Loading...
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