Administer recommends that the Town extend this contract to December 31, 2016 at no cost to the Town; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a 2016 contract extension with AKRF Environmental and Planning Consultants to Review the Draft Environmental Impact Statement and Prepare a Report on the Final Environmental Impact Statement (D&FEIS) and Preparation of Findings Statement in Connection with The Hills at Southampton Mixed Use Planned Development District (MUPDD) Change of Zone Petition at no additional cost to the Town; be it

FURTHER RESOLVED, that this contract extension shall be prepared by Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be issued and no payment shall be made without fully executed contract. This is a no cost time extension.

Financial Impact:

This is a no cost time extension.

ü Vote Record - Town Board Resolution RES-2015-1246

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1247

Category: Agreements, Contracts, LeasesSponsors: Supervisor Anna Throne-HolstDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a 2016 Contract Extension with Tyler Technologies, Inc. to Provide an Appraiser to Assist the Town

WHEREAS, pursuant to Resolution 2010-1239, on January 24, 2011, the Town of Southampton entered into a contract with Tyler Technologies, Inc. to provide an appraiser to assist the Town; and

WHEREAS, the contract was extended by resolution 2014-408 to December 31, 2015; and

WHEREAS, the services of the appraiser are still necessary and the Town Management Services Administrator recommends that this contract be extended to December 31, 2016; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 13

WHEREAS, this extension shall contain a term of January 1, 2016 to December 31, 2016 at a rate of $65.00 per hour, plus a $300.00 per month fee, the total amount of this contract extension shall not exceed $119,495; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a 2016 contract extension with Tyler Technologies, Inc. to provide an appraiser to assist the Town with informal assessments and small claims hearings to expire on December 31, 2016 at an amount not to exceed $119,495; be it

FURTHER RESOLVED, that this contract extension shall be prepared by the Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be issued and no payment shall be made without a fully executed contract. The source of funding for this contract shall be Town Assessor - Contracts G/L #01-99-1355-01-6401-0000 in an amount not to exceed $119,495.

Financial Impact:

The source of funding for this contract shall be Town Assessor - Contracts G/L #01-99-1355-01-6401-0000 in an amount not to exceed $119,495.

ü Vote Record - Town Board Resolution RES-2015-1247

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1248

Category: Agreements, Contracts, LeasesSponsors: Councilwoman Bridget FlemingDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a 2016 Retainer Agreement with Peter Johnson, Esq. to Provide Tax Certiorari Services

WHEREAS, the Tax Assessor's Office is often faced with assessment claims commenced against them as a result of the Office's annual assessments; and

WHEREAS, Peter Johnson, Esq. is equipped with 20 years of experience in property valuation litigation and has represented the Town in these proceedings for the last couple of years; and

WHEREAS, the services to be provided by Peter Johnson, Esq. include, but are not limited to:

-review of grievances and petitions;-consultations with the Tax Assessor to discuss matters at hand;-demand and review all relevant financial data associated with claim(s);-pro-forma income capitalization;-attendance and participation at settlement conferences; and

WHEREAS, this retainer agreement, which shall expire December 31, 2016, has been reviewed by Central Purchasing and Contracts Compliance (CPCC) and is acceptable to sign

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 14

and is in accordance with our procurement policy as legal services are currently exempt from the provisions contained therein, in addition, the Town's Tax Assessor has provided CPCC with a memo indicating the reasons Peter Johnson's services are necessary; now therefore, be it

RESOLVED, that per the recommendation of the Tax Assessor of the Town of Southampton, the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a retainer agreement with Peter Johnson, Esq. to represent the Tax Assessor's Office in assessment claims filed against them, this retainer is for a period of one (1) year to commence on January 1, 2016 and expire on December 31, 2016; be it

FURTHER RESOLVED, the source of funding for this agreement shall be Town Assessor -Legal Fees G/L #01-99-1355-01-6430-0001 in an amount of $175.00 per hour, costs and/or disbursements associated with the defense of these matters shall be a separate, as well as reasonable out of pocket expenses to be reimbursed on a case by case basis. The total budget for these services will not exceed $49,000.00 for the year.

Financial Impact:

The source of funding for this agreement shall be Town Assessor - Legal Fees G/L #01-99-1355-01-6430-0001 in an amount of $175.00 per hour, costs and/or disbursements associated with the defense of these matters shall be a separate, as well as reasonable out of pocket expenses to be reimbursed on a case by case basis. The total budget for these services will not exceed $49,000.00 for the year.

ü Vote Record - Town Board Resolution RES-2015-1248

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1249

Category: Agreements, Contracts, LeasesSponsors: Supervisor Throne-Holst, Councilwoman ScaleraDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a 2016 Service Agreement with Motorola Solutions for the Radio Systems, Tower and Communication at the Town's Police

Department

WHEREAS, Radio Consoles were installed by Motorola Solutions at the Town's Police Department for purposes of dispatch for emergency's services; and

WHEREAS, Motorola Solutions, the company that provided the radio consoles holds current state contract(s) for equipment PT62496, (parts, etc.) and under state contract PT62495 and for services, (maintenance and updates); and

WHEREAS, Integrated Wireless Technologies, Inc. who is an authorized reseller of Motorola products will act as subcontractor of Motorola to assist in the installation and maintenance; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 15

WHEREAS, when goods procured from a valid State/County or Legal Applicable Federal and Cooperative Entities a contract exceed the mandatory bidding threshold (ie: $20,000 goods), a resolution authorizing the purchase must be submitted and approved by the Town Board; and

WHEREAS, the cost associated with the maintenance for the Town's Police Department shall not exceed $107,459.52 to cover services for a term effective on January 1, 2016 to December 31, 2016, all other terms and conditions will be commensurate with the state contract held by this vendor; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the purchase of the maintenance services from Motorola Solutions under the state contracts referenced above, the amount of this purchase shall not exceed $107,459.52 and authorizes the Supervisor to sign a maintenance agreement with Motorola Solutions on behalf of the Town; be it

FURTHER RESOLVED, that the Central Purchasing and Contracts Compliance has verified that Motorola Solutions has a valid state contract and that Integrated Wireless Technologies, Inc. is an authorized reseller of Motorola products. The source of funding for this contract shall be E911 Division - Contracts G/L #14-99-3020-14-6401-0000 in an amount not to exceed $107,459.52.

Financial Impact:

The source of funding for this contract shall be E911 Division - Contracts G/L #14-99-3020-14-6401-0000 in an amount not to exceed $107,459.52.

ü Vote Record - Town Board Resolution RES-2015-1249

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1250

Category: Agreements, Contracts, LeasesSponsors: Councilman Stan GlinkaDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a Contract Amendment with MSGovern for Subscription Services for the Information Technology Department

WHEREAS, on December 27, 2011, the Town entered into a contract with the Town of Southampton entered into contract with MS Govern for certain applications used in everyday duties at Town Hall; and

WHEREAS, this contract is in effect until 2016, however the monies allocated under the existing contract need to be increased to include the allowable 2% increase as well as Epermits at a cost of $3,000; and

WHEREAS, the Department of Information Technology indicates that this module is necessary; now therefore, be it

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 16

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a contract amendment with MS Govern for certain applications used in everyday duties at Town Hall at in increased amount of $3,781.00, this amendment shall not exceed this amount; be it

FURTHER RESOLVED, that this amendment shall be prepared by Central Purchasing and Contracts Compliance and per the Town Comptroller, no purchase order shall be created and no payment shall be made without a fully executed contract.

Financial Impact:

The source of funding for this agreement shall be Information Technology - Contracts G/L #01-99-1680-01-6401-0000 in an amount not to exceed $3,781.00 for the addiotion of epermits and increases.

ü Vote Record - Town Board Resolution RES-2015-1250

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1251

Category: Agreements, Contracts, LeasesSponsors: Councilwoman Christine Preston ScaleraDepartment: Central Purchasing and Contracts Compliance

Authorize the Supervisor to Execute a New Sole Source Contract with Mariner'sCove Marine to Supply the Town with EZ Dock Parts as the Eastern Long Island

Authorized Reseller

WHEREAS, on March 20, 2013, the Town of Southampton, pursuant to resolution 2013-173 entered into a contract with Mariner's Cove Marine to Supply the Town with EZ Dock Parts as the Eastern Long Island Authorized Reseller; and

WHEREAS, the original contract has exhausted all the extensions available however, the dock parts are still necessary and Mariner's Cove is now the only Long Island Authorized Reseller for both Suffolk and Nassau Counties; and

WHEREAS, the Superintendent of Parks and Recreation, recommends that the Town authorize a new contract with Mariner's Cove Marine to Supply the Town with EZ Dock Parts as the only Long Island Authorized Reseller for both Suffolk and Nassau Counties; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a 2016 sole source contract with Mariner's Cove Marine for a term of one (1) year with the Town's option to extend the contract for two (2) additional, one (1) year terms, if doing so is in the best interest of the Town, the amounts to be paid under this agreement shall not exceed individual budgets; be it

FURTHER RESOLVED, that this 2016 contract shall be prepared by Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be issued and no payment shall be made without a fully executed

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 17

Financial Impact:

The source of funding for this contract shall be multiple G/L codes in various amounts not to exceed budget.

ü Vote Record - Town Board Resolution RES-2015-1251

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1252

Category: Agreements, Contracts, LeasesSponsors: Councilman Stan GlinkaDepartment: Information Technology

Authorize the Supervisor to Execute Any and All Documents Pertaining to the Town of Southampton Phone Services with Maxim Networx, Inc. for the Mitel

Equipment at the Town

WHEREAS, the maintenance contract for telephone system maintenance for the Town of Southampton's phone system will expire on December 31, 2015; and

WHEREAS, the Town of Southampton requires continued hardware and software support from for the Town's phone systems; and

WHEREAS, the Town has received a proposal from Maxim Networx pursuant to NYS Contract #PT64533, Group 77018 to provide phone system maintenance and software support for a total cost of $19,892.00 for a term of one (1) year commencing on January 1, 2016 and expiring on December 31, 2016; and

WHEREAS, the Information Technology Department also seeks to purchase Mitel Software Assurance to cover the equipment, the cost of the assurance plan for the year shall not exceed $4,669.50 and shall contain the same term as the Maxim contract; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute any and all documents with Maxim Networx for maintenance and support for the Town's phone systems and Mitel Software Assurance in the total amount not to exceed $24,561.50; be it

FURTHER RESOLVED, that this agreement has been reviewed by Central Purchasing and Contracts Compliance who finds it acceptable and per the Town's Comptroller, no purchase order shall be prepared and no payment shall be made without a fully executed contract. The source of funding for this contract shall be from 2015 Information Technology-Contracts G/L #01-99-1680-01-6401-0000 in the amount of $24,561.50.

Financial Impact:

The source of funding for this contract shall be 2016 Information Technology - Contracts G/L #01-99-1680-01-6401-0000 in the amount not to exceed $24,561.50

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 18

ü Vote Record - Town Board Resolution RES-2015-1252

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1253

Category: Agreements, Contracts, LeasesSponsors: Supervisor Anna Throne-HolstDepartment: Central Purchasing and Contracts Compliance

Award and Authorize Supervisor to Execute Contract with Quogue-Sinclair Fuel Inc. for Supply No. 2 Fuel Oil, Service & Repair

WHEREAS, on November 24, 2015, by Resolution No. 2015-1107, the Town Board of the Town of Southampton authorized the Town Clerk to advertise a bid for Supply No. 2 Fuel Oil, Service & Repair; and

WHEREAS, one (1) bid was received, opened and read aloud on December 9, 2015; and

WHEREAS, the bids were reviewed by the Director of Municipal Works and the Purchasing Agent and it has been determined that the prices submitted by the sole bidder, Quogue-Sinclair Fuel Inc. are comparable to industry standards and therefore they are the lowest responsible bidder in accordance with GML 103; and

WHEREAS, that based on the recommendation of the Director of Municipal Works and the Purchasing Agent that the contract should be awarded to Quogue-Sinclair Fuel Inc. for Supply No. 2 Fuel Oil, Service & Repair in an amount not to exceed budget; and

WHEREAS, the commencement of the contract shall be upon receipt of a fully executed contract and shall expire one (1) year thereafter, the Town shall have the option to renew this contract for four (4) additional, one (1) year terms, if doing so is in the best interest of the Town; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Supervisor to execute a contract with Quogue-Sinclair Fuel Inc. for Supply No. 2 Fuel Oil, Service & Repair, this contract shall be prepared by Central Purchasing and Contracts Compliance and per the Town's Comptroller, no purchase order shall be created and no payment shall be made without a fully executed contract; be it

FURTHER RESOLVED, the source of funding for this contract shall be various G/L codes in amounts not to exceed available budget.

Financial Impact:

The source of funding shall be various G/L codes in amounts not to exceed available budget.

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 19

ü Vote Record - Town Board Resolution RES-2015-1253

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1254

Category: BiddingSponsors: Supervisor Anna Throne-HolstDepartment: Central Purchasing and Contracts Compliance

2016 Notice to Bidders Requirements Contract for Full Depth Reclamation

RESOLVED, per the request of the Highway Department, the Town Clerk of the Town of Southampton be and hereby is authorized and directed to advertise for public bid the following:

NOTICE TO BIDDERS

PLEASE TAKE NOTICE, that sealed bids will be received by the Town Clerk of the Town of Southampton, at Southampton Town Hall, 116 Hampton Road, Southampton, New York, on Wednesday, January 20, 2016 at 2:00 p.m., prevailing time, where they will be publicly opened and read aloud, for:

Requirements Contract to For Full Depth Reclamation

Specifications are available beginning on Thursday, January 7, 2016, at 8:30 a.m. online at www.southamptontownny.gov/TownClerk, or in person at the Town Clerk’s Office, 116 Hampton Road, Southampton, between the hours of 8:30 a.m. and 4:00 p.m., Monday through Friday (except holidays). These specifications have met with the approval of the Office of Contracts Administration.

Bidders interested in this project are REQUIRED to visit www.labor.ny.gov, wage schedules and updates, original wage schedule, search for your original wage schedule and enter the PRC#2015012355 to view the original prevailing wage schedule. Employees under this title must be paid the wage rate(s) indicated on this schedule. The winning vendor(s) will be provided an original wage schedule with their contract. This can be used instead of prevailing wages paragraph below.

Each bidder must provide with its bid a certified check equal to Ten Thousand Dollars ($10,000.00) payable to the order of the Town of Southampton, or a bond with sufficient sureties, acceptable to the Town of Southampton, in a sum equal to Ten Thousand Dollars ($10,000.00). All checks or bonds shall be returned except to the successful bidder, whose security shall be held until contract security is provided, according to the requirements set forth in the bid package.

Each proposal must be submitted in a sealed envelope clearly marked “Requirements Contract for Full Depth Reclamation." Bidders must comply with all Federal, State, and local laws.

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 20

The Town Board reserves the right to waive any informalities in bids received, and/or to reject any and all bids.

BY ORDER OF THE TOWN BOARDTOWN OF SOUTHAMPTON, NEW YORKSUNDY A. SCHERMEYER, TOWN CLERK

Financial Impact:

The source of funding for this project shall be Capital Project - Town-wide Road Improvements - GL# C6-99-C709-00-6241-0000 in an amount not to exceed budget.

ü Vote Record - Town Board Resolution RES-2015-1254

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1255

Category: Budget & FinanceSponsors: Supervisor Anna Throne-HolstDepartment: General Services

Accept Reimbursement Payments from the New York State Municipal Workers’ Compensation Alliance

RESOLVED, that the Town Board hereby accepts 2015 reimbursement payments from the New York State Municipal Workers’ Compensation Alliance in the amount of $25,892.17; and be it further

RESOLVED, the reimbursement shall be receipted as follows: Unallocated Miscellaneous Revenue G/L #01-99-9900-00-2770-0000 in the amount of $1,491.65, Police Miscellaneous Revenue G/L #02-99-3120-02-2770-0000 in the amount of $20,788.38, and Highway Miscellaneous Revenue G/L #06-99-5110-06-2770-0000 in the amount of $3,612.14; and be it further

RESOLVED, that the Town Comptroller is hereby authorized to make any and all budgetary and accounting entries necessary to execute.

Financial Impact:

The reimbursement shall be receipted as follows:

Unallocated Misc Revenue G/L #01-99-9900-00-2770-0000-$1,491.65

Police Misc Revenue G/L #02-99-3120-02-2770-0000-$20,788.38

Highway Misc Revenue G/L #06-99-5110-06-2770-0000-$3,612.14

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 21

ü Vote Record - Town Board Resolution RES-2015-1255

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1256

Category: Budget & FinanceSponsors: Supervisor Anna Throne-HolstDepartment: General Services

Amend 2015 Adopted Budget for Senior Services

RESOLVED, as per the recommendation of Town Management Services Administrator, that the Town Board approve the following budget transfer for the purpose of funding Senior Nutrition Programs; and be it further

RESOLVED, the 2015 Adopted Budget is amended accordingly and the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute.

DESCRIPTION FROM G/L AMOUNTTransportation Diesel 01-99-5630-01-6441-0000 $16,000Transportation Gas 01-99-5630-01-6403-0000 $10,000

DESCRIPTION TO G/L AMOUNTSenior Nutrition - Food 01-99-6143-01-6445-0000 $21,000Senior Nutrition - Supplies Other 01-99-6143-01-6426-0000 $ 5,000

Financial Impact:

DECREASE Transportation Diesel - G/L #01-99-5630-01-6441-0000: $16,000

DECREASE Transportation Gas - G/L #01-99-5630-01-6403-0000; $10,000

INCREASE Senior Nutrition - Food G/L # 01-99-6143-01-6445-0000: $21,000

INCREASE Senior Nutrition - Supplies Other G/L #01-99-6143-01-6426-0000: $5,000

ü Vote Record - Town Board Resolution RES-2015-1256

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1257

Category: Budget & FinanceSponsors: Supervisor Anna Throne-HolstDepartment: Comptroller

Authorize Closure of 2015 Capital Projects

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 22

WHEREAS, the New York State Comptroller recommends the review and closure of Capital Projects by Town Board Resolution; and

WHEREAS, the projects listed in the chart below have been deemed completed, abandoned, or unfeasible by the project managers as of December 15, 2015; and

WHEREAS, all required project closure documentation has been received and final invoices have been paid; now, therefore, be it

RESOLVED, the Town Board of the Town of Southampton hereby approves the closure of the Capital Projects and their associated G/L account codes; and be it further

RESOLVED, and any remaining variances shall be dispersed as indicated in the chart below and the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute.

Project

ID

Project Name Cost

Center

Ending

Balance

Return To/Roll To Cost

Center

BM 14.1 Board Room Technology C500 $483.27 SEA-TV Fund Balance 7560

PR 14.1 Beach Facility Upgrades C507 $0.00 N/A N/A

PR 15.3 Garbage Truck C618 $285.00 Reserve for Debt N/A

HW 15.1 Highway Equipment C610 $529.25 Reserve for Debt N/A

FM 11.12 Town Facilities Renovations C215 $3,558.09 Reserve for Debt N/A

IT 107 Bus Shelters C231 $695.10 Reserve for Debt N/A

IT 14.1 Fleet Mgmt Software C516 $0.00 N/A N/A

MW 14.3 Riverside Ped Bridge

Planning

C523 ($0.30) Transfer from Capital

Unalloc.

9947

IT 14.2 Jackson Ave Security C502 $1,633.97 Reserve for Debt N/A

IS 14.4 Technology Improvements C504 $153.02 Reserve for Debt N/A

Financial Impact:

Increase Debt Service Restriction $6,854.93

Return to SEA-TV Fund Balance $483.27

ü Vote Record - Town Board Resolution RES-2015-1257

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1258

Category: Budget & FinanceSponsors: Supervisor Anna Throne-HolstDepartment: General Services

Authorize the Town Management Services Administrator to Purchase the Necessary Workers’ Compensation Insurance Policy from New York State

Municipal Workers’ Compensation Alliance

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 23

WHEREAS, Town Board Resolution 2014-1222 authorized the Town Management Services Administrator to obtain a Workers' Compensation insurance policies with New York State Municipal Workers' Compensation Alliance commencing on January 1, 2015; and

WHEREAS, the Town's Workers' Compensation policy for 2015 will expire on 12/31/2015; and

WHEREAS, the Town must pay the cost of the 2016 Workers' Compensation insurance policy commencing on 01/01/2016 and expiring on 12/31/2016; now therefore be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Town Management Services Administrator to purchase the necessary Workers' Compensation Insurance Policy from New York State Municipal Workers' Compensation Alliance; and be it further

RESOLVED that Town Board of the Town of Southampton hereby authorizes the payment of said insurance premium to New York State Municipal Workers' Compensation Alliance in an amount not exceed the 2016 Adopted Budget.

Financial Impact:

As provided for in the 2016 Budget.

ü Vote Record - Town Board Resolution RES-2015-1258

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1259

Category: Budget & FinanceSponsors: Councilwoman Christine Preston ScaleraDepartment: Town Clerk

Authorize Town Clerk's Historic Division to Purchase a Historic Landmark Marker for the Big Duck Ranch, Flanders

WHEREAS, the Southampton Town Clerk's Historic Division identified a grant opportunity concerning local history that would pay for the fabrication and installation of a historic marker at the Big Duck Ranch at 1012 Flanders Rd., Flanders (SCTM #0900-146-01-41.3), informing the public of the importance of this Southampton Town landmark; and

WHEREAS, the William G. Pomeroy Foundation's Historic Roadside Marker Grant Program commemorates local landmarks that have been placed on the National Register of Historic Places in an effort to educate the public and foster historic tourism; and

WHEREAS, the Big Duck Ranch was placed on the National Register of Historic Places in 2008; and

WHEREAS, the Southampton Town Clerk's Historic Division made application to the William G. Pomeroy Foundation to install a bronze marker at the Big Duck Ranch; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 24

WHEREAS, the William G. Pomeroy Foundation approved a grant to the Town of Southampton in the amount of $440 for a plaque commemorating that the Big Duck Ranch has been placed on the National Register of Historic Places; now therefore, be it

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes the Town Supervisor to authorize the purchase of the bronze marker at the Big Duck Ranch. The source of funding shall be Town Clerk Other G/L #01-99-1410-01-6420-0000 in the amount of $440.00.

Financial Impact:

The source of funding shall be Town Clerk Misc Other G/L #01-99-1410-01-6420-0000 in the amount of $440.00

ü Vote Record - Town Board Resolution RES-2015-1259

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1260

Category: Legal ActionsSponsors: Supervisor Anna Throne-HolstDepartment: Town Attorney

Authorize Additional Funds Legal Services Vincent Toomey, Esq.

RESOLVED, that the Town Board of the Town of Southampton hereby authorizes additional funds for legal services by Vincent Toomey, Esq., of counsel to the Town Attorney, in an amount not to exceed $7,500.00. The source of the funding shall be Town Attorney Legal Fees G/L #01-99-1420-01-6430-0000.

Financial Impact:

The source of the funding shall be Town Attorney Legal Fees, G/L #01-99-1420-01-6430-0000 in the amount not to exceed $7,500.00

ü Vote Record - Town Board Resolution RES-2015-1260

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1261

Category: Legal ActionsSponsors: Supervisor Anna Throne-HolstDepartment: Town Attorney

Authorize Additional Funds Whiteman, Osterman & Hanna LLP for Trustees' Appeals

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 25

RESOLVED, that the Town Board of the Town of Southampton hereby supports the Trustees in the appeal of the following matters to the New York State Court of Appeals:

Incorporated Village of West Hampton Dunes v. Jon S. Semlear, et al.Jon S. Semlear, et al. v. Albert Marine Construction, Inc., et al.Jon S. Semlear, et al. v. Incorporated Village of Quogue; and be it

FURTHER RESOLVED, that the Town Board of the Town of Southampton hereby authorizes additional funds for 50% of the costs of legal services by the firm of Whiteman, Osterman & Hanna LLP in furtherance of these appeals to work in conjunction with Cahn & Cahn, LLP in an amount not to exceed $2,500.00 from Town Attorney - Legal Fees G/L #01-99-1420-01-6430-0000.

Financial Impact:

The Source of funding shall be Town Attorney - Legal Fees G/L #01-99-1420-01-6430-0000 in an amount not to exceed $2,500.00

ü Vote Record - Town Board Resolution RES-2015-1261

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1262

Category: SEQRASponsors: Throne-Holst, Fleming, Scalera, GlinkaDepartment: Town Planning Board

Acceptance of Findings Statement in Connection with the Final Generic Environmental Impact Statement (FGEIS) for the Riverside Brownfield

Opportunity Area (BOA) Step II Nomination Study, Riverside Revitalization Action Plan (RRAP) and Zoning Code and Map amendments" as an Amendment to the

Southampton Town Comprehensive Plan

WHEREAS, the Town Board of the Town of Southampton, in accordance with §272-a, Town Law, is authorized to prepare and adopt a comprehensive plan and amendments thereto; and

WHEREAS, §272-a (2)(a), of Town Law enables a comprehensive plan and subsequent amendments to be prepared in the form of written and/or graphic materials that identify goals, policies, guidelines and other means for the immediate and long range protection, enhancement, growth and development of the Town; and

WHEREAS, by Resolution No. 2013-1149 dated November 26, 2013, the Town Board of the Town of Southampton authorized entering into a contract and Master Developer Agreement with Renaissance Downtowns, to prepare a Riverside Revitalization Action Plan (RRAP) with Proposed Zoning Overlay Districts, as a component of the Town's Comprehensive Plan and to work with the Town in close partnership to develop plans, test market assumptions, obtain regulatory approvals, secure financing and successfully implement a multi-stage redevelopment program for Riverside; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 26

WHEREAS, the Master Developer and the Town worked closely with the community to develop a RRAP that facilitates implementation of the many past planning efforts that have been initiated by the Town for the Riverside community and that provides a comprehensive planning framework for redevelopment of the Hamlet; and

WHEREAS, the zoning code amendments contained in the RRAP propose seven separate Overlay Zones affecting 468 acres in the Hamlet of Riverside. The highest development density would be permitted in the RO-1 Zone ("Hamlet Center"), which is located around the Riverside traffic circle. Other mixed-use zones, which will allow other mixes of uses, at different densities, and building heights, and which will serve different purposes, include: the RO-2 ("Hamlet Neighborhood"), RO-3 ("Special"), RO-4 ("Gateway"), RO-5 ("Suburban"), RO-6 ("Waterfront"), and RO-7 ("Parkland") Zones. The proposed Overlay Zones (RO-1, RO-2, RO-3, RO-4, RO-5, RO-6 and RO-7) will encourage a mix of retail stores, restaurants, offices, service-related businesses, hotels, light industries, cultural and recreational facilities, advanced care facilities, and diverse living options, and place significant emphasis on the form of the buildings, streets and civic spaces (form-based code).

WHEREAS, on January 22, 2014 the Town of Southampton was awarded a grant through the New York State Department of State for the preparation of a Brownfield Opportunity Area (BOA) Step II Nomination Study for the revitalization of the Riverside hamlet; and

WHEREAS the adoption of the Riverside BOA Step II Nomination Study, the RRAP as amendments to the Town's Comprehensive Plan and the adoption of proposed amendments to the Zoning Code are actions that are subject to environmental review pursuant to 6 NYCRR 617 (State Environmental Quality Review Act - SEQRA) of the New York State Environmental Conservation Law and Chapter 157 (Environmental Quality Review) of the Code of the Town of Southampton; and

WHEREAS, by Resolution No. 2015-599, on June 9, 2015, the Town Board contracted with Nelson, Pope & Voorhis, LLC, to prepare a BOA Step II Nomination Study with the incorporation of the RRAP and Proposed Zoning Code amendments and to prepare a corresponding Draft Generic Environmental Impact Statement in order to review proposed zoning amendments, analyze potential environmental impacts of development envisioned by the Riverside BOA Study and Revitalization Action Plan and propose measures to mitigate any potential adverse impacts of the plan and Zoning Code amendments; andWHEREAS, by Resolution No. 2015-866, on August 25, 2015 the Town Board accepted the Draft RRAP and Zoning Code amendments as complete for public review and coordinated with other identified Involved Agencies for Lead Agency designation; and

WHEREAS, by Resolution No 2015-946, on September 24, 2015 the Town Board assumed Lead Agency status in connection with the State Environmental Quality Review of the Riverside BOA Step II Nomination Study, RRAP and Zoning Code amendments and issued a Positive Declaration, requiring the submission of a Draft Generic Environmental Impact Statement (DGEIS); and

WHEREAS, on October 5, 2015, the Town Clerk received a Draft Riverside BOA Step II Nomination Study and Draft GEIS from Nelson, Pope & Voorhis, LLC; and

WHEREAS, by Resolution No. 2015-1001, on October 13, 2015, the Town Board deemed the DGEIS adequate for public review; and

WHEREAS, on October 29, 2015, the Town Board held a combined public hearing on the Riverside Brownfield Opportunity Area (BOA) Step II Nomination Study and Riverside

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 27

Revitalization Action Plan (RRAP), which will become elements of the Southampton Town Comprehensive Plan; and on the Zoning Code Zoning Code and Map amendments; and the accompanying Draft Generic Environmental Impact Statement (DGEIS); and

WHEREAS, Nelson, Pope & Voorhis, LLC prepared a Final GEIS in accordance with §617.10 of 6 NYCRR (SEQR), which provides responses to substantive comments compiled by the Southampton Town Board as Lead Agency during the SEQR public review, including verbal comments presented at the public hearings and written comments submitted by the public and involved/interested agencies up to the period of 14 days after the close of the final public hearing on October 29, 2015; and

WHEREAS, by resolution 2015-1227, on December 8, 2015, the Town Board as Lead Agency found that the Final GEIS for the "Riverside Brownfield Opportunity Area (BOA) Step II Nomination Study, Riverside Revitalization Action Plan (RRAP) and Zoning Code and Map amendment" to be complete and a Notice of Completion of Final GEIS was filed for publication in the Environmental Notice Bulletin (ENB) as prescribed by SEQRA (6 NYCRR) §617.12; and

WHEREAS, the Town Board as lead agency afforded the public and involved/interested agencies 10 days in which to consider the Final GEIS and provide any additional input that was necessary to incorporate into the SEQRA Findings Statement; and

WHEREAS, after the requisite public consideration period, the Town Board requested that a SEQRA Findings Statement be prepared by Nelson, Pope & Voorhis, LLC, which summarizes the facts and conclusions of the Draft GEIS and Final GEIS, considers public and agency responses, weighs and balances the relevant environmental impacts with social, economic and other considerations, and provides a rationale for the Town Board's decision;

NOW THEREFORE BE IT RESOLVED, that after review and consideration, the Town Board of the Town of Southampton hereby accepts and adopts the SEQRA Findings Statement prepared on its behalf by Nelson, Pope & Voorhis, LLC, dated December 22, 2015, pursuant to the State Environmental Quality Review Act and Chapter 157 of the Town Code; and

BE IT FURTHER RESOLVED, that the Riverside Revitalization Action Plan that is assessed in the Draft GEIS and Final GEIS is hereby adopted as an amendment to the Southampton Town Comprehensive Plan; and

BE IT FURTHER RESOLVED, as required by SEQRA and its implementing regulations, the Town Clerk is hereby directed to distribute and file copies of the SEQRA Findings Statement to the following involved agencies:

1. Suffolk County Department of Public Works

Attn: Daniel Dresch Jr., Director of Traffic Safety335 Yaphank AvenueYaphank, New York 11980

2. Suffolk County Department of Health ServicesSuffolk County Sewer AgencyAttn: Gilbert Anderson, P.E., Commissioner of Public Works & Sewer Agency Chair335 Yaphank AvenueYaphank, New York 11980

3. Suffolk County Department of Health ServicesOffice of Wastewater Management

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 28

Attn: Walter Hilbert, P.E., Principal Public Health Engineer360 Yaphank Avenue, Suite 2CYaphank, New York 11980

4. New York State Department of Environmental Conservation-Region 1Attn: Ajay Shah, P.E.50 Circle RoadStony Brook, New York 11790

5. New York State Department of Transportation, Region 10Attn: Mr. Tariq Melik, Regional Permit Coordinator250 Veterans Memorial HighwayHauppauge, New York 11788

6. Central Pine Barrens Joint Planning & Policy Commission624 Old Riverhead Road Westhampton Beach, New York 11978

7. NYS Department of StateOffice of Planning and DevelopmentAttn: David Ashton99 Washington Ave., Suite 1010Albany, NY 12231

And provide a copy or cd to the following interested agencies:

1. Suffolk County Planning Commission2. Town of Southampton Planning Board3. Town of Riverhead4. Town of Southampton Board of Trustees5. Riverhead Central School District6. New York State Police7. Town of Southampton Police8. Riverhead Fire District9. Flanders/Northampton Volunteer Ambulance10. US Army Corps of Engineers11. National Grid12. PSEG - Long Island13. Suffolk County Water Authority14. Town of Southampton Conservation Board15. Town of Southampton Department of Municipal Works16. Town of Southampton Parks Department17. Flanders/Riverside/Northampton Civic Association

BE IT FURTHER RESOLVED, a copy of the SEQRA Findings Statement shall be made available:

- In the Town Clerk's Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m.- On the Town's website at <http://www.southamptontownny.gov>

Financial Impact:

NONE

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 29

ü Vote Record - Town Board Resolution RES-2015-1262

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1263

Category: Local LawsSponsors: Throne-Holst, Fleming, Scalera, GlinkaDepartment: Long Range Planning

Resolution of Adoption Amending Town Code Chapter 330 (Zoning) to add a new Article XXXI, §§330-401 through 330-417, entitled the Riverside Overlay District

(ROD)

WHEREAS, the Town Board of the Town of Southampton is considering amending Town Code Chapter 330 (Zoning), to add a new Article XXXI, §§330-401 through 330-417, entitled the “Riverside Overlay District (ROD)”; and

WHEREAS, a public hearing was held by the Town Board of the Town of Southampton on October 29, 2015, at which time all persons either for or against said amendment were heard; and

WHEREAS, adoption of this proposed local law was classified by the Town Board as a “Type I Action” by Resolution No. 2015-866, adopted August 25, 2015, pursuant to 6 NYCRR Part 617 (the New York State Environmental Quality Review Act (“SEQRA”)) and Chapter 157 of the Town Code (Environmental Quality Review); and

WHEREAS, the Town Board, by Resolution No. 2015-946, adopted September 24, 2015, assumed Lead Agency status and issued a Positive Declaration pursuant to 6 NYCRR Part 617 (SEQRA) and Chapter 157 of the Town Code (Environmental Quality Review); and

WHEREAS, the Town Board, by Resolution No. 2015-1227, adopted December 8, 2015, accepted as complete a Final Generic Environmental Impact Statement for the Riverside Brownfield Opportunity Area (BOA) Step II Nomination Study the Riverside Revitalization Action Plan (RRAP) and the Riverside Overlay District (ROD); and

WHEREAS, the Town Board, by Resolution No. 2015-1262, adopted December 22, 2015, issued Findings with respect to the Final Generic Environmental Impact Statement, pursuant to 6 NYCRR Part 617 (SEQRA) and Chapter 157 of the Town Code (Environmental Quality Review), supporting the adoption of the BOA Study and the RRAP as elements of the Town of Southampton’s Comprehensive Plan; and

NOW THEREFORE BE IT RESOLVED, that Local Law No. of 2015 is hereby adopted as follows:

LOCAL LAW NO. ____ OF 2015

A LOCAL LAW amending Chapter 330 (Zoning) of the Southampton Town Code, amending the Zoning Map and adding a new Article XXXI, §§330-401 through 330-417, entitled the “Riverside Overlay District (ROD)” to implement form-based zoning for the purpose of

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 30

revitalizing the Hamlet of Riverside.

BE IT ENACTED by the Town Board of the Town of Southampton as follows:

SECTION 1. Legislative Intent.

The hamlet of Riverside, bordered by the hamlets of Northampton to the south and Flanders to the east, and the Town of Riverhead to the north, remains one of the most economically distressed communities in the County of Suffolk. Past planning efforts addressing the hamlet of Riverside undertaken by the Town of Southampton and the County of Suffolk, including the 1970 Master Plan and its updates in the 1980s, the 1999 Comprehensive Plan Update, the 2004 Flanders/Riverside/ Northampton Revitalization Study, the 2006 Blight Study, the 2008 Riverside Hamlet Plan and DGEIS, the 2009 Riverside Urban Renewal Plan, the 2013 Flanders Riverside Corridor Sewer Feasibility Study, and the 2015 SCDPW Traffic Circle Assessment and Redesign Study, all recommend revitalization of the hamlet.

To stimulate the revitalization of the hamlet, in 2013 the Town Board caused the preparation of the Riverside Revitalization Action Plan (“RRAP”) and a Generic Environmental Impact Statement (“GEIS”). The intent of the RRAP and the Riverside Overlay District (“ROD”), including all sub-districts or zones, is to address the various challenges in the Riverside hamlet identified by past plans and studies and to encourage re-development and renewal through the creation of mixed-use neighborhoods, including a blend of retail stores, restaurants, offices, service-related businesses, hotels, light industries, cultural and recreational facilities, advanced care facilities, and diverse living options, along with improved transportation and sewage treatment infrastructure. The RRAP seeks to provide a walkable hamlet center that will augment the community’s sense of place, improve aesthetic qualities of the built environment, enhance the overall quality of life of its residents, offer incentives for local investment, create new employment opportunities, provide a variety of goods and services to locals and visitors, expand and diversify local housing stock, and stimulate additional economic activity and fiscal well-being.

The ROD encompasses approximately 468 acres and is divided into seven different sub-districts, or zones. As further elaborated in §330-401 (Intent and Purpose), the ROD is a form-based code that establishes development rules and procedures which regulate the location, design, construction, alteration, occupancy, and use of land and structures within the respective areas of the overlay district, and the corresponding zoning or development incentives, including greater flexibility with respect to size, mass, density, floor area, and use. A key component of the RRAP and development under the ROD is connection to an existing or new sewage treatment facility. The ROD also contains streamlined procedures for review of redevelopment projects utilizing the development incentives of the overlay district.

Offering the Riverside Overlay District as a tool, the Town Board hopes to stimulate the long-awaited, much needed, and well-deserved redevelopment of the hamlet of Riverside.

SECTION 2. Amendment

Chapter 330 (Zoning) is hereby amended by adding a new Article XXXI, §§330-401 through 330-417, entitled the “Riverside Overlay District (ROD)”, as follows:

Chapter 330, Article XXXI(Riverside Overlay District (ROD))

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 31

SECTION 3. Amendment

The Zoning Map of the Town of Southampton is hereby amended to indicate the existence of the Riverside Overlay District, as discussed and depicted herein.

SECTION 4. Authority / Supercession

This Article XXXI (hereinafter the “Article”) is adopted pursuant to, inter alia, the New York State Constitution, Article 9, §2(B)(3); the Statute of Local Governments §10(6); Municipal Home Rule Law §§10(1)(ii)(a)(11) and (12), and §10(1)(ii)(d)(3), and Article 16 of the New York State Town Law, including but not limited to, §§261, 261-a and 261-b. It shall amend and, to the extent necessary, supersede the provisions of Article 16 of the New York Town Law, as well as any other sections of the Town Law with which it may be inconsistent.

SECTION 5. Severability

If any section or subsection, paragraph, clause, phrase, or provision of this law shall be adjudged invalid or held unconstitutional by any court of competent jurisdiction, any judgment made thereby shall not affect the validity of this law as a whole or any part thereof other than the part or provision so adjudged to be invalid or unconstitutional.

SECTION 6. Effective Date

This local law shall take effect upon filing with the Secretary of State pursuant to Municipal Home Rule Law.

AND BE IT FURTHER RESOLVED, that the Town Board hereby authorizes and directs the Town Clerk to publish the following Notice of Adoption:

NOTICE OF ADOPTION

TAKE NOTICE that, after a public hearing was held by the Town Board of the Town of Southampton on October 29, 2015, the Town Board, at its meeting of December 22, 2015, adopted LOCAL LAW NO. ____ OF 2015, as follows: “A LOCAL LAW amending Town Code Chapter 330 (Zoning), to add a new Article XXXI, §§330-401 through 330-417, entitled the “Riverside Overlay District (ROD).”

Copies of the proposed law, sponsored by Supervisor Anna Throne-Holst, Councilwoman Christine Scalera, Councilwoman Bridget Fleming, and Councilman Stan Glinka, are on file in the Town Clerk’s Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m.

BY ORDER OF THE TOWN BOARDTOWN OF SOUTHAMPTON, NEW YORKSUNDY A. SCHERMEYER, TOWN CLERK

Financial Impact:

NONE

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 32

ü Vote Record - Town Board Resolution RES-2015-1263

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1264

Category: MiscellaneousSponsors: Councilwoman Bridget FlemingDepartment: Long Range Planning

Notice of Adoption of the "Southampton Water Protection Plan" as a Comprehensive Plan Element

WHEREAS, the waters and waterfront area of the Town of Southampton have defined the character of the Town since its founding - the shoreline areas; the barrier islands; and the waters of the Atlantic Ocean, Peconic Bay, and the south shore bays; as well as the streams and fresh water ponds, have provided the Town with extensive and diverse resources and opportunities and have all been the basis for the Town’s quality of life and economy throughout its history; and

WHEREAS, these precious resources are increasingly subject to the pressures of population growth and economic development, which include requirements for industry, commerce, residential development, recreation and preservation so that the Town is often faced with competing demands; and

WHEREAS, the Town of Southampton has strived to protect itself from the loss of marine resources, diminution of open space areas, shoreline erosion and permanent adverse changes to ecological systems and loss of economic opportunities by enacting a number of effective regulatory tools to protect, preserve, and promote sustainability throughout the coastline; and

WHEREAS, the Water Protection Plan as part of the Town comprehensive plan integrates the existing recommendations of the 1999 Comprehensive Plan Update and other relevant local legislation to provide a logical framework for long-term guidance related to preservation, use, and development of the Town’s waterfronts including but not limited to revitalization of its fisheries and traditional maritime industries, increasing recreational opportunities, promotion of environmentally sensitive development and eco-tourism, preservation and enhancement of boating and maritime activities, continued support of aquaculture and clean water initiatives, and fostering the viability of water dependent and water-enhanced businesses, all of which will increase economic prosperity and improve the quality of life for residents as well as Southampton’s second-home and tourist industries; and

WHEREAS, the Town Board held public hearings on November 24th December 8th and December 22nd 2015; and

WHEREAS, the Suffolk County Planning Commission (SCPC) by letter dated November 20, 2015 indicated the adoption of the plan was a matter for local determination; and

WHEREAS, the Southampton Planning Board by Resolution 2015-398 dated December 10, 2015 supported the Town Board’s adoption of the plan; now, therefore,

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 33

BE IT RESOLVED, the Town Board of the Town of Southampton hereby adopts the Southampton Water Protection Plan dated October 2015 as a component of the Comprehensive Plan; and

BE IT FURTHER RESOLVED, that the Town Clerk is hereby authorized to publish the following Notice of Adoption:

NOTICE OF ADOPTION

PLEASE TAKE NOTICE that after public hearings were held by the Town Board of the Town of Southampton on November 24th, December 8th and December 22nd 2015 , the Town Board, at their meeting of December 22, 2015 adopted the Southampton Water Protection Plan dated October 2015 as a component of the Town's Comprehensive Plan.

Copies of the Plan are on file in the Town Clerk’s Office Monday through Friday, from 8:30 a.m. to 4:00 p.m. and on the Southampton Town Website athttp://www.southamptontownny.gov

BY ORDER OF THE TOWN BOARDTOWN OF SOUTHAMPTON, NEW YORKSUNDY A. SCHERMEYER, TOWN CLERK

Financial Impact:

None

ü Vote Record - Town Board Resolution RES-2015-1264

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1265

Category: MiscellaneousSponsors: Scalera, Throne-Holst, Fleming, GlinkaDepartment: Town Council

Resolution Memorializing the Town of Southampton's Support for Retaining Full Staff Coverage of the New York State Troop L Police Barracks in Riverside

WHEREAS, the Town Board of the Town of Southampton has been notified by the Superintendent of New York State Police, Joseph A. D’Amico, that the desk officer position at the New York State Troop L Barracks in Riverside will be eliminated; and

WHEREAS, in the Town of Southampton’s 1999 Comprehensive Plan Update, a Riverside Hamlet Revitalization Strategy was outlined, with one of the primary goals being the facilitation of an assemblage of properties to support the relocation of the Trooper Barracks then located on SR 24, which had become too small and inadequate for the needs of Troop L in Riverside; and

WHEREAS, through the Town’s efforts in acquiring and subsequently donating various

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 34

properties to the State, the current site of the Riverside Barracks on Riverleigh Avenue was developed and completed with the clear understanding that the NYS Police would maintain, if not increase, its commitment to and active presence in the area. To ensure its partnership and commitment, the Town negotiated a 30-year lease with the NYS Police for one dollar per year, in addition to waiving annual property and school taxes. This was the first step in the Town of Southampton’s revitalization plans for this area; and

WHEREAS, since that time, the Town has employed a master developer to create an action plan for the Riverside area, currently the single most economically distressed community on all of Long Island, to implement meaningful change, building upon the goals outlined in the aforementioned Riverside Hamlet Revitalization Strategy. The Riverside Revitalization Action Plan is scheduled to be adopted by the Town Board on December 22, 2015; and

WHEREAS, it is crucially important, now more than ever, when the Town is on the verge of approving and implementing this transformational re-zoning effort, that the NYS Police re-invigorate its commitment to the Riverside community by maintaining current staffing and deployment levels at the Barracks, offering residents an immeasurable sense of security that is now sorely lacking; and now, therefore be it

RESOLVED, that the Town Board does hereby memorialize its support of the NYS Police’s maintaining its current full staff coverage of the Troop L Barracks in Riverside, and welcomes its continued partnership in providing a better quality of life and safe environment for its residents and businesses, recognizing the unique nature and valuable service that the troopers provide here on the Eastern End of Long Island; and be it further

RESOLVED, that the Town Clerk of the Town of Southampton shall forward a copy of this resolution to Governor Andrew Cuomo, Assemblyman Fred Thiele, Senator Kenneth P. LaValle, and Superintendent Joseph A. D’Amico, NYS Police.

Financial Impact:

None

ü Vote Record - Town Board Resolution RES-2015-1265

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1266

Category: Performance & Maintenance BondsSponsors: Councilwoman Christine Preston ScaleraDepartment: Town Attorney

Release $9,800.00 Performance Bond in Connection with the Site Plan approval of OC Realty (Buckleys), Hampton Bays

RESOLVED, that the Performance Bond Agreement with Joseph Cibellis, OC Realty, as "Principal" and bank check from Chase Bank, in the name of the Town of Southampton, in the amount of $9,800.00 submitted to guarantee the construction and expansion of a curb cut and parking area as specified by resolution 20249 of the Planning Board of the Town of Southampton, adopted April 24, 2014 in connection with the Site Plan approval of OC Realty

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 35

(Buckleys) be and hereby is RELEASED as recommended by Planning Board Resolution 2015-400, adopted December 10, 2015.

Financial Impact:

None

ü Vote Record - Town Board Resolution RES-2015-1266

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1267

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

2015 Part-time Salaries

WHEREAS, the Town of Southampton’s 2015 Final Adopted Budget includes salaries for part-time employees; now, therefore, be it

RESOLVED that the Town Board of the Town of Southampton hereby sets the hourly rate of the following part-time employees effective December 1, 2015 through December 31, 2015:

Name Title GL Code 2015 Hourly Rate

Julie Fitzgerald Confidential Secretary 1220 $30.00

Jacqueline O'Neill Legislative Secretary 1220 $36.75

Dajuon Strange Senior Neighborhood Aide 6119 $18.75

Cindy Kreymborg Cashier 1330 $13.50

Elizabeth Feldman Cashier 1330 $13.50

Annette Avelli Cashier 1330 $13.50

Financial Impact:

None, as provided in 2015 Adopted Budget

ü Vote Record - Town Board Resolution RES-2015-1267

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 36

Town Board Resolution 2015-1268

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

Appoint Christian Petersen to Building Permits Examiner Position

WHEREAS, the position of Driver Messenger in the Department of Land Management-Building & Zoning Division became vacant on November 13, 2015 due to a resignation; and

WHEREAS, the Chief Building Inspector has determined that the position of Building Permits Examiner would better meet the needs of the department at this time; and

WHEREAS, the Town Board has considered the Chief Building Inspector's request and has determined that it is in the best interest of the Town to fill a Building Permits Examiner position; and

WHEREAS, Section 65 of the Civil Service Law authorizes a provisional appointment when the eligibles list contains the names of fewer than three candidates who are willing to accept the position; therefore be it

RESOLVED, the position of Driver Messenger be and hereby is eliminated in the Department of Land Management- Building & Zoning Division, effective December 23, 2015; and be

RESOLVED, the position of Building Permits Examiner be and here by is created in the Department of Land Management- Building & Zoning Division, effective December 23,2015; and be it further

RESOLVED, based on the recommendation of the Chief Building Inspector, Christian Petersen be and hereby is appointed provisionally to fill the vacant position of Building Permits Examiner in the Department of Land Management- Building & Zoning Division, subject to all Civil Service Requirements, 40 hours, grade F, effective on or after December 23, 2015; and be it further

RESOLVED, this position is budgeted for and will be funded through the cost center #8029 and the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute.

Financial Impact:

To be determined by Comptroller.

ü Vote Record - Town Board Resolution RES-2015-1268

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 37

Town Board Resolution 2015-1269

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

Appoint Edward Thompson to Environmental Facilities Manager Position from Civil Service List

WHEREAS, Edward Thompson has been serving provisionally in the title of Environmental Facilities Manager; and

WHEREAS, the Civil Service Certification of Eligibles has been established by the Department of Civil Service for the title of Environmental Facilities Manager; and

WHEREAS, in accordance with the provisions of Section 65 ¶ 3 of the New York State Civil Service Law and Rule XII ¶ 1 of the Suffolk County Civil Service Rules, the Town must make a determination regarding the appointment of Edward Thompson; therefore be it

RESOLVED, Edward Thompson be and hereby is appointed to the position of Environmental Facilities Manager from the Civil Service Certification of Eligibles No. 15EL416, effective December 22, 2015; and be it further

RESOLVED, this position will continue to be funded through the Waste Management Environmental Cost Center#8160, and the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute.

Financial Impact:

None.

ü Vote Record - Town Board Resolution RES-2015-1269

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1270

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

Extend Probationary Period for Claire Conlon, Food Service Worker, Business Management Department, Senior Services Division

WHEREAS, Claire Conlon was appointed to the position of Food Service Worker in the Department of Business Management, Senior Services Division effective June 16, 2015, with a probationary period of 26 weeks; and

WHEREAS, Ms. Conlon has been absent due to illness for 49 days during her 26 week probationary period; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 38

WHEREAS, the Director of Senior Services has requested that Ms. Conlon's 26 week probationary period be extended by the 49 days she was absent during her probationary period, so that she may be able to properly evaluate Ms. Conlon's overall job performance in the position of Food Service Worker; and

WHEREAS, pursuant to the CSEA contract the probationary period can be extended by a resolution and notifications to the CSEA and the employee involved; now, therefore, be it

RESOLVED, the 26 weeks probationary period for Claire Conlon in the Food Service Worker position be extended by the 49 days she was absent from work during her probationary period; and be it further

RESOLVED, that the new date of the conclusion of Ms. Conlon's probationary period shall be February 24, 2016.

Financial Impact:

None

ü Vote Record - Town Board Resolution RES-2015-1270

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1271

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

Accept Resignation of Merriah Eberts, Environmental Analyst, Trustees

BE IT RESOLVED, the Town Board hereby accepts the resignation of Merriah Eberts, Environmental Analyst in the Trustees Office, effective at close of business on December 31, 2015; and be it further

RESOLVED, the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute.

Financial Impact:

The total estimated compensable accruals to be paid are $2,460.79, plus payroll liabilities.

ü Vote Record - Town Board Resolution RES-2015-1271

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 39

Town Board Resolution 2015-1272

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

Accept Resignation of Thomas Mattei, Traffic Control Specialist, Police Department

BE IT RESOLVED, the Town Board hereby accepts the resignation of Thomas Mattei, Traffic Control Specialist in the Southampton Town Police Department, effective at close of business on January 3, 2016; and be it further

RESOLVED, the Town Comptroller is authorized to make all budgetary and accounting entries necessary to execute.

Financial Impact:

To be determined by Comptroller.

ü Vote Record - Town Board Resolution RES-2015-1272

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1273

Category: PersonnelSponsors: Supervisor Anna Throne-HolstDepartment: Personnel

Approve Vacation Carry Over from 2015 to 2016 for CSEA Members

WHEREAS, the Town's contract with the CSEA permits members to carry over up to 10 days of vacation time from the prior year to the ensuing year, to be fully utilized in the ensuing year, upon a showing of good cause, approval by the Department head, and approval by the Town Board (Article 12, Section 3); and

WHEREAS, the Town's contract with the CSEA permits members who will retire from Town service in the ensuing year to carry over up to 30 days of vacation time from the prior year to the ensuing year, upon approval by the Town Board (Article 12, Section 3); now, therefore, be it

RESOLVED, that the Town Board approves the carry over from 2015 to 2016 of up to 10 days vacation time for those CSEA employees who were unable to fully utilize all availablevacation time in 2015, whose Department heads have attested that there exists a good cause for the employee's inability to fully utilize his/her time, approved the employee's carry over request, and submitted it to Human Resources; and be it further

RESOLVED, that the Town Board approves the carry over of up to 30 days vacation time for those CSEA employees who will be retiring from Town service in 2016.

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 40

Financial Impact:

None

ü Vote Record - Town Board Resolution RES-2015-1273

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

Town Board Resolution 2015-1274

Category: Public HearingsSponsors: Supervisor Anna Throne-HolstDepartment: Community Preservation

Notice of Public Hearing to Consider Acquisition of Lands of 42 Rivton Corp, Eastport, and Amend the Community Preservation Project Plan and the CPF

Management and Stewardship Plan to Include Said Property

WHEREAS, The Town Board of the Town of Southampton has adopted the Town of Southampton Community Preservation Project Plan which identifies target areas and eligible properties for acquisition via the Community Preservation Fund (CPF); and

WHEREAS, 42 Rivton Corp is the purported owner of approximately 7.1 acres of land located on River Avenue in the hamlet of Eastport, New York, identified as SCTM# 900-351-2-33 which afford the opportunity to increase open space protection within the Town of Southampton; and

WHEREAS, it is appropriate to add this parcel to the Town of Southampton Community Preservation Project Plan in the Village and Hamlet Greens, Parks, Recreation and Open Space Target Preservation Area, as eligible sites for park and recreation purposes; and

WHEREAS, 42 Rivton Corp has expressed an interest in selling the property to the Town of Southampton; and

WHEREAS, pursuant to §140-5A of Town Code and §247 of the General Municipal Law, a public hearing must be held before the Town of Southampton may acquire an interest in said property; and

WHEREAS, the source of funding to be the Community Preservation Fund Account, GL 31-99-1940-31-6208-0001; and

WHEREAS, on November 12, 2014, the Town Board adopted the Town of Southampton Management and Stewardship Plan 2015 for the Community Preservation Fund pursuant to Town Law 64-e (6) which requires a property to be included in this Plan in order to expense any management and stewardship costs to the Community Preservation Fund; and

WHEREAS, said Management and Stewardship Plan shall be in effect for three (3) years with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

Southampton Town Board - Agenda Regular Town Board Meeting of December 22, 2015

Page | 41

WHEREAS, this interest in real property should be included in the Plan as it may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that the Town Board hereby directs that a Public Hearing shall be held on January 26, 2016 at 6 p.m. at Southampton Town Hall, 116 Hampton Road, Southampton, New York, to hear any and all persons either for or against the acquisition of the 42 Rivton Corp property in Eastport; and

BE IT FURTHER RESOLVED, the Town Clerk is authorized to publish the following Notice of Public Hearing:

NOTICE OF PUBLIC HEARING

PLEASE TAKE NOTICE that a public hearing will be held by the Town Board of the Town of Southampton on Tuesday, January 26, 2016 at 6 p.m. at Southampton Town Hall, 116 Hampton Road, Southampton, New York to consider whether to amend the Town of Southampton CPF Project Plan, as well as the CPF Management and Stewardship Plan to include said property, and also to consider the acquisition of lands from 42 Rivton Corp totaling approximately 7.1 acres of vacant land located on River Avenue in the hamlet of Eastport, New York, shown as SCTM# 900-351-2-33 for preservation of open space as identified in the Town of Southampton Community Preservation Project Plan, pursuant to the provisions of Chapter 140 of the Town Code and §247 of the General Municipal Law of the State of New York, the source of funding is the Community Preservation Fund Account GL 31-99-1940-31-6208-0001.

BY ORDER OF THE TOWN BOARDTOWN OF SOUTHAMPTON, NEW YORKSUNDY A. SCHERMEYER, TOWN CLERK

Financial Impact:

None

ü Vote Record - Town Board Resolution RES-2015-1274

¨ Adopted¨ Adopted as Amended¨ Defeated¨ Tabled¨ Withdrawn¨ Failed To Move

Yes/Aye No/Nay Abstain Absent

Anna Throne-Holst ¨ ¨ ¨ ¨

Christine Preston Scalera ¨ ¨ ¨ ¨

Bridget Fleming ¨ ¨ ¨ ¨

Stan Glinka ¨ ¨ ¨ ¨

VII. Closing