HomeMy WebLinkAboutAG-06/18/2019
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
June 18, 2019
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov and following either of the following:
(1) Move pointer over “Government” on the Town website home page. You will find the title
“Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings
and Agendas”. or
(2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose
“Access”, then “Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
4:30 PM Meeting called to order on June 18, 2019 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Southold Town Meeting Agenda - June 18, 2019
Page 2
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Trustees Monthly Report
May 2019
2. Planning Board Monthly Report
May 2019
3. Justice Court Reports
May 2019
4. Zoning Board of Appeals Monthly Report
May 2019
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Donald Wilcenski, Heather Lanza and Mark Terry
Comprehensive Plan Process Schedule and Town Board Organized Community Meetings
2. 9:15 AM - Mark Terry
Long Island Sound Dredging Lawsuit
3. 9:30 Am - Mark Terry
Recreational Uses in Industrial Zones by Special Exception
4. Request for Concept RFP for the Development of a Major Recreational Facility on SCTM#
1000-75-1-6 (Follow-Up from 6/4)
5. 9:45 Am - Janet Douglass
Update on Recruitment of Recreation Staffing for the Summer Season
6. 10:00 Am - Karen McLaughlin
Update on Human Resource Building Project and Upcoming Human Resource Events for
Seniors
7. 10:15 AM - Michael Collins and Jamie Richter
Southold Town Meeting Agenda - June 18, 2019
Page 3
Update on Justice Court Building
8. 10:30 AM - Michael Collins, Denis Noncarrow and Jeff Standish
Animal Shelter Solar Project Update and Ribbon Cutting Ceremony- July 17th at 11:00 a.m.
9. 10:45 AM - Jeff Standish
Installation of New Safety Fencing for Tasker Park Playground
Update on New Pickleball Court Addition
Update on Fishers Island Basketball Court Fence Extension
Update on Deer Survey Mailer
10. 11:00 AM - Councilman Ruland and Jeff Standish
Update on Plans for a Proposed Lacrosse Playing Field
11. Councilman Ruland
Fleet Management Update
Update on Local Development Corporation Executive Director Position
12. Request from Long Island Water Conference
Resolution in Support of Bill #A05477- Pertaining to the Statute of Limitations for
Contamination to Municipal Water Systems
13. Application for Coastal Erosion Appeal
LCMG FINY, LLC Property, FI
14. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real
Property, Publicity of Which Would Substantially Affect the Value Thereof
12:30 PM - Melissa Spiro, Land Preservation
15. EXECUTIVE SESSION - Labor- Matters Involving the Employment/Employment History
of a Particular Person(S)
1:00 PM - -Jeff Standish, DPW
1:30 PM - -Jim Bunchuck, Landfill
-Code Enforcement-Ordinance Inspector Position
V. RESOLUTIONS
2019-533
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
Southold Town Meeting Agenda - June 18, 2019
Page 4
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated June
18, 2019.
Vote Record - Resolution RES-2019-533
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
2019-534
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, July 2, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00
PM.
Vote Record - Resolution RES-2019-534
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
2019-535
CATEGORY: Property Usage
Southold Town Meeting Agenda - June 18, 2019
Page 5
DEPARTMENT: Recreation
Approve Field Use - Southold Soccer Summer 2019
RESOLVED that the Town Board of the Town of Southold does hereby grant
permission to the Southold Soccer Club, serving youth grades K-6, to use the field
behind the Peconic Lane Community Center for practice and games (Mondays
through Thursdays, 5:30 - 7:30 p.m.) beginning July 9, 2019 and ending on
August 10, 2019. Applicant has filed with the Town Clerk a One Million Dollar
Certificate of Insurance naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2019-535
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
2019-536
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Breeze Hill Farms 2019-28
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Breeze
Hill Partners to hold Special Event 2019-28 at Breeze Hill Farms, 31215 County Road 48,
Peconic, New York as applied for in Application BH1a-c for events on July 27, 28, and
September 21, 2019 from 6:00pm to 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-2019-536
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - June 18, 2019
Page 6
Supt Hgwys Appt
No Action
Lost
2019-537
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Eastern Long Island Hospital 2019-29
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Eastern
Long Island Hospital to hold Special Event 2019-29 at 13355 County Road 48, Cutchogue, New
York as applied for in Application ELI1a for an event on August 10, 2019 from 4:00pm to 10:00
pm provided they adhere to all conditions on the application, and to the Town of Southold Policy
for Special Events.
Vote Record - Resolution RES-2019-537
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
2019-538
CATEGORY: Fireworks Permit
DEPARTMENT: Town Clerk
Fireworks Permit Mattituck Environmental LLC
RESOLVED that the Town Board of the Town of Southold hereby approves the issuance of a
Fireworks Permit by the Town Clerk to Mattituck Environmental LLC for a fireworks
display on Thursday, July 4, 2019 at 9:30PM (Rain Date: Saturday, July 6, 2019 at 9:30
PM) at 9205 Skunk Lane, Cutchogue, New York, upon payment of a single fee of $100.00 and
subject to the applicant’s compliance with the requirements of the Town’s Policy regarding the
issuance of fireworks permits. Also, subject to the approval of the Town Attorney, the
Southold Town Meeting Agenda - June 18, 2019
Page 7
Cutchogue Fire Department, and the New York State Department of Environmental
Conservation approval and any conditions and requirements placed upon the permit for any
matter or concern.
Vote Record - Resolution RES-2019-538
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
2019-539
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Parking/Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individuals for the purchase of parking and/or disposal permits purchased in error:
NAME REFUND
Richard Hardt, Jr., PO Box 54, East Marion, NY 11939 $10.00
Vote Record - Resolution RES-2019-539
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 - June 18, 2019
Page 8
2019-540
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
FIFD 6/10/19 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 June 10, 2019, as
follows:
FIFD
resolution # Regarding
2019 - 101 Legal - Airport Award
Vote Record - Resolution RES-2019-540
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
2019-541
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
New Suffolk Civic Assoc. 4Th of July Parade
Financial Impact:
Police Department Cost for Event =$219.76
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
th
New Suffolk Civic Association to use the following route for its 4 of July Parade in New
Suffolk, on July 4, 2019 at 11:00 AM; participants will march down New Suffolk Road, New
Suffolk Avenue, First Street and on to the Town Beach, provided they follow all the conditions
in the Town’s Policy for Special Events on Town Properties. Failure to comply with the
conditions of the policy will result in the forfeiture of the cleanup deposit. All other fees are
waived.
Southold Town Meeting Agenda - June 18, 2019
Page 9
Vote Record - Resolution RES-2019-541
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
2019-542
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
Mattituck Laurel Historical Society 4/1/19 $250.00
Erich Cramer
PO Box 766
Mattituck, NY 11952
Vote Record - Resolution RES-2019-542
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 - June 18, 2019
Page 10
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-543
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Macari Vineyard
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Macari
Vineyards and Winery, LTD to hold a Special Event at 24385 Main Road Cutchogue, New York
as applied for in Application MAC2a-b for two (2) events: Community bonding, August 5 and 6,
2019 from 6:00PM 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-2019-543
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
2019-544
CATEGORY: Surplus Equip - Non Usable
DEPARTMENT: Information Technology
Unusable, Surplus Equipment - IT
WHEREAS the Information Technologies Department has deemed the following equipment
obsolete and unusable, now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby declares the following to be
unusable surplus and be it further
Southold Town Meeting Agenda - June 18, 2019
Page 11
RESOLVED that the same be placed in the Southold Town Recycling facility for computer
equipment.
STYLE SERVICE TAG ASSET ACQUISITION
NUMBER DATE
Desktop 52ZFS31 NA 11/12/2003
Desktop 22RTQC1 3621 3/27/2008
Desktop MJHZYZD 4220 3/1/2012
Desktop MJ02AZ2Q 4686 3/21/2015
Desktop MJPR114 NA 1/14/2011
Firewall FTX1402A082 NA 4/22/2010
Laptop G8WQLL1 3940 12/17/2009
Laptop HSVR2F1 NA NA
Laptop H8WQLL1 3939 12/17/2009
Laptop 5DKKPD1 3675 9/18/2007
Laptop 8357TG1 3812 7/14/2008
Laptop FY47KC1 3604 2/16/2007
PortServer W10653085 NA NA
Printer VND3424829 NA 7/25/2016
Printer USQL027254 2558 10/1/1999
Printer USJG008917 2616 10/1/2000
Printer 2280410110600336 NA 9/12/2011
C
Router 3872A876 or NA 1/1/1900
5910736
Scanner 102821 3643 6/7/2007
Scanner 8076 3522 5/16/2006
Scanner 8469 2705 6/1/2001
Scanner 313070 2731 6/1/2001
Server 6522391 NA 1/7/2007
Server 95NR391 NA 1/3/2006
Switch BC/2TFGB5NF59FNA 8/12/2009
40
Switch 926FBKP83F9C9 NA 10/20/2009
Switch 926FBKP83EE5D NA 10/20/2009
Switch 926FBKP841431 NA 10/20/2009
Switch BC/2TFGB5NF54BNA 8/12/2009
60
Switch BC/2TFGB5NF55CNA 8/12/2009
A0
Switch 926FBKP83F49B NA 10/20/2009
Tablet G4N0CV13675516NA 7/1/2016
Southold Town Meeting Agenda - June 18, 2019
Page 12
8
Monitor NA NA NA
Monitor NA NA NA
Monitor NA NA NA
Monitor NA NA NA
Monitor NA NA NA
Fax Machine NA NA NA
Printer CN83LFV1JG NA NA
Workstation 6G8930B NA 7/20/2000
Vote Record - Resolution RES-2019-544
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
2019-545
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
Letter of Intent & Annual Agreement with N.Y.S. E.F.C. C.V.A.P. - Town Pump Out Boat
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2019 Letter of Intent, Clean Vessel Assistance
Program Operation and Maintenance annual grant application, Request for Reimbursement form,
and any other accompanying documents between the Town of Southold and the New York State
Environmental Facilities Corporation in connection with the filing of a Clean Vessel Assistance
Program Operation and Maintenance Grant Program annual application for 2019, for grant funds
up to the maximum amount of $5,000.00 regarding the pump out boat owned and operated by the
Town of Southold, utilized for the Town, and all in accordance with the approval of the Town
Attorney.
Vote Record - Resolution RES-2019-545
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Southold Town Meeting Agenda - June 18, 2019
Page 13
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-546
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Zoning Board of Appeals
Extension of Environmental Consultant Agreement
WHEREAS, the Town of Southold and the Nelson, Pope & Voorhis, LLC entered into an
Agreement for the purpose of conducting technical consulting to provide State Environmental
Quality Review (SEQR) analyses for multiple applications for Special Exceptions to the
Southold Zoning Board of Appeals ( ZBA), which by its term was set to expire on June 7, 2019,
and
WHEREAS, the Southold ZBA is still in need of SEQR consulting services in relation to new
and pending applications, it is therefore
RESOLVED, 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 the Nelson, Pope
& Voorhis, LLC extending the terms of the Agreement to June 7, 2020.
Vote Record - Resolution RES-2019-546
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
2019-547
Southold Town Meeting Agenda - June 18, 2019
Page 14
CATEGORY: Legal
DEPARTMENT: Town Attorney
M.O.A - C.S.E.A.
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Memorandum of Agreement between the Town of Southold and the CSEA dated May 24,
2019, concerning the settlement of Grievance No. 2019-001.
Vote Record - Resolution RES-2019-547
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
2019-548
CATEGORY: Employment - Town
DEPARTMENT: Recreation
Hire Seasonal Employees - Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the
following 2019 seasonal summer staff for the period June 22 - September 2 pending
successful background search and certification completion as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
1. Samantha McNamara (1st year)…………………………….. $13.02
Vote Record - Resolution RES-2019-548
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - June 18, 2019
Page 15
No Action
Lost
2019-549
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
South Fork Asphalt Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and
directs Supervisor Scott A. Russell to execute an extension Agreement with Delalio Coal and
Stone, Inc. d/b/a South Fork Asphalt in connection with the curbing and paving work associated
with the Dean’s Parking Lot Improvements at 13285 Sound Avenue, Mattituck, all in accordance
with the approval of the Town Attorney.
Vote Record - Resolution RES-2019-549
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
2019-550
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Re-Advertise for the Purchase of Drainage Materials
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to re-advertise for bids for the purchase and delivery of drainage materials to the
Southold Town Highway Department as no bids were received in response to the previous
advertisement.
.
Southold Town Meeting Agenda - June 18, 2019
Page 16
Vote Record - Resolution RES-2019-550
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
2019-551
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Advertise for Asbestos Abatement at the Town Hall Annex
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for removal of asbestos from the Town Hall Annex.
Vote Record - Resolution RES-2019-551
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
2019-552
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Richard E Jernick Jr.
Southold Town Meeting Agenda - June 18, 2019
Page 17
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Richard E. Jernick Jr. from the position of Police Officer for the Police
Department, effective July 13, 2019.
Vote Record - Resolution RES-2019-552
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
2019-553
CATEGORY: Attend Seminar
DEPARTMENT: Town Clerk
Seminar Request Deputy Tax Receiver
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Barbara
Turner, Deputy Receiver of Taxes to attend a Nassau/Suffolk Town Clerks Association Meeting
/Seminar on Forgeries, Identity Theft, Crime, etc. presented by the Suffolk County Police
Department on June 26, 2019 at Greenport, New York. All expenses for registration, to be a
legal charge to the 2019 Town Budget A.1330.4.600.200 meetings and seminars).
Vote Record - Resolution RES-2019-553
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 - June 18, 2019
Page 18
2019-554
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Gary Ostroski
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Gary Ostroski from the position of Senior Cook for the Human Resource Center,
effective June 28, 2019.
Vote Record - Resolution RES-2019-554
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
2019-555
CATEGORY: Fireworks Permit
DEPARTMENT: Town Clerk
Orient Harbor July 4Th Festivities, Inc. Fireworks
RESOLVED that the Town Board of the Town of Southold hereby approves the issuance of a
th
Fireworks Permit by the Town Clerk to the Orient Harbor July 4 Festivities, Inc. for a
fireworks display on Saturday, July 6, 2019 at 9:15 PM (Rain Date: Sunday, July 7, 2019 at
9:15PM) on a Barge off Orient Yacht Club, 2110 Village Lane, Orient, New York upon
payment of a single fee of $100.00 and subject to the applicant’s compliance with the
requirements of the Town’s policy regarding the issuance of fireworks permits and subject to the
approval of the Town Attorney, and the Orient Fire Chief.
Vote Record - Resolution RES-2019-555
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 - June 18, 2019
Page 19
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2019-556
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification-Community Development
Financial Impact:
Increase Budget for CHIPS project- 815 Cottage Way. Mattituck
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019
Community Development budget as follows:
Increase:
CD.2170.00 CHIPS Program Income $15,590
Total $15,590
Increase:
CD.8660.4.000.105 Housing Rehab Projects,
815 Cottage Way, Mattituck $15,590
Total $15,590
Vote Record - Resolution RES-2019-556
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 - June 18, 2019
Page 20
2019-557
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
2019 Budget Modification Town Clerk
Financial Impact:
purchase of typewriter
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund, Whole Town budget as follows:
From:
A.1410.1.300.100 Town Clerk, P.S.
Seasonal Employees, Regular Earnings $350.00
Total $350.00
To:
A.1410.2.200.400 Town Clerk, Equipment
Other Equipment $350.00
Total $350.00
Vote Record - Resolution RES-2019-557
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
2019-558
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification: SWMD
Financial Impact:
Redirects additional funds for trucking recyclables to Clean Paper
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Waste Management District budget as follows:
Southold Town Meeting Agenda - June 18, 2019
Page 21
From:
SR 8160.4.400.836 Single Stream Trucking $11,000
Total $11,000
To:
SR 8160.4.400.826 Clean Paper Trucking $11,000
Total $11,000
Vote Record - Resolution RES-2019-558
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
2019-559
CATEGORY: Budget Modification
DEPARTMENT: Public Works
Deer Management Survey Postage
Financial Impact:
Funds for postage for deer management survey mailing
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund budget as follows:
From:
A.1010.4.600.790 Town Board, C.E.
Deer Management $895.00
Total $895.00
To:
A.1670.4.600.400 Central Copy/Mail, C.E.
Misc., Postage $895.00
Total $895.00
Vote Record - Resolution RES-2019-559
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - June 18, 2019
Page 22
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
2019-560
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2019 Budget Modification - Highway
Financial Impact:
2019 Budget Modification
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway
Fund Part Town budget as follows:
From:
DB.5110.4.400.300 Drainage Replacement $ 1,500.00
DB.5140.4.400.100 Clean-up Debris $ 1,500.00
Total $ 3,000.00
To:
DB.5110.4.100.930 Stone Blend $ 1,500.00
DB.5140.4.400.150 Rubbish Disposal $ 1,498.00
DB.5140.4.600.400 Postage $ 2.00
Total $ 3,000.00
Vote Record - Resolution RES-2019-560
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 - June 18, 2019
Page 23
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-561
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Little Creek Oysters 2019-31
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Little
Creek Oysters to hold a Special Event 2019-31at 62300 Main Road Southold, New York as
applied for in Application LCO1a-b for two (2) events: Fundraiser, June 27-30 and Oyster
Celebration, July 3 - 7, 2019 from 12:00 PM to 9:00 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-2019-561
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
2019-562
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Award New Suffolk Conprehensive Traffic and Parking Study to AKRF
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to enter into a professional services contract with AKRF for the
completion of the New Suffolk Comprehensive Traffic and Parking Study at a cost not to exceed
$18,000, as outlined in the expanded approach of their proposal dated June 13, 2019, all in
accordance with the Town Attorney.
Southold Town Meeting Agenda - June 18, 2019
Page 24
Vote Record - Resolution RES-2019-562
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
2019-563
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for CEO for DSW
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's office to advertise for CEO - Construction Equipment Operator for the Department
of Solid Waste.
Vote Record - Resolution RES-2019-563
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
2019-564
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Robert Grippi FT Senior Cook
Southold Town Meeting Agenda - June 18, 2019
Page 25
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Grippi to
the position of Full Time Senior Cook for the Human Resource Center, effective June 28,
2019, at a rate of $55,833.23 per annum.
Vote Record - Resolution RES-2019-564
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
2019-565
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Devon McKnight FT Cook
RESOLVED that the Town Board of the Town of Southold hereby appoints Devon McKnight
to the position of Full Time Cook for the Human Resource Center, effective July 8, 2019, at a
rate of $39,291.91 per annum, pending background search completion.
Vote Record - Resolution RES-2019-565
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 - June 18, 2019
Page 26
2019-566
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Bird Monitoring Services at West Creek Dredging
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold
Town Board of Trustees to retain the services of Glenn Just of J.M.O. Environmental Consulting
Services to conduct Bird Monitoring services during June 19, 20, and 21, 2019 for dredging
operations to be performed at West Creek, pursuant to the requirements of the United States
Army Corps. of Engineers and United States Fish and Wildlife Service Special Conditions, at a
rate of one hundred twenty five ($125) dollars per hour, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2019-566
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
2019-567
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
New York Trenchless, Inc Agreement
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 New
York Trenchless, Inc., for Street Lighting Fixture Installation, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2019-567
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - June 18, 2019
Page 27
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
2019-568
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 5/28/19 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 as follows:
FIFD
resolution # Regarding
2019 - 067 Legal - Hanger Project April 29, 2019 meeting
2019 - 100 Legal - HHC Short term lease June 10, 2019 meeting
Vote Record - Resolution RES-2019-568
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
2019-569
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Southold Town Meeting Agenda - June 18, 2019
Page 28
City Energy Services, LLC Agreement
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 City
Energy Services, LLC, for LED Cobra-Head Street Lighting Fixtures, subject to the approval of
the Town Attorney.
Vote Record - Resolution RES-2019-569
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
2019-570
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Clerk
Coastal Erosion Appeal of LCMG FINY, LLC
RESOLVED the Town Board of the Town of Southold hereby sets Tuesday, July 16, 2019 at
9:00 AM. at the Southold Town Meeting Hall, 53095 Main Road, Southold, New York as
the time and place for a public hearing upon the Coastal Erosion Hazard Board of Review
Appeal of LCMG FINY, LLC, which seeks relief from Section 111-6 and 111-11C of the
Town Code to retain and reconstruct +-151 linear feet of existing 8’ wide fixed wood pier
with handrails on each side, of which +-120 linear feet is seaward of the AHWL; replace
handrails on each side of pier and install new decking; all of the cribs will be removed, including
timbers and half of the stone from site with removed stone to be disposed of offsite; the
remaining stable stone at each crib location will be left in a stable mound to preserve habitat with
new 12 inch Class B piles to be utilized for support of the pier for its full length; install Thru-
Flow decking for the full level length of the structure over the water; construct a transitional
slope section of the pier from the mainland bluff to meet standard 1:10 maximum gradient in
order to provide 5 feet of clearance for pedestrian access along beach; install ladders at strategic
locations along the length of the pier, and bumpers/fenders at the end of the pier; and to replace
three (3) tie-off piles and install one (1) new tie-off pile; and as depicted on the site plan prepared
by Docko, Inc., received on May 3, 2019 within a near shore area in a Coastal Erosion Hazard
Southold Town Meeting Agenda - June 18, 2019
Page 29
Area located on property on parcel SCTM# 1000-2-1-14.1 at 3773 Clay Point Road, Fishers
Island New York., and directs the Town Clerk to publish notice of such appeal in the Suffolk
Times newspaper not less than ten (10) days nor more than thirty (30) days prior to such hearing
and to notify the applicant by first class mail.
Vote Record - Resolution RES-2019-570
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
2019-571
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Attorney
PH 7/16/19 - 4:30 PM 675 Skipper Lane, Orient
RESOLVED that pursuant to the provisions of Chapter 170-11 (Landmark Preservation Appeal)
of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday, July 16, 2019
at 4:30 P.M., Southold Town Hall, 53095 Main Road, Southold, New York as the time and place
for a public hearing to consider the Appeal of Determination of the Historic Preservation
Commission for 675 Skippers Lane, Orient; the house is owned by Loius Potters and Louise
Brancato and is located at SCTM 1000-24-2-1, 675 Skippers Lane, Orient, New York .
Vote Record - Resolution RES-2019-571
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 - June 18, 2019
Page 30
2019-572
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Retain Arnold & Porter Kaye Scholer, LLP
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town
Attorney to retain Arnold & Porter Kaye Scholer, LLP, as Special Counsel to represent the
Town of Southold, Southold Town Board and Southold Planning Board, in an action in Supreme
Court, Suffolk County, commenced by Brinkman Hardware Corp and Mattituck 12500 LLC.
Vote Record - Resolution RES-2019-572
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
2019-573
CATEGORY: Advertise
DEPARTMENT: Solid Waste Management District
Advertise for Scale Operator
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerks office to advertise for the position of Seasonal/Part Time Scale Operator for the
Solid Waste Management District.
Vote Record - Resolution RES-2019-573
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 - June 18, 2019
Page 31
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-574
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for RFP Site Plan for Major Recreational Facility
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerks office to advertise for Requests for Proposals for a Conceptual Site Plan for the
development of a major Recreational Facility at 1080 Carroll Avenue, Peconic, New York.
Vote Record - Resolution RES-2019-574
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
2019-575
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact Local Law - Chapter 189 Parking - Lighthouse Road
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
st
County, New York, on the 21 day of May, 2019, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 189, Parking, in connection with Parking on
Lighthouse Road in the hamlet 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
Southold Town Meeting Agenda - June 18, 2019
Page 32
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 189, Parking, in
connection with Parking on Lighthouse Road in the hamlet of Southold” which reads as
follows:
LOCAL LAW NO. 2019
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 189, Parking,
in connection with Parking on Lighthouse Road in the hamlet 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 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 Lighthouse Road in the hamlet of
Southold.
II. Amendment.
The Southold Town Code is hereby amended by removing the struck through words and adding
the underlined words as follows:
§189-2 Designation of areas requiring parking permits.
B. The following road end areas are hereby designated as Town of Southold "Parking by
Southold Town Permit Only" area:
(19) Lighthouse Road, Long Island Sound, Southold, on both sides from the terminus south for a
distance of 650 feet to the intersection with Soundview Avenue.
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-2019-575
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 - June 18, 2019
Page 33
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
VI. PUBLIC HEARINGS
1. Ph 6/18/19 4:31 PM - Chapter 189- Lighthouse Road, Southold