Loading...
HomeMy WebLinkAboutAG-07/16/2019 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 July 16, 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 July 16, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - July 16, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Department of Public Works Monthly Report May 2019 2. Land Tracking Report 2nd quarter 2019 3. Trustees Monthly Report June 2019 4. Justice Court Reports June 2019 5. Department of Solid Waste Monthly Reports - 2019 March April May June II. PUBLIC NOTICE III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Public Hearing: Coastal Erosion Hazard Board of Review Appeal of LCMG FINY, LLC 2019-624 CATEGORY: Coastal Erosion DEPARTMENT: Town Clerk C E a - L.C.M.G. F.I.N.Y. Llc WHEREAS, the Board of Trustees denied the application of LCMG FINY LLC (the “Applicant”) requesting a coastal erosion hazard area permit 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 Southold Town Meeting Agenda - July 16, 2019 Page 3 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., revised on May 2, 2019, located at 337 Clay Point Road, Fishers Island, NY SCTM #1000-2-1-14.1, under the Coastal Erosion Hazard Areas Law (the “Law”) of the Town of Southold pursuant to Section 111-11(c); and WHEREAS, on June 14, 2019, the Applicant submitted an application to the Town Board of the Town of Southold seeking to appeal the determination of the Board of Trustees, or in the alternative, seeking a variance from the requirements of the Law; and WHEREAS, on July 16, 2019, the Town Board conducted a duly noticed public hearing on the instant appeal with an opportunity for all interested parties to be heard and testimony was taken of the Applicant’s consultant; and WHEREAS, the application has been reviewed pursuant to Chapter 268, Waterfront Consistency Review of the Town Code and the Local Waterfront Revitalization Program; now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby grant the application of LCMG FINY LLC for a coastal erosion hazard area permit pursuant to §111-20 of the Coastal Erosion Hazard Area Code as applied for; and be it further RESOLVED that the Town Board of the Town of Southold hereby finds that the proposed action is classified as a Type II Action and is not subject to review pursuant to SEQRA Rules and Regulations for this action; and be it further RESOLVED that the Town Board had determined that this action is consistent with Chapter 268, Local Waterfront Revitalization Program; and be it further RESOLVED that this Determination shall not affect or deprive any other agency of its properly asserted jurisdiction, separate and apart from the proceedings under the Coastal Erosion Hazard Areas Law considered herein.  Vote Record - Resolution RES-2019-624 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Jill Doherty      Withdrawn  Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Louisa P. Evans     Rescinded  Scott A. Russell     Town Clerk's Appt  Supt Hgwys Appt  Southold Town Meeting Agenda - July 16, 2019 Page 4 No Action  Lost  2019-625 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk Rescind 2019-571 PH Skipper Lane, Orient RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2019- 571, adopted at the June 18, 2019 regular Town Board meeting in its entirety, which read as follows: 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 Louis Potters and Louise Brancato and is located at SCTM 1000-24-2-1, 675 Skippers Lane, Orient, New York .  Vote Record - Resolution RES-2019-625  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  2019-626 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk PH 8/13/19 - 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, August 13, Southold Town Meeting Agenda - July 16, 2019 Page 5 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 Louis Potters and Louise Brancato and is located at SCTM 1000-24-2-1, 675 Skippers Lane, Orient, 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, 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-2019-626 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  5. 9:15 Robyn Berger-Gaston (Division Director FSL), Kathy Rosenthal (Senior VP for Programs FSL), Holly Rhodes-Teague (Director SC Office for the Aging), Juliet Frodella (Director of Community Care at Stony Brook ELIH) and Karen McLaughlin (Director of Human Services) Family Service League (FSL) Presentation on the New Multi-Agency Naturally Occurring Retirement Community Program Serving Seniors Age 60 and Older in Greenport 6. 9:30 Jeff Standish, Janet Douglass and Denis Noncarrow Community Development Block Grant Allocations 7. 9:45 Lloyd Reisenberg Public Awareness Seminar on Emergency Preparedness 8. 10:00 Charles Sanders and Rich Caggiano Informational Forum on Changes to Star Rebate Program - July 31st at 7:00 PM, Peconic Lane Community Center 9. 10:15 Melissa Spiro and John Sepenoski with Josh Halsey of Peconic Land Trust Southold Town Meeting Agenda - July 16, 2019 Page 6 Resolution in Support of the Peconic Land Trust Grant Application for NYSDEC Water Quality Improvement Project Program 10. Proposed Amendments to Chapter 280-13 Pertaining to Accessory Apartments 11. Supervisor Russell Discussion of Traffic Congestion Measures 12. Tabled Discussion of realease of Ballons into the Environment 13. Town Board Hosted Comprehensive Plan Public Meetings 14. EXECUTIVE SESSION Labor-Matters Involving the Employment/Employment History of a Particular Person(S) 11:30 Jeff Standish, Director of DPW V. RESOLUTIONS 2019-627 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated July 16, 2019.  Vote Record - Resolution RES-2019-627  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  2019-628 CATEGORY: Set Meeting Southold Town Meeting Agenda - July 16, 2019 Page 7 DEPARTMENT: Town Clerk Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, July 30, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00 PM.  Vote Record - Resolution RES-2019-628 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  2019-629 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: Reallocation of Personnel Services for holiday overtime payments RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: From: A.3130.1.100.200 Bay Constable/PS/Overtime Earnings $500 Total $500 To: A.3130.1.100.500 Bay Constable/PS/Holiday Earnings $500 Total $500  Vote Record - Resolution RES-2019-629  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated William P. Ruland     Tabled  Southold Town Meeting Agenda - July 16, 2019 Page 8 Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio      Tax Receiver's Appt Louisa P. Evans      Rescinded  Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-630 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 Sergeant John Sinning to attend the Undercover online Investigations Couse from September 1, 2019 to September 13, 2019 in Hoover, Alabama. There are no costs for the Town associated with this training.  Vote Record - Resolution RES-2019-630 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  2019-631 CATEGORY: Bid Acceptance DEPARTMENT: Engineering 2019 Equipment and Services Bid Acceptance Financial Impact: Does not directly affect any specific budget Southold Town Meeting Agenda - July 16, 2019 Page 9 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid to supply the town with construction equipment and services in connection with dredging and other services within the Town of Southold, Suffolk County, New York as follows, all in accordance with the Town Attorney; and be it further RESOLVED that the Town Board authorizes and directs Supervisor Russell to execute the appropriate contract documents to implement the agreement for these services, as prepared by the Town Attorney. Latham Sand and Gravel: UNIT BID PRICE ITEM DESCRIPTION WITH UNIT BID PRICE WRITTEN IN WORDS ITEM # FURNISHING BARGE MOUNTED 15 TON CRANE WITH 5/8 C.Y. CAPACITY DRAGLINE BUCKET OR 5/8 C.Y. CAPACITY CLAMSHELL BUCKET # 1 1 DAY @ THREE THOUSAND TWO HUNDRED SEVENTY FIVE DOLLARS 3,275 PER DAY (8 HOURS) $ _______ PER DAY FURNISHING TOW BOAT # 2 1 DAY @ ONE THOUSAND FOUR HUNDRED SEVENTY FIVE DOLLARS 1,475 PER DAY (8 HOURS) $ _______________ PER DAY FURNISHING 15 TON CRAWLER CRANE WITH 5/8 C.Y. CAPACITY DRAGLINE 1,740 # 3 BUCKET OR 5/8 C.Y. CAPACITY CLAMSHELL BUCKET $ _______________ PER DAY 1 DAY @ ONE THOUSAND SEVEN HUNDRED FORTY DOLLARS PER DAY (8 HOURS) FURNISHING TRACK LOADER WITH BUCKET - 9,000 LBS. # 4 1 DAY @ ONE THOUSAND TWO HUNDRED NINETY DOLLARS 1,290 PER DAY (8 HOURS) $ _______________ PER DAY FURNISHING FRONT END WHEEL LOADER WITH 2- 1/2 C.Y. CAPACITY BUCKET 1,340 # 6 $ _______________ 1 DAY @ ONE THOUSAND THREE HUNDRED FORTY DOLLARS PER DAY PER DAY (8 HOURS) FURNISHING FRONT END WHEEL LOADER WITH 4 C.Y. CAPACITY BUCKET 1,540 # 7 $ _______________ 1 DAY @ ONE THOUSAND FIVE HUNDRED FORTY DOLLARS PER DAY PER DAY (8 HOURS) FURNISHING EXCAVATOR WITH 1- 1/2 C.Y. CAPACITY BUCKET # 8 1 DAY @ ONE THOUSAND FIVE HUNDRED NINETY DOLLARS 1,590 PER DAY (8 HOURS) $ _______________ PER DAY FURNISHING 20 TON CRAWLER CRANE WITH 3/4 C.Y. CAPACITY DRAGLINE BUCKET OR 3/4 C.Y. CAPACITY CLAMSHELL BUCKET # 9 2,140 1 DAY @ TWO THOUSAND ONE HUNDRED FORTY DOLLARS $ _______________ PER DAY (8 HOURS) Southold Town Meeting Agenda - July 16, 2019 Page 10 PER DAY FURNISHING CRAWLER MOUNTED FRONT END LOADER WITH 2 C.Y. CAPACITY BUCKET # 11 1,440 1 DAY @ ONE THOUSAND FOUR HUNDRED FORTY DOLLARS $ _______________ PER DAY (8 HOURS) PER DAY FURNISHING 10 WHEEL DUMP TRUCK 1,190 # 14 $ _______________ 1 DAY @ ONE THOUSAND ONE HUNDRED NINETY DOLLARS PER DAY PER DAY (8 HOURS) (NOTE: THERE IS NO MOBILIZATION OR DEMOBILIZATION FOR THIS ITEM) FURNISHING OFF-ROAD ARTICULATED DUMP TRUCK - # 15 1 DAY @ TWO THOUSAND THREE HUNDRED NINETY DOLLARS 2,390 PER DAY (8 HOURS) $ _______________ PER DAY Chesterfield Associates: UNIT BID PRICE ITEM DESCRIPTION WITH UNIT BID PRICE WRITTEN IN WORDS ITEM # FURNISHING DOZER WITH BLADE - 13,000 LBS. 1,550 # 5 $ _______________ 1 DAY @ ONE THOUSAND FIVE HUNDRED FIFTY DOLLARS PER DAY PER DAY (8 HOURS) FURNISHING LONG REACH EXCAVATOR 2,950 # 10 $ _______________ 1 DAY @ TWO THOUSAND NINE HUNDRED FIFTY DOLLARS PER DAY PER DAY (8 HOURS) FURNISHING CRAWLER MOUNTED FRONT END LOADER WITH 3 C.Y. CAPACITY 2,250 # 12 BUCKET $ _______________ PER DAY 1 DAY @ TWO THOUSAND TWO HUNDRED FIFTY DOLLARS PER DAY (8 HOURS) Terry Contracting: UNIT BID PRICE ITEM DESCRIPTION WITH UNIT BID PRICE WRITTEN IN WORDS ITEM # FURNISHING FRONT END WHEEL LOADER WITH 6 C.Y. CAPACITY BUCKET 2,600 # 13 $ _______________ 1 DAY @ TWO THOUSAND SIX HUNDRED DOLLARS PER DAY PER DAY (8 HOURS) Southold Town Meeting Agenda - July 16, 2019 Page 11  Vote Record - Resolution RES-2019-631 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 2019-632 CATEGORY: Budget Modification DEPARTMENT: Engineering 2019 Budget Modification - FISD Financial Impact: Increase Fishers Island Sewer District Budget RESOLVED that the Town Board of the Town of Southold hereby increases and modifies the 2019 Fishers Island Sewer District Budget as follows: Increase Revenues: SS2.5990.00 APPROPRIATED FUND BALANCE $ 5,000 Increase Appropriations: SS2.8120.4.400.300 SYSTEM MAINTENANCE/REPAIR $ 5,000  Vote Record - Resolution RES-2019-632  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 - July 16, 2019 Page 12 2019-633 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary of Steven Conary RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-109 of the Fishers Island Ferry District adopted July 8, 2019 that increases the salary of Steven Conary to $14.00 per hour for both his Deckhand (FIFD) and Cashier (FIFD) duties effective June 6, 2019.  Vote Record - Resolution RES-2019-633 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  2019-634 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Employee # 82995 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-109 of the Fishers Island Ferry District adopted July 8, 2019 that accepts the resignation of Employee # 82995 effective July 5, 2019.  Vote Record - Resolution RES-2019-634 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 - July 16, 2019 Page 13 Supt Hgwys Appt  No Action   Lost 2019-635 CATEGORY: Legal DEPARTMENT: Town Attorney Sunrise Coach Lines Claims RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the sum of Five Thousand Eight Hundred and Eleven dollars and thirty three cents ($5,811.33) to Sunrise Coach Lines, Inc. for property damage stemming from an incident on May 15, 2019, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-635  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  2019-636 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Kathleen Alfred-Nieman RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Resolution Number 2019-111 of the Fishers Island Ferry District adopted July 8, 2019 that accepts the resignation of Kathleen Alfred-Nieman effective July 10, 2019.  Vote Record - Resolution RES-2019-636 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Southold Town Meeting Agenda - July 16, 2019 Page 14 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  2019-637 CATEGORY: Employment - Town DEPARTMENT: Accounting Authorizes PT Minibus Driver Mark Mellas Work FT WHEREAS the Town’s Programs for the Aging’s driver pool is short employees and the Town Board has determined that the Program’s pool requires full-time coverage until pool is refilled in approximately 4 weeks, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Mini Bus Driver Mark Mellas to work full-time to cover this shortage starting on July 17, 2019; rate of pay at Mr. Mellas’ existing rate of $19.11 per hour.  Vote Record - Resolution RES-2019-637 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  2019-638 CATEGORY: Refund DEPARTMENT: Town Clerk Southold Town Meeting Agenda - July 16, 2019 Page 15 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 th John Kumbatovic, 2114 77 Street, Apt 1, E. Elmhurst, NY 11370 $40.00  Vote Record - Resolution RES-2019-638 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  2019-639 CATEGORY: Attend Seminar DEPARTMENT: Town Attorney Attend Training - D Stirnweis RESOLVED that the Town Board of the Town of Southold hereby grants permission to Ordinance Inspector Donald G. Stirnweis to attend the 2019 Required Building Standards and Codes Suffolk County Sequence Training at the Yaphank facility on the following dates: July 30-August 1, 2019; August 27- 29, 2019; September 24-26, 2019; October 22-24, 2019; December 3-5, 2019. There is no cost to attend.  Vote Record - Resolution RES-2019-639 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  No Action  Southold Town Meeting Agenda - July 16, 2019 Page 16 Lost  2019-640 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 Chamber of Commerce 6/27/19 $250.00 PO Box 1056 Mattituck, NY 11952 Oysterponds Historical Society 5/15/19 $250.00 P O Box 70 1555 Village Lane Orient, NY 11957 Southold Village Merchants 3/19/19 $250.00 PO Box 1177 Southold, NY 11971 New Suffolk Civil Association 5/22/19 $250.00 PO Box 642 New Suffolk, NY 11956  Vote Record - Resolution RES-2019-640  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 - July 16, 2019 Page 17 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-641 CATEGORY: Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #2185 effective July 10, 2019 pursuant to the Family Medical Leave Act.  Vote Record - Resolution RES-2019-641 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 2019-642 CATEGORY: Bid Acceptance DEPARTMENT: Engineering Drainage Materials Bid Acceptance Financial Impact: Funded by H.8540.2.100.150 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Coastal Pipeline Products Corp. to supply the Town with drainage materials in the amount of $37,737.00, all in accordance with the Town Attorney. Funds are available in H.8540.2.100.150 (Stormwater Mitigation) Southold Town Meeting Agenda - July 16, 2019 Page 18  Vote Record - Resolution RES-2019-642 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 2019-643 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 July 17 - September 2 pending successful background search and certification completion as follows: STILLWATER LIFEGUARDS HOURLY SALARY 1. Olivia Inzerillo (1st year)…………………………….. $13.02  Vote Record - Resolution RES-2019-643 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  2019-644 Southold Town Meeting Agenda - July 16, 2019 Page 19 CATEGORY: Authorize to Bid DEPARTMENT: Engineering Advertise for Lead Service Pipe Replacment on Fishers Island RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the replacement of lead water service lines on Fishers Island. .  Vote Record - Resolution RES-2019-644  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  2019-645 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification: SWMD Financial Impact: Provides fundsto integrate phones with Town system. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR 8160.4.100.650 Garbage Bags $2,500 Total $2,500 To: SR 8160.4.200.100 Telephone $2,500 Total $2,500  Vote Record - Resolution RES-2019-645 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Southold Town Meeting Agenda - July 16, 2019 Page 20 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  2019-646 CATEGORY: Attend Seminar DEPARTMENT: Building Department Training RESOLVED that the Town Board of the Town of Southold hereby grant permission to Electrical Inspector Sean Devlin to attend Basic Training for Code Enforcement Officials on July 30-August 1, 2019, August 27-29, 2019, September 24-26, 2019, October 22-24, 2019 and December 3-5, 2019 in Yaphank, New York. All expenses for registration and travel to be a legal charge to the 2019 Building Department budget (Account #B.3620.4.600.200 meetings and seminars). No fee for above training.  Vote Record - Resolution RES-2019-646  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  2019-647 CATEGORY: Grants DEPARTMENT: Town Attorney Southold Town Meeting Agenda - July 16, 2019 Page 21 NYSDEC WQIP Round 16 Grant Program RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Supervisor Scott A. Russell to execute a Consolidated Funding Application and all other requisite documentation for participation in the New York State Department of Environmental Conservation’s WQIP Round 16 Grant Program to facilitate the acquisition of a Vacuum Truck for the Town of Southold, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-647 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 2019-648 CATEGORY: Committee Appointment DEPARTMENT: Supervisor Appoint Cheryl Amara to HAC RESOLVED that the Town Board of the Town of Southold hereby appoints Cheryl Amara as a member of the Housing Advisory Committee effective immediately.  Vote Record - Resolution RES-2019-648 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 - July 16, 2019 Page 22 2019-649 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Lenz Winery 2019-34 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Lenz Winery to hold a Special Event 2019-34 at 38355 Main Road, Peconic, New York as applied for in Application LW1a for an event: Wine Dinner, August 17, 2019 from 4:00 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-2019-649 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 2019-650 CATEGORY: Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #1641 effective July 1, 2019 pursuant to the Family Medical Leave Act.  Vote Record - Resolution RES-2019-650 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 - July 16, 2019 Page 23 Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2019-651 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint James Easton Fire Marshal I RESOLVED that the Town Board of the Town of Southold hereby appoints James Easton to the position of Fire Marshal I for the Building Department, effective August 26, 2019, at a rate of $56,309.26 per annum.  Vote Record - Resolution RES-2019-651 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 2019-652 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Capital (Roads) Financial Impact: Establish budget for 2019 Road Resurfacing per the Adopted 2019 Capital Plan WHEREAS the Town Board of the Town of Southold adopted a 2019 Capital Budget which includes an appropriation for road resurfacing, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it Southold Town Meeting Agenda - July 16, 2019 Page 24 RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Projects and amends the Capital Budget as follows: Capital Project Name: 2019 Road Resurfacing Financing Method: Transfer from the Highway Part Town Fund Budget: Revenues: H.5031.91 Interfund Transfers Road Resurfacing $400,000 Total $400,000 Appropriations: H.5112.2.400.300 FY 2019 Road Resurfacing $400,000 Total $400,000  Vote Record - Resolution RES-2019-652 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  2019-653 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Capital (FI Roads) Financial Impact: Establish budget for Fisher's Island Road Resurfacing per DASNY Grant WHEREAS the Town of Southold has been awarded a Dormitory Authority of the State of New York (DASNY) grant for road resurfacing on Fisher’s Island, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Meeting Agenda - July 16, 2019 Page 25 establishment of the following Capital Projects and amends the Capital Budget as follows: Capital Project Name: Fisher’s Island Road Resurfacing Financing Method: DASNY Grant Budget: Revenues: H.3089.75 DASNY Grant $100,000 Total $100,000 Appropriations: H.5112.2.400.400 Fisher’s Island Road Resurfacing $100,000 Total $100,000  Vote Record - Resolution RES-2019-653 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 2019-654 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Capital (SWMD) Financial Impact: Establish budget for grinder purchase WHEREAS the Town Board of the Town of Southold authorized a bond for Solid Waste Management Fund capital purchase, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Projects and amends the Capital Budget as follows: Southold Town Meeting Agenda - July 16, 2019 Page 26 Capital Project Name: SWMD Equipment-Grinder Financing Method: Serial Bonds/DEC Grant Budget: Revenues: H.3089.20 DEC Grant $425,000 H.5710.29 Serial Bonds, Solid Waste Equipment $425,000 Total $850,000 Appropriations: H.8160.2.100.800 SWMD Equipment-Grinder $850,000 Total $850,000  Vote Record - Resolution RES-2019-654 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 2019-655 CATEGORY: Attend Seminar DEPARTMENT: Accounting Attend Training- Accounting RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie Hansen-Hightower to participate in webinars on accounting updates, on 7/17/2019, 7/24/2019, 8/29/2019, 9/11/2019, 11/21/2019 and 12/4/2019. Expenses for registration to be a legal charge to the 2019 Accounting & Finance budget (A.1310.4.600.200 Meetings and Seminars).  Vote Record - Resolution RES-2019-655 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 - July 16, 2019 Page 27 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  2019-656 CATEGORY: Support/Non-Support Resolution DEPARTMENT: Land Preservation PLT Grant Funding NYSDEC WHEREAS, the Peconic Land Trust (PLT) is interested in applying for grant funding through New York State Department of Environmental Conservation (NYSDEC) Water Quality Improvement Project (WQIP) Program for the acquisition and preservation of environmentally sensitive parcels within and in close proximity to Long Island’s Special Groundwater Protection Areas (SGPAs), some of which are located within the Peconic River watershed and/or the Long Island Sound Study Area, and WHEREAS, the PLT seeks Town approval and commitment to providing either in kind services and/or use of the Community Preservation Fund (CPF) to meet the Town's 25% match, at a minimum, and/or private/public funds secured by or with assistance from Peconic Land Trust to meet the 25% project match, NOW THEREFORE, BE IT RESOLVED, that the Town Board of the Town of Southold hereby expresses its support for the PLT’s application seeking to obtain funding through New York State Department of Environmental Conservation (NYSDEC) Water Quality Improvement Project (WQIP) Program in the acquisition and preservation of environmentally sensitive parcels within and in close proximity to Long Island’s Special Groundwater Protection Areas (SGPAs); and be it further RESOLVED, that the Town Clerk is hereby directed to forward a copy of this resolution to Peconic Land Trust, 296 Hampton Road, PO Box 1776, Southampton, NY 11969, and the Town of Southold Land Preservation Department; and be it further RESOLVED, that all Town Hall Departments may review and obtain a copy of this resolution from the electronic storage device and, if needed, a certified copy of same may be obtained from the Office of the Town Clerk.  Vote Record - Resolution RES-2019-656 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Southold Town Meeting Agenda - July 16, 2019 Page 28 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  2019-657 CATEGORY: Coastal Erosion DEPARTMENT: Town Clerk PH 8/13/2019 9:00 Am - Coastal Erosion Appeal - Donald Young RESOLVED the Town Board of the Town of Southold hereby sets Tuesday, August 13, 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 Donald W. Young Rev. Trust & Kelly C. Young Rev. Trust which seeks relief from Chapter 111, Section 111-11C and Chapter111-6 to construct a 200+/-ft. x 4 ft. wide fixed wood pile and timber pier including three tie-off piles with tide slides, rails, grate decking and water/electric utilities, of which 172+/-ft. is waterward of the apparent High Water Line. The 200+/-ft is including the 28+/- ft. fixed ramp; and as depicted on the revised site plan prepared by Docko, Inc., received on June 27, 2019 and stamped approved on June 28, 2019 within a near shore area in a Coastal Erosion Hazard Area located on property on parcel SCTM# 1000-3-2-2 off East End 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-2019-657 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 - July 16, 2019 Page 29 2019-658 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointment to Agricultural Advisory Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Anthony J. Sannino as a Member of the Agricultural Advisory Committee, effective immediately, for a term of office to expire on March 31, 2020, to serve at no compensation.  Vote Record - Resolution RES-2019-658  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  2019-659 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Clerk PH 8/27 4:30 Pm - Chapter 280, Accessory Apartments WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 16th day of July, 2019, a Local Law entitled “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Accessory Apartments in the Town of Southold” now, therefore, be it 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 27 day of August, 2019 at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard, and be it further RESOLVED that the Town Clerk is authorized and directed to forward the proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Accessory Apartments in the Town of Southold” to the Southold Town Planning Board Southold Town Meeting Agenda - July 16, 2019 Page 30 and the Suffolk County Planning Commission for comments and recommendations. The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Accessory Apartments 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 Accessory Apartments in the Town of Southold” BE IT ENACTED by the Town Board of the Town of Southold as follows: § 280-13 Use regulations. \[Amended 3-14-1989 by L.L. No. 3-1989\] 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: A. Permitted uses. \[Amended 5-23-1989 by L.L. No. 8-1989; 11-29-1994 by L.L. No. 25- 1994; 11-29-1994 by L.L. No. 26-1994; 5-13-1997 by L.L. No. 8-1997; 7-17-2007 by L.L. No. 15-2007; 6-15-2010 by L.L. No. 2-2010\] (6) One accessory apartment in an existing one-family dwelling, subject to the issuance of a rental permit in accordance with § 280-13D and the following requirements: (b) One of the dwelling units shall be occupied exclusively by tThe owner of the existing dwelling shall occupy one of the dwelling units as the owner's principal residence. The other dwelling unit shall be leased for year-round occupancy, evidenced by a written lease for a term of one or more years. (c) The existing one-family dwelling shall contain not less than 1200 1,600 square feet of livable floor area. (d) The accessory apartment shall contain not less than 350 450 square feet and shall not exceed 750 square feet of livable floor area and shall have no more than one bathroom. (l) The dwelling which is converted to permit an accessory apartment shall be in existence and be eligible for or have a valid certificate of occupancy issued at least ten (10) years prior to applying for an accessory apartment January 1, 2004, or proof of legal occupancy prior to that date. (q) No accessory apartment shall be occupied by more than the number of persons permitted to occupy the dwelling unit under Section 404 of the Property Maintenance Code of the New York State Uniform Fire Prevention and Building Code. B. Uses permitted by special exception by the Board of Appeals. The following uses are permitted as special exception by the Board of Appeals, as hereinafter provided, and, except Southold Town Meeting Agenda - July 16, 2019 Page 31 for the uses set forth in Subsections B(1), (13) and (14) hereof, are subject to site plan approval by the Planning Board: \[Amended 3-14-1989 by L.L. No. 3-1989; 5-20-1993 by L.L. No. 6-1993; 12-21-1993 by L.L. No. 3-1989; 11-29-1994 by L.L. No. 26-1994; 12-27- 1994 by L.L. No. 30-1994; 2-7-1995 by L.L. No. 3-1995; 11-12-1996 by L.L. No. 20-1996; 11-12-1997 by L.L. No. 26-1997; 12-8-1998 by L.L. No. 26-1998; 10-25-2005 by L.L. No. 18-2005; 6-15-2010 by L.L. No. 2-2010\] (13) One accessory apartment in a lawfully existing detached accessory garage, barn or storage building, subject to the following requirements: \[Amended 4-24-2018 by L.L. No. 3-2018\] (a) The accessory apartment shall contain no less than 350 450 square feet and shall not exceed 750 square feet of livable floor area and shall have no more than one bathroom. (i) Occupancy of resident structures on the premises shall be subject to the issuance of an annual rental permit in accordance with § 280-13D and the following requirements: \[1\] The owner of the premises shall occupy Eeither the existing single-family dwelling unit or the accessory apartment in the detached accessory structure shall be occupied exclusively by the owner of the premises as the owner's principal residence. The other dwelling unit shall be leased for year-round occupancy evidenced by a written lease for a term of one or more years to: D. Rental permit for accessory apartments. Notwithstanding any prior course of conduct or permission granted, no owner of property shall cause, permit, or allow the occupancy or use of an accessory apartment created pursuant to § 280-13A(6) or § 280-13B(13) without a valid rental permit issued upon application to the Chief Building Inspector. \[Added 6-15- 2010 by L.L. No. 2-2010\] (1) Content of application. An application for a rental permit or for a renewal of a rental permit shall bear the notarized signature of the owner and contain the following information: (a) The name, date of birth and telephone number of the owner. (b) The address of the subject property including street address and Suffolk County Tax Map number. (c) In the event the owner is a corporation, partnership, limited liability company or other business entity, the name, address and telephone number of each owner, principal, officer, shareholder, partner or member of such business. (d) The name(s) and telephone number(s) of all tenants. (e) A copy of the lease agreement between owner and tenant. (f) A copy of the certificate of occupancy or preexisting certificate of occupancy for the property. (2) The owner of an accessory apartment within an existing one-family dwelling shall, in addition to the information required in § 280-13D(1)(a) through (f), provide a certification that the existing dwelling or accessory apartment is occupied by the owner and that the premises is in compliance with all of the provisions of the Code of the Town of Southold, the laws and sanitary and housing regulations of the County of Southold Town Meeting Agenda - July 16, 2019 Page 32 Suffolk and the laws of the State of New York. (3) The owner of an accessory apartment in an accessory structure lawfully existing pursuant to § 280-13B(13) shall, in addition to the information required in § 280- 13D(1)(a) through (f), provide a certification that: \[Amended 12-5-2017 by L.L. No. 20-2017\] (a) The existing single-family dwelling or the accessory apartment in the accessory structure is occupied by the owner as the owner's principal residence. (b) The other dwelling unit on the subject property is to be occupied by either a family member or an individual who is currently on the Southold Town Affordable Housing Registry and eligible for placement. (c) Rents charged to a tenant from the Affordable Housing Registry shall not exceed the rent established by the Town Board annually pursuant to § 280-30F of this Code. (d) The dwelling unit is in compliance with all of the provisions of the Code of the Town of Southold, the laws and sanitary and housing regulations of the County of Suffolk and the laws of the State of New York. 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-2019-659 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  2019-660 CATEGORY: Special Events DEPARTMENT: Town Clerk Southold Town Meeting Agenda - July 16, 2019 Page 33 Special Events Permit Little Creek Oysters 2019-35 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Little Creek Oysters to hold a Special Event 2019-35 at 62300 Main Road, Southold, New York as applied for in Application LCO1e-f for events: Working Waterfront, August 14-18, and Oyster- Rama August 28-September 2, 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-2019-660 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 2019-661 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 7/8/19 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 July 8, 2019, as follows: FIFD resolution # Regarding 2019 - 104 Budget Mod 2019 - 107 Vision Plan 2019 - 108 HHC Transportation  Vote Record - Resolution RES-2019-661  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 - July 16, 2019 Page 34 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost VI. PUBLIC HEARINGS 1. Coastal Erosion Appeal of LCMG FINY, LLC 2. RESCIND & RESET PH for 675 Skipper Lane, Orient