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