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