Loading...
HomeMy WebLinkAboutAG-04/09/2019 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 April 9, 2019 7:00 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 7:00 PM Meeting called to order on April 9, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - April 9, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Planning Department Monthly Report February 2019 2. Zoning Board of Appeals Monthly Report March 2019 3. Town Clerk Monthly Report March 2019 4. Justice Court Reports March 2019 5. Recreation Department Monthly Reports February 2019 March 2019 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Craig Jobes, Environmental Analyst Deer Management Update 2. 9:15 AM - Jim Bunchuck, Solid Waste Management Coordinator Update on Status of Recycling Changes 3. 9:30 AM - Agricultural Advisory Committee Members Proposed Changes to Chapter 280 to Allow On-Farm Agricultural Processing as an Accessory Use 4. 10:00 AM - Michael Collins, Jamie Richter and Denis Noncarrow Update on Projects:Ray Dean Parking Lot, Recreation Center Parking Lot and Southold Animal Shelter Solar Project 5. 10:15 AM - Leslie Weisman, Zoning Board of Appeals Chairperson 2019 ZBA Required Annual Training Southold Town Meeting Agenda - April 9, 2019 Page 3 6. Town Attorney Proposed Changes to Chapter 280 with Regard to the Definition of Pool Houses 7. Town Attorney Proposed Changes to Chapter 26 “Ethics” 8. Town Attorney RISE Act- New Legislation from Suffolk County Prohibiting Employers from Inquiring About Salary History of Potential Employees 9. EXECUTIVE SESSION - Proposed Acquisition(S), Sale or Lease of Real Property Where Publicity Would Substantially Affect the Value Thereof 11:15 AM - Melissa Spiro, Land Preservation 10. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular Person(S) Committee Appointments/Re-Appointments Code Enforcement 12:00 PM - Vincent Orlando, Highway 11. EXECUTIVE SESSION - Labor- Matter Involving the Employment History of a Particular Person(S) Human Resources 12. EXECUTIVE SESSION - Litigation Notice of Claim of Blampied SPECIAL PRESENTATION Southold Town Tree Committee Arbor Day Poster Contest Winners MINUTES APPROVAL RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 15, 2019 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, January 29, 2019 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 12, 2019 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, February 26, 2019 RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated: Tuesday, March 12, 2019 V. RESOLUTIONS 2019-303 Southold Town Meeting Agenda - April 9, 2019 Page 4 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated April 9, 2019.  Vote Record - Resolution RES-2019-303  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  2019-304 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, April 23, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 PM.  Vote Record - Resolution RES-2019-304 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 - April 9, 2019 Page 5 2019-223 Tabled 2/12/2019 7:00 PM, 2/26/2019 4:30 PM, 3/12/2019 7:00 PM, 3/26/2019 4:30 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL - Change of Zone Reeve & Sons Inc WHEREAS, there was presented to the Town Board of the Town of Southold, Suffolk County, th New York, on the 18 day of December, 2018, a Local Law entitled “A Local Law to amend the Zoning Map to change the zoning of the parcel known as SCTM #1000-140-01-6, from B (General Business) & R-40 to LB (Limited Business) & R-40”; and WHEREAS, on January 30, 2019, pursuant to §280-29(C), the Planning Board reviewed the subject change of zone and issued a report supporting same; and WHEREAS, on February 12, 2019, the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law, at which time all interested persons were given an opportunity to be heard; and WHEREAS, the public hearing is officially closed; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby declares itself lead agency for the purposes of SEQRA review for the subject change of zone; and be it further RESOLVED that the Town Board of the Town of Southold hereby adopts a negative declaration for the purpose of SEQRA review and finds that the subject change of zone will not have a significant effect on the environment and that a Draft Environmental Impact Statement will not be prepared; and be it further RESOLVED, that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law to amend the Zoning Map to change the zoning of the parcel known as SCTM #1000-140-01-6, from B (General Business) & R-40 to LB (Limited Business) & R-40 and be it further ” which reads as follows: LOCAL LAW ______ of 2019 Section 1. Purpose. A local Law to change the zoning of the parcel known as SCTM #1000-140-01-6, from B (General Business) & R-40 to LB (Limited Business) & R-40. Section 2. Code Amendment. Based on the goals of the Town, and upon our consideration of the recommendations of the Town Planning Board, the Suffolk County Planning Commission, and the public comments taken at the public hearing and otherwise, we hereby amend the official Zoning Map of the Town Southold Town Meeting Agenda - April 9, 2019 Page 6 of Southold as adopted by Section 100-21 of the Town Code to change parcel SCTM #1000-140- 01-6, from B (General Business) & R-40 to LB (Limited Business) & R-40. The property is located at 1605 Wickham Avenue, Mattituck, New York. Section 3. Severability. If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any 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. Section 4. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.  Vote Record - Resolution RES-2019-223 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 2019-305 CATEGORY: Authorize to Bid DEPARTMENT: Highway Department Road Treatment Bid 2019-20 Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk’s office to advertise for various asphalt surface treatment bids including Type 6 Hot Mix Asphalt & Oil /stone for the calendar year 2019-20  Vote Record - Resolution RES-2019-305  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 - April 9, 2019 Page 7 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-306 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification-SWMD Financial Impact: To provide funds for solar-powered sign rental w/recycling messaging RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR 8160.4.500.100 DEC Env. Monitor $2,400 To: SR 8160.4.400.910 Equipment Rental $2,400  Vote Record - Resolution RES-2019-306 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  2019-307 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2018 Budget Modification - Highway Financial Impact: Close out 2018 budget lines Southold Town Meeting Agenda - April 9, 2019 Page 8 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 Highway Fund Part-Town budget as follows: From: DB.5140.4.100.700 Safety Gear $431.00 To: DB.5110.4.400.600 Other Contracted Services $431.00  Vote Record - Resolution RES-2019-307 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 2019-308 CATEGORY: Attend Seminar DEPARTMENT: Assessors BOAR Training RESOLVED that the Town Board of the Town of Southold hereby grants permission to the following Board of Assessment Review Members: Phyllis Atkinson, Gerard Schultheis, John Betsch, Julie Dantes and Brian Andrews to attend training scheduled on May 1, 2019 to be held at the Suffolk County Office of Real Property in Riverhead. The expense for travel to be reimbursed from the Assessors 2019 budget.  Vote Record - Resolution RES-2019-308 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 - April 9, 2019 Page 9 Lost  2019-309 CATEGORY: Special Events DEPARTMENT: Town Clerk Tractor Ride for a Cause Financial Impact: Cost Analysis: $304.50 RESOLVED that the Town Board of the Town of Southold hereby grants permission to LI Antique Power Association to hold a Tractor Ride on April 28, 2019, rain date May 5, 2019 provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-309 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 2019-310 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Grant Permission to the Orient Fire Department to Hold Its Annual Memorial Day Parade Financial Impact: Police Department Cost for the Event = $155.81 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Orient Fire Department to use the following route for its Annual Memorial Day Parade in Orient on Monday, May 27, 2019 beginning at 7:15 AM to begin at the Firehouse and take Tabor Road to Orchard Street to Navy Street to Village Lane to Main Road and back to the Firehouse, Southold Town Meeting Agenda - April 9, 2019 Page 10 provided they follow all the conditions in the Town’s Policy for Special Events on Town Properties.  Vote Record - Resolution RES-2019-310 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 2019-311 CATEGORY: Legal DEPARTMENT: Town Attorney Coyle Claim Settlement RESOLVED that the Town Board of the Town of Southold hereby authorizes a payment to Patricia Coyle and Michael Coyle, 1975 Youngs Avenue, Southold NY 11971 in the amount of Two Thousand Five Hundred Dollars and No Cents ($2,500.00), for the costs of repairs to personal property damaged from an October 27, 2018 storm.  Vote Record - Resolution RES-2019-311 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  2019-312 Southold Town Meeting Agenda - April 9, 2019 Page 11 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Old Field Vineyard 2019-14 RESOLVED that the Town Board of the Town of Southold hereby grants permission to DEKKA LLC to hold Special Event 2019-14 at Old Field Vineyard,59600 Main Road, Southold, New York as applied for in Application OFV1a-c for three (3) wedding events: June 22, July 6, and August 3, 2019, from 3:00 pm to 11:59 pm, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-312 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 2019-313 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Kontakosta Winery 2019-15 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kontakosta Winery to hold Special Event 2019-15 at Kontakosta Winery, 825 North Road, Greenport, New York as applied for in Application KW1a-b for two (2) wedding events: June 15, and August 23, 2019, from 4:00 pm to 11:30 pm, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-313  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 Scott A. Russell      Town Clerk's Appt Southold Town Meeting Agenda - April 9, 2019 Page 12 Supt Hgwys Appt  No Action   Lost 2019-314 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney GEE - Downs Farm Preserve RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an agreement with the Group for the East End in connection with environmental and stewardship programs at the Downs Farm Preserve and other appropriate sites or preserves for the amount of $25,000 for the term of January 1, 2019 through December 31, 2019, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2019-314 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 2019-315 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney GEE - Beach-Dependent Species Program RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Extension Agreement between the Town of Southold and the Group for the East End in connection with the Beach-Dependent Species Management Program for the year 2019 in the total amount of $10,000.00, subject to the approval of the Town Attorney. Southold Town Meeting Agenda - April 9, 2019 Page 13  Vote Record - Resolution RES-2019-315 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 2019-316 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2019 Budget Modification- Police Department Financial Impact: Increase to Police OT budget for reimbursement of overtime costs incurred for movie shoot detail in Greenport RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: Increase Revenues: A.2770.10 Miscellaneous Revenue $2,695 Increase Expenditures: A.3120.1.100.200 Police, PS/Overtime Earnings $2,695  Vote Record - Resolution RES-2019-316  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 - April 9, 2019 Page 14 2019-317 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Castello Di Borghese 2019-16 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Castello di Borghese LLC to hold Special Event 2019-16 at Castello di Borghese Vineyard, 17150 County Route 48, Cutchogue, New York as applied for in Application CDB1a for one (1) wedding expo event on April 6, 2019, from 12:00 pm to 4:00 pm, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-317 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 2019-318 CATEGORY: Bid Acceptance DEPARTMENT: Solid Waste Management District Bid Acceptance - Vehicle Scale Maintenance RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Advance Scale Company, Inc. of Lindenwood, NJ to supply the town with maintenance services for the vehicle scales at the Cutchogue Transfer Station in the amount of $1,300 per year for routine maintenance, and the time and material cost rates for non-scheduled service as provided in their bid of November 20, 2018, all in accordance with the Town Attorney.  Vote Record - Resolution RES-2019-318  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated William P. Ruland     Tabled  Southold Town Meeting Agenda - April 9, 2019 Page 15 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  2019-319 CATEGORY: Authorize to Bid DEPARTMENT: Town Clerk Advertise for Improvement Dean Parking Lot RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk’s office to advertise for bids for the improvement to the Dean Municipal Parking Lot, 13285 Sound Avenue, Mattituck. Specifications to be provided by Town Engineer.  Vote Record - Resolution RES-2019-319 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  2019-320 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Barbara Turner Senior Tax Cashier WHEREAS Suffolk County Department of Civil Service notified the Town of Southold on February 28, 2019 that the position #07-02-0020 was being reclassified to Senior Tax Cashier, be it Southold Town Meeting Agenda - April 9, 2019 Page 16 RESOLVED that the Town Board of the Town of Southold hereby appoints Barbara Turner to the position of Senior Tax Cashier effective April 11, 2019 at a rate of $25.00 per hour.  Vote Record - Resolution RES-2019-320  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  2019-321 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2019 Budget Modification - Highway Financial Impact: 2019 Budget Modification RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part Town budget as follows: From: DB.5142.4.100.920 Road Sand $4,000.00 To: DB.5140.4.400.150 Rubbish $4,000.00  Vote Record - Resolution RES-2019-321  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended 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  Southold Town Meeting Agenda - April 9, 2019 Page 17 2019-322 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 4/3/19 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 April 3, 2019, as follows: FIFD resolution # Regarding 2019 ? 041 Budget Modification 2019 ? 043 PVA Meeting attendance 2019 ? 044 Settlement - Edwards 2019 ? 045 Settlement - FIC  Vote Record - Resolution RES-2019-322 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  2019-323 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2019 Budget Modification-Police Department Financial Impact: Reallocation of funds for Sgt. Hudock and Lt. Sawicki's respective retirement payouts RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole town budget as follows: Southold Town Meeting Agenda - April 9, 2019 Page 18 From: A.1990.4.100.200 Police Retirement Reserve $307,100 Total $307,100 To: A.3120.1.100.300 Police/PS/FT Employees/Vacation Earnings $72,800 A.3120.1.100.400 Police/PS/FT Employees/Sick Earnings $234,300 Total $307,100  Vote Record - Resolution RES-2019-323 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 2019-324 CATEGORY: Advertise DEPARTMENT: Trustees Ad for Pump Out Boat Operators RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for Pump-Out Boat Operators for two consecutive weeks in the Suffolk Times for operators in Southold, under the supervision of the Board of Trustees, on a seasonal part-time basis starting May 18, 2019 through and including October 27, 2019 at a salary of $20.00 per hour.  Vote Record - Resolution RES-2019-324 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  Southold Town Meeting Agenda - April 9, 2019 Page 19 Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell      Supt Hgwys Appt  No Action  Lost 2019-325 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Accept Resignation of Anne Worsencroft-Serino RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution of the Fishers Island Ferry District adopted April 3, 2019 that accepts the resignation effective March 21, 2019 of Anne Worsencroft-Serino Full Time Freight Agent (FIFD) for the Fishers Island Ferry District.  Vote Record - Resolution RES-2019-325 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  2019-326 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Sarah Freeman and Jasmin McCarthy RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-048 of the Fishers Island Ferry District adopted April 3, 2019 that increases the salary of Sarah Freeman to $13.40 per hour and Jasmin McCarthy to $13.13 per hour effective January 2, 2019. Southold Town Meeting Agenda - April 9, 2019 Page 20  Vote Record - Resolution RES-2019-326 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 2019-327 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Reinstate Evan Spohn PT Deckhand RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-049 of the Fishers Island Ferry District adopted April 3,2019 that reinstates Evan Spohn as a part-time Deckhand (FIFD) with a starting wage of $12.50 effective April 10, 2019.  Vote Record - Resolution RES-2019-327 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  2019-328 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Southold Town Meeting Agenda - April 9, 2019 Page 21 Seasonal Deckhand RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-050 of the Fishers Island Ferry District adopted April 3, 2019 that reads as follows: WHEREAS the Ferry District requires additional full-time Deckhands (FIFD) during the peak season between June 6, 2019 and September 15, 2019; Therefore it is RESOLVED to temporarily appoint with effect June 6, 2019 Mac Fusaro as a summer seasonal Deckhand (FIFD) at a rate of $12.50 per hour. On September 15, 2019, Mac Fusaro will terminate his summer seasonal position.  Vote Record - Resolution RES-2019-328 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  2019-329 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Establish Standard Workdays RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-047 of the Fisher Island Ferry District adopted April 3, 2019 that establishes the standard work days to be reported to the New York State and Local Employees’ Retirement System for the Fishers Island Ferry District.  Vote Record - Resolution RES-2019-329 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  James Dinizio Jr      Tabled William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio Tax Receiver's Appt      Rescinded  Louisa P. Evans     Town Clerk's Appt  Southold Town Meeting Agenda - April 9, 2019 Page 22 Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-330 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges the Intent to Retire William F. Salmon WHEREAS, the Town of Southold has received notification via U.S. Mail on April 4, 2019 from the NYS Retirement System concerning the retirement of William F. Salmon effective May 31, 2019 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of William F. Salmon from the position of Maintenance Mechanic III for the Highway Department, effective May 31, 2019.  Vote Record - Resolution RES-2019-330  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  2019-331 CATEGORY: Property Acquisition Public Hearing DEPARTMENT: Land Preservation PH 4/23/19 4:30 Pm - Krupski Dev Rights Easement Acquisition RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday, April 23, 2019, at 4:30 pm, Southold Town Hall, 53095 Main Road, Southold Town Meeting Agenda - April 9, 2019 Page 23 Southold, New York as the time and place for a public hearing for the purchase of a development rights easement on property owned by Eugene P. Krupski and Maryann Krupski. Said property is identified as part of SCTM #1000-100.-2-3.2. The address is 2230 Soundview Avenue in Mattituck. The property is located in the Agricultural-Conservation (A-C) Zoning District and is situated on the southerly side of Soundview Avenue approximately 1400 feet easterly from the intersection of Soundview Avenue and Saltaire Way in Mattituck, New York. The proposed acquisition is for a development rights easement on a part of the property consisting of approximately 47± acres (subject to survey) of the 56± acre parcel. The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land Preservation Committee and the property owners. The easement will be acquired using Community Preservation Funds. The purchase price is $63,355.00 (sixty-three thousand three hundred fifty-five dollars) per buildable acre, estimated at $2,977,685.00 (two million nine hundred seventy-seven thousand six hundred eighty-five dollars) for the 47± acre easement. Purchase price will be adjusted at time of closing based on final survey acreage determination, plus acquisition costs. The property is listed on the Town’s Community Preservation Project Plan as property that should be preserved due to its agricultural value. FURTHER NOTICE is hereby given that a more detailed description of the above mentioned parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375 Route 25, Southold, New York, and may be examined by any interested person during business hours.  Vote Record - Resolution RES-2019-331 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  2019-332 CATEGORY: Property Acquisition Public Hearing DEPARTMENT: Land Preservation PH 4/23/19 4:30 Pm - King Trust-Island's End Golf Conservation Easement Southold Town Meeting Agenda - April 9, 2019 Page 24 RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday,_April 23, 2019 at 4:30 pm, Southold Town Hall, 53095 Main Road, Southold, New York as the time and place for a public hearing for the purchase of a Conservation Easement on properties owned by William King and Robert Turner, as Tenants in Common. Said properties are identified as part of SCTM #1000-35.-2-1 and part of SCTM #1000-35.-2-11 with addresses 3365 and 5025 NYS Route 25, respectively, in Greenport. The properties are located in the R-80 Zoning District and situated on the northerly side of NYS Route 25 in the vicinity of the intersection of NYS Route 25 with Maple Lane. The Town proposes to purchase a Conservation Easement on the combined 93.14± total acres referenced as the Premises. The Town proposes to purchase the development rights on approximately 86.24± acres, referenced as the Protected Areas. The development rights will be retained on approximately 6.9± acres referenced as the Development Areas. The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land Preservation Committee and the landowners. The easement will be acquired using Community Preservation Funds. The purchase price accepted by the landowners is $3,881,250 (three million eight hundred eighty-one thousand two hundred fifty dollars). The Town will pay for closing costs associated with the acquisition areas. The Town’s purchase offer is below the fair market value of the Easement as determined by the Town’s commissioned appraisal by a qualified appraiser, and the landowners may be eligible to claim a bargain sale. The Town acknowledges that the purchase of this Easement constitutes a bargain sale. The property is listed on the Town’s Community Preservation Project Plan as property that should be preserved due to its recreational, open space and agricultural values and for the protection of undeveloped beach lands and shore lines. Acquisition of the proposed easement will yield a significant public benefit by promoting public outdoor recreational enjoyment and opportunities within the Town, by providing affordable recreational opportunities for the residents of the Town and others, and by prohibiting development of the Protected Areas for any other purpose but recreational use. The Town recognizes that the public recreational use may become unsustainable, and subject to Town Board approval and pursuant to the terms of the easement, the Premises may be used for agricultural purposes. The Premises together with the adjacent two parcels currently identified as SCTM #1000-35.-2- 12 and SCTM #1000-35.-2-17.1 comprise the operating golf course known as Island’s End Golf and Country Club and the owner of those adjacent parcels, Island’s End Golf and Country Club, Inc., is entering into a similar Easement with the Town concurrent with this acquisition proposal in order to preserve the existing golf course use and for the same purposes as this acquisition. This acquisition is subject to and contingent upon the Town’s acquisition of the Easement on said adjacent properties. Southold Town Meeting Agenda - April 9, 2019 Page 25 FURTHER NOTICE is hereby given that a more detailed description of the above mentioned parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375 Route 25, Southold, New York, and may be examined by any interested person during business hours.  Vote Record - Resolution RES-2019-332 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 2019-333 CATEGORY: Property Acquisition Public Hearing DEPARTMENT: Land Preservation PH 4/23/19 4:30 Pm - Island's End Golf - King Trust Conservation Easement RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday,_April 23, 2019 at 4:30 pm, Southold Town Hall, 53095 Main Road, Southold, New York as the time and place for a public hearing for the purchase of a Conservation Easement on properties owned by Island’s End Golf and Country Club, Inc. Said properties are identified as part of SCTM #1000-35.-2-12 and part of SCTM #1000-35.-2-17.1 with addresses 5243 and 4675 NYS Route 25, respectively, in Greenport. The properties are located in the R-80 Zoning District and situated on the northerly side of NYS Route 25 in the vicinity of the intersection of NYS Route 25 with Maple Lane. The Town proposes to purchase a Conservation Easement on the combined 32.45± total acres referenced as the Premises. The Town proposes to purchase the development rights on approximately 30.22± acres, referenced as the Protected Areas. The development rights will be retained on approximately 1.8± acres referenced as the Development Area and a 0.43± acre area that is subject to a recorded parking area easement. The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land Preservation Committee and the landowner. The easement will be acquired using Community Preservation Funds. The purchase price accepted by the landowner is $1,293,750 (one million Southold Town Meeting Agenda - April 9, 2019 Page 26 two hundred ninety-three thousand seven hundred fifty dollars). The Town will pay for closing costs associated with the acquisition areas. The Town’s purchase offer is below the fair market value of the Easement as determined by the Town’s commissioned appraisal by a qualified appraiser, and the landowner may be eligible to claim a bargain sale. The Town acknowledges that the purchase of this Easement constitutes a bargain sale. The property is listed on the Town’s Community Preservation Project Plan as property that should be preserved due to its recreational, open space and agricultural values and for the protection of undeveloped beach lands and shore lines. Acquisition of the proposed easement will yield a significant public benefit by promoting public outdoor recreational enjoyment and opportunities within the Town, by providing affordable recreational opportunities for the residents of the Town and others, and by prohibiting development of the Protected Areas for any other purpose but recreational use. The Town recognizes that the public recreational use may become unsustainable, and subject to Town Board approval and pursuant to the terms of the easement, the Premises may be used for agricultural purposes. The Premises together with the adjacent two parcels currently identified as SCTM #1000-35.-2-1 and SCTM #1000-35.-2-11 comprise the operating golf course known as Island’s End Golf and Country Club and the owners of those adjacent parcels, William King and Robert Turner, as Tenants in Common, are entering into a similar Easement with the Town concurrent with this acquisition proposal in order to preserve the existing golf course use and for the same purposes as this acquisition. This acquisition is subject to and contingent upon the Town’s acquisition of the Easement on said adjacent properties. FURTHER NOTICE is hereby given that a more detailed description of the above mentioned parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375 Route 25, Southold, New York, and may be examined by any interested person during business hours.  Vote Record - Resolution RES-2019-333 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 - April 9, 2019 Page 27 2019-334 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Historic Preservation Financial Impact: Transfer funds to cover additonal costs RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: From: A.1990.4.100.100 Unallocated Contingencies $5,500 Total $5,500 To: A.7520.1.200.100 Part Time Employees, Regular Earnings $2,000 A.7520.4.400.400 Consultants 3,500 Total $5,500  Vote Record - Resolution RES-2019-334 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 2019-335 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Joseph Bondarchuk Maintenance Mechanic IV RESOLVED that the Town Board of the Town of Southold hereby appoints Joseph Bondarchuk to the position of a Maintenance Mechanic IV for the Highway Department, effective April 11, 2019, at a rate of $34.5139 per hour. Southold Town Meeting Agenda - April 9, 2019 Page 28  Vote Record - Resolution RES-2019-335 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 2019-336 CATEGORY: Public Service DEPARTMENT: Town Clerk Mattituck-Laurel Historical Society 2019 Fine Arts and Crafts Fair Financial Impact: Police Department Cost: $217.04 RESOLVED the Town Board of the Town of Southold hereby grants permission to the Mattituck-Laurel Historical Society and Museums to hold its 2019 Fine Arts and Crafts Fair on their grounds at Main Road and Cardinal Drive on June 1, 2019 (rain date June 2, 2018) from 9:00 AM to 4:00 PM. All fees for this event are waived, with the exception of the Clean-up Deposit.  Vote Record - Resolution RES-2019-336 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 - April 9, 2019 Page 29 2019-337 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Colleen Cummings RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Colleen Cummings from the position of Part Time Food Service Worker for the Human Resource Center effective April 2, 2019.  Vote Record - Resolution RES-2019-337 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 2019-338 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Employee # 7047 RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Employee # 7047 effective March 26, 2019.  Vote Record - Resolution RES-2019-338 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 - April 9, 2019 Page 30 2019-339 CATEGORY: Bid Acceptance DEPARTMENT: Engineering HRC Painting and Trim Repair RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of DiMaria Painting and Carpentry Inc. in the total amount of $33,000.00 for painting the exterior and repairing the trim of the Southold Human Resources Center located on Pacific Street, Mattituck; and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and DiMaria Painting and Carpentry Inc. in the total amount of $33,000.00, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-339 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 2019-340 CATEGORY: Committee Appointment DEPARTMENT: Town Attorney Amend Resolution 2019-77 RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2019-77, adopted at the January 2, 2019 regular Town Board meeting, as follows: RESOLVED the Town Board of the Town of Southold hereby appoints Karen McLaughlin, Denis Noncarrow and Damon A. Hagan as Sexual Harassment Policy Compliance Officers for the Town of Southold. Southold Town Meeting Agenda - April 9, 2019 Page 31  Vote Record - Resolution RES-2019-340 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 2019-341 CATEGORY: Attend Seminar DEPARTMENT: Town Attorney 2019 ZBA Training Seminars RESOLVED that the Town Board of the Town of Southold hereby approves the proposed 2019 Required Training Seminars for members of the Zoning Board of Appeals as set forth in the March 28, 2019 Memorandum to the Town Board from Leslie Weisman, Zoning Board of Appeals Chairperson pursuant to NY Town Law §267(7-a).  Vote Record - Resolution RES-2019-341 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  2019-342 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney Southold Town Meeting Agenda - April 9, 2019 Page 32 Ph 5/7/19 7:01 Pm - Chapter 260 - Pec Bay Blvd, Mattituck WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 9 day of April, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Peconic Bay Boulevard in the hamlet of Mattituck” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the th aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 7 day of May, 2019 at 7:01p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Peconic Bay Boulevard in the hamlet of Mattituck” which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Peconic Bay Boulevard in the hamlet of Mattituck” 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 Peconic Bay Boulevard in the hamlet of Mattituck. 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 Peconic Bay Boulevard South At Mattituck, from a point at the southwest corner of the intersection of Peconic Bay Boulevard and Bay Avenue, westerly for approximately 600 feet Peconic Bay Boulevard South At Mattituck, from a point 960 feet west of the southwest corner of the intersection of Peconic Bay Boulevard and Sigsbee Road Southold Town Meeting Agenda - April 9, 2019 Page 33 Avenue, westerly for approximately 470 feet III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any 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-2019-342 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  2019-343 CATEGORY: Budget Modification DEPARTMENT: Town Attorney 2019 Budget Modification Town Attorney Financial Impact: office equipment RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: TO: A.1420.2.200.200 Town Attorney, Equipment Other Office Equipment $1,400.00 Total: $1,400.00 FROM: A.1420.4.600.200 Town Attorney, C.E. Meetings and Seminars $ 700.00 A.1420.4.600.600 Town Attorney, C.E. Southold Town Meeting Agenda - April 9, 2019 Page 34 Dues and Subscriptions $ 700.00 Total: $1,400.00  Vote Record - Resolution RES-2019-343 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 2019-344 CATEGORY: Seqra DEPARTMENT: Town Attorney SEQRA - LL Chapter 260 RESOLVED that the Town Board of the Town of Southold hereby determines that the proposed Local Law entitled “A LOCAL LAW to consider amending Southold Town Code Chapter 260 (Vehicles and Traffic) for Parking Restrictions on Peconic Bay Boulevard in the hamlet of Mattituck” is classified as a Type II action pursuant to SEQRA rules and regulations, and is not subject to further review under SEQRA.  Vote Record - Resolution RES-2019-344  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 - April 9, 2019 Page 35 2019-345 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 5/7/19 7:01 Pm - Chapter 280 Agricultural Processing WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 9 day of April, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural Processing as an Accessory Use in the Town of Southold” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the th aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 7 day of May, 2019 at 7:01p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural Processing in the Town of Southold” which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural Processing in the Town 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 permit the accessory use of the processing of agricultural products on a parcel containing a bona fide farm operation within Chapter 280 of the Southold Town Code. II. Amendment. The Southold Town Code is hereby amended by adding the underlined words as follows: § 280-13 Use regulations. In A-C, R-80, R-120, R-200 and R-400 Districts, no building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any uses except the following: C. Accessory uses, limited to the following uses and subject to the conditions listed in § 280-15 herein: 13. Processing of Agricultural Products, which meet the following standards: (a) The processing of agricultural products shall take place on a parcel that qualifies as a Bona Fide Farm Operation as defined in section 280-4 of this code. (b) Notwithstanding the provisions in section 280-15(C) of this code, the square Southold Town Meeting Agenda - April 9, 2019 Page 36 footage of an agricultural processing building, or part of an agricultural building used for agricultural processing, shall not exceed one and a half percent (1.5%) of the total size of the parcel on which it is located. (c) An agricultural processing building with a square footage of three thousand square feet or less shall not be subject to site plan review. (d) Any site plan application for an agricultural processing building shall be entitled to the expedited processing and fees for agricultural related site plan applications set forth in Article XXIV of this Chapter. (e) At least sixty-six percent (66%) of the agricultural products being processed must have been grown by that Bona Fide Farm Operation. The requirement in this subsection shall not apply in cases of a catastrophic crop failure. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any 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-2019-345 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 2019-346 CATEGORY: Seqra DEPARTMENT: Town Attorney SEQRA - Agricultural Processing RESOLVED that the Town Board of the Town of Southold hereby determines that the proposed Local Law entitled “A LOCAL LAW to consider amending Southold Town Code Chapter 280 (Zoning) in connection with Agricultural Processing in the Town of Southold” is classified as a Type Southold Town Meeting Agenda - April 9, 2019 Page 37 II action pursuant to SEQRA rules and regulations, and is not subject to further review under SEQRA.  Vote Record - Resolution RES-2019-346 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 2019-347 CATEGORY: Budget Modification DEPARTMENT: Planning Board Budget Modification - Planning Financial Impact: 2019 Budget Modification - Planning RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Part-Town budget as follows: From: B.8020.4.500.500 Planning Consultants $ 2,000.00 Total $ 2,000.00 To: B.8020.4.400.300 Printing $ 2,000.00 Total $ 2,000.00  Vote Record - Resolution RES-2019-347 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  James Dinizio Jr      Tabled William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio Tax Receiver's Appt      Rescinded  Louisa P. Evans     Town Clerk's Appt  Southold Town Meeting Agenda - April 9, 2019 Page 38 Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-348 CATEGORY: Committee Appointment DEPARTMENT: Town Attorney Appointment to Historic Preservation Commission RESOLVED that the Town Board of the Town of Southold hereby appoints Joseph McCarthy as a member of the Southold Town Historic Preservation Commission, effective immediately, term to expire March 31, 2021.  Vote Record - Resolution RES-2019-348 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 2019-349 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Arthur Bloom PT Code Enforcement Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Arthur Bloom to the position of Part Time Code Enforcement Officer for the Town Attorney’s Office, effective April 19, 2019, at a rate of $29.45 per hour, upon successful Civil Service and background completion.  Vote Record - Resolution RES-2019-349 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Southold Town Meeting Agenda - April 9, 2019 Page 39 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  Lost  2019-350 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Business Sales Order - Optimum RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Supervisor Scott A. Russell to execute the Business Sales Order forms with Optimum for the phone systems located at the Town of Southold Solid Waste Department, Town of Southold Recreation Center, The Town of Southold Highway Department and the Town of Southold Human Resource Center.  Vote Record - Resolution RES-2019-350 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  2019-351 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Anti-Defamation League Agreement Southold Town Meeting Agenda - April 9, 2019 Page 40 RESOLVED that the Town Board of the Town of Southold hereby ratifies and authorizes Supervisor Scott A. Russell to execute an Agreement between the Anti-Defamation League of B’nai B’rth (“ADL”) and the Southold Anti-Bias Task Force in connection with the 2019 Peer Training Program in the amount of $3,000, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2019-351  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  2019-352 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Smithtown Intermunicipal Agreement - Recyclables RESOLVED that the Town Board of the Town of Southold hereby authorized and directs Supervisor Scott A. Russell to execute a six (6) month extension to the existing Intermunicipal Agreement dated February 12, 2019 between the Town of Southold and the Town of Smithtown relating to the acceptance of recyclables from the Town of Southold to the Town of Smithtown at Smithtown Municipal Services Facility, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-352 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 - April 9, 2019 Page 41 2019-353 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Brookhaven Town Intermunicipal Agreement - C & D RESOLVED that the Town Board of the Town of Southold hereby authorized and directs Supervisor Scott A. Russell to execute a one (1) year extension to the existing Intermunicipal Agreement dated April 7, 2016 between the Town of Southold and the Town of Brookhaven relating to disposal of construction and demolition debris by Southold Town at the Brookhaven Landfill Complex, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-353 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 2019-354 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification-Town Attorney Financial Impact: Transfer funds to cover new attorney salary RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town Budget as follows: From: A.1420.1.200.100 Part-Time, Regular Earnings $50,000 A.1990.4.100.100 Unallocated Contingencies 14,200 Total $64,200 Southold Town Meeting Agenda - April 9, 2019 Page 42 To: A.1420.1.100.100 Full Time, Regular Earnings $64,200 Total $64,200  Vote Record - Resolution RES-2019-354 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 2019-355 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 parking permit online: nd Chris Anastos 241-01 52 Avenue, Douglaston, NY 11362  Vote Record - Resolution RES-2019-355 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 - April 9, 2019 Page 43 2019-356 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact Chapter 280 Recreational Floating Zone District WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 12 day of March, 2019, a Local Law entitled “A Local Law in relation to Amendments to Chapter 280, in connection with a Recreational Floating Zone District” and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were 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 Amendments to Chapter 280, in connection to Recreational Floating Zone” reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to Amendments to Chapter 280, in connection to Recreational Floating Zone”. BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The Town Board of the Town of Southold recognizes the need for increased health and wellness opportunities within the Town of Southold. The Town Board of the Town of Southold finds that it is necessary to create a Recreational Floating Zone District to develop active recreation opportunities through major recreational facilities in commercial and residential areas located near existing public recreational complexes or facilities and other locations the Town Board deems appropriate. II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: §280-4 Definitions ARCADE, AMUSEMENT - Any facility which provides amusement, enjoyment, or entertainment through electronic machines (e.g., pinball, video games) and which may be operated upon the insertion of a coin or token excluding machines used for gambling. COMMUNITY CENTER - A building to be used as a place of meeting, recreation, or social activity and not operated for profit. HEALTH CLUB - A facility where members or nonmembers use equipment or space for the Southold Town Meeting Agenda - April 9, 2019 Page 44 purpose of physical exercise, conduct of sports, exercise, leisure time activities, or other customary and usual recreational activities. GAMBLING - A commercial facility where patrons wager money on the outcome of a game, including but not limited to a card game or a slot machine. OUTDOOR PAVILLION - A building adjacent to an outdoor recreational facility used for changing clothes and often selling food and beverages. OUTDOOR RECREATIONAL FACILITIES - Recreational uses characterized by outdoor activities, including but not limited to stables and riding academies, regulation golf courses and golf-related activities, field sports, tennis and racquet sport clubs, platform sports, baseball batting and pitching cages and swimming pool facilities. It shall not include such activities as gambling, racing, jai alai and amusements park. RECREATION FACILITY, MAJOR - An indoor and or outdoor privately run business, which may involve large playing fields, courts, arenas, stadia or halls, designed to accommodate sports and recreational activities, sports educational facilities and athletic competitions, including but not limited to cheerleading indoor/outdoor facilities, skating rinks, swimming pools, basketball, baseball batting and pitching cages, tennis, handball, pickle ball and squash facilities, billiard parlors, bowling alleys, health spas and clubs, arcades, gymnasiums, community centers, and uses normally accessory and incidental to commercial recreation, such as locker rooms. A membership fee may or may not be charged to patrons. SNACK BAR - A small area located within a principal building where quick-serve and pre- prepared foods and beverages are sold over a counter. Article XXXIV Recreational Floating Zone District (RFZ) §280- 197 Purpose. To provide additional wellness and health opportunities within the Town boundaries; the Town Board of the Town of Southold finds that it is necessary to create a Recreational Floating Zone District to develop active recreation opportunities through major recreational facilities in commercial and residential areas located near existing public recreational complexes or facilities that are accessible from arterial roadways. §280-198 Applicability. Recreational Floating Zone Districts shall be established by the Town Board on parcels of land that have been identified as being appropriate for the location of Major Recreation Facility. Locations to be considered for the RFZ district may include locations adjacent or reasonably near to an existing public recreational complexes or facilities; and other locations where there has been shown a demonstrable need for recreation facilities. §280-199 Eligibility Southold Town Meeting Agenda - April 9, 2019 Page 45 The Recreational Floating Zone District (RFZ) zoning is hereby established as a floating zone with potential applicability to any property which meets the following eligibility requirements: A. The parcel is a minimum of 3 acres or 120,000 square feet; §280-200 Boundaries. The boundaries of each RFZ District shall be fixed by amendment to the official Town Zoning Map as authorized by the Town Board, wherever this district is applied. A metes and bounds description of each such district shall be kept on file in the Office of the Town Clerk. § 280-201 Application procedure. A. A property owner may apply to the Town Board for a change of zone to the RFZ zoning district by submitting the following to the Town Board: (1) Five (5) copies of a complete Change of Zone Application; (2) A brief analysis, in written form, explaining the proposed development concept. The written analysis shall address how the proposal benefits the Town of Southold and how the development will impact the surrounding neighborhood; (3) Five (5) copies of a conceptual site plan of the proposed development showing: compliance with all lot size, lot coverage, and set back requirements; all proposed buildings and uses on the site; the proposed location and design of parking lots, screening, landscaping, open spaces and recreation areas, proposed architectural features of all buildings, and; such other information as the Town Board may determine to be reasonably related to the health, safety and general welfare of the community; (4) An Environment Assessment Form with completed Part I, and; (5) The fee as required by section 280-158 of the Town Code. B. Upon receipt of a completed application, the Town Board shall review the application at a work session and make a preliminary determination as to whether the Board is interested in considering rezoning of the parcel to the RFZ district. (1) Referral to Planning Board and Parks and Recreation Committee. Upon a determination by the Town Board that it is interested in considering an application for rezoning to RFZ district, the Town Clerk shall refer the application to the Planning Board and Parks and Recreation committee for comment. a. The Parks and Recreation Committee shall provide written to comment to the Town Board within 30 days from receipt of the application. b. The Planning Board, within 60 days of receipt of the application, shall report its recommendations to the Town Board. No action shall be taken by the Town Board until receipt of the Planning Board report or the expiration of the Planning Board review period, whichever first occurs. Review period may be extended by mutual consent of the Planning Board and the applicant. Southold Town Meeting Agenda - April 9, 2019 Page 46 (2) Planning Board report. The Planning Board, in its report to the Town Board, may recommend: approval of the application: approval with modifications, or; disapproval of said application. In the event that the Planning Board recommends disapproval of said application, it shall state in its report the reasons for such disapproval. In preparing its report and recommendations, the Planning Board shall give consideration to: the Town Comprehensive Plan; the existing and permitted land uses in the area; the location of buildings on the site; traffic circulation and pedestrian infrastructure, both on and off the site; the adequacy and availability of community facilities and utilities, including public water and public sewer systems, to service the proposed development, and; other factors as may be related to the purposes of this article. C. Town Board public hearing. Within 45 days from the date of the Town Board's receipt of the Planning Board's report or the expiration of the Planning Board review period, whichever first occurs, the Town Board shall hold a public hearing on the matter of levying a RFZ on property described in the application. Such hearing shall be held upon the same notice as required by law for amendments to the Town Zoning Map and/or Zoning Code. D. Town Board action. (1) Within 45 days after the date of the close of the public hearing, the Town Board shall act to either; approve, approve with modifications, or disapprove the application. A copy of the determination shall be filed in the Town Clerk's office. The Town Clerk shall forward the determination to the applicant, the Planning Board, and the Parks and Recreation Committee. If such determination approves the establishment of a new RFZ, the Town Clerk shall cause the Official Zoning Map to be amended accordingly. (2) Revocation; extension. a. The Town Board may, on notice to the applicant, and for good cause shown, revoke the establishment of an RFZ if after 18 months from approval work on the site has not commenced or the same is not being prosecuted to conclusion with reasonable diligence. b. The Town Board, upon request of the applicant and upon good cause being shown, may, in the exercise of its discretion, extend the above time period. c. In the event of the revocation of approval as herein provided, the RFZ shall be deemed revoked, and the zoning classification of the subject property shall revert to the zoning classification that existed on the property immediately prior to the establishment of the RFZ thereon, and the Town Clerk shall cause the Official Zoning Map to be amended accordingly. D. Notwithstanding the foregoing, the Town Board, in addition to considering applications, may, on its own motion rezone property to a RFZ District. Southold Town Meeting Agenda - April 9, 2019 Page 47 § 280-202 Permitted Uses. No building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any use except the following: A. Permitted uses. The following are permitted uses are subject to site plan approval by the Planning Board: (1) Major Recreational Facility B. Accessory uses, limited to the following uses and restrictions set forth herein: (1) Snack Bar. (2) Outdoor Pavilion, provided that no one pavilion shall be more than 500 square feet and the total lot coverage of pavilion on any one lot shall not exceed 1500 square feet. (3) Child care for patrons of the facility. (4) Any uses and or structures which are clearly incidental and customarily accessory to the permitted principal use on the lot on which it is located. § 280-203 Dimensional and Parking Requirements No building or premises shall be used and no building or part thereof shall be erected or altered in the RFZ district unless the same conforms to the following: A. Minimum Lot Size. The minimum lot size shall be 120,000 square feet. B. Maximum Lot Coverage. (1) The total lot coverage for structures shall be not exceed 20 percent of the parcel area. (2) The total lot coverage for outdoor recreational facilities shall not exceed to 50 percent of the parcel area (3) Notwithstanding the foregoing, the combined, total lot coverage for both structures and outdoor recreational facilities shall not exceed 50 percent of the parcel area C. Minimum Yard Setbacks (1) A principle Structure shall maintain the following setbacks: a. Front Yard 100 feet b. Rear Yard 50 feet c. Side yard 50 feet d. To residentially zoned property 100 feet (2) Outdoor Recreation Facilities and outdoor pavilions shall maintain the following setbacks: a. Front Yard 50 feet b. Rear Yard 50 feet c. Side yard 50 feet d. To residentially zoned property 100 feet (3) Parking and loading areas shall maintain the following setbacks: a. Public and private right of ways 50 feet b. Any property boundary 50 feet Southold Town Meeting Agenda - April 9, 2019 Page 48 § 280-204 Parking Requirements A. The minimum parking requirements for a principle structure shall be one (1) parking space per three hundred (300) square feet of gross floor area of the principal structure. Parking requirements for outdoor recreational facilities and accessory structures and uses shall be determined by the Town Board during its review of the change of zone application based on consideration of the proposed use, site design and other criteria the Town Board deems relevant. B. Overflow, permeable, parking area(s) shall be required generally at a rate of 50 percent of the total number of parking spaces to accommodate for periods of high use and team sporting events. The total number of parking spaces required shall depend on the proposed use(s) and site design and will be determined by the Town Board during review of the change of zone petition. C. Use of public right of ways for member, patron or spectator parking is prohibited. D. Parking shall be located in the rear of the Principal building where practicable. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any 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-2019-356 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. P.H. 4/9 7:01PM - RQA Properties LLC 2. PH 4/9 7:01 Pm Chapter 280 Recreational Floating Zone District