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