HomeMy WebLinkAboutAG-01/29/2019
ELIZABETH A. NEVILLE Town Hall, 53095 Main Road
TOWN CLERK PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
January 29, 2019
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov and following either of the following:
(1) Move pointer over “Government” on the Town website home page. You will find the title
“Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings
and Agendas”. or
(2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose
“Access”, then “Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on January 29, 2019 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Southold Town Meeting Agenda - January 29, 2019
Page 2
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Tracking Report
2018-4th quarter
2. Trustee Monthly Report
December 2018
3. Recreation Department Monthly Report
December 2018
II. PUBLIC NOTICES
1. SC Shellfish Aquaculture Lease
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Unsafe Building Hearing
SCTM # 1000-54-1-12
2. 9:15 AM - Lloyd Reisenberg
Emergency Shelter Operations and Volunteers
3. 9:30 AM - Leanne Reilly, Justice Court Director
JCAP Grant Award
4. 9:45 AM - Kristie Hansen-Hightower
NYS Budget Cuts to AIM Funding
5. 10:00 AM - Michael Domino
2018 Trustee Report
6. 10:15 AM - Jim Bunchuck
Solid Waste District Grinder Recovery and Replacement Plan & Other Equipment Updates
7. 10:45 AM - Mark Terry and Erica Bufkins
Recreational Overlay Zoning (Follow Up from 1/15 Work Session)
Southold Town Meeting Agenda - January 29, 2019
Page 3
8. Councilman Ghosio
Helicopter Noise Steering Committee Update on Membership
9. Supervisor Russell
Opioid Overdose Prevention Program NARCAN Training Class
10. Site Plan Review Process Working Group
(Follow Up from 1/15 Work Session)
11. Town Attorney
Update on Rental Permit Applications/Process
12. Transportation Commission Recommendations
Great Pond Way - Additional Stop Signs
Mattituck Park District’s Reintroduced Request for No Parking Signs on Peconic Bay Blvd.
No Stopping Any Time Signage at Mattituck-Laurel Library
13. Suffolk County Police Department Police Exam Announcement
14. Authorize Town Clerk to Advertise for Committees
15. IMA with Mattituck School District to Supply Salt for Snow Operations
16. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
12:45 PM - Vincent Orlando, Highway Department
1:15 PM - John Sepenoski and Jeff Standish
- Town Attorney re: Code Enforcement
V. RESOLUTIONS
2019-112
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 29, 2019.
Vote Record - Resolution RES-2019-112
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - January 29, 2019
Page 4
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-113
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, February 12, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at
7:00 PM.
Vote Record - Resolution RES-2019-113
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-114
Tabled 1/15/2019 7:00 PM
CATEGORY: Advertise
DEPARTMENT: Highway Department
Advertise for Maintenance Mechanic IV
Southold Town Meeting Agenda - January 29, 2019
Page 5
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's office to advertise for a Full Time Maintenance Mechanic IV for the Town of
Southold Highway Department.
Vote Record - Resolution RES-2019-114
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-115
Tabled 1/15/2019 7:00 PM
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
Rescind Resolution 2019-86 - Endangered Species Monitoring for Suffolk County Dredging
RESOLVED that the Town Board of the Town of Southold hereby rescinds, in its entirety,
resolution #2019-86, which was tabled at the January 15, 2019 regular Town Board meeting,
which read as follows:
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold
Town Board of Trustees to hire the Group for the East End to conduct Red Knot Bird Monitoring
during dredging operations at James Creek pursuant to the requirements of the United States Fish
and Wildlife Service Special Conditions, at a rate of one hundred and thirty five ($135) dollars
per hour, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-115
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - January 29, 2019
Page 6
Lost
2019-116
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Rescind Resolution 2019-87, Endangered Species Monitoring for Suffolk County Dredging
RESOLVED that the Town Board of the Town of Southold hereby rescinds, in its entirety,
resolution 2019-87 adopted at the January 15, 2019 regular Town Board meeting, which read as
follows:
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold
Town Board of Trustees to hire Glenn Just of J.M.O. Environmental Consulting Services to
conduct Red Knot Bird Monitoring during dredging operations at Little Creek, Deep Hole Creek,
James Creek, and Brushes Creek pursuant to the requirements of the United States Fish and
Wildlife Service Special Conditions, at a rate of two hundred and fifty ($250) dollars per day,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-116
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-117
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Ratify Services of Glenn Just
RESOLVED that the Town Board of the Town of Southold hereby ratifies the Southold Town
Board of Trustees retaining the services of Glenn Just to conduct Red Knot Bird Monitoring
Southold Town Meeting Agenda - January 29, 2019
Page 7
during the November 28, 29, and 30, 2018 dredging operations only, at Deep Hole Creek
pursuant to the requirements of the United States Fish and Wildlife Service Special Conditions,
at a rate of two hundred and fifty ($250) dollars per day.
Vote Record - Resolution RES-2019-117
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-118
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Ratify Services of Group for the East End
RESOLVED that the Town Board of the Town of Southold hereby ratifies the Southold Town
Board of Trustees retaining of the services of the Group for the East End for their conducting of
Red Knot Bird Monitoring during the November 28, 29, and 30, 2018 dredging operations only,
at James Creek pursuant to the requirements of the United States Fish and Wildlife Service
Special Conditions, at a rate of one hundred and thirty five ($135) dollars per hour.
Vote Record - Resolution RES-2019-118
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - January 29, 2019
Page 8
2019-119
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Highway (CHIPS)
Financial Impact:
Adjust CHIPS budget to actual apportionment from NYS DOT
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway
Fund Part Town budget as follows:
Increase:
DB.3501.00 CHIPS Capital Payments $15,516
DB.3501.10 CHIPS EWR Payments 80,143
Total $95,659
Increase:
DB.5112.2.400.905 CHIPS Resurfacing/Construction $95,659
Total $95,659
Vote Record - Resolution RES-2019-119
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-120
CATEGORY: Bid Acceptance
DEPARTMENT: Police Dept
Police Department-Bid Acceptance
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Mattituck
Main Road Laundry to supply the town with police uniform cleaning for 2019 in the amounts set
forth in their bid, all in accordance with the Town Attorney.
Southold Town Meeting Agenda - January 29, 2019
Page 9
Vote Record - Resolution RES-2019-120
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-121
CATEGORY: Refund
DEPARTMENT: Recreation
Return of Security Deposit for Building Use - Southold Voice Inc
WHEREAS Southold Voice Inc supplied the Town of Southold with a Security Deposit fee in
the amount of $250.00 for use of the Recreation Center
WHEREAS the Southold Town Recreation Supervisor Janet Douglass has informed that this fee
may be refunded, now therefore be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to Southold Voice Inc, PO Box 996, Southold, New York 11971 from
account A.2001.10
Vote Record - Resolution RES-2019-121
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - January 29, 2019
Page 10
2019-122
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Resident Parking Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $10.00
to the following for the purchase of a duplicate resident permit online:
Debra Silber, 526 Bailey Avenue, Greenport, NY 11944
th
Gabriel Salzman, 153 6 Avenue, Brooklyn, NY 11217
Vote Record - Resolution RES-2019-122
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-123
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Sarah Freeman PT Cashier (FIFD)
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-013 of the Fishers Island Ferry District adopted January 22, 2019 that
appoints Sarah Freeman to the position of part-time Cashier (FIFD) effective January 17, 2019 at
a rate of $13.01 per hour.
Vote Record - Resolution RES-2019-123
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - January 29, 2019
Page 11
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2019-124
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Smithtown Agreement - Recycled Materials
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Inter-Municipal Agreement with the Town of
Smithtown for transfer and disposal of Recyclable Materials from the Town of Southold, subject
to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-124
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-125
CATEGORY: Legal
DEPARTMENT: Town Attorney
Fritz Settlement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of One Thousand Dollars ($1,000.00) to Kinzey Fritz for property damage
stemming from an incident on October 12, 2018, subject to the approval of the Town Attorney.
Southold Town Meeting Agenda - January 29, 2019
Page 12
Vote Record - Resolution RES-2019-125
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-126
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
St. Patrick's Day Parade in Cutchogue
Financial Impact:
Total Department Cost for Event = $1,603.44
RESOLVED that the Town Board of the Town of Southold hereby grants permission to The
North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following
route: staging on Eugene’s Road and begin at Cox Lane, west on the Main Road to Cases Lane,
th
ending at the Village Green for its 15 Annual St. Patrick’s Day Parade in Cutchogue, on
Saturday, March 9, 2019 beginning at 1:00 PM, provided they adhere to all the conditions in the
Town’s Policy for Special Events on Town Properties. No objects of any kind shall be thrown to
event spectators. All fees, except the clean-up deposit, shall be waived.
Vote Record - Resolution RES-2019-126
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - January 29, 2019
Page 13
2019-127
CATEGORY: Authorize to Bid
DEPARTMENT: Government Liaison
Advertise for Bids for ADA Door PLCC
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the construction of an ADA-compliant access door at the
Peconic Community Center, all in accordance with the specifications prepared by the Town
Engineers.
Vote Record - Resolution RES-2019-127
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-128
CATEGORY: Employment - Town
DEPARTMENT: Government Liaison
Appoint Student Intern - Government Liaison
RESOLVED that the Town Board of the Town of Southold hereby appoints
Christian William Voegel Jr. to serve as a Student Intern for the Government Liaison at no
compensation beginning at January 30, 2019.
Vote Record - Resolution RES-2019-128
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - January 29, 2019
Page 14
No Action
Lost
2019-129
CATEGORY: Budget Modification
DEPARTMENT: Public Works
2018 Budget Modifications- DPW
Financial Impact:
Fund overdrawn accounts
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Public Works budget as follows:
From:
A.1620.1.100.200 Overtime Earnings $6,500
A.1620.4.400.200 Property Maintenance & Repair 2,298
Total $8,798
To:
A.1620.4.200.200 Light & Power $4,629
A.1490.1.100.200 Overtime Earnings 2,865
A.1620.4.600.400 Travel 718
A.5182.4.100.100 Gasoline & Oil 341
A.1620.4.100.120 Employee Work Gear 245
Total $8,798
Vote Record - Resolution RES-2019-129
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - January 29, 2019
Page 15
2019-130
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification- SWMD
Financial Impact:
To provide appropriations sufficient for 1) replacement of DPF assembly on Ford 350 p/u in order to
pass inspection.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.609 RCA Blend $ 225
SR 8160.4.100.625 Maint/Supplies Chevy Pickup 500
SR 8160.4.400.665 Repairs-CBI Grinder 1,000
SR 8160.4.400.690 Repairs Ford 350 Pickup 1,000
Total $2,725
To:
SR 8160.4.100.622 Supplies Ford 350 Pickup 2,725
Total $2,725
Vote Record - Resolution RES-2019-130
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-131
CATEGORY: Bid Acceptance
DEPARTMENT: Public Works
Town Hall HVAC Bid Acceptance
Southold Town Meeting Agenda - January 29, 2019
Page 16
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of SMCG
Services, Inc. in the amount of $185,150.00 for the Town Hall HVAC project and be it further
RESOLVED that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with SMCG Services, Inc. for same, subject to the approval of the Town Attorney
Vote Record - Resolution RES-2019-131
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-132
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2018 Budget Modification- Police Department
Financial Impact:
Reallocation of funds to pay 2018 invoices to winterize the Boston Whaler
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
A.3130.4.100.100 Bay Constable/CE/Supp & Materials/Gen Supplies $1,047
A.3130.4.400.600 Bay Constable/CE/Contracted Serv/Buoy Maint $362
Total $1,409
To:
A.3130.4.400.650 Bay Constable/CE/Contracted Serv/Veh Maint & Repairs $1,409
Total $1,409
Vote Record - Resolution RES-2019-132
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Southold Town Meeting Agenda - January 29, 2019
Page 17
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-133
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Postage Machine
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement between Neopost NY/NJ Mailing
Solutions and the Town of Southold in connection with the rental of their postage machine
Model IN-700SH for a term of sixty (60) months in the amount of $230.00 for the first twelve
(12 months and $286.76 for the remainder of the lease period, all in accordance with the
approval of the Town Attorney.
Vote Record - Resolution RES-2019-133
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-134
CATEGORY: Public Service
DEPARTMENT: Town Attorney
Unsafe Building / SCTM #1000-54-1-12
Southold Town Meeting Agenda - January 29, 2019
Page 18
WHEREAS, the Building Inspector of the Town of Southold inspected the property located at
2875 Hyatt Road, Southold, SCTM #1000-54-1-12 and prepared a written report of his findings
in the form of a Notice dated January 7, 2019; and
WHEREAS, the Building Inspector determined the structure to be unsafe and dangerous due to
inadequate maintenance, neglect, dilapidation and abandonment; and
WHEREAS, said Notice was sent certified mail to the interested parties, Carla Block; and
WHEREAS, the Notice advised that the property must be made safe, and if the owner failed to
comply, that a hearing would be held before the Southold Town Board on January 29, 2019; and
WHEREAS, the owner or agent failed to remediate the premises or demolish the structure prior
to said date; and
WHEREAS, the Southold Town Board held a hearing pursuant to Chapter 100 of the Southold
Town Code on January 29, 2019 at 9:00 a.m. The Southold Town Board reviewed documentary
evidence, including notice sent to the property owner and photographs of the premises; and
RESOLVED, that the Town Board of the Town of Southold hereby adopts the recommendation
of the Building Inspector and hereby declares the structure located on the property of 2875 Hyatt
Road, Southold, to be an unsafe building pursuant to Chapter 100 of the Southold Town Code;
and further directs that service of this Notice be made on the owner of the premises, and in the
event that complete rehabilitation or removal of the structure by the owner has not occurred
within thirty (30) days of service of this Notice, the Town directs demolition of the structure and
removal of associated debris and the costs and expenses incurred assessed against the property of
2875 Hyatt Road, Southold, in accordance with Chapter 100 of the Southold Town Code.
Vote Record - Resolution RES-2019-134
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-135
CATEGORY: Authorize to Bid
Southold Town Meeting Agenda - January 29, 2019
Page 19
DEPARTMENT: Town Attorney
Advertise for Bids for Demolition - 2875 Hyatt
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the demolition and removal of the structures located at 2875
Hyatt Road, Southold, New York, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-135
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-136
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
IIIC Nutrition Programs 2019
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Consultant/Personal Services Contract between the
Suffolk County Office for the Aging and the Town of Southold for the IIIC Nutrition Programs,
for the period January 1, 2019 through December 31, 2019, with three (3) one (1) year options to
renew at the County’s discretion, for congregate dining and home delivered meals for the elderly,
at no cost to the Town, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-136
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - January 29, 2019
Page 20
Lost
2019-137
CATEGORY: Authorize to Bid
DEPARTMENT: Solid Waste Management District
Bid for Horizontal Wood Waste Grinder
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the acquisition of a new horizontal wood waste grinder for
the Solid Waste Management District. .
Vote Record - Resolution RES-2019-137
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-138
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Clerk
P.H. 4/9 7:01PM - RQA Properties LLC
RESOLVED that the Town Board of the Town of Southold is considering the change of zone
application from RQA Properties LLC regarding a portion of the property identified as SCTM
#1000-102.00-003-001.000 from R40 (Residential ) to B (General Business); and be it further
RESOLVED that the Town Board of the Town of Southold requests that the Planning Board
prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP
report and recommendations; and be it further
RESOLVED that the Town Board of the Town of Southold requests that the Suffolk County
Planning Commission prepare a report and recommendations on the proposed rezoning; and be it
Southold Town Meeting Agenda - January 29, 2019
Page 21
further
RESOLVED, that pursuant to the requirements of Section 265 of the New York State Town
Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the
Town of Southold will hold a public hearing on a proposed Local Law entitled “A Local Law to
Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a
portion of property identified on the Suffolk County Tax Map as Lot #1000-140-1-6 from B
to LB at Town Hall located at 53095 Main Road, Southold, New York, on the 9th day of
April, 2019 at 7:00 p.m. and directs the Town Clerk to publish notice of such application
in the Suffolk Times not less than ten (10) days nor more than thirty (30) days prior to such
hearing.
Vote Record - Resolution RES-2019-138
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-139
CATEGORY: Support/Non-Support Resolution
DEPARTMENT: Town Attorney
AIM Funding Letter
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign a letter from Suffolk County Supervisors Association to
Governor Cuomo objecting to the proposed cut of AIM funding to Suffolk County towns and
requesting that the funding be reinstated.
Vote Record - Resolution RES-2019-139
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - January 29, 2019
Page 22
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-140
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
IMA with Mattituck School District
RESOLVED, that the Town Board of the Town of Southold hereby authorizes Scott A.
Russell to execute an Inter-Municipal Agreement with the Mattituck School District to
provide the school district with salt for snow removal operations, subject to the approval
of the Town Attorney.
Vote Record - Resolution RES-2019-140
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-141
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Miscellaneous Committees
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk’s office to advertise for miscellaneous committee vacancies.
Vote Record - Resolution RES-2019-141
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - January 29, 2019
Page 23
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-142
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
FIFD 1/22/19 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated January 22, 2019,
as follows:
FIFD resolution # Regarding
2019 008 Budget Mod
2019 010 Freight Rates
2019 011 Settlement/ Hubert
2019 013 HR - Retiring Clerk title
Vote Record - Resolution RES-2019-142
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - January 29, 2019
Page 24
2019-143
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
ENACT Chapter 260 Young's Avenue
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 4 day of December, 2018, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with
Parking on Young’s Avenue in the hamlet of Southold” and
WHEREAS that the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons will be given an opportunity to be heard. Now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and
Traffic, in connection with Parking on Young’s Avenue in the hamlet of Southold” which
reads as follows:
LOCAL LAW NO. 2018
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles
and Traffic, in connection with Parking on Young’s Avenue in the hamlet of Southold”
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose
The Purpose of the amendment is to improve safety for emergency vehicles, pedestrian and
passenger vehicles, as well as dealing with impacts to the public’s health, safety and welfare
resulting from vehicles parking and standing on a portion of Young’s Avenue in the hamlet of
Southold.
II. Amendment.
The Southold Town Code is hereby amended by adding the underlined words as follows:
§260-8 Parking prohibited at all times.
The parking of vehicles is hereby prohibited at all times in any of the following locations and at
any other location where signage indicates “no parking”:
Name of Street Side Location
Young’s Ave West At Southold, from a point 150 feet north of
the entrance to Founder’s Village to a point
115 feet south of the exit to Founder’s
Village
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
Southold Town Meeting Agenda - January 29, 2019
Page 25
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2019-143
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. Set PH 1/29 4:31 Pm Chapter 260 Young's Avenue