Loading...
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