134
East Hampton Town Board 159 Pantigo Road East Hampton, NY 11937 Regular Meeting www.ehamptonny.gov ~ Minutes ~ Carole Brennan Thursday, June 19, 2014 6:30 PM Town Hall Meeting Room East Hampton Town Board Page 1 Printed 6/27/2014 I. Call to Order 6:30 PM Meeting called to order on June 19, 2014 at Town Hall Meeting Room, 159 Pantigo Road, East Hampton, NY. Attendee Name Organization Title Status Arrived Kathee Burke-Gonzalez Town of East Hampton Councilwoman Present Peter Van Scoyoc Town of East Hampton Councilman Present Sylvia Overby Town of East Hampton Councilwoman Present Fred Overton Town of East Hampton Councilman Present Larry Cantwell Town of East Hampton Supervisor Present II. Public Hearings 1. Carbone & Pederson SPH NPH CPF Project Plan Addition COMMENTS - Current Meeting: The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:47 p.m. and adjourning at 6:54 p.m. Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law. The following persons spoke at the hearing: Scott Wilson spoke on the three properties the Town is having hearings on tonight all at one time. He states that Lake Montauk has many problems and buying these properties and preserving them will help with the water quality of the Lake and the watershed. He urges the board to acquire all three. There being no further public comment, a motion was made to close the hearing. 2. Carbone, SPH NPH CPF Acquisition and Amend 2014 M&S Plan COMMENTS - Current Meeting: The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:54 p.m. and adjourning at 6:56 p.m. Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

Regular Meeting ~ Minutes ~ Carole Brennan

  • Upload
    others

  • View
    5

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board 159 Pantigo Road

East Hampton, NY 11937

Regular Meeting www.ehamptonny.gov

~ Minutes ~ Carole Brennan

Thursday, June 19, 2014 6:30 PM Town Hall Meeting Room

East Hampton Town Board Page 1 Printed 6/27/2014

I. Call to Order

6:30 PM Meeting called to order on June 19, 2014 at Town Hall Meeting Room, 159 Pantigo Road, East Hampton, NY.

Attendee Name Organization Title Status Arrived

Kathee Burke-Gonzalez Town of East Hampton Councilwoman Present

Peter Van Scoyoc Town of East Hampton Councilman Present

Sylvia Overby Town of East Hampton Councilwoman Present

Fred Overton Town of East Hampton Councilman Present

Larry Cantwell Town of East Hampton Supervisor Present

II. Public Hearings

1. Carbone & Pederson SPH NPH CPF Project Plan Addition

COMMENTS - Current Meeting:

The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:47 p.m. and adjourning at 6:54 p.m.

Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

The following persons spoke at the hearing:

Scott Wilson spoke on the three properties the Town is having hearings on tonight all at one time. He states that Lake Montauk has many problems and buying these properties and preserving them will help with the water quality of the Lake and the watershed. He urges the board to acquire all three.

There being no further public comment, a motion was made to close the hearing.

2. Carbone, SPH NPH CPF Acquisition and Amend 2014 M&S Plan

COMMENTS - Current Meeting:

The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:54 p.m. and adjourning at 6:56 p.m.

Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

Page 2: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 2 Printed 6/27/2014

The following persons spoke at the hearing:

Scott Wilson spoke on the three properties the Town is having hearings on tonight all at one time. He states that Lake Montauk has many problems and buying these properties and preserving them will help with the water quality of the Lake and the watershed. He urges the board to acquire all three.

Martin Drew says that it is noble to acquire these properties. He spoke about the program Southampton Town has for acquiring property. Fair market value is not always appropriate.

There being no further public comment, a motion was made to close the hearing.

3. D'Agostino SPH NPH CPF Acquisition and Amend 2014 M&S Plan

COMMENTS - Current Meeting:

The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:56 p.m. and adjourning at 6:57 p.m.

Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

The following persons spoke at the hearing:

Scott Wilson spoke on the three properties the Town is having hearings on tonight all at one time. He states that Lake Montauk has many problems and buying these properties and preserving them will help with the water quality of the Lake and the watershed. He urges the board to acquire all three.

There being no further public comment, a motion was made to close the hearing.

4. Pedersen SPH NPH CPF Acquisition and Amend 2014 M&S Plan

COMMENTS - Current Meeting:

The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:57 p.m. and adjourning at 6:59 p.m.

Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

The following persons spoke at the hearing:

Scott Wilson spoke on the three properties the Town is having hearings on tonight all at one time. He states that Lake Montauk has many problems and buying these properties and

Page 3: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 3 Printed 6/27/2014

preserving them will help with the water quality of the Lake and the watershed. He urges the board to acquire all three.

Bill Crain says this is important for our environment and the wildlife.

There being no further public comment, a motion was made to close the hearing.

5. Notice of Public Hearing to Amend Chapter 82 (Peace and Good Order) of the Town Code to Prohibit Alcohol at Indian Wells & Atlantic Avenue Beaches, Amagansett

COMMENTS - Current Meeting:

The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 6:59 p.m. and adjourning at 8:00 p.m.

Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

The following persons spoke at the hearing:

Chief Sarlo spoke about the Police Department and Marine Departments involvement at Indian Wells Beach over the last few years. He explained the amount of calls that they have had there. In 2012 large groups began using the beach for drinking and partying. The parking lot became a very dangerous place also. The town took measures to police the area. He spoke about the public saying the Police Department is not doing their jobs. NYS Penal Law has definitions of all laws and the police must follow the codes. Most of the people are showing up because of postings on social media. This does not rise to the level of requiring a mass gathering permit since it is not organized by one person or group. The police are looking to keep the peace and good order of the town. They cannot be everywhere at one time so they hope that education will play an important role.

Sue Avedon is in favor of the ban on alcohol during the specified times and places. She shared her own experience during the winter in South Beach, Florida. There they have very specific rules and regulations. You are not allowed alcohol, glass, and Styrofoam. The kids have a good time but it is not unruly. She is concerned with public safety. She wished the Trustee meetings were televised.

Ira Barocas says that the good people are being punished because of the bad. He feels there are better ways to accomplish this. Are you going to have cooler police? There are other ways to accomplish this.

Diana Walker says that those who have had bad memories of alcohol related happenings are probably for this. We need a good faith effort to help with the problem.

Deb Klughers says that one of the problems she has with the law is that it will push the people out passed the 1500 ft. zone and make things be even more dangerous. You are

Page 4: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 4 Printed 6/27/2014

going to just push the problem somewhere else. Most of the problems are on weekends so why punish the locals during the week. You did a good job between 2012 and 2013. Why not just continue with that.

Mark Schultz says Chief Sarlo said it well. The beach is a real mess. There are over 300 people out of control at any given time. Let's take a look at the whole issue. He says he likes to drink himself but would refrain in order for peace and safety.

Bill Taylor says that he urges the board to go ahead with the law. Over the last few years the behavior has gotten out of control. You should go ahead with the law this year and then look next year to making certain beaches family friendly. This is a matter of public safety. All other towns ban alcohol on lifeguarded beaches.

Rona Klopman lives on Amagansett East Beach appreciates the concerns that the people will move their way. Her association sends people to the beaches with lifeguards and would like it to be peaceful for them. She supports the ban during lifeguarded hours.

Martin Drew opposed the law says it is another example of government taking away our civil liberties. Maybe an officer should be on duty there all day. He also believes this is a Trustee matter. Amagansett is known as ?against it?.

Elaine Jones says that her family has been using Indian Wells for over 70 years. They now don't because of the behavior going on there. She read an article from a magazine about two famous people who visit Amagansett because it is different. She also believes that the Trustee meetings should be televised. A foot patrol on the beach also might be helpful.

Joan Tulp says that she respects the Trustees greatly but she does support the ban. Please bring back the peace to the beach.

Stuart Vorpahl read a statement about his views on the beach. The Trustees have the say as to what happens on the beach not the Town Board. He spoke about the Dongan Patent and its meaning. He does not believe that the Trustees are required to compromise their governmental authority with anyone. Drinkers have equal rights as do dogs.

Rob Andres lives on Indian Wells Highway and has a 10 year old daughter. The drinking should be outlawed on Indian Wells Beach. Kids are smart and they are picking up bad things. Stop the problems. He has witnessed fights and other bad things going on there.

Tina Piette says she uses both beaches and does not support the ban. She believes that the Town Board has taken steps to minimize the problem and they should still do that. The Board and Police Department should step up and address the actual problem.

Brian Byrnes says that the Trustees talked about this for a long time. 500 feet equals one and a half football fields. On a trial basis he thinks that is enough room. He feels that the problem is at Indian Wells Beach and why include Atlantic. He feels the Trustees authority is being challenged.

Page 5: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 5 Printed 6/27/2014

Diane McNally, Clerk of the Town Trustees, thanked everyone for coming out and voicing their opinions. The Trustees are trying to compromise with the Town Board. They have gone over all the issues. They feel that they did offer a compromise but the Town Board just hasn't budged. In four and a half days they got 400 signatures against the ban. Are we addressing the issue or the problem? The section of the code that is to be amended is only for signage. They are looking for the Town Board to hold off right now and let both groups agree first.

Stephanie Talmage Forsberg thanked everyone for voicing their opinions. The Trustees have spoke about this concern during many meetings. The Trustees are not supportive of the bad behavior going on but they are not for the restrictions as written. There is a mix of opinions even amongst the Trustees. She agrees that Montauk and Amagansett are different but no one wants to see the behavior anywhere. She would have liked to have had a dialog with the Town Board prior to this meeting.

Larry Cantwell stated that he went to a Trustee's meeting when the Town Board first talked about this law. This law right now is different than the first one proposed. The Town Board did make changes in response to the Trustees concerns. Maybe not as much as the Trustees want.

Ashley Silverman says that she agrees the problem is better in the parking lot but not on the beach. She has done a lot of research on this matter and East Hampton Town beaches are the only beaches where drinking is allowed. It is sad when members of the community don't want to go to the beach.

Dawn Flagg remembers the day when you could go to the beach and just peacefully have a drink on the beach. She does think that the footage is too much and it would just push them down the beach more and possibly to Montauk.

Diane McNally as a resident says that each one of us has a beach that we call our beach. We need to as a community say we are not going to tolerate this type of behavior anymore.

There being no further public comment, a motion was made to close the hearing.

6. Schedule Public Hearing/Notice of Public Hearing to Amend Chapter 91 (Beaches and Parks): Changes to Allowable Hunting on Town Properties

COMMENTS - Current Meeting:

The Town Board of the Town of East Hampton held a public hearing in the Town Hall Courtroom, Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, June 20, 2014 beginning at 8:06 p.m. and adjourning at 8:17 p.m.

Town Clerk Carole A. Brennan read the Notice of Public Hearing as posted and published as required by law.

The following persons spoke at the hearing:

Page 6: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 6 Printed 6/27/2014

Andy Gaites gave a brief overview of the proposal. Recently the State reduced the restrictions on setbacks for bow hunting which made these additional areas available.

Bill Crain says that Culloden strikes him as residential. Bow hunting is the cruelest form of hunting. It is a slow way to die. He says this way many are only wounded and left to die. He is so concerned about the animals. Picture yourself as a deer.

Diane McNally says that the Town Trustees support the amendment.

Martin Drew says that he supports this amendment.

Deb Klughers supports the amendment. Hunting is like getting back to nature.

Stuart Vorphal says he gave up hunting a long time ago. His grandson does bow hunt.

Deb Klughers says that there is a doe management plan and you can keep getting more tags if you get a doe.

There being no further public comment, a motion was made to close the hearing.

III. Public Portion

Proclamation to Julia Tyson for reaching the highest goal as a Girl Scout. She is a member of Troop 1718 and a graduating senior from East Hampton High School.

Norton Bucket Daniels was a guest at the meeting. He is 95 years old and wrote books about East Hampton. Mr. Daniels shared a few of his thoughts with the audience. 1887 George Miller was nominated to run for Supervisor of East Hampton. He remained in office for 24 years. He spoke about Maidstone Park and the gentleman that donated it to the Town. In 1889 Henry Hail Parsons was named Postmaster in Springs. In the early 1920?s the building was turned into a dance hall because dancing was popular then. 1934 we had one of the coldest winters on record. The bay froze over. In 1938 four fishermen went to check on their traps when the hurricane hit and all four died. He says that the Springs wooden school was built in 1909. It went on fire in approximately twenty years later.

Katy Casey representing the EHSHCAC read a letter from the CAC about the Safe Harbor Retreat Site. She explained what they feel goes on at the site. She states that their website is contradictory to what the site says they do. The CAC believes that the Town should prosecute to the maximum. Larry states because of litigation the board will not respond.

Bill Crain, East End Group for Wildlife, came to speak about the Deer Management Committee. His group thinks they should have a voice on the committee. They would like to recommend a name of a person to be added.

Page 7: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 7 Printed 6/27/2014

Pat Arceri speaking about the trailers that are being used by the landscapers. They are 20 plus feet long and the lights do not work. She feels that someone should be looking into this matter.

Cindy Herbst spoke about her company Sound Aircraft Services. She spoke about the number of persons that her company employs. She put names to many of her employees. She spoke about the Fuel Farm at the airport. Sound Aircraft pays over $100,000 per year to the Town now. She states that over the last few years, Sound Aircraft has been doing many of the Town's responsibilities and still paying for the fuel flowing fee. The Airport manager does not have enough help and the airport does not operate during the same hours as the private sector. She spoke about the BFAC's finding about the fees. Educate yourselves on the long standing relationship Sound has had.

Maureen Quigley who has worked for Sound Aircraft for many years. She met her husband there. There is 14 weeks where they try to make their living. You do what you have to do to get the job done. You keep saying that it is only .15 cents but it is hundreds of thousands of dollars. This is too much too soon. Think of the residents it is going to hurt.

Nick Sorenson says that he works for Shoreline Aviation. Shoreline Aviation has been in business for 30 years as an air carrier. They carried more than 5000 passengers last year. Landing fees have gone up twice in the last two years. East Hampton already charges more than any other airport. Shoreline purchased almost 1/4 million dollars in fuel and paid $70,000 in landing fees last year. If the cost of fuel goes up we will be forced to buy elsewhere. Think of the impact on the community and the airport.

Deb Klughers spoke about the Riverhead Foundation and the work that they do for helping sick and injured mammals. They will be releasing a rehabilitated pup next week. The foundation is in great need of funds. She spoke about upcoming fund raising events.

Martin Drew, Long Island Sports Committee, spoke about Shine Up a film explaining BMX bikes. He apologized to the Town Board for his prior behaviors.

Hank Houtenbos said that he worked at Sound for 7 years before becoming a pilot for another firm. This is not going to stop airplanes from using the airport they just will not be buying fuel there anymore. This will affect Sound Aircraft and the other FBO's. East Hampton Airport is crumbling. Every year it gets worse. Sound Aircraft is the only shining light at the airport. Your staff cannot handle the job there. This will eventually hurt the airport.

Page 8: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 8 Printed 6/27/2014

Jeff Eames asked about trailers being parked on properties. He says that this is going to affect him greatly.

Tina Piette spoke about the resolution for appointing members of the ACAC. She asked to be put on the committee and she does not see her name on the resolution. She is on the Springs CAC but would also like to be on the Amagansett CAC since she owns property in both hamlets. If she is going to have to choose one committee her choice is Amagansett.

Greg Gordon says that Sound Aircraft does hold together the airport. They don't do a good job but they do a wonderful job. East Hampton's fuel is already too expensive. His plane holds eighty gallons of fuel. This will force him to buy elsewhere. He would rather buy local. If this organization leaves East Hampton Airport we will be asking for trouble. He thinks by passing this resolution you will actually make less money. The tower is now working a lot better. It is very important to listen to the people involved.

Bernette Schoenster spoke about her concerns about the light truck issue. She has been ticketed for commercial vehicles on her property.

Another gentleman states that he was appalled by the workers from Sound crying over the increase in fees. They have done an amazing job at the airport. He now has a pilot?s license.

Stuart Vorphal spoke about his talks on the Trustees. He gets all his information from the LI Collection at the EH Airport and the State Archives. He also spoke about the farm museum at the Lester Labrozzi house. The house has been transferred into a modern home. It is more like a home to be rented out than a museum that it was suppose to be. The handicap ramp is overkill.

Kathy Cunningham says that there is concern about the increase in hunting areas. She also commented on Sound Aircraft and their holding the airport together. The tower is paid for by town revenues not FAA funds. She is sympathetic to the issue but the fees have not been raised in many years. The Town needs to manage this asset.

Deb Klughers spoke about a document Stuart wrote back in the 70's. She thinks his document should be in the LI Collection.

IV. Resolutions

A. COUNCILWOMAN BURKE-GONZALEZ

1. Resolution 2014-751

Page 9: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 9 Printed 6/27/2014

6B Warrant- Approval of Claims $2,126,336.52 Utility Warrant $357,564.55

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kathee Burke-Gonzalez, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

2. Resolution 2014-673

Fuel Flowage Fee

COMMENTS - Current Meeting:

V/C off table. Peter says that they don't like to do this but it is necessary for the Town to sustain the airport. Gas at Hess went up last week also. Larry says that it has been many years since it increased but he doesn't agree with the increase happening all at once.

RESULT: ADOPTED [4 TO 1]

MOVER: Kathee Burke-Gonzalez, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Kathee Burke-Gonzalez, Peter Van Scoyoc, Sylvia Overby, Fred Overton

NAYS: Larry Cantwell

3. Resolution 2014-752

Appoint Temporary Adult Day Care Program Supervisor Human Services Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kathee Burke-Gonzalez, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

B. COUNCILMAN VAN SCOYOC

1. Resolution 2014-753

Notice of Public Hearing to Amend Chapter 240 (Vehicles and Traffic) of the Town Code to Restrict Parking on South Emerson and South Emery Streets

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

2. Resolution 2014-754

Appoint Kimberly Shaw Environmental Protection Director Natural Resources Department

Page 10: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 10 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

3. Resolution 2014-755

Appoint Brian Donaghy Assistant Recreation Leader Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4. Resolution 2014-756

Appoint Seasonal Lifeguards Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

5. Resolution 2014-757

Appoint Seasonal Laborers Parks Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

6. Resolution 2014-758

Appoint Seasonal Recreation Aides Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

7. Resolution 2014-759

Appoint Seasonal Recreations Aides Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

8. Resolution 2014-760

Page 11: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 11 Printed 6/27/2014

Appoint Rosa Scott Recreation Specialist Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

9. Resolution 2014-761

Appoint Seasonal Recreation Employees Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

10. Resolution 2014-762

Status Change Lifeguards Recreation Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

11. Resolution 2014-763

Accept Donation of Bench in Loving Memory of John D. Harris

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

12. Resolution 2014-764

Accept Donations Establish Separate Bank Accounts and Revenue Lines

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

13. Resolution 2014-765

Approve Scholarships - Parks & Recreation Summer Program

Page 12: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 12 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

14. Resolution 2014-766

Approve Theater Company - Use of Parsons Blacksmith Shop

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

15. Resolution 2014-767

Authorize Payment - Steppingstone Condominium Refund

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

16. Resolution 2014-768

Authorize Payment - Verizon 2013 Invoices - Parks & Recreation

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

17. Resolution 2014-769

Authorize Payment - Verizon 2012 Invoice - Parks & Recreation

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

18. Resolution 2014-770

Notice EH14-022 - Removal of Materials & Residual Debris From Fort Pond House Bid Available June 19, 2014 - Bid Due June 26, 2014

Page 13: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 13 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

19. Resolution 2014-771

Accept Bid #EH14-018, Heavy Duty Rubber Tire Wheel Loader for Sanitation - (Quantity (2))- All Island Equipment Corp.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

20. Resolution 2014-772

Reject EH14-016 - Boat, Motor and Trailer for the Aquaculture Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

21. Resolution 2014-773

Reject EH14-017 -Crack Repair & Re-Color Tennis Courts

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

C. COUNCILWOMAN OVERBY

1. Resolution 2014-774

Gruzen Grant of Scenic and Conservation Easement Schedule Public Hearing and Notice of Public Hearing

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

2. Resolution 2014-775

Lake Montauk Watershed SPH NPH CPF Project Plan Addition

Page 14: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 14 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

3. Resolution 2014-776

Whelan SPH NPH CPF Acquisition and Amend 2014 M&S Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4. Resolution 2014-777

Bitondo SPH NPH CPF Acquisition and Amend 2014 M&S Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

5. Resolution 2014-778

Vermilyea SPH NPH CPF Acquisition and Amend 2014 M&S Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

6. Resolution 2014-779

Dunne, Albert & Gimon SPH NPH CPF Acquisition and Amend 2014 M&S Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

7. Resolution 2014-780

Appoint Tyler Borsack Provisional Environmental Analyst Planning Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

8. Resolution 2014-781

Page 15: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 15 Printed 6/27/2014

Budget Modification for East Hampton Arts Council

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

9. Resolution 2014-782

Budget Mode Fire Marshal

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Larry Cantwell

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

10. Resolution 2014-783

Budget Modification Building Inspector

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

11. Resolution 2014-784

Release Security - Urban Renewal Road Improvements SP-3 - Jon Barton

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

12. Resolution 2014-785

Award RFP 2014 New Home Construction

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

D. COUNCILMAN OVERTON

1. Resolution 2014-786

NOPH - Local Law - Amend Chapter 255 (Zoning) Definitions and Regulations for Residential Properties

Page 16: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 16 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

2. Resolution 2014-787

NOPH - Amend Chapter 229 (Trailers)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

3. Resolution 2014-788

Appoint Catherine Galbraith Clerk Typist Justice Court Town Justice Court

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4. Resolution 2014-789

Appoint Part Time Clerk Typist Colleen Stonemetz Town Justice Court

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

5. Resolution 2014-790

Appoint Clerk Typist Jody Miller Town Justice Court

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

6. Resolution 2014-791

Issue Checks - Various Refunds

RESULT: ADOPTED AS AMENDED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

7. Resolution 2014-792

Page 17: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 17 Printed 6/27/2014

Issue Check - Overpayment of Fine - Esseks, Hefter & Angel, LLP

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

8. Resolution 2014-793

Authorize McKissock Appraisal Continuing Education Online Courses - Jill Massa

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

E. SUPERVISOR CANTWELL

1. Resolution 2014-794

Notice of Public Hearing to Consider Amending Chapter 5 (Appearance Tickets) to Allow for Additional Authorized Officials and Change the Service Requirements

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

2. Resolution 2014-795

SEQRA Determination for Various Bond Resolutions

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

3. Resolution 2014-796

BOND - Various Capital Projects - $112,000

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4. Resolution 2014-797

BOND - $100,000 Improvements to Donald Lamb Building

Page 18: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 18 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

5. Resolution 2014-798

Appoint Rebecca Rahn Interim Town Tax Receiver

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

6. Resolution 2014-799

Amagansett CAC Appointments

COMMENTS - Current Meeting:

Board spoke about being on more than one CAC at the same time. Larry doesn't care either way, Fred feels both are fine, Peter says one CAC should be where you reside, Kathee has no issue with both and Sylvia agrees unless it becomes an issue.

RESULT: ADOPTED AS AMENDED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

7. Resolution 2014-800

Appoint Christina Arkinson Paralegal Assistant Town Attorneys Office

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

8. Resolution 2014-801

Appoint Donna Iorio P/T Clerk Typist East Town Police Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

9. Resolution 2014-802

Approve Volunteer Intern Charles Collins Attorney's Office

Page 19: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 19 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

10. Resolution 2014-803

Accept Resignation of Bryan Gosman; Appoint Lee White to ZBA

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

11. Resolution 2014-804

Status Change Code Enforcement Officers Ordinance Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

12. Resolution 2014-805

Status Change Code Enforcement Officers Ordinance Enforcement Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

13. Resolution 2014-806

Amend Resolution

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

14. Resolution 2014-807

Create Petty Cash Fund for Town Attorney

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

15. Resolution 2014-808

Page 20: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 20 Printed 6/27/2014

Accept Donation from Taxpayer and Allocate Portion to Montauk Village Association

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

16. Resolution 2014-809

Approval to Pay Prior Year Bills

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

17. Resolution 2014-810

Amend Resoultion Number 2014-663 and 2014-633

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

18. Resolution 2014-811

Adopt Local Law to Amend Chapter 102 of Town Code ("Building Construction"), Section 102-12 (Stop Orders) to Authorize Additional Members of Public Safety Division to Issue Stop Orders

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

19. Resolution 2014-812

Retain Dick Bailey Service, Inc.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

20. Resolution 2014-813

Accept Donation of Bench in Loving Memory of Cecilia Avallone Babinski

Page 21: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 21 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

21. Resolution 2014-814

Montauk Village Association Grant of Money for Maintenance of Montauk Village

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

22. Resolution 2014-815

Notice of Proposal - Architectural & Engineering Services for the Amagansett Comfort Station - RFP# EH2014-109 Proposal Available June 19, 2014 - Proposal Due July 17 , 2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

23. Resolution 2014-816

Notice to Bidders - EH14-020 - Demolition of the Weller Property - Bid Available June 12, 2014 - Bid Due June 26, 2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

24. Resolution 2014-817

Notice to Bidders - EH14-021 - Police Digital in Car Video Cameras Bid Available 6/19/14 -Bid Due 7/10/14

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

25. Resolution 2014-818

Notice to Bidders EH14-019- Police Forms II Bid Available June 12, 2014 - Bid Due June 18, 2014

Page 22: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 22 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

26. Resolution 2014-819

Accept Bid EH14-019 - Police Forms II - Perform Printing, Inc.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

27. Resolution 2014-820

Authorize Pension Waiver- Public Safety Director

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

F. ADDITIONAL RESOLUTIONS

1. Resolution 2014-821

Pedersen and Carbone CPF Project Plan Addition Authorizing Resolution

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

2. Resolution 2014-822

D'Agostino Authorize CPF Acquisition and Amend 2014 M&S Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

3. Resolution 2014-823

Pedersen Authorize CPF Acquisition and Amend 2014 M&S Plan

Page 23: Regular Meeting ~ Minutes ~ Carole Brennan

Regular Meeting Minutes June 19, 2014

East Hampton Town Board Page 23 Printed 6/27/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4. Resolution 2014-824

Carbone Authorize CPF Acquisition and Amend 2014 M&S Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

5. Resolution 2014-825

Puritz Accept Grant of Scenic and Conservation Scenic Easement

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

6. Resolution 2014-826

Pay Out - Alison Rigby

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

V. Minutes Approval

Page 24: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town ClerkEast Hampton, NY 11937 Category: Warrant Approval

Prepared By: Carole A. Brennan

ADOPTED Initiator: Carole A. Brennan

Sponsors: Councilwoman Kathee Burke-Gonzalez

RESOLUTION 2014-751 DOC ID: 14075 A

Updated: 6/19/2014 2:26 PM by Carole A. Brennan A Page 1

6B Warrant- Approval of Claims $2,126,336.52 Utility Warrant $357,564.55

RESOLVED, that Claims on Warrant No. 6B/2014, in the amount of $2,126,336.52 were audited by the Town Board and the Supervisor is hereby directed to pay same; and be it

RESOLVED, that Claims on Utility Warrant 6B/2014, in the amount of $357,564.55 Were audited by the Town Board and the Supervisor is hereby directed to pay same; and be it further

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kathee Burke-Gonzalez, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.A.1

Packet Pg. 24

Page 25: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: AirportEast Hampton, NY 11937 Category: Budget

Prepared By: James Brundige

ADOPTED Initiator: James Brundige

Sponsors: Councilwoman Kathee Burke-Gonzalez

RESOLUTION 2014-673 DOC ID: 13976 D

Updated: 6/17/2014 5:02 PM by Carole A. Brennan D Page 1

Fuel Flowage Fee

WHEREAS, The Town operates an aviation fueling facility at the East Hampton Municipal Airport which is made available for use by the Fixed base Operators (FBOs) as a source of fuel for re-sale to their customers, and

WHEREAS, the fuel flowage fee paid to the Town on a per gallon basis towards operating costs of the facility is set by Resolution of the Town Board adopted from time to time as the Town Board deems appropriate; and

WHEREAS, the fuel flowage fee has not changed in more than 22 years, and

WHEREAS, the Town's Budget and Finance Advisory Committee-Airport Finance Sub-Committee has reviewed the operating costs associated with the facility and has recommended that the fuel flowage fee be increased to 30 cents per gallon from the existing 15 cents per gallon; now, therefore, be it

RESOLVED, that the Fuel Flowage Fee charged to the FBOs shall be and is hereby increased to 30 cents per gallon effective July 1, 2014; and be it further

RESOLVED, that the Airport Manager shall provide a copy of this Resolution to all FBOs.

HISTORY:

06/05/14 East Hampton Town Board TABLEDNext: 06/19/14

RESULT: ADOPTED [4 TO 1]

MOVER: Kathee Burke-Gonzalez, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Kathee Burke-Gonzalez, Peter Van Scoyoc, Sylvia Overby, Fred Overton

NAYS: Larry Cantwell

4.A.2

Packet Pg. 25

Page 26: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilwoman Kathee Burke-Gonzalez

RESOLUTION 2014-752 DOC ID: 14019

Updated: 6/12/2014 12:22 PM by Kathleen Keller Page 1

Appoint Temporary Adult Day Care Program Supervisor Human Services Department

RESOLVED, that Lisa Charde be and she is hereby appointed on a temporary basis to the position of Adult Day Care Program Supervisor with the Department of Human Services for the temporary replacement of Staci Spencer who has resigned, at the hourly rate of $27.6927 Payable biweekly from budget account #A6055-51100, said appointment to take effect retroactive to may 28, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Kathee Burke-Gonzalez, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.A.3

Packet Pg. 26

Page 27: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Local Law Public Hearing

Prepared By: Elizabeth Vail

ADOPTED Initiator: Elizabeth Vail

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-753 DOC ID: 14037 C

Updated: 6/20/2014 10:20 AM by Carole A. Brennan C Page 1

Notice of Public Hearing to Amend Chapter 240 (Vehicles and Traffic) of the Town Code to Restrict Parking on South

Emerson and South Emery Streets

BE IT HEREBY RESOLVED, that the Town Board hereby directs that a public hearing shall be held on July 3, 2014 at 6:30 p.m., at East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, to hear any and all persons either for or against a local law entitled: “A LOCAL LAW amending Chapter 240 (Vehicles and Traffic); Section 240-61 ("Schedule XI: Parking Prohibited at All Times") of the Town Code to establish parking restrictions on South Emerson Avenue and South Emery Street” which provides as follows:

LOCAL LAW NO. OF 2014Intro. # 29

A LOCAL LAW amending Chapter 240 (Vehicles and Traffic); Section 240-61 (Parking Prohibited at All Times) of the Town Code to establish parking restrictions on South Emerson Avenue and South Emery Street in downtown Montauk.

BE IT ENACTED by the Town Board of the Town of East Hampton as follows:

SECTION 1. Legislative Intent.

The Town Board of the Town of East Hampton seeks to prohibit parking on the north corner of the intersection of South Emerson Avenue and South Emery Street based upon an assessment provided by the Town Engineer that indicates said prohibition will improve site distances and safety at this intersection.

SECTION 2. Amendment.

Chapter 240 (Vehicles and Traffic), Section 240-61 ("Schedule XI: Parking Prohibited at All Times") of the East Hampton Town Code is hereby amended to add the following:

Section 240-61 Schedule XI: Parking Prohibited at All Times.

Name of Street Side Location

South Emerson Ave. Northeast Northeast of intersection with South Emery St.South Emery St. Northwest North of intersection with South Emerson Ave.

along the southern corner of SCTM#300-50-1-15 for a distance of 45 feet north and east

SECTION 3. Authority.

The proposed local law is enacted pursuant to Town Code Chapter 240 and New York State Vehicle and Traffic Law §1682.

4.B.1

Packet Pg. 27

Page 28: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-753 Meeting of June 19, 2014

Updated: 6/20/2014 10:20 AM by Carole A. Brennan C Page 2

SECTION 4. 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 provisions so adjudged to be invalid or unconstitutional.

SECTION 5. 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 Clerk is hereby authorized to publish the following Notice of Public Hearing:

NOTICE OF PUBLIC HEARING

PLEASE TAKE NOTICE that a public hearing shall be held on July 3, 2014 at 6:30 p.m., at East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, to hear any and all persons either for or against a local law entitled: “A LOCAL LAW amending Chapter 240 (Vehicles and Traffic); Section 240-61 (Parking Prohibited at All Times) of the Town Code to establish parking restrictions on South Emerson Avenue and South Emery Street in downtown Montauk.”

Any person wishing to be heard with respect to the foregoing may appear in person or by counsel at the time of hearing, or may submit written comment to the Town Clerk prior to the hearing. Copies of the proposed local law, sponsored by Councilman Peter VanScoyoc 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 BOARD TOWN OF EAST HAMPTON, NEW YORKCAROLE A. BRENNEN, TOWN CLERK

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.1

Packet Pg. 28

Page 29: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-754 DOC ID: 13991

Updated: 6/5/2014 12:46 PM by Kathleen Keller Page 1

Appoint Kimberly Shaw Environmental Protection Director Natural Resources Department

WHEREAS, Suffolk County Department of Civil Service has given an examination for Environmental Protection Director and Kimberly Shaw who was hired provisionally is immediately reachable on the Suffolk County list, now therefore be it

RESOLVED, that Kimberly Shaw be and she is hereby appointed to the position of Environmental Protection Director with the Department of Natural Resources at no change in hourly rate or budget account number, said appointment to take effect retroactive to the of date of the Civil Service List of May 19, 2014, and be it further

RESOLVED, that the probationary period for this appointment be for the period of 26 weeks, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.2

Packet Pg. 29

Page 30: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-755 DOC ID: 14003

Updated: 6/10/2014 1:24 PM by Kathleen Keller Page 1

Appoint Brian Donaghy Assistant Recreation Leader Recreation Department

WHEREAS, in accordance with the CSEA contract this position has been posted 2014-16 from May 16, 2014 through May 30, 2014 and Brain Donahgy has the required qualifications for the position, now therefore be it

RESOLVED, that Brian Donaghy be and he is hereby appointed to the full-time position of Assistant Recreation Leader with the Recreation Department, at an annual salary of $35,255.22 (Grade 15 - Starting Step ) for a 35 hour work week, payable biweekly from budget account #A702051100-, said appointment to take effect June 30, 2014, and be it further

RESOLVED, that the probationary period for this appointment be for the period of 52 weeks, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.3

Packet Pg. 30

Page 31: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-756 DOC ID: 14014

Updated: 6/16/2014 2:06 PM by Kathleen Keller Page 1

Appoint Seasonal Lifeguards Recreation Department

RESOLVED, that following names be and are hereby appointed on a temporary/seasonal basis to the position of Lifeguard with the Department of Recreation at the hourly rates below, payable biweekly from budget account #A7180-51200,

Jack Mullin $11.50/hr Bay Lifeguard Glenn Baietti $11.50/hr Bay LifeguardJoseph Gingarelly $11.50/hr Bay LifeguardSerina McIntyre $11.50/hr Bay LifeguardMadison Aldrich $12.00/hr Ocean LifeguardBrendan Bakke $12.00/hr Ocean LifeguardSean Fosse $13.25/hr Senior LifeguardKira Garry $13.25/hr Senior LifeguardJohn Yula $13.50/hr Senior Lifeguard

Said appointment to take effect June 20, 2014 through September 14, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.4

Packet Pg. 31

Page 32: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-757 DOC ID: 14033

Updated: 6/17/2014 9:41 AM by Kathleen Keller Page 1

Appoint Seasonal Laborers Parks Department

RESOLVED, that following be and they are hereby appointed on a seasonal / temporary basis to the position of Laborer with the Parks Department for the 2014 summer season, at the hourly rate listed below, payable biweekly from budget account #A7110-51200, said appointment to take effect June 17, 2014 through September 14, 2014,

Harold Foster $19.546 per hour Luis Leon $14.755 per hourFrank Romeo $14.755 per hourAnthony LaFountain $14.755 per hour

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.5

Packet Pg. 32

Page 33: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-758 DOC ID: 14020 D

Updated: 6/19/2014 2:01 PM by Carole A. Brennan D Page 1

Appoint Seasonal Recreation Aides Recreation Department

RESOLVED, that Follow names be and are hereby appointed on a seasonal basis to the position of Recreation Aide & Assistant Recreation Leader with the Department of Recreation for the sailing program, at the hourly rate listed below, payable biweekly from budget account #A7020-51200,

Renaldo Barnes - Rec. Aid $9.50Allesia Williams - Rec. Aid $9.50/hrChristopher Behan - Sailing Director $20.55/hrSamuel Kramer- Recreation Supervisor $15.00/hrKevin Gallagher - Receation Aide $9.50/hrWilliam Boak - Recreation Aide $9.50/hrLaila Costello - Recreation Aide $9.50/hrSaid appointment to take effect June 20, 2014 through September 14, 2014, and be it furtherRESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.6

Packet Pg. 33

Page 34: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-759 DOC ID: 14032 A

Updated: 6/19/2014 11:41 AM by Carole A. Brennan A Page 1

Appoint Seasonal Recreations Aides Recreation Department

RESOLVED, that Follow names be and are hereby appointed on a temporary/seasonal basis to the position of Recreation Aide & Assistant Recreation Leader with the Department of Recreation, at the hourly rate listed below, payable biweekly from budget account #A7020-51200,

John Adesko - Asst. Rec. Leader - $15.00/hr.Alex LaPierre - Recreation Aide (swim instructor) $15.00/hrMatthew Thompson - Recreation Aide (swim instructor) $15.00/hrMeredith Maquire - Recreation Specialist $15.00/hr

Said appointment to take effect June 20, 2014 through September 14, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.7

Packet Pg. 34

Page 35: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-760 DOC ID: 14018

Updated: 6/12/2014 8:19 AM by Kathleen Keller Page 1

Appoint Rosa Scott Recreation Specialist Recreation Department

RESOLVED, that Rosa Scott be and she is hereby appointed on a temporary/seasonal basis to the position of Recretion Specialist with the Department of Recreation for the summer games program, at the hourly rate of $17.86, payable biweekly from budget account #A7020-51200, said appointment to take effect June 20, 2014 through September 14, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.8

Packet Pg. 35

Page 36: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-761 DOC ID: 14005

Updated: 6/10/2014 2:11 PM by Kathleen Keller Page 1

Appoint Seasonal Recreation Employees Recreation Department

RESOLVED, that Follow names be and are hereby appointed on a temporary/seasonal basis to the position of Recreation Aide & Assistant Recreation Leader with the Department of Recreation, at the hourly rate listed below, payable biweekly from budget account #A7020-51200,

John Lucente - Recreation Aide $12.280/hrJonathan Flores- Recreation Aide $9.50/hrSantiago Hincapie - Recreation Aide $9.50/hrBrain Marciniak - Recreation Aide $13.10/hrMichael Coen - Assistant Recreation Leader $15.00/hrWilliam McKee - Recreation Specialist $16.670/hrAndrea Bourel. - Recreation Specialist $20/hr Head Swimmer InstructorMatthew Thompson - Recreation Aide $15/hr Swim Instructor

Said appointment to take effect June 23, 2014 through September 14, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.9

Packet Pg. 36

Page 37: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Personnel Misc.

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-762 DOC ID: 14054 A

Updated: 6/19/2014 3:25 PM by Carole A. Brennan A Page 1

Status Change Lifeguards Recreation Department

RESOLVED, that the following lifeguards who completed the testing and qualifications for ocean certification be and they are here by increased to the following hourly rates said appointment to take effect to June 20, 2014 from budget account number A7180-51200

Alyssa Bahel Ocean Lifeguard $12.00/hrAmanda Calabrese Ocean Lifeguard $12.00/hrCharles Bourie Ocean Lifeguard $12.00/hrGlenn Baietti Ocean Lifeguard $12.00/hrJoseph Gingarelly Ocean Lifeguard $12.00/hrDavid Atehortua Bay Lifeguard $11.50/hr

And be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.10

Packet Pg. 37

Page 38: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town BoardEast Hampton, NY 11937 Category: Approvals

Prepared By: Barbara Claflin

ADOPTED Initiator: Barbara Claflin

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-763 DOC ID: 14000

Updated: 6/10/2014 12:44 PM by Barbara Claflin Page 1

Accept Donation of Bench in Loving Memory of John D. Harris

WHEREAS, Judy Grossman and Philip Harris would like to donate a park bench in Loving Memory of his brother John D. Harris; now therefore be it

RESOLVED, the Town Board hereby gratefully accepts the donation by Judy Grossman and Philip Harris to the Town of East Hampton; and, be it further

RESOLVED, the Town Clerk is hereby requested to forward a copy of this resolution to Tony Littman, Supervisor of Parks/Building Maintenance.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.11

Packet Pg. 38

Page 39: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Budget

Prepared By: Len Bernard

ADOPTED Initiator: Charlene G. Kagel

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-764 DOC ID: 14016

Updated: 6/11/2014 12:00 PM by Len Bernard Page 1

Accept Donations Establish Separate Bank Accounts and Revenue Lines

Whereas, the Town is receiving donations for two separate purposes, one related to the use of the Town's Duck Creek Farm property for arts and community events; and the other for refurbishing and making improvements to the Fort Pond House in Montauk, and

Whereas, the Town would like to record and identify these donations separately and distinctly in the general fund and segregate them in separate bank accounts so as to keep the funds separate and available for their intended purposes similar to the system used to accept and account for a donation to the Senior Program by a generous contributor several years ago, and

Whereas, the first of the donations have been appreciatively received by the Town ($200 from Loring Bolger and $100 from Gloria and Stuart Jones for the Bill King art show at Duck Creek Farm), now therefore be it

Resolved, that the Town Board directs the Budget Office to create two new revenue lines in the whole town general fund called "Donations Duck Creek Farm", and "Donations Fort Pond House" and open up two separate bank accounts for the purpose of segregating the contributions to be received for each purpose.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.12

Packet Pg. 39

Page 40: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town BoardEast Hampton, NY 11937 Category: Approvals

Prepared By: Barbara Claflin

ADOPTED Initiator: Barbara Claflin

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-765 DOC ID: 14066 A

Updated: 6/19/2014 1:07 PM by Carole A. Brennan A Page 1

Approve Scholarships - Parks & Recreation Summer Program

WHEREAS, the Town Board has become aware that there are several local children for which participation in the Town's Parks and Recreation summer program would be beneficial, but that due to financial constraints, they are unable to participate in the Town's program; and

WHEREAS, the Town's Superintendent of Recreation has indicated that he has no objection to the waiver of the Town's fees in the summer program to allow students recommended for a scholarship, based upon financial need; now, therefore be it

RESOLVED, the Department of Recreation is hereby authorized to waive the Town's fee for participation in the Town's summer program for Summer 2014, for students based upon financial need and identified by a letter of request dated June 16, 2014; and, be it further

RESOLVED, the Town Clerk is hereby requested to forward a copy of this resolution to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.13

Packet Pg. 40

Page 41: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town BoardEast Hampton, NY 11937 Category: Approvals

Prepared By: Barbara Claflin

ADOPTED Initiator: Barbara Claflin

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-766 DOC ID: 13994

Updated: 6/11/2014 3:22 PM by Barbara Claflin Page 1

Approve Theater Company - Use of Parsons Blacksmith Shop

WHEREAS, Kate Mueth is the director of a women's dance theater company, "The Neo-Political Cowgirls", a not-for-profit theater company sponsored by The New York Foundation for the Arts; and

WHEREAS, Ms. Mueth is creating her 6th annual summer dance theater production and has requested use of the Town-owned historic Parsons Blacksmith Shop in Springs for this year's production entitled "Voyeur"; and

WHEREAS, Ms. Mueth has confirmed the Blacksmith Shop interior will be used for pre/post-production and performers only, while audience participation will take place around the exterior of the Shop; now, therefore be it

RESOLVED, the Town Board hereby approves usage of the Parsons Blacksmith Shop for the theater production "Voyeur" during the dates and times as follows:

Monday - Friday, July 21st-25th from 4:00-8:00 p.m.Saturday, July 26th and Sunday, July 27th from 12:00-8:00 p.m.Monday - Wednesday, July 28-30 from 4:00-8:00 p.m.Thursday, July 31st - "Voyeur" Opening Night from 5:00-9:00 p.m.Friday and Saturday Performances, August 1st and 2nd from 6:00-9:00 p.m.Thursday - Saturday (Closing Night Performance), August 7th-9th from 6:00-9:00

p.m.; and, be it further

RESOLVED, the Town Clerk is hereby requested to forward this resolution to the appropriate individuals.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.14

Packet Pg. 41

Page 42: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Parks and RecreationEast Hampton, NY 11937 Category: Issue Check

Prepared By: Ginny Jennerich

ADOPTED Initiator: John Rooney

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-767 DOC ID: 13964

Updated: 5/30/2014 2:36 PM by Ginny Jennerich Page 1

Authorize Payment - Steppingstone Condominium Refund

WHEREAS, it has been ascertained by the Parks and Recreation Department records that the Senior Nutrition Center room at the Montauk Playhouse was over booked. A deposit in the amount of $125.00 was collected from Steppingstone Condominium c/o Dune Management - East Hampton, NY; now, therefore be it

RESOLVED, the Town will pay the amount collected for the room rental in the amount of $125.00, payable from Budget Account #A-0-0000-42413 Rental of Property-Mtk Playhouse upon properly submitted voucher; and, be it further

RESOLVED, that the Town Clerk is hereby requested to forward a copy of this resolution to the appropriate individuals.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.15

Packet Pg. 42

Page 43: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Parks and RecreationEast Hampton, NY 11937 Category: Issue Check

Prepared By: Ginny Jennerich

ADOPTED Initiator: Anthony Littman

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-768 DOC ID: 13996

Updated: 6/6/2014 2:52 PM by Ginny Jennerich Page 1

Authorize Payment - Verizon 2013 Invoices - Parks & Recreation

WHEREAS, it has been ascertained by the Parks and Recreation Department records, that a May, June, and July 2013 Invoice for telephone service was never paid to Verizon - Albany NY; now, therefore be it

RESOLVED, the Town will pay the outstanding 2013 invoices in the amount of $83.58, payable from Budget Account #A-1620-54300 upon properly submitted voucher; and, be it further

RESOLVED, that the Town Clerk is hereby requested to forward a copy of this resolution to the appropriate individuals.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.16

Packet Pg. 43

Page 44: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Parks and RecreationEast Hampton, NY 11937 Category: Issue Check

Prepared By: Ginny Jennerich

ADOPTED Initiator: Anthony Littman

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-769 DOC ID: 14017

Updated: 6/11/2014 12:17 PM by Ginny Jennerich Page 1

Authorize Payment - Verizon 2012 Invoice - Parks & Recreation

WHEREAS, it has been ascertained by the Parks and Recreation Department records, that a April 2012 Invoice for a telephone bill was never paid to Verizon - Albany, NY; now, therefore be it

RESOLVED, the Town will pay the outstanding April 2012 invoice in the amount of $26.27, payable from Budget Account #A7110-54300 upon properly submitted voucher; and, be it further

RESOLVED, that the Town Clerk is hereby requested to forward a copy of this resolution to the appropriate individuals.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.17

Packet Pg. 44

Page 45: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids to Notice

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-770 DOC ID: 14049

Updated: 6/16/2014 9:09 AM by Jeanne Carroza Page 1

Notice EH14-022 - Removal of Materials & Residual Debris From Fort Pond House Bid Available June 19, 2014 - Bid Due

June 26, 2014

WHEREAS, the Town of East Hampton wishes to obtain bids for the Removal of Materials & Residual Debris from the Fort Pond House , Bid No. - EH14-022, therefore be it

RESOLVED, as per the request of the user Department, that the Purchasing Department be and hereby is authorized to advertise for public bid as per the following:

Notice to Bidders

TAKE NOTICE, that sealed bids will be received by the Purchasing Agent, Purchasing Department 159 Pantigo Road on June 26, 2014 no later than 3:00 p.m. prevailing time.

Specifications are available at the Purchasing Department Office and may be picked up between the hours of 9:00 a.m. and 4:00 p.m., Monday through Friday, (except Holidays) beginning June 19, 2014. These bids have met with approval of the Purchasing Department.

Each bid must be submitted in a sealed envelope clearly marked "Removal of Materials & Residual Debris From Fort Pond House EH14-022."

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

And, be it further

RESOLVED, that the following bids shall be received by the purchasing Agent by 3:00 p.m. on the date noted above, at which time be publicly read aloud:

BID # Name Opening Date

EH14-022 Removal of Materials & Residual Debris June 26, 2014from Fort Pond House

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.18

Packet Pg. 45

Page 46: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids Accepted

Prepared By: Lisa Valcich

ADOPTED Initiator: Jeanne Carroza

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-771 DOC ID: 14055

Updated: 6/16/2014 11:48 AM by Lisa Valcich Page 1

Accept Bid #EH14-018, Heavy Duty Rubber Tire Wheel Loader for Sanitation - (Quantity (2))- All Island Equipment

Corp.

WHEREAS, the Town Board solicited bids for a Heavy Duty Rubber Tire Wheel Loader for Sanitation; and

WHEREAS, the bid of All Island Equipment Corp. was the lowest bid received meeting the bid specifications and being in proper form; and

WHEREAS, the bids submitted have been reviewed by the Sanitation Department and Jeanne Carroza, CPPB the Town's Purchasing Agent; and have recommended the award of the bid to the lowest responsive, responsible bidder; now, therefore, be it

RESOLVED, that the bid of All Island Equipment Corp., in the amount of $244,900.00 per machine for a grand total of $454,800 ((2) @ $244,900.00 less $35,000.00 trade-in for Caterpillar 962G in as-is condition) for (2) Kawasaki 85Z7 Heavy Duty Rubber Tire Wheel Loader is hereby accepted, and the Purchasing Agent is hereby authorized to issue a purchase order in accordance with the Town's bid specifications and the bid submission of the contractor.

Financial Impact:Capital Account - HA8160 52000 14023 - $454,800.00

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.19

Packet Pg. 46

Page 47: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids Rejected

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-772 DOC ID: 14040

Updated: 6/13/2014 4:16 PM by Jeanne Carroza Page 1

Reject EH14-016 - Boat, Motor and Trailer for the Aquaculture Department

WHEREAS, the Town Board did solicit bids for a boat, motor and trailer for the Aquaculture Department EH14-016; and

WHEREAS, the Town Board reserves the right to reject any and all bids; now, therefore, be it

RESOLVED, that the Town Board hereby rejects the bids for a boat, motor and trailer for the Aquaculture Department in response to the Purchasing Agent's Notice to Bidders dated May 15, 2014.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.20

Packet Pg. 47

Page 48: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids Rejected

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-773 DOC ID: 14041

Updated: 6/13/2014 4:29 PM by Jeanne Carroza Page 1

Reject EH14-017 -Crack Repair & Re-Color Tennis Courts

WHEREAS, the Town Board did solicit bids for crack repair & re-color tennis courts for the Parks & Recreation Department EH14-017; and

WHEREAS, the Town Board reserves the right to reject any and all bids; now, therefore, be it

RESOLVED, that the Town Board hereby rejects the bids for crack repair & re-color tennis courts for the Parks & Recreation Department in response to the Purchasing Agent's Notice to Bidders dated May 15, 2014.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Sylvia Overby, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.B.21

Packet Pg. 48

Page 49: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Public Hearing

Prepared By: Maura Gledhill

ADOPTED Initiator: Beth Baldwin

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-774 DOC ID: 14002 A

Updated: 6/20/2014 11:45 AM by Carole A. Brennan A Page 1

Gruzen Grant of Scenic and Conservation Easement Schedule Public Hearing and Notice of Public Hearing

Pursuant to Section 247 of the General Municipal Law and Chapter 16 of the Town Code, the Town Board of the Town of East Hampton will hold a public hearing in the Town Hall Meeting Room, 159 Pantigo Road, East Hampton, on Thursday, July 3, 2014, at 6:30 p.m. or as soon thereafter as the same may be heard, to hear comments of all persons wishing to be heard concerning the following grant of a scenic and conservation easement to the Town of East Hampton:

GRANTOR: Lee GruzenTYPE OF EASEMENT: Scenic and ConservationDATE OF EASEMENT: June 2, 2014LOCATION: 207 Cranberry Hole Road, East Hampton

SCTM #300-128-1-2.1REVIEWING AGENCY: Planning Department;

and be it

FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a Notice of Public Hearing in the June 26, 2014 edition of the East Hampton Star.

NOTICE OF PUBLIC HEARING

PLEASE TAKE NOTICE that pursuant to Section 247 of the General Municipal Law of the State of New York and provisions of the East Hampton Town Code, the Town Board of the Town of East Hampton, New York, will hold a public hearing in the Town Hall Meeting Room, 159 Pantigo Road, East Hampton, New York, July 3, 2014 at 6:30 p.m. or as soon thereafter as this matter may be heard, concerning the following grant of scenic and conservation easement to the Town of East Hampton:

GRANTOR: Lee GruzenTYPE OF EASEMENT: Scenic and ConservationDATE OF EASEMENT: June 2, 2014LOCATION: 207 Cranberry Hole Road, East Hampton

SCTM #300-128-1-2.1REVIEWING AGENCY: Planning Department

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.1

Packet Pg. 49

Page 50: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Local Law Public Hearing

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-775 DOC ID: 14036 A

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 1

Lake Montauk Watershed SPH NPH CPF Project Plan Addition

BE IT RESOLVED, that a public hearing is hereby scheduled to be held on a proposed Local Law adopting a revised "Community Preservation Project Plan," pursuant to Section § 64-e of the New York Town Law, which provides for the preservation of open space, historic places, and recreational areas within the Town of East Hampton, including the incorporated villages therein, to include 166 parcels in the Lake Montauk Watershed listed below with reputed owner names and Suffolk County Tax Map identification numbers. All as set forth in the text of the Local Law, said hearing to be held at the Town Hall Meeting Room, East Hampton Town Hall, 159 Pantigo Road, East Hampton, on Thursday July 3, 2014, at 6:30 p.m. or as soon thereafter as this matter may be heard, and said proposed Local Law to read as follows:

LOCAL LAW NO. OF 2014INTRODUCTORY NO. 30 OF 2014

A Local Law providing for the adoption of a revised "Community Preservation Project Plan," pursuant to Section § 64-e of the New York Town Law, which provides for the preservation of open space, historic places, and recreational areas within the Town of East Hampton, including the incorporated villages therein, to include 166 parcels in the Lake Montauk Watershed listed below with reputed owner names and Suffolk County Tax Map identification numbers. As more fully set forth in the text of the Local Law, said Local Law to read as follows:

BE IT ENACTED by the Town Board of the Town of East Hampton as follows:

SECTION I. - FINDINGS AND OBJECTIVES:

This local law adopts a revised "Community Preservation Project Plan" pursuant to Section 64-e of the New York Town Law. The revised plan supplants the Community Preservation Project Plan which was first adopted by the Town Board on August 4, 1998 and adopted as revised on July 7, 2011 and which continues to list all properties whose preservation is necessary to the preservation of the community character of the Town of East Hampton.

The Town Board would like to amend the plan as most recently adopted on July 7, 2011 to add 166 parcels in the Lake Montauk Watershed listed below with reputed owner names and Suffolk County Tax Map identification numbers consisting of approximately 120.55 Acres of land in Montauk for the following reasons: These parcels are vacant lands located within the Lake Montauk Watershed, all of which being part of a complex drainage system in which much of the surface and groundwater flows into Lake Montauk. Many of the parcels have a high water table and poor soil drainage, and any development would require extensive alterations to the natural drainage patterns which may contribute to chronic flooding. Development of these parcels and subsequent run off may contribute to

4.C.2

Packet Pg. 50

Page 51: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 2

the non-point pollution of this watershed and tributary system which is suspected of contributing substantially to poor water quality and high pollution concentrations within Lake Montauk. These parcels meet the criteria set forth in Town Law 64-e (4) that establishes and helps define what the preservation of community character involves.

Last Name/Company Name First Name SCTM# Address Acres

Donohue Doris & Frank 4-6-13 18 Gannet Dr. 0.17

Smither Cynthia & Hank 5-2-3 63 Soundview Dr. 0.26

Kearns Susan Panepento & James 5-4-6 21 Kirk Ave. 0.36

419, LLC 5-5-4 419 W. Lake Dr. 0.41

Gosmans Rest & Bar Inc. 6-1-6 504 W. Lake Dr. 0.12

Granau Charlotte & William 6-1-16 525 W. Lake Dr. 0.49

Harrington Property Assoc. 6-3-3 543 W. Lake Dr. 2.02

Island KZL LLC 6-4-20.1 39 Star Island Rd. 4.91

Island KZL LLC 6-4-20.2 35 Star Island Rd. 5.03

Becker Daniel F. 7-1-19 28 Big Reed Path 1.21

Harde William & c. Frederick 7-1-22 14 Big Reed Path 1.43

Kane James F. 7-1-24.1 328 E. Lake Dr. 0.59

Holland James 7-2-4 329 E. Lake Dr. 1.00

Marro Lisa & Nina Marie De Leon 7-3-2 403 E. Lake Dr. 1.10

Smith Geraldine & Ira 7-4-5 29 Prospect Hill Lane 0.92

Prager Gloria & Everard 9-2-2 9 N. Farragut Rd. 0.41

Stadnick Margaret & Richard 10-6-1 33 Gull Rd. 0.17

Lang Erna & John 10-6-2 37 Gull Rd. 0.17

Bapis Helen 10-6-5 49 Gull Rd. 0.17

Letsios Anastasia & Michael 10-7-8 5 Culloden Pl. 0.43

Mullin Terrence 11-1-0 77 Gannet Dr. 0.17

Ciccariello Thomas 11-2-9 12 Flamingo Ct. 0.33

Cotuleo Antonette & Barbara Ann 11-3-3 316 Flamingo Ave. 0.25

Stevens Jr. Theodore 11-3-9 74 Mulford Ave. 0.25

Stevens Jr. Theodore 11-3-11 44 Duryea Ave. 0.27

Coen Deborah 11-4-15 61 E. Flamingo Ave. 0.30

Lands End Marina Inc. 12-1-2 382 W. Lake Dr. 0.62

North Harbor Realty Corp. 12-1-3 374 W. Lake Dr. 2.52

MYC Resort LLC 12-1-8.12 21 Star Island Rd. 3.57

Widder Family Ltd. Partnership 12-2-2.4 58 Greenwich St. 1.05

Widder Bros. Inc. 12-2-5 66 Greenwich St. 0.36

Alberino Tuula 12-2-13.2 73 N. Farragut Rd. 0.94

West Lake Upland Inc. 12-2-2.15 10 N. Fairfax Rd. 0.29

Miezwiecki Grace & Chester 12-3-22 32 N. Gaffney Ct. 0.55

Verrone Anthony 12-4-22.2 264 W. Lake Dr. 0.23

Bloom James R. 12-5-8 15 N. Ferndale Pl. 0.34

Scaglia Bennet & Rose 12-5-11.2 52 N. Farragut Rd. 0.66

Scaglia Bennet & Rose 12-5-11.3 60 N. Farragut Rd. 0.87

D'Agostino Irene & John 12-5-17.1 27 N. Filmore Rd. 0.41

O'Kula Frances 12-5-22.6 7 N. Gravesend Ave. 0.48

4.C.2

Packet Pg. 51

Page 52: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 3

O'Kula Frances 12-5-21.1 21 N. Gravesend Ave. 0.58

Domingues Josephine B. 12-5-29 38 Glenmore Ave. 0.58

Goldfish Lakefront LLC 13-1-23 271 E. Lake Dr. 0.80

68 Prospect Hill LLC 13-2-1.14 68 Prospect Hill Rd. 0.92

White Family D LLC 13-2-1.15 64 Prospect Hill Rd. 0.99

Hosey John W. 13-2-8 258 E. Lake Dr. 0.51

Moncada Margerita 13-2-10 250 E. Lake Dr. 0.50

Moncada Margerita 13-2-11 246 E. Lake Dr. 0.50

Norowski Marilyn & Walter 13-2-16 19 Pocahontas Lane 0.61

Vilardi John & Marie 13-2-25 16 Talkhouse Lane 0.70

Greene Christine 13-2-26.11 39 Homeward Lane 0.92

Basile Deborah 13-2-26.18 2 Pocahontas Lane 1.10

Pierno Anne B. 13-2-26.2 6 Melchionna Rd. 0.97

Gillis Christina & Scott 13-2-26.5 18 Homeward Lane 0.80

BRM Revocable Trust 13-2-26.6 22 Homeward Lane 0.82

White W. Christopher 13-2-29.1 roadway 2.57

Greene Jesse J. 13-2-29.2 roadway 1.03

Carillo Vincent 13-2-32 26 Melchionna Rd. 4.10

Harnke LLC 13-2-36.2 42 Melchionna Rd. 1.97

White Family A LLC 13-2-38.3 12 Private Rd. 0.92

White Family B LLC 13-2-38.2 18 Private Rd. 0.92

14 Leon Court, LLC 13-2-39.14 11 Leon Ct. 0.97

Langdon Karen 13-2-39.15 7 Leon Ct. 0.92

GST Exempt 2012 Trust 13-2-39.19 89 Startop Dr. 0.93

GST 2012 Trust 13-2-39.20 95 Startop Dr. 1.10

Saltzman Oslyn & Lawrence 13-3-18 169 E. Lake Dr. 0.77

Griffin Thomas 13-3-20 177 E. Lake Dr. 1.82

Kalimnios Patricia & Steven 13-3-25 203 E. Lake Dr. 0.86

Spak Charles & James 13-3-29 229 E. Lake Dr. 0.84

Foglia Gregory 16-2-21.11 36 Farrington Rd. 0.44

Hamilton Lloyd & Joan 16-2-21.2 41 Fairmont Ave. 0.32

TDC Group Inc. 16-2-21.7 12 Farrington Rd. 0.49

Gosman Christopher 19-1-12 31 Fentwood Rd. 0.63

Thompson Gary 19-2-2 57 Glenmore Ave. 0.31

Lycke Joan 19-2-44 50 Gravesend Ave. 0.39

Dolce Ralph 19-2-57.2 15 Gravesend Ave. 0.54

Dolce Ralph 19-2-54.2 16 Glendale Dr. 0.52

Boyle Family Revocable Trust 19-3-9 9 Gladstone Pl. 0.33

Burghardt Christine & Friedrich 19-3-14 27 Gladstone Pl. 0.39

Kovacs John 19-3-15 56 Gilbert Rd. 0.36

Ciccariello Kathryn M. 19-3-18.5 21 Gladstone Pl. 0.84

Ciccariello Thomas 19-3-20.4 26 Gilbert Rd. 0.58

Apostolos Paul J. 19-3-35 166 Greenwich St. 0.34

Gallagher Nancy & Thomas 19-3-38.5 35 Gilbert Rd. 0.61

Drobecker Joan 19-4-20.1 24 Gainsboro Ct. 0.27

Hutter Stephen 19-4-23 12 Gainsboro Ct. 0.49

4.C.2

Packet Pg. 52

Page 53: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 4

Mayrer Charles J. 19-4-34.7 42 Gainsboro Ct. 0.49

Peterson Elaine H. 19-5-4 216 West Lake Dr. 0.59

Krasne Charles 19-5-9 160 West Lake Dr. 0.81

ITK Inc. 19-5-19.3 10 Lakeside Ct. 0.95

Krasne Charles 19-5-19.4 14 Lakeside Ct. 0.73

Montauk Adventures, LLC 19-5-22.14 196 West Lake Dr. 1.08

Seven Dreams, LLC 19-5-22.15 192 West Lake Dr. 1.30

Emiddio Joseph 19-6-2.10 23 Farrington Pl. 0.52

Ferrari Rita & Vincent 19-6-4.4 8 Fremont Rd. 0.48

Kenneth Larson Revocable Trust 19-6-6 21 Freemont Rd 0.40

D'Agostino Irene 19-6-7.3 37 Freemont Rd. 0.44

Engstrom Charles Eric 19-6-9.7 103 Fairview Ave. 0.46

Someck Living Trust 19-6-11 117 N. Fairview Ave. 0.43

Kenneth Larson Revocable Trust 19-6-12 24 Furness Rd. 0.76

Gosman Kathleen & Robert 19-6-23.3 19 Flanders Rd. 0.43

Gosman Kathleen & Robert 19-1-20.1 167 Fairview Ave. 0.98

Paon Ronald 19-6-29 98 Fairview Ave. 0.42

Fiorentino Frances & Louis 19-7-11 74 Gilbert Rd. 0.59

Massarella Susan 19-7-19.1 7 Gloucester Ave. 1.42

Sadue Dorothy & Donald 19-7-20 187 W. Lake Dr. 0.41

Fiorentino Ellen E. 19-7-44.11 67 Gilbert Rd. 0.44

Holden Jeffrey & Bert 19-8-1.6 12 Ferndale Dr. 0.46

Cappozola Margaret 19-8-4.2 76 Fairview Ave. 0.34

Frantzen Angelika 19-8-10.4 7 Fairview Way 0.62

Frantzen Angelika 19-8-10.5 56 Fairview Ave. 0.47

White Jr. Richard F. 19-8-13 34 Fairview Ave. 0.58

Podwal Lynn, Jordan & Drew 19-8-14 39 Fairview Ave. 0.39

Eichner Arthur 19-8-15 49 Fairview Ave. 0.48

Podwal Lynn 19-8-16 55 Fairview Ave. 0.44

Ajello Michael 19-8-22.1 19 Fenwick Rd. 0.53

O'Connell Phyllis & Philip 19-9-20 327 Fairview Ave. 0.50

Murray Debra 19-9-29 26 S. Fairview Ave. 0.41

Disilvio Robert 19-10-15 115 W. Lake Dr. 0.14

Cook Paul 20-2-12 23 E. Lake Dr. 1.40

Andrews Carol 20-2-15 49 E. Lake Dr. 0.43

Tuma Steven W. 28-2-15 10 Fairfield Dr. 0.43

Smith Arthur J. 28-2-18 126 S. Fairview Ave. 0.57

Vermilyea Elizabeth A. 28-3-10 36 S. Geneva Ct. 0.53

Guzzo Joan Vandyke 28-3-13 22 S. Geneva Ct. 0.33

Murphy Gail & Daniel 28-3-24 10 S. Fairbanks St. 0.51

Ragusin Paul T. 28-3-30 S. Fenmore Ave. 0.49

Edward Miller Revocable Trust 28-3-32, 33 15 S. Fenmore Ave. 0.99

Shebairo Susan 28-3-50 26 S. Ferncroft Pl. 0.36

Petrillo Irene G. 28-3-58 54 W. Lake Dr. 0.42

Eggers Mary E 28-7-13 21 S. Federal St. 0.61

Bitondo Steven S. 28-7-19 S. Federal St. 0.48

4.C.2

Packet Pg. 53

Page 54: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 5

Bitondo Steven S. 28-7-20 28 S. Federal St. 0.47

Jarmaine Richard 28-8-14 16 S. Forrest St. 0.63

Schoenburg Laurie & James 28-8-20 44 S. Forrest St. 0.48

Goldkind William & Joy 28-8-21 2 S. Fuller St. 0.48

Mason Frederick T. 28-8-22 6 S. Fuller St. 0.46

Bonicelli Rita & Rudolph 28-8-29 11 S. Fuller St. 0.55

Martell Jennie 28-9-18 107 S. Forrest St. 0.64

Martell Jennie 28-9-19 105 S. Forrest St. 1.10

Jones Reginald K. 28-9-31 67 S. Forrest St. 1.03

Jones Reginald & Gavin 28-9-31 61 S. Forrest St. 1.03

Blair Miranda 28-2-14 16 Fairfield Dr. 0.38

Capozzoli Jr. Nicholas 30-1-8 33 Benson Dr. 0.25

Capozzoli Sr. Nicholas 30-1-9 35 Benson Dr. 0.25

Vizioli Louis & Dolores 30-2-4 115 Benson Dr. 0.36

Tripi Family Trust 30-3-3 7 Brisbane Rd. 0.17

Montauk Benson, LLC 30-5-7 86 Benson Dr. 0.17

Peden Matthew C. 30-6-3 31 Duval Pl. 0.17

Pomianowski John 30-6-6 25 Duval Pl. 0.17

Kaczmarek Thomas 30-6-28 24 Hoppin Ave. 0.17

Nahdorado LLC 30-6-30 28 Hoppin Ave. 0.17

Brown Grace 30-7-2 11 Caswell Rd. 0.17

Yudt Florence 31-1-03 17 Brisbane Rd. 0.17

Harter Robert C. 31-1-26 29 Rehan Ave. 0.17

Eileen Jeanne Karl Trust 31-1-33 23 Flagg Ave. 0.17

Henselder Edw G. 31-2-2 39 Hoppin Ave. 0.17

D'Auguste Guy 31-5-3 33 Sanger Pl. 0.16

Arde Inc. 31-5-16 49 Deforest Rd. 0.17

Axelbank Susan 32-2-8 12 S. Greenwich St. 0.36

Bindel Frank 32-3-13.2 1675 Montauk Hwy. 1.52

Garrett Realty Corp. 32-4-22.1 63 Seaside Ave. 0.64

Ketcham James R. 32-4-38 21 Seaside Ave. 0.52

Adams Patricia 32-6-9.2 5 Agnew Ave. 1.15

Schnell Cooke Joan 32-7-21 74 Seaside Ave. 0.46

TOTAL ACRES = 120.55

SECTION II. - COMMUNITY PRESERVATION PROJECT PLAN ADOPTED:

For the reasons set forth in Section I hereof, the Town Board hereby approves and adopts the addition of 166 parcels in the Lake Montauk Watershed listed above with reputed owner names and Suffolk County Tax Map identification numbers in Montauk to the list of Open Space Recommendations in the "Community Preservation Project Plan" prepared by the Town Planning Department and dated July 7, 2011, said plan being intended to constitute, in its revised form, the community preservation project plan which is required by Section § 64-e of the New York Town Law and Article I ("Community Preservation Fund") of the East Hampton Town

4.C.2

Packet Pg. 54

Page 55: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 6

Code.

SECTION III. - SEVERABILITY:

Should any part or provision of this Local Law be decided by the courts to be unconstitutional or invalid, such decision shall not affect the validity of this Local Law as a whole nor any part thereof other than the part so decided to be unconstitutional or invalid.

SECTION IV. - EFFECTIVE DATE:

This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.

AND BE IT FURTHER RESOLVED, that the Town Clerk is directed to publish a Notice of Public Hearing in the June 26, 2014 edition of the East Hampton Star.

NOTICE OF PUBLIC HEARING

TAKE NOTICE that the Town Board of the Town of East Hampton will hold a public hearing on July 3, 2014 at 6:30 p.m. in the Court Room, Town Hall, 159 Pantigo Road, East Hampton, New York, or as soon thereafter as this matter may be heard, on a proposed Local Law providing for the adoption of a revised "Community Preservation Project Plan," pursuant to Section 64-e of the New York Town Law, which provides for the preservation of open space, historic places, and recreational areas within the Town of East Hampton, including the incorporated villages therein, to include 166 parcels in the Lake Montauk Watershed listed below with reputed owner names and Suffolk County Tax Map identification numbers:

Last Name First Name SCTM# Address Acres

Donohue Doris & Frank 4-6-13 18 Gannet Dr. 0.17

Smither Cynthia & Hank 5-2-3 63 Soundview Dr. 0.26

Kearns Susan Panepento & James 5-4-6 21 Kirk Ave. 0.36

419, LLC 5-5-4 419 W. Lake Dr. 0.41

Gosmans Rest & Bar Inc. 6-1-6 504 W. Lake Dr. 0.12

Granau Charlotte & William 6-1-16 525 W. Lake Dr. 0.49

Harrington Property Assoc. 6-3-3 543 W. Lake Dr. 2.02

Island KZL LLC 6-4-20.1 39 Star Island Rd. 4.91

Island KZL LLC 6-4-20.2 35 Star Island Rd. 5.03

Becker Daniel F. 7-1-19 28 Big Reed Path 1.21

Harde William & c. Frederick 7-1-22 14 Big Reed Path 1.43

Kane James F. 7-1-24.1 328 E. Lake Dr. 0.59

Holland James 7-2-4 329 E. Lake Dr. 1.00

Marro Lisa & Nina Marie De Leon 7-3-2 403 E. Lake Dr. 1.10

Smith Geraldine & Ira 7-4-5 29 Prospect Hill Lane 0.92

Prager Gloria & Everard 9-2-2 9 N. Farragut Rd. 0.41

4.C.2

Packet Pg. 55

Page 56: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 7

Stadnick Margaret & Richard 10-6-1 33 Gull Rd. 0.17

Lang Erna & John 10-6-2 37 Gull Rd. 0.17

Bapis Helen 10-6-5 49 Gull Rd. 0.17

Letsios Anastasia & Michael 10-7-8 5 Culloden Pl. 0.43

Mullin Terrence 11-1-0 77 Gannet Dr. 0.17

Ciccariello Thomas 11-2-9 12 Flamingo Ct. 0.33

Cotuleo Antonette & Barbara Ann 11-3-3 316 Flamingo Ave. 0.25

Stevens Jr. Theodore 11-3-9 74 Mulford Ave. 0.25

Stevens Jr. Theodore 11-3-11 44 Duryea Ave. 0.27

Coen Deborah 11-4-15 61 E. Flamingo Ave. 0.30

Lands End Marina Inc. 12-1-2 382 W. Lake Dr. 0.62

North Harbor Realty Corp. 12-1-3 374 W. Lake Dr. 2.52

MYC Resort LLC 12-1-8.12 21 Star Island Rd. 3.57

Widder Family Ltd. Partnership 12-2-2.4 58 Greenwich St. 1.05

Widder Bros. Inc. 12-2-5 66 Greenwich St. 0.36

Alberino Tuula 12-2-13.2 73 N. Farragut Rd. 0.94

West Lake Upland Inc. 12-2-2.15 10 N. Fairfax Rd. 0.29

Miezwiecki Grace & Chester 12-3-22 32 N. Gaffney Ct. 0.55

Verrone Anthony 12-4-22.2 264 W. Lake Dr. 0.23

Bloom James R. 12-5-8 15 N. Ferndale Pl. 0.34

Scaglia Bennet & Rose 12-5-11.2 52 N. Farragut Rd. 0.66

Scaglia Bennet & Rose 12-5-11.3 60 N. Farragut Rd. 0.87

D'Agostino Irene & John 12-5-17.1 27 N. Filmore Rd. 0.41

O'Kula Frances 12-5-22.6 7 N. Gravesend Ave. 0.48

O'Kula Frances 12-5-21.1 21 N. Gravesend Ave. 0.58

Domingues Josephine B. 12-5-29 38 Glenmore Ave. 0.58

Goldfish Lakefront LLC 13-1-23 271 E. Lake Dr. 0.80

68 Prospect Hill LLC 13-2-1.14 68 Prospect Hill Rd. 0.92

White Family D LLC 13-2-1.15 64 Prospect Hill Rd. 0.99

Hosey John W. 13-2-8 258 E. Lake Dr. 0.51

Moncada Margerita 13-2-10 250 E. Lake Dr. 0.50

Moncada Margerita 13-2-11 246 E. Lake Dr. 0.50

Norowski Marilyn & Walter 13-2-16 19 Pocahontas Lane 0.61

Vilardi John & Marie 13-2-25 16 Talkhouse Lane 0.70

Greene Christine 13-2-26.11 39 Homeward Lane 0.92

Basile Deborah 13-2-26.18 2 Pocahontas Lane 1.10

Pierno Anne B. 13-2-26.2 6 Melchionna Rd. 0.97

Gillis Christina & Scott 13-2-26.5 18 Homeward Lane 0.80

BRM Revocable Trust 13-2-26.6 22 Homeward Lane 0.82

White W. Christopher 13-2-29.1 roadway 2.57

Greene Jesse J. 13-2-29.2 roadway 1.03

Carillo Vincent 13-2-32 26 Melchionna Rd. 4.10

Harnke LLC 13-2-36.2 42 Melchionna Rd. 1.97

White Family A LLC 13-2-38.3 12 Private Rd. 0.92

White Family B LLC 13-2-38.2 18 Private Rd. 0.92

14 Leon Court, LLC 13-2-39.14 11 Leon Ct. 0.97

4.C.2

Packet Pg. 56

Page 57: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 8

Langdon Karen 13-2-39.15 7 Leon Ct. 0.92

GST Exempt 2012 Trust 13-2-39.19 89 Startop Dr. 0.93

GST 2012 Trust 13-2-39.20 95 Startop Dr. 1.10

Saltzman Oslyn & Lawrence 13-3-18 169 E. Lake Dr. 0.77

Griffin Thomas 13-3-20 177 E. Lake Dr. 1.82

Kalimnios Patricia & Steven 13-3-25 203 E. Lake Dr. 0.86

Spak Charles & James 13-3-29 229 E. Lake Dr. 0.84

Foglia Gregory 16-2-21.11 36 Farrington Rd. 0.44

Hamilton Lloyd & Joan 16-2-21.2 41 Fairmont Ave. 0.32

TDC Group Inc. 16-2-21.7 12 Farrington Rd. 0.49

Gosman Christopher 19-1-12 31 Fentwood Rd. 0.63

Thompson Gary 19-2-2 57 Glenmore Ave. 0.31

Lycke Joan 19-2-44 50 Gravesend Ave. 0.39

Dolce Ralph 19-2-57.2 15 Gravesend Ave. 0.54

Dolce Ralph 19-2-54.2 16 Glendale Dr. 0.52

Boyle Family Revocable Trust 19-3-9 9 Gladstone Pl. 0.33

Burghardt Christine & Friedrich 19-3-14 27 Gladstone Pl. 0.39

Kovacs John 19-3-15 56 Gilbert Rd. 0.36

Ciccariello Kathryn M. 19-3-18.5 21 Gladstone Pl. 0.84

Ciccariello Thomas 19-3-20.4 26 Gilbert Rd. 0.58

Apostolos Paul J. 19-3-35 166 Greenwich St. 0.34

Gallagher Nancy & Thomas 19-3-38.5 35 Gilbert Rd. 0.61

Drobecker Joan 19-4-20.1 24 Gainsboro Ct. 0.27

Hutter Stephen 19-4-23 12 Gainsboro Ct. 0.49

Mayrer Charles J. 19-4-34.7 42 Gainsboro Ct. 0.49

Peterson Elaine H. 19-5-4 216 West Lake Dr. 0.59

Krasne Charles 19-5-9 160 West Lake Dr. 0.81

ITK Inc. 19-5-19.3 10 Lakeside Ct. 0.95

Krasne Charles 19-5-19.4 14 Lakeside Ct. 0.73

Montauk Adventures, LLC 19-5-22.14 196 West Lake Dr. 1.08

Seven Dreams, LLC 19-5-22.15 192 West Lake Dr. 1.30

Emiddio Joseph 19-6-2.10 23 Farrington Pl. 0.52

Ferrari Rita & Vincent 19-6-4.4 8 Fremont Rd. 0.48

Kenneth Larson Revocable Trust 19-6-6 21 Freemont Rd 0.40

D'Agostino Irene 19-6-7.3 37 Freemont Rd. 0.44

Engstrom Charles Eric 19-6-9.7 103 Fairview Ave. 0.46

Someck Living Trust 19-6-11 117 N. Fairview Ave. 0.43

Kenneth Larson Revocable Trust 19-6-12 24 Furness Rd. 0.76

Gosman Kathleen & Robert 19-6-23.3 19 Flanders Rd. 0.43

Gosman Kathleen & Robert 19-1-20.1 167 Fairview Ave. 0.98

Paon Ronald 19-6-29 98 Fairview Ave. 0.42

Fiorentino Frances & Louis 19-7-11 74 Gilbert Rd. 0.59

Massarella Susan 19-7-19.1 7 Gloucester Ave. 1.42

Sadue Dorothy & Donald 19-7-20 187 W. Lake Dr. 0.41

Fiorentino Ellen E. 19-7-44.11 67 Gilbert Rd. 0.44

Holden Jeffrey & Bert 19-8-1.6 12 Ferndale Dr. 0.46

4.C.2

Packet Pg. 57

Page 58: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 9

Cappozola Margaret 19-8-4.2 76 Fairview Ave. 0.34

Frantzen Angelika 19-8-10.4 7 Fairview Way 0.62

Frantzen Angelika 19-8-10.5 56 Fairview Ave. 0.47

White Jr. Richard F. 19-8-13 34 Fairview Ave. 0.58

Podwal Lynn, Jordan & Drew 19-8-14 39 Fairview Ave. 0.39

Eichner Arthur 19-8-15 49 Fairview Ave. 0.48

Podwal Lynn 19-8-16 55 Fairview Ave. 0.44

Ajello Michael 19-8-22.1 19 Fenwick Rd. 0.53

O'Connell Phyllis & Philip 19-9-20 327 Fairview Ave. 0.50

Murray Debra 19-9-29 26 S. Fairview Ave. 0.41

Disilvio Robert 19-10-15 115 W. Lake Dr. 0.14

Cook Paul 20-2-12 23 E. Lake Dr. 1.40

Andrews Carol 20-2-15 49 E. Lake Dr. 0.43

Tuma Steven W. 28-2-15 10 Fairfield Dr. 0.43

Smith Arthur J. 28-2-18 126 S. Fairview Ave. 0.57

Vermilyea Elizabeth A. 28-3-10 36 S. Geneva Ct. 0.53

Guzzo Joan Vandyke 28-3-13 22 S. Geneva Ct. 0.33

Murphy Gail & Daniel 28-3-24 10 S. Fairbanks St. 0.51

Ragusin Paul T. 28-3-30 S. Fenmore Ave. 0.49

Edward Miller Revocable Trust 28-3-32, 33 15 S. Fenmore Ave. 0.99

Shebairo Susan 28-3-50 26 S. Ferncroft Pl. 0.36

Petrillo Irene G. 28-3-58 54 W. Lake Dr. 0.42

Eggers Mary E 28-7-13 21 S. Federal St. 0.61

Bitondo Steven S. 28-7-19 S. Federal St. 0.48

Bitondo Steven S. 28-7-20 28 S. Federal St. 0.47

Jarmaine Richard 28-8-14 16 S. Forrest St. 0.63

Schoenburg Laurie & James 28-8-20 44 S. Forrest St. 0.48

Goldkind William & Joy 28-8-21 2 S. Fuller St. 0.48

Mason Frederick T. 28-8-22 6 S. Fuller St. 0.46

Bonicelli Rita & Rudolph 28-8-29 11 S. Fuller St. 0.55

Martell Jennie 28-9-18 107 S. Forrest St. 0.64

Martell Jennie 28-9-19 105 S. Forrest St. 1.10

Jones Reginald K. 28-9-31 67 S. Forrest St. 1.03

Jones Reginald & Gavin 28-9-31 61 S. Forrest St. 1.03

Blair Miranda 28-2-14 16 Fairfield Dr. 0.38

Capozzoli Jr. Nicholas 30-1-8 33 Benson Dr. 0.25

Capozzoli Sr. Nicholas 30-1-9 35 Benson Dr. 0.25

Vizioli Louis & Dolores 30-2-4 115 Benson Dr. 0.36

Tripi Family Trust 30-3-3 7 Brisbane Rd. 0.17

Montauk Benson, LLC 30-5-7 86 Benson Dr. 0.17

Peden Matthew C. 30-6-3 31 Duval Pl. 0.17

Pomianowski John 30-6-6 25 Duval Pl. 0.17

Kaczmarek Thomas 30-6-28 24 Hoppin Ave. 0.17

Nahdorado LLC 30-6-30 28 Hoppin Ave. 0.17

Brown Grace 30-7-2 11 Caswell Rd. 0.17

Yudt Florence 31-1-03 17 Brisbane Rd. 0.17

4.C.2

Packet Pg. 58

Page 59: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-775 Meeting of June 19, 2014

Updated: 6/20/2014 10:22 AM by Carole A. Brennan A Page 10

Harter Robert C. 31-1-26 29 Rehan Ave. 0.17

Eileen Jeanne Karl Trust 31-1-33 23 Flagg Ave. 0.17

Henselder Edw G. 31-2-2 39 Hoppin Ave. 0.17

D'Auguste Guy 31-5-3 33 Sanger Pl. 0.16

Arde Inc. 31-5-16 49 Deforest Rd. 0.17

Axelbank Susan 32-2-8 12 S. Greenwich St. 0.36

Bindel Frank 32-3-13.2 1675 Montauk Hwy. 1.52

Garrett Realty Corp. 32-4-22.1 63 Seaside Ave. 0.64

Ketcham James R. 32-4-38 21 Seaside Ave. 0.52

Adams Patricia 32-6-9.2 5 Agnew Ave. 1.15

Schnell Cooke Joan 32-7-21 74 Seaside Ave. 0.46

TOTAL ACRES = 120.55

Any person or party wishing to be heard with respect to the foregoing may do so, in person or by agent or by attorney, or by written comment addressed to the East Hampton Town Clerk, 159 Pantigo Road, East Hampton, New York 11937 and actually received by the date and time of the public hearing as set forth herein.

DATED: June 19, 2014

FINANCIAL IMPACT:

No impact for SPH NPH

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.2

Packet Pg. 59

Page 60: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Public Hearing

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-776 DOC ID: 14052

Updated: 6/16/2014 10:32 AM by Scott Wilson Page 1

Whelan SPH NPH CPF Acquisition and Amend 2014 M&S Plan

SCHEDULE PUBLIC HEARING - REAL PROPERTY ACQUISITION & AMEND 2014 M&S PLAN

Purported Owner: Estate of Mary Whelan: Margaret Eaton, Susanna Kelly, Maria Whelan, Peter Whelan, Rebecca O’Herron, David Whelan, Anne

Mullins, John Whelan, Martha Robinson, Elizabeth Kotz, Catherine Foley and Joseph Whelan

Location: 32 & 36 Mile Hill Rd. East HamptonSCTM #: 300-72-1-4 & 6.1

WHEREAS, the Town of East Hampton is considering the purchase of approximately 18 Acres of land located on 32 & 36 Mile Hill Rd. East Hampton which lands are identified on the Suffolk County Tax Map as SCTM #300-72-1-4 & 6.1; and

WHEREAS, the proposed purchase price is $4,800,000.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and

WHEREAS, the property contains structures which are proposed to be removed; and

WHEREAS, the Town's proposed funding source is Community Preservation Funds; and

WHEREAS, on February 6, 2014 the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York, the Town Board will hold a public hearing to consider the following:

A) The acquisition of the above-described property, reputedly owned by the Estate of Mary Whelan: Margaret Eaton, Susanna Kelly, Maria Whelan, Peter Whelan, Rebecca O’Herron, David Whelan, Anne Mullins, John Whelan, Martha Robinson, Elizabeth Kotz, Catherine Foley and Joseph Whelan, at a cost to the Town of East

4.C.3

Packet Pg. 60

Page 61: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-776 Meeting of June 19, 2014

Updated: 6/16/2014 10:32 AM by Scott Wilson Page 2

Hampton not to exceed $4,800,000.00 plus reasonable survey, title, prorated tax, and recording charges

B) An amendment to the 2014 M&S Plan to include said property

Said public hearing to be held in the Town Board Meeting Room, East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, on July 3, 2014 at 6:30 p.m. or as soon thereafter as this matter may be heard; and be it

FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a Notice of Public Hearing in the June 26, 2014 edition of the East Hampton Star.

NOTICE OF PUBLIC HEARING

TAKE NOTICE that the Town Board of the Town of East Hampton will hold a public hearing pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York on July 3, 2014 at 6:30 p.m. in the Town Board Meeting Room, Town Hall, 159 Pantigo Road, East Hampton, New York, or as soon thereafter as this matter may be heard, to consider the following:

A) The Town's acquisition for Open Space purposes with Community Preservation Funds of property located at 32 & 36 Mile Hill Rd. East Hampton, reputedly

owned by the Estate of Mary Whelan: Margaret Eaton, Susanna Kelly, Maria Whelan, Peter Whelan, Rebecca O’Herron, David Whelan, Anne Mullins, John Whelan, Martha Robinson, Elizabeth Kotz, Catherine Foley and Joseph Whelan, and

consisting of approximately 18 acres of land, at a cost to the Town of East Hampton not to exceed $4,800,000.00 plus reasonable survey, title, prorated tax, and recording charges, said property being described on the Suffolk County Tax Map as SCTM #300-72-1-4 & 6.1

B) An amendment to the 2014 CPF Management & Stewardship Plan to include said property

Any person or party wishing to be heard with respect to the foregoing may do so, in person or by agent or by attorney, or by written comment addressed to the East Hampton Town Clerk, 159 Pantigo Road, East Hampton, New York 11937 and actually received by the date and time of the public hearing as set forth herein.

Dated: June 19, 2014

FINANCIAL IMPACT:

No impact for SPH

4.C.3

Packet Pg. 61

Page 62: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-776 Meeting of June 19, 2014

Updated: 6/16/2014 10:32 AM by Scott Wilson Page 3

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.3

Packet Pg. 62

Page 63: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Public Hearing

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-777 DOC ID: 14044

Updated: 6/13/2014 5:16 PM by Scott Wilson Page 1

Bitondo SPH NPH CPF Acquisition and Amend 2014 M&S Plan

SCHEDULE PUBLIC HEARING - REAL PROPERTY ACQUISITION & AMEND 2014 M&S PLAN Purported Owner: Steven BitondoLocation: 28 S Federal St., MontaukSCTM #: 300-28-7-19 & 20

WHEREAS, the Town of East Hampton is considering the purchase of approximately .95 Acres of land located on 28 S Federal St., Montauk which lands are identified on the Suffolk County Tax Map as SCTM #300-28-7-19 & 20; and

WHEREAS, the proposed purchase price is $325,000.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and WHEREAS, the Town's proposed funding source is Community Preservation Funds;

and

WHEREAS, on February 6, 2014 the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York, the Town Board will hold a public hearing to consider the following:

A) The acquisition of the above-described property, reputedly owned by Steven Bitondo, at a cost to the Town of East Hampton not to exceed $325,000.00 plus reasonable survey, title, prorated tax, and recording charges

B) An amendment to the 2014 M&S Plan to include said property

Said public hearing to be held in the Town Board Meeting Room, East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, on July 3, 2014 at 6:30 p.m. or as soon thereafter as this matter may be heard; and be it

FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a Notice of Public Hearing in the June 26, 2014 edition of the East Hampton Star.

4.C.4

Packet Pg. 63

Page 64: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-777 Meeting of June 19, 2014

Updated: 6/13/2014 5:16 PM by Scott Wilson Page 2

NOTICE OF PUBLIC HEARING

TAKE NOTICE that the Town Board of the Town of East Hampton will hold a public hearing pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York on July 3, 2014 at 6:30 p.m. in the Town Board Meeting Room, Town Hall, 159 Pantigo Road, East Hampton, New York, or as soon thereafter as this matter may be heard, to consider the following:

A) The Town's acquisition for Open Space purposes with Community Preservation Funds of property located at 28 S Federal St., Montauk, reputedly owned by Steven Bitondo, and consisting of approximately .95 acres of land, at a cost to the Town of East Hampton not to exceed $325,000.00 plus reasonable survey, title, prorated tax, and recording charges, said property being described on the Suffolk County Tax Map as SCTM # 300-28-7-19 & 20

B) An amendment to the 2014 CPF Management & Stewardship Plan to include said property

Any person or party wishing to be heard with respect to the foregoing may do so, in person or by agent or by attorney, or by written comment addressed to the East Hampton Town Clerk, 159 Pantigo Road, East Hampton, New York 11937 and actually received by the date and time of the public hearing as set forth herein.

Dated: June 19, 2014

FINANCIAL IMPACT:

No impact for SPH

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.4

Packet Pg. 64

Page 65: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Public Hearing

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-778 DOC ID: 14043

Updated: 6/13/2014 5:08 PM by Scott Wilson Page 1

Vermilyea SPH NPH CPF Acquisition and Amend 2014 M&S Plan

SCHEDULE PUBLIC HEARING - REAL PROPERTY ACQUISITION & AMEND 2014 M&S PLAN Purported Owner: Elizabeth VermilyeaLocation: 36 S Geneva Ct., MontaukSCTM #: 300-28-3-10

WHEREAS, the Town of East Hampton is considering the purchase of approximately .53 Acres of land located on 36 S Geneva Ct., Montauk which lands are identified on the Suffolk County Tax Map as SCTM #300-28-3-10; and

WHEREAS, the proposed purchase price is $330,000.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and WHEREAS, the Town's proposed funding source is Community Preservation Funds;

and

WHEREAS, on February 6, 2014 the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York, the Town Board will hold a public hearing to consider the following:

A) The acquisition of the above-described property, reputedly owned by Elizabeth Vermilyea, at a cost to the Town of East Hampton not to exceed $330,000.00 plus reasonable survey, title, prorated tax, and recording charges

B) An amendment to the 2014 M&S Plan to include said property

Said public hearing to be held in the Town Board Meeting Room, East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, on July 3, 2014 at 6:30 p.m. or as soon thereafter as this matter may be heard; and be it

FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a Notice of Public Hearing in the June 26, 2014 edition of the East Hampton Star.

4.C.5

Packet Pg. 65

Page 66: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-778 Meeting of June 19, 2014

Updated: 6/13/2014 5:08 PM by Scott Wilson Page 2

NOTICE OF PUBLIC HEARING

TAKE NOTICE that the Town Board of the Town of East Hampton will hold a public hearing pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York on July 3, 2014 at 6:30 p.m. in the Town Board Meeting Room, Town Hall, 159 Pantigo Road, East Hampton, New York, or as soon thereafter as this matter may be heard, to consider the following:

A) The Town's acquisition for Open Space purposes with Community Preservation Funds of property located at 36 S. Geneva Ct., Montauk, reputedly owned by Elizabeth Vermilyea, and consisting of approximately .53 acres of land, at a cost

to the Town of East Hampton not to exceed $330,000.00 plus reasonable survey, title, prorated tax, and recording charges, said property being described on the Suffolk County Tax Map as SCTM # 300-28-3-10

B) An amendment to the 2014 CPF Management & Stewardship Plan to include said property

Any person or party wishing to be heard with respect to the foregoing may do so, in person or by agent or by attorney, or by written comment addressed to the East Hampton Town Clerk, 159 Pantigo Road, East Hampton, New York 11937 and actually received by the date and time of the public hearing as set forth herein.

Dated: June 19, 2014

FINANCIAL IMPACT:

No impact for SPH

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.5

Packet Pg. 66

Page 67: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Public Hearing

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-779 DOC ID: 14038

Updated: 6/13/2014 2:46 PM by Scott Wilson Page 1

Dunne, Albert & Gimon SPH NPH CPF Acquisition and Amend 2014 M&S Plan

SCHEDULE PUBLIC HEARING - REAL PROPERTY ACQUISITION & AMEND 2014 M&S PLAN Purported Owner: Maryanne Dunne, Dolores Albert & Beverly GimonLocation: 20 Brisbane Rd., MontaukSCTM #: 300-31-3-3

WHEREAS, the Town of East Hampton is considering the purchase of approximately .67 Acres of land located on 20 Brisbane Rd., Montauk which lands are identified on the Suffolk County Tax Map as SCTM #300-31-3-3; and

WHEREAS, the proposed purchase price is $662,500.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and WHEREAS, the Town's proposed funding source is Community Preservation Funds;

and

WHEREAS, on February 6, 2014 the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York, the Town Board will hold a public hearing to consider the following:

A) The acquisition of the above-described property, reputedly owned by Maryanne Dunne, Dolores Albert & Beverly Gimon, at a cost to the Town of East Hampton not to exceed $662,500.00 plus reasonable survey, title, prorated tax, and

recording charges

B) An amendment to the 2014 M&S Plan to include said property

Said public hearing to be held in the Town Board Meeting Room, East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, on July 3, 2014 at 6:30 p.m. or as soon thereafter as this matter may be heard; and be it

FURTHER RESOLVED, that the Town Clerk is hereby directed to publish a Notice of Public Hearing in the June 26, 2014 edition of the East Hampton Star.

4.C.6

Packet Pg. 67

Page 68: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-779 Meeting of June 19, 2014

Updated: 6/13/2014 2:46 PM by Scott Wilson Page 2

NOTICE OF PUBLIC HEARING

TAKE NOTICE that the Town Board of the Town of East Hampton will hold a public hearing pursuant to § 247 of the General Municipal Law and § 64-e (8) of the Town Law of the State of New York on July 3, 2014 at 6:30 p.m. in the Town Board Meeting Room, Town Hall, 159 Pantigo Road, East Hampton, New York, or as soon thereafter as this matter may be heard, to consider the following:

A) The Town's acquisition for Open Space purposes with Community Preservation Funds of property located at 20 Brisbane Rd., Montauk, reputedly owned by Maryanne Dunne, Dolores Albert & Beverly Gimon, and consisting of approximately .67 acres of land, at a cost to the Town of East Hampton not to exceed $662,500.00 plus reasonable survey, title, prorated tax, and recording charges, said property being described on the Suffolk County Tax Map as SCTM #300-31-3-3

B) An amendment to the 2014 CPF Management & Stewardship Plan to include said property

Any person or party wishing to be heard with respect to the foregoing may do so, in person or by agent or by attorney, or by written comment addressed to the East Hampton Town Clerk, 159 Pantigo Road, East Hampton, New York 11937 and actually received by the date and time of the public hearing as set forth herein.

Dated: June 19, 2014

FINANCIAL IMPACT:

No impace for SPH

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.6

Packet Pg. 68

Page 69: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-780 DOC ID: 14010

Updated: 6/11/2014 9:25 AM by Kathleen Keller Page 1

Appoint Tyler Borsack Provisional Environmental Analyst Planning Department

WHEREAS, Suffolk County Department of Civil Service has given an examination for the title of Environmental Analyst and the Town Board has requested and been notified that no eligible list is in existence for the above mentioned title, and

WHEREAS, the Town of East Hampton has requested and received permission to fill the position of Environmental Analyst on a provisional basis from Suffolk County Civil Service as of May 1, 2014 and

WHEREAS, in accordance with the CSEA contract the position has been posted 08-2014 from February 26, 2014 through March 11, 2014 and Tyler Borsack, meets the required qualifications for the position, now therefore be it

RESOLVED, that Tyler Borsack be and he is hereby appointed on a provisional basis to the full-time position of Environmental Analyst, at the annual salary of $52,457.60 Grade 25 - Step 0 for a 40 hour work week, payable biweekly from budget account # B8021-51100, said appointment to take effect retroactive to May 1, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.7

Packet Pg. 69

Page 70: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Budget

Prepared By: Len Bernard

ADOPTED Initiator: Len Bernard

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-781 DOC ID: 14011

Updated: 6/11/2014 9:34 AM by Len Bernard Page 1

Budget Modification for East Hampton Arts Council

Whereas, the East Hampton Arts Council is a committee that advises the Town on various arts related matters and issues, and

Whereas, the Council and their liaison Councilwoman Sylvia Overby believe it would be beneficial to establish a Arts website as an informational tool for the community related to Arts activities, now therefore be it

Resolved, that the Town Board instructs the Budget Office to make the following modification to the 2014 operating budget (which is budget neutral since it is being done within the adopted budget) to fund such a website based on the cost estimate provided by the Council:

From A1930-54101 (claims) move $500 to A1010-54944 (or whatever expenditure code is available to create a line entitled "EH Town Arts Council")

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.8

Packet Pg. 70

Page 71: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Budget

Prepared By: Len Bernard

ADOPTED Initiator: Len Bernard

Sponsors: Councilwoman Overby, Supervisor Cantwell

RESOLUTION 2014-782 DOC ID: 14012

Updated: 6/11/2014 10:06 AM by Len Bernard Page 1

Budget Mode Fire Marshal

Whereas, the Town continues to emphasize the need to intensify code enforcement and public safety activities, and

Whereas, part of the intensified effort includes devoting more staff time towards investigative and field work, and

Whereas, the increased effort requires additional funding for staff in various departments like the Fire Marshal's Office, now therefore be it

Resolved, that the Town Board directs the Budget Office to make the following modification to the 2014 operating budget (the modification is budget neutral because all moneys are already contained within the 2014 budget):

From B3620-59060 (Health Insurance Building) $7,360 to B3621-51200 (Part Time Salary Fire Marshal)From B3620-59060 (Health Insurance Building) $640 to B3621-59030 (Social Security Fire Marshal)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Larry Cantwell

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.9

Packet Pg. 71

Page 72: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Budget

Prepared By: Len Bernard

ADOPTED Initiator: Len Bernard

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-783 DOC ID: 14024

Updated: 6/13/2014 8:34 AM by Len Bernard Page 1

Budget Modification Building Inspector

Whereas, the Building Inspector's Department requested a transfer of funds between expense lines to cover actual cost incurred, now therefore be it

Resolved, that the Town Board directs the Budget Office to make the following transfer to the 2014 operating budget:

From B3620-52450 (Computers) $500 to B3620-54100 (Office Equipment)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.10

Packet Pg. 72

Page 73: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Securities Released

Prepared By: John Jilnicki

ADOPTED Initiator: John Jilnicki

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-784 DOC ID: 14061 A

Updated: 6/17/2014 4:33 PM by Carole A. Brennan A Page 1

Release Security - Urban Renewal Road Improvements SP-3 -Jon Barton

[RELEASE SECURITY]

WHEREAS, a report has been received from the Town Engineer approving road work in certain Urban Renewal areas; and

WHEREAS, the Planning Board, acting as a Board of Review, has recommended that the Town Board return security posted for said road work; now, therefore, be it

RESOLVED, that the following security held by the Town Board is hereby released, and the Town Clerk is directed to return same to the principal party named thereon:

APPLICANT UR PARCEL/UR PLAN SECURITY(Filed Map or SCTM#)

Jon Barton URP 2 in SP-3 Bond The Service Ins. Co.P.O. Box 2562 0300-99-1-3.1 $9,600.00Montauk, NY 11954

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.11

Packet Pg. 73

Page 74: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: HousingEast Hampton, NY 11937 Category: Agreements, Contracts, Leases

Prepared By: Thomas Ruhle

ADOPTED Initiator: Thomas Ruhle

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-785 DOC ID: 14067

Updated: 6/17/2014 4:06 PM by Thomas Ruhle Page 1

Award RFP 2014 New Home Construction

WHEREAS, the Town of East Hampton solicited proposals for the construction of single family housing units within the Town for affordable housing purposes by Resolution 408 of 2014; and

WHEREAS, the Town Board has received three proposals of various contractors and has determined that based upon the response in the RFP and the past experience with the respondents that all of the respondents are qualified to build on Town owned property and will serve the needs of the Town and;

Whereas, the Town Board believes that the decision should lie with the prospective buyer subject to compliance with the Town's Affordable housing program regulations, now, therefore, be it

RESOLVED, that the proposals of the following Contractors are accepted:

Manzi Homes East, LLCBarn Board BuildersNew Age Builders, Inc.

RESOLVED, that the above Contractors shall be permitted to construct units of housing within the Town's Affordable Housing Program chosen by the prospective purchasers of the house with such houses to be constructed in accordance with the requirement of RFP2014-OHCD and their responses to same; and be it further

RESOLVED, that the Supervisor is authorized to enter into an Agreement with each of the Contractors hereafter listed for the construction of housing in accordance with the proposal documents and the Contractor's proposal; and be it further

RESOLVED, that the Town Clerk shall forward a copy of this resolution to each of the Contractors listed herein.

Manzi Homes East, LLC Attn: John CangemiP.O. Box 702Rocky Point, NY 11778

Barn Board BuildersJames F. Sullivan Custom Contractor, Inc.P.O. Box 67Wainscot, NY 11975

New Age Builders, Inc.Bill Siegel, President186D-11 W. Montauk HighwayHampton Bays, N.Y. 11946

4.C.12

Packet Pg. 74

Page 75: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-785 Meeting of June 19, 2014

Updated: 6/17/2014 4:06 PM by Thomas Ruhle Page 2

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Fred Overton, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.C.12

Packet Pg. 75

Page 76: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Local Law Public Hearing

Prepared By: John Jilnicki

ADOPTED Initiator: John Jilnicki

Sponsors: Councilman Fred Overton

RESOLUTION 2014-786 DOC ID: 14072 B

Updated: 6/20/2014 10:24 AM by Carole A. Brennan B Page 1

NOPH - Local Law - Amend Chapter 255 (Zoning) Definitions and Regulations for Residential Properties

WHEREAS, the Town of East Hampton is considering amendment to the Town Code, Chapter 255 "Zoning" to amend certain definitions and add additional definitions, and to amend and add to the provisions of Section 255-11-64 "Uses prohibited in single-family residences." all as set forth in the text of the proposed local law, now, therefore, be it

RESOLVED, that the Town Clerk is hereby directed to publish the following Notice of Public Hearing in the June 26, 2014 edition of the EAST HAMPTON STAR:

NOTICE OF PUBLIC HEARING

NOTICE IS HEREBY GIVEN that the Town Board of the Town of East Hampton will hold a public hearing at Town Hall, 159 Pantigo Road, East Hampton, New York, on Thursday, July 17, 2014 at 6:30 p.m., or as soon thereafter as this matter may be heard, to consider comments of all persons regarding an amendment to Chapter 255 (Zoning) to read as follows:

Any person wishing to be heard with regard to the proposed local law may do so, in person or by agent at the time of the hearing, or in writing received on or before the date and time set forth in this resolution by the Town Clerk at his office at 159 Pantigo Road, East Hampton, New York 11937.

LOCAL LAW NO. OF 2014INTRODUCTORY NO. 31 OF 2014

A Local Law providing for the amendment of Chapter 255 ("Zoning") of the East Hampton Town Code, Article I "General Provisions" Section 255-1-20 "Definitions" to amend the definition of recycling and scrap yard, to add a definition for light truck and pickup truck, and to amend Article XI "Uses and Dimensions", Section 255-11-64 "Uses prohibited in single-family residences." to limit the number of commercially registered vehicles and light trucks, the parking or storage of commercial machinery and heavy equipment and to prohibit the storage of more than one unregistered vehicle on a residential property for more than one (1) year, such local law to read as follows:

BE IT ENACTED by the Town Board of the Town of East Hampton as follows:

A. Chapter 255, "ZONING", Section 255-1-20 "Definitions", "Recycling and Scrap Yard" is amended to read in its entirety as follows:

RECYCLING AND SCRAP YARD Any land or structure, or part thereof, exceeding 300 square feet in area and used for the collecting, storage or sale of wastepaper, rags, scrap metal or other scrap or discarded material or for the collecting, dismantling, storage or salvage of inoperative machinery or vehicles which are unregistered or not in running condition or for the sale of the parts thereof. The existence on any residential lot of two or more

4.D.1

Packet Pg. 76

Page 77: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-786 Meeting of June 19, 2014

Updated: 6/20/2014 10:24 AM by Carole A. Brennan B Page 2

unregistered automobiles not housed within a building shall be deemed to be an unlawful "recycling and scrap yard" use of such lot. Public sanitary landfills and the structures located thereon shall not be included in this definition.

B. Chapter 255, "ZONING", Section 255-1-20 "Definitions", is amended to add the following:

Light truck - for the purposes of this Chapter, a "light truck" shall include any unmodified pickup truck, regardless of Gross Vehicle Weight Rating (GVWR), or any other commercial vehicle with a GVWR of 12,000 pounds of less, provided the rear bed, platform, or mechanisms located rearward of the cab are no wider or taller than the vehicle's cab.Pickup truck - a light duty truck having an enclosed cab and an open, box-type cargo bed with low sidewalls and tailgate, which cargo bed is provided as standard equipment with the vehicle directly from the vehicle manufacturer and which bed does not exceed nine (9) feet in length, six (6) feet in width and 25 inches in height. A cap over the cargo bed that is no wider or taller than the vehicle's cab shall be permitted.

C. Chapter 255, "ZONING" Section 255-11-64 "Uses prohibited in single-family residences.", Paragraph "I" shall be amended to read in its entirety as follows:

I. Establishment or carrying on of any new business, trade, commercial operation or other nonresidential activity or use, which activity or use is not specifically authorized by this Code. For the purposes of this subsection, hosting or granting of permission to host for a fee (whether termed rental or otherwise) more than one social event or reception per calendar year at any single-family residence located within the boundaries of the Town of East Hampton shall be deemed to be a nonresidential activity or use. This section shall not be deemed to prevent:

(1) The parking on a residential lot of up to two (2) commercially registered (including livery) cars or light trucks if the same is used by an occupant of the residence on the lot on which the vehicle is parked, with the exception of vehicles designed for or utilized for the storage and/or transportation of fuel products (gasoline, oil, propane, kerosene products or any other similar combustible compound) or other combustible compounds, which shall not be parked on any residential lot. This provision shall not be deemed to prevent the temporary parking of such a vehicle on a residential lot, provided that said vehicle is actively engaged in the delivery of product to the premises on the residential lot on which it is parked.

(2) The outdoor storage on a residential lot of up to two boats or any number of such boats used in connection with a home occupation as defined in Article I.

(3) Home occupation or home office use, as the same are defined and permitted herein.

D. Chapter 255, "ZONING" Section 255-11-64 "Uses prohibited in single-family residences.", is amended to add the following prohibitions in paragraphs "J" and "K" to read as follows:

4.D.1

Packet Pg. 77

Page 78: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-786 Meeting of June 19, 2014

Updated: 6/20/2014 10:24 AM by Carole A. Brennan B Page 3

J. The parking or storage of:

(1) any trailer, other than a trailer exempted under the provisions of Chapter 229 "Trailers" of this Code;

(2) commercial machinery or heavy equipment used to perform construction, excavation or landscape work commercially off the premises upon which it is parked;

(3) any materials used in connection with a commercial operation which takes place off of the site upon which such materials are stored.

(4) The provisions of (1) through (3) above shall not apply if the parked or stored items are:

a. used in connection with a legally pre-existing business operated at the subject premises; or

b. used in the active construction of permitted improvements on the site for which a building permit has been issued. Active construction shall mean that construction work is in progress on a daily basis with the exception of weekends, holidays and weather events. In the event work should cease due to causes other than an act of god for more than thirty (30) days, all equipment, machinery and materials shall be removed from the premises or placed out of view from any public right-of-way and properly secured so as to not create an attractive nuisance.

K. The parking of any unregistered vehicle not housed within a building for more than one (1) year.

SECTION II- EFFECTIVE DATE:

This Local Law shall take effect January 1, 2015 after filing with the Secretary of State.

Dated: June 19, 2014 BY ORDER OF THE TOWN BOARDTOWN OF EAST HAMPTON

Carole BrennanTown Clerk

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.1

Packet Pg. 78

Page 79: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Local Law Public Hearing

Prepared By: John Jilnicki

ADOPTED Initiator: John Jilnicki

Sponsors: Councilman Fred Overton

RESOLUTION 2014-787 DOC ID: 14060 B

Updated: 6/23/2014 9:31 AM by Carole A. Brennan B Page 1

NOPH - Amend Chapter 229 (Trailers)

WHEREAS, the Town of East Hampton is considering amendment to the Town Code, Chapter 229 "Trailers" as set forth in the text of the proposed local law, now, therefore, be it

RESOLVED, that the Town Clerk is hereby directed to publish the following Notice of Public Hearing in the June 26, 2014 edition of the EAST HAMPTON STAR:

NOTICE IS HEREBY GIVEN that the Town Board of the Town of East Hampton will hold a public hearing at Town Hall, 159 Pantigo Road, East Hampton, New York, On Thursday July 17, 2014 at 6:30 p.m., or as soon thereafter as this matter may be heard, to consider comments of all persons regarding an amendment to Chapter 229 (Trailers) to read as follows.

Any person wishing to be heard with regard to the proposed local law may do so, in person or by agent at the time of the hearing, or in writing received on or before the date and time set forth in this resolution by the Town Clerk at his office at 159 Pantigo Road, East Hampton, New York 11937.

A Local Law amending chapter 229 "Trailers" of the East Hampton Town Code to eliminate provisions related to presumptions of violation and to limit the size of utility trailers to 18 feet.

Intro. # 32 of 2014

SECTION I - TOWN CODE AMENDED:

a. Chapter 229 TRAILERS, Section 229-2 "Storage in residence districts prohibited", is amended to eliminate paragraph "B";

b. Chapter 229 TRAILERS, Section 229-3 "Exceptions", paragraph "F" is amended to read as follows:

F. Any utility trailer, which for the purpose of this ordinance shall be defined as an open top cargo area, single-axled trailer weighing less than 1,000 pounds designed for hauling light loads and being 18 feet or less in length.

SECTION II- EFFECTIVE DATE:

This Local Law shall take effect upon filing with the Secretary of State.

Dated: June 19, 2014 BY ORDER OF THE TOWN BOARDTOWN OF EAST HAMPTON

Carole Brennan

4.D.2

Packet Pg. 79

Page 80: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-787 Meeting of June 19, 2014

Updated: 6/23/2014 9:31 AM by Carole A. Brennan B Page 2

Town Clerk

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.2

Packet Pg. 80

Page 81: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Fred Overton

RESOLUTION 2014-788 DOC ID: 14007

Updated: 6/10/2014 3:08 PM by Kathleen Keller Page 1

Appoint Catherine Galbraith Clerk Typist Justice Court Town Justice Court

WHEREAS, Suffolk County Department of Civil Service has given an examination for Clerk Typist and Catherine Galbraith is immediately reachable, on said list, and

WHEREAS, in accordance with the CSEA contract this position has been posted 14-2014 from April 22, 2014 through May 5,2014 and Catherine Galbraith has the required qualifications for the position, now therefore be it

RESOLVED, that Catherine Galbraith be and she is hereby appointed to the full-time position of Clerk Typist with the Town Justice Court, at an annual salary of $31,458.70 (Grade 12 - Starting Step)for a 35/hr work week, payable biweekly from budget account #A1110-51100 appointment to take effect June 23, 2014 and be if further,

RESOLVED, that the probationary period for this appointment be for the period of 26weeks and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.3

Packet Pg. 81

Page 82: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Fred Overton

RESOLUTION 2014-789 DOC ID: 14001

Updated: 6/16/2014 9:37 AM by Kathleen Keller Page 1

Appoint Part Time Clerk Typist Colleen Stonemetz Town Justice Court

RESOLVED that Colleen Stonemetz be and is hereby appointed to the part time position of Clerk Typist with the Town Justice Court at the hourly rate of $17.495 Per hour payable biweekly with time card properly submitted from budget account #A1110-51200 effective retroactive to June 17, 2014 and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.4

Packet Pg. 82

Page 83: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Councilman Fred Overton

RESOLUTION 2014-790 DOC ID: 14063

Updated: 6/17/2014 10:06 AM by Kathleen Keller Page 1

Appoint Clerk Typist Jody Miller Town Justice Court

WHEREAS, Suffolk County Department of Civil Service has given an examination for Clerk Typist and Jody Miller is immediately reachable on said list, and

WHEREAS, in accordance with the CSEA contract this position has been posted 2014-16 from May 16, 2014 through May 30, 2014 and Jody Miller has the required qualifications for the position, now therefore be it

RESOLVED, that Jody Miller be and she is hereby appointed to the full-time position of Clerk Typist with the Justice Court, at an annual salary of $31,458.70 (Grade 12 - Step 0) for a 35 hour work week, payable biweekly from budget account #A1110-51100, said appointment to take effect June 30, 2014, and be it further

RESOLVED, that the probationary period for this appointment be for the period of 26 weeks, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.5

Packet Pg. 83

Page 84: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town ClerkEast Hampton, NY 11937 Category: Issue Check

Prepared By: Carole A. Brennan

ADOPTED Initiator: Carole A. Brennan

Sponsors: Councilman Fred Overton

RESOLUTION 2014-791 DOC ID: 14064 B

Updated: 6/20/2014 9:46 AM by Carole A. Brennan B Page 1

Issue Checks - Various Refunds

WHEREAS, the following individuals have purchased BoatSlip, Beach, Dog, Alarm Charges, Bid Specs, Parks and Recreation Programs and/or Recycling permits, and

WHEREAS, said individuals have requested a refund of such fees for a variety of reasons which the Town Clerk/Sanitation Dept.and/or Parks Department have deemed proper; now, therefore, be it

RESOLVED, that the Bookkeeper is hereby authorized to issue refund checks in the amounts specified to the individuals on the list set forth below:

NAME AND ADDRESS AMOUNT TYPE OF PERMIT

Barney Bernhard $375.00 Non Resident Beach222 Park Avenue SouthNew York, NY 10003

Kenneth Silverman $15.00 RecyclingPO Box 243024 Marine Blvd.Amagansett, NY 11930

Montauk Sports, Inc. $3,108.22 Overage Police FeesPO Box 732Montauk, NY 11954

RESULT: ADOPTED AS AMENDED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.6

Packet Pg. 84

Page 85: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town ClerkEast Hampton, NY 11937 Category: Issue Check

Prepared By: Carole A. Brennan

ADOPTED Initiator: Carole A. Brennan

Sponsors: Councilman Fred Overton

RESOLUTION 2014-792 DOC ID: 14058

Updated: 6/16/2014 1:22 PM by Carole A. Brennan Page 1

Issue Check - Overpayment of Fine - Esseks, Hefter & Angel, LLP

WHEREAS, the following entity has overpaid a fine and/or a filing fee,

WHEREAS, said entity has requested a refund of such overpayment which the Justice Court has deemed proper; now, therefore, be it

RESOLVED, that the bookkeeper is hereby authorized to issue a refund check in the amount specified to the following:

Esseks, Hefter & Angel, LLP108 East Main StreetPO Box 279Riverhead, NY 11901-0279$20.00 (filing fee overpayment)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.7

Packet Pg. 85

Page 86: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town BoardEast Hampton, NY 11937 Category: Approvals

Prepared By: Barbara Claflin

ADOPTED Initiator: Barbara Claflin

Sponsors: Councilman Fred Overton

RESOLUTION 2014-793 DOC ID: 14062

Updated: 6/17/2014 10:01 AM by Barbara Claflin Page 1

Authorize McKissock Appraisal Continuing Education Online Courses - Jill Massa

BE IT RESOLVED, Jill Massa is hereby authorized to take the McKissock Appraisal Continuing Education Online three (3) courses, totaling 14 hours; and, be it further

RESOLVED, that all allowable expenses incurred, cost of courses $234.77, shall be paid out of Budget Account # 1355.54200; and, be it further

RESOLVED, the Town Clerk is hereby requested to forward a copy of this resolution to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Fred Overton, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.D.8

Packet Pg. 86

Page 87: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Local Law Public Hearing

Prepared By: Michael Sendlenski

ADOPTED Initiator: Beth Baldwin

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-794 DOC ID: 14051 A

Updated: 6/20/2014 10:28 AM by Carole A. Brennan A Page 1

Notice of Public Hearing to Consider Amending Chapter 5 (Appearance Tickets) to Allow for Additional Authorized

Officials and Change the Service Requirements

BE IT HEREBY RESOLVED, that the Town Board hereby directs that a public hearing shall be held on July 3, 2014 at 6:30 p.m., at East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, to hear any and all persons either for or against a local law entitled: “A LOCAL LAW amending Chapter 5 (Appearance Tickets) to allow for additional authorized officials to issue and serve appearance tickets and change the service requirements” which provides as follows:

Intro. #33 of 2014LOCAL LAW NO. OF 2014

A LOCAL LAW amending Chapter 5 (Appearance Tickets) to allow for additional authorized officials to issue and serve appearance tickets and change the service requirements.

BE IT ENACTED by the Town Board of the Town of East Hampton as follows:

SECTION 1. Legislative Intent.

This legislation is intended to expand the enumerated authorized officials who are empowered to issue appearance tickets. In addition, this legislation is intended to broaden the method of service allowed to include all those authorized in the Criminal Procedure Law.

SECTION 2. Amendment.

Section 5-2 (Enumeration of authorized Officials.) of Chapter 5 (Appearance Tickets) is hereby amended by adding the underlined words and deleting the stricken words as follows:

§5-2 Enumeration of authorized officials.

The following public servants of the Town of East Hampton are hereby authorized to issue and serve an appearance ticket with respect to the violation of a state statute, a local law, ordinance, rule or regulation of the Town of East Hampton that such public servants are required to or authorized to enforce, or any local law, ordinance, rule or regulation of the Town of East Hampton:

A. Director of Public Safety, Director of Code Enforcement, Chief Town Investigator, and Ordinance Enforcement Officers assigned to the Ordinance Enforcement Department.

B. Chief Building Inspector, Senior Building Inspector and Building Inspectors assigned to the Building Department.

C. Chief Fire Marshal, Assistant Chief Fire Marshal and Fire Marshals assigned to the

4.E.1

Packet Pg. 87

Page 88: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-794 Meeting of June 19, 2014

Updated: 6/20/2014 10:28 AM by Carole A. Brennan A Page 2

Department of Fire Prevention.

D. Harbormasters and Bay Constables assigned to the Department of Harbors and Docks.

E. Animal Shelter Supervisor and Animal Control Officers assigned to the Department of Animal Control.

SECTION 3. Amendment.

Section 5-3 (Service of Appearance Tickets.) of Chapter 5 (Appearance Tickets) is hereby amended by adding the underlined words and deleting the stricken words as follows:

§ 5-3 Service of appearance Tickets.

An appearance ticket other than for a parking violation shall be served personally in any manner authorized by the New York State Criminal Procedure Law.

SECTION 4. Authority.

The proposed local law is enacted pursuant to Municipal Home Rule Law §10(1)(ii)(a)(12).

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 provisions 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 Clerk is hereby authorized and directed to publish the following Notice of Public Hearing in the April 10, 2014 edition of the East Hampton Star:

NOTICE OF PUBLIC HEARINGIntro. #______ of 2014

PLEASE TAKE NOTICE that a public hearing shall be held on July 3, 2014 at 6:30 p.m., at East Hampton Town Hall, 159 Pantigo Road, East Hampton, New York, to hear any and all persons either for or against a local law entitled: A LOCAL LAW amending Chapter 5 (Appearance Tickets) to allow for additional authorized officials to issue and serve appearance tickets and change the service requirements.

4.E.1

Packet Pg. 88

Page 89: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-794 Meeting of June 19, 2014

Updated: 6/20/2014 10:28 AM by Carole A. Brennan A Page 3

Copies of the proposed local law, sponsored by Supervisor Cantwell are on file in the Town Clerk’s Office, Monday through Friday, from 8:30 a.m. to 4:00 p.m.

LOCAL LAW ABSTRACT

This proposed local law would authorize additional authorized officials to issue and serve appearance tickets and change the service requirements to conform with the provisions of the New York State Criminal Procedure Law.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.1

Packet Pg. 89

Page 90: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Bond SEQRA

Prepared By: Elizabeth Vail

ADOPTED Initiator: Elizabeth Vail

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-795 DOC ID: 14034

Updated: 6/13/2014 12:19 PM by Elizabeth Vail Page 1

SEQRA Determination for Various Bond Resolutions

WHEREAS, the Town Board has before it for consideration on June 19, 2014, Bond

Resolutions for the funding of the following capital projects:

• Various Equipment (hand mowers, containers etc.) for Buildings & Grounds

• Safety Equipment for Buildings & Grounds

• Generator for Senior Center

• Shingling for the Lamb Building

• Storage sheds for Lifeguards

• Communication Equipment/Radios for Harbors & Docks

WHEREAS, the proposed projects are deemed Type II actions under the New York State

Environmental Quality Review Act (SEQRA), 6 NYCRR Part 617(c)(1) & (25), maintenance or

repair and the purchase of equipment or supplies respectively, and Chapter 128 of the Town

Code; now therefore be it

RESOLVED, that the Town Board finds that the above referenced capital projects are

classified as Type II Actions under SEQRA pursuant to 6 NYCRR Part 617.5(c)(1) & (25) and

Town Code Chapter 128, and as such, no further environmental review of the proposed

projects is required.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.2

Packet Pg. 90

Page 91: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town ClerkEast Hampton, NY 11937 Category: Bond

Prepared By: Carole A. Brennan

ADOPTED Initiator: Carole A. Brennan

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-796 DOC ID: 14069

Updated: 6/17/2014 4:42 PM by Carole A. Brennan Page 1

BOND - Various Capital Projects - $112,000

BOND RESOLUTION OF THE TOWN OF EAST HAMPTON, SUFFOLK COUNTY, NEW YORK, ADOPTED JUNE 19, 2014, AUTHORIZING VARIOUS CAPITAL PROJECTS IN AND FOR THE TOWN, STATING THE ESTIMATED TOTAL COST THEREOF IS $112,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE AND AUTHORIZING THE ISSUANCE OF BONDS OF THE TOWN IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $112,000 TO FINANCE SAID APPROPRIATIONTHE TOWN BOARD OF THE TOWN OF EAST HAMPTON, IN THE COUNTY OF SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Town Board) AS FOLLOWS:

Section 1. The Town of East Hampton, in the County of Suffolk, New York (herein called the "Town"), is hereby authorized to (a) acquire various maintenance equipment for use by the Town's Buildings and Grounds Department, at the estimated maximum cost of $10,000; (b) acquire various safety equipment for use by the Town's Buildings and Grounds Department, at the estimated maximum cost of $10,000; (c) acquire storage sheds for use by Town lifeguards, at the estimated maximum cost of $25,000; (d) acquire communication and radio equipment for use by Harbor and Docks Department, at the estimated maximum cost of $17,000, and (e) acquire a generator for the Senior Center, at the estimated maximum cost of $50,000. The estimated total cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $112,000 and said amount is hereby appropriated for such purpose. The plan of financing includes the issuance of bonds of the Town in the principal amount of not to exceed $112,000 to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Debt service on the obligations herein authorized is expected to be paid from the Town's General Fund, as determined by the Town Board.

Section 2. Bonds of the Town in the principal amount of not to exceed $112,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"), to finance said appropriation.

Section 3. The period of probable usefulness applicable to the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 32 of the Law, is five (5) years.

Section 4. The proceeds of the bonds herein authorized, and any bond anticipation notes issued in anticipation of said bonds, may be applied to reimburse the Town for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department.

Section 5. The proposed maturity of the bonds authorized by this resolution will not exceed five years.

4.E.3

Packet Pg. 91

Page 92: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-796 Meeting of June 19, 2014

Updated: 6/17/2014 4:42 PM by Carole A. Brennan Page 2

Section 6. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the Town, payable as to both principal and interest by general tax upon all the taxable real property within the Town. The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 7. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 relative to the authorization of the issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and the powers and duties relative to executing contracts for credit enhancements and providing for substantially level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town.

Section 8. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:

(a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or(b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with,and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or(c) such obligations are authorized in violation of the provisions of the constitution.

Section 9. This bond resolution shall take effect immediately, and the Town Clerk is hereby authorized and directed to publish the foregoing resolution, in summary, together with a Notice attached in substantially the form prescribed by Section 81.00 of the Law in "The East Hampton Star," which is hereby designated the official newspaper of the Town for such publication.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.3

Packet Pg. 92

Page 93: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town ClerkEast Hampton, NY 11937 Category: Bond

Prepared By: Carole A. Brennan

ADOPTED Initiator: Carole A. Brennan

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-797 DOC ID: 14070

Updated: 6/17/2014 4:50 PM by Carole A. Brennan Page 1

BOND - $100,000 Improvements to Donald Lamb Building

BOND RESOLUTION OF THE TOWN OF EAST HAMPTON, SUFFOLK COUNTY, NEW YORK, ADOPTED JUNE 19, 2014, AUTHORIZING THE CONSTRUCTION OF IMPROVEMENTS TO THE DONALD LAMB BUILDING IN Amagansett, STATING THE ESTIMATED TOTAL COST THEREOF IS $100,000, APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE AND AUTHORIZING THE ISSUANCE OF BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $100,000 TO FINANCE SAID APPROPRIATION.THE TOWN BOARD OF THE TOWN OF EAST HAMPTON, IN THE COUNTY OF SUFFOLK, NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of said Town Board) AS FOLLOWS:

Section 1. The Town of East Hampton, in the County of Suffolk, New York (herein called the "Town"), is hereby authorized to construct improvements to the Donald Lamb building located in Amagansett. The estimated total cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $100,000 and said amount is hereby appropriated for such purpose. The plan of financing includes the issuance of bonds of the Town in the principal amount of not to exceed $100,000 to finance said appropriation, and the levy and collection of taxes on all the taxable real property in the Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable. Debt service on the obligations herein authorized is expected to be paid from the Town's General Fund - Townwide, as determined by the Town Board.

Section 2. Bonds of the Town in the principal amount of not to exceed $100,000 are hereby authorized to be issued pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York (herein called the "Law"), to finance said appropriation.

Section 3. The buildings to be improved are at least Class "C" construction as defined by Section 11.00 a. 11(c) of the Law, and the period of probable usefulness applicable to the object or purpose for which said bonds are authorized to be issued, within the limitations of Section 11.00 a. 12 (a)(3) of the Law, is ten (10) years.

Section 4. The proceeds of the bonds herein authorized, and any bond anticipation notes issued in anticipation of said bonds, may be applied to reimburse the Town for expenditures made after the effective date of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States Treasury Department.

Section 5. The proposed maturity of the bonds authorized by this resolution will exceed five years.

Section 6. Each of the bonds authorized by this resolution, and any bond anticipation notes issued in anticipation of the sale of said bonds, shall contain the recital of validity as prescribed by Section 52.00 of the Law and said bonds, and any notes issued in anticipation of said bonds, shall be general obligations of the Town, payable as to both principal and interest by general tax upon all the taxable real property within the Town. The faith and

4.E.4

Packet Pg. 93

Page 94: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-797 Meeting of June 19, 2014

Updated: 6/17/2014 4:50 PM by Carole A. Brennan Page 2

credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and interest on said bonds, and any notes issued in anticipation of the sale of said bonds, and provision shall be made annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in such year.

Section 7. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of Section 21.00 relative to the authorization of the issuance of bonds with substantially level or declining annual debt service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00 and Sections 56.00 to 60.00 and 168.00 of the Law, the powers and duties of the Town Board relative to authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the renewals of said bond anticipation notes, and the powers and duties relative to executing contracts for credit enhancements and providing for substantially level or declining annual debt service, are hereby delegated to the Supervisor, the chief fiscal officer of the Town.

Section 8. The validity of the bonds authorized by this resolution, and of any notes issued in anticipation of the sale of said bonds, may be contested only if:(a) such obligations are authorized for an object or purpose for which the Town is not authorized to expend money, or(b) the provisions of law which should be complied with at the date of the publication of such resolution, or a summary thereof, are not substantially complied with,and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of such publication, or(c) such obligations are authorized in violation of the provisions of the constitution.

Section 9. This bond resolution is subject to a permissive referendum and the Town Clerk of said Town of East Hampton is hereby authorized and directed to cause to be published, in full, within ten (10) days after the adoption of this resolution, in "The East Hampton Star" which is hereby designated the official newspaper of the Town for such publication, and posted on the sign board of the Town maintained pursuant to the Town Law, a Notice in substantially the following form:

4.E.4

Packet Pg. 94

Page 95: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-797 Meeting of June 19, 2014

Updated: 6/17/2014 4:50 PM by Carole A. Brennan Page 3

LEGAL NOTICETOWN OF EAST HAMPTON, NEW YORK

PLEASE TAKE NOTICE that on June 19, 2014, the Town Board of the Town of East Hampton, in the County of Suffolk, New York, adopted a bond resolution entitled:

"Bond Resolution of the Town of East Hampton, Suffolk County, New York, adopted June 19, 2014, authorizing the construction of improvements to the Donald Lamb building located in Amagansett, stating the estimated total cost thereof is $100,000, appropriating said amount for such purpose and authorizing the issuance of bonds in the principal amount of not to exceed $100,000 to finance said appropriation," an abstract of such bond resolution, concisely stating the purpose and effect thereof, being as follows:

FIRST: AUTHORIZING the construction of improvements to the Donald Lamb building located in Amagansett; STATING the estimated total cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $100,000; APPROPRIATING said amount for such purpose; STATING the plan of financing includes the issuance of bonds in the principal amount of not to exceed $100,000 to finance said appropriation, and the levy of a tax upon all the taxable real property within the Town to pay the principal of said bonds and interest thereon; and STATING that debt service on the obligations herein authorized is expected to be paid from the Town's General Fund - Townwide, as determined by the Town Board;

SECOND: AUTHORIZING the issuance of not to exceed $100,000 bonds of the Town pursuant to the Local Finance Law of the State of New York (the "Law") to finance said appropriation;

THIRD: DETERMINING and STATING the period of probable usefulness applicable to the purpose for which said bonds are authorized to be issued is ten (10) years; the proceeds of said bonds and any bond anticipation notes issued in anticipation thereof may be applied to reimburse the Town for expenditures made after the effective date of this bond resolution for the purpose for which said bonds are authorized; and the proposed maturity of said $100,000 bonds will exceed five (5) years;

FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in anticipation of said bonds and the renewals of said bond anticipation notes shall be general obligations of the Town; and PLEDGING to their payment the faith and credit of the Town;

FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of said bonds and any bond anticipation notes issued in anticipation of said bonds, and the renewals thereof, and other related powers; and

SIXTH: DETERMINING that the bond resolution is subject to a permissive referendum.

DATED: June 19, 2014CAROLE A. BRENNANTown Clerk

4.E.4

Packet Pg. 95

Page 96: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-797 Meeting of June 19, 2014

Updated: 6/17/2014 4:50 PM by Carole A. Brennan Page 4

Section 10. The Town Clerk is hereby directed, after said bond resolution shall take effect, to cause said bond resolution to be published, in summary, in the newspaper(s) referred to in Section 9 hereof, and hereby designated the official newspaper(s) for said publication, together with a Notice in substantially the form as provided by Section 81.00 of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.4

Packet Pg. 96

Page 97: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-798 DOC ID: 14053 B

Updated: 6/18/2014 3:16 PM by Carole A. Brennan B Page 1

Appoint Rebecca Rahn Interim Town Tax Receiver

RESOLVED, that Rebecca Rahn be and she is hereby appointed as Interim Tax Receiver for the Town of East Hampton, appointment to commence on June 23, 2014 and thereafter follow the regular appointment cycle for the position of Tax Receiver, and be it further

RESOLVED, Ms Rahn will be paid an annual salary of $62,000.00 from budget account number A1330-5100 for a 40 hour work week with department head status; and be it further

RESOLVED that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.5

Packet Pg. 97

Page 98: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: SupervisorEast Hampton, NY 11937 Category: Appointments

Prepared By: Colleen Reynolds

ADOPTED Initiator: Colleen Reynolds

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-799 DOC ID: 13990 E

Updated: 6/20/2014 9:46 AM by Carole A. Brennan E Page 1

Amagansett CAC Appointments

Be it RESOLVED, that Tina Piette, Marc Shultz, Jeffrey Reich, John Jaxheimer, Dominick Stanzione, and Beverly DiSunno are hereby appointed as members of the Amagansett Citizens Advisory Committee (ACAC), to serve at the pleasure of the East Hampton Town Board and the following are no longer members:Wendy Dellapolla, Jeannette Schwagerl, Ed Gifford

RESULT: ADOPTED AS AMENDED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.6

Packet Pg. 98

Page 99: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-800 DOC ID: 13992

Updated: 6/5/2014 12:54 PM by Kathleen Keller Page 1

Appoint Christina Arkinson Paralegal Assistant Town Attorneys Office

WHEREAS, Suffolk County Department of Civil Service has given an examination for Paralegal Assistant and Christina Arkinson who was hired provisionally is immediately reachable on the Suffolk County list, now therefore be it

RESOLVED, that Christina Arkinson be and she is hereby appointed to the position of Paralegal Assistant with the Town Attorneys Office at no change in hourly rate or budget account number, said appointment to take effect retroactive to the of date of the Civil Service List of April 21, 2014, and be it further

RESOLVED, that the probationary period for this appointment be for the period of 26 weeks, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.7

Packet Pg. 99

Page 100: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Appointments

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-801 DOC ID: 13989

Updated: 6/5/2014 9:11 AM by Kathleen Keller Page 1

Appoint Donna Iorio P/T Clerk Typist East Town Police Department

RESOLVED, that Donna Iorio be and she is hereby appointed on a Part Time basis to the position of Clerk Typist with the Police Department, at the hourly rate of $16.50, payable biweekly from budget account #B3120.51200, said appointment to take effect retroactive to June 15, 2014 through September15, 2014, and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.8

Packet Pg. 100

Page 101: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Approvals

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-802 DOC ID: 14015 A

Updated: 6/13/2014 1:45 PM by Elizabeth Vail A Page 1

Approve Volunteer Intern Charles Collins Attorney's Office

RESOLVED that Charles Collins is approved as volunteer Intern for the Office of the Town Attorney, effective June 19, 2014, and be it further

RESOLVED that a copy of this resolution be forwarded by the Town Clerk to the appropriate persons.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.9

Packet Pg. 101

Page 102: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: SupervisorEast Hampton, NY 11937 Category: Committees

Prepared By: Colleen Reynolds

ADOPTED Initiator: Colleen Reynolds

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-803 DOC ID: 14026

Updated: 6/13/2014 10:22 AM by Colleen Reynolds Page 1

Accept Resignation of Bryan Gosman; Appoint Lee White to ZBA

WHEREAS, Bryan Gosman has tendered his resignation from the Zoning Board of Appeals (ZBA); therefore be it

RESOLVED, that the Town Board hereby accepts the resignation of Bryan Gosman from the ZBA; and be it further

RESOLVED, that Lee White be and is hereby appointed to the Zoning Board of Appeals for the unexpired term of Bryan Gosman, said term to expire December 31, 2016; and be it further

RESOLVED, that this resolution shall take effect immediately.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.10

Packet Pg. 102

Page 103: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Personnel Misc.

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-804 DOC ID: 14021

Updated: 6/12/2014 12:18 PM by Kathleen Keller Page 1

Status Change Code Enforcement Officers Ordinance Department

WHEREAS, the below names were appointed on a part-time basis and their services are now needed on a full time/seasonal basis due to the seasonal nature of our community now therefore be it

RESOLVED that Andrew Rodriguez and Jillian Griffiths

be and are hereby changed status from part-time to seasonal effective from June 20, 2014 with no change to hourly rate or budget account number and be it further

RESOLVED, that the Town Clerks office is hereby instructed to send a copy of this resolution to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.11

Packet Pg. 103

Page 104: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Personnel Misc.

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-805 DOC ID: 14050

Updated: 6/16/2014 9:48 AM by Kathleen Keller Page 1

Status Change Code Enforcement Officers Ordinance Enforcement Department

WHEREAS, Jillian Griffiths and Andrew Rodriguez were appointed on a part-time basis and is their services are now needed on a full time/seasonal basis due to the seasonal nature of our community now therefore be it

RESOLVED that Jillian Griffiths and Andrew Rodriguez be and are hereby changed status from part-time to seasonal effective from June 20, 2014 to September 14, 2014 and be it further

RESOLVED, that the Town Clerks office is hereby instructed to send a copy of this resolution to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.12

Packet Pg. 104

Page 105: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Amendment

Prepared By: John Jilnicki

ADOPTED Initiator: John Jilnicki

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-806 DOC ID: 14068 A

Updated: 6/17/2014 4:58 PM by Carole A. Brennan A Page 1

Amend Resolution

WHEREAS, the Town Board authorized the Supervisor to enter into an Agreement to pay the Contractor for costs incurred on a project that did not proceed through no fault of the Contractor by Resolution #2014-568; and

WHEREAS, subsequent to the authorization set forth in Resolution 2014-568, an item of costs to be paid under the agreement by the Town were paid directly to the Contractor by way of a third party and the Town Board amended the Resolution to revise the consideration to be paid to the Contractor by Resolution 2014-645; and

WHEREAS, a further revision to the authorization is needed to correct the payee; now, therefore be it

RESOLVED, that Resolution 2014-645 is hereby amended to provide for payment shall be made to Keith Grimes, Inc. in the revised sum of $6,700.00 from budget account #A8790-54500.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.13

Packet Pg. 105

Page 106: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Approvals

Prepared By: Charlene G. Kagel

ADOPTED Initiator: Charlene G. Kagel

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-807 DOC ID: 13956 A

Updated: 6/17/2014 4:27 PM by Carole A. Brennan A Page 1

Create Petty Cash Fund for Town Attorney

Petty Cash Funds 2014

WHEREAS, the Town Attorney's office must occasionally pay court, docket and filing fees on short notice, making it difficult to plan in advance to pay with a warrant check, the Town Attorney has requested an impress Petty Cash Fund in the amount of $300 for the purpose of paying these fees, NOW THEREFORE BE IT

RESOLVED, that a petty cash fund is established for the Town Attorney's office in the amount of $300, for the calendar year 2014:

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.14

Packet Pg. 106

Page 107: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Budget

Prepared By: Charlene G. Kagel

ADOPTED Initiator: Charlene G. Kagel

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-808 DOC ID: 13957

Updated: 5/29/2014 2:43 PM by Charlene G. Kagel Page 1

Accept Donation from Taxpayer and Allocate Portion to Montauk Village Association

Whereas, a Taxpayer, whom wishes to remain anonymous, had discovered that his property had a veterans exemption which he was not entitled to receive, and wished to return to the town, in the form of a donation, the amount of tax savings he realized as a result of the erroneous exemption - $22,000 and

Whereas, the Town board has received a request from the Montauk Village Association for a grant of $10,000 to offset the upkeep of the central business district on Montauk, Now be it

Resolved, The Town Board accepts the donation of $22,000 and approves the allocation to the Montauk Village Association in the amount of $10,000, the balance of the donation, $12,000 will be placed in the Capital Improvement Reserve to be spent for future needs as authorized by the Town Board and be it further

Resolved, the Budget Officer is directed to amend the Budget as follows:Increase Revenue Gifts and Donation A 42707 $10,000Increase Expense - Mtk. Village Association - A 1010 54988 $10,000

Remaining Balance of the donation will be placed in reserve:Reserve - Capital Improvements -A 38144 $12,000

FINANCIAL IMPACT:

Increase Revenue Gifts and Donation A 42707 $22,000

Increase Expense - Mtk Village Association - A 1010 54988 $10,000

Increase Reserve - Capital Improvements -A 38144 $12,000

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.15

Packet Pg. 107

Page 108: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Budget

Prepared By: Len Bernard

ADOPTED Initiator: Len Bernard

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-809 DOC ID: 14009

Updated: 6/11/2014 9:14 AM by Len Bernard Page 1

Approval to Pay Prior Year Bills

Whereas, the Town has recently received invoices for services rendered in fiscal year 2013 from Fanning, Phillips and Molnar (265.06); and Advanced Imaging Systems ($10.59), now therefore be it

Resolved, that the Budget Office and Town Clerk's Office are directed to pay these invoices ffor 2013 from the appropriate funds available.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.16

Packet Pg. 108

Page 109: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Human ResourcesEast Hampton, NY 11937 Category: Personnel Misc.

Prepared By: Kathleen Keller

ADOPTED Initiator: Kathleen Keller

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-810 DOC ID: 14022

Updated: 6/12/2014 12:34 PM by Kathleen Keller Page 1

Amend Resoultion Number 2014-663 and 2014-633

WHERES resolution number 2014-663 has Khadija Cuevas and salary from the wrong budget account number A1420-51200,and Michael Krauss salary from budget account B3120-51200 therefore let it be

RESOLVED that Khadija Cuevas is to be paid from budget account number A1420-51200 and Michael Krauss from budget account number A3125-51200 and be it further

RESOLVED, that the Town Clerks office is hereby instructed to send a copy of this resolution to the appropriate personnel

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.17

Packet Pg. 109

Page 110: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Local Law

Prepared By: Christina Arkinson

ADOPTED Initiator: Beth Baldwin

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-811 DOC ID: 13995 A

Updated: 6/20/2014 1:51 PM by Carole A. Brennan A Page 1

Adopt Local Law to Amend Chapter 102 of Town Code ("Building Construction"), Section 102-12 (Stop Orders) to Authorize Additional Members of Public Safety Division to

Issue Stop Orders

Adopt Local Law - Amending Chapter 102 ("Section 102-12") of the East Hampton Town Code

WHEREAS, the Town Board held a public hearing on June 5, 2014 to consider certain amendments to Chapter 102 ("Building Construction"), Section 102-12 (Stop Orders), of the East Hampton Town Code; and

WHEREAS, the Town Board has considered the comments submitted at the time of hearing; and

WHEREAS, the adoption of the proposed amendments to local law is a Type II action pursuant to the New York State Environmental Quality Review Act (SEQRA) and Chapter 128 (Environmental Quality Review) of the East Hampton Town Code and as such does not require any additional environmental analysis; and

WHEREAS, the Town Board believes that adoption of the proposed local law is in the best interests of the Town of East Hampton; now, therefore, be it

RESOLVED, that the proposed local law Intro #23 of 2014 is hereby enacted to read as follows:

LOCAL LAW NO. 19 Of 2014INTRODUCTORY NO. 23 of 2014

A LOCAL LAW amending Chapter 102 (Building Construction), Section 102-12 (Stop Orders) of the East Hampton Town Code to authorize additional members of the Town's Public Safety Division to issue Stop Orders.

BE IT ENACTED by the Town Board of the Town of East Hampton as follows:

SECTION I. Legislative Intent.

This legislation is intended to expand

SECTION II. Amendment.

Section 102-12 (Stop Orders) of Chapter 102 (Building Construction) is hereby amended by adding the underlined words and deleting the stricken words as follows:

§102-12 Stop orders.

4.E.18

Packet Pg. 110

Page 111: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-811 Meeting of June 19, 2014

Updated: 6/20/2014 1:51 PM by Carole A. Brennan A Page 2

Whenever a Building Inspector, Fire Marshall, Ordinance Inspector, Ordinance Enforcement Officer, Director of Code Enforcement, or Town Public Safety Director has reasonable grounds to believe that work on any building or structure is being prosecuted in violation of the provisions of the applicable building laws, ordinances or regulations, or not in conformity with the provisions of an application, plans, or specifications on the basis of which a building permit was issued, or in an unsafe and dangerous manner, he shall notify the owner of the property, or the owner's agent, or the person performing the work, to suspend all work and any such persons shall forthwith stop such work and suspend all building activities until the stop order has been rescinded. Such order and notice shall be in writing, shall state the conditions under which the work may be resumed and may be served upon a person to whom it is directed either by delivering it personally to him, or by posting the same upon a conspicuous portion of the building under construction and sending a copy of the same by registered mail to the owner of the property as listed on the assessment rolls.

SECTION III. Authority.

The proposed local law is enacted pursuant to Municipal Home Rule Law §10(1)(ii)(a)(12).

SECTION IV. 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 partthereof other than the part or provisions so adjudged to be invalid or unconstitutional.

SECTION V. Effective Date.

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

Dated: June 6, 2014

BY ORDER OF THE TOWN BOARD TOWN OF EAST HAMPTON, NEW YORKCAROLE BRENNAN, TOWN CLERK

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.18

Packet Pg. 111

Page 112: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Agreements, Contracts, Leases

Prepared By: Christina Arkinson

ADOPTED Initiator: Elizabeth Vail

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-812 DOC ID: 14025

Updated: 6/13/2014 10:08 AM by Christina Arkinson Page 1

Retain Dick Bailey Service, Inc.

WHEREAS, from time to time, the Town Attorney's Office requires briefs to be printed in regard to litigation matters; and

WHEREAS, Dick Bailey Service, Inc. provides Appellate Printing of Briefs; now, therefore be it

RESOLVED, the Town Board hereby approves hiring Dick Bailey Service, Inc. for an amount not to exceed $7,500.00 to be taken from Budget Account #A1420-54520 upon properly submitted purchase order; and, be it further

RESOLVED, the Town Clerk is requested to forward a copy of this resolution to the appropriate individuals.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.19

Packet Pg. 112

Page 113: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: SupervisorEast Hampton, NY 11937 Category: Approvals

Prepared By: Colleen Reynolds

ADOPTED Initiator: Colleen Reynolds

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-813 DOC ID: 14030 A

Updated: 6/13/2014 12:22 PM by Larry Cantwell A Page 1

Accept Donation of Bench in Loving Memory of Cecilia Avallone Babinski

WHEREAS, Friends of Cecilia Avallone Babinski would like to donate a park bench in Loving Memory of Cecilia Avallone Babinski to be placed on the former Babinski property in Wainscott; now therefore be it

RESOLVED, the Town Board hereby gratefully accepts the donation by friends of Cecilia Avallone Babinski to the Town of East Hampton.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.20

Packet Pg. 113

Page 114: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Issue Check

Prepared By: Maura Gledhill

ADOPTED Initiator: Elizabeth Vail

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-814 DOC ID: 14035 A

Updated: 6/16/2014 9:17 AM by Larry Cantwell A Page 1

Montauk Village Association Grant of Money for Maintenance of Montauk Village

WHEREAS, the Montauk Village Association is a non-profit civic organization that works to keep the village of Montauk beautiful by planting trees and flowers, and keeping publicareas clean and well maintained; and

WHEREAS, the Montauk Village Association relies on fundraisers, relying and the generosity of the community and visitors to Montauk in order to cover the costs of maintenance; and

WHEREAS, the Montauk Village Association has requested a grant of funds from the Town of East Hampton to help defray the costs of landscaping including weeding, mowing, litter pickup, and the beautification of the streets of Montauk; now, therefore be it

RESOLVED, the Town Board of the Town of East Hampton hereby authorizes a grant in the amount of ten-thousand dollars ($10,000.00) to the Montauk Village Association for the continued maintenance and beautification of Montauk; and be it further

RESOLVED, that the funds shall be drawn from budget account A8790-54500.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.21

Packet Pg. 114

Page 115: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids to Notice

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-815 DOC ID: 14047

Updated: 6/16/2014 8:37 AM by Jeanne Carroza Page 1

Notice of Proposal - Architectural & Engineering Services for the Amagansett Comfort Station - RFP# EH2014-109

Proposal Available June 19, 2014 - Proposal Due July 17 , 2014

WHEREAS, the Town of East Hampton wishes to obtain services through a Request for Proposal procedure for Architectural & Engineering Services for the Amagansett Comfort Station, therefore be it

RESOLVED, that the Purchasing Department be and hereby is authorized to advertise for the Proposal as per the following:

Request for Proposals

TAKE NOTICE, that sealed proposals will be received by the Purchasing Agent, Purchasing Department 159 Pantigo Road on July 17, 2014 no later than 3:00 p.m. prevailing time.

Specifications are available at the Purchasing Department Office and may be picked up between the hours of 9:00 a.m. and 4:00 p.m., Monday through Friday, (except Holidays) beginning June 19, 2014. These proposals have met with approval of the Purchasing Department.

The Town Board of the Town of East Hampton reserves the right to waive any informality in proposals received, and/or reject any or all proposals.

And, be it further

RESOLVED, that the following proposals shall be received by the purchasing Agent by 3:00 p.m. on the date noted above, at which time be publicly read aloud:

RFP # Name Opening Date

EH2014-109 Architectural & Engineering Services for the Amagansett Comfort Station July 17, 2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.22

Packet Pg. 115

Page 116: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids to Notice

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-816 DOC ID: 14042

Updated: 6/17/2014 9:36 AM by Jeanne Carroza Page 1

Notice to Bidders - EH14-020 - Demolition of the Weller Property - Bid Available June 12, 2014 - Bid Due June 26,

2014

WHEREAS, the Town of East Hampton wishes to perform public works in excess of $35,000.00; and

WHEREAS, pursuant to GML 103 all public works projects that will exceed $35,000.00 shall be formally bid; now, therefore, be it

RESOLVED, as per the request of the user department, that the Purchasing Department be and hereby is authorized to advertise for public bid as per the following:

NOTICE TO BIDDERS

TAKE NOTICE, that sealed bids will be received by the Purchasing Agent, 159 Pantigo Road on June 26, 2014 at 3:00 p.m., prevailing time, when they will be publicly opened and read aloud for:

Demolition of the Weller Property

A Pre-Bid Meeting and Site Visit will be held at 10:00 a.m. on Friday June 20, 2014 at 281 Old Stone Highway in East Hampton, NY. Attendance is strongly suggested but not mandatory.

Specifications are available at the purchasing Department office and may be picked up between the hours of 9:00 a.m. and 4:00 p.m., Monday through Friday, (except Holidays) beginning June 12, 2014. These specifications have met with the approval of the Purchasing Department.

Each proposal must be submitted in a sealed envelope clearly marked "Demolition of the Weller Property "

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

And, be it further

RESOLVED, that the following bid shall be received by the purchasing Agent by 3:00 p.m. on the date noted above, at which time they will be opened and publicly read aloud.

Bid # Name Opening Date

EH14-020 Demolition of the Weller Property June 26, 2014

; and, be it further

4.E.23

Packet Pg. 116

Page 117: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-816 Meeting of June 19, 2014

Updated: 6/17/2014 9:36 AM by Jeanne Carroza Page 2

RESOLVED, that the Town reserves the right to reject any and all bids.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.23

Packet Pg. 117

Page 118: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids to Notice

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-817 DOC ID: 14045

Updated: 6/16/2014 8:07 AM by Jeanne Carroza Page 1

Notice to Bidders - EH14-021 - Police Digital in Car Video Cameras Bid Available 6/19/14 - Bid Due 7/10/14

WHEREAS, the Town of East Hampton wishes to purchase equipment and/or supplies in excess of $20,000.00; and

WHEREAS, pursuant to GML 103 all purchases of similar equipment and supplies that will exceed $20,000.00 shall be formally bid, now, therefore, be it

RESOLVED, as per the request of the Police Department, that the Purchasing Department be and hereby is authorized to advertise for public bid as per the following:

NOTICE TO BIDDERS

TAKE NOTICE, that sealed bids will be received by the Purchasing Agent, Purchasing Department, Town Hall East Hampton, on July 10, 2014 at 3:00 p.m., prevailing time, when they will be publicly opened and read aloud for:

Police Digital in Car Video Camera

Specifications are available at the Purchasing Department Office and may be picked up between the hours of 9:00 a.m. and 4:00 p.m., Monday through Friday, (except Holidays) beginning on June 19, 2014. These specifications have met with the approval of the Purchasing Department.

Each proposal must be submitted in a sealed envelope clearly marked

Police Digital in Car Video Camera - EH14-021

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

and be it further

RESOLVED, that the following bid shall be received by the Purchasing Agent by 3:00 p.m. on the date noted, at which time they will be opened and publicly read aloud:

Bid # Name Opening Date

EH14-021 Police Digital in Car Video Camera July 10, 2014

and, be it further

4.E.24

Packet Pg. 118

Page 119: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-817 Meeting of June 19, 2014

Updated: 6/16/2014 8:07 AM by Jeanne Carroza Page 2

RESOLVED, that the Town reserves the right to reject any and all bids.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.24

Packet Pg. 119

Page 120: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids to Notice

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-818 DOC ID: 14046

Updated: 6/16/2014 8:27 AM by Jeanne Carroza Page 1

Notice to Bidders EH14-019- Police Forms II Bid Available June 12, 2014 - Bid Due June 18, 2014

WHEREAS, the Town of East Hampton wishes to purchase equipment and/or supplies in excess of $20,000.00; and

WHEREAS, pursuant to GML 103 all purchases of similar equipment and supplies that will exceed $20,000.00 shall be formally bid, now, therefore, be it

RESOLVED, as per the request of the Police Department's Office, that the Purchasing Department be and hereby is authorized to advertise for public bid as per the following:

NOTICE TO BIDDERS

TAKE NOTICE, that sealed bids will be received by the Purchasing Agent, Purchasing Department on June 18, 2014 at 3:00 p.m., prevailing time, when they will be publicly opened and read aloud for:

Police Forms II

Specifications are available at the Purchasing Department Office and may be picked up between the hours of 9:00 a.m. and 4:00 p.m., Monday through Friday, (except Holidays) beginning on June 12, 2014. These specifications have met with the approval of the Purchasing Department.

Each proposal must be submitted in a sealed envelope clearly marked "Police Forms II"

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

And, be it further

RESOLVED, the the following bid shall be received by the Purchasing Agent by 3:00 p.m. on the date noted above, at which time they will be opened and publicly read aloud:

Bid # Name Opening Date

EH14-019 Police Forms II June 18, 2014

And, be it further

RESOLVED, that the Town reserves the right to reject any and all bids.

4.E.25

Packet Pg. 120

Page 121: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-818 Meeting of June 19, 2014

Updated: 6/16/2014 8:27 AM by Jeanne Carroza Page 2

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.25

Packet Pg. 121

Page 122: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: PurchasingEast Hampton, NY 11937 Category: Bids Accepted

Prepared By: Jeanne Carroza

ADOPTED Initiator: Jeanne Carroza

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-819 DOC ID: 14073

Updated: 6/18/2014 1:43 PM by Jeanne Carroza Page 1

Accept Bid EH14-019 - Police Forms II - Perform Printing, Inc.

WHEREAS, the Town Board solicited bids for the Annual Contract for Police Forms II, Bid No. EH14-019; and

WHEREAS, the bid of Perform Printing, Inc., was the lowest bid received meeting the bid specifications and being in proper form; and

WHEREAS, the bids submitted have been reviewed by the user department and Jeanne Carroza, CPPB the Town's Purchasing Agent; and she has recommended the award of the bid to the lowest responsive, responsible bidder; now, therefore, be it

RESOLVED, that the Supervisor is authorized to execute any and all documents necessary to memorialize said work for the Police Forms II bid for the Police Department; and, now therefore be it

RESOLVED, that the bid of Perform Printing, Inc.; and the Purchasing Agent is hereby authorized to issue purchase orders in accordance with the Town's bid specifications and the bid submissions of the contractors.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.26

Packet Pg. 122

Page 123: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Personnel Misc.

Prepared By: Elizabeth Vail

ADOPTED Initiator: Elizabeth Vail

Sponsors: Supervisor Larry Cantwell

RESOLUTION 2014-820 DOC ID: 14071

Updated: 6/18/2014 1:55 PM by Elizabeth Vail Page 1

Authorize Pension Waiver- Public Safety Director

WHEREAS, the Town of East Hampton has created the position of Town Public Safety Director; and

WHEREAS, the Town has requested a Civil Service Eligible’s List for that position; and

WHEREAS, the Town has appointed David Betts to this position from the Civil Service Eligible’s List; and

WHEREAS, David Betts is a retiree, who will require a pension waiver pursuant to Section 211 of the New York State Retirement and Social Security Law (hereinafter “RSSL”); and

WHEREAS, the Town Board finds that David Betts is the only qualified candidate for this position; and

WHEREAS, the Town Board certifies the accuracy of the information contained in Section 3 of the Application to hire David Betts pursuant to Section 211;

NOW, THEREFORE, BE IT RESOLVED that the Town Supervisor is authorized to execute the application for David Betts’ employment pursuant to Section 211 of the RSSL and transmit said application to the New York State Department of Civil Service;

BE IT FURTHER RESOLVED, that a copy of this Resolution be sent to David Betts, the Town Attorney, the Town Budget Office and Vincent Toomey, Esq.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Larry Cantwell, Supervisor

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.E.27

Packet Pg. 123

Page 124: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Local Law

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-821 DOC ID: 14028 A

Updated: 6/20/2014 1:53 PM by Carole A. Brennan A Page 1

Pedersen and Carbone CPF Project Plan Addition Authorizing Resolution

Pedersen and Carbone, CPF Project Plan Addition Authorizing Resolution

WHEREAS, a public hearing was held by the Town Board of the Town of East Hampton on June 19, 2014 at 6:30 p.m., regarding a Local Law adopting a revised

"Community Preservation Project Plan," pursuant to Section § 64-e of the New York Town

Law, which provides for the preservation of open space, historic places, and recreational areas within the Town of East Hampton, including the incorporated villages therein, to

include lands reputedly owned by Virginia Colombi-Carbone, and Fred Pedersen , and identified on the Suffolk County Tax Map as 300-19-3-39.1 & 300-19-6-15.3 respectively, all as

more fully set forth in the text of the Local Law; and

WHEREAS, the Town Board has considered the comments of all persons regarding this Local Law, both as submitted in writing and as presented orally at the public hearing; and

WHEREAS, the Town Board has prepared and considered Environmental Assessment Forms which evaluate the potential environmental impacts of the proposed Local Law; and

WHEREAS, the Board has determined that the adoption of this Local Law will not have a significant negative impact upon the environment; and

WHEREAS, the acquisition of this property is considered an unlisted action pursuant to the New York State Environmental Quality Review Act (SEQRA) and chapter 128 Environmental Review, of the Town Code; and

NOW, THEREFORE, BE IT RESOLVED, that a negative declaration is hereby made pursuant to the State Environmental Quality Review Act (SEQRA); and

BE IT FURTHER RESOLVED, that the said Local Law is hereby enacted to read as follows:

LOCAL LAW NO. 20 OF 2014INTRODUCTORY NO. 26 OF 2014

A Local Law providing for the adoption of a revised "Community Preservation Project Plan,"

pursuant to Section § 64-e of the New York Town Law, which provides for the preservation

of open space, historic places, and recreational areas within the Town of East Hampton,

including the incorporated villages therein, to include lands reputedly owned by Virginia Colombi-Carbone, and Fred Pedersen , and identified on the Suffolk County Tax Map as 300-19-3-39.1 & 300-19-6-15.3 respectively, all as more fully set forth in the text of the Local

Law, said Local Law to read as follows:

BE IT ENACTED by the Town Board of the Town of East Hampton as follows:

4.F.1

Packet Pg. 124

Page 125: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-821 Meeting of June 19, 2014

Updated: 6/20/2014 1:53 PM by Carole A. Brennan A Page 2

SECTION I. - FINDINGS AND OBJECTIVES:

This local law adopts a revised "Community Preservation Project Plan" pursuant to

Section § 64-e of the New York Town Law. The revised plan supplants the Community

Preservation Project Plan which was first adopted by the Town Board on August 4, 1998 and adopted as revised on July 7, 2011 and which continues to list all properties whose preservation is necessary to the preservation of the community character of the Town of East Hampton.

The Town Board would like to amend the plan as most recently adopted on July 7, 2011 to add two parcels consisting of approximately .35 & .55 acres of land reputedly owned by Virginia Colombi-Carbone & Fred Pedersen located on 148 Greenwich St. & 15 Furness Rd., Montauk and identified on the Suffolk County Tax Map as 300-19-3-39.1 & 300-19-6-15.3 respectively for the following reasons: These parcels are vacant with fresh water wetlands that are part of a complex drainage system in which much of the surface and groundwater flows into Lake Montauk. This area has a high water table and poor soil drainage; any development would require extensive alterations to the natural drainage patterns which also contributes to chronic flooding. Development of these parcels and subsequent run off may contribute to the non-point pollution of this watershed and tributary system which is suspected of contributing substantially to poor water quality and high pollution concentrations within Lake Montauk. This parcel meets the criteria set forth in Town Law 64-e (4) that establishes and helps define what the preservation of community character involves.

SECTION II. - COMMUNITY PRESERVATION PROJECT PLAN ADOPTED:

For the reasons set forth in Section I hereof, the Town Board hereby approves and

adopts the addition of approximately .35 & .55 Acres of land located at 148 Greenwich St. & 15 Furness Rd., Montauk and identified on the Suffolk County Tax Map as 300-19-3-39.1 & 300-19-6-15.3 respectively to the list of Open Space Recommendations in the

"Community Preservation Project Plan" prepared by the Town Planning Department and dated July 7, 2011, said plan being intended to constitute, in its revised form, the

community preservation project plan which is required by Section § 64-e of the New York

Town Law and Article I ("Community Preservation Fund") of the East Hampton Town Code.

SECTION III. - SEVERABILITY:

Should any part or provision of this Local Law be decided by the courts to be unconstitutional or invalid, such decision shall not affect the validity of this Local Law as a whole nor any part thereof other than the part so decided to be unconstitutional or invalid.

SECTION IV. - EFFECTIVE DATE:

This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.

4.F.1

Packet Pg. 125

Page 126: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-821 Meeting of June 19, 2014

Updated: 6/20/2014 1:53 PM by Carole A. Brennan A Page 3

_________________________________

AND BE IT FURTHER RESOLVED, that, as required by Town Law Section § 64-e

(6), the Town Clerk is directed to forward copies of this resolution together with copies of the revised Community Preservation Project Plan dated June 19, 2014 to the following State agencies:

Commissioner, New York State Office of Parks, Recreation, and Historic Preservation,20th Floor, Agency Bldg. #1, Empire State Plaza, Albany, New York 12238;

Commissioner, New York State Department of Environmental Conservation, 625 Broadway, Albany, New York 12233-1010; and

Commissioner, New York State Department of Agriculture and Markets,1 Winner's Circle, Albany, New York 12235.

DATED: June 19, 2014 BY ORDER OF THE TOWN BOARDTOWN OF EAST HAMPTON, NEW YORK

CAROLE BRENNAN, TOWN CLERK

FINANCIAL IMPACT:

No impact for adding properties to Project Plan

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.F.1

Packet Pg. 126

Page 127: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Acquisitions

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-822 DOC ID: 14027

Updated: 6/13/2014 10:22 AM by Scott Wilson Page 1

D'Agostino Authorize CPF Acquisition and Amend 2014 M&S Plan

AUTHORIZE CPF ACQUISITION AMEND THE 2014 MANAGEMENT AND STEWARDSHIP PLANPurported Owner: Anthony D'Agostino & Irene D'AgostinoLocation: 38 S Greenwich St., MontaukSCTM #: 300-32-1-1

WHEREAS, pursuant to § 247 of the General Municipal Law of the State of New York, the Town Board held a public hearing on May 19, 2014 to consider the acquisition of

approximately 1.09 Acres of land located on 38 S Greenwich St., Montauk, Which land is

identified on the Suffolk County Tax Map as SCTM #300-32-1-1, and to amend the 2014

Management and Stewardship Plan to add this property; and

WHEREAS, the purported owner has expressed a willingness to sell the above referenced property in fee simple to the Town for the proposed purchase price of $345,000.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and

WHEREAS, the acquisition of the subject property is classified as a Type II Action pursuant to the State Environmental Quality Review Act (SEQRA); and

WHEREAS, the Town Board finds, pursuant to § 64-e (8) of the New York Town Law, that acquisition of the subject property by purchase is the best alternative, of all reasonable alternatives available to the Town, for protection of the community character of the Town of East Hampton; and

WHEREAS, on February 6, 2014, the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that the Supervisor is hereby authorized and directed to enter into a contract of sale with the record owner of the subject property, reputedly Anthony D'Agostino & Irene D'Agostino, For the purpose of acquiring said property at a cost to the Town of East Hampton not to exceed $345,000.00, plus reasonable survey, title, prorated tax, and recording charges; and be it further

4.F.2

Packet Pg. 127

Page 128: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-822 Meeting of June 19, 2014

Updated: 6/13/2014 10:22 AM by Scott Wilson Page 2

RESOLVED, that pursuant to contract the Supervisor is authorized and directed to execute any documents and the Town Budget Officer is directed to pay the purchase price and any and all reasonable survey, title, prorated tax, and recording charges, as may be necessary to effect the transfer of title; and be it further

RESOLVED, that the 2014 Management and Stewardship Plan is amended to include the above referenced property; and be it further

RESOLVED, that pursuant to § 64-e of the New York Town Law, the acquisition of subject property also includes the acquisition of development rights and the right of the Town Board to transfer such rights at a future date; and be it further

RESOLVED, the monies to be expended for purchase of the foregoing property shall be drawn from the Town of East Hampton Community Preservation Fund Budget Account.

FINANCIAL IMPACT:

$345,000 plus closing costs from CPF budget account

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.F.2

Packet Pg. 128

Page 129: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Acquisitions

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-823 DOC ID: 14029

Updated: 6/13/2014 11:04 AM by Scott Wilson Page 1

Pedersen Authorize CPF Acquisition and Amend 2014 M&S Plan

AUTHORIZE CPF ACQUISITION AMEND THE 2014 MANAGEMENT AND STEWARDSHIP PLANPurported Owner: Fred PedersenLocation: 15 Furness Rd., MontaukSCTM #: 300-19-6-15.3

WHEREAS, pursuant to § 247 of the General Municipal Law of the State of New York, the Town Board held a public hearing on May 19, 2014 to consider the acquisition of approximately .55 Acres of land located on 15 Furness Rd., Montauk, Which land is

identified on the Suffolk County Tax Map as SCTM #300-19-6-15.3, and to amend the

2014 Management and Stewardship Plan to add this property; and

WHEREAS, the purported owner has expressed a willingness to sell the above referenced property in fee simple to the Town for the proposed purchase price of $250,000.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and

WHEREAS, the acquisition of the subject property is classified as a Type II Action pursuant to the State Environmental Quality Review Act (SEQRA); and

WHEREAS, the Town Board finds, pursuant to § 64-e (8) of the New York Town Law, that acquisition of the subject property by purchase is the best alternative, of all reasonable alternatives available to the Town, for protection of the community character of the Town of East Hampton; and

WHEREAS, on February 6, 2014, the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties pursuant to Town Law 64-e (6) whichrequires 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that the Supervisor is hereby authorized and directed to enter into a contract of sale with the record owner of the subject property, reputedly Fred Pedersen, For the purpose of acquiring said property at a cost to the Town of East Hampton not to exceed $250,000.00, plus reasonable survey, title, prorated tax, and recording charges; and be it further

4.F.3

Packet Pg. 129

Page 130: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-823 Meeting of June 19, 2014

Updated: 6/13/2014 11:04 AM by Scott Wilson Page 2

RESOLVED, that pursuant to contract the Supervisor is authorized and directed to execute any documents and the Town Budget Officer is directed to pay the purchase price and any and all reasonable survey, title, prorated tax, and recording charges, as may be necessary to effect the transfer of title; and be it further

RESOLVED, that the 2014 Management and Stewardship Plan is amended to include the above referenced property; and be it further

RESOLVED, that pursuant to § 64-e of the New York Town Law, the acquisition of subject property also includes the acquisition of development rights and the right of the Town Board to transfer such rights at a future date; and be it further

RESOLVED, the monies to be expended for purchase of the foregoing property shall be drawn from the Town of East Hampton Community Preservation Fund Budget Account.

FINANCIAL IMPACT:

$250,000 plus closing costs from CPF budget account

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.F.3

Packet Pg. 130

Page 131: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Land AcquisitionEast Hampton, NY 11937 Category: Acquisitions

Prepared By: Scott Wilson

ADOPTED Initiator: Scott Wilson

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-824 DOC ID: 14031

Updated: 6/13/2014 11:13 AM by Scott Wilson Page 1

Carbone Authorize CPF Acquisition and Amend 2014 M&S Plan

AUTHORIZE CPF ACQUISITION AMEND THE 2014 MANAGEMENT AND STEWARDSHIP PLANPurported Owner: Virginia Colombi-CarboneLocation: 148 Greenwich St., MontaukSCTM #: 300-19-3-39.1

WHEREAS, pursuant to § 247 of the General Municipal Law of the State of New York, the Town Board held a public hearing on May 19, 2014 to consider the acquisition of approximately .35 Acres of land located on 148 Greenwich St., Montauk, Which land is

identified on the Suffolk County Tax Map as SCTM #300-19-3-39.1, and to amend the

2014 Management and Stewardship Plan to add this property; and

WHEREAS, the purported owner has expressed a willingness to sell the above referenced property in fee simple to the Town for the proposed purchase price of $275,000.00, plus survey, title, prorated tax, and recording charges; and

WHEREAS, the purpose of said acquisition is the preservation of Open Space; and

WHEREAS, the acquisition of the subject property is classified as a Type II Action pursuant to the State Environmental Quality Review Act (SEQRA); and

WHEREAS, the Town Board finds, pursuant to § 64-e (8) of the New York Town Law, that acquisition of the subject property by purchase is the best alternative, of all reasonable alternatives available to the Town, for protection of the community character of the Town of East Hampton; and

WHEREAS, on February 6, 2014, the Town Board adopted the 2014 Management & Stewardship Plan (M&S Plan) for CPF properties 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 M&S Plan shall be in effect for calendar year 2014 with updates permitted from time to time at the discretion of the Town Board after a public hearing; and

WHEREAS, this interest in real property may require management and stewardship activities; and

NOW, THEREFORE, BE IT RESOLVED, that the Supervisor is hereby authorized and directed to enter into a contract of sale with the record owner of the subject property, reputedly Virginia Colombi-Carbone, For the purpose of acquiring said property at a cost to the Town of East Hampton not to exceed $275,000.00, plus reasonable survey, title, prorated tax, and recording charges; and be it further

4.F.4

Packet Pg. 131

Page 132: Regular Meeting ~ Minutes ~ Carole Brennan

Resolution 2014-824 Meeting of June 19, 2014

Updated: 6/13/2014 11:13 AM by Scott Wilson Page 2

RESOLVED, that pursuant to contract the Supervisor is authorized and directed to execute any documents and the Town Budget Officer is directed to pay the purchase price and any and all reasonable survey, title, prorated tax, and recording charges, as may be necessary to effect the transfer of title; and be it further

RESOLVED, that the 2014 Management and Stewardship Plan is amended to include the above referenced property; and be it further

RESOLVED, that pursuant to § 64-e of the New York Town Law, the acquisition of subject property also includes the acquisition of development rights and the right of the Town Board to transfer such rights at a future date; and be it further

RESOLVED, the monies to be expended for purchase of the foregoing property shall be drawn from the Town of East Hampton Community Preservation Fund Budget Account.

FINANCIAL IMPACT:

$275,000 plus closing costs from CPF budget account

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.F.4

Packet Pg. 132

Page 133: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: Town AttorneyEast Hampton, NY 11937 Category: Easement

Prepared By: Maura Gledhill

ADOPTED Initiator: Beth Baldwin

Sponsors: Councilwoman Sylvia Overby

RESOLUTION 2014-825 DOC ID: 14013

Updated: 6/11/2014 10:47 AM by Maura Gledhill Page 1

Puritz Accept Grant of Scenic and Conservation Scenic Easement

WHEREAS, a public hearing was held by the Town Board of the Town of East Hampton on May 15, 2014, on proposed grant of a scenic and conservation easement to the Town pursuant to Section 247 of the General Municipal Law and Chapter 16 of the Town Code; and

WHEREAS, acceptance of the easement as submitted and heard is hereby found to be in the best interest of the Town; now, therefore, be it

RESOLVED, that the Town hereby accepts the easement listed below and authorizes and directs the Supervisor to execute same on behalf of the Town and the Town Clerk is directed to return it to the applicant for recording pursuant to the Zoning Board's Resolution, and record same in the Office of the Suffolk County Clerk.

GRANTOR: Phyllis Puritz TYPE OF EASEMENT: Scenic and Conservation EasementDATE OF EASEMENT: April 25, 2014LOCATION: 89 Northwest Landing Road, East Hampton

SCTM #300-90-3-9REVIEWING AGENCY: Zoning Board of Appeals

RESULT: ADOPTED [UNANIMOUS]

MOVER: Sylvia Overby, Councilwoman

SECONDER: Peter Van Scoyoc, Councilman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.F.5

Packet Pg. 133

Page 134: Regular Meeting ~ Minutes ~ Carole Brennan

East Hampton Town Board Meeting: 06/19/14 06:30 PM

159 Pantigo Road Department: BookkeepingEast Hampton, NY 11937 Category: Personnel Misc.

Prepared By: Marybeth Fisher

ADOPTED Initiator: Marybeth Fisher

Sponsors: Councilman Peter Van Scoyoc

RESOLUTION 2014-826 DOC ID: 14077 A

Updated: 6/20/2014 9:42 AM by Carole A. Brennan A Page 1

Pay Out - Alison Rigby

WHEREAS, in accordance with the CSEA/Town of East Hampton bargaining unit agreement and the policy of the town of East Hampton earned Vacation & Compensatory time is to be paid upon separation from employment, and

WHEREAS, Alison Rigby, resigned her full-time employment effective May 30,2014, and audited time records indicate that she has an accrued vacation & compensatory time balance, now therefore be it

RESOLVED, that the Finance Office be authorized to cut a check through payroll from the appropriate payroll account for 30.25 Vacation hours and 150.25 Compensatory hours at $20.157 per hour for a gross total of $ 4,221.67 To Alison Rigby as a final pay-out; and be it further

RESOLVED, that a copy of this resolution be forwarded by the Town Clerk to the appropriate personnel.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Peter Van Scoyoc, Councilman

SECONDER: Kathee Burke-Gonzalez, Councilwoman

AYES: Burke-Gonzalez, Van Scoyoc, Overby, Overton, Cantwell

4.F.6

Packet Pg. 134