HomeMy WebLinkAboutAG-04/23/2019
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 23, 2019
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov and following either of the following:
(1) Move pointer over “Government” on the Town website home page. You will find the title
“Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings
and Agendas”. or
(2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose
“Access”, then “Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on April 23, 2019 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Southold Town Meeting Agenda - April 23, 2019
Page 2
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Trustees Monthly Report
March 2019
II. PUBLIC NOTICE
III. COMMUNICATIONS
A. PUBLIC NOTICES
1. East Marion Main Road Historic District Informational Meeting
IV. DISCUSSION
1. 9:00 Am - Brooke Oliveri, Linda Sweeney
Proposal from Eastern Long Island Hospital and the Mollie Biggane Foundation for Free Skin
Cancer Screenings
2. 9:15 AM - Karl Novak, President of LIFB, Chris Baiz
Amendments to NYS Legislation for Farm Labor
3. 9:30 AM - Leslie Weisman, Mike Verity
Draft Proposal for Code Definition of Pool House (Follow-up from 4/9)
4. 9:45 AM - Michael Domino, Trustee
2019 Cornell Shellfish Hatchery Program Agreement
5. 10:00 AM - Ann Smith, Denis Noncarrow
Update on the North Fork Mental Health Coalition Initiative
6. 10:15 AM - Denis Noncarrow
NYS Empire State Development Grant Funding Forum at the Community Center - Thursday,
May 16th at 9am
7. 10:25 AM - Vincent Orlando
Progress Report on the Spring Leaf/Brush Pickup
8. 10:35 AM - Vincent Orlando, Michael Collins, Jamie Richter, Jeff Standish
Update on Recreation Center Parking Lot Project
9. 10:45 AM - Justice Evans, Jeff Standish
Southold Town Meeting Agenda - April 23, 2019
Page 3
Lights and Further Fencing for the Fishers Island Tennis and Basketball Courts
10. 11:00 AM - Craig Jobes, Environmental Analyst
Southold Town Deer Management Survey
11. Sanitary Flow Bank
12. Discussion of Revisions to the Town Boat Ramp Permit
13. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
Committee Appointments/Re-Appointments
V. RESOLUTIONS
2019-358
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
April 23, 2019.
Vote Record - Resolution RES-2019-358
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
2019-359
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
Southold Town Meeting Agenda - April 23, 2019
Page 4
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, May 7, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00
PM.
Vote Record - Resolution RES-2019-359
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
2019-356
Tabled 4/9/2019 7:00 PM
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:
Southold Town Meeting Agenda - April 23, 2019
Page 5
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
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.
Southold Town Meeting Agenda - April 23, 2019
Page 6
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
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;
Southold Town Meeting Agenda - April 23, 2019
Page 7
(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.
(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
Southold Town Meeting Agenda - April 23, 2019
Page 8
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.
§ 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
Southold Town Meeting Agenda - April 23, 2019
Page 9
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
§ 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
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - April 23, 2019
Page 10
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-360
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Roman Wilinski to attend a seminar on Search and Seizures held at the Nassau
County Police Academy from April 30 – May 1, 2019. All expenses for registration and
incidentals to be a legal charge to the 2019 budget lines A.3120.4.600.200 and A.3120.4.600.225
Vote Record - Resolution RES-2019-360
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
2019-361
CATEGORY: Employment - Town
DEPARTMENT: Accounting
New York State Retirement Reporting
Southold Town Meeting Agenda - April 23, 2019
Page 11
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of
the New York Codes, Rules and Regulations which requires all elected and appointed officials
whose terms start on or after August 12, 2009, who are members of the New York State and
Local Retirement System and who do not participate in their employer’s time keeping system to
prepare a log of their work-related activities for three consecutive months and submit their logs
to the clerk or secretary of the governing body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as
standard workdays for elected and appointed officials and will report the following days worked
to the New York State and the Local Employees’ Retirement System based on the record of
activities maintained and submitted by these officials to the clerk of this body:
Title Name Standard Term Begins/ Participates in Days/Month(based on
Work Ends Employer’s Record of Activities)
Day Time Keeping
(Hrs/day) System
Zoning Board of Appeals Member Nicholas Planamento 6 1 /1/19-12/31/2023 N 5.28
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement
benefits, and
BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a
certified copy of this resolution to the New York State Employees Retirement System.
I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State
of New York, do hereby certify that I have compared the foregoing with the original resolution
passed by such board, at a legally convened meeting held on the 23rd of April 2019 on file as
part of the minutes of such meeting, and that the same is a true copy thereof and the whole of
such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such members
were present at such meeting and the six (6) of such members vote in favor of the above
resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold,
on this 18th day of December 2018.
S E A L
____________________________________
Elizabeth A. Neville
Town Clerk
Town of Southold
Southold Town Meeting Agenda - April 23, 2019
Page 12
Vote Record - Resolution RES-2019-361
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
2019-362
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detectives Steven Harned and Kenneth Richert to attend the Reid Technique of
Investigative Interviewing and Advanced Interrogation training at the Southampton Police
Department from June 4-7, 2019.
All expenses for registration to be a legal charge to the 2019 budget line A.3120.4.600.200
Vote Record - Resolution RES-2019-362
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
2019-363
CATEGORY: Employment - Town
Southold Town Meeting Agenda - April 23, 2019
Page 13
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Martin J. Tarpey Jr.
WHEREAS, the Town of Southold has received notification via U.S. Mail on April 15, 2019
from the NYS Retirement System concerning the retirement of Martin J. Tarpey Jr. effective
April 27, 2019 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Martin J. Tarpey Jr. from the position of Construction Equipment Operator for
the Solid Waste District, effective April 27, 2019.
Vote Record - Resolution RES-2019-363
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
2019-364
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Christopher Newell
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-058 of the Fishers Island Ferry District adopted April 15, 2019 that
increases Christopher Newell’s Deckhand wage rate to $19.48 per hour effective January 31,
2019.
Vote Record - Resolution RES-2019-364
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 23, 2019
Page 14
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-365
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Leonard Ortiz Full Time Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-056 of the Fishers Island Ferry District adopted April 15, 2018 that
appoints Leonard Ortiz to the position of full time Deckhand at a rate of $15.00 per hour
effective April 25, 2019.
Vote Record - Resolution RES-2019-365
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
2019-366
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of Alyssa Hadley
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-057 of the Fishers Island Ferry District adopted April 15, 2019 that
accepts the resignation effective April 15, 2019 of Alyssa Hadley, summer seasonal Cashier for
the Fishers Island Ferry District.
Vote Record - Resolution RES-2019-366
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - April 23, 2019
Page 15
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2019-367
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignation of George Marshall
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-057 of the Fishers Island Ferry District adopted April 15, 2019 that
accepts the resignation effective April 15, 2019 of George Marshall, part time Deckhand for the
Fishers Island Ferry District.
Vote Record - Resolution RES-2019-367
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
2019-368
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Patrick Chasse Deckhand
Southold Town Meeting Agenda - April 23, 2019
Page 16
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-059 of the Fishers Island Ferry District adopted April 15, 2019 that
reads as follows:
WHEREAS The Fishers Island Ferry District requires additional Deckhands;
Therefore, it is RESOLVED to appoint, with effect April 25, 2019, Patrick Chasse as a part-time
Deckhand (FIFD) at a rate of $12.50 per hour. On May 13, 2019 Mr. Chasse will become a
summer seasonal Deckhand (FIFD). On September 15, 2019, Mr. Chasse will be released from
his summer seasonal position and on September 16, 2019, he will resume as a Deckhand (FIFD).
Vote Record - Resolution RES-2019-368
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
2019-369
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Road Closures for North Fork Country Club Annual Golf Tournament
Financial Impact:
Police cost for event - $895.28
RESOLVED the Town Board of the Town of Southold hereby grants permission to the North
Fork Country Club for their Annual Golf Tournament in Cutchogue for a limited closure of
Moore’s Lane, from the Main Road to the southerly line of the “Country Club Estates”
subdivision, total closure from that southerly point south to the northern line of the William
Tyree land parcel, and limited closure from that point south to the intersection of Moores Lane
and New Suffolk Avenue (closures would permit access to residents of Moores Lane and
“Country Club Estates”), on Friday, July 19, 2019 from 8:00 AM to 5:30 PM and Saturday, July
20, 2019 from 8:00 AM to 2:00 PM provided they adhere to the Town of Southold Policy for
Special Events on Town Properties and Roads. They must notify Capt. Kruszeski immediately
upon the approval of this resolution to coordinate traffic control.
Southold Town Meeting Agenda - April 23, 2019
Page 17
Vote Record - Resolution RES-2019-369
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
2019-370
CATEGORY: Advertise
DEPARTMENT: Assessors
Request to Advertise for Student Intern
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for two (2) consecutive weeks for the position of Student Intern for the
Southold Town Assessors Office.
Vote Record - Resolution RES-2019-370
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
2019-371
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Trustees
Southold Town Meeting Agenda - April 23, 2019
Page 18
Financial Impact:
Establish Budget for Living Shoreline Grant from Suffolk County
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town budget as follows:
Increase Revenues:
A.2770.60 Suffolk County Grants $58,800
Total $58,000
Increase Expenditures:
A.8090.4.500.200 Trustees, Professional Services $58,800
Total $58,000
Vote Record - Resolution RES-2019-371
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
2019-372
CATEGORY: Attend Seminar
DEPARTMENT: Public Works
Craig Jobes Invasive Species Conference
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Craig Jobes to attend a seminar on Invasive Species Conference in Brentwood, NY,
on April 24 & April 25, 2019. All expenses for registration, travel to be a legal charge to the
2019 budget (meetings and seminars).
Vote Record - Resolution RES-2019-372
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Southold Town Meeting Agenda - April 23, 2019
Page 19
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-373
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Attend Seminar- Accounting
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie
Hansen-Hightower and Laura Arena to attend a seminar on governmental finance in Riverhead,
NY, on May 16, 2019. All expenses for registration and travel to be a legal charge to the 2019
budget (A.1310.4.600.200 Meetings and Seminars).
Vote Record - Resolution RES-2019-373
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
2019-374
CATEGORY: Attend Seminar
DEPARTMENT: Justice Court
Justice Court Staff to Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Justice
Court Director Leanne Reilly, and Justice Court Clerks Dania Atkinson, Michele Drake, Diana
Franke, and Kendra Wadlington to attend the 2019 Annual Court Clerk Training on May 31,
Southold Town Meeting Agenda - April 23, 2019
Page 20
2019 at the Cohalan Court Complex, 400 Carleton Avenue, Central Islip, NY. There is no cost
to attend. Travel expense to be charged to the 2019 budget (meetings and seminars).
Vote Record - Resolution RES-2019-374
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
2019-375
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Residential Repair Program 2019-20
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the
Suffolk County Office for the Aging for community services for the Residential Repair Program
for the Elderly for the period April 1, 2019 through March 31, 2020, at no cost to the Town,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-375
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 23, 2019
Page 21
2019-376
CATEGORY: Authorize to Bid
DEPARTMENT: Information Technology
Re-Advertise for Upgrades to Firewall
RESOLVED that the Town Board of the Town of Southold hereby rejects any and all bids
received for the updating of its current Cisco Firepower Server, Firepower Management Center
Suite of Applications, AMP for Network and Desktops and Cisco ASA Security Appliances, and
be it further
RESOLVED that the Town Clerk’s office is hereby directed and authorized to re-bid same.
Vote Record - Resolution RES-2019-376
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
2019-377
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Employee Number 57702 Full Time Freight Agent
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-061 of the Fishers Island Ferry District adopted April 18, 2019 that
appoints Employee #57702 to the position of Full Time Freight Agent effective April 25, 2019 at
a rate of $15.00 per hour.
Vote Record - Resolution RES-2019-377
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 23, 2019
Page 22
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-378
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Village Merchants 4 Th of July Parade at 12 Noon
Financial Impact:
Police Department cost for event = $1,316.53
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
ndth
Southold Village Merchants for their 22 Annual 4 of July Parade in Southold, on
Thursday, July 4, 2019, beginning at 12:00 noon from Boisseau Avenue to Tuckers Lane
along Route 25, provided they closely adhere to the Town’s policy regarding Special Events. All
fees associated with this event have been waived with the exception of the clean-up deposit.
Vote Record - Resolution RES-2019-378
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
2019-379
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
Cornell 2019 Shellfish Hatchery Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Cornell Cooperative Extension in
connection with the 2019 Southold Town Shellfish Program at Cedar Beach, in the amount of
Southold Town Meeting Agenda - April 23, 2019
Page 23
$20,000.00 for the term January 1, 2019 through December 31, 2019, all in accordance with the
approval of the Town Attorney.
Vote Record - Resolution RES-2019-379
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
2019-380
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
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 15, 2019, as
follows:
FIFD
resolution # Regarding
2019 ? 052 Budget Modification
2019 ? 053 Budget Modification
2019 ? 055 Conservancy Agreement
Vote Record - Resolution RES-2019-380
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 23, 2019
Page 24
2019-381
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Osprey's Dominion 2019-17
RESOLVED that the Town Board of the Town of Southold hereby granted permission to
Osprey?s Dominion Vineyards to hold Special Event 2019-17 at Osprey?s Dominion Vineyards,
44095 Main Road, Southold, New York as applied for in Application ODV1a for one (1) arts &
Crafts Shows on July 20, 2019, from 11:00 am to 5:00 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-2019-381
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
2019-382
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification - SWMD
Financial Impact:
To provide funds for replacement of worn conveyor belts and screen sections.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.596 Maint/Supply CBI Grinder $4,500
SR 8160.4.400.667 Repairs-Trommel Screen 1,000
Southold Town Meeting Agenda - April 23, 2019
Page 25
Total $5,500
To:
SR 8160.4.100.573 Maint/Supply Trommel Screen $5,500
Total $5,500
Vote Record - Resolution RES-2019-382
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
2019-383
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:
Howard Boville 1025 Peconic Bay Blvd, Laurel, NY 11948
Vote Record - Resolution RES-2019-383
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 23, 2019
Page 26
2019-384
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Canon Lease - Rec Center
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Acquisition Agreement Lease or Purchase between
the Town of Southold and Canon Solutions America, Inc., in connection with the lease of a
Canon IR-Advance 45251 III copy machine/scanner for use by the Recreation Center at a
monthly cost of $127.00 for a period of forty-eight (48) months, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2019-384
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
2019-385
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Juana C. Lopez PT Food Service Worker
RESOLVED that the Town Board of the Town of Southold hereby appoints Juana C. Lopez to
the position of Part Time Food Service Worker for the Human Resource Center, effective
April 29, 2019, at a rate of $15.92 per hour, upon successful background completion.
Vote Record - Resolution RES-2019-385
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 23, 2019
Page 27
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-386
CATEGORY: Organizational
DEPARTMENT: Highway Department
Secretary to Highway Superintendent
Secretary to Highway Superintendent
Superintendent of Highways Vincent Orlando appoints Margaret Brock as Secretary for the
Highway Superintendent for the term beginning on April 25, 2019, at an annual rate of
$55,169.97, to serve at the pleasure of the Superintendent of Highways.
Vote Record - Resolution RES-2019-386
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
2019-387
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Clerk
PH 5/21 4:31 Pm - Chapter 280 Cabana/Pool House
RESOLVED that there has been presented to the Town Board of the Town of Southold, Suffolk
rd
County, New York, on the 23 day of April, 2019, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 280, Zoning, in connection with Definitions” and be it
further
Southold Town Meeting Agenda - April 23, 2019
Page 28
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
st
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 21
day of May, 2019 at 4:31p.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 Definitions” 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 Definitions”
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose
The Purpose of the amendment is to add the definition of a cabana/pool house within Chapter
280 of the Southold Town Code.
II. Amendment.
The Southold Town Code is hereby amended by adding the underlined words as follows:
§ 280-4
Definitions.
B. Definitions and usages. Unless otherwise expressly stated, the following terms shall, for
the purpose of this chapter, have the meanings as herein defined. Any word or term not
noted below shall be used with a meaning as defined in Webster's Third New
International Dictionary of the English Language, unabridged (or latest edition).
CABANA/ POOL HOUSE - A one-story, ground level detached accessory structure or a
ground level portion of an existing one-story accessory structure, located adjacent to and
used in conjunction with an inground swimming pool.
Cabana/Pool House design requirements:
(a) A cabana/pool house or any portion of an accessory structure dedicated to such use
shall not exceed 350 square feet of gross floor area.
(b) A cabana/pool house shall not contain more than one room other than a bathroom.
(c) A cabana/pool house shall not be heated, nor shall any pool house/cabana contain a
kitchen or be designed, equipped or used for cooking or sleeping purposes. A
refrigerator no greater than 5 cubic feet in capacity is permitted.
(d) Interior plumbing fixtures shall be limited to a sink plus one bathroom containing a
toilet and sink.
Southold Town Meeting Agenda - April 23, 2019
Page 29
(e) Cabana/pool houses shall not contain indoor showers. Outdoor showers are
permitted
(f) All plumbing fixtures shall drain to a Suffolk County Health Department approved
sanitary system in a conforming location.
(g) A permit for a cabana/pool house shall not be granted without the presence of an existing
inground pool and/or the substantial completion of an inground swimming pool.
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-2019-387
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
2019-388
CATEGORY: Home Rule Request
DEPARTMENT: Town Clerk
Home S.2837 & A.2750 Opposition
WHEREAS, a bill has been introduced in the State Legislature as Senate Bill S.2837 and
Assembly Bill A.2750 and
WHEREAS, the bill would amend the labor law, in relation to “the farmworkers fair labor
practices act”; and
WHEREAS, this legislation will have a substantial negative effect on the Agricultural industry in
the Town of Southold, now therefor be it
Southold Town Meeting Agenda - April 23, 2019
Page 30
RESOLVED that the Town Board of the Town of Southold hereby expresses vehement
opposition to the said legislation, and be it further
RESOLVED that pursuant to Article IX of the Constitution, the Town Board of the Town of
Southold hereby is opposed to the enactment of Senate Bill S.2837 and Assembly Bill A.2750
entitled “AN ACT to amend labor law, in relation to “the farmworkers fair labor practices act”.
Vote Record - Resolution RES-2019-388
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
2019-389
CATEGORY: Legal
DEPARTMENT: Town Attorney
Opposition Letter to the New York State Assembly
Resolved that the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to sign a letter in opposition to legislation pending in the New York State
Assembly known as the “The Farmworkers Fair labor Practices Act.”
Vote Record - Resolution RES-2019-389
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 23, 2019
Page 31
2019-390
CATEGORY: Special Events
DEPARTMENT: Town Attorney
Special Events Permit Greenport Brewing Company 2019-18
RESOLVED that the Town Board of the Town of Southold hereby grants permission to The
Greenport Brewing Company to hold Special Event 2019-18 at The Greenport Brewing
Company, 42155 Main Road, Peconic, New York as applied for in Application GPB1a-b for
their Annual Dog Dock Diving Event June 1 and 2, 2019, from 9:00 am to 5:00 pm, provided
they adhere to all conditions on the application and permit, that parking is allowed only on non-
preserved land where the development rights are intact and to the Town of Southold Policy for
Special Events.
Vote Record - Resolution RES-2019-390
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
2019-391
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
2019 Committee Appointments
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
members to the following committees, effective March 31, 2019:
Architectural Review Board
Ron McGreevy
Helicopter Noise Steering Committee - 2 yr appt
Lynn Summers
Southold Town Meeting Agenda - April 23, 2019
Page 32
Tracy Burgess Levy
Police Advisory Committee
Michael Regan
Youth Bureau
SRO Gregory Simmons
Vote Record - Resolution RES-2019-391
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
2019-392
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
2019 Committee Re-Appointments
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
members to the following committees, effective March 31, 2019:
Anti-Bias Task Force
Valerie Shelby
Sonia Spar
Susan Dingle
LeRoy Heyliger
Marjorie Day
Architectural Review Board
Elizabeth Thompson
Board of Ethics
William Grigonis
Conservation Advisory Council
Southold Town Meeting Agenda - April 23, 2019
Page 33
James Abbott
Fishers Island Harbor Committee
Frank Bohlen
Leslie Goss
Peter Rugg
Tom Patterson (3/31/23)
Helicopter Noise Steering Committee - 4 year appt
Teresa McCaskie
Adam Irving
Jim Underwood
James D. Harmon
Land Preservation Committee
William Lee
Dixon Harvey
Eric Keil
Sam Mccullough
John Simicich
Police Advisory Committee
Joe Conway, Sr.
Kevin Foote
Shellfish Advisory Committee
Michael Sande
Linda Auriemma
Jim Baker
Michael Collins
Joseph Hinton
Karen Rivara
Michael Slade
Leonard Llewellyn, Jr.
Trustees Liaisons - John Bredemeyer, Michael Domino
Transportation Commission
James Baker III
James Kalin
Nicholas Mazzaferro
Tree Committee
Philip Goldman
Donald Grim
Margaret Murphy
Southold Town Meeting Agenda - April 23, 2019
Page 34
Youth Bureau
Cynthia Smith
Karen McLaughlin
Andrea Nydegger
Jillian Ruroede
Vote Record - Resolution RES-2019-392
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
2019-393
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
2019 Committee Resignations
RESOLVED that the Town Board of the Town of Southold hereby removes the following
members from the following committees, effective March 31, 2019:
Anti-Bias Task Force
Christine McFall
Nidya Palencia (Portillo)
Shellfish Advisory Committee
Raymond Huntington
Arthur Kretschmer
Jim Papadopoulos
Dean J. Yaxa
Youth Bureau
William Brewer
Vote Record - Resolution RES-2019-393
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - April 23, 2019
Page 35
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-394
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Authorization to Advertise
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of Executive Director for the Local Development
Corporation. .
Vote Record - Resolution RES-2019-394
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
2019-395
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Krupski Dev Rights Elect to Purchase/SEQRA
Southold Town Meeting Agenda - April 23, 2019
Page 36
WHEREAS, the Town Board of the Town of Southold held a public hearing on the question of
the purchase of a development rights easement on a certain parcel of property purportedly owned
rd
by Eugene P. Krupski and Maryann Krupski on the 23 day of April, 2019, at which time all
interested parties were given the opportunity to be heard; and
WHEREAS, 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; and
WHEREAS, 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; and
WHEREAS, 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; and
WHEREAS, the property is listed on the Town’s Community Preservation Project Plan List of
Eligible Parcels as property that should be preserved due to its agricultural value; and
WHEREAS, the purchase of the development rights on this property is in conformance with the
provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands
Preservation) of the Town Code, and
WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program
(“LWRP”) and the LWRP Coordinator has recommended that this action is consistent with the
LWRP; and
WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition,
and recommends that the Town Board acquire the development rights easement; and
WHEREAS, the Town Board deems it in the best public interest that the Town of Southold
purchase the development rights on this agricultural land; and,
WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS
ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND
REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND,
Southold Town Meeting Agenda - April 23, 2019
Page 37
WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and, be it further
RESOLVED that the Town Board of the Town of Southold hereby elects to purchase a
development rights easement on agricultural land owned by Eugene P. Krupski and Maryann
Krupski, identified as part of SCTM #1000-100.-2-3.2. The proposed action has been reviewed
pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the LWRP and
the Town Board has determined that this action is consistent with the LWRP.
Vote Record - Resolution RES-2019-395
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
2019-396
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
KingTurner Conservation Easement Acquisition SEQRA
WHEREAS, the Town Board of the Town of Southold held a public hearing on the question of
the purchase of a Conservation Easement on properties owned by William King and Robert
rd
Turner, as Tenants in Common, on the 23 day of April, 2019, at which time all interested
parties were given the opportunity to be heard; and
WHEREAS, said properties are identified as part of SCTM #1000-35.-2-1 and part of SCTM
#1000-35.-2-11 with addresses of 3365 and 5025 NYS Route 25, respectively, in Greenport. The
properties are located in the R-80 Zoning District and are situated on the northerly side of NYS
Route 25 in the vicinity of the intersection of NYS Route 25 and Maple Lane; and
Southold Town Meeting Agenda - April 23, 2019
Page 38
WHEREAS, the proposed acquisition is for a Conservation Easement on the combined 93.14±
total acres (subject to survey) 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 Conservation Easement acquisition is subject to a Town-provided
survey acceptable to the Land Preservation Committee and the landowners; and
WHEREAS, the Conservation Easement will be acquired using Community Preservation Funds.
The price accepted by the landowners is $3,881,250 (three million eight hundred eighty-one two
hundred fifty dollars) for the 93.14± acre Conservation Easement. The Town will pay for closing
costs associated with the acquisition areas; and
WHEREAS, the Town’s purchase offer is below the fair market value of the Conservation
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 Conservation Easement constitutes a bargain sale; and
WHEREAS, the Conservation Easement includes terms for a Right of First Refusal providing
the Town the opportunity to purchase the Premises; and
WHEREAS, the properties are 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
Conservation 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 for the Town and others, and by prohibiting development for 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 Conservation Easement, the Premises may be used for agricultural purposes; and
WHEREAS, 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 Conservation 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 Conservation Easement on said adjacent properties; and
WHEREAS, the purchase of a Conservation Easement on this property is in conformance with
the provisions of Chapter 17 (Community Preservation Fund) of the Town Code, and
WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program
Southold Town Meeting Agenda - April 23, 2019
Page 39
(“LWRP”) and the LWRP Coordinator has recommended that this action is consistent with the
LWRP; and
WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition
and recommends that the Town Board acquire the Conservation Easement; and
WHEREAS, the Town Board deems it in the best public interest that the Town of Southold
purchase a Conservation Easement on the subject properties for the purpose of providing public
outdoor recreational enjoyment and opportunities within the Town, providing affordable
recreational opportunities for the residents for the Town and others, and prohibiting development
for the Protected Areas for any other purpose but recreational use. The Town recognizes that the
public recreational purpose may become unsustainable, and subject to Town Board approval and
pursuant to the terms of the Conservation Easement, the Premises may be used for agricultural
purposes; and
WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS
ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND
REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND,
WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and be it further
RESOLVED that the Town Board of the Town of Southold hereby elects to purchase a
Conservation Easement on properties owned by William King and Robert Turner, as Tenants in
Common, identified as part of SCTM #1000-35.-2-1 and part of SCTM #1000-35.-2-11. The
proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of
the Town Code and the LWRP and the Town Board has determined that this action is consistent
with the LWRP.
Vote Record - Resolution RES-2019-396
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
Southold Town Meeting Agenda - April 23, 2019
Page 40
No Action
Lost
2019-397
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Island's End Golf Conservation Easement Acquisition SEQRA
WHEREAS, the Town Board of the Town of Southold held a public hearing on the question of
the purchase of a Conservation Easement on properties owned by Island’s End Golf and Country
rd
Club, Inc. on the 23 day of April, 2019, at which time all interested parties were given the
opportunity to be heard; and
WHEREAS, said properties are identified as part of SCTM #1000-35.-2-12 and part of SCTM
#1000-35.-2-17.1 with addresses of 5243 and 4675 NYS Route 25, respectively, in Greenport.
The properties are located in the R-80 Zoning District and are situated on the northerly side of
NYS Route 25 in the vicinity of the intersection of NYS Route 25 and Maple Lane; and
WHEREAS, the proposed acquisition is for a Conservation Easement on the combined 32.45±
total acres (subject to survey) 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 Conservation Easement acquisition is subject to a Town-provided survey acceptable to the
Land Preservation Committee and the landowner; and
WHEREAS, the Conservation Easement will be acquired using Community Preservation Funds.
The price accepted by the landowner is $1,293,750 (one million two hundred ninety-three seven
hundred fifty dollars) for the 32.45± acre Conservation Easement. The Town will pay for closing
costs associated with the acquisitions areas; and
WHEREAS, the Town’s purchase offer is below the fair market value of the Conservation
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 Conservation Easement constitutes a bargain sale; and
WHEREAS, the Conservation Easement includes terms for a Right of First Refusal providing
the Town the opportunity to purchase the Premises; and
WHEREAS, the properties are 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
Southold Town Meeting Agenda - April 23, 2019
Page 41
for the protection of undeveloped beach lands and shore lines. Acquisition of the proposed
Conservation 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 for the Town and others, and by prohibiting development for 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 Conservation Easement, the Premises may be used for agricultural purposes; and
WHEREAS, 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 Conservation 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 Conservation Easement on said adjacent properties; and
WHEREAS, the purchase of a Conservation Easement on this property is in conformance with
the provisions of Chapter 17 (Community Preservation Fund) of the Town Code, and
WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program
(“LWRP”) and the LWRP Coordinator has recommended that this action is consistent with the
LWRP; and
WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition
and recommends that the Town Board acquire the Conservation Easement; and
WHEREAS, the Town Board deems it in the best public interest that the Town of Southold
purchase a Conservation Easement on the subject properties for the purpose of providing public
outdoor recreational enjoyment and opportunities within the Town, providing affordable
recreational opportunities for the residents for the Town and others, and prohibiting development
for the Protected Areas for any other purpose but recreational use. The Town recognizes that the
public recreational purpose may become unsustainable, and subject to Town Board approval and
pursuant to the terms of the Conservation Easement, the Premises may be used for agricultural
purposes; and
WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS
ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND
REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND,
WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
Southold Town Meeting Agenda - April 23, 2019
Page 42
RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and be it further
RESOLVED that the Town Board of the Town of Southold hereby elects to purchase a
Conservation Easement on properties owned by Island’s End Golf and Country Club, Inc.,
identified as part of SCTM #1000-35.-2-12 and part of SCTM #1000-35.-2-17.1. The proposed
action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town
Code and the LWRP and the Town Board has determined that this action is consistent with the
LWRP.
Vote Record - Resolution RES-2019-397
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. PH 4/23/19 4:30 Pm - Krupski Dev Rights Easement Acquisition
2. PH 4/23/19 4:30 Pm - King Trust-Island's End Golf Conservation Easement
3. PH 4/23/19 4:30 Pm - Island's End Golf - King Trust Conservation Easement