Loading...
HomeMy WebLinkAboutAG-05/07/2019 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 May 7, 2019 7:00 PM FINAL POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. CALL TO ORDER 7:00 PM Meeting called to order on May 7, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Councilman William P. Ruland    Southold Town Meeting Agenda - May 7, 2019 Page 2 Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Zoning Board of Appeals Monthly Report April 2019 2. Municipal Shelter Inspection Report NYS Agriculture and Markets report completed 4/11/19 3. Land Tracking Report 1srt Quarter - 2019 4. Planning Board Monthly Report March 2019 5. Planning Board Monthly Report March 2019 II. PUBLIC NOTICES 1. Suffolk County Aquaculture Lease Board Meetings III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM Paul Connor, President and CEO of ELIH Update on ELIH Merger with Stony Brook 2. 9:15 AM Jeff Standish, Michael Collins, Jamie Richter and Denis Noncarrow Animal Shelter Solar Project Update, Ray Dean Parking Lot-Update and Bid Award 3. 9:25 AM Jeff Standish, Michael Collins, Jamie Richter, Denis Noncarrow and Vincent Orlando Recreation Center Parking Lot Update 4. 9:35 AM Vincent Orlando, Michael Collins, Jamie Richter and Denis Noncarrow Purchase of Drainage Supplies for In-House Drainage Projects and Grant Application for the Purchase of a New Vacuum Truck 5. 9:45 AM Michael Collins Notice of Draft MS4 Annual Report Availability Southold Town Meeting Agenda - May 7, 2019 Page 3 6. Peconic Bay Community Housing Fund Legislation 7. Proposed Changes to 189-3 to Allow Non-Resident Boat Trailers at Norman E. Klipp Marine Park 8. EXECUTIVE SESSION Personnel - Matters Involving the Employment/Employment History of a Particular Person(S) 10:30 Jim Bunchuck, Landfill 10:45 Rona Smith, Housing Advisory Commission Councilman Ruland 9. EXECUTIVE SESSION Litigation - Croteaux V. TOS 10. EXECUTIVE SESSION Legal Advice from Counsel 11:30 Ted Webb and Robert Harper, Historic Preservation Commission Members 11. OPEN SESSION - 10:00 Am - Don Wilcenski, Heather Lanza, Mark Terry Comprehensive Plan Update 12. Main Road Historic Designation 13. Request for Letter of Support from Land Use Law Center LI Sound Futures Fund Grant Application 14. Application for Appeal to Coastal Erosion Hazard Board of Review SCTM #1000-44.-2-15 V. RESOLUTIONS 2019-399 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated May 7, 2019.  Vote Record - Resolution RES-2019-399 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 - May 7, 2019 Page 4 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-400 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, May 21, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 PM.  Vote Record - Resolution RES-2019-400 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 Tabled 4/23/2019 4:30 PM CATEGORY: Property Acquisition Purchase DEPARTMENT: Land Preservation Krupski Dev Rights Elect to Purchase/SEQRA 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 Southold Town Meeting Agenda - May 7, 2019 Page 5 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, 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 - May 7, 2019 Page 6 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  2019-401 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Cutchogue-New Suffolk Historical Council Flea Market/Yard Sale Financial Impact: Police Department Cost for Event = $244.17 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Cutchogue-New Suffolk Historical Council to hold their annual Flea Market/Yard Sale on the Village Green, Cutchogue, from 8:00 am – 3:00 pm on June 15, 2019 (rd 6/16/19), provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. No Police assistance is required. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-401 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Jill Doherty     Withdrawn   Supervisor's Appt Robert Ghosio     Southold Town Meeting Agenda - May 7, 2019 Page 7 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2019-402 CATEGORY: Property Usage DEPARTMENT: Town Clerk Groupd for the East End - Horseshoe Crabs RESOLVED that the Town Board of the Town of Southold hereby authorizes the issuance of seven (7) temporary parking permits to members of the Group For the East End, at no charge, for parking at Town Beaches for the purpose of horseshoe crab monitoring on the following dates in 2019: May 2 (11:13 PM) May 5 (12:25 AM) May 7 (1:42 AM) May 16 (10:37 PM) May 19 (12:09 AM) May 21 (1:44 AM) June 1 (11:14 AM) June 4 (12:34 AM) June 6 (2:09 AM) June 15 (11:05 PM) June 18 (12:36 AM) June 20 (2:10 AM)  Vote Record - Resolution RES-2019-402 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 2019-403 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Southold Town Meeting Agenda - May 7, 2019 Page 8 Cutchogue-New Suffolk Historical Council Antiques Show and Sale Financial Impact: Police Department Cost for Event = $404.46 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Cutchogue-New Suffolk Historical Council to close a portion of Cases Lane to Main Road, Cutchogue, from 9:00 AM to 4:30 PM for its Annual Antiques Show and Sale, on Saturday, June 29, 2019 (rd 6/30/189), provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-403  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  2019-404 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk New Suffolk Waterfront Chowderfest Financial Impact: cost analysis: $27.13 RESOLVED the Town Board of the Town of Southold hereby grants permission to the New Suffolk Waterfront Fund for a total closure of Main Street, New Suffolk at the eastern most end, on Saturday, May 25, 2019 from 9:00 AM to 5:00 PM to hold the New Suffolk Waterfront Chowderfest, provided they follow all the conditions in the Town’s Policy for Special Events on Town Properties. Failure to comply with the conditions will result in the forfeiture of the $250.00 cleanup deposit.  Vote Record - Resolution RES-2019-404  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 - May 7, 2019 Page 9 Tax Receiver's Appt  Robert Ghosio     Rescinded  Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Lost  2019-405 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit made to the following Name Date Received Amount of Deposit LI Antique Power Assoc. 3/29/19 $250.00 Po Box 1134 Riverhead, NY 11901  Vote Record - Resolution RES-2019-405  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  2019-406 Southold Town Meeting Agenda - May 7, 2019 Page 10 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Recreation Hire Summer 2019 Recreation Program Instructors Resolved that the Town Board of the Town of Southold authorize and direct Supervisor Scott A. Russell to execute an agreement with the following individuals and businesses for the Summer 2019 recreation programs, all in accordance with the approval of the town attorney. Funding for the instructors listed below has been budgeted for in the recreation department's 2019 instructor line A.7020.4.500.420. NF School For Dogs (Dog Obedience/Puppy STAR/Pre-Therapy) $90/person Tom Damiani (Line Dancing) $40/hour Martha Eagle (Aerobics & Pilates 2 Day) $40/class Martha Eagle (Friday Only Pilates) $30/class Andrea Esposito (Walk 15) $30/hour Suzzanne Fokine (Plein Air) $30/hour Rachel Harrison-Smith (Line Dancing) $40/hour Gus Klavas (Adult Basketball) $25/hour Lisa Baglivi (Drawing) $30/hour Island’s End Golf Course (Golf Lessons) $100/person Rosemary Martilotta (Hatha & Chair Yoga) $44/class Kate McDowell (Tennis) $30/hour Henry Pesce (Pickleball) $30/hour Theresa Pressler (Arts & Crafts) $30/hour Grace Rowan (Senior Fitness Classes, Tai Chi, Qi Gong) $30/hour Steve Smith (Weight Training) $90/person Sunnymist Farm (Riding Programs) $220/person Barbara Terranova (Peach Jam & Canning Tomatoes) $30/hour Alfonso Triggiani (Ballroom Dancing) $70/person Kerri Zablotny (Little Scholars) $30/hour Huck Hirsch (Mah Jongg) $30/hour Liam Walker (Adult Basketball) $25/hour  Vote Record - Resolution RES-2019-406 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 - May 7, 2019 Page 11 2019-407 CATEGORY: Grants DEPARTMENT: Land Preservation NYSAg&Mkts Grant C800821 Extend Term of FPIG Round 13 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an amendment to the New York State Department of Agriculture and Markets Contract No. C800821 to extend the contract term amended period from October 20, 2014 to October 19, 2019, in connection with an awarded Agricultural and Farmland Protection Implementation Grant, Round 13 RFP, all in accordance with the approval of the Town Attorney. This contract renewal is supported by NYSDA&M in order to allow for disbursement of the final payment remaining on this grant award for the Calabrese Farm project.  Vote Record - Resolution RES-2019-407 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  2019-408 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Appoint PT & Seasonal Deckhands RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-068 of the Fishers Island Ferry District adopted April 29, 2019 that reads as follows: WHEREAS the Ferry District requires additional Deckhands (FIFD); Southold Town Meeting Agenda - May 7, 2019 Page 12 Therefore it is RESOLVED to appoint, with effect May 10, 2018, John Leese and David Ferace as a part-time Deckhands (FIFD) at a rate of $12.50 per hour. It is further RESOLVED to temporarily appoint with effect May 13, 2019 Messrs. Leese and Ferace from part-time to full-time summer seasonal status. On September 15, 2019, Messrs. Leese and Ferace will terminate their summer seasonal positions and on September 16, 2019 be re-appointed to part-time Deckhands (FIFD).  Vote Record - Resolution RES-2019-408  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  2019-409 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Karina Curbelo RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-069 of the Fishers Island Ferry District adopted April 29, 2019 that increases the salary of Karina Curbelo to $14.50 per hour effective May 8, 2019.  Vote Record - Resolution RES-2019-409  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 - May 7, 2019 Page 13 2019-410 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Summer Seasonal FT Account Clerk Typists RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-070 of the Fishers Island Ferry District adopted April 29, 2019 that reads as follows: WHEREAS the Ferry District requires additional full-time Account Clerk Typists (FIFD) during the peak season; It is further RESOLVED to temporarily appoint with effect May 13, 2019 Kathleen Alfred- Neiman and Kasia Asmolov from part-time to full-time summer seasonal status. On September 15, 2019, Ms. Alfred-Nieman and Ms. Asmolov will terminate their summer seasonal position and on September 16, 2019 be re-appointed to part-time Account Clerk Typists (FIFD).  Vote Record - Resolution RES-2019-410 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 2019-411 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Summer Seasonal FT Cashiers Southold Town Meeting Agenda - May 7, 2019 Page 14 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-071 of the Fishers Island Ferry District adopted April 29, 2019 that reads as follows: WHEREAS the Ferry District requires additional full-time Cashiers (FIFD) during the peak season between May 13, 2019, and September 15, 2019; Therefore it is RESOLVED to temporarily appoint with effect May 13, 2019 Karina Curbelo and Steven Conary as Cashiers (FIFD) from part-time to full-time summer seasonal status. On September 15, 2019, Ms. Curbelo and Mr. Conary will terminate their summer seasonal positions and on September 16, 2019 be re-appointed to part-time Cashiers (FIFD).  Vote Record - Resolution RES-2019-411  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  2019-412 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Summer Seasonal FT Purser RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-072 of the Fishers Island Ferry District adopted April 29, 2019 that reads as follows: WHEREAS the Ferry District requires additional full-time Pursers (FIFD) during the peak season between May 13, 2019, and September 15, 2019; Therefore it is RESOLVED to temporarily appoint with effect May 13, 2019 John Gural as Purser (FIFD) from part-time to full-time summer seasonal status. On September 15, 2019, Mr. Gural will terminate his summer seasonal position and on September 16, 2019 be re-appointed to part-time Purser (FIFD). Southold Town Meeting Agenda - May 7, 2019 Page 15  Vote Record - Resolution RES-2019-412 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 2019-413 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Summer Seasonal FT Deckhands RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-073 of the Fishers Island Ferry District adopted April 29, 2019 that reads as follows: WHEREAS the Ferry District requires additional full-time Deckhands (FIFD) during the peak season between May 13, 2019, and September 15, 2019; Therefore it is RESOLVED to temporarily appoint with effect May 13, 2019 Jonathan Allen, Kyle Bentley, Mark Boehm, Christopher Bridgman, Rodney Brown, Peter Gilmore, Vince Harring, Finbar Foley, Steven Kamm, Mary Kirby, and Robert Sasso as summer seasonal Deckhands (FIFD). On September 15, 2019, Jonathan Allen, Kyle Bentley, Mark Boehm, Christopher Bridgman, Rodney Brown, Peter Gilmore, Vince Harring, Finbar Foley, Steven Kamm, Mary Kirby, and Robert Sasso will terminate their summer seasonal positions and on September 16, 2019 be re- appointed to part-time Deckhands (FIFD).  Vote Record - Resolution RES-2019-413 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated   Tabled William P. Ruland      Withdrawn Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Southold Town Meeting Agenda - May 7, 2019 Page 16 Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell      Supt Hgwys Appt  No Action  Lost 2019-414 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Summer Seasonal FT Freight Agent RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2019-074 of the Fishers Island Ferry District adopted April 29, 2019 that reads as follows: WHEREAS the Ferry District requires additional full-time Freight Agent (FIFD) during the peak season between May 13, 2019, and September 15, 2019; Therefore it is RESOLVED to temporarily appoint with effect May 13, 2019 Nathan White as Freight Agent (FIFD) from part-time to full-time summer seasonal status. On September 15, 2019, Mr. White will terminate his summer seasonal position and on September 16, 2019 be re- appointed to part-time Freight Agent (FIFD).  Vote Record - Resolution RES-2019-414 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 2019-415 CATEGORY: Employment - Town DEPARTMENT: Accounting Southold Town Meeting Agenda - May 7, 2019 Page 17 Police Department-Appoint TCO's RESOLVED that the Town Board of the Town of Southold hereby appoints the below individuals to the position of Traffic Control Officer for the Southold Town Police Department, effective May 13, 2019 through September 15, 2019 at a rate of $17.47 per hour. Christian Figurniak James McDonald Nicholas Noormae Samuel Strickland  Vote Record - Resolution RES-2019-415 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 2019-416 CATEGORY: Employment - Town DEPARTMENT: Accounting Police Department-Appoint TCO's RESOLVED that the Town Board of the Town of Southold hereby appoints the below individuals to the position of Traffic Control Officer for the Southold Town Police Department, effective May 13, 2019 through September 15, 2019 at a rate of $17.47 per hour pending background search completion: Keegan Syron Gavin Dibble  Vote Record - Resolution RES-2019-416 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Jill Doherty     Withdrawn   Supervisor's Appt Robert Ghosio     Southold Town Meeting Agenda - May 7, 2019 Page 18 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2019-417 CATEGORY: Public Service DEPARTMENT: Town Attorney ELIH-Norman E. Klipp Marine Park Use Financial Impact: Cost Analysis: None RESOLVED that the Town Board of the Town of Southold hereby grants permission to ELIH and the Molly Bigane Skin Cancer Foundation to use Norman E. Klipp Marine Park, 3303 Manhanset Ave, Greenport, NY 11944 on Saturday, July 20, 2019 from 12:00 p.m. to 2:00 p.m. for their cancer screening event.  Vote Record - Resolution RES-2019-417  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  2019-418 CATEGORY: Field Use - Town DEPARTMENT: Recreation Gonzalez Men's Soccer League RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Gonzalez Men’s Soccer League to use Strawberry Fields in Mattituck on Sundays, 7:30a.m. - Southold Town Meeting Agenda - May 7, 2019 Page 19 6:30 p.m. from May 12, 2019- December 8, 2019 for league games. Dates will be coordinated with the Recreation Department as other organizations & groups will be using the field throughout the year. Appropriate fees will be charged as per the rules and regulations on the application for use of parks facilities. Applicant has filed with the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of Southold and the County of Suffolk as additional insured’s.  Vote Record - Resolution RES-2019-418 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 2019-419 CATEGORY: Advertise DEPARTMENT: Recreation Advertise for Water Safety Instructors RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise in the May 16 edition of The Suffolk Times for Water Safety Instructors for the Recreation Department.  Vote Record - Resolution RES-2019-419  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 - May 7, 2019 Page 20 2019-420 CATEGORY: Employment - Town DEPARTMENT: Recreation Seasonal Employee Salary Schedule 2019 Resolved that the Town Board of the Town of Southold establish the following seasonal employee salary schedule for 2019 summer employees of the Recreation Department as follows: STILLWATER LIFEGUARDS 1st year……………......………………………………………… $13.02/hour 2nd year……………......………………………………………… $13.31/hour 3rd year……………......………………………………………… $13.61/hour 4th year……………......………………………………………… $13.90/hour 5th year……………......………………………………………… $14.20/hour 6th year……………......………………………………………… $14.49/hour 7th year……………......………………………………………… $14.79/hour 8th year……………......………………………………………… $15.08/hour 9th year+……………......………………………………………… $15.38/hour BEACH ATTENDANTS 1st year……………......……………………………………… $10.08/hour 2nd year……………......………………………………………… $10.25/hour 3rd year……………......………………………………………… $10.43/hour 4th year……………......………………………………………… $10.60/hour 5th year……………......………………………………………… $10.79/hour 6th year……………......………………………………………… $10.96/hour 7th year……………......………………………………………… $11.15/hour 8th year……………......………………………………………… $11.34/hour 9th year+……………......………………………………………… $11.53/hour RECREATION SPECIALISTS (WATER SAFETY INSTRUCTORS) 1st year……………......………………………………………… $17.73/hour 2nd year……………......………………………………………… $18.00/hour 3rd year……………......………………………………………… $18.26/hour 4th year……………......………………………………………… $18.53/hour 5th year……………......………………………………………… $18.80/hour 6th year……………......………………………………………… $19.07/hour 7th year……………......………………………………………… $19.33/hour 8th year……………......………………………………………… $19.60/hour 9th year+……………......………………………………………… $19.87/hour ASSISTANT BEACH MANAGERS 1st year……………......………………………………………… $13.61/hour Southold Town Meeting Agenda - May 7, 2019 Page 21 2nd year……………......………………………………………… $13.90/hour 3rd year……………......………………………………………… $14.20/hour 4th year……………......………………………………………… $14.49/hour 5th year……………......………………………………………… $14.79/hour 6th year……………......………………………………………… $15.08/hour 7TH YEAR ……………......………………………………………… $15.38/HOUR 8th year……………......………………………………………… $15.67/hour 9th year+……………......………………………………………… $15.97/hour BEACH MANAGERS 1st year……………......………………………………………… $14.49/hour 2nd year……………......………………………………………… $14.81/hour 3rd year……………......………………………………………… $15.13/hour 4th year……………......………………………………………… $17.45/hour 5th year……………......………………………………………… $17.77/hour 6th year……………......………………………………………… $18.09/hour 7th year……………......………………………………………… $18.41/hour 8th year……………......………………………………………… $18.73/hour 9th year+……………......………………………………………… $19.06/hour And be it further resolved that the Town Board of the Town of Southold authorize the issuance of free beach parking permits to the following employees: Water Safety Instructors, Beach Attendants, Lifeguards, Lifeguard Trainer, Assistant Beach Manager, Beach Manager, and Recreation Supervisor Janet Douglass.  Vote Record - Resolution RES-2019-420 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  2019-421 CATEGORY: Employment - Town DEPARTMENT: Recreation Southold Town Meeting Agenda - May 7, 2019 Page 22 Hire Seasonal Asst. & Beach Manager - Recreation Department RESOLVED that the Town Board of the Town of Southold hereby appoints the following 2019 seasonal summer Asst & Beach Manager for the period May 7 - September 6 pending successful background search and certification completion as follows: ASSISTANT BEACH MANAGERS 1. JULIA ORLANDO (2ND YEAR)................................................................. $13.90/HOUR BEACH MANAGERS 1. Craig Osmer (6th year)…………………………………………. $18.09/hour  Vote Record - Resolution RES-2019-421 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  2019-422 CATEGORY: Organizational DEPARTMENT: Town Clerk Board of Economic Development Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Auristhela Reinen as Secretary of the Board of Economic Development, effective May 7, 2019 through December 31, 2019 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves.  Vote Record - Resolution RES-2019-422 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  James Dinizio Jr      Tabled William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio Tax Receiver's Appt      Rescinded  Louisa P. Evans     Town Clerk's Appt  Southold Town Meeting Agenda - May 7, 2019 Page 23 Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-423 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Town Clerk FIFD 4/29/19 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 29, 2019, as follows: FIFD resolution # Regarding 2019-066 Legal - Dockage  Vote Record - Resolution RES-2019-423  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  2019-424 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: 2019 Port Security Grant Project RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Southold Town Meeting Agenda - May 7, 2019 Page 24 Fund Whole Town budget as follows: From: A.3130.4.400.650 Bay Constable/Vehicle Maint & Repairs $2,000 To: A.3130.4.500.300 Bay Constable/Consultants $2,000  Vote Record - Resolution RES-2019-424 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 2019-425 CATEGORY: Attend Seminar DEPARTMENT: Solid Waste Management District Meeting on Glass Recycling RESOLVED that the Town Board of the Town of Southold hereby grants permission to Solid Waste Coordinator Bunchuck to attend a DEC meeting on glass recycling options in Stony Brook on May 8, 2019.  Vote Record - Resolution RES-2019-425  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 - May 7, 2019 Page 25 2019-426 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to PO Gregory Simmons and PO Richard Buonaiuto to attend the Interview and Interrogation course in Hampton Bays from May 22-23, 2019. All related expenses to be a legal charge to the 2019 budget lines A.3120.4.600.225 and A.3120.4.600.200.  Vote Record - Resolution RES-2019-426  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  2019-427 CATEGORY: Refund DEPARTMENT: Town Attorney CPF Refund RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from Account #CM.1189.10) to Robert Galgano and Erika Groblewski from the Town of Southold in the amount of $3,480.00 in connection with the payment of the Community Preservation Fund tax on property in Southold (SCTM #1000-111-11-16) purchased by Robert Galgano and Erika Groblewski on January 22, 2019, as the transaction is exempt from the CPF tax.  Vote Record - Resolution RES-2019-427 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 - May 7, 2019 Page 26 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-428 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 Steven Harned to attend the annual United States Marshals Service tactical training in Atlantic City, NJ from May 19 through May 22, 2019. All related expenses to be a legal charge to the 2019 budget lines A.3120.4.600.225 and A.3120.4.600.300.  Vote Record - Resolution RES-2019-428 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  2019-429 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #2 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Corazzini Asphalt for Item #2, Oil and Stone: Southold Town Fishers Island Liquid Asphalt $4.90/ sq yd $7.90/sq yd Schim Mix $115.00/ton $300.00/ton Southold Town Meeting Agenda - May 7, 2019 Page 27 Fog Coat $25.00/gallon $100.00/gallon  Vote Record - Resolution RES-2019-429  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  2019-430 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #5 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the following bid for Item #5, Type 6 Asphalt Road Treatment: Corazzini Asphalt Southold Fishers Island 30% RAP 0-100 tons $125.00 $400.00 100-250 ton $103.00 $295.00 250-500 ton $89.00 $287.00 500-1000 Ton $87.50 $270.00 over 1000 Ton $81.50 $260.00 Bid # 2 $3.90 $18.00 Bid # 3 $11.00 $20.00 Bid # 4 $1.45 $12.00 Bid # 5 $120.00 per square yard  Vote Record - Resolution RES-2019-430 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr      Defeated William P. Ruland      Tabled Jill Doherty      Withdrawn Supervisor's Appt  Robert Ghosio     Southold Town Meeting Agenda - May 7, 2019 Page 28 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2019-431 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #8 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for Item #8, Type 6 Asphalt, to be picked up by the Town: Corazzini Paving Products Bid #1 $83.00/ton  Vote Record - Resolution RES-2019-431 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 2019-432 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid Item #6 Road Treatment RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for Item #6 Hot Mix Asphalt Concrete-Base Coat Corazzini Asphalt Town Fishers Island Southold Town Meeting Agenda - May 7, 2019 Page 29 30% RAP 0-100 tons $125.00 $400.00 100-250 ton $103.00 $295.00 250-500 ton $89.00 $287.00 500-1000 Ton $87.50 $270.00 over 1000 Ton $81.50 $260.00 Bid # 2 $4.20 $18.00  Vote Record - Resolution RES-2019-432 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  2019-433 CATEGORY: Bid Acceptance DEPARTMENT: Highway Department Accept Bid for Road Treatment - Item #7 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Thomas H. Gannon & Sons, Inc., for the application of Polymer Modified Emulsified Asphalt Pavement Type II Micro-Surfacing within the Town of Southold, all in accordance with the bid specifications and Town Attorney, as follows: BID # 1 Option #1 Option #2 Thomas Gannon & Sons Southold $4.97 $3.15 Fishers Is. $6.04 $4.15 BID # 2 Southold $1.50 per linear foot Fishers Is. $2.25 per linear foot  Vote Record - Resolution RES-2019-433 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Southold Town Meeting Agenda - May 7, 2019 Page 30 Tabled  William P. Ruland     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-434 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Extend Intermunicipal Agreement RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2019-352 adopted at the April 9, 2019 regular Town Board meeting as follows: RESOLVED that the Town Board of the Town of Southold hereby authorized and directs Supervisor Scott A. Russell to execute a six (6) month two (2) month extension to the existing Intermunicipal Agreement dated February 12, 2019 between the Town of Southold and the Town of Smithtown relating to the acceptance of recyclables from the Town of Southold to the Town of Smithtown at Smithtown Municipal Services Facility, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-434  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  2019-435 Southold Town Meeting Agenda - May 7, 2019 Page 31 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Osprey's Dominion 2019-18 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Pugliese Vineyards to hold Special Event 2019-18 at Pugliese Vineyards, 34515 Main Road, Cutchogue, New York as applied for in Application PV1a for one (1) wedding event on June 21, 2019, from 5:00 pm to 10:00 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-2019-435 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 2019-436 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Pellegrini Vineyards 2019-19 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Pellegrini Vineyards to hold Special Event 2019-19 at Pellegrini Vineyards, 23005 Main Road, Cutchogue, New York as applied for in Application Pel1a-f for six (6) wedding events on June 14, June 22, July 13, July 27, August 24, and August 31, 2019, from 5:30 pm to 11:00 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-2019-436 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 - May 7, 2019 Page 32 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-437 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Pellegrini Vineyard 2019-20 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Pellegrini Vineyards to hold Special Event 2019-20 at Pellegrini Vineyards, 23005 Main Road, Cutchogue, New York as applied for in Application Pel2a-f for six (6) wedding events on Sept. 1, Sept. 6, Sept. 7, Sept. 14, Sept. 21 and Sept. 27, 2019, from 5:30 pm to 11:00 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-2019-437 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  2019-438 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Pellegrini Vineyard 2019-21 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Pellegrini Vineyards to hold Special Event 2019-21 at Pellegrini Vineyards, 23005 Main Road, Cutchogue, New York as applied for in Application Pel2a-f for six (6) wedding events on August Southold Town Meeting Agenda - May 7, 2019 Page 33 3, Sept. 28, October 4, and Oct 5, 2019, from 5:30 pm to 11:00 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-2019-438 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 2019-439 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Strong's Marina 2019-22 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Strong?s Marina to hold Special Event 2019-22 at Strong's Marina, 2255 Wickham Avenue, Mattituck, New York as applied for in Application SM1a-g for seven (7) events on June 28, June 29, June 30, July 6, July 19, August 1, and August 31, 2019 from 4:00 pm - 8:00 pm provided they adhere to all conditions on the application and permit, and that the management make EVERY effort to contain the music level toward their property with respect to their neighbors across the creek and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-439  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 - May 7, 2019 Page 34 2019-440 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Town Attorney Walsh Park Benevolent Corp - Hound Lane RESOLVED that the Town Board of the Town of Southold hereby ratifies the execution of the Declaration of Covenants and Restrictions in connection with the application of Walsh Park Benevolent Corporation to the Suffolk County Department of Health Service for renovations to 544 Hound Lane, Fishers Island, New York.  Vote Record - Resolution RES-2019-440  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  2019-441 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Resident Parking Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following for the purchase of a duplicate resident parking permit online: Anne Benkard $20.00 th 343 E 74 Street New York, NY 10021 Harun Sinha $10.00 rd 353 W 53 Street, Apt 2 New York, NY 10019  Vote Record - Resolution RES-2019-441 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended Southold Town Meeting Agenda - May 7, 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  2019-442 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Bedell Cellars 2019-23 RESOLVED that the Town Board of the Town of Southold hereby granted permission to Bedell North Fork LLC to hold Special Event 2019-23 at Bedell Cellars, 36225 Main Road, Mattituck, New York as applied for in Application BNF5a-b for two (2) wedding events on June 5 and Sept. 2019 from 5:00 pm - 11:00 pm provided they adhere to all conditions on the application, and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-442 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 2019-443 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Summer Showcase Concert Series. 2019 Southold Town Meeting Agenda - May 7, 2019 Page 36 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Summer Showcase Concert Series, Inc. for the organizing and hosting of the weekly concerts in Silversmith Park for the 2019 summer season for the total amount of $4,200.00, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-443 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 2019-444 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Village of Greenport Pump Out Boat Agree RESOLVED that the Town Board of the Town of Southold authorizes the Town Supervisor to execute an intermunicipal agreement with the Village of Greenport regarding the supply of Town Pump Out Boat Services to the Village of Greenport during special events and times of emergency need, as well as the offload of effluent wastes for the Town Pump Out Boat at the Village of Greenport Pump Out Station for the period of May 24, 2019 to October 31, 2019, subject to approval by the Town Attorney.  Vote Record - Resolution RES-2019-444  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 - May 7, 2019 Page 37 2019-445 CATEGORY: Public Service DEPARTMENT: Town Clerk Youth Bureau Movie Night RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Movies in the Moonlight, Inc. in connection with the equipment rental in an amount not to exceed $2,250.00 total and Swank Motion Pictures in connection with the licenses needed to show the movies in an amount not to exceed $1,222.50 total for the Town’s Youth Bureau Family Movie th Night to be held on July 5, 2019 at the 5 Street Park, Greenport, August 1, 2019 at Mitchell Park, Greenport and August 9, 2019 at Tasker Park, Peconic Lane, Peconic, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-445 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 2019-446 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Capital Financial Impact: Establish budget for Pickle Ball Court RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Park & Recreation Fund and Capital budgets as follows: Increase Expenditures: Southold Town Meeting Agenda - May 7, 2019 Page 38 CR.9901.9.000.100 Transfer to Capital $50,000 Total $50,000 Increase Revenues: CR.5990.00 Appropriated Fund Balance $50,000 Total $50,000 Capital Project Name: FY 2019 Pickleball Courts Financing Method: Transfer from the Park & Recreation Fund Increase Revenues: H.5031.54 Interfund Transfers, Park & Playground $50,000 Total $50,000 Increase Appropriations: H.7110.2.500.200 Parks, Capital Outlay Pickleball Courts $50,000 Total $50,000  Vote Record - Resolution RES-2019-446 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  2019-447 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- DPW Financial Impact: Increase budget for netting at FI courts RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town and Park & Recreation Fund budgets as follows: Increase Revenues: Southold Town Meeting Agenda - May 7, 2019 Page 39 CR.5990.00 Appropriated Fund Balance $4,325 Total $4,325 Increase Expenditures: CR.9901.9.000.400 Transfer to General $4,325 Total $4,325 Increase Revenues: A.5031.00 Interfund Transfers $4,325 Total $4,325 Increase Expenditures: A.1620.2.500.400 Park Improvements $4,325 Total $4,325  Vote Record - Resolution RES-2019-447 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  2019-448 CATEGORY: Committee Appointment DEPARTMENT: Supervisor Committee Re-Appointments RESOLVED that the Town Board of the Town of Southold hereby re-appoints the persons listed below to the following committee effective immediately through March 31, 2021: Economic Development Committee Donielle Cardinale Leslie Merinoff Southold Town Meeting Agenda - May 7, 2019 Page 40 Sara Garretson Rona Smith Jennifer Wheeler Del Vaglio  Vote Record - Resolution RES-2019-448  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  2019-449 CATEGORY: Committee Appointment DEPARTMENT: Supervisor Committee Appointments RESOLVED that the Town Board of the Town of Southold hereby appoints the persons listed below to the following committee effective immediately through March 31, 2021: Economic Development Committee John E. Malley Brent Robertson  Vote Record - Resolution RES-2019-449 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 - May 7, 2019 Page 41 2019-450 CATEGORY: Bid Acceptance DEPARTMENT: Police Dept Accept Bid of Pirate's Cove Marina for Fishers Island's Channel Markers, Buoys, Etc. RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Pirate’s Cove Marine, Inc., Fishers Island, New York, in the amount of $3,200.00 for repair and placement of channel markers to be placed in both West Harbor and Hay Harbor, Fishers Island, New York, as well as retrieve, repair and replace, or return missing markers and instructional floats that are lost during the season, at a rate of $95.00 per marker plus the cost of necessary materials, buoys to be prepared and placed at the beginning of the season, and removed and stored by October 18, 2019; foregoing all in accordance with the bid notice of the Fishers Island Harbor Committee and subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-450 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  2019-451 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Planning Board Addendum to the Agreement Between Town of Southold and AKRF, Inc (Graphic Design) RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to enter into an addendum to the professional services contract with AKRF for the completion of graphic design, editing and formatting of the Southold Town Comprehensive Plan Update at an additional cost not to exceed $53,573, as outlined in their addendums dated May 3, 2019 and May 7, 2019.  Vote Record - Resolution RES-2019-451  Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - May 7, 2019 Page 42 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 2019-452 CATEGORY: Landfill Misc. DEPARTMENT: Solid Waste Management District Woodchip Mulch Pricing Resolved by the Town Board of the Town of Southold that the price of woodchip mulch sold at the Cutchogue Compost Facility is hereby fixed at $5 per cubic yard.  Vote Record - Resolution RES-2019-452  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  2019-453 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification-SWMD Financial Impact: Redirects available funds to cover cost of engine repairs to 966 Caterpillar Loader. Southold Town Meeting Agenda - May 7, 2019 Page 43 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 $10,500 SR 8160.4.400.836 Single Stream Trucking 25,000 Total $35,500 To: SR 8160.4.400.655 Repairs CBI Grinder $35,500 Total $35,500  Vote Record - Resolution RES-2019-453 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 2019-454 CATEGORY: Bid Acceptance DEPARTMENT: Solid Waste Management District CAT 966 Engine Repairs RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of HO Penn Machinery Co., Inc submitted on March 28, 2019 to repair the Solid Waste Management Disctrict’s Caterpillar 966 Front End Loader engine at a cost of $45,044.94, all in accordance with the Town Attorney.  Vote Record - Resolution RES-2019-454  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 - May 7, 2019 Page 44 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-455 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Town Engineer RESOLVED that the Town Board of the Town of Southold hereby appoints Michael Collins to the position of Town Engineer for the Engineering Department, effective May 9, 2019 at a rate of $150,000 per year.  Vote Record - Resolution RES-2019-455 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 2019-456 CATEGORY: Support/Non-Support Resolution DEPARTMENT: Town Attorney Letter of Support LI Sound Futures Fund Grant RESOLVED, that the town board for the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to issue a letter in support of the application of The Land Use Law Center and NY Sea Grant for a Long Island Sound Futures Fund Grant to conduct the Land Use Alliance Program with communities in the Long Island watershed.  Vote Record - Resolution RES-2019-456 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Southold Town Meeting Agenda - May 7, 2019 Page 45 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  2019-457 CATEGORY: Public Service DEPARTMENT: Town Attorney Parkland Acquisition WHEREAS, the County of Suffolk, by Local Law No. 24-2007 authorized the acquisition of land under the Suffolk County Drinking Water Protection Program (effective December 1, 2007) - Hamlet Greens/Active Recreation/Historic and/or Cultural Park Component; and WHEREAS, the Town of Southold desires that the County of Suffolk purchase a parcel of land located at 9300 Main Road, Mattituck, New York, more particularly described on the Suffolk County Tax Map as District 1000, Section 122.00, Block 07.00. Lot 009.000, under the Suffolk County Drinking Water Protection Program, for a passive park facility; and WHEREAS, the Town of Southold shall improve and maintain the property as a passive park facility; NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold that the Town of Southold hereby requests that the following parcel of land be purchased by Suffolk County as part of the Suffolk County Drinking Water Protection Program - Hamlet Greens/Active Recreation/Historic and/or Cultural Park Component to wit: 9300 Main Road, Mattituck and is more particularly described on the Suffolk County Tax Map as District 1000, Section 122.00, Block 07.00. Lot 009.000; and BE IT FURTHER RESOLVED that the Town of Southold is willing to partner with the County of Suffolk for 50% of the cost of the acquisition and any associated soft costs including appraisals, title searches and environmental site assessment reports, etc.; and BE IT FURTHER RESOLVED that the Town of Southold is willing to partner with the County of Suffolk for by committing to undertaking the maintenance of the parcel; and Southold Town Meeting Agenda - May 7, 2019 Page 46 BE IT FURTHER RESOLVED that the Town of Southold acknowledges that the County of Suffolk acquires property for active or passive recreational uses that have clear title including non-delinquent on property taxes and have satisfied any environmental conditions/issues identified in any environmental site assessment report or any federal, state or local government actions relating to such property; and BE IT FURTHER RESOLVED that the Town of Southold hereby makes a commitment to improve and maintain the property in perpetuity as passive parkland, with public access to all Suffolk County residents; and BE IT FURTHER RESOLVED that the Town of Southold may enter into agreements with civic groups to be approved by the County of Suffolk to maintain the parkland as a park facility; and BE IT FURTHER RESOLVED that the Supervisor of the Town of Southold is authorized to execute any necessary agreements and documents with the County of Suffolk to effectuate the maintenance of the passive park by the Town of Southold as a park facility.  Vote Record - Resolution RES-2019-457 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 2019-458 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 6\\4 7:01 Pm - Chapter 189-3 Parking Permits RESOLVED that there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 7 day of May, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 189-3 Parking Permits” and be it further RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the th aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 4 day of June, 2019 at 7:01p.m. at which time all interested persons will be given an opportunity to be heard. Southold Town Meeting Agenda - May 7, 2019 Page 47 The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 189-3 Parking Permits” which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 189-3 Parking Permits” BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is allow non-resident trailer parking at Klipp Park II. Amendment. The Southold Town Code is hereby amended by adding the underlined words as follows: § 189-3 Parking permits. \[Amended 5-25-1971; 5-9-1972; 3-25-1975 by L.L. No. 1-1975; 12-28-1982 by L.L. No. 9- 1982; 12-28-1984 by L.L. No. 10-1984; 7-14-1987 by L.L. No. 11-1987; 10-23-1990 by L.L. No. 21-1990; 11-24-1992 by L.L. No. 19-1992; 10-18-1994 by L.L. No. 21-1994; 2-23-1995 by L.L. No. 4-1995; 4-14-1998 by L.L. No. 5-1998; 7-17-2007 by L.L. No. 17-2007; 8-10-2010 by L.L. No. 8-2010; 9-26-2017 by L.L. No. 13-2017; 11-8-2017 by L.L. No. 17-2017\] Parking permits for parking vehicles in the parking areas designated in § 189-2 of this article shall be issued as follows: G. Trailer permits. (1) A Resident trailer permit shall be required for any trailer used to launch a boat at the boat ramp or road end locations set forth in § 189-2B or C. (2) A Resident trailer permit shall be required at all times to park a trailer in any of the parking areas designated in § 189-2A, B, or C, except for Norman E. Klipp Marine Park, which in addition to Resident Trailer permits, shall open for parking of trailers with Lessee, Hotel-motel, non-resident seasonal beach and Guest trailer permits. (3) A Resident trailer permit shall be issued by the Town Clerk or a person designated by him to all persons who are qualified residents of the Town of Southold. Persons applying for a trailer permit shall be required to meet the same requirements set forth in § 189-3A. (4) Lessee, Hotel-motel, non-resident seasonal beach and Guest trailer permits shall be issued by the Town Clerk or a person designated by him to persons who meet the requirements for Lessee, Hotel-motel, non-resident and Guest parking permits set forth in § 189-3B, C, D, E and F, respectively (4.5) A trailer permit shall be affixed to the tongue of the trailer, except for hotel-motel Southold Town Meeting Agenda - May 7, 2019 Page 48 trailer permits which shall displayed in the tow vehicle. (56) The fee for a trailer permits shall be set from time by time by resolution of the Town Board. 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-2019-458 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 2019-459 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification-Capital Financial Impact: Increase capital budget for Dean Parking Lot and increase GFWT transfer to capital line and County grant line WHEREAS the Town Board of the Town of Southold adopted a 2019 Capital Budget which includes an appropriation for reconstruction of Dean’s Parking Lot, and WHEREAS the County will provide grant funding for a portion of the project, and WHEREAS bids for said project came in over the amount originally allocated for said project, RESOLVED that the Town Board of the Town of Southold hereby modifies the following Capital Project and amends the Capital Budget and General Fund Whole Town Fund Southold Town Meeting Agenda - May 7, 2019 Page 49 Budget as follows: Capital Project Name: Dean’s Parking Lot Financing Method: Transfer from the General Fund Whole Town Fund and Grant Funding from Suffolk County Budget: Revenues: H.5031.42 Interfund Transfers, Parking Lots $84,700 H.2389.50 Suffolk County Grant, Dean Lot 56,300 Total $141,000 Appropriations: H.5650.2.100.200 Dean Parking Lot $141,000 Total $141,000 General Fund Whole Town: From: A.1990.4.100.100 Unallocated Contingencies $30,000 A.9040.8.000.000 Worker’s Compensation 25,000 A.9060.8.000.000 Medical Insurance 29,700 Total $84,700 To: A.9901.9.000.100 Transfer to Capital $84,700 Total $84,700  Vote Record - Resolution RES-2019-459 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 2019-460 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Southold Town Meeting Agenda - May 7, 2019 Page 50 Dean's Parking Lot Bid Acceptance RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of South Fork Asphalt in the amount of $191,000.00 for the Dean’s Parking Lot Improvements, Mattituck; and be it further RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and South Fork Asphalt in the total amount of $191,000.00, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-460  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  2019-461 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact Chapter 260 - Pec Bay Blvd, Mattituck WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 9 day of April, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Peconic Bay Boulevard in the hamlet of Mattituck” 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 an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Peconic Bay Boulevard in the hamlet of Mattituck” which reads as follows: Southold Town Meeting Agenda - May 7, 2019 Page 51 LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Parking on Peconic Bay Boulevard in the hamlet of Mattituck” BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to improve safety for emergency vehicles, pedestrian and passenger vehicles, as well as dealing with impacts to the public’s health, safety and welfare resulting from vehicles parking and standing on a portion of Peconic Bay Boulevard in the hamlet of Mattituck. II. Amendment. The Southold Town Code is hereby amended by adding the underlined words as follows: §260-8 Parking prohibited at all times. The parking of vehicles is hereby prohibited at all times in any of the following locations and at any other location where signage indicates “no parking”: Name of Street Side Location Peconic Bay Boulevard South At Mattituck, from a point at the southwest corner of the intersection of Peconic Bay Boulevard and Bay Avenue, westerly for approximately 600 feet Peconic Bay Boulevard South At Mattituck, from a point 960 feet west of the southwest corner of the intersection of Peconic Bay Boulevard and Sigsbee Road, westerly for approximately 470 feet III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.  Vote Record - Resolution RES-2019-461 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated William P. Ruland     Tabled  Jill Doherty Withdrawn      Southold Town Meeting Agenda - May 7, 2019 Page 52 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  2019-462 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact Chapter 280 - Agricultural Processing WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 9 day of April, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural Processing as an Accessory Use in the Town of Southold” 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 an Amendment to Chapter 280, Zoning, in connection with Agricultural Processing in the Town of Southold” which reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Agricultural Processing in the Town of Southold” BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose The Purpose of the amendment is to permit the accessory use of the processing of agricultural products on a parcel containing a bona fide farm operation within Chapter 280 of the Southold Town Code. II. Amendment. The Southold Town Code is hereby amended by adding the underlined words as follows: Southold Town Meeting Agenda - May 7, 2019 Page 53 § 280-13 Use regulations. In A-C, R-80, R-120, R-200 and R-400 Districts, no building or premises shall be used and no building or part of a building shall be erected or altered which is arranged, intended or designed to be used, in whole or in part, for any uses except the following: C. Accessory uses, limited to the following uses and subject to the conditions listed in § 280-15 herein: 13. Processing of Agricultural Products, which meet the following standards: (a) The processing of agricultural products shall take place on a parcel that qualifies as a Bona Fide Farm Operation as defined in section 280-4 of this code. (b) Notwithstanding the provisions in section 280-15(C) of this code, the square footage of an agricultural processing building, or part of an agricultural building used for agricultural processing, shall not exceed one and a half percent (1.5%) of the total size of the parcel on which it is located. (c) An agricultural processing building with a square footage of three thousand square feet or less shall not be subject to site plan review. (d) Any site plan application for an agricultural processing building shall be entitled to the expedited processing and fees for agricultural related site plan applications set forth in Article XXIV of this Chapter. (e) At least sixty-six percent (66%) of the agricultural products being processed must have been grown by that Bona Fide Farm Operation. The requirement in this subsection shall not apply in cases of a catastrophic crop failure. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.  Vote Record - Resolution RES-2019-462 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 - May 7, 2019 Page 54 PUBLIC HEARINGS PH 4/23/19 4:30 Pm - Krupski Dev Rights Easement Acquisition History: 04/23/19 Town Board ADJOURNED Next: 05/07/19 Ph 5/7/19 7:01 Pm - Chapter 260 - Pec Bay Blvd, Mattituck PH 5/7/19 7:01 Pm - Chapter 280 Agricultural Processing