RESOLUTIONS AND LEGAL NOTICES OF HEARING LISTED ON THE PRELIMINARY AGENDA ARE AVAILABLE AT THE TOWN CLERK’S OFFICE ONE DAY PRIOR TO THE TOWN BOARD MEETING.
IF YOU ATTEND THE TOWN BOARD MEETING AND WISH TO READ ANY LEGAL NOTICE OF
PUBLIC HEARING OR RESOLUTION SCHEDULED, PLEASE SEE THE WHITE BINDER LOCATED
ON THE TABLE TO THE RIGHT OF THE DAIS NEXT TO THE TOWN CLERK. IF YOU HAVE
ANY FURTHER QUESTIONS PLEASE SEE TOWN CLERK JO-ANN RAIA.
PRELIMINARY/ADOPTED AGENDA AND ADOPTED RESOLUTIONS ARE AVAILABLE AT: http://HuntingtonNY.gov
PRESENT: Supervisor Frank P. Petrone Councilwoman Susan A. Berland Councilman Eugene Cook Councilman Mark A. Cuthbertson Councilman Mark Mayoka Town Clerk Jo-Ann Raia
Town Attorney John J. Leo
AGENDA FOR TOWN BOARD MEETING DATED MAY 8, 2012
BOARD OF TRUSTEES’ MEETING FOLLOWING
Opened: 2:19 P.M. Recessed: 2:31 P.M. Resumed: 3:24 P.M. Closed: 3:24 P.M.
2:00 P.M. – TOWN HALL
Opened: 2:06 P.M. Recessed: 2:19 P.M. Resumed: 2:31 P.M. Closed: 3:24 P.M.
(Resolutions #2012-207 to 2012-240)
HEARINGS: ACTION
1. Consider amending the Uniform Traffic Code of the Town of Huntington,
Chapter 2, Article IV, §2-7, Schedule G Re: Stonywell Court, Dix Hills –
Stop Signs.
(2012-TC-6-Ch. 2) DECISION RESERVED
2. Consider amending the Uniform Traffic Code of the Town of Huntington,
Chapter 2, Article I, §2-1, Schedule A Re: Traffic Signal – Old Country Road
at Shaftsbury Lane, Melville.
(2012-TC-7-Ch. 2) DECISION RESERVED
3. Consider the increase and improvement of facilities of the Consolidated
Refuse District, in the Town of Huntington, in the County of Suffolk, New
York, pursuant to Section 202-B of the Town Law, consisting of the
retrofitting of CNG Garbage Trucks at the estimated maximum cost of
$160,000.
(2012-M-18) DECISION RESERVED
A-PDF Scan Optimizer Demo. Purchase from www.A-PDF.com to remove the watermark
HEARINGS (Continued): ACTION
4. Consider the increase and improvement of facilities of the Huntington
Sewer District, in the Town of Huntington, in the County of Suffolk, New
York, pursuant to Section 202-B of the Town Law, consisting of manhole
replacement and digester improvements, at the estimated maximum cost
of $260,000.
(2012-M-19) DECISION RESERVED
BOARD OF TRUSTEES' HEARINGS:
1. Consider the issuance of a Special Use Permit under Chapter 137
(Marine Conservation).
Applicant: John Gaiso, Association President, Ridgefield Highland
Association, Location: E/S of West Shore Rd., Opposite Marine St.
Huntington, NY SCTM #0400-024.00-02.00-003.000
(2012-BT-12-Ch. 137) DECISION RESERVED
2. Consider the issuance of a Special Use Permit under Chapter 137
(Marine Conservation).
Applicant: Paul J. Angelides P.E. On Behalf of Patricia K. Roche
Location: 205 Prospect Rd., Centerport
SCTM #0400-048.00-02.00-016.001
(2012-BT-13-Ch. 137) DECISION RESERVED
3. Consider the execution of a License Agreement pursuant to the Marine
Conservation Law, Town Code Chapter 137, for the repair of an existing
bulkhead.
Applicant: Paul J. Angelides P.E. On Behalf of Patricia K. Roche
Location: 205 Prospect Rd. Centerport
SCTM #0400-048.00-02.00-016.001
(2012-BT-14) DECISION RESERVED
AGENDA FOR TOWN BOARD
MEETING DATED: MAY 8, 2012
RESOLUTIONS: OFF. SEC. VOTE
ABBREVIATIONS FOR PURPOSE OF AGENDA:
Supervisor Frank P. Petrone - FP
Councilwoman Susan A. Berland - SB
Councilman Eugene Cook - EC
Councilman Mark A. Cuthbertson - MC
Councilman Mark Mayoka - MM
2012-207. AUTHORIZE the Supervisor to apply to the State of New York Office of
General Services for transfer and conveyance of a certain parcel of state
land known as the New York State Armory, located in the Town of
Huntington, County of Suffolk. FP
(Location: 100 East 5th
Street, Huntington Station) SB MM 5
2012-208. AUTHORIZE the Supervisor to apply for non-competing continuation of
funding from the U.S. Department of Health and Human Services, for the
Huntington Youth Bureau Sanctuary Runaway, Homeless Youth Program. FP EC
(Period: 9/30/2012 – 9/29/2013) SB MM 5
2012-209. AUTHORIZE the Supervisor to apply for and receive funds from the
Preservation League of New York State Re: cultural resource survey of the
Huntington Business Improvement District, nunc pro tunc. MM FP 5
2012-210. AUTHORIZE the Supervisor to execute an authorized provider agreement
with the American Red Cross to provide instruction in first aid, CPR,
aquatics, water safety and other health and safety educational SB
programs. MM EC 5
2012-211. AUTHORIZE the Supervisor to execute a license agreement with the
Huntington Township Chamber of Commerce for the use of Crabmeadow
Beach for its Networking Luau event on uly 11, 2012 and further
authorizing the Supervisor to execute a New York State Liquor FP EC
Authority Special Event Permit. (Time: 5:00 PM – 10:30 PM) MM SB 5
2012-212. AUTHORIZE the execution of a contract of sale and closing on the sale
of a 1530 square foot parcel of vacant land located on northerly side of
Main Street approximately 144 feet east of Stewart Avenue. (SUBJECT TO PERMISSIVE REFERENDUM)
(SCTM# 400-72-2-22) (Re: 227 Main Street LLC and 29 Green Street
LLC) FP EC 5
2012-213. AUTHORIZE a pilot use for on-leash dog walking at Frazer Drive Park
as a component of a neighborhood watch effort. (Re: Directive for the MM
Director of Parks and Recreation, with input from the Department of FP
Planning and Environment, to report back to Town Board by SB
November 1, 2012) MC EC 5
AGENDA FOR TOWN BOARD
MEETING DATED: MAY 8, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-214. AUTHORIZE the Town of Huntington to settle the matter of Marcello v.
Town of Huntington, et al, Index #11/25202. SB MC 5
2012-215. AUTHORIZE the Town of Huntington to settle the matter of Sarro v. The
Town of Huntington, Index #10/26134. MM MC 5
Resolution Defeated
2012-216. AUTHORIZE the refunding of certain outstanding Serial Bonds of said RC
town, stating the plan of refunding, appropriating an amount not to exceed MC-AYE
$24,000,000 for such purpose, authorizing the issuance of not to exceed SB-AYE
$24,000,000 refunding bonds to finance said appropriation, and making MM-ABST
certain other determinations relative thereto. MC EC- ABST
FP SB FP-AYE
2012-217. AUTHORIZE various actions with respect to property located at 1130
West Jericho Turnpike, Huntington, New York, including execution of a
stipulation by the Town Attorney and special counsel with the property
owner requiring removal of woodchips, logs and related materials in a
manner necessary to comply with the New York State Fire Code, billing of
the property owner for the costs associated with such removal, imposition
of a lien upon the property, if necessary, to recover such costs, and
amendment of the 2012 Operating Budget for the Town of Huntington and
its special districts by the Interim Comptroller. SB
(SCTM# 0400-226.00-01.00-01.00) FP MM 5
2012-218. AUTHORIZE Comptroller to appropriate monies from the
Environmental Open Space and Park Improvement Fund for recommended
park improvements (multiple parks). (Re: Department of General Services
–fiberglass fish barrier at Heckscher Pond spillway; Department of
Engineering Services – gravel parking area at Henry Ingraham Nature
Preserve and design and improve specialized use areas at Gateway Park,
Huntington Station) MC MM 5
2012-219. AUTHORIZE the Comptroller to amend the 2012 Operating Budget-
Highway Office. MC EC 5
2012-220. AUTHORIZE the correction of Code Violations at various locations
pursuant to the Code of the Town of Huntington. (Re: Alrose Larkfield
LLC, 336 Larkfield Road, East Northport, SCTM# 0400-118.00-01.00-
006.000, Chapters 119, 133, 156 and 191; Abdul Omar/Noorullah Zadran, 2
Holdsworth Drive, Huntington, SCTM# 0400-093.00-02.00-115.001,
Chapters 133 and 191; Richard/Joanne Tworkowski, 11 Ketcham Court,
East Northport, SCTM# 0400-127.00-01.00-064.013, Chapter 133; Patricia
Cespedes, 55 Stony Hollow Road, Centerport, SCTM# 0400-080.00-07.00-
024.000, Chapter 133; Stephen/Renee Danseglio, 24 Mill Lane, Huntington,
SCTM# 0400-071.00-02.00-065.000, Chapter 156; Robert Antonelli, 141 Lenox Road, Huntington Station, SCTM# 0400-147.00-05.00-076.000, MC
Chapter 191) SB EC 5
AGENDA FOR TOWN BOARD
MEETING DATED: MAY 8, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-221. ACCEPT a donation from Decker s Nursery for Town Arbor Day
observance. (Re: Two Japanese Stewartia trees) MM MC 5
2012-222. ADOPT a Home Rule Message urging the New York State Legislature
and the Governor to enact legislation (S.7033-A/A.9918-A) to amend the
General Municipal Law to allow the Town of Huntington to establish a
local civil administrative enforcement bureau to adjudicate violations FP MM
of local laws and Town codes. MC SB 5
2012-223. ADOPT a Home Rule Message urging the New York State Legislature
and the Governor to enact Legislation (S.6996/A.9883) designating
uniformed officers of the Huntington ire Marshal s Office as Peace EC
Officers. FP SB 5
2012-224. APPOINT Volunteer Park Stewards. (Re: Stacy Baldassarre, Betsy
Davidson, Christian Hart, Angela Lauth, Barbara Mandelik, Paul
Mandelik, Ellen Melore, Beth & Alex Noon, Donna & Anthony Romano,
James Sambuco and Myriam Sutherland) SB FP 5
2012-225. GRANT permission to the Huntington Township Chamber of Commerce
to hold a sidewalk sale.
(Re: May 20, 2012 from 11:00 AM until 5:00 PM) FP MM 5
2012-226. GRANT permission for the Incorporated Village of Northport to operate
or to permit a third party authori ed by the village to operate a armer s
Market on property leased from the Town of Huntington. (Re: Cow
Harbor parking lot, Saturdays from 8:00 AM – 1:00 PM, June 9, 2012 until
November 17, 2012) FP EC 5
2012-227. GRANT a permit for an Aquatic Event for the 9th
Annual Distant Memory
Swim for Alzheimer s Disease event to raise funds to benefit the Long
Island Chapter of the Al heimer s Association on Monday, uly 30, 2012. EC
(Re: Opening ceremonies begin at 10:00 am at Asharoken Beach and MM
conclude at Knollwood Beach) MC SB 5
2012-228. AUTHORIZE appropriate action(s) in accordance with Huntington Town
Code Chapter 156 Property Maintenance; Nuisances, Article VII, Blighted
Property, §156-67, action by Town Board for failure to comply or abate
violations. (Re: 0400-31-1-15, 0400-281-02-007, 0400-214.00-03.00-003.000, MC
0400-141-04-012.003, 0400-245-03-052 and 0400-154-2-7) SB EC 5
2012-229. ENACTMENT: GRANT a franchise agreement to conduct a
baseball/softball summer camp for the Town of Huntington Department of
Parks and Recreation to Spring Training Summer Camps, Inc.
(Period: Two years) MM EC 5
AGENDA FOR TOWN BOARD
MEETING DATED: MAY 8, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-230. ENACTMENT: AMEND the Uniform Traffic Code of the Town of SB
Huntington, Chapter 2, Article V, §2-10, Schedule I. Re: Lawrence Hill MC
Road, Cold Spring Harbor, School Speed Limits. MM EC 5
2012-231. ENACTMENT: AMEND the Uniform Traffic Code of the Town of
Huntington, Chapter 3, Article II, §3-3, Schedule J. Re: Anderson Place, SB
Scudder Place, Huntington –Parking Restrictions. MC MM 5
2012-232. ENACTMENT: APPROVE the issuance of Certificates of Approval in a
Historic District Re: 554 Park Avenue, Huntington – Old Huntington
Green Historic District. (Applicant: Jeffrey Ratti)
(SCTM# 0400.00-097.00-03.00-017.000) MC SB 5
2012-233. ENACTMENT: APPROVE the issuance of a Certificate of Approval in
a Historic District. Re: 35 Spring Street, Cold Spring Harbor – Cold
Spring Harbor Historic District. (Applicant: Charles Conroy) MM
(SCTM# 0400-063.000-02.00-008.000) SB EC 5
2012-234. ENACTMENT: ADOPT Local Law Introductory Number 7-2012
amending the Code of the Town of Huntington, Chapter 198 (Zoning),
Article VII (Off Street Parking). MC FP 5
2012-235. SCHEDULE A PUBLIC HEARING: May 22, 2012 at 7:00 PM
To consider adopting Local Law Introductory No. 10 - 2012, amending the
Code of the Town of Huntington, Chapter 151 (Petroleum Products, Sale
of). MC MM 5
2012-236. SCHEDULE A PUBLIC HEARING: May 22, 2012 at 7:00 PM
To consider authorizing various actions be taken upon certain properties
designated as blighted in accordance with Chapter 156, Article VII, §156-
60 (Blighted Property). (Re: 0400-136.00-04.00-071.000, 0400-229-01-025,
0400-281.00-02.00-066.001, 0400-160-01-085.000, 0400-161-03-071.001, 0400-
147-05-020.000, 0400-147-04-034.000, 0400-279-02-030.000, 0400-198-02-
087.000, 0400-146-03-127.000, 0400-142-03-032.000 and SB
0400-141-01-078.004) MM MC 5
2012-237. SCHEDULE A PUBLIC HEARING: May 22, 2012 at 7:00 PM
To consider adopting Local Law Introductory No. 11 – 2012 amending the
Code of the Town of Huntington, Chapter 159, Article VI (Park
Stewardship). SB EC 5
2012-238. AUTHORIZE the Supervisor to enter into a Community Partnership
Agreement with the United States Department of Energy for the Federal FP
Better Buildings Challenge to achieve an improvement of twenty MC
percent (20%) in energy portfolio savings by 2020. MM SB 5
AGENDA FOR TOWN BOARD
MEETING DATED: MAY 8, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-239. APPOINT a Director of the Department of Maritime Services for the Resolution Defeated
Town of Huntington. (Re: Edward Carr) 3-ABST
(FP)
(MC)
(SB) MM-AYE
2-AYES
(MM)
MM EC (EC)
2012-240. APPOINT a Director of the Department of Maritime Services for the Resolution removed
Town of Huntington. (Re: Russell J. Bostock) from Agenda by
Councilwoman
Berland at meeting
AGENDA FOR COMMUNITY DEVELOPMENT AGENCY
MEETING DATED: MAY 8, 2012
RESOLUTIONS: OFF. SEC. VOTE
2012-BT15. SCHEDULE A PUBLIC HEARING: May 22, 2012 at 7:00 PM
To consider the execution of a license agreement with the Huntington
Lighthouse Preservation Society Inc. regarding the Huntington Harbor EC
Light Station. SB MM 5
2012-BT16. SCHEDULE A PUBLIC HEARING: May 22, 2012 at 7:00 PM
To consider the issuance of a Special Use Permit under Chapter 137
(Marine Conservation) Applicant: Thomas Knutson Family Trust
Location: 15 Mill Dam Rd., Huntington, N.Y. S.C.T.M. #0400-031.00-
01.00-011.000. (Re: Torkel A. Knutson) SB EC 5
INFORMATIONAL SHEET FOR TOWN BOARD MEETING
DATED: MAY 8, 2012
COMMUNICATION ACTION
1. Letters received Certified Mail – Applying for Liquor Licenses: Supervisor
From: David Mahoney for Mahoney s Neighborhood Bar, Inc. d b a to be Town Board
determined (196 Depot Road, Huntington Station); From: Mark Mamante Town Attorney
for to be determined (1197 Walt Whitman Road, Melville); From: Daniel Public Safety
Pedisich for Corp to be formed (56 Stewart Ave., Huntington); From: Remila Fire Inspector
Ilyas for Ilya Corp. (332 East Jericho Turnpike, Huntington Station; Engineering Services
Planning & Environment
cc: Sewage Treatment Facility
2. Letters received Certified Mail – Renewal for Liquor Licenses: Supervisor
From: Watcharee Escalera for Sri Thai; Town Board
Town Attorney
Public Safety
Fire Inspector
Engineering Services
Planning & Environment
cc: Sewage Treatment Facility
3. Emails received from Amy Buffone regarding the bamboo legislation and Supervisor
the fact that the resolution was removed from the agenda. She also requested Town Board
that her neighbors home be inspected for violations. Town Attorney
cc: Public Safety
4. Emails received from Frank Kavanagh and Barbara Buscareno regarding the Supervisor
dog park. There were problems with inadequate fencing and latches at the Town Board
dog park. The writers indicated that the problems were fixed. The writers Town Attorney
were happy with the outcome. Public Safety
cc: General Services
5. Email received from Stephen Flanagan, Founder of the Conservative Society Supervisor
for Action. Attached was a letter addressed to the Town Board, advising them Town Board
that they should seek a state audit. Included was a listing of why this action Town Attorney
should be taken. cc: Comptroller
6. Copy of an inter-office memorandum received from Frank DeRubeis, Director of Supervisor
Planning for the Town of Smithtown, regarding an application submitted on Town Board
behalf of Forest Laboratories(Commack Road, Commack) for a parking lot Town Attorney
expansion and internal change use from warehouse to office. Maps were Engineering Services
included. cc: Planning & Environment
7. Notification of a Board of Trustee hearings received from Lynn Pincomb, Village
of Huntington Bay Administrator, regarding the following hearings to be held
on May 14, 2012, at 7:30 PM at the Huntington Yacht Club. Supervisor
A) 3 Terra Mar Drive – construct additions and alterations- site plan required. Town Board
B) 13 Beach Road – Construct a storm water discharge pipe and tide check valve Town Attorney
to grade additional fill and legalize a brick patio and storage bin-site plan Engineering Services
review required. cc: Planning & Environment
8. Notification of a Planning Board hearing received from Paul Bregman, Chairman
of the Laurel Hollow Planning Board, regarding a hearing to be held on May 16,
2012 at 8:00 PM at Village Hall. Application PB S1-2010 to construct two homes,
which construction will result in the disturbance of a bluff, buffer area, greenbelt, Supervisor
steep slope, very steep slope, severely steep slope. Application PB F2-2010 Town Board
submitted for a permit required under § 48 of the Code to construct two homes Town Attorney
which construction will result in excavation and removal of earth. (Section 14, Engineering Services
Block A, lot 1088) cc: Planning & Environment
9. Email received from Patrica Loturco in support of the issuance of a bond to pay Supervisor
for the projects needed to maintain and improve the Huntington Sewer District. Town Board
Town Attorney
cc: Environmental Waste Mgmt
10. Letter received from Andrew Freleng, Chief Planner for Suffolk County, Supervisor
regarding Town of Huntington Resolution # s 2012-201, 2012-202, 2012-BT10, Town Board
2012-BT11, 2012-BT12, 2012-BT-13 and 2012-BT14. The Planning Commission Town Attorney
considers these resolutions to be a matter of local determination; this should not be Engineering Services
construed as either an approval or disapproval. cc: Planning & Environment
2012
207
RESOLUTION AUTHORIZING THE SUPERVISOR TO APPLY TO THE STATE OFNEW YORK OFFICE OF GENERAL SERVICES FOR TRANSFER AND
CONVEYANCE OF A CERTAIN PARCEL OF STATE LAND KNOWN AS THENEW YORK STATE ARMORY LOCATED IN THE TOWN OF HUNTINGTONCOUNTY OF SUFFOLK
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor Petrone COUMIUd7MAN BERTAM
and seconded by COUNCIIMAN MAYOKA
WHEREAS the State of New York State is the owner of a parcel of property locatedat 100 East 5th Street Huntington Station NY 11746 consisting of approximately 3596acres as further described in Schedule A attached hereto and hereinafter referred to as thePremises and
WHEREAS the State is authorized to convey its right title and interest in the Premisesto the Town of Huntington Town pursuant to Section 34 of the Public Lands Law forthe purpose set forth in the statute and
WHEREAS it is the desire of the Town to apply for a transfer and conveyance of thePremises for the purposes of park and recreation and
WHEREAS the Environmental Open Space and Park Fund Review Advisory EOSPACommittee recommended that the Town Board pursue transfer of this property forrecreationalcommunity center use in its First Round Report dated July 1 1999 and theTown Board requested the transfer of the subject property by resolution 2002653 ofSeptember 24 2002 and
WHEREAS the consideration for the transfer and conveyance of the Premises as setforth in Section 34 is One Dollar100
WHEREAS this action is classified Type II pursuant to SEQRA 6 NYCRR 6175c21and therefore no further SEQRA review is required
NOW THEREFORE THE TOWN BOARD
HEREBY RESOLVES that the Supervisor is hereby authorized to apply to the State ofNew York Office of General Services for the transfer and conveyance of the Premisesfor the purposes of park and recreation pursuant to Section 34 of the Public Lands Lawand it further
HEREBY RESOLVES that the Supervisor is authorized to execute all documentsnecessary to effectuate said use and transfer and conveyance of the Premises upon suchterms and conditions as may be acceptable to the Town Attorney and it further
Armoryacquisitiondirectresolution rLIMP1 DocxSupervisorPCl412512012246PM
2012
207
HEREBY RESOLVES that title shall be transferred after such environmental reviews as
may be required by the State Enviromnental Quality Review Act have been completedand it further
HEREBY DIRECTS Huntington Town Clerk JoAnn Raia to forward a certified copy ofthis resolution to RoAnn M Destito Commissioner of the New York State Office ofGeneral Services
VOTE AYES 5 NOES U ABSTENTIONS U
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark MayokaAYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
ArmoryacguisitiondirectresolutionMMPIDocxSupervisorPCl51120121135AM
2012207
Schedule A
New York StateArmory AbandonedTown of Huntington County of SuffolkSCTM District 400 Section 148 Block 01 Lot 371
ALL that certain tract piece or parcel of land situate lying and being on EastFifth Street GardinerAvenue in the unincorporated Village of Huntington Station in theTown of Huntington County ofSuffolk State ofNew York more particularly boundedand described as follows
BEGINNING at a point in the northerly line of East Fifth Street distant 380 feet asmeasured along saidnortherly line of East Fifth Street from a point formed by theintersection of the easterly line of LloydAvenue and said northerly line of East FifthStreet and running thence North 18 3930 West a distanceof 200 feet to the southerlyline of East Fourth Street thence along said southerly line of East FourthStreet North71 2030 East a distance of 270 feet to a point in the easterly line of Wicks Avenuethencealong the easterly line of Wicks Avenue North 18 39 30 West a distance of15389 feet to a point in thesoutherly boundary of land now or formerly of Wicks thencealong said last mentioned boundary lineNorth 69 1050 East a distance of 28096 feetto a point in the westerly boundary line of other land nowor formerly of said Wicksthence along said last mentioned boundary line South 20 13 10 East adistance of36462 feet more or less to the northerly line of East Fifth Street thence along saidnortherlyline of East Fifth Street South 71 2030 West a distance of 562 feet more orless to the point or place ofbeginning comprising within said above described areaLots 286 to 296 both inclusive in Block G Lots344 to 354 both inclusive in BlockGLots 227 to 240 both inclusive in Block E Lots 297 to 310 bothinclusive in Block Hlots 355 to 368 both inclusive in Block H and the portion of the road bed ofEastFourth Street lying east of the easterly line of Wicks Avenue and between Blocks E andH and theportion of the road bed of Wicks Avenue lying between the northerly line ofEast Fifth Street on thesouth the southerly line of East Fourth Street on the north andbetween blocks G and H as shown on amap entitled Map of Gardiner Lawns situate atHuntington Town of Huntington Suffolk County NYsurveyed by AJ EdwardsCEDecember 1923 and May 1926 and filed on the 16th day of July 1926in the Office ofthe Clerk of the County of Suffolk and known in said office as Map No 812
BEING the same lands described in a deed from the Town of Huntington to The People of the State ofNew York datedAugust31956 and recorded in the Suffolk County ClerksOffice on September 10 1956in Book 4176 of Conveyances at Page 167
SUBJECT to any enforceable easements restrictions or covenants of record
SUBJECT to any statement of facts an actual survey may show
2012
208
RESOLUTION AUTHORIZING THE SUPERVISOR TO APPLY FOR NON
COMPETING CONTINUATION OF FUNDING FROM THE US DEPARTMENT OFHEALTH AND HUMAN SERVICES FOR THE HUNTINGTON YOUTH BUREAUSANCTUARY RUNAWAY HOMELESS YOUTH PROGRAM
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor Petrone COUNCILWOMAN BERLAND
and seconded by COUNCILMAN COOK COUNCIIMAN MAYOKA
WHEREAS the Sanctuary Project provides runaway and homeless youth services to Townresidents including referrals to shortterm emergency housing crisis intervention youth andfamily counseling advocacy and independent living skills training and
WHEREAS funding in the amount ofONE HUNDRED SEVENTY EIGHT THOUSANDAND SIX HUNDRED AND THIRTY SEVEN AND NO100 17863700DOLLARS isavailable from the US Department of Health and Human Services for the continuation ofthe Huntington Youth Bureau Sanctuary Runaway and Homeless Youth Program for theperiod September 30 2012 to September 29 2013 and
WHEREAS the authorization to apply for and receive funding is not an action as defined 6NYCRR6172band therefore no further SEQRA review is requiredNOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to apply for and receive funding from the USDepartment ofHealth and Human Services in the amount of ONE HUNDRED SEVENTYEIGHT THOUSAND AND SIX HUNDRED AND THIRTY SEVEN AND NO10017863700DOLLARS for the period September 30 2012 through September 29 2013 toimplement the Huntington Youth Bureau Sanctuary Runaway and Homeless Youth Programand to execute any documents in connection therewith upon such terms and conditions asapproved by the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilmen Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
4120112Sanctuary1mg
1
2012
209
RESOLUTION AUTHORIZING THE SUPERVISOR TO APPLY FOR AND
RECEIVE FUNDS FROM THE PRESERVATION LEAGUE OF NEW YORK STATE
RE CULTURAL RESOURCE SURVEY OF THE HUNTINGTON BUSINESS
IMPROVEMENT DISTRICT NUNC PRO TUNC
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COL14 IIMAN MAYOKA
And seconded by SUPERVISOR PETRM
WHEREAS The Town of Huntington has long had a policy to protect enhance andperpetuate historic landmarks sites structures and buildings promote economic growthby attracting visitors to the community enhance the cultural educational and generalwelfare of the public foster pride in the accomplishments of the past and ensure theharmonious orderly and efficient growth and development of the town and
WHEREAS the Preservation League of New York State sponsors the Preserve NewYork Grant Program to identify document and preserve New Yorks cultural and historicbuildings structures and landscapes and
WHEREAS a cultural resource survey of the Huntington Business Improvement Districtwill identify assess and recognize the historic buildings structures and areas locatedwithin the district and
WHEREAS partial funding for such a survey to match the grant funds received areavailable from funds allocated to the Town Historian in the Townsadopted 2012 budgetand
WHEREAS the authorization to apply for and receive funding through a grantapplication for this work is a Type II action pursuant to 6NYCRRSection 6175cand therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to apply for and receive funds in the amount of5000 from the Preservation League of New York State for completion of a culturalresource survey of the Huntington Village Business Improvement District and to executeany documents in connection therewith and on such other terms and conditions as maybe acceptable to the Town Attorney nunc pro tunc And authorizes the Comptroller toamend the Towns Capital Budget as necessary upon execution of all requireddocumentation and not to exceed the amount of the award
2012209
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012
210
RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE AN AUTHORIZED
PROVIDER AGREEMENT WITH THE AMERICAN RED CROSS TO PROVIDE
INSTRUCTION IN FIRST AID CPR AQUATICS WATER SAFETY AND OTHERHEALTH AND SAFETY EDUCATIONAL PROGRAMS
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND COUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK
WHEREAS the American Red Cross is a not for profit corporation that provides a number ofhealth and safety educational programs including instruction in first aid aquatics CPR and watersafety and
WHEREAS the Department of Parks and Recreation has a longstanding and productiverelationship with the American Red Cross for the certification and training of its lifeguards andswim instructors and
WHEREAS American Red Cross requires the Town to enter into a formal Authorized ProviderAgreement to provide the necessary training and certification of its seasonal beach pool andcamp employees and
WHEREAS this agreement is a Type II action pursuant to 6 NYCRR617c15 andtherefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Supervisor to execute an Authorized Provider Agreement with theAmerican Red Cross 195 Willis Avenue Mineola New York 11501 to provide instruction infirst aid CPR aquatics water safety and other health and safety educational programs and onsuch other terms and conditions as may be acceptable to the Town Attorney
VOTE AYES 5 NOES
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
0 ABSTENTIONSAYE
AYE
AYE
AYE
AYE
0
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Parks Recreation DM May 3 2012
2012211RESOLUTION AUTHORIZING THE SUPERVISOR TO EXECUTE A LICENSEAGREEMENT WITH THE HUNTINGTON TOWNSHIP CHAMBER OFCOMMERCE FOR THE USE OF CRABMEADOW BEACH FOR ITSNETWORKING LUAU EVENT ON JULY 11 2012 AND FURTHER
AUTHORIZING THE SUPERVISOR TO EXECUTE A NEW YORK STATE LIQUORAUTHORITY SPECIAL EVENT PERMIT
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor Petrone COUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK COUNCILWOMAN BERLAND
WHEREAS the Huntington Township Chamber of Commerce serves as a progressiveand dynamic business organization which nurtures and promotes the Huntingtonbusiness community and
WHEREAS the Huntington Township Chamber of Commerce has requested permissionto utilize Crabmeadow Beach for a Networking Luau fundraising event onWednesday July 11 2012 from 500 pm to 1030 pm for the purpose of supportingongoing Chamber programs and providing its membership with a unique networkingexperience and
WHEREAS the execution of this license agreement is a Type II action pursuant to 6NYCRR6175c 15 and therefore no further SEQRA review is required
NOW THEREFORE BE IT RESOLVED
THE TOWN BOARD hereby authorizes the Supervisor to execute a LicenseAgreement with the Huntington Township Chamber of Commerce for the use ofCrabmeadow Beach for its Networking Luau on Wednesday July 11 2012 from 500pm until 1030pm subject to compliance with the following terms and conditions
1 That the Huntington Township Chamber of Commerce shall coordinate theactivities and secure all necessary approvals from the Town Department of Parksand Recreation the Town Department of General Services the Town
Department of Maritime Services the Office of the Town Clerk the TownDepartment of Public SafetyCode Enforcement and any other Town agencyhaving jurisdiction and
2 That the Huntington Township Chamber of Commerce executes a LicenseAgreement which shall contain provisions indemnifying and holding the Townof Huntington harmless from and against any and all claims for personal injuryandor property damage including death arising from or as a result of thenetworking event and
2012
211
3 That the Huntington Township Chamber of Commerce provides insurancecoverage for the event with minimum policy limits of100000000 peroccurrence and200000000in the aggregate for bodily injury including deathand100000000for property damage Prior to the execution of the Agreementthe Huntington Township Chamber of Commerce shall furnish to the Town ofHuntington AttorneysOffice a Certificate of Insurance evidencing the aforesaidinsurance requirements Said Certificate shall 1 name the Town of Huntingtonas additional insured 2 provide for the Town as Certificate Holder and 3further provide that the Certificate Holder shall be notified thirty 30 days priorto any cancellation non renewal or material change of action and
4 The Chamber shall obtain all necessary permits and licenses required to providebeer andor wine in the picnic area only in Crabmeadow Beach and shall presentsame to the Department of Parks Recreation prior to the event Such area shallbe self contained and subject to strict rules and regulations The Chamber shalldefend indemnify and hold the Town its agents servants andor employeesharmless from and against all claims including defense costs reasonableattorney fee liability arising out of or in connection with the aforesaid serving ofbeer andor wine andor the failure to obtain said proper permits and
5 That all necessary approvals andor permits for the activities of the HuntingtonTownship Chamber of Commerce and any vendor andor entity providingservices for said event shall be secured from all local county state and federalagencies having jurisdiction and provided to the Town AttorneysOffice no laterthan two 2 weeks prior to the event and
6 That all costs incurred for labor services and materials in connection with orresulting from said event shall be the sole responsibility of the HuntingtonTownship Chamber of Commerce including but not limited to the timelyremoval of all equipment apparatus and debris and
7 Upon such other terms and conditions deemed necessary or advisable by theTown Attorney and
FURTHER AUTHORIZES the Supervisor to execute a New York State LiquorAuthority Special Event Permit Application Temporary Beer and Wine Permit for theapplicant Huntington Township Chamber of Commerce
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012212RESOLUTION AUTHORIZING THE EXECUTION OF A CONTRACT OF SALEAND CLOSING ON THE SALE OF A 1530 SQUARE FOOT PARCEL OF VACANTLAND LOCATED ON NORTHERLY SIDE OF MAIN STREET APPROXIMATELY144 FEET EAST OF STEWART AVENUE
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by SUPERVISOR PETRONE
And seconded by COUNCILMAN COOK
WHEREAS the Town of Huntington is the owner of a certain parcel of real propertywhich is vacant land located on northerly side of Main Street in Huntington NY andwhich is identified as SCTM District 400 section 72 block 2 lot 22 and
WHEREAS two entities known as 227 Main Street LLC and 29 Green Street LLC haveapproached the Town of Huntington and requested that the Town of Huntington sell thevacant land to them to be incorporated with property whereon the proposed HuntingtonHotel will be erected and
WHEREAS the Town has obtained an independent appraisal of the property whichresulted in a determination of a value of One Hundred Ten Thousand Dollars11000000and
WHEREAS the action to sell this small portion of property is a TYPE I action pursuantto SEQRA and the Town Board is Lead agency for this direct agency action is the onlyagency involved in releasing the property from its inventory and the Department ofPlanning and Environment has drafted a full Environmental Assessment Form EAF tofacilitate completion of the SEQRA review and
NOW THEREFORE BE IT
RESOLVED that this resolution is adopted subject to permissive referendum as set forthin Town Law Section 642 and pursuant to Town Law Section 90 shall take effect thirty30 days after its adoption or if a referendum is held upon the affirmative vote of amajority of the qualified electors of the issuer voting on the referendum and
RESOLVED that the Town Board finds on review of the EAF there shall be nosignificant adverse impacts associated with the releasesale of the subject property andhereby issues a negative declaration pursuant to SEQRA and directs the Department ofPlanning and Environment to file the negative declaration in accordance with SEQRAand
RESOLVED that the Town Board authorizes the Supervisor or his representative toexecute a contract on such terms and conditions as may be acceptable to the TownAttorney to sell the subject parcel for the sum of ONE HUNDRED TEN THOUSAND
TAOEgathmanBoutique Hotel reso 050412
2012212
DOLLARS AND 00100 11000000 and proceeds to be recorded into OperatingBudget A 2660 sale of property
BE IT FURTHER
RESOLVED that the Town Board authorizes the Town Attorneys office to proceed toschedule a closing of title with the purchasers attorney and authorizes the Supervisor orhis designee to execute such documents related to the sale of the property including butnot limited to the deed transfer tax returns and such other documents as necessary andreasonably related to the transaction
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
TAOEgathmanBoutique Hotel reso 050412
2o12213RESOLUTION AUTHORIZING A PILOT USE FOR ONLEASH DOG WALKING ATFRAZER DRIVE PARK AS A COMPONENT OF A NEIGHBORHOOD WATCHEFFORT
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Councilman Cuthbertson
and seconded by COUNCILMAN MAYOKA SUPERVISOR PETRONE COUNCILWOMAN BERLANDCOUNCILMAN COOK
WHEREAS the Town Board has received petitions with numerous signatures requesting anopportunity to designate Frazer Drive Park in Greenlawn as area where residents can walkdogs on leash as a component of a community watch effort and
WHEREAS Town Code restricts the walking of dogs to paved parking areas andconcourses adjacent thereto however it is recognized that controlled regular dog walkingprovides an opportunity to have adults observing activities within a park and can deteradverse activities and
WHEREAS there have been criminal incidents at Frazer Drive Park that warrant furthermonitoring of park use and
WHEREAS a 6month pilot on leash dog walking program may be established and sucha use is not an action pursuant to SEQRA as it involves no physical alteration of the park
NOW THEREFORE
THE TOWN BOARD hereby authorizes a sixmonth pilot program of on leash dogwalking on a designated pathway to commence upon approval of this resolution anddirects the Director of Parks and Recreation with input from the Department of Planningand Environment to report back to the Town Board by November 1 2012 on the pilotprogram with a recommendation on whether to extend the authorization and consideramending Town Code or such other recommendation deemed necessary by the Director
AND BE IT FURTHER RESOLVED that the Open Space Coordinator is hereby directedto inform the park stewards of Frazer Drive Park of this pilot program
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Resolution dog pilotldocmsm522012 1020 AM
2012
214
RESOLUTION AUTHORIZING THE TOWN OF HUNTINGTON TO SETTLE THEMATTER OF MARCELLO v THE TOWN OF HUNTINGTON ET AL INDEX1125202
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND
And seconded by COUNCILMAN CUMERTSON
WHEREAS litigation is presently pending as and between the Town of Huntington et aland Michael Marcello in Suffolk County Supreme Court under Index 1125202 and the
parties are desirous to enter into a settlement and resolution of the above matter and
WHEREAS the Town Attorney has determined it to be in the Towns best interest tosettle this matter for a total of TWENTY THOUSAND and NO100 2000000DOLLARS for strategic purposes with no admission of liability on the part of the Townand
WHEREAS the Plaintiff has agreed to accept TWENTY THOUSAND and NO1002000000DOLLARS in full settlement of his claim and
WHEREAS all parties have agreed to this settlement subject to the approval of the TownBoard and
WHEREAS the settlement of this lawsuit is not an action as defined by SEQRA in 6NYCRR6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Comptroller to issue a check in settlement of this matternot to exceed a total of TWENTY THOUSAND and NO100 2000000 DOLLARSpending receipt of closing papers therein applied against Operating Budget Item A19304160 and authorizes the Town Attorney to execute all documents required to effectuatethis settlement
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Marcel loSettlementResoTownAttymlp42620 1 2342 PM
2o12
215
RESOLUTION AUTHORIZING THE TOWN OF HUNTINGTON TO SETTLE THE
MATTER OF SARRO v THE TOWN OF HUNTINGTON INDEX 1026134
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN MAYOKA
And seconded by COUNCILMAN CUMERTSON
WHEREAS litigation is presently pending as and between the Town of Huntington et aland Sophie Sarro in Suffolk County Supreme Court under Index 1026134 and the
parties are desirous to enter into a settlement and resolution of the above matter and
WHEREAS the Town Attorney has determined it to be in the Towns best interest tosettle this matter for a total of TWENTY FIVE THOUSAND and NO100 2500000DOLLARS for strategic purposes with no admission of liability on the part of the Townand
WHEREAS the Plaintiff has agreed to accept TWENTY FIVE THOUSAND andNO1002500000DOLLARS in full settlement of his claim and
WHEREAS all parties have agreed to this settlement subject to the approval of the TownBoard and
WHEREAS the settlement of this lawsuit is not an action as defined by SEQRA in 6NYCRR6172band therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Comptroller to issue a check in settlement of this matternot to exceed a total of TWENTY FIVE THOUSAND and NO100 2500000DOLLARS pending receipt of closing papers therein applied against Operating BudgetItem A19304160 and authorizes the Town Attorney to execute all documents requiredto effectuate this settlement
VOTE AYES 5 NOES 0 ABSTENTIONS0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
SwToSettlementResoTuwnAttymlp5120 1 2241 PM
2012216
RESOLUTION DEFEATED
EXTRACT OF MINUTES
Meeting of the Town Board of the Town of Huntington
in the County of Suffolk New York
May 8 2012
A regular meeting of the Town Board of the Town of Huntington in the County
of Suffolk New York was held at the Town Hall 100 Main Street Huntington New York on
April 17 2012
There were present Hon Frank P Petrone Supervisor and
Board Members COUNCILWOMAN SUSAN A BERLAND
COUNCILMAN EUGENE COOK
COUNCILMAN MARK A CUTHBERTSO
COUNCILMAN MARK MAYOKA
There were absent
Also present
SUPERVISOR PETRONE
adoption
Hon JoAnn Raia Town Clerk
offered the following resolution and moved its
11473511 036325 RSIND
2012216
REFUNDING BOND RESOLUTION OF THE TOWN OF
HUNTINGTON NEW YORK ADOPTED MAY 8 2012
AUTHORIZING THE REFUNDING OF CERTAIN
OUTSTANDING SERIAL BONDS OF SAID TOWN
STATING THE PLAN OF REFUNDING APPROPRIATING
AN AMOUNT NOT TO EXCEED 24000000 FOR SUCH
PURPOSE AUTHORIZING THE ISSUANCE OF NOT TO
EXCEED 24000000 REFUNDING BONDS TO FINANCE
SAID APPROPRIATION AND MAKING CERTAIN OTHER
DETERMINATIONS RELATIVE THERETO
Recitals
WHEREAS the Town of Huntington in the County of Suffolk New York
herein called the Town has heretofore issued on October 10 2002 its9360000 Public
Improvement Serial Bonds2002 the 2002 Bonds which are currently outstanding in the
principal amount of4380000 the Outstanding 2002 Bonds which shall mature on October
1 in each of the years and in the principal amounts and bear interest payable semiannually on
April 1 and October 1 in each year to maturity as follows
Year of Principal Interest
Maturity Amount Rate
2012 665000 350
2013 690000 350
2014 715000 358
2015 740000 375
2016 770000 390
2017 800000 400
11473511 036325 RSIND
2012216
WHEREAS the 2002 Bonds maturing on or after October 1 2012 are subject to
redemption prior to maturity at the option of the Town on October 1 2011 and thereafter on any
date in whole or in part and if in part in any order of their maturity and in any amount within a
maturity selected by lot within a maturity at a price equal to the par amount plus accrued
interest to the date of redemption
WHEREAS on October 23 2003 the Town issued its 12385000 Public
Improvement Serial Bonds2003 the 2003 Bonds currently outstanding in the principal
amount of6700000 the Outstanding 2003 Bonds which shall mature on October 15 in
each of the years and in the principal amounts and bear interest payable semiannually on April
15 and October 15 in each year to maturity as follows
Year of Principal Interest
Maturity Amount Rate
2012 845000 350
2013 885000 358
2014 920000 375
2015 955000 400
2016 990000 400
2017 1030000 400
2018 1075000 418
WHEREAS the 2003 Bonds maturing on or after October 15 2013 will be
subject to redemption prior to maturity at the option of the Town on October 15 2012 and
thereafter on any date in whole or in part and if in part in any order of their maturity and in
any amount within a maturity selected by lot within a maturity at a price equal to the par
amount plus accrued interest to the date of redemption
11473511 036325 RSIND
2012216
WHEREAS on November 1 2004 the Town issued its 8320000 Public
Improvement Serial Bonds2004 Series A the 2004A Bonds currently outstanding in the
principal amount of5010000 the Outstanding 2004A Bonds which shall mature on
November 1 in each of the years and in the principal amounts and bear interest payable
semiannually on May 1 and September 1 in each year to maturity as follows
Year of Principal Interest
Maturity Amount Rate
2012 545000 338
2013 570000 350
2014 590000 375
2015 610000 400
2016 635000 400
2017 660000 400
2018 685000 400
2019 715000 400
WHEREAS the 2004A Bonds maturing on or after November 1 2014 will be
subject to redemption prior to maturity at the option of the Town on November 1 2013 and
thereafter on any date as a whole or in part and if in part in any order of their maturity and in
any amount within a maturity selected by lot within a maturity at the price equal to the par
principal amount plus accrued interest to the date of redemption
WHEREAS on November 1 2004 the Town issued its 3500000 South
Huntington Water District Serial Bonds2004 Series B the 2004B Bonds currently
outstanding in the principal amount of2100000 the Outstanding 2004B Bonds which
shall mature on November 1 in each of the years and in the principal amounts and bear interest
payable semiannually on May 1 and September 1 in each year to maturity as follows
Year of Principal Interest
Maturity Amount Rate
2012 230000 338
2013 240000 350
11473511 036325 RSIND
2012216
Year of Principal Interest
Maturity Amount Rate
2014 245000 375
2015 255000 400
2016 265000 400
2017 275000 400
2018 290000 400
2019 300000 400
WHEREAS the 2004B Bonds maturing on or after November 1 2014 will be
subject to redemption prior to maturity at the option of the Town on November 1 2013 and
thereafter on any date as a whole or in part and if in part in any order of their maturity and in
any amount within a maturity selected by lot within a maturity at the price equal to the par
principal amount plus accrued interest to the date of redemption
WHEREAS on October 17 2005 the Town issued its 10495000 Public
Improvement Serial Bonds2005 Series A the 2005A Bonds currently outstanding in the
principal amount of7015000 the Outstanding 2005A Bonds which shall mature on
October 15 in each of the years and in the principal amounts and bear interest payable
semiannually on April 15 and October 15 in each year to maturity as follows
Year of Principal Interest
Maturity Amount Rate
2012 665000 375
2013 690000 400
2014 715000 400
2015 745000 400
2016 775000 400
2017 805000 400
2018 840000 400
2019 875000 400
2020 905000 410
WHEREAS the 2005A Bonds maturing on or after October 15 2015 will be
subject to redemption prior to maturity at the option of the Town on October 15 2014 and
11473511 036325 RSIND
2012
216thereafter on any date as a whole or in part and if in part in any order of their maturity and in
any amount within a maturity selected by lot within a maturity at the price equal to the par
principal amount plus accrued interest to the date of redemption
WHEREAS on October 17 2005 the Town issued its2875000 Water District
Serial Bonds2005 Series B the 2005B Bonds currently outstanding in the principal amount
of1920000 the Outstanding 2005B Bonds which shall mature on October 15 in each of
the years and in the principal amounts and bear interest payable semiannually on April 15 and
October 15 in each year to maturity as follows
Year of Principal Interest
Maturity Amount Rate
2012 180000 375
2013 190000 400
2014 195000 400
2015 205000 400
2016 210000 400
2017 220000 400
2018 230000 400
2019 240000 400
2020 250000 410
WHEREAS the 2005B Bonds maturing on or after October 15 2015 will be
subject to redemption prior to maturity at the option of the Town on October 15 2014 and
thereafter on any date as a whole or in part and if in part in any order of their maturity and in
any amount within a maturity selected by lot within a maturity at the price equal to the par
principal amount plus accrued interest to the date of redemption
WHEREAS the Outstanding 2002 Bonds the Outstanding 2003 Bonds the
Outstanding 2004A Bonds the Outstanding 2004B Bonds the Outstanding 2005A Bonds and
the Outstanding 2005B Bonds shall be referred to collectively herein as the Outstanding
Bonds and
11473511 036325 RSIND
2012
216WHEREAS Section90 10 of the Local Finance Law constituting Chapter 33
a of the Consolidated Laws of the Stateof New York herein called the Law permits the
Town to refund all or a portion of the outstanding unredeemed maturities of the Outstanding
2002 Bonds the Outstanding 2003 Bonds the Outstanding 2004A Bonds the Outstanding
2004B Bonds the Outstanding 2005A Bonds and the Outstanding 2005B Bonds by the issuance of
new bonds the issuance of which will result in present value debt service savings for the Town
and the Town Board has determined that it may be advantageous to refund all ora portion of
the Outstanding
Bonds NOW THEREFORE be
it RESOLVED BY THE TOWN BOARD OF THE TOWN OF
HUNTINGTON NEW YORK by the favorable vote of at least two thirds of all the members of said
Town Board AS
FOLLOWS Section 1 In this resolution the following definitions apply unless a
different meaning clearly appears from the
context a Bond To Be Refunded or Bonds To Be Refunded means all oraportion of the aggregate Outstanding Bonds as shall be determined inaccordance with Section8
hereof bEscrow Contract means the contract to be entered into by and betweenthe Town and the Escrow Holder pursuant to Section 10
hereof c Escrow Holder means the bank or trust company designated as
such pursuant to Section 10
hereof d Present Value Savings means the dollar savings which result fromthe issuance of the Refunding Bonds computed by discounting the principaland interest payments on both the Refunding Bonds and the Bonds ToBe Refunded from the respective maturities thereof to the date of issue ofthe Refunding Bonds at a rate equal to the effective interest cost of theRefunding Bonds The effective interest cost of the Refunding Bonds shall be thatrate which is arrived at by doubling the semi annual interest ratecompounded semi annually necessary to discount the debt service payments on
the1147351 1 036325
RSIND
2012
216Refunding Bonds from the maturity dates thereof to the date of issue of theRefunding Bonds and to the agreed upon price including estimated accruedinterest
e Redemption Date means October 1 2011 or any date thereafter withrespect to the 2002 Bonds October 15 2012 or any date thereafter withrespect to the 2003 Bonds November 1 2013 or any date thereafter withrespect to the 2004A Bonds and 2004B Bonds and October 15 2014 or anydate thereafter with respect to the 2005A Bonds and 2005B Bonds
f Refunding Bond or Refunding Bonds means all or a portion of the24000000 Refunding Serial Bonds2012 of the Town of Huntingtonauthorized to be issued pursuant to Section 2 hereof
g Refunding Bond Amount Limitation means an amount of Refunding Bondswhich does not exceed the principal amount of Bonds To Be Refunded plusthe aggregate amount of unmatured interest payable on such Bonds To BeRefunded to and including the applicable Redemption Date plus redemptionpremiums payable on such Bonds To Be Refunded as of such RedemptionDate as hereinabove referred to in the Recitals hereof plus costs andexpenses incidental to the issuance of the Refunding Bonds including thedevelopment of the refunding financial plan and of executing and performingthe terms and conditions of the Escrow Contract and all fees and charges ofthe Escrow Holder as referred to in Section 10 hereof
Section 2 The Town Board of the Town herein called the Town Board
hereby authorizes the refunding of the Bonds To Be Refunded and appropriates an amount not
to exceed 24000000 to accomplish such refunding The plan of financing said appropriation
includes the issuance of not to exceed24000000 Refunding Bonds and the levy and collection
of a tax upon all the taxable real property within the Town to pay the principal of and interest on
said Refunding Bonds as the same shall become due and payable Bonds of the Town in the
maximum principal amount of24000000 and substantially designated as Refunding Serial
Bonds 2012 or similar designation are hereby authorized to be issued pursuant to the provisions
of the Law The proposed financial plan for the refunding in the form attached hereto as Exhibit
A the refunding financial plan prepared for the Town by New York Municipal Advisors
Corp NYMAC Syosset New York and hereby accepted and approved includes the deposit of
11473511 036325 RSIND
2012
216all the proceeds of said Refunding Bonds with an Escrow Holder pursuant to an Escrow Contract
as authorized in Section 10 hereof the payment of all costs incurred by the Town in connection
with said refunding from such proceeds and the investment of a portion of such proceeds by the
Escrow Holder in certain obligations The principal of and interest on such investments together
with the balance of such proceeds to be held uninvested if any shall be sufficient to pay i the
principal of and interest on the Bonds To Be Refunded becoming due and payable on and prior
to each applicable Redemption Date and ii the principal of and premium on the Bonds To Be
Refunded which are to be called for redemption prior to maturity on any such Redemption Date
Section 3 The Bonds To Be Refunded referred to in Section 1 hereof are all or a
portion of the Outstanding Bonds issued pursuant to the bond resolutions duly adopted on their
respective dates authorizing the issuance of bonds of the Town for open space and agricultural
land preservation In accordance with the refunding financial plan the Refunding Bonds
authorized in the aggregate principal amount of not to exceed 24000000 shall mature in
amounts and at dates to be determined The Supervisor the chief fiscal officer of the Town is
hereby authorized to approve all details of the refunding financial plan not contained herein
Section 4 The issuance of the Refunding Bonds will not exceed the Refunding
Bond Amount Limitation The Refunding Bonds shall mature not later than the maximum
period of probable usefulness PPU permitted by law at the time of original issuance of the
Bonds to be Refunded as set forth in Exhibits B1 through B6 annexed hereto and hereby
made a part hereof for the objects or purposes financed with the proceeds of the Bonds to be
Refunded commencing at the date of issuance of the first bond or bond anticipation note issued
in anticipation of the sale of such bonds
11473511 036325 RSIND
2012216
Section 5 The aggregate amount of estimated Present Value Savings is set forth
in the proposed refunding financial plan attached hereto as Exhibit A computed in accordance
with subdivision two of paragraph b of Section 9010 of the Law Said refunding financial plan
has been prepared based upon the assumption that the Refunding Bonds will be issued in the
aggregate principal amount and will mature be of such terms and bear such interest as set forth
therein The Town Board recognizes that the principal amount of the Refunding Bonds the
maturities terms and interest rates the provisions if any for the redemption thereof prior to
maturity and whether or not any or all of the Refunding Bonds will be insured and the resulting
present value savings may vary from such assumptions and that the refunding financial plan
may vary from that attached hereto as Exhibit A
Section 6 The Refunding Bonds may be sold at public or private sale and the
Supervisor the chief fiscal officer of the Town is hereby authorized to execute a purchase
contract on behalf of the Town for the sale of said Refunding Bonds provided that the terms and
conditions of such sale shall be approved by the State Comptroller and further providing that
prior to the issuance of the Refunding Bonds the Supervisor shall have filed with the Town
Board a certificate approved by the State Comptroller setting forth the Present Value Savings to
the Town resulting from the issuance of the Refunding Bonds In connection with such sale the
Town authorizes the preparation of an Official Statement and approves its use in connection with
such sale and further consents to the distribution of a Preliminary Official Statement prior to the
date said Official Statement is distributed In the event that the Refunding Bonds are sold at
public sale pursuant to Section 5700 of the Law the Supervisor is hereby authorized and
directed to prepare or have prepared a Notice of Sale a summary of which shall be published at
least once in a The Bond Buyer published in the City of New York and b the official
11473511 036325 RSIND
2012216
newspapersof the Town having general circulation within said Town not less than five 5 nor
more than thirty 30 days prior to the date of said sale A copy of such notice shall be sent not
less than eight 8 nor more than thirty 30 days prior to the date of said sale to 1 the State
Comptroller Albany New York 12236 2 at least two banks or trust companies having a place
of business in the county in which the Town is located or if only one bank is located in such
County then to such bank and to at least two banks or trust companies having a place of business
in an adjoining county 3 THE BOND BUYER 1 State Street Plaza New York New York
10004 and 4 at least 10 bond dealers The Supervisor is hereby further authorized and directed
to take any and all actions necessary to accomplish said refunding and to execute any contracts
and agreements for the purchase of and payment for services rendered or to be rendered to the
Town in connection with said refunding including the preparation of the refunding financial plan
referred to in Section 2 hereof
Section 7 Each of the Refunding Bonds authorized by this resolution shall
contain the recital of validity prescribed by Section 5200 of the Law and said Refunding Bonds
shall be general obligations of the Town payable as to both principal and interest by a general
tax upon all the taxable real property within the Town without limitation as to rate or amount
The faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the
principal of and interest on said Refunding Bonds and provision shall be made annually in the
budget of the Town for a the amortization and redemption of the Refunding Bonds to mature in
such year and b the payment of interest to be due and payable in such year
Section 8 Subject to the provisions of this resolution and of the Law and
pursuant to the provisions of Section 2100 of the Law with respect to the issuance of bonds
having substantially level or declining annual debt service and Sections 5000 5600 to 6000
11473511 036325 RSIND
2012216
9010 and 16800 of the Law the powers and duties of the Town Board relative to determining
the amount of Bonds To Be Refunded prescribing the terms form and contents and as to the sale
and issuance of the Refunding Bonds and executing any arbitrage certification relative thereto
and as to executing the Escrow Contract described in Section 10 the Official Statement referred
to in Section 6 and any contracts for credit enhancements in connection with the issuance of the
Refunding Bonds and any other certificates and agreements and as to making elections to call in
and redeem all or a portion of the Bonds to be Refunded are hereby delegated to the Supervisor
the chief fiscal officer of the Town
Section 9 The validity of the Refunding Bonds authorized by this resolution may
be contested only if
a such obligations are authorized for an object or purpose for which theTown is not authorized to expend money or
b the provisions of law which should be complied with at the date of thepublication of such resolution or a summary thereof are not substantiallycomplied 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 theconstitution
Section 10 Prior to the issuance of the Refunding Bonds the Town shall contract
with a bank or trust company located and authorized to do business in New York State for the
purpose of having such bank or trust company act as the Escrow Holder of the proceeds
inclusive of any premium from the sale of the Refunding Bonds together with all income
derived from the investment of such proceeds Such Escrow Contract shall contain such terms
and conditions as shall be necessary in order to accomplish the refunding financial plan
11473511 036325 RSIND
2012216
including provisions authorizing the Escrow Holder without further authorization or direction
from the Town except as otherwise provided therein a to make all required payments of
principal interest and redemption premiums to the appropriate paying agent with respect to the
Bonds To Be Refunded b to pay costs and expenses incidental to the issuance of the Refunding
Bonds including the development of the refunding financial plan and costs and expenses
relating to the execution and performance of the terms and conditions of the Escrow Contract
and all of its fees and charges as the Escrow Holder c at the appropriate time or times to cause
to be given on behalf of the Town the notice of redemption authorized to be given pursuant to
Section 13 hereof and d to invest the monies held by it consistent with the provisions of the
refunding financial plan The Escrow Contract shall be irrevocable and shall constitute a
covenant with the holders of the Refunding Bonds
Section 11 The proceeds inclusive of any premium from the sale of the
Refunding Bonds immediately upon receipt shall be placed in escrow by the Town with the
Escrow Holder in accordance with the Escrow Contract All moneys held by the Escrow Holder
shall be invested only in direct obligations of the United States of America or in obligations the
principal of and interest on which are unconditionally guaranteed by the United States of
America which obligations shall mature or be subject to redemption at the option of the holder
thereof not later than the respective dates when such moneys will be required to make payments
in accordance with the refunding financial plan Any such moneys remaining in the custody of
the Escrow Holder after the full execution of the Escrow Contract shall be returned to the Town
and shall be applied by the Town only to the payment of the principal of or interest on the
Refunding Bonds then outstanding
11473511 036325 RSIND
2012216
Section
12 That portion of such proceeds from the sale of the Refunding Bonds together
with interest earned thereon which shall be required for the payment of the principal of and
interest on the Bonds To Be Refunded including any redemption premiums in accordance with
the refunding financial plan shall be irrevocably committed and pledged to such purpose and
the holders of the Bonds To Be Refunded shall have a lien upon such moneys and the investments
thereof heldby the Escrow Holder All interest earned from the investment of such moneys
which is not required for such payment of principalof and interest on the Bonds To Be Refunded
shall be irrevocably committed and pledged to the payment of the principal of and interest
on the Refunding Bonds or such portion or series thereof as shall be required by the refunding
financial plan and the holders of such Refunding Bonds shall have a lien upon such moneys
held by the Escrow Holder The pledges and liens provided for herein shall become valid
and binding upon the issuance of the Refunding Bonds and the moneys and investments held
by the Escrow Holder shall immediately be subject thereto without any further act Such pledges
and liens shall be valid and binding against all parties having claims of any kind in tort contract
or otherwise against the Town irrespectiveof whether such parties have notice thereof Neither
this resolution the Escrow Contract nor any other instrument relating to such pledges and
liens need be filed or recorded Section
13 In accordance with the provisions of Section 53 00and of paragraphh
of Section 90 10of the Law the Town Board hereby elects to call in and redeem all or a portion
of the Bonds To Be Refunded which are subject to prior redemption according to their terms
on the Redemption Date as shall be determined by the Supervisor in accordance with Section
8 hereof The sum to be paid therefor on the applicable Redemption Date shall be the par
value thereof the accrued interest to such Redemption Date and the redemption premiumsif 1147351
1036325 RSIND
2012216
any The Escrow Holder is hereby authorized and directed to cause a notice of such call for
redemption to be given in the name of the Town by mailing such notice at least thirty days but
not more than sixty days prior to such Redemption Date and in accordance with the terms
appearing in the Bonds to be Refunded to the registered holders of the Bonds To Be Refunded
which are to be called in and redeemed Upon the issuance of the Refunding Bonds the election
to call in and redeem the Bonds To Be Refunded which are to be called in and redeemed in
accordance herewith and the direction to the Escrow Holder to cause notice thereof to be given
as provided in this Section shall become irrevocable and the provisions of this Section shall
constitute a covenant with the holders from time to time of the Refunding Bonds provided that
this Section may be amended from time to time as may be necessary to comply with the
publication requirements of paragraph a of Section 5300 of the Law as the same may be
amended from time to time
Section 14 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 8100 of the Law in the
The Observer and The Long Islander two newspapers having general circulation in the
Town and hereby designated the official newspapers of said Town for such publication
11473511 036325 RSIND
2012 a k
COUNCILMAN CUTHBERTSON
The adoption of the foregoing resolution was seconded by COUNCILWOMAN BERLAND
and duly put to a vote on roll call which resulted as follows
AYES 3 SUPERVISOR PETRONE COUNCILMAN CUTHBERTSON COUNCILWOMAN BERLAND
NOES 0
ABSTENTIONS 2 COUNCILMAN MAYOKA COUNCILMAN COOK
The resolution was declared DEFEATED
11473511 036325 RSIND
2012216
EXHIBIT A
PROPOSED REFUNDING FINANCIAL PLAN
11473511 036325 RSIND
Zolaa17
Ra
Ur
z
p
v
da
a0NM
NONM
rR
0p0 0 o o00 0 0
N b b O O O M OO O l 1 O 00 00 et OOO
Oo
M MN N N N N
0 b0 N O O d DDN
N Cy N 0 G N N M v1 ao 00 Ov OO O
O V M M O
Ri C ON O N M00 aD a
0 QD Nrac Oo Oo b0 N O M O M O O
ON O O ON Oh v100 00 00000Cl
Vi C
G7 c N O O
N N 00 o O
o
z
pW bo Leo a 4 p5
toco000
N O N00obo l0 O0
W OO eQ
ONO OO OOd
ONEO 000O O O Vi N O
U N nr
h000O
vi
O
ti
A RD F NC7 G 0 bD
0 ObA N r O t vl O vl
pU
R FNN O O0500
CNeq O a a OaN
O R C r4 ffi C N n Ny
O O a O
PG W 6 R1 h h
OH
bD N Cp5 O C O4b4
C NV O RNO N OOet N O
CN pO
F FNN00 00
ANN C O00 00 V lc Vl O
PG C00
00 F A N Nd N R 0O 7
O
C
U
ti
U
3N xao
Da
c0
KNoN
L rU
D
Qcn a4 A O
rR
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 2
SUMMARY OF BONDS REFUNDED
Town of Huntington Suffolk County New York
3625
Composite Financing
101512012 100000
Level Savings Scenario
3750 92000000
Refunding Analysis of All Callable Bonds
100000
Rates as of March 12 2012
4000 95500000
Maturity Interest Par Call Call
Bond Date Rate Amount Date Price
Public Improvement Serial Bonds 2002 SER2002
10152017 4000
SERIALS 10012012 3500 66500000 08202012 100000
10012013 3500 69000000 08202012 100000
10012014 3625 71500000 08202012 100000
10012015 3750 74000000 08202012 100000
10012016 3900 77000000 08202012 100000
10012017 4000 80000000 08202012 100000
438000000
Public Improvement Serial Bonds 2003 SER2003SERIALS 10152013 3625 88500000 101512012 100000
10152014 3750 92000000 10152012 100000
10152015 4000 95500000 10152012 100000
10152016 4000 99000000 10152012 100000
10152017 4000 103000000 10152012 100000
10152018 4125 107500000 10152012 100000
585500000
Public Improvement Serial Bond 2004 Series A SER2004ASERIALS 11012014 3750 59000000 11012013 100000
11012015 4000 61000000 11012013 100000
110112016 4000 63500000 11012013 100000
11012017 4000 66000000 111012013 100000
11012018 4000 68500000 11012013 100000
11012019 4000 71500000 11012013 100000
389500000
Public Improvement Serial Bonds 2004 Series B SER2004BSERIALS 11012014 3750 24500000 11012013 100000
11012015 4000 25500000 11012013 100000
11012016 4000 26500000 11012013 100000
11012017 4000 27500000 11012013 100000
11012018 4000 29000000 11012013 100000
11012019 4000 30000000 11012013 100000
163000000
Public ImprovementWaterDistrict Bonds 2005 SER2005SERIALS 10152015 4000 95000000 10152014 100000
10152016 4000 98500000 10152014 100000
10152017 4000 102500000 10152014 100000
10152018 4000 107000000 10152014 100000
10152019 4000 111500000 10152014 100000
10152020 4100 115500000 10152014 100000
630000000
2206000000
2012216
M
NODt0
U
z
b
aa
Ea
0NM
N
ON
O
3 0z1 N O
C7
v FUGU
U d
d
N
O hN N
a
42 O
H
z 7 M M O
O O N
zO N000 N
O O O O O O00000 0
Op0 0 0 O
D I M O v1
O
Vl Vl n O Vn Cl00 N Yl 7 vi D
7
ri m WO
o
d00l M 00 N V1
zNO MetN 7
3O N
UG rn a r
C0 a0 oo
0 0 0 0 0
TUFOAF
OU
P
bFO
0 0 01 Mvi N O
0 0 000 N Ni V Vn
n O O NN N N
O O O O O O00000 0
Op0 0 0 O OO O C O O O
Vl Vl n O Vn Cl00 N Yl 7 vi D
N
d i1GN M t W viO O O O O0 0 0 0 0
N N N N N
O O O O O
NN N N
Nqy00000mac
F e 0bb0
wwa4a4aG4 d u d
asas a
1 9 1 9
0 0ON OD
h Q
N
N O
b
N O
a dt0
FNd w
Oi
i
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 4
SAVINGS
Town of Huntington Suffolk County New YorkComposite Financing
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Date
Prior
Debt ServiceRefunding
Debt Service Savings
Present Value
to07192012
@20056995
06302013 151847876 140809536 11038340 1077013506302014 238872564 226779250 12093314 1160314606302015 320974439 309473500 11500939 1083435506302016 413460376 401427750 12032626 1115721706302017 412781376 400566875 12214501 1114176006302018 412449876 399862500 12587376 1129310306302019 331562688 323249000 8313688 731880806302020 221995500 219528125 2467375 212760006302021 117867750 117653000 214750 182190
2621812445 2539349536 82462909 76428312
Savings Summary
PV of savings from cash flow 76428312
Plus Refunding funds on hand 143309
Net PV Savings 76571621
2012216
Mar 13 2012 3 20 pm Prepared by NYMAC Page 5
SUMMARY OF REFUNDING RESULTS
Town of Huntington Suffolk County New YorkComposite Financing
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012
Delivery Date 07192012
Arbitrage yield 2005699Escrow yield 0239516
Bond Par Amount 2336000000True Interest Cost 2128181Net Interest Cost 2129469
Average Coupon 2013800Average Life 4323
Par amount of refunded bonds 2206000000Average coupon of refunded bonds 3983818Average life of refunded bonds 4478
PV ofprior debt to 07192012 @2005699 2412428312Net PV Savings 76571621Percentage savings of refunded bonds 3471062Percentage savings of refunding bonds 3277895
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 6
BOND PRICING
Town of Huntington Suffolk County New YorkComposite Financing
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
MaturityBond Component Date Amount Rate Yield Price
Serial Bonds
10012012 740000 1100 1100 a 10000010152012 250000 1100 1100 10000011012012 115000 1100 1100 10000010012013 730000 1100 1100 10000010152013 1060000 1100 1100 10000011012013 85000 1100 1100 10000010012014 740000 1300 1300 100000101520I4 1075000 1300 1300 10000011012014 915000 1300 1300 10000010012015 745000 1500 1500 10000010152015 2030000 1500 1500 10000011012015 920000 1500 1500 10000010012016 760000 1650 1650 10000010152016 2050000 1650 1650 10000011012016 935000 1650 1650 10000010012017 770000 1900 1900 100000
10152017 2085000 1900 1900 10000011012017 950000 1900 1900 100000101512018 2135000 2250 2250 10000011012018 975000 2250 2250 10000010152019 1135000 2550 2550 10000011012019 1000000 2550 2550 10000010152020 1160000 2850 2850 100000
23360000
Dated Date
Delivery Date
Paz Amount
Original Issue Discount
Production
UnderwritersDiscount
Purchase Price
Accrued Interest
Net Proceeds
07192012
07192012
2336000000
2336000000 100000000
11680000 0500000
2324320000 99500000
2324320000
2012216
Mar 13 20123 20 pm Prepared byNYMAC Page
7BOND DEBT
SERVICE Townof Huntington Suffolk County NewYork Composite
Financing Level SavingsScenario Refunding Analysis of All Callable
Bonds Rates asof March 12
2012
Period Ending Principal Coupon Interest Debt
Service0630 20131105 0001 100303095 361408095360630 20141875 0001 100392792 502267792500630 20152730 0001 300364735 003094735000630 20163695 0001 500319277 504014277500630 20173745 0001 650260668 754005668750630 20183805 0001 900193625 003998625000630 20193110 0002 250122490 003232490000630 20202135 0002 55060281 252195281250630 20211160 0002 85016530 001176530
0023360 0002033495 3625393495
36
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 8
BOND SUMMARY STATISTICS
Town ofHuntington Suffolk County New YorkComposite Financing
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date
Delivery DateLast Maturity
Arbitrage YieldTrue Interest Cost TICNet Interest Cost NICAllIn TIC
Avenge Coupon
Avenge Life yearsDuration of Issue years
Par Amount
Bond Proceeds
Total Interest
Net Interest
Total Debt Service
Maximum Annual Debt Service
Avenge Annual Debt Service
UnderwritersFees per 1000Average TakedownOther Fee
Total UnderwritersDiscount
Bid Price
Par
Bond Component Value
07192012
07192012
10152020
2005699
2128181
2129469
2233724
2013800
4323
4132
23360000002336000000
2033495362150295362539349536401427750
308215048
5000000
5000000
99500000
Avenge AveragePrice Coupon Life
Serial Bonds 2336000000 100000 2014 4323
2336000000 4323
AllIn ArbitrageTIC TIC Yield
Paz Value 2336000000 2336000000 2336000000Accrued Interest
Premium DiscountUnderwritersDiscount 11680000
Cost of Issuance ExpenseOther Amounts
Target Value 2324320000
Target Date 07192012
Yield 2128181
1168000010000000
2314320000
07192012
2233724
2336000000
07192012
2005699
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 9
SOURCES AND USES OF FUNDS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2002
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as ofMarch 12 2012
Sources
Bond Proceeds
Par Amount 448500000
448500000
Uses
Refunding Escrow DepositsCash Deposit 024
SLGS Purchases 444282800444282824
Delivery Date ExpensesCost of Issuance 1919949UnderwritersDiscount 2242500
4162449
Other Uses of Funds
Additional Proceeds 54727
448500000
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 10
SUMMARY OF BONDS REFUNDED
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2002
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Maturity Interest Par Call CallBond Date Rate Amount Date Price
Public Improvement Serial Bonds 2002 SER2002SERIALS 10012012 3500 66500000 08202012 100000
10012013 3500 69000000 08202012 10000010012014 3625 71500000 08202012 10000010012015 3750 74000000 08202012 10000010012016 3900 77000000 08202012 10000010012017 4000 80000000 08202012 100000
438000000
2012216
Mar 13 20123 20 pm Prepared by NYMAC Page
11
SAVINGS Townof Huntington Suffolk County NewYork Sample Refunding Bonds 2012
2002 Level SavingsScenario Refunding Analysis of All Callable
Bonds Rates asof March 12
2012
Date
Prior DebtService
Refunding Debt Service
Savings Present
Value to0719
2012 @2
00569950630 2013816486 26780824 5035661 7635105070630 2014817773 76781980 0035793 7634618430630 2015817739 38783155 0034584 3832854410630 2016815905 00777757 5038147 5035625100630 2017817015 00780900 0036115 0033131950630 2018816000 00777315 0038685 0034871
684900919 404681 93100218987 40206206
64 Savings
Summary PVof savings from cashflow Plus Refunding funds on
hand Net PV
Savings20620664547
27206753
91
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 12
SUMMARY OF REFUNDING RESULTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2002
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012
Delivery Date 07192012
Arbitrage yield 2005699
Escrow yield 0040727
Bond Par Amount 448500000True Interest Cost 1797779Net Interest Cost 1793304
Average Coupon 1609974
Average Life 2727
Par amount of refunded bonds 438000000Average coupon of refunded bonds 3838502
Average life of refunded bonds 2807
PV of prior debt to 07192012 @2005699 464447125Net PV Savings 20675391
Percentage savings of refunded bonds 4720409
Percentage savings of refunding bonds 4609898
2012216
Mar 13 20123 20 pm Prepared by NYMAC Page
13 BOND
PRICING Townof Huntington Suffolk County NewYork Sample Refunding Bonds 2012
2002 Level SavingsScenario Refunding Analysis of All Callable
Bonds Rates asof March 12
2012Maturity Bond Component Date Amount Rate Yield
Price Serial
Bonds1001 2012740 0001 1001 1001000001001 2013730 0001 1001 100100
0001001 2014740 0001 3001 300100
0001001 2015745 0001 5001 500100
0001001 2016760 0001 6501 650100
0001001 2017770 0001 9001 900100
0004485
000 Dated
Date DeliveryDate First
Coupon Par
Amount Original Issue
Discount
ProductionUnderwriters
Discount Purchase
Price Accrued
Interest Net
Proceeds0719
20120719
20121001
20124485000
004485000 00100
00000022425 000
5000004462575 0099
5000004462575
00
2012216
Mar 13 20123 20 pm Prepared by NYMACP age
14 BOND DEBT
SERVICE Townof Huntington Suffolk County NewYork Sample Refunding Bonds 2012
2002 Level SavingsScenario Refunding Analysis of All Callable
Bonds Rates asof March 12
2012
Period Ending Principal Coupon Interest Debt
Service
Annual Debt
Service1001 2012740 0001 10012827 00752827000401 201327997 5027997500630 2013780824501001 2013730 0001 10027997 50757997500401 201423982 5023981500630 2014781980001001 2014740 0001 30023982 50763982500401 201519172 5019172500630 2015783155001001 2015745 0001 50019172 50764172500401 201613585 0013585000630 20167777575010 0112016760 0001 65013585 00773585000401 20177315 007315000630 2017780900001001 2017770 0001 9007315 00777315000630 2018777315
004485 000196932 004681932 004681
93200
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 15
BOND SUMMARY STATISTICS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2002
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012
Delivery Date 07192012
Last Maturity 10012017
Arbitrage Yield 2005699
True Interest Cost TIC 1797779
Net Interest Cost NIC 1793304AllIn TIC 1961836
Average Coupon 1609974
Average Life years 2727
Duration of Issue years 2655
Par Amount 448500000Bond Proceeds 448500000Total Interest 19693200Net Interest 21935700Total Debt Service 468193200Maximum Annual Debt Service 78315500
Average Annual Debt Service 90037154
UnderwritersFees per 1000
448500000
Average Takedown
071912012
Other Fee 5000000
Total UnderwritersDiscount 5000000
Bid Price 99500000
Par Average AverageBond Component Value Price Coupon Life
Serial Bonds 448500000 100000 1610 2727
448500000 2727
AllIn ArbitrageTIC TIC Yield
Par Value 448500000 448500000 448500000Accrued Interest
Premium DiscountUnderwritersDiscount 2242500 2242500Cost of Issuance Expense 1919949Other Amounts
Target Value 446257500 444337551 448500000
Target Date 071912012 07192012 07192012
Yield 1797779 1961836 2005699
2012
216
Mar
13 2012 3 20pm Prepared by NYMAC Page 16 PRIOR
BOND DEBT SERVICE Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2002 Level
Savings Scenario RefundingAnalysisofAll Callable Bonds Rates
as of March 12 2012 Period
Annual Ending
Principal Coupon Interest Debt Service Debt Service 10
012012665 0003 50081 56188746 561880401201369 9243869 9243806302013816 4862610012013690 0003 50069 92438759 924380401201457 8493857 8493806302014817 7737610012014715 0003 62557 84938772 849380401201544 8900044 8900006302015817 7393810012015740 0003 75044 89000784 890000401201631 0150031 0150006302016815 9050010012016770 0003 90031 01500801 015000401201716 0000016 0000006302017817 0150010012017800 0004 00016 00000816 0000006302018816 000004
380000520 919404 900919404 90091940
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 17
ESCROW REQUIREMENTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2002
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period PrincipalEnding Interest Redeemed Total
08202012 6298389 438000000 444298389
6298389 438000000 444298389
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 18
ESCROW COST
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2002
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Type of Maturity Par Total
Security Date Amount Rate Cost
SLGS 08202012 4442828 0040 444282800
4442828 444282800
Purchase Cost of Cash Total
Date Securities Deposit Escrow Cost Yield
07192012 4442828 024 444282824 0040727
4442828 024 444282824
2012
216Mar
13 2012 3 20pm Prepared by NYMAC Page 19 ESCROW
CASH FLOW Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2002 Level
Savings Scenario RefundingAnalysisof All Callable Bonds Rates
as of March12 2012 Present
Value Net
Escrow to 07 192012Date
Principal Interest Receipts @ 0 040727308
2020124 44282800155 804 442983804 442828004
44282800155 804 442983804 44282800Escrow
Cost Summary Purchase
date 0711912012 Purchase
cost of securities4 44282800Target
for yield calculation4 44282800
2012
216Mar
13 2012 3 20pm Prepared by NYMAC Page 20 ESCROW
SUFFICIENCY Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2002 Level
Savings Scenario RefundingAnalysisofAll Callable Bonds Rates
as of March 12 2012 Escrow
Net Escrow Excess Excess Date
Requirement Receipts Receipts Balance 07
1920120 240 240 2408
2020124 442983894 442983800 090 154
442983894 442984040 15
2012
216Mar
13 2012 3 20pm Prepared by NYMAC Page 21 SOURCES
AND USES OF FUNDS Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2003 Level
Savings Scenario RefundingAnalysisof All Callable Bonds Rates
as of March12 2012 Sources
Bond
Proceeds Par
Amount6 025000006
025000006
02500000Uses
Refunding
Escrow Deposits CashDeposit0 17SLGS
Purchases5 96909900596909917Delivery
Date Expenses Costof Issuance25 79195UnderwritersDiscount 30 1250055
91695Other
Uses of Funds Additional
Proceeds 16 126
02500000
2012
216Mar 13 2012 320 pm Prepared by NYMACPage 22
SUMMARY OF BONDS REFUNDED
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as ofMarch 12 2012
Maturity Interest Par Call CallBond Date Rate Amount Date Price
Public Improvement Serial Bonds 2003 SER2003SERIALS 10152013 3625 88500000 10152012 100000
10152014 3750 92000000 10152012 10000010152015 4000 95500000 10152012 100000101512016 4000 99000000 10152012 10000010152017 4000 103000000 10152012 10000010152018 4125 107500000 10152012 100000
585500000
2012
216Mar 13 2012 320 pm Prepared by NYMAC Page 23
SAVINGS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Date
Prior
Debt ServiceRefunding
Debt Service Savings
Present Value
to07192012
@20056995
06302013 22992500 17643092 5349408 525794306302014 109888438 104107500 5780938 558551806302015 110059376 104457750 5601626 531409906302016 109924376 104595500 5328876 496435506302017 109534376 104043750 5490626 50255050613012018 109494376 103772250 5722126 514460806302019 109717188 104158750 5558438 4907708
681610630 642778592 38832038 36199736
Savings Summary
PV of savings from cash flow 36199736Plus Refunding funds on hand 1612
Net PV Savings 36198124
2012
216Mar 13 2012 320 pm Prepared by NYMACPage 24
SUMMARY OF REFUNDING RESULTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012Delivery Date 07192012Arbitrage yield 2005699Escrow yield 0060559
Bond Par Amount602500000
True Interest Cost 1932348Net Interest Cost 1930543Average Coupon 1796202Average Life 3722
Par amount of refunded bonds 585500000Average coupon of refunded bonds 3996108Average life of refunded bonds 3851
PV of prior debt to07192012 @2005699 634124044Net PV Savings 36198124Percentage savings of refunded bonds 6182429
Percentage savings of refunding bonds 6007987
2012
216Mar 13 2012 320 pm Prepared by NYMAC Page 25
BOND PRICING
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
MaturityBond Component Date
Serial Bonds
Amount Rate Yield Price
10152012 105000 1100 1100 100000
10152013 950000 1100 1100 100000
10152014 965000 1300 1300 100000
10152015 980000 1500 1500 100000
10152016 990000 1650 1650 100000
10152017 1005000 1900 1900 100000
10152018 1030000 2250 2250 100000
6025000
Dated Date
Delivery Date
First Coupon
Par Amount
Original Issue Discount
Production
UnderwritersDiscount
Purchase Price
Accrued Interest
07192012
07192012
10152012
602500000
602500000 100000000
3012500 0500000
599487500 99500000
Net Proceeds 599487500
2012
216Mar 13 2012 320 pm Prepared by NYMAC Page 26
BOND DEBT SERVICE
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period
Ending Principal Coupon Interest Debt Service
Annual
Debt Service
10152012 105000 1100 2328092 1282809204152013 4815000 4815000063012013 17643092
10152013 950000 1100 4815000 99815000
04152014 4292500 4292500
06302014 104107500
10152014 965000 1300 4292500 100792500
04152015 3665250 3665250
06302015 104457750
10152015 980000 1500 3665250 101665250041512016 2930250 2930250
06302016 104595500
10152016 990000 1650 2930250 10193025004152017 2113500 211350006302017 104043750
10152017 1005000 1900 2113500 102613500041512018 1158750 115875006302018 103772250
10152018 1030000 2250 1158750 104158750
06302019 104158750
6025000 40278592 642778592 642778592
2012
216Mar 13 2012 320 pm Prepared by NYMACPage 27
BOND SUMMARY STATISTICS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012Delivery Date 07192012Last Maturity 10152018
Arbitrage Yield 2005699True Interest Cost TIC 1932348Net Interest Cost NIC 1930543AllIn TIC 1053517Average Coupon 1796202
Average Life years 3722
Duration of Issue years 3596
Par Amount 602500000Bond Proceeds 602500000Total Interest 40278592Net Interest 43291092Total Debt Service 642778592Maximum Annual Debt Service 104595500Average Annual Debt Service 103027735
UnderwritersFees per 1000Average Takedown
3012500
Other Fee 5000000
Total UnderwritersDiscount 5000000
Bid Price 99500000
Par Average AverageBond Component Value Price Coupon Life
Serial Bonds 602500000 100000 1796 3722
602500000 3722
AllIn ArbitrageTIC TIC Yield
Par Value 602500000 602500000 602500000Accrued Interest
Premium DiscountUnderwritersDiscount 3012500 3012500Cost of Issuance Expense 2579195Other Amounts
Target Value 599487500 596908305 602500000
Target Date 07192012 07192012 07192012Yield 1932348 2053517 2005699
2012
216Mar 13 2012 320 pro Prepared by NYMAC Page 28
PRIOR BOND DEBT SERVICE
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
10152012 11496250 1149625004152013 11496250 11496250
06302013 22992500
10152013 885000 3625 11496250 99996250
04152014 9892188 9892188
06302014 109888438
10152014 920000 3750 9892188 10189218804152015 8167188 8167188
06302015 11005937610152015 955000 4000 8167188 10366718804152016 6257188 6257188
06302016 10992437610152016 990000 4000 6257188 10525718804152017 4277188 4277188
06302017 10953437610152017 1030000 4000 4277I88 10727718804152018 2217188 221718806302018 109494376
10152018 1075000 4125 2217188 109717188
06302019 109717188
5855000 96110630 681610630 681610630
2012
216Mar 13 2012 320 pm Prepared by NYMACPage 29
ESCROW REQUIREMENTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period PrincipalEnding Interest Redeemed Total
10152012 11496250 585500000 596996250
11496250 585500000 596996250
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 30
ESCROW COST
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Type of Maturity Par Total
Security Date Amount Rate Cost
SLGS 10152012 5969099 0060 596909900
5969099 596909900
Purchase Cost of Cash Total
Date Securities Deposit Escrow Cost Yield
07192012 5969099 017 596909917 0060559
5969099 017 596909917
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 31
ESCROW CASH FLOW
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March I2 2012
Present ValueNet Escrow to07192012
Date Principal Interest Receipts @00605594
10152012 596909900 86348 596996248 596909900
596909900 86348 596996248 596909900
Escrow Cost Summary
Purchase date
Purchase cost of securities
Target for yield calculation
07192012
596909900
596909900
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 32
ESCROW SUFFICIENCY
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2003
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Escrow Net Escrow Excess ExcessDate Requirement Receipts Receipts Balance
07192012 017 017 01710152012 596996250 596996248 002 015
596996250 596996265 015
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 33
SOURCES AND USES OF FUNDS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Sources
Bond Proceeds
Par Amount 415500000
415500000
Uses
Refunding Escrow DepositsCash Deposit 085
SLGS Purchases 411670000411670085
Delivery Date ExpensesCost of Issuance 1778682UnderwritersDiscount 2077500
3856182
Other Uses of Funds
Additional Proceeds 26267
415500000
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 34
SUMMARY OF BONDS REFUNDED
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Maturity Interest Par Call Call
Bond Date Rate Amount Date Price
Public Improvement Serial Bond 2004 Series A SER2004ASERIALS 11012014 3750 59000000 11012013 100000
11012015 4000 61000000 11012013 100000
11012016 4000 63500000 11012013 100000
11012017 4000 66000000 11012013 100000
11012018 4000 68500000 11012013 100000
11012019 4000 71500000 11012013 100000
389500000
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 35
SAVINGS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Date
Prior
Debt ServiceRefunding
Debt Service Savings
Present Value
to07192012
@20056995
06302013 15432500 13962992 1469508 142246106302014 15432500 13547500 1885000 179902006302015 73326250 71595250 1731000 162285106302016 73000000 71188500 1811500 167299006302017 73010000 71156500 1853500 168510506302018 72920000 70975500 1944500 173981006302019 72730000 71068375 1661625 146114506302020 72930000 71398875 1531125 1323988
468781250 454893492 13887758 12727370
Savings Summary
PV of savings from cash flowPlus Refunding funds on hand
Net PV Savings
1272737026267
12701103
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 36
SUMMARY OF REFUNDING RESULTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012
Delivery Date 07192012
Arbitrage yield 2005699
Escrow yield 0189255
Bond Par Amount 415500000True Interest Cost 2125361
Net Interest Cost 2125382
Average Coupon 2018911
Average Life 4696
Par amount of refunded bonds 389500000
Average coupon of refunded bonds 3982338
Average life of refunded bonds 4896
PV of prior debt to07192012 @2005699 428352039
Net PV Savings 12701103
Percentage savings of refunded bonds 3260874
Percentage savings of refunding bonds 3056824
2012216
Mar 132012 3 20 pm Prepared by NYMAC
Page37
BOND PRICING Townof Huntington Suffolk CountyNew York Sample Refunding Bonds
2012 2004A LevelSavings Scenario Refunding Analysis ofAll
Callable Bonds Ratesas of March
122012 Maturity Bond Component Date Amount Rate
Yield Price
SerialBonds07
19 2012 FirstCoupon11
01 2012
ParAmount11 012012 80000 1100 1100
10000011 012013 60000 1100 1100
10000011 012014 645000 1300 1300
10000011 012015 650000 1500 1500
10000011 012016 660000 1650 165010000011 012017 670000 1900 1900
10000011 012018 685000 2250 225010000011 012019 705000 2550 2550
100 000 NetProceeds4134
225004
155 000 DatedDate07
19 2012 DeliveryDate07
19 2012 FirstCoupon11
01 2012 ParAmount4155000 00 Original
Issue DiscountProduction4155 00000
100000000 Underwriter sDiscount20 77500
0500000 PurchasePrice4134 22500
99 500000
Accrued Interest NetProceeds4134
22500
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 38
BOND DEBT SERVICE
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period
Ending Principal Coupon Interest Debt Service
Annual
Debt Service
11012012 80000 1100 2172742 1017274205012013 3790250 379025006302013 1396299211012013 60000 1100 3790250 979025005012014 3757250 3757250061302014 1354750011012014 645000 1300 3757250 68257250050112015 3338000 333800006302015 7159525011012015 650000 1500 3338000 6833800005012016 2850500 2850500063012016 71188500
11012016 660000 1650 2850500 6885050005012017 2306000 230600006302017 7115650011012017 670000 1900 2306000 6930600005012018 1669500 166950006302018 7097550011012018 685000 2250 1669500 7016950005012019 898875 89887506302019 7106837511012019 705000 2550 898875 7139887506302020 71398875
4155000 39393492 454893492 454893492
2012216
ad0a kc0
Mar 13 2012 320 pm Prepared by NYMAC Page 3
BOND SUMMARY STATISTICS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as ofMarch 12 2012
Dated Date 07192012
Delivery Date 07192012
Last Maturity 11012019
Arbitrage Yield 2005699
True Interest Cost TIC 2125361
Net Interest Cost NIC 2125382
AllIn TIC 2222613
Average Coupon 2018911
Average Life years 4696
Duration of Issue years 4483
Par Amount 415500000Bond Proceeds 415500000Total Interest 39393492Net Interest 41470992Total Debt Service 454893492Maximum Annual Debt Service 71595250
Average Annual Debt Service 62456772
UnderwritersFees per 1000Average TakedownOther Fee 5000000
Total UnderwritersDiscount 5000000
Bid Price 99500000
Par Average AverageBond Component Value Price Coupon Life
Serial Bonds 415500000 100000 2019 4696
415500000 4696
All In ArbitrageTIC TIC Yield
Par Value 415500000 415500000 415500000Accrued Interest
Premium DiscountUnderwritersDiscount 2077500 2077500
Cost of Issuance Expense 1778682Other Amounts
Target Value 413422500 411643818 415500000
Target Date 07192012 07192012 07192012
Yield 2125361 2222613 2005699
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 40
PRIOR BOND DEBT SERVICE
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
11012012 7716250 771625005012013 7716250 771625006302013 1543250011012013 7716250 771625005012014 7716250 771625006302014 1543250011012014 590000 3750 7716250 6671625005012015 6610000 661000006302015 7332625011012015 610000 4000 6610000 6761000005012016 5390000 539000006302016 7300000011012016 635000 4000 5390000 6889000005012017 4120000 412000006302017 7301000011012017 660000 4000 4120000 7012000005012018 2800000 280000006302018 7292000011012018 685000 4000 2800000 7130000005012019 1430000 143000006302019 7273000011012019 715000 4000 1430000 7293000006302020 72930000
3895000 79281250 468781250 468781250
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 41
ESCROW REQUIREMENTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period PrincipalEnding Interest Redeemed Total
11012012 7716250 771625005012013 7716250 771625011012013 7716250 389500000 397216250
23148750 389500000 412648750
2012216
Mar 13 20123 20 pm Prepared by NYMAC Page
42ESCROW
COST Townof Huntington Suffolk County NewYork Sample Refunding Bonds 2012
2004A Level SavingsScenario Refunding Analysis of All Callable
Bonds Rates asof March 12
2012 Type of Maturity Par
Total Security Date Amount Rate
Cost SLGS1101 201274 9960 0707499600 SLGS0501 201373 3120 1407331200 SLGS1101 20133968 3920 1903968392
004116 7004116700
00 Purchase Cost of Cash
Total Date Securities Deposit Escrow Cost
Yield0719 20124116 7000 854116700 850
1892554116 7000 854116700
85
2012216
Mar
13 2012 3 20pm Prepared by NYMAC Page 43 ESCROW
CASH FLOW Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2004A Level
Savings Scenario RefundingAnalysisof All Callable Bonds Rates
as of March12 2012 Escrow
Cost Summary Purchase
date 07 192012Purchase
cost of securities4 11670000Present
Value4
11670000Net
Escrow to 07 1912012Date
Principal Interest Receipts n 0 189254611101
201274 996002 1664477 1624477 121090501201373 312003 8503977 1623977 04814110120133 968392003 769973 972161973 962530774
116700009 786804 126486804 11670000Escrow
Cost Summary Purchase
date 07 192012Purchase
cost of securities4 11670000Target
for yield calculation4 11670000
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 44
ESCROW SUFFICIENCY
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004A
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Escrow Net Escrow Excess Excess
Date Requirement Receipts Receipts Balance
07192012 085 085 085
111012012 7716250 7716244 006 079
05012013 7716250 7716239 011 068
11012013 397216250 397216197 053 015
412648750 412648765 015
2012216
Mar
13 2012 320 pm Prepared by NYMAC Page 45
SOURCES AND USES OF FUNDS
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Sources
Bond Proceeds
Par Amount 174000000
174000000
Uses
Refunding Escrow DepositsCash Deposit 071
SLGS Purchases 172278500
172278571
Delivery Date ExpensesCost of Issuance 744863UnderwritersDiscount 870000
1614863
Other Uses of Funds
Additional Proceeds 106566
174000000
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 46
SUMMARY OF BONDS REFUNDED
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Maturity Interest Par Call Call
Bond Date Rate Amount Date Price
Public Improvement Serial Bonds 2004 Series B SER2004BSERIALS 11012014 3750 24500000 11012013 100000
11012015 4000 25500000 11012013 100000
11012016 4000 26500000 11012013 100000
11012017 4000 27500000 11012013 100000
11012018 4000 29000000 11012013 100000
11012019 4000 30000000 11012013 100000
163000000
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 47
SAVINGS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Savings Summary
PV of savings from cash flow 5220037
Plus Refunding funds on hand 106566
Net PV Savings 5326603
Present Value
Prior Refunding to 071192012
Date Debt Service Debt Service Savings @20056995
06302013 6458750 5997208 461542 442725061302014 6458750 5660250 798500 76228106302015 30499375 29971000 528375 49182006302016 30530000 29593000 937000 86766906302017 30490000 29663625 826375 75172706302018 30410000 29670750 739250 66100406302019 30780000 30078500 701500 61686506302020 30600000 29876125 723875 625946
196226875 190510458 5716417 5220037
Savings Summary
PV of savings from cash flow 5220037
Plus Refunding funds on hand 106566
Net PV Savings 5326603
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 48
SUMMARY OF REFUNDING RESULTS
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012Delivery Date 071912012Arbitrage yield 2005699Escrow yield 0189255
Bond Par Amount 174000000True Interest Cost 2126563Net Interest Cost 2126570Average Coupon 2020122Average Life 4697
Par amount of refunded bonds 163000000Average coupon of refunded bonds 3982500Average life of refunded bonds 4903
PV of prior debt to07192012 @2005699 179281671Net PV Savings 5326603Percentage savings of refunded bonds 3267855Percentage savings of refunding bonds 3061266
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 49
BOND PRICING
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
MaturityBond Component Date Amount Rate Yield Price
Serial Bonds
11012012 35000 1100 1100 10000011012013 25000 1100 1100 10000011012014 270000 1300 1300 10000011012015 270000 1500 1500 10000011012016 275000 1650 1650 10000011012017 280000 1900 1900 10000011012018 290000 2250 2250 10000011012019 295000 2550 2550 100000
Net Proceeds 173130000
1740000
Dated Date 07192012Delivery Date 07192012
First Coupon 11012012
Par Amount 174000000Original Issue Discount
Production 174000000 100000000UnderwritersDiscount 870000 0500000
Purchase Price 173130000 99500000Accrued Interest
Net Proceeds 173130000
2012
216Mar 13 2012 320 pm Prepared by NYMAC Page 50
BOND DEBT SERVICE
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
11012012 35000 1100 910208 441020805012013 1587000 158700006302013 599720811012013 25000 1100 1587000 408700005012014 1573250 157325006302014 566025011012014 270000 1300 1573250 2857325005012015 1397750 139775006302015 2997100011012015 270000 1500 1397750 2839775005012016 1195250 119525006302016 2959300011012016 275000 1650 1195250 2869525005012017 968375 96837506302017 2966362511012017 280000 1900 968375 2896833505012018 702375 70237506302018 29670750111012018 290000 2250 702375 29702375
05012019 376125 376125063012019 3007850011012019 295000 2550 376125 29876125063012020 29876125
1740000 16510458 190510458 190510458
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 51
BOND SUMMARY STATISTICS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012
Delivery Date 071192012
Last Maturity 11012019
Arbitrage Yield 2005699
True Interest Cost TIC 2126563
Net Interest Cost NIC 2126570
AllIn TIC 2223802
Average Coupon 2020122
Average Life years 4697
Duration of Issue years 4484
Par Amount 174000000Bond Proceeds 174000000Total Interest 16510458Net Interest 17380458Total Debt Service 190510458Maximum Annual Debt Service 30078500
Average Annual Debt Service 26157042
UnderwritersFees per 1000Average TakedownOther Fee 5000000
Total UnderwritersDiscount 5000000
Bid Price 99500000
Par Average AverageBond Component Value Price Coupon Life
Serial Bonds 174000000 100000 2020 4697
174000000 4697
AllIn ArbitrageTIC TIC Yield
Par Value 174000000 174000000 174000000Accrued Interest
Premium DiscountUnderwritersDiscount
Cost of Issuance ExpenseOther Amounts
Target Value
Target DateYield
870000 870000744863
173130000
07192012
2126563
172385137
07192012
2223802
174000000
07192012
2005699
2012216
Mar
13 2012 3 20pm Prepared by NYMAC Page 52 PRIOR
BOND DEBT SERVICE Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2004B Level
Savings Scenario RefundingAnalysisof All Callable Bonds Rates
as of March 12 2012 Period
Annual Ending
Principal Coupon Interest Debt Service Debt Service 11
01201232 2937532 293750501201332 2937532 293750630201364 587501101201332 2937532 293750501201432 2937532 293750630201464 5875011012014245 0003 75032 29375277 293750501201527 7000027 7000006302015304 9937511012015255 0004 00027 70000282 700000501201622 6000022 6000006302016305 3000011012016265 0004 00022 60000287 600000501201717 3000017 3000006302017304 9000011012017275 0004 00017 30000292 3000005101201811 8000011 8000006302018304 1000011
012018290 0004 00011 80000301 80000050120196 000006 0000006302019307 8000011012019300 0004 0006 00000306 0000006302020306 000001
630000332 268751 962268751 96226875
2012
216Mar 13 2012 320 pm Prepared by NYMACPage 53
ESCROW REQUIREMENTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period PrincipalEnding Interest Redeemed Total
11012012 3229375 322937505012013 3229375 322937511012013 3229375 163000000 166229375
9688125 163000000 l 726 88125
2012216
Mar 13 20123 20 pm Prepared by NYMAC Page
54 ESCROW
COST Townof Huntington Suffolk County NewYork Sample Refunding Bonds 2012
2004B Level SavingsScenario Refunding Analysis of All Callable
Bonds Rates asof March 12
2012 Type of Maturity Par
Total Security Date Amount Rate
Cost SLGS1101 201231 3870 0703138700 SLGS0501 201330 6820 1403068200 SLGS1101 20131660 7160 1901660716
001722 7851722785
00 Purchase Cost of Cash
Total Date Securities Deposit Escrow Cost
Yield0719 20121722 7850 711722785 710
1892551722 7850 711722785
71
2012216
Mar
13 2012 3 20pm Prepared by NYMAC Page 55 ESCROW
CASH FLOW Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2004B Level
Savings Scenario RefundingAnalysisof All Callable Bonds Rates
as of March12 2012 Present
Value Net
Escrow to 07192012DatePrincipal Interest Receipts @ 0 189255011
01201231 38700906 6332 2936332 276330501201330 682001 6113432 2933432 24552110120131 660716001 577681 662293681 658263151
722785004 095651 726880651 72278500Escrow
Cost Summa Purchase
date 07 192012Purchase
cost of securities1 72278500Target
for yield calculation1 72278500
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 56
ESCROW SUFFICIENCY
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2004B
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Escrow Net Escrow Excess Excess
Date Requirement Receipts Receipts Balance
07192012 071 071 071
11012012 3229375 3229363 012 059
05012013 3229375 3229334 041 018
11012013 166229375 166229368 007 011
172688125 172688136 011
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 57
SOURCES AND USES OF FUNDS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Sources
Bond Proceeds
Paz Amount 695500000
695500000
Uses
Refunding Escrow DepositsCash Deposit 094
SLGS Purchases 689035200
689035294
Delivery Date ExpensesCost of Issuance 2977311UnderwritersDiscount 3477500
6454811
Other Uses of Funds
Additional Proceeds 9895
695500000
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 58
SUMMARY OF BONDS REFUNDED
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Maturity Interest Par Call Call
Bond Date Rate Amount Date Price
Public ImprovementWater District Bonds 2005 SER2005SERIALS 10152015 4000 95000000 10152014 100000
10152016 4000 98500000 10152014 100000
10152017 4000 102500000 10152014 100000
101152018 4000 107000000 10152014 100000
10152019 4000 111500000 10152014 100000
10152020 4100 115500000 10152014 100000
630000000
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 59
SAVINGS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Savings Summary
PV of savings from cash flow 1660505Plus Refunding funds on hand 9895
Net PV Savings 1670400
Present ValuePrior Refunding to 071192012
Date Debt Service Debt Service Savings @20056995
06302013 25315500 25123794 191706 13649906302014 25315500 25266000 49500 551706302015 25315500 25134000 181500 12014506302016 118415500 118275000 140500 8969206302017 118045500 117613000 432500 36622806302018 118025500 117712500 313000 26051306302019 118335500 117943375 392125 33309006302020 118465500 118253125 212375 17766506302021 117867750 117653000 214750 182190
785101750 782973794 2127956 1660505
Savings Summary
PV of savings from cash flow 1660505Plus Refunding funds on hand 9895
Net PV Savings 1670400
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 60
SUMMARY OF REFUNDING RESULTS
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date
Delivery DateArbitrage yieldEscrow yield
Bond Par Amount
True Interest Cost
Net Interest Cost
Average CouponAverage Life
Par amount of refunded bonds
Average coupon of refunded bondsAverage life of refunded bonds
PV of prior debt to07192012 @2005699Net PV SavingsPercentage savings of refunded bondsPercentage savings of refunding bonds
07192012
07192012
2005699
0286787
6955000002352431
2354027
2264021
5555
6300000004025799
5855
70622343516704000265143
0240173
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 61
BOND PRICING
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 20I2
MaturityBond Component Date
Serial Bonds
10152012
10152013
10152014
10152015
10152016
10152017
10152018
10152019
10152020
Amount Rate Yield Price
145000 1100 1100 100000
110000 1100 1100 100000
110000 1300 1300 100000
1050000 1500 1500 100000
1060000 1650 1650 100000
1080000 1900 1900 100000
1105000 2250 2250 100000
1135000 2550 2550 100000
1160000 2850 2850 100000
Net Proceeds 692022500
6955
Dated Date 07192012
Delivery Date 07192012
First Coupon 10152012
Par Amount 695500000Original Issue Discount
Production 695500000 100000000
UnderwritersDiscount 3477500 0500000
Purchase Price 692022500 99500000
Accrued Interest
Net Proceeds 692022500
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 62
BOND DEBT SERVICE
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period
Ending Principal Coupon Interest Debt ServiceAnnual
Debt Service
10152012 145000 1100 3460544 1796054404152013 7163250 716325006302013
2512379410152013 110000 1100 7163250 1816325004152014 7102750 710275006302014
2526600010152014 110000 1300 7102750 1810275004152015 7031250 703125006302015
2513400010152015 1050000 1500 7031250 11203125004152016 6243750 624375006302016
11827500010152016 1060000 1650 6243750 11224375004152017 5369250 536925006302017 11761300010152017 1080000 1900 5369250 11336925004152018 4343250 434325006302018
11771250010152018 1105000 2250 4343250 11484325004152019 3100125 310012506302019
11794337510152019 1135000 2550 3100125 11660012504152020 1653000 165300006302020 11825312510152020 1160000 2850 1653000 11765300006302021 117653000
6955000 87473794 782973794 782973794
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 63
BOND SUMMARY STATISTICS
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Dated Date 07192012Delivery Date 07192012Last Maturity 10152020
Arbitrage Yield 2005699True Interest Cost TIC 2352431Net Interest Cost NIC 2354027AllIn TIC 2435913Average Coupon 2264021
Average Life years 5555
Duration of Issue years 5228
Par Amount695500000
Bond Proceeds 695500000Total Interest 87473794Net Interest
90951294Total Debt Service 782973794Maximum Annual Debt Service 118275000Average Annual Debt Service 95033906
UnderwritersFees per 1000Average TakedownOther Fee 5000000
Total UnderwritersDiscount 5000000
Bid Price 99500000
ParBond Component Value
AveragePrice Coupon
AverageLife
Serial Bonds 695500000 100000 2264 5555
695500000 5555
AllIn ArbitrageTIC TIC Yield
Par Value 695500000Ac dI
695500000 695500000crue nterest
Premium DiscountUnderwritersDiscount
Cost of Issuance ExpenseOther Amounts
Target Value
Target DateYield
3477500 3477500
2977311
692022500
07192012
2352431
695500000
07192012
2005699
689045189
07192012
2435913
2012216
Mar 13 2012 320 pm Prepared by NYMAC Page 64
PRIOR BOND DEBT SERVICE
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Period Annual
Ending Principal Coupon Interest Debt Service Debt Service
10152012 12657750 1265775004152013 12657750 1265775006302013 2531550010152013 12657750 1265775004152014 12657750 1265775006302014 2531550010152014 12657750 1265775004152015 12657750 1265775006302015 2531550010152015 950000 4000 12657750 10765775004152016 10757750 1075775006302016 11841550010152016 985000 4000 10757750 10925775004152017 8787750 878775006302017 11804550010152017 1025000 4000 8787750 11128775004152018 6737750 673775006302018 11802550010152018 1070000 4000 6737750 11373775004152019 4597750 459775006302019 11833550010152019 1115000 4000 4597750 11609775004152020 2367750 236775006302020 11846550010152020 1155000 4100 2367750 11786775006302021 117867750
6300000 155101750 785101750 785101750
2012216
Mar
13 2012 3 20pm Prepared by NYMAC Page65 ESCROW
REQUIREMENTS Town
of Huntington Suffolk County New York SampleRefunding Bonds 2012 2005 Level
Savings Scenario RefundingAnalysisof All Callable Bonds Rates
as of March 12 2012 Period
Principal EndingInterest Redeemed Total 10
152012126 57750126 5775004152013126 57750126 5775010152013126 57750126 5775004152014126 57750126 5775010152014126 577506 300000006 42657750632
887506 6 93288750
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 66
ESCROW COST
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Type of Maturity Par TotalSecurity Date Amount Rate Cost
SLGS 10152012 121975 0060 12197500SLGS 04152013 116923 0140 11692300SLGS 10152013 117044 0160 11704400SLGS 04152014 117138 0230 11713800SLGS 10152014 6417272 0290 641727200
6890352 689035200
Purchase Cost of Cash TotalDate Securities Deposit Escrow Cost Yield
07192012 6890352 094 689035294 0286787
6890352 094 689035294
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 67
ESCROW CASH FLOW
Town ofHuntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as of March 12 2012
Target for yield calculation 689035200
Present Value
Date Principal InterestNet Escrow
Receiptsto07192012
@02867870
101512012 12197500 460201 12657701 1264903804152013 11692300 965448 12657748 12630973101512013 11704400 953339 12657739 1261287804152014 11713800 943975 12657775 1259485410152014 641727200 930504 642657704 638547456
689035200 4253467 693288667 689035200
Escrow Cost Summary
Purchase date 07192012Purchase cost of securities 689035200
Target for yield calculation 689035200
2012216
Mar 13 2012 320 pm Prepared by NYMACPage 68
ESCROW SUFFICIENCY
Town of Huntington Suffolk County New YorkSample Refunding Bonds 2012 2005
Level Savings ScenarioRefunding Analysis of All Callable Bonds
Rates as ofMarch 12 2012
DateEscrow Net Escrow Excess
Requirement ReceiptsExcess
Receipts Balance
07192012
10152012094 094
12657750 12657701094
041152013049
12657750 I2657748 002045
043101152013 12657750 12657739 011 03204152014 12657750 12657775 025 05710152014 642657750 642657704 046 011
693288750 693288761 011
2012
216Dora aicOo
EXHIBITS B1 B6
11473511 036325 RSIND
FIH
H
x
w
N
OON
Ln
Vc
m m
Ny c
y mE N
O
O ONaE
o
O U
01 5 7c U
AD a cc
O dO
O O u
EH u
6 ON N
O Oir 6
n h
O M 0 0 0 0 0 0 0 0o O OO O o 0 0 0 0 0 0 00c 000000000000a O O O W 0 0 0 0 0 0 0E
000h0000wwoor r r N 0 M r h r tlf M
Q N ar
a0 0 000 O 0 0 N 0
r r r M r N r r r r
a
M O O O O O O O O O O Oj N 0 0 0 0 0 0 0 0 0 0 0p L 00000000000
w E 0006vi000066Q 0001 0000aoo
r r r N c0 M r h r to MQ N et
0
N
O
Cmc0 n C Ol
E01 V1 3 N
In
o v E N v a
L a F p roE2 r h 0 o A
O
E wo cm o E
CL
c aco
O
0
pto c c CS C V
c a v eo c o uE
c c c c c c M c N cU 0 D 2 0 0 0 0 0
4 c r r r N N N N N N N N0000000000000
P C CO CO CD r N O c0 00 N ND O r r r r r N N r r
N N N N M M M V tDr r r
r N M W O O M N to h00 w O O v 00 O M O 4 4
d
000000000000w N N N N N N N N N N N
OOO
O
M
my
FO
R
t00000000000 0m00000000000 LO
O O O N O O O O O O O N
OOOIDOOOOOON r
0 0 0 Zo M o o In O O h r
0 O to to N O O N Lo Ln Lo Or r O M N r r I 0 0
M N r p Vr
m coo0dooOOOoo000o o0
Em000n00000oLo o00001 0000 LO00 oQ r r r N o M r r r O M M
N lq of
Q 0 0 0 o u 10 0 0 0 0 0 0C000rl000000
d c vi o Sri v ai o o ui 0 0 ui
CL C00
U NCO
N M
a
Q
c6a
U
7
YLO
3m
Z
Tda
W
CLCDLa
yLTCD 0 CD
N C tor
O MD
r
7 7 n
aQO
m
b
rhp a N N N N N N N N N N N0 0 0 0 0 0 0 0 0 0 0
O m C O o 0 0 0 0 0 0 0 0 0J p N N N N N N N N N N Nin
0 0 0 0 0 00000 0rl r r r r r r r r r r r
Q 3 N N N N N N N N N N NH p 00000000000
m t 0 0 0 0 0 0 0 0 0 0 0H c6 ON N N N N N N N N N N4NPQ im
000 f 0 0 0 0 0 Ox r r r r r r r r r
W N m
O0 n O 0 N O o O LO O N 0N p L r r r M r N r r r r
O a
v
0 O yN i
m0O
Cy G C mC
Cm Y m Ea cc
y m
nO
V O a OLwO
C CSm Y Ur2 O C H E co v w Ea
E O0O p
QO N E 15
ait a a cc
Qw2cc
m o E aC O h OvtS m mbsm ca O JE C h
C3
D C U UCr a o
p
aC a s ru t
E o v a v 220 Op 0 C6 U
rNM m W 000 C4 tf
0 00 C v CO O M O to cnO O i 1
NC
M V VCACDNr r r N N N N N N N N00000000000
0 0 0 0000000 o OF RU NNNNNN NN NN
CL C00
U NCO
N M
a
Q
c6a
U
7
YLO
3m
Z
Tda
W
CLCDLa
yLTCD 0 CD
N C tor
O MD
r
7 7 n
aQO
m
NI
HCrlH
xCW
N
0N
hN
M
Q
Z
n
O
atoa
Gd00 dGhd o01nM00 OV1 N C o O N o M 00 M 00 V It 0 MO O
C 0 p O O Mt
Q N NN
4rCq elfOa69CIO 69
tO OV1 O d 0 o oo h O
d h 00 IO d 00 d O M d 00 N V1 O Vl O00 O t t of 1 0 00 00 t O
M o OO O N 0
nV Md000N O Q V
O O MImNMMMMdd ddd h VVl Vl V 00 o 00 Q Vl
maxw 64
OhMdtV r V O V h N h r1 0 OCO 00d71eN00M4D OM M 0 V OO O 0 c00
p M O
000 C4 C4 MMItetVtr6 OO O O ON
Mtr 6sEO
N
OASaV10 00 00 O N Cl V h o C W h O O
0NhMIt N0 0 h00 rnM O M M Oet N p OO O O cdz 0400 0 0 M wn h Mtn h ON N On
Mri d d d d d d V V V V v 66 VO 0 C
N
aaAes
d N h bo C
Mtrcexo0
N
6A
V irehinrrV1OON00eYO10M
G1M 110 0 I0 V Nh MO OM leItt
ON00dONhN00McOQM M O c Co 0 0 z OO O O d0
N CD 0 0 N N M M d d V VO h CNN N f1O
N
O O
N N p C
N Q Sr fig M 69 N
6091 ty
0 d 00 d CN t t 00 r V1 M O G1 O
Qy
MONO 0OsN0M00m00 W Cl OM M oO O D O
icV MoOpdetNOOO O
v1OO O OaN N Oxc1 cN O
r0 i N N N N N N N O60
d N O O 00
ON 00MO11 0 Cl a
4609Vl
U aO 69
O N IT 11DC1c o 10 CD 0 N0 OMdd O00ItCVlN00McO
M M O RM O0 o 0 n71p
dt n Vi O ID N OO d O O M O 0 O o 3 O
C C NNMMItetvVOh O N N Orr1 O
Flay A
Goq N69
N N OM 69 N
NF
c zy W sONNNMMOr OOMC1tn0hW hetr 0 0
It to W zhh00 O0 0M M O Pd p0
W
c OdOdhMpODV1NOhhOM M ri o eq O
ti r r r i r r N N V
O O O
N N oM d0 7d N V
wWay r 0
Mn90 eq
Oq
zap3
C aNb x
UM
Opd 0
NC 7G1MN VN00h OOolMo0dtwN 7 O
MVnVldZOOh O
M M O d OO O O WO000TrF
rN
NO t h0C 00 O0
d N OwO O0N V p G1
MN
6469
p F O OO O a3
O O O O o 0 0 0 0 0 0 0 0 0 0 OCO O 0 0 0 0 0 0 0 0 0 0 0 0 O
O o 000 0 0 0 0 0 0 00 0 O
za00 AAcp v0VViOV0C0nV0Vo0Vv
M d O O V 00 d 00 N V 01 M h 00M t H D O O h h h 00 00 00 O ON O O O M
Os
PVhooG10NMdVh00 A tom O
gAp000000000000000 o OA10
N
0N
hN
M
Q
Z
n
O
atoa
d0iaala
IC1
a
0C
W
O O O O O O O O O O O O O OO O O O O O O O O O O O O O 0 p
y o C 0 0 0 0 0 0 0 0 0 0 0 0 O Oo 0 0 0 Vi Vi V Vi 0 0 0 Vi0 kn Vj
h h DD O N t tl CS M D 000
EO V V t e1vl v1 vi V1101 hMN 004646S
or O 10 O 1DNMM nnm O D
OV O O O VO O 690Cv7
b4 Ny
N l m O 0 IT O O O z O
h 0000 NN O
x 00
Y
tooOa zrO1o0 000o14 N m m V V h kn IC t t 00 01 ON O v od oOCD
O O 69 O V Vt V 010 N t M 0t 0 C O O O to2
50 ONrX 3
00000 O NN O O
ra A00 69 69
10001 Nt N0000NOOMt 01 00 t 10 N O W r 00r O N kn 00 N kn kn 00 C
X10
t OQ O Ov mO O 69 O 1D
O OZ O et10 1C 10 tttz 00 00 06 Oi CO O N O O
N
69 69
NM 1001T V V V V V1 V Vl Vl 1c D 10 10 0 It O OOH
0 69 Cl
t 00 O O N t Vi D 00 O N
V1
O Z O VN
rA NNNNMMMMmMMMrr r 0 OOy 00 Qq
6
aTGf t 00 0 O O N M V V vl o oor 7 V M N O 00010 10 10 o 00 d O V O O V I
O 00 00 00
OO T O N
3lr of N l0 O Cl OO VX00
0 0 0 O O
NNM m zr r i kvnjO r N ON 00
m 0 0 0 0N N N N N
69 69
zO N
O
N
0 0dNtSOON V100tOttmOrOtcntOmMo00N Vt
r O OOkn OO OZ 640yetOO W O O z O v
M Nvi0V10ONO01000Nmm
Nl
0z
p GO 0ov1wtl 10 DONtnoC 700dM000r tnM D O V 00 0
O Q 0 O
b
VlOMtLOr00N1N001D 00 m 10 O V O W 0 M 0 r O 1D
O 00 00N
OF n mV1 N vl vi
M NO NNo0 o0 00
Zco N N
3t 1 00001 NM M It V1 1D 00
zC
01 C
C r O Vi M N 00 1O 10 o o 00O 0oO N O t 1D N OO t
C O 0 00 0
N Oz46S
0 In
zQOO
O Oo 0
Fit O y Q 0000 69
F V b
v H0 knO O
O m V1 00 m t O N kn 01 N 1pN10 t 000 t V h M N N N M knO aO Vi 00 oO C 1D m IT V 1D
V O V O 0z D0 00 00 tO O O00 hUl Ey V 0 G tC7 ON V Vit7 M VirZ
M M m
O
NC 00V n V V1 V1 10
N C N C r69 N 69 69
zti ai ei 00000000000000
O O y ay 0 0 0 0 0 0 0 0 0 Cl 0 0 0 0
Z pca Q QQ id
d 0 0 0 0 0 0 0 0 0 0 0 0 0 0000n Vi to Vi 000 Vi O vi Vi O0N
M a n 0Nr vitV r ON m 1 00
WInV kn D1o1ootZ U y cC
aui
g
cd
rLyUGGQ
1Dto0OONmdO O O O
00000000000000 Oy z
p OG s
V N NNNN NNNNNNNNNFQ
TJ p O
z 4mmox
IC1
a
0C
W
ao I201lp
EXHIBIT B4
PERIODS OF PROBABLE USEFULNESS
2004 Series B Bonds
Authorization Amount
PPMose Date Authorized
Improvement of facilities of the South 03232004 5800000Huntington Water District
Amount to
PPU Bonds
40 1630000
11473511034901 RSIND
aoiaalp
LrI
W
H
PH
xGW
hlM O MGICTp C000OANoERNOOtOlchp h vl O 000
HoM t N r p 0
000 NNMMrr
e rr i O O G00 M 000GoN 00
AV HMO V MC tCwO NIeYNCoOr O O 00
O VO O pOOiNNMMttttvjppp N p O
O h O O OVw 6NS O O
006v
00eOIMG1DVttNO N00OO C hOh 00 O r D O O O aa O0000IDetMNNNdh0O N Ovj h0d rr 00 C7 C N M V Dt00 CO V y
N N N N N NN N N N M h O NO c N w
a64
N
h69
lot m V ONh 00NG1hh C OO h O X00 pClM O hN 0 T O 0 0 0 a1N O
jo00 t M 00 er O0dhO 00c O O O O
00 00 00 C C C O O N N N O
N69G Lr c rY t C ONMttMNNClUrO v O
h CC O 000 et C O O O ctphpr
O O Oh110 00 C O N vl D 00 N hCd N N N N N M M M M M M M rt p p Qq0 OH O
o h
ItGoq
h N h t t 00 MMMN CMOthMiNMhOhp O h h O P 00 pO 00 O iN OH o00 NMhtC ONet O O O OO HLrMMddetdethVhhzO oD h Fi CO p t O p M te
GS NOt V MOl7 MG1OIG1 h O V V O Pl OH p l oODNOtNODetOtdO O O O edNhO II
O O O dpNNMMt00
N N O064 6g w
W Nh00CG NMMMNN 0 O h O
co3 A NON ON 00et lO 0 0 ct M 00z O O O 3 0
fJ wG V O o0 Ci D N 7 w0 00 Nfr
C9 C4 MNNMMMMMMtp hu p OAO Oto
Fil
N o Q 69 69O
OO E N
h Nqttt OMV00 roo w c O h V O V0t M 00 d 0 t T V C M 00 O 00O O O O ed NO O0 OOtVtr MNNMvDOMtO O O O a at tN NOrnvlDro00 t O X O
hz U N NNNNNNNNNNNMMMM O i N O OD M
H H h
N
y 0 0 0y 00000000000000 0a p0 0 0 0 0 0 0 0 0 0 0 0 O
Nz AOA 0000000000k000 on h WO o Vi v vi i vi prj tr h
OttVtOtil0O M
H a h h h Z o D o r r r w 00 00 0o Ucoen
c a a oH bs W a a 69
N
cn c 2a
w 4
r A 0000Z r e N a ca M CQ N
a o NOOOOOOON0000 F A d G aeqw
Ora a
qlow
w akp
C7
4J
r
OUu
I
H
LH
xCCz7
0 0 0 00000000000 o p0 0 0 0 0 0 0 0 0 0 0 0 0 0 O p
O O O O O O O O O O O O o C C O p OL
nhOhOv0 tt V CirthOt7hO D avl v kn p D O O h r h 00 00 00 0
H O O V7
04 G N
eY M h 00 N Vl C NOW et h o h 0vhetODD W ntn1 O O O Uv1OOa oohr ooovt000c 0 0 o ieerItlamoet hi C N
p h0000000OiOO O p 30 Cl
V rigb5 rq
69
etMVr G1N h7 VO00 O It OO h 0S W o V sn o et O o O U v 0 0 0y co poohMOOetOOethOOOc O O O vnttetOAS hOethvioON66Vi Wi0 O N cu
O0 h000000 C Cs NNN O O HO O
0 Op
69 69vJ64
IDMAO eFM 000 V100 V1 n 00 O n phpOOOet O O
h NethOMO M O O O py U000 tn00N0
h 00 00 00 O O O N O U v1 ON h N fYi O O
O 0069 FH N
69
N O of O v1 Vr N O O M 00 O Vl to O r O0 00VuknetetMMeroh o Oo0 vO 0IN t Ohet O 00 n O O O O O
NrrC4 irp in boo OO69 cam 64
N
tU 64
i
NhH N
h LS cd ia
N M It n o h 00 ON o m A U Oo 00000000000000 0 oq oNNNNNNNNNNNNNN N pa ya
oaaitoQAcOaa
R
O
N
NM
V
T
2
b
c
a
2012216
EXHIBITB6 TOWN OF
HUNTINGTON NEW YORK 13 370000PUBLICIMPROVEMENT SERIAL BONDS2005 ESTIMATED MATURITYSCHEDULE Bonds Dated
October 15 2005 Principal DueOctober 15 2006 2020 InterestDueApril 15 2006 and semiannually thereafter onOctober 15 and April 15 Principal GWD
Ground SoHunt Due StorageWater October 15th
Maturities Tank District Totals 2006 145000 29000 11600 1452007 150000 30000 120000 150000 2008155000 31000 124000 155000 2009160000 32000 128000 160000 2010170000 34000 136000 170000 2011175000 35000 140000 175000 2012180000 36000 144000 180000 2013190000 38000 152000 190000 2014195000 39000 156000 195000 2015205000 41000 164000 205000 2016210000 42000 168000 210000 2017220000 44000 176000 220000 2018230000 46000 184000 230000 2019240000 48000 192000 240000 2020250000 50000 200250 Total 2875 000575000 2300 0002875 000BondResol
Date621 2005323 20041stBAN Date Amount to
Bond 575 000 2300 0002875 000DepartmentGLWater SH Water Resolution 2005453 2004 185 OrigPPUyears40 40 P P
URemainyears4040 Par XPPU 23 000 00092000 00023000 000
2012217RESOLUTION AUTHORIZING VARIOUS ACTIONS WITH RESPECT TO
PROPERTY LOCATED AT 1130 WEST JERICHO TURNPIKE HUNTINGTONNEW YORK INCLUDING EXECUTION OF A STIPULATION BY THE TOWNATTORNEY AND SPECIAL COUNSEL WITH THE PROPERTY OWNER
REQUIRING REMOVAL OF WOODCHIPS LOGS AND RELATED MATERIALS INA MANNER NECESSARY TO COMPLY WITH THE NEW YORK STATE FIRECODE BILLING OF THE PROPERTY OWNER FOR THE COSTS ASSOCIATEDWITH SUCH REMOVAL IMPOSITION OF A LIEN UPON THE PROPERTY IFNECESSARY TO RECOVER SUCH COSTS AND AMENDMENT OF THE 2012OPERATING BUDGET FOR THE TOWN OF HUNTINGTON AND ITS
SPECIAL DISTRICTS BY THE INTERIM COMPTROLLER
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND SUPERVISOR PETRONE
and seconded by COUNCILMAN MAYOKA
WHEREAS on April 9 2012 pursuant to Huntington Town Code 15614 theSupervisor of the Town of Huntington authorized the issuance of an EmergencyDeclaration to remedy a dangerous condition in the form of a fire in the mulch piles atproperty located at 1130 West Jericho Turnpike Huntington Suffolk County Tax MapNo 0400 226000100 0100 on the basis that such condition constitutes a threat anddetriment to the health safety and general welfare of the people of the Town ofHuntington and such emergency declaration remains in full force and effect and
WHEREAS Laser Industries Inc has a requirements contract with Town of Huntingtonand performed the emergency site cleanup of natural wood mulch stumps and brushwhere the fire hazard emanated from during the period April 9 2012 through April 202012 and incurred costs in relation thereto and
WHEREAS the Town of Huntington Departments of Engineering Services PublicSafety and Town Attorneys Office also incurred costs in monitoring the site andprosecuting violations of the New York State Fire Code and seeking injunctive relief inthe Supreme Court of the State of New York County of Suffolk and
WHEREAS the Property owner has agreed to undertake a mitigation plan approved bythe Fire Marshal of the Town of Huntington to process and remove the excess woodchips logs and related materials from the subject property and to enter into a stipulationto this effect with the Town in a form approved by the Town Attorney and
WHEREAS the Town Board wishes to appropriate funds for such emergency cleanupand monitoring at the property located at 1130 West Jericho Turnpike Huntington and toamend the 2012 General Fund Operating Budget and
WHEREAS under Section 51 of Town Law the Town Board of a suburban town shallbe the appropriating governing body of said town and shall have and exercise all power
TA0h11resosDouga1 Laser reso dftdoc 572012 401 PM
2o12
217
and duties as are conferred or imposed upon it and one such power and duty is to approveall budgetary amendments and
WHEREAS funds would be appropriated from Fund Balance with the intention of thesefunds being fully reimbursed from either the proceeds of the sale of property or ifnecessary by the imposition of a lien on the property on any and all unpaid balances andtherefore be cost neutral to the Town of Huntington taxpayers and
WHEREAS the Town Attorney has requested authorization to execute a stipulationwhereby the Property owner would agree to remove the excess materials on site and tobring the property into compliance with the New York State Fire Safety Code and to billthe Property owner for the costs of removal and remediation of the property and
WHEREAS the Town Board is authorized to direct the Town Attorney to file unpaidamounts due the Town as a lien on the real property and
WHEREAS the funding of this action is a Type II action pursuant to 6NYCRR6175c29and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Town Attorney and Special Counsel to execute astipulation pursuant to which the property owner agrees to remove excess wood chipslogs and related materials to cause the unpaid bills for removal of hazardous materials tobecome a lien on the Property and
FURTHER AUTHORIZES the Interim Comptroller to amend the 2012 General FundOperating Budget as follows
Increase the following revenue accountA0599R Appropriated Fund Balance
Increase the following appropriationsA1621 4552 Property Cleanups
VOTE AYES 5 NOES0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
250000
250000
ABSTENTIONS 0
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
TAOhllresos 1130WJerichoEmergCostsResoetalRVSD3doc 572012356 PM
2012
218
RESOLUTION AUTHORIZING COMPTROLLER TO APPROPRIATE MONIES FROMTHE ENVIRONMENTAL OPEN SPACE AND PARK IMPROVEMENT FUND FORRECOMMENDED PARK IMPROVEMENTS MULTIPLE PARKS
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN CUMERTSON
and seconded by COUNCILMAN MAYOKA
WHEREAS the Environmental Open Space and Park Fund Advisory EOSPACommittee reviewed and voted to support a nomination from the Director of MaritimeServices at its meeting of March 13 2012 to construct a NYSDECrequired fish barrier atthe Heckscher Pond spillway in support of an invasive vegetation eradication project andprotection of pond biota not to exceed 15000 and the proposed improvement willenhance pond clarity and thus enjoyment of the park by users and
WHEREAS the addition of the Heckscher Pond fish barrier is classified an Unlisted actionand the Town Board is the only agency involved in authorizing expenditure of EOSPA fundsand therefore has been established as lead agency and the Department of Maritime Services hasdrafted a full Environmental Assessment Form to facilitate completion of the necessary SEQRAreview and
WHEREAS at its meeting of March 13 2012 the EOSPA Committee recommended thereallocation of6500 for the Henry Ingraham Nature Preserve from surveying to installationof a small gravel parking area to facilitate trail access at the recommendation of the Director ofEngineering Services and
WHEREAS the Henry Ingraham Nature Preserve parking area installation is classified anUnlisted action and the Town Board is the only agency involved in authorizing expenditureof EOSPA funds and therefore has been established as lead agency and the Department ofPlanning and Environment has drafted a full Environmental Assessment Form to facilitatecompletion of the necessary SEQRA review and secure any required NYSDEC permit and
WHEREAS at its March 13 2012 meeting the EOSPA Committee recommended funding forGateway Park at the request of the Town licensee Long Island Community AgricultureNetwork LICAN to enable design and improvement of a natural community gathering andchildrensplay area in an amount not to exceed 18000 and the Town Board issued a NegativeDeclaration on June 20 2006 at the time of land acquisition for the Town parkland thatanticipated a complement of recreational amenities thus no further review is required and
NOW THEREFORE BE IT
RESOLVED that the Town Board finds on review of the EAF there shall be no significantadverse impacts associated with the installation of a fish barrier at the Heckscher Pond spillwayand hereby issues a Negative Declaration pursuant to SEQRA and the Director of the
2012218
Department
of Maritime Services is hereby authorized to submit an updated freshwater wetlandspermit application for the project and BE
IT FURTHER RESOLVED
that the Town Board finds on review of the EAF there shall be no significant adverseimpacts associated with the installation of the Henry Ingraham Nature Preserve gravel parkingarea and hereby issuesa Negative Declaration pursuant to SEQRA and the Director ofthe Departmentof Planning and Environment is hereby authorized to submit a freshwater wetlandspermit application for the project and BE
IT FURTHER RESOLVED
that the Town Board hereby authorizes the Comptroller to appropriate fundson an as neededbasis to be transferred from A 0870Open Space Land and Park ImprovementsReserve Fund and orcharged to the appropriate capital budget account for thepark improvement recommended by the EOSPA Committee as listed below for implementationbythe identified department entityDEPARTMENT
OFGENERAL SERVICES Fiberglass
fishbarrier at Heckscher Pond spillway not to exceed 15 000 Supportinvasive aquatic vegetation eradication projectat Heckscher Park Huntington DEPARTMENT
OFENGINEERING SERVICES Gravel
parking area at Henry Ingraham Nature Preserve not to exceed6500Reappropriatefunding from surveying to pervious parking area installationat Town ownedportion of Henry Ingraham Nature Preserve Northport Community
gathering and natural childrensplayareas not to exceed 18000Designand improve specialized use areas at Gateway Park Huntington Station AND
BE IT FURTHER RESOLVED
that should additional funding be necessary to implement the above listed projectapproved by the Town Board including design and engineering of the specific improvementsthat may need to be contracted to outside consulting professionals the EOSPA Committeemay recommend additional funding to the Town Board Pkbnp
20120508PklrnpHeckGatewybagdocPlanningEnvIn snt Last
printed41 i01201210 13 AM
2012218
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Pkhnp20120508PkbnpHeckGatewOngdocPlanning Envtnsm
Lust printed411012012 1013 AM
2012219
RESOLUTION AUTHORIZING THE COMPTROLLER TO AMEND THE 2012OPERATING BUDGET HIGHWAY OFFICE
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN CUTHBERTSON
and seconded by COUNCILMAN COOK
WHEREAS under Section 51 of Town Law the Town Board of a suburban town shallbe the appropriating governing body of said town and shall have and exercise all powerand duties as are conferred or imposed upon it and
WHEREAS the Superintendent of Highways requests to increase the budget for theexpense of replacing the gate at the Highway Office located at 30 Rofay DriveHuntington and receive funds from insurance recovery for gate replacement and
WHEREAS amending the 2012 Budget is not an action pursuant to SEQRA as definedby 6NYCRR6172b and therefore no further SEQRA review is requiredNOW THEREFORE
THE TOWN BOARD
HEREBY AUTHORIZES the Comptroller to amend the 2012 Operating Budget asfollows
Decrease the following appro nationDB2680 Insurance Recoveries 320450
Increase the following appropriationDB 5110 4510 Equipment Supplies Repairs Maintenance 320450
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
4252012
2012 insurance recoveryHWY
2012
220
RESOLUTION AUTHORIZING THE CORRECTION OF CODE VIOLATIONS ATVARIOUS LOCATIONS PURSUANT TO THE CODE OF THE TOWN OFHUNTINGTON
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BFYJM
And seconded by COUNCILMAN CUMERTSON COUNCILMAN COOK
WHEREAS violations of the Code of the Town of Huntington andor the Uniform Codes ofthe State of New York exist at the locations set forth in Schedule A attached hereto and
made part of this Resolution which constitute an attractive nuisance negatively affect theaesthetic appearance of our neighborhoods and jeopardize the health and safety of residentsin close proximity to these properties and
WHEREAS the ownersof properties listed in Schedule A have failed andor refused tobring their properties into compliance after a Notice of Violation has been issued by theDepartment of Public Safety and
WHEREAS the correction of code violations by the Town of Huntington is a Type II actionpursuant to 6NYCRR6175 c 33 and therefore no further SEQRA review is requiredNOW THEREFORE THE TOWN BOARD
HEREBY DIRECTS the Town Attorney to provide each property owner listed in ScheduleA with a copy of this Resolution and notice that such violation must be rectified to thesatisfaction of the Town within ten 10 days of mailing of the Notice and upon the failure toremedy the same on a timely basis the Town shall take all steps necessary to rectify thehazard or nuisance at the property ownersexpense and
HEREBY AUTHORIZES the Director of the Department of General Services and otherTown departments having jurisdiction to take all actions necessary to correct the violationson these properties upon the failure of the owners to do so and charge all costs incurred bythe Town against the owners of the properties in the same manner and at the same time asreal property taxes in accordance with the applicable provisions of the Code of the Town ofHuntington or other applicable law
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTEDRESOLUTION CODE VIOLATIONS FOR TB 050820125320121111AM
Public Safetydaf
00 110
V Cii C N rn
N
N
N00 00 M
CIO
N N
Cd03
C7 a H i o y 7C
cl
ci
a
0 z ci H d a
v N N
tjrte
O N N O O O OCA O z O
0 0 0 000 M 00 O
k
1 O N O N
O
O O O O O Iz
O
LO
clto
cd
z Qz Uzz o oz
z x Z i
Q
Ej
N
Or N N N N N
Cdcz
U
Ncn ll u
E
toO c Q a
U
O C
N O O U N O O
O O O O O Op N
QN vj
U oo UO O
o
Uv p
Con
o
ti
M
en
tvz
2012
221
RESOLUTION ACCEPTING A DONATION FROM DECKERS NURSERY FORTOWN ARBOR DAY OBSERVANCE
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by COUNCILMAN CUPHBERTSON
WHEREAS the Town Board held an Arbor Day observance ceremony at Breezy Park on April27 2012 that was attended by Oakwood Primary and Jefferson Elementary school students and
WHEREAS DeckersNursery generously donated two large Japanese stewartia trees forthe event and
WHEREAS the acceptance of a donation of trees is not an action pursuant to SEQRA
NOW THEREFORE
THE TOWN BOARD
HEREBY ACCEPTS AND ACKNOWLEDGES the donation from DeckersNursery841 Pulaski Road Greenlawn NY 11740 of two trees toward the Arbor Day observanceand thanks them for their generosity
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012
222
RESOLUTION ADOPTING A HOME RULE MESSAGE URGING THE NEW YORKSTATE LEGISLATURE AND THE GOVERNOR TO ENACT LEGISLATION
S7033AA9918A TO AMEND THE GENERAL MUNICIPAL LAW TO ALLOWTHE TOWN OF HUNTINGTON TO ESTABLISH A LOCAL CIVIL
ADMINISTRATIVE ENFORCEMENT BUREAU TO ADJUDICATE VIOLATIONSOF LOCAL LAWS AND TOWN CODES
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor PetroneCouncilman Cuthbertson
and seconded by COUNCILMAN MAYOKA COUNCILWOMAN BERLAND
WHEREAS the Town Board is committed to enforcing the local building andzoning codes to the maximum extent possible in order to ensure that quality of life healthand safety of the residents of the Town of Huntington is maintained and
WHEREAS the most diligent efforts of the TownsDepartment of Public Safetyto issue summons for civil violations of the Town code are only as useful as thosesummons are tried and adjudicated and
WHEREAS Long Islandsdistrict courts are among the busiest in the state with awide variety of cases that are heard and which can at times require a year or more toprosecute to settle violations of local laws codes and ordinances can and
WHEREAS the nature of infractions with respect to town codes often involvespurely civil violations that could be better resolved in an administrative or quasijudicialforum as currently is permitted for traffic violations and
WHEREAS the extension of authority to the Town of Huntington under theGeneral Municipal Law requires the affirmative action of the Governor and StateLegislature and Senator Carl Marcellino and Assemblyman James Conte respectivelyhave introduced the requisite enabling legislation in the Senate and Assembly and
WHEREAS urging the State Legislature to draft sponsor and introduce theproposed legislation is not an action as defined 6NYCRR6172band therefore nofurther SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY ADOPTS a Home Rule message urging the New York StateLegislature and the Governor to enact legislation S7033AA9918A to amend theGeneral Municipal Law to allow the Town of Huntington to establish a local civil
AdministrativeHomeRule 12 doc
Supervisors Officeit412512012 231 PM
2012222administrative enforcement bureau to adjudicate violations of local laws and Towncodes and
HEREBY DIRECTS the Town Clerk to forward certified copies of this resolutionto Governor Andrew Cuomo Dean G Skelos Senate Majority Leader AssemblymanSheldon Silver Speaker of the Assembly the Home Rule Counsels to the Senate andAssembly and to the members of HuntingtonsState Legislative delegation Senator CarlMarcellino Senator John Flanagan Assemblyman James Conte and AssemblymanAndrew Raia
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
AdministrativeHomeRulel22docSupervisors Officeit51212012 215 PM
2012
223
RESOLUTION ADOPTING A HOME RULE MESSAGE URGING THE NEW YORKSTATE LEGISLATURE AND THE GOVERNOR TO ENACT LEGISLATIONS6996A9883 DESIGNATING UNIFORMED OFFICERS OF THE HUNTINGTONFIRE MARSHALSOFFICE AS PEACE OFFICERS
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor Petrone
and seconded by COUNCILMAN COOK COUNCILWOMAN BERLAND
WHEREAS in response to the Towns request HuntingtonsNew York StateLegislative delegation has introduced enabling legislationS6996A9883 to extendpeace officer status to uniformed officers in the Huntington Fire Marshalsoffice and
WHEREAS this legislation gives to Huntington fire marshals powers andresponsibilities currently exercised by their counterparts in Southampton and Riverheadand would expand the number of unarmed uniformedservice officers available torespond to and organize the scene of an emergency accident natural or manmadedisaster and
WHEREAS the State Legislature previously complied with a gubernatorialmandate that the Legislature establish a rigorous mandatory training and registrationprocess prior to authorizing the creation of any new peace officers which process willapply to Huntingtonsuniformed fire marshals and
WHEREAS the Town Board has for several years petitioned the State forauthorizing legislation and fully backed the executive branchs demand that additionaltraining and oversight precede the designation of new Peace Officers and
WHEREAS the Town Board further believes that with requisite trainingrequirements in place designation of Peace Officers is and should continue to be aHome Rule determination where municipalities decide how best to enhance their abilityto protect the safety and welfare of their residents and
WHEREAS the adoption of this home rule message is not an action pursuant to 6NYCRR 6172band therefore no SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY ADOPTS a Home Rule message urging the New York StateLegislature and the Governor to enact legislationS6996A9883 designating uniformedofficers of the Huntington Fire Marshalsoffice as Peace Officers and
Peace Officer Nome Rule 12docSupervisors Officeit412512012 301 PM
2012 223HEREBY DIRECTS the Town Clerk to forward certified copies of this resolution
to Governor Andrew Cuomo Dean G Skelos Senate Majority Leader AssemblymanSheldon Silver Speaker of the Assembly the Home Rule Counsels to the Senate andAssembly and to the members of HuntingtonsState Legislative delegation Senator CarlMarcellino Senator John Flanagan Assemblyman James Conte and AssemblymanAndrew Raia
VOTE AYES 5 NOES U ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Peace Officer Home Rule 12docSupervisors Officeit41252012 3 01 PM
2012224RESOLUTION APPOINTING VOLUNTEER PARK STEWARDS
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by SUPERVISOR PETRONE
WHEREAS the Park Stewardship Program initiated in 1990 and coordinated through theHuntington Conservation Board and the Departments of Parks and Recreation and Planningand Environment serves a vital purpose of providing surveillance and maintenance supporton Townowned park properties and
WHEREAS Town Board appointed Volunteer Park Stewards file periodic monitoringreports and notify the Town of actual or potential hazards or abuse to the ecological integrityof the parksand
WHEREAS the appointment of park stewards is not an action as defined by SEQRA in 6NYCRR 6172btherefore no SEQRA review is required
NOW THEREFORE THE TOWN BOARD
HEREBY APPOINTS Volunteer Park Stewards for specific parks as followsStacy Baldassarre 1 Daywood Court East Northport NY 11731 William Byrne ParkBetsy Davidson 76 Wyman Avenue Huntington NY 11746 Gateway ParkChristian Hart 78 Derby Avenue Greenlawn NY 11740 Frazer Drive ParkAngela Lauth 249 Clay Pitts Road East Northport NY William Byrne Park
11731
Barbara Mandelik 35 Gull Hill Drive Northport NY 11768 Geisslers BeachPaul Mandelik 35 Gull Hill Drive Northport NY 11768 Geisslers BeachEllen Melore 8 Brinkman Court Huntington NY 11743 Grist Mill and Heron
Beth Alex 6 Kirkland Drive Greenlawn NY 11740Parks
Frazer Drive ParkNoon
Donna Anthony 116 Village Hill Drive Dix Hills NY 11746 Colby Drive ParkAJ RomanoJames Sambuco PO Box 153 Greenlawn NY 11740 Frazer Drive ParkMyriam Sutherland 31 Depew Street Huntington NY 11743 Coral and Robin
Parks
PKSTEWDS APPT 0512 2docmsmPlanning EnvmsmLast printed 51712012 1157 AM
2012224
VOTE AYES 5 NOES U ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
2012
225
RESOLUTION GRANTING PERMISSION TO THE HUNTINGTON TOWNSHIPCHAMBER OF COMMERCE TO HOLD A SIDEWALK SALE
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor Petroneand seconded by COUNCILMAN MAYOKA
WHEREAS the Huntington Township Chamber of Commerce is organizing asidewalk sale event in Huntingtonsdowntown shopping village and
WHEREAS the date of the sidewalk sale is Sunday May 20 2012 from 1100 amuntil 500pm and
WHEREAS The Huntington Chamber requests permission to use amplified music inconnection with this event and
WHEREAS the sidewalk sale event is exclusive to downtown Huntington merchantsfor the purpose of encouraging patronage of the areas retail and restaurant establishmentsand there will be no road closures involved and
WHEREAS granting permission for a sidewalk sale event is not an action as definedby 6 NYCRR 6172b and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY GRANTS permission to the Huntington Township Chamber of Commerceto hold a sidewalk sale event on Sunday May 20 2012 from 1100am until 500 pm
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
ChamberSidewalkSale2012 doeJoan Cergolfor Supervisor FPPApril 19 2012
2012
226
RESOLUTION GRANTING PERMISSION FOR THE INCORPORATED VILLAGE
OF NORTHPORT TO OPERATE OR TO PERMIT A THIRD PARTY AUTHORIZED
BY THE VILLAGE TO OPERATE A FARMERS MARKET ON PROPERTY
LEASED FROM THE TOWN OF HUNTINGTON
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor Petrone
And seconded by COUNCILMAN COOK
WHEREAS the Incorporated Village of Northport has entered into a lease agreementwith the Town of Huntington dated February 20 1987 to lease five 5 parcels ofproperty owned by the Town for a term of forty 40 years and
WHEREAS such lease agreement provides that Parcels III and IV are not permitted to beused for any commercial business or industrial purpose and
WHEREAS the Incorporated Village of Northport has requested permission to operateor to permit an authorized third party to operate a FarmersMarket in the Cow HarborPark Parking Lot bounded on the North by Main Street and on the East by WoodbineAvenue also known as a portion of Parcel III and further described in the lease datedFebruary 20 1987 and
WHEREAS a farmers market will benefit the residents of Northport and otherHuntington residents by emphasizing fresh locally grown produce and related productsas well as furthering a sense of community by bringing residents together in a publicplace for a common purpose and
WHEREAS the granting of permission to use leased Town property for a weeklyfarmersmarket is a Type II action pursuant to 6NYCRR6175c15and thereforeno further SEQRA review is required
NOW THEREFORE BE IT RESOLVED
THE TOWN BOARD hereby grants permission to the Incorporated Village ofNorthport 224 Main Street Northport New York 11768 to operate or to allow anauthorized third party to operate a FarmersMarket in the Cow Harbor Parking Lot alsoknown as a portion of Parcel III and further described in the lease dated February 201987 on Saturdays from 800 am to 100 pm commencing on June 9 2012 andending November 17 2012 and that any further permission for such activities shallrequire Town Board approval and on such other terms and conditions as may beacceptable to the Town Attorney
Northport Village Farmers Market2012docSupervisorgaa51312011229PM
2012226
VOTE AYES 5 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A BerlandCouncilman Eugene CookCouncilman Mark A CuthbertsonCouncilman Mark Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Northport Village Farmers Market2012docSupervisorgaa51312012229 PM
2012
227
RESOLUTION GRANTING A PERMIT FOR AN AQUATIC EVENT FOR THE 9THANNUAL DISTANT MEMORY SWIM FOR ALZHEIMERSDISEASE EVENT TORAISE FUNDS TO BENEFIT THE LONG ISLAND CHAPTER OF THE
ALZHEIMERSASSOCIATION ON MONDAY JULY 30 2012
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Councilman Cuthbertson
and seconded by COUNCILMAN COOK COUNCILMAN MAYOKA COUNCILWOMAN BERLAND
WHEREAS Bryan Proctor a SUNY Cortland PE Graduate and certified lifeguard withhis Distant Memory Swim Team has requested a permit for an aquatic event for the 9thAnnual Distant Memory Swim for AlzheimersDisease event to raise funds to benefit theAlzheimersAssociation of Long Island 3281 Veterans Memorial Highway Suite E13Ronkonkoma New York 11779 on Monday July 30 2012 and
WHEREAS the distance of the swim will be approximately 35 nautical miles acrossNorthport Bay and opening ceremonies will begin at approximately 1000 am atAsharoken Beach and conclude at Knollwood Beach and
WHEREAS a boat with a certified lifeguard shall accompany Mr Proctor and his swimteam for the duration of the swim event and an Application for Approval of a MarineEvent has been submitted to the US Coast Guard for this event and
WHEREAS the Town Board has previously approved similar swimming events andwishes to promote and encourage the Distant Memory Swim for AlzheimersDiseaselong distance swim event and
WHEREAS the granting of a permit for an aquatic event is a Type II action pursuant to 6NYCRR6175c20and therefore no further SEQRA review is required
NOW THEREFORE
THE TOWN BOARD
HEREBY GRANTS a permit for an aquatic event to Bryan Proctor 5 Pine PlaceGreenlawn New York 11740 and his Distant Memory Swim Team for the DistantMemory Swim for AlzheimersDisease event on Monday July 30 2012 commencing atapproximately 1135 am pursuant to Huntington Town Code 12015 subject to 1the submission of appropriate insurance documents in a form satisfactory to the TownAttorney 2 the presence of a certified lifeguard and boat to accompany Mr Proctor andhis swim team for the duration of the swim event 3 US Coast Guard approval of theevent and upon such other terms and conditions as may be acceptable to the TownAttorney and
Date April 23 2012Subject AlzheimersDisease SwimDepartment ofMaritime ServicesHVAtg
2012227
HEREBY AUTHORIZES the HarbormastersOffice to take such steps as necessary tofacilitate said event
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Date April 23 2012Subject AlzheimersDisease SwimDepartment ofMaritime ServicesHVAtg
2012
228
RESOLUTION AUTHORIZING APPROPRIATE ACTIONS IN ACCORDANCEWITH HUNTINGTON TOWN CODE CHAPTER 156 PROPERTYMAINTENANCE NUISANCES ARTICLE VII BLIGHTED PROPERTY 156
67 ACTION BY TOWN BOARD FOR FAILURE TO COMPLY OR ABATEVIOLATIONS
Resolution for Town Board Meeting dated May 8 2012
The following resolution was offered by Councilwoman Berland
and seconded by COUNCILMAN CInMERTSON COUNCILMAN COOK
WHEREAS on March 13 2012 the Town Board designated certain properties asblighted and scheduled a public hearing to consider further action to remedy theconditions of blight and
WHEREAS those properties whose owners have failed to enter into a RestorationAgreement with the Town or to take steps to remedy the conditions of blight upon theirproperties have been considered for further actions to be taken at a public hearing heldon April 17 2012 and
WHEREAS pursuant to its authority under 64 and 130 of New York State TownLaw and the Code of the Town of Huntington the Town Board wishes to authorizecertain actions to remedy blight conditions and
WHEREAS the authorization of the actions to remedy blight conditions uponproperties within the Town of Huntington is a Type II action pursuant to 6NYCRR6175c 29 and therefore no further SEQRA review is requiredNOW THEREFORE
THE TOWN BOARD
HEREBY DESIGNATES the properties listed on Schedule A to this Resolution to benuisances and hereafter the Town shall be authorized to enter upon said properties wheresuch blight exists to remedy such blight and to charge the cost or expense of suchremediation against the Real Property Tax bill s and
HEREBY DIRECTS the Receiver of Taxes to assess the annual registration fees as a lienupon the Real Property Tax bill of the properties as listed in Schedule A to thisResolution and
HEREBY DIRECTS the Director of General Services to maintain records of all costs andexpenses in connection with the abatement of the blight conditions and to provide samereports to the Town Attorney for determination as to the amounts in excess of the annualregistration fees to be assessed against the properties listed on Schedule A to thisResolution and
2012
228
HEREBY DIRECTS the Town Attorney to provide each property owner listed inSchedule A with a copy of this Resolution and
FURTHER DIRECTS the Town Attorney to notify the property owners of propertieslisted on Schedule B to this Resolution that structures and conditions upon theirproperties are being evaluated and will be considered for further actions includingpossible demolition at a hearing before an Administrative Hearing Officer and
HEREBY DESIGNATES the properties listed on Schedule C as having correctedpreviously blighted conditions and being currently in compliance
VOTE AYES 5 NOES U ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Blight Auth doc
2012228
Q C
C
1oa
L
3c
rC
O C
OL
VCl
sLL
ct
f L
Ov L
C
Cc
m CQ s
Cc Cco GW QT
L
V
I IW 04 N N N
I
Dz
co c c7 m
o 7
M O M ON
I
i pz
Z Q p ZM o Z N
UNw
FwU g N
U mA
zca
Z Za co
W Eco X z 3 co
6
3 Q o U zWnFUz0
aO LU p 0 Q 0 W C U
Z m Q o vi m Q vv WQW W m
J tQ z O co X U C013aco
CU NQ ti
OQL
2OQ
W
w o cz C2
00 x
o
I
O0
MOO M
COCD
fO M T N
LOI O O ClO O
c O O O MO
M 00 r v d
e N
OpO
OO
OO
OO
CF O O
zO M
X
XO z
a cu o
O r C
Z0 Y
az Zp
VQ c4C
U py 4
2 rp
L Tr to o Z
N
w U
92 z N z uS
O p cLL
vi cC vi C VX
a M 2 00 2 co00 7 LO
M p
J o ON
r
NMN V
m W Q
wyao W WI
W W W
i
J
W
2012228N
v
H
a 0
07w
QAW
C
R
oaL
3H c
r E
O C
OL
VClUL
O
LC
m caoivtC
f
r
L
V
J
W
W N N N N
w m uzO
Qrn
r
co uiN
V
HOz
C7
J
Wz
QQ v
CD C6U
U
N
aF o U co x z d YW W wz W C Wn3 Q o
H z iUZ LO VO
cnw o gQ
cn QFw C
QvC
wa QzIt U
w
m 5 co o m c ca no OQ 2
co Cl
w0o z oIZo d oN COU X Q wZ Mc
D oLO XwCOc0as Jaoo m
OO
ClO
M
O OI O N NOO
MO
r
OUO
LO
rNO
OO
4O
chO
Mco N
pN
OO O O Of IT It
F O O O O O
zO ce
XX
p ZaQ c co
co co
om a
z
U o 2 ter o av
1 Wo
cayNz
ai 03j
vi
mO L0 N r X
O co co co S V V M 0W
U J N N N Nm W
u X X X X XW to W W W W W
J
W
2012228
bo
Wv
ZQ
a
JFZ
r
2
2uu
a
Ca
ICfIt12
CV
J
aa
NII
IL
Wa
O
a
J02U
Nr
MW 7
Z
0
0Z
ZU
Q J
a Q
i We
Z Z o0 or cn x mmI W
aLuWm Q
oCoaQUa0
I
I
N4LO
O i
vf o
Z0 Z
J 0
0t6
LSaoWIL CwCL v
Zo W N
F DFO W Q2 2 0
WtVU W
2
2uu
a
Ca
ICfIt12
CV
J
aa
NII
IL
Wa
O
a
J02U
2012 229ENACTMENT GRANT A FRANCHISE AGREEMENT TO CONDUCT A
BASEBALLSOFTBALL SUMMER CAMP FOR THE TOWN OF HUNTINGTONDEPARTMENT OF PARKS AND RECREATION TO SPRING TRAINING SUMMERCAMPS INC
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK
WHEREAS the Town of Huntington is desirous of offering a series of oneweekbaseball and softball camps and skills workshops at various Town fields and
WHEREAS requests for proposals were received on February 17 2012 by the Town ofHuntington Director of Purchasing 100 Main Street Huntington New York forconducting a baseballsoftball summer camp for the Town of Huntington Department ofParks and Recreation RFP No 201202003 and the same were opened and read aloudand
WHEREAS the execution of a franchise agreement is a Type II action under SEQRApursuant to 6NYCRR6175 c 20 and therefore no further SEQRA review isrequired
NOW THEREFORE
THE TOWN BOARD having held a public hearing on the 17 day of April 2012 toconsider granting a franchise agreement to Spring Training Summer Camps Inc and duedeliberation having been made
HEREBY GRANTS a franchise agreement to Spring Training Summer Camps Inc POBox 2204 Halesite New York 11743 for conducting a baseballsoftball summer campfor the Town of Huntington Department of Parks and Recreation and authorizes theSupervisor to execute any documents in connection therewith The Town will receive30 of the total revenue generated which will be recorded into Operating Budget ItemA2006 The contract period shall be effective for a two 2 year term commencing uponthe execution of the contract and upon mutual agreement of the vendor and the Town thecontract may be extended for two 2 additional one 1 year periods under the sameprices terms and conditions and upon such other terms and conditions as may beacceptable to the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Baseballsoftball camps enactmentPURCHLF
4125120121155AM
2012 230
ENACTMENT AMEND THE UNIFORM TRAFFIC CODE OF THE TOWN OF
HUNTINGTON CHAPTER 2 ARTICLE V 210 SCHEDULE IRE LAWRENCE HILL ROAD COLD SPRING HARBOR SCHOOL SPEED LIMITS
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND COUNCILMAN CUMERTSONCOUNCILMAN MAYOKA
and seconded by COUNCILMAN COOK
THE TOWN BOARD having held a public hearing on the 17th day of April 2012 toconsider amending the Uniform Traffic Code of the Town of Huntington and duedeliberation having been had
HEREBY AMENDS
the Uniform Traffic Code of the Town of Huntington Chapter 2 Traffic RegulationsArticle V Speed Restrictions 210 School Speed Limits Schedule I
NAME OF STREET
ADD Lawrence Hill Road
CSH
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark L Mayoka
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
SPEED LIMIT
miles per hour LOCATION
20 From 150 feet west of
Seaward Court to 670 feet
west of Rogers Drive
NOES 0 ABSTENTIONS 0
Lawrence Hill Rd Cold Spring Harbor School Speed Limit EnactmentTransportation Traffic Safetyaa412412012 1216 PM
2012 231
ENACTMENT AMEND THE UNIFORM TRAFFIC CODE OF THE TOWN OF
HUNTINGTON CHAPTER 3 ARTICLE II 33 SCHEDULE JRE ANDERSON PLACE SCUDDER PLACE HUNTINGTON PARKING
RESTRICTIONS
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN CUMERTSON
and seconded by COUNCILWOMAN BERLAND COUNCILMAN MAYOKA
THE TOWN BOARD having held a public hearing on the 17th day of April 2012 toconsider amending the Uniform Traffic Code of the Town of Huntington and duedeliberation having been had
HEREBY AMENDS
the Uniform Traffic Code of the Town of Huntington Chapter 3 Parking RegulationsArticle II Parking Standing and Stopping Regulations 33 Designation of Areas andRestrictions Schedule J
NAME OF STREETSIDE
LOCATION REGULATION HOURSDAYS
ADD Anderson PlaceWest HandicappedFrom 95 ft south of Main St parkingRt 25A to 170 ft south ofMain St Rt 25A HUN
Scudder PlaceEast HandicappedFrom 115 ft south of Main St parkingRt 25A to 55 ft south of MainSt Rt 25A HUN
VOTE AYES 5 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark L Mayoka
ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Anderson P1 Scudder P1 Huntington Parking Restrictions EnactmentTransportation Traffic Safetyaa412412012 1217 PM
2012
232
ENACTMENT APPROVE THE ISSUANCE OF CERTIFICATES OF APPROVAL INA HISTORIC DISTRICTRE 554 PARK AVENUE HUNTINGTON OLD HUNTINGTON GREENHISTORIC DISTRICT
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILMAN CUMBERTSON
and seconded by COUNCILWOMAN BERLAND
THE TOWN BOARD
HAVING HELD A PUBLIC HEARING on the 17th day of April 2012 pursuant toSection 198 Article VI of the zoning code of the Town of Huntington to consider theapplication of Jeffrey Ratti 554 Park Avenue Huntington NY 11743 for Certificates ofApproval to demolish a 10 x 75 shed legalize a 67 linear foot retaining wall with fenceon top and legalize an 117 x 114 shed in the rear yard of a single family dwellinglocated at 554 Park Avenue Huntington NY bearing Suffolk County Tax Map040000097000300017000 and located in the Old Huntington Green HistoricDistrict and upon all the information presented on the application at the public hearingand due deliberation having been had
HEREBY APPROVES the aforesaid application of Jeffrey Ratti for a Certificate ofApproval
VOTE AYES S NOES ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
554 Park Ave Enactmentdoc412312012817 AM
2012 233
ENACTMENT APPROVE THE ISSUANCE OF A CERTIFICATE OF APPROVALIN A HISTORIC DISTRICT
RE 35 SPRING STREET COLD SPRING HARBOR COLD SPRING HARBORHISTORIC DISTRICT
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN MAYOKA COUNCILMAN COOK
THE TOWN BOARD
HAVING HELD A PUBLIC HEARING on the 17th day of April 2012 pursuant toSection 198 Article VI of the zoning code of the Town of Huntington to consider theapplication of Charles Conroy 35 Spring Street Cold Spring Harbor NY 11724 for aCertificate of Approval to legalize a second story deck and six 6 skylight windows builtwithout a permit at a single family dwelling located in the Cold Spring Harbor HistoricDistrict at 35 Spring Street Cold Spring Harbor NY 11724 bearing Suffolk County TaxMap 0400 0630000200008000 and upon all the information presented on theapplication at the public hearing and due deliberation having been had
HEREBY APPROVES the aforesaid application of Charles Conroy for a Certificate ofApproval
VOTE AYES 5
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
NOES 0 ABSTENTIONS 0
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
35 Spring Street Enactmentdoc412312012817 AM
2012
234
ENACTMENT ADOPT LOCAL LAW INTRODUCTORY NUMBER 7 2012
AMENDING THE CODE OF THE TOWN OF HUNTINGTON CHAPTER 198ZONING ARTICLE VII OFFSTREET PARKING
Resolution for Town Board Meeting dated May 8 2012
The following resolution was offered by COUNCILMAN CUTHBERTSON
and seconded by SUPERVISOR PETRONE
WHEREAS the Town wants to clarify which Board is responsible for the review ofparking plans and that landbanked parking must comply with zoning regulations at thetime of approval but will not be required to meet engineering standards until the time ofconstruction and
WHEREAS the revision of policies concerning site plan application review is anadministrative change to the Town Code which is a Type II action requiring no review inaccordance with 6 NYCRR Part 6175c20 27 of the SEQRA regulations
NOW THEREFORE
THE TOWN BOARD having held a public hearing on the 17th day of April 2012 at 700PM to consider adopting Local Law Introductory No 72012 amending the Code of theTown of Huntington Chapter 198 Zoning Article VII OffStreet Parking and duedeliberation having been had
HEREBY ADOPTS
Local Law Introductory No 72012 amending the Code of the Town of HuntingtonChapter 198 Zoning Article VII Off Street Parking as follows
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON ASFOLLOWS
LOCAL LAW NO 11 2012
AMENDING THE CODE OF THE TOWN OF HUNTINGTON
CHAPTER 198 ZONING ARTICLE VII OFFSTREET PARKING
Section 1 Amendment to Chapter 198 Zoning Article VII OffStreet Parking of theCode of the Town of Huntington as follows
CHAPTER 198 ZONINGARTICLE VII OFFSTREET PARKING
19843 General requirements and procedures
landbanked parkingT13 enactmentdocPlanningCT 42412
2012
234
Notwithstanding any other provision of this chapter no building in a zoning district shallbe erected nor shall any such building be structurally altered so as to increase the grossfloor area nor shall any such building be converted for a more intensive use unless offstreet parking spaces as specified in 19847 the table of this article or in anothersection of this article chapter are provided for the entire premises However when thePlanning Board can determine that the required off street parking requirement is inexcess of the projected parking generation for a proposed use the Planning Board maypermit approve a lesser number of spaces to be constructed upon a finding that suchmodification shall be sufficient to serve the projected demand and that no adverseimpacts will result After submitting a fully conforming site plan showing the totalnumber of parking spaces required by this chapter the applicant shall prepare a modifiedsite plan showing the reduced parking area substituting appropriate landscaped areas forthe parking spaces which have been determined to be excessive This modified site planmay be approved by the Planning Board subject to the condition that all required parkingspaces in accordance with this chapter shall be provided upon subsequent study andfinding of the Planning Board that additional parking spaces are necessary Should suchfinding be made and the property owned does not comply then the provision of 198
121D shall apply
19845 Interpretation and modification of requirements
D Landbanked parking When an applicant for a permit for a building or use shallfind that required off street parking is in excess of the demand generation of theuse or building proposed the Planning Board of Appeals may reduce the extentof parking area to be improved upon a finding that any proposed modificationshall be sufficient to serve the demand generation and that no hazard or trafficcongestion shall result The approved site plan shall show both the reduced area tobe improved and the total requirement established by this chapter with anyunbuilt parking spaces replaced by landscaping All landbanked parking spacesmust conform to zoning requirements such as dimensions setbacks location andsteep slopes but engineering work shall not be required until the spaces areproposed for construction and the The applicant shall submit a properlyexecuted instrument Declaration of Covenants and Restrictions in a form
approved by the Town Attorney specifying that all required spaces shall beimproved upon subsequent finding by the appropriate PlanningbBoard thatsuch improvement is needed as a result of increased demand generation or actualsite conditions
Section 2 Severability
If any clause sentence paragraph subdivision section or other part of this local law shallfor any reason be adjudged by any court of competent jurisdiction to be unconstitutionalor otherwise invalid such judgment shall not affect impair or invalidate the remainder
landbanked parkingMenactmentdocPlanningCT 42412
2012 234of this local law and it shall be construed to have been the legislative intent to enact thislocal law without such unconstitutional or invalid parts therein
Section 3 Effective Date
This Local Law shall take effect immediately upon filing in the Offices of the Secretaryof State of New York
INDICATES NO CHANGE TO PRESENT TEXT
ADDITIONS ARE INDICATED BY UNDERLINE
DELETIONS ARE INDICATED BY BRACKETS
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
landbanked parkingTB enactmentdoc 3
PlanningCT 42412
2012 a35RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER ADOPTINGLOCAL LAW INTRODUCTORY NO 10 2012 AMENDING THE CODE OF THETOWN OF HUNTINGTON CHAPTER 151 PETROLEUM PRODUCTS SALE OF
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Councilman Cuthbertson
and seconded by COUNCI MAN MAYOA
WHEREAS the Town Board has long strived to achieve a balance between legislativeinitiatives which promote economic growth and stability and those which safeguardenhance and protect natural resources and the suburban quality of life in our communityand
WHEREAS the Town Board wishes to preserve and protect the aesthetic quality of ourcommunity by minimizing visual cluster guarding against the installation of signs thatdistract drivers or impede vehicular or pedestrian travel and those that create otherpublic hazards or nuisances and
WHEREAS the proposed amendment updates the sign ordinance of the Town byextending existing regulations to include the sale of non petroleum and bio fuel productsand
WHEREAS the proposed update to the Town Code to modernize the regulations andclarify enforcement thereof are administrative changes to the Code which is classified asa Type II action requiring no further review in accordance with 6 NYCRR 6175c20
27 of the SEQRA regulations
NOW THEREFORE BE IT
RESOLVED that the Town Board hereby schedules a public hearing for the 22nd dayof K 2012 at 700 pm at Town Hall 100 Main Street HuntingtonNew York to consider adopting Local Law Introductory No 10 2012 amending the
Code of the Town of Huntington Chapter 151 Petroleum Products Sale of as follows
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON ASFOLLOWS
LOCAL LAW INTRODUCTORY NO 10 2012
AMENDING THE CODE OF THE TOWN OF HUNTINGTONCHAPTER 151 PETROLEUM PRODUCTS SALE OF
Section 1 Chapter 151 Petroleum Products Sale of is hereby amended as follows
2012
235
CHAPTER 151
PETROLEUM AND OTHER FUEL PRODUCTS SALE OF
151 1 Posting of signs and placards
A It shall be unlawful for any person firm or corporation to sell or offer for sale atretail for use in internalcombustion engines in motor vehicles any gasoline or alternativefuel product including but not limited to petroleum and biofuel unless such seller shallpost and keep continuously posted on the individual pump or other dispensing devicefrom which such gasoline or alternative fuel product is sold or offered for sale a sign orplacard not less than seven 7 inches in height and eight 8 inches in width nor largerthan twelve 12 12 inches in height and twelve 12 12 inches in width stating clearlyand legibly in numbers of uniform size the selling price or prices per gallon or unit ofsuch gasoline or alternative fuel product so sold or offered for sale from such pump orother dispensing device together with the name trade name brand mark or symbol andthe grade or quality classification if any of such gasoline fuel
B The amount of governmental tax to be collected in connection with the sale ofsuch gasoline or alternative fuel product shall be stated on such sign or placard separatelyand apart from such selling price or prices
C No more than one 1 One sign advertising the price or prices of gasoline oralternative fuel product may be posted or maintained on the premises on which gasolinewhere such fuel is sold or offered for sale for each street road or highway upon whichsaid premises fronts or abuts abut provided that each such sign shall conform to thefollowing requirements No other sign or placard advertising the price of gasoline oralternative fuel product shall be permitted on the premises except within the pump orother dispensing device in the place provided by the manufacturer in numerals no largerthan two 2 inches Any person or business entity who commits an offense against thissection shall be deemed in violation thereof and shall be liable for the penalties set forthherein
2 It shall state clearly and legibly on either or each face the sale price orprices including all taxes per gallon or unit of such gasoline or alternative fuelrpoduct so sold or offered for sale and shall clearly state the name brand ortrade name and the grade or quality classification of the gasoline or alternativefuel product to which the price refers If the product is sold in the marketplacewithout identification by trade name brand mark or symbol such sign shall referclearly to the product as unbranded
2
2012 2354 It shall be placed or posted on the grounds of the premises and shall notbe hung above the ground or suspended in the air
D No sign or placard stating or referring directly or indirectly to the price or pricesof gasoline other than such signs or placards as hereinabove provided shall be posted ormaintained on at near or about the premises on which said gasoline is sold or offered forsale except that such price or prices of gasoline may be indicated within the pump orother dispensing device in the place provided by the manufacturer in numerals no largerthan two inches
D LED signs advertisinggasoline or alternative fuel prices shall be in compliancewith the provisions of Chapter 143 and shall not contain any flashing elements
E Signs advertisinggasoline or alternative fuel prices shall contain no otheradvertising of any kind on the sign or sign assemblage
E It shall be unlawful for any person firm or corporation in connection with thesale or offer for sale at retail of any petroleum products for use in motor vehicles otherthan gasoline to post or maintain at such place of sale or offering for sale any signplacard or other display that states relates or refers to the price at which such petroleumproducts are sold or offered for sale except as follows
1 Such sign placard or other device shall be not less than seven inches inheight and eight inches in width nor larger than 12 inches in height and 12 inchesin width2 The price stated mentioned or referred to on such sign placard or otherdisplay shall be by the unit of the measure at which petroleum products arecustomarily sold at retail3 The name trade name brand mark or symbol and the grade or qualityclassification if any of such petroleum products shall be clearly stated on suchsign placard or other display and if such petroleum products are sold withoutidentification by name trade name brand mark or symbol such sign placard orother display shall refer clearly to such petroleum products as unbranded4 If such petroleum products are sold or delivered by or through the meansof dispensing equipment such sign placard or other display shall be posted andmaintained on such dispensing equipment and at no other place
151 2 Fraudulent practices prohibited
A It shall be unlawful for any person firm or corporation to sell or offer for salegasoline or other petroleum products other fuel product for use in motor vehicles atretail in any manner so as to deceive the purchaser as to the price nature quality or
3
2012 235identity thereof or to sell or offer for sale from any pump dispensing device or containerany gasoline or other petroleum products fuel rpoduct other than the gasoline or otherpetroleum products fuel product manufactured or distributed by the manufacturer ordistributor marketing such gasoline or other petroleum products under the name tradename brand symbol or mark affixed to or contained on such pump dispensing device orcontainer or to substitute mix or adulterate gasoline or other petroleum fuel productssold or offered for sale under a name trade name brand symbol or mark
0513 Reserved
1514 Penalties for offenses
AA To the extent permitted by local state or federal law any person or businessentity who violates or causes another to violate a provision of this Chapter shallbe deemed to have committed an offense and shall upon conviction thereof be
subject to a fine or penalty as follows
L On a first conviction thereof to a fine or penalty of not less than onehundred fifty 150dollars and not more than seven hundred and fifty750 dollars
Upon a second conviction for an offense occurring within two 2 years ofthe first offense a fine or penalty of not less than one thousand1000dollars and not more than ten thousand 1000 dollars
A third or subsequent conviction for an offense occurring within five 5years of the first offense shall be deemed a misdemeanor punishable by afine or penalty of not less than one thousand five hundred1500 dollarsand not more than fifteen thousand 15000 dollars or by imprisonment
not exceeding six 6 months or by both such fine and imprisonment
Violation of 1512 Notwithstanding any provision of this chapter to thecontrary any person or business entity who is the owner or is in charge ofproperty where a violation of 151 2 has been committed or exists or whocommits an offense against the provisions of 1512or has control of theproperty and permits such offense to exist shall be guilty of amisdemeanor punishable by a fine or penalty of not less than onethousand five hundred 1500 dollars nor more than fifteen thousand
15OOO dollars or by imprisonment not exceeding six 6 months orboth such fine and imprisonment for each day or part thereof such offensecontinues or as otherwise permitted by state or federal law
El
2012 235Each day or part thereof that a violation continues shall constitute aseparate and distinct offense punishable in like manner Written notice ofa violation is not a prerequisite for the imposition of such fine penalty andor punishment unless the subject of a prosecution is the noncompliancewith such notice
B In addition to the penalties set forth herein or in other applicable law rule orregulation the Town Attorney is authorized to pursue civil and equitable reliefincluding but not limited to compensatory actions civil penalties in the amount ofup to five hundred 500 dollars per day or any part thereof action to compel
compliance with or to restrain by injunction the violation of this chapterother remedies which in the opinion of the Town Attorney may seem necessaryand proper
Section 2 Severability
If any clause sentence paragraph subdivision section or other part of this locallaw shall for any reason be adjudged by any court of competent jurisdiction to beunconstitutional or otherwise invalid such judgment shall not affect impair or invalidatethe remainder of this local law and it shall be construed to have been the legislativeintent to enact this local law without such unconstitutional or invalid parts therein
Section 3 Effective Date
This local law shall take effect immediately upon filing in the Office of theSecretary of the State ofNew York
ADDITIONS ARE INDICATED BY UNDERLINE
INDICATES NO CHANGE TO PRESENT TEXT
DELETIONS ARE INDICATED BY BRACKETS
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DULY ADOPTED
5
2012236RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDERAUTHORIZING VARIOUS ACTIONS BE TAKEN UPON CERTAIN PROPERTIESDESIGNATED AS BLIGHTED IN ACCORDANCE WITH CHAPTER 156 ARTICLEVII 15660 BLIGHTED PROPERTY
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Councilwoman Berland COUNCILMAN MAYOKAand seconded by COUNC M0 CUMERTSON
WHEREAS the Town Board by Resolution 2011 358 enacted Local Law No212011Amending the Code of the Town of Huntington to establish code provisions affectingProperty Maintenance and Nuisances for structures and properties within the Town andWHEREAS there are conditions existing upon the locations set forth in Schedule Aattached hereto and made a part of this Resolution which constitute a Blighted Propertyas defined in Article VII of Chapter 156 and
WHEREAS the ownersof the properties listed in Schedule A have failed to respondto the Notices of Violationsissued by the Department of Public Safety and have nottaken sufficient steps to correct the blighted conditions listed in the Notice ofViolationsand
WHEREAS the correction of code violations by the Town of Huntington is a Type IIaction pursuant to 6NYCRR c 33 and therefore no further SEQRA review isrequired
NOW THEREFORE THE TOWN BOARD
HEREBY DESIGNATES the properties listed on Schedule A as Blighted Properties asdefined by Chapter 156 Article VII and
HEREBY DIRECTS the Town Attorney to provide each property owner listed inSchedule A with a copy of this Resolution and a notice stating that failure to enter intoa Restoration Agreement or failure to correct such blighted conditions within ten 10days of mailing of the Notice shall result in the Town taking all steps necessary to correctthe blighted conditions existing upon their property at the property ownersexpense and
HEREBY DIRECTS the Director of Planning and Environment to place such blightedproperties on the Blighted Property Inventory list and
HEREBY SCHEDULES a public hearing to be held on the day of May 2012 at 70pm at Huntington Town Hall 100 Main Street Huntington New York to considerauthorizing various actions be taken with regard to blighted properties to bring aboutcompliance with Article VII Chapter 156 of the Code of the Town of Huntington
Blight properties PH reso round 3
2012 236
VOTE AYES 5 NOES p
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
ABSTENTIONS p
AYE
AYE
AYE
AYE
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Blight properties PH reso round 3
2012236
aC
4
O
cc
V
C
m
toLOr
L
v
N
O
O
2
WJ
DW
V
N N N N N N
LLLicc
m
g 2 2 2C A
uiO O N
NNN
Q0
z0
a
Oz
Nc ca
3 a
U f0 NW 0 N pJ
OO D N ti
3 WO Q pcfl p D y
O m vZ ONX E E E
Z a c o
C
3 ca
cC7
YNY N UX 0 0c c
U OO
ccV O
W z 3 O N Z O pm
O cm
fmrn IM
ca w cQ E O
mD p 00 O
ami3
Uao
CL Qd ZCcttU dU N2
MQch2
00 00 0
T c6fl co C o
000 0 0 0o LO o L6 T 0
0 00 0 0 0o 1 o 1 A L60 0 0 0 0 0C0 w T o r tico N 00 Cfl c0 d
Qe N N V e r
O O O O O O
O O O O OF Oz CD
vIx
OFQ p
3Ch M
coIq
O Z NIq m r
Z CD 0 t N en Z
y
Q L E N Z c ZC COZ N
Z O CN N
W f0 D c N O p p cn G7O
m c c
n ww
rn co x LC c c co c
O CO O ND N2 r 2QW t CO I 0p O O
N J N N N N N M
m W z z
X X X Xw K V X Xawm w w w w w w
2
WJ
DW
V
2012236
L0
C
2
91
ti
iMWJ
W
V
N N N N N N
4
LL
N cr N 0N
0
4 C
Cc U
QO
tT
mC
CNtiCO CO
L Q COO N rl O m C m0
r
O N N NOrN
C r N Z L Z L y Z
Q C O C Cr
WN
N C O
N
O OU N m mZ cc Z C7 Nw a
0 m VJ m U IL O Q Qmm
G U
Y
m
J oYWa wca D NW
O
cn V C to rv
OLLJ
0 0 L x m O r c c
v0 oo in Q c60
L
cc O O O O O
O O O O O OL
co M c N coO O O O O
O O O vs 1O O O
Calrl
0 t O t dTI CN
O O O O O O
0 0 0 0 0 030
O cco w
CLti
ZLDU ZU L Z UZ U Z
O N 0 C LO 0 0 0 Co L 0a 0
v 1p Z N
cuNMmCO
Im
MmCO
NmU U
Umcn
We U X o c c00
cc 0 2 Z N
N MM M M M M M
X X X X X XW W W W1 W W
iMWJ
W
V
2012
237
RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER ADOPTINGLOCAL LAW INTRODUCTORY NO 112012 AMENDING THE CODE OF THE
TOWN OF HUNTINGTON CHAPTER 159 ARTICLE VI PARK STEWARDSHIP
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by COUNCILWOMAN BERLAND
and seconded by COUNCILMAN COOK
WHEREAS pursuant to Chapter 159 of the Code of the Town of Huntington the TownBoard may appoint volunteer park stewards to aid park management by monitoring parkconditions and submitting inspection reports and
WHEREAS there is no existing procedure to remove a park steward and there is aproblem with a steward that has precipitated a change to the Code and
WHEREAS the proposed action is classified Type II pursuant to SEQRA 6175c20and 27 of SEQRA as regulations amending the Code of the Town of Huntington areroutine or continuing agency administration and management not including newprograms or major reordering of priorities and promulgation of regulations policiesprocedures and legislative decisions in connection with any Type 11 action and requiresno further action pursuant to SEQRA and
NOW THEREFORE
THE TOWN BOARD
HEREBY SCHEDULES a public hearing for the 22nd day of May 2012 at 7 00 pmTown Hall 100 Main Street Huntington New York to consider adopting Local LawIntroductory No 11 2012 amending the Code of the Town of Huntington Chapter 159Recreational Facilities so as to amend Article VI Park Stewardship
BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF HUNTINGTON ASFOLLOWS
LOCAL LAW INTRODUCTORY NO 1 L2012
AMENDING THE CODE OF THE TOWN OF HUNTINGTON
CHAPTER 159 RECREATIONAL FACILITIES
Section 1 Amendment to Chapter 159 Recreational Facilities Article VI ParkStewardship of the Code of the Town of Huntington
CHAPTER 159 RECREATIONAL FACILITIESARTICLE VI PARK STEWARDSHIP
2012237
15966 Park Stewardship ProgramThe Town Board may appoint volunteer monitors for the parks as park stewards to reporton park conditions and facilitate site management The Huntington Conservation Boardshall coordinate the Park Stewardship Program and route inspection data to theappropriate town department for response Park stewards shall serve for a fouryear termand may be reappointed for subsequent terms Stewards may be relieved of theirvolunteer service at the discretion of the Town Board
Section 2 Severability
If any clause paragraph subdivision section or other part of this local law shall forany reason be adjudged by any court of competent jurisdiction to be unconstitutional orotherwise invalid such judgment shall not effect impair or invalidate the remainder of thislocal law and it shall be construed to have been the legislative intent to enact this local lawwithout such unconstitutional or invalid part therein
Section 3 Effective Date
This Local Law shall take effect immediately upon filing in the Office of theSecretary of State of the State of New York
INDICATES NO CHANGE IN PRESENT TEXT
ADDITIONS ARE INDICATED BY UNDERLINE
DELETIONS ARE INDICATED BY BRACKETS
VOTE AYES 5 NOES 0 ABSTENTIONS 0
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Ch 159PkStewresdoc
Planning Eni nnsin
Last printed 412712012 213 PM
2012238RESOLUTION AUTHORIZING THE SUPERVISOR TO ENTER INTO A
COMMUNITY PARTNERSHIP AGREEMENT WITH THE UNITED STATESDEPARTMENT OF ENERGY FOR THE FEDERAL BETTER BUILDINGS
CHALLENGE TO ACHIEVE AN IMPROVEMENT OF TWENTY PERCENT 20IN ENERGY PORTFOLIO SAVINGS BY 2020
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Supervisor PetroneCouncilman CuthbertsonCOUNCILMAN MAYOKA
and seconded by COUNCILWOMAN BERLAND
WHEREAS the Better Buildings Challenge is a leadership initiative of the President ofthe United States who is calling on corporations universities states and municipalities toleverage a continuing commitment to achieving energy efficiency savings in commercialinstitutional and government buildings in order to spur technological innovation createjobs improve environmental quality and further reduce Americansdependence onforeign oil and
WHEREAS on the basis of its implementation of the national Energy Efficiency andConservation Block Grant EECBG program Huntington has been invited by the UnitedStates Department of Energy USDOE to join the Better Buildings energy challengepartnership and to participate in Better Buildings Summit for State and LocalCommunities scheduled for Denver Colorado in June 2012 and
WHEREAS Huntington is the first town in New York State to be recommended byUSDOE as a Challenge partner and Summit participant and it is the intention of the TownBoard to foster Huntingtons leadership role in the energy efficiency movement bypledging to partner in the presidential challenge to achieve the goal of a 20improvement in energy portfolio savings and
WHEREAS the Town Board concurs with the principles of the Better BuildingsChallenge to pursue greater energy efficiency savings develop an energy reductionchallenge implementation plan and initiate a Showcase energy efficiency retrofitproject and
WHEREAS the Town further agrees to share information and insights gained in energyefficiency implementation to regularly report performance data and provide USDOEwith regular progress updates and to partner with USDOE in its efforts to create a BetterBuildings Challenge network fostering innovation in the field of energy efficiency andsustainability and
WHEREAS authorization to enter this community partnership agreement is a Type IIaction pursuant to 6 NYCRR 6175c21 and therefore no further SEQRA review isrequired
NOW THEREFORE THE TOWN BOARD
BetterbuddingchallengeresoO DocSupervisorPCl517120121144AM
2012
238
HEREBY AUTHORIZES the Supervisor to enter into a Community Partnershipagreement with the United States Department of Energy for the federal Better BuildingsChallenge to achieve an improvement of twenty percent 20 in energy portfoliosavings by 2020 and to execute any agreements and documents in connection therewithupon such other terms and conditions as may be acceptable to the Town Attorney
VOTE AYES 5 NOES 0 ABSTENTIONSO
Supervisor Frank P Petrone AYE
Councilwoman Susan A Berland AYE
Councilman Eugene Cook AYE
Councilman Mark A Cuthbertson AYE
Councilman Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Betterb uildingchallengeresoO DocSupervisorPCl5720121143 AM
RESOLUTION DEFEATED 2012239RESOLUTION APPOINTING A DIRECTOR OF THE DEPARTMENT OF
MARITIME SERVICES FOR THE TOWN OF HUNTINGTON
Resolution for Town Board Meeting Dated May 8 2012
The following resolution was offered by Councilman Mayoka
And seconded by COUNCILMAN COOK
WHEREAS the appointment of personnel is not an action as defined by 6 NYCRR6172band therefore no further SEQRA review is required
NOW THEREFORE THE TOWN BOARD
HEREBY APPOINTS
Edward A T Carr
22 New Harbor Road
Northport NY 11768
as Director of the Department of Maritime Services for the Town of Huntington at anannual salary not to exceed the sum of ONE HUNDRED TEN THOUSANDDOLLARS AND NO 100 11000000effective Monday May 14 2012 and
HEREBY AUTHORIZES the Comptroller to amend the 2012 Operating Budget asfollows
Reinstate the following position
A87901100 Director of Maritime Services
Adjust the followingAppropriations
A19901100 Contingency
A31201150 Part Time Salaries
VOTE AYES 2 NOES 0
Supervisor Frank P PetroneCouncilwoman Susan A Berland
Councilman Eugene CookCouncilman Mark A Cuthbertson
Councilman Mark Mayoka
70231
68731
1500
ABSTENTIONS 3
ABSTAIN
ABSTAIN
AYE
ABSTAIN
AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY DEFEATED
TAOWLMariUme Svice 58201213526 PM
2012BT 5RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER THE
EXECUTION OF A LICENSE AGREEMENT WITH THE HUNTINGTON
LIGHTHOUSE PRESERVATION SOCIETY INC REGARDING THE HUNTINGTONHARBOR LIGHT STATION
Resolution for the Board of Trustees Meeting dated May 8 2012
The following resolution was offered by Trustee Berland
And seconded by TRUSTEE ODW TRUSTEE MAYOKA
WHEREAS the United States Department of Home Land SecurityUnited States CoastGuard has determined that Huntington Harbor Light Station is in excess of their needsand
WHEREAS pursuant to Section 309 of the National Historic Lighthouse PreservationAct of 2000 this property is being made available at no cost to eligible entities includingnot for profit corporations such as the Huntington Lighthouse Preservation Society Incand
WHEREAS the Federal government has tendered a deed for the lighthouse structure andsupporting stonework to the Huntington Lighthouse Preservation Society Inc and
WHEREAS the Town of Huntington Board of Trustees is the owner of the underwaterlands in and around the Huntington Harbor Light Station and
WHEREAS the execution of the license agreement with the Town of Huntington Boardof Trustees is a prerequisite to the conveyance of the Huntington Light Station from theFederal government to the Huntington Lighthouse Preservation Society Inc and
WHEREAS the execution of this license agreement is not an action as defined by 6NYCRR6172band therefore no further SEQRA review is required
NOW THEREFORE
THE BOARD OF TRUSTEES
HEREBY schedules a public hearing for the Zed daY cE KV 2012 at 7 pm at TownHall 100 Main Street Huntington New York to consider the execution of a licenseagreement with the Huntington Lighthouse Preservation Society Inc regarding theHuntington Harbor Light Station
VOTE AYES 5 NOES 0 ABSTENTIONS 0
President Frank P Petrone AYE
Trustee Susan A Berland AYE
Trustee Eugene Cook AYE
Trustee Mark A Cuthbertson AYE
Trustee Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
TAOWIresosWunt light house3doc 412612012 253 PM
2012BT lv
RESOLUTION SCHEDULING A PUBLIC HEARING TO CONSIDER THE ISSUANCE OF ASPECIAL USE PERMIT UNDER CHAPTER 137 MARINE CONSERVATIONAPPLICANT THOMAS KNUTSON FAMILY TRUST
LOCATION 15 MILL DAM RD HUNTINGTON NYSCTM 0400 031000100011000
Resolution for Board of Trustees Meeting Dated May 8 2012
The following resolution was offered by TRUSTEE BERLAND
and seconded by TRUSTEE COOK
WHEREAS pursuant to Chapter 137 the Marine Conservation Law of the Town of Huntingtonan application for a special use permit has been submitted by
Torkel A Knutson
On behalf of
Knutson Family Trust156 New York Ave
Huntington NY 11743
to replace 92 linear ft of existing timber navy style bulkhead with new steel inter lockingbulkhead inplace and backfill new structure with clean fill at 15 Mill Dam Rd HuntingtonNY 11768SCTM 0400 03100 0100011000 and
WHEREAS the scheduling of a public hearing is not an action as defined by 6 NYCRR6172band therefore no further SEQRA review is required at this time for the scheduling saidpublic hearing
NOW THEREFORE
THE BOARD OF TRUSTEES
HEREBY SCHEDULES a public hearing for the 22nd day of May 2012 at700pm atTown Hall 100 Main Street Huntington New York 11743 to consider the issuance of a specialuse permit to Knutson Family Trust to replace 92 linear ft of existing timber navy stylebulkhead with new steel inter locking bulkhead inplace and backfill new structure with clean fillat 15 Mill Dam Rd Huntington NY 11768SCTM 0400 031000100 011000
VOTE AYES 5 NOES 0 ABSTENTIONS0
President Frank P Petrone AYE
Trustee Susan A Berland AYE
Trustee Eugene Cook AYE
Trustee Mark A Cuthbertson AYE
Trustee Mark Mayoka AYE
THE RESOLUTION WAS THEREUPON DECLARED DULY ADOPTED
Knutson Bulkhead Schedule Hearing April 23 2012EngineeringSTMCL