Loading...
HomeMy WebLinkAboutAG-10/08/2019 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 October 8, 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 October 8, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - October 8, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Zoning Board of Appeals Monthly Report September 2109 2. Building Department Report 3. Solid Waste District Reports July, August, September 4. Town Clerk Reports September 2019 1st Quarter 2019 2nd Quarter 2019 3rd Quarter 2019 1st half 2019 5. Recreation Department Monthly Report August 2019 II. PUBLIC NOTICE III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM - Cancelled Narrow River Wetlands Restoration Project 2. 9:15 AM - Michael Collins, Denis Noncarrow and Councilwoman Doherty Wolf Pit Area Drainage Project 3. 9:30 AM - Denis Noncarrow, Jeff Standish and Janet Douglass Update on Tasker Playground Upgrades 4. Councilman Ruland Transportation Commission Recommendation for Reduction in Speed Limit Request for Eugene’s Road and Skunk Lane 5. Historic Preservation Commission Southold Town Meeting Agenda - October 8, 2019 Page 3 Proposed Addition to the Town Landmarks Registry- 22445 Route 25, Cutchogue (Set Public Hearing) 6. EXECUTIVE SESSION - Labor - Matters Involving the Employment/Employment History of a Particular Person(S) 10:30 Michael Verity & Michael Collins 7. EXECUTIVE SESSION - Litigation - Wilkes v. TOS - 905 9th St. LLC v. ZBA - Josephson v. Trustees 8. 9:00 AM - Heather Lanza & Mark Terry Comprehensive Plan, Next Steps V. RESOLUTIONS 2019-836 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated October 8, 2019.  Vote Record - Resolution RES-2019-836  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  2019-837 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Southold Town Meeting Agenda - October 8, 2019 Page 4 Next Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, October 22, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:00 PM.  Vote Record - Resolution RES-2019-837 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 2019-763 Tabled 8/27/2019 7:00 PM, 9/10/2019 4:30 PM, 9/24/2019 7:00 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact LL Chapter 280, Accessory Apartments WHEREAS that 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” and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at which time all interested persons were given an opportunity to be heard, now therefor be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with 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: Southold Town Meeting Agenda - October 8, 2019 Page 5 § 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 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 Southold Town Meeting Agenda - October 8, 2019 Page 6 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 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 Southold Town Meeting Agenda - October 8, 2019 Page 7 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-2019-763 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  2019-838 CATEGORY: Special Events DEPARTMENT: Town Attorney Amends Resolution Number 2019-7296 RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2019-729, adopted at the August 27, 2019 regular Town Board meeting, as follows: RESOLVED that the Town Board of the Town of Southold hereby grants permission to Sparkling Pointe to hold a Special Event 2019-37 at 39750 County Road 48, Southold, New York as applied for in Application SP3a-b for two (2) events: October 2 October 19, 2019 and November 2, 2019 from 5:00 PM to 11:00 PM provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-838  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Southold Town Meeting Agenda - October 8, 2019 Page 8 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  2019-839 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Southold Athletic Assoc. 5K Financial Impact: Police Department Cost for Event = $735.30 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold School District to use certain roads for a 5K race in Southold, New York on November 2, 2019, start time 9:00 AM, route for the 5K: beginning at the Elementary School parking lot onto Oaklawn Avenue to Route 25, east to Youngs Avenue, to Calves Neck Road, to Harper Road, Hill Road, Wells Road, back to Oaklawn Avenue, to Pine Neck Road to Main Bayview Road to Main Road, Jockey Creek Drive back onto the Southold School property, provided applicant meets all of the requirements as listed in the Town Policy on Special Events and Use of Recreation Areas and Town Roads. Fees for this event have been waived with the exception of the Clean-up deposit.  Vote Record - Resolution RES-2019-839  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 - October 8, 2019 Page 9 2019-840 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 #4273 effective August 28, 2019 pursuant to the Family Medical Leave Act.  Vote Record - Resolution RES-2019-840 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 2019-841 CATEGORY: Attend Seminar DEPARTMENT: Planning Board Attend Seminar - APA 2019 East End Planning Conference RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Town Planning Director, Mark Terry, Assistant Town Planning Director, Brian Cummings, Planner, James H. Rich III, Planning Board Vice-Chairman, and Mary Eisenstein, Planning Board member, to attend the American Planning Association's 2019 East End Planning Conference, in Riverhead, NY, October 15, 2019. All expenses to be a legal charge to the 2019 Planning Department budget.  Vote Record - Resolution RES-2019-841  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr      Defeated Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Southold Town Meeting Agenda - October 8, 2019 Page 10 Tax Receiver's Appt  Robert Ghosio     Rescinded  Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Lost  2019-842 CATEGORY: Affordable Housing DEPARTMENT: Town Attorney Affordable Housing Unit Price RESOLVED that the Town Board of the Town of Southold hereby sets the maximum initial sales price and maximum allowable monthly rent for 2019 for affordable housing units as follows: Home Purchase Price May Not Exceed Households earning 80% or less of the HUD $248,000* median income for Nassau/Suffolk Households earning 100% or less of the HUD $310,000** median income for Nassau/Suffolk Households earning 120% or less of the HUD $372,000*** median income for Nassau/Suffolk * 2.5 times the 80% median income family of four - Nassau/Suffolk County ($99,200) **2.5 times the 100% median income family of four - Nassau/Suffolk County ($124,000) ***2.5 times the 120% median income family of four - Nassau/Suffolk County ($148,800) Monthly Rental Amounts May Not Exceed (utilities may or may not be included) Efficiency $ 1240.*** One Bedroom $ 1548*** Two Bedroom $ 1907*** Three Bedroom $ 2460*** Four Bedroom $ 2756*** *** represents HUD fair market rental RESOLVED that pursuant to Chapter 240-10-B(2)(c)\[2\]\[a\] of the Town Code, the Town Board of the Town of Southold hereby sets $248,000 as the amount of payment required per housing unit for Moderate Income Family Dwelling Units not built within the Town of Southold Town Meeting Agenda - October 8, 2019 Page 11 Southold’s inclusionary zoning requirements. Said amount reflects two times the Nassau/Suffolk median income for a family of four in accordance with the Long Island Workforce Housing Act.  Vote Record - Resolution RES-2019-842  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  2019-843 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Mattituck Lions Club Halloween Parade Financial Impact: Police Department Cost Analysis: $70.00 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Mattituck Lions Club for its Annual Halloween Parade in Mattituck, on Thursday, October 31, 2019 beginning at 5:00 PM, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-843  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 - October 8, 2019 Page 12 2019-844 CATEGORY: Attend Seminar DEPARTMENT: Supervisor Seminar Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Peter Young, Chairman of the Conservation Advisory Council, to attend a NYSDEC Informational Environmental Conference on Stormwater Management, Climate Leadership & Protection Act and DEC Grants Gateway, in Albany, New York, on October 25, 2019. All expenses for registration, travel to be a legal charge to the 2019 budget A.3610.4.600.200 (meetings and seminars).  Vote Record - Resolution RES-2019-844 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  2019-845 CATEGORY: Property Acquisition Purchase DEPARTMENT: Town Attorney Purchase of Tarpon Drive, Greenport WHEREAS, Section 72-h of the General Municipal Law of the State of New York permits the sale of real property between municipal governments in the State of New York; and WHEREAS, there is a vacant parcel of Suffolk County owned land located at Tarpon Drive; Tax Map No.1000-57-1-1&2. WHEREAS, the Town of Southold is interested in acquiring said parcels of real property for open space purposes for a total consideration not to exceed $4,311.00 plus closing costs; and WHEREAS, the Town of Southold is aware that the subject premises shall be conveyed subject Southold Town Meeting Agenda - October 8, 2019 Page 13 to the following restrictive covenants that will run with the land so conveyed: 1) That the Grantee or any subsequent Grantee shall not bill or charge back to the Grantor any cost incurred or projected to be incurred for the cleanup, removal, and disposal of all debris, waste, and/or contamination in or on the subject premises; 2) That the Grantee shall not sell, convey, transfer or otherwise dispose of the subject premises; and WHEREAS, the Town Board of the Town of Southold is aware that the restrictive covenants described above will run with the land and shall bind the heirs, successors, and assigns of the Town of Southold and in the event of any violation of the restrictive covenants stated above, the Deed conveying said parcels shall be void ab initio and title to the realty shall revert to the County of Suffolk; and WHEREAS, the acquisition of said parcels pursuant to General Municipal Law Section 72-H, as an intergovernmental transfer, is a Type II action pursuant to NYCRR 617.5(c)(19) and, therefore, no further SEQRA review is required, now there for be it RESOLVED, that the Town Board of the Town of Southold hereby authorizes, consents and approves the acquisition of the parcels for open space purposes further identified as SCTM No.1000-57-1-1&2, plus closing costs subject to the restrictive covenants and reverter provisions as stated above.  Vote Record - Resolution RES-2019-845 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 2019-846 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Southold Indian Museum 2019-43 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Indian Museum to hold a Special Event 2019-43 at the Southold Indian Museum, 1080 Main Bayview Road, Southold as applied for in Application SIMa for a three (3) day event: Southold Town Meeting Agenda - October 8, 2019 Page 14 October 11-13 from 8:00 AM to 4:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Event  Vote Record - Resolution RES-2019-846 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 2019-847 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Southold PTA Halloween Parade Financial Impact: Cost Analysis $303.87 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold PTA to use the following roads for its Annual Halloween Parade in Southold, on Saturday, October 26, 2019 at 11:00 AM: beginning at the Firehouse, west on Route 25, South on Oaklawn Avenue ending at the Southold Elementary School provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-847  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 - October 8, 2019 Page 15 2019-848 CATEGORY: Attend Seminar DEPARTMENT: Town Attorney Attend Seminar-Town Attorney RESOLVED that the Town Board of the Town of Southold hereby ratifies and grants permission to Assistant Town Attorney John J. Burke, to attend the seminar entitled “Condemnation & Tax Certiorari” at the Suffolk County Bar Association Center, 560 Wheeler Road, Hauppauge, New York, on September 25, 2019. All expenses for registration and travel are to be a charge to the 2019 Town Attorney budget.  Vote Record - Resolution RES-2019-848  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  2019-849 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 9/30/19 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 September 30, 2019, as follows: FIFD resolution # Regarding 2019 145 Budget Modification 2019 146 Race Point Yard Package 2019 147 PVA Meeting  Vote Record - Resolution RES-2019-849  Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - October 8, 2019 Page 16 Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland      Tabled Jill Doherty      Withdrawn  Supervisor's Appt Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell     Town Clerk's Appt  Supt Hgwys Appt  No Action   Lost 2019-853 CATEGORY: Property Usage DEPARTMENT: Recreation Use of Goose Creek Beach-Southold UFSD RESOLVED that the Town Board of the Town of Southold does hereby grant permission to th Southold UFSD to use Goose Creek Beach (and have access to the restrooms) for a 5 grade ecology field trip from 8:30 a.m. to 1:30 p.m. on Friday, October 18, 2019. Applicant has filed with the Town Clerk a Certificate of Insurance naming the Town of Southold as additional insured.  Vote Record - Resolution RES-2019-853 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 2019-854 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Waive Parking Regs for Salty Flyrodders Southold Town Meeting Agenda - October 8, 2019 Page 17 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Salty Flyrodders of New York to park vehicles of participating fishermen, to use town beaches on October 25, 2019 through October 27, 2019 day and night for the purpose of fly fishing, and these vehicles shall be exempt from Southold Town parking fees for those days provided: 1. They file with the Town Clerk a One Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; 2. Participants must display a club card visible in the car; 3. Applicant contacts Captain Kruszeski of the Southold Police Department with a sample of cards and instructions for proper placement of the cards.  Vote Record - Resolution RES-2019-854  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  2019-855 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification: SWMD Financial Impact: To cover costs for 2020-21 Disposal Permits; funding parts line for Morbark grinder RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR 8160.1.100.400 F/T Employees Sick Earnings $5,500 Total $5,500 To: SR 8160.4.100.110 Pre-printed Forms $3,000 SR 8160.4.100.587 Maint/Supplies Morbark Grinder 2,500 Southold Town Meeting Agenda - October 8, 2019 Page 18 Total $5,500  Vote Record - Resolution RES-2019-855  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  2019-856 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification: SWMD Financial Impact: These modifications will provide appropriations to fund all anticipated recycling-related marketing expenses through the end of 2019. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR8160.1.100.300 F/T Employee Vacation Earnings $8,000 SR8160.1.100.400 F/T Employee Sick Earnings 7,500 SR8160.4.400.824 Clean Paper Recycle Fees 3,000 SR8160.4.400.836 Single-Stream Trucking 5,150 SR8160.4.500.100 DEC Environmental Monitor 720 Total $24,370 To: SR8160.4.400.820 Co-Mingled Trucking $10,000 SR8160.4.400.822 Glass Trucking 1,500 SR8160.4.400.826 Clean Paper Trucking 11,000 SR8160.4.400.838 Co-Mingled Recycling Fees 670 SR8160.4.400.839 Glass Recycling Fees 1,200 Total $24,370 Southold Town Meeting Agenda - October 8, 2019 Page 19  Vote Record - Resolution RES-2019-856 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 2019-850 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Oysterponds Halloween Parade Financial Impact: Police Department cost for the event = $303.35 RESOLVED that the Town Board of the Town of Southold hereby grants a police escort and permission to Oysterponds U.F.S.D to use the following route: Oysterponds Elementary School to Village Lane to Orchard Street to Tabor Road and back to Oysterponds School, for its Annual Halloween Parade in Orient on Thursday, October 31, 2019 beginning at 2:00 PM, provided they closely adhere to the all the conditions of the Town’s Policy for Special Events on Town Properties. All fees shall be waived with the exception of the Clean-Up Deposit.  Vote Record - Resolution RES-2019-850  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 - October 8, 2019 Page 20 2019-851 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Shamrock Tree 2019-44 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Shamrock Tree to hold a Special Event 2019-44 at the Shamrock Christmas Tree Farm, 20685 Main Road, Mattituck as applied for in Application ST1a-f for a six (6) events: October 5, 6, 12, 13, 14 & 19 from 9:00 AM to 5:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Event.  Vote Record - Resolution RES-2019-851 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 2019-852 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Shamrock Tree 2019-45 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Shamrock Tree to hold a Special Event 2019-45 at the Shamrock Christmas Tree Farm, 20685 Main Road, Mattituck as applied for in Application ST2a-c for a three (3) events: October 20, 26, & 27 from 9:00 AM to 5:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Event.  Vote Record - Resolution RES-2019-852 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 - October 8, 2019 Page 21 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-857 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Land Preservation Brushes Creek Property Amended Easement for Underground Utilities Financial Impact: amended easement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Amended Easement, that burdens preserved real property (SCTM #1000-127.-8-17.3) owned jointly by the County of Suffolk and Town of Southold, subject to the approval of the Town Attorney. This Easement is the sole access driveway to the benefitted improved parcel of land located in Laurel, New York (SCTM #1000- 127.-8-17.4). The amendment exclusively permits the installation of utility lines along and under said Easement to solely benefit said improved parcel.  Vote Record - Resolution RES-2019-857 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  2019-858 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney DeAl Concrete Corp Agreement Financial Impact: sidewalk repair Greenport Southold Town Meeting Agenda - October 8, 2019 Page 22 RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town Supervisor Scott A. Russell to execute a contract with DeAl Concrete Corp. pursuant to the terms and conditions of the accepted contract #ADA-090519-A1 awarded September 4, 2019 by Suffolk County, and extended to the Town of Southold pursuant to §103(16) of the General Municipal Law, for the repair of sidewalks within the Village of Greenport, at a cost not to exceed Fifty Thousand Dollars ($50,000), as authorized by the US Department of Housing and Urban Development’s Community Development Block Grant program and an intermunicipal agreement with the Village of Greenport, subject to approval by the Town Attorney, and funded from budget line CD.8660.K.045.016.  Vote Record - Resolution RES-2019-858 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 2019-859 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Village of Greenport Contract Financial Impact: Greenport Village sidewalks RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town Supervisor Scott A. Russell to execute an intermunicipal agreement with the Village of Greenport for the repair of sidewalks in the Village of Greenport funded by Community Development Block Grants obtained by the Town of Southold from the US Department of Housing and Urban Development, subject to approval by the Town Attorney, and funded from budget line CD.8660.K.045.016.  Vote Record - Resolution RES-2019-859 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Southold Town Meeting Agenda - October 8, 2019 Page 23 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  2019-860 CATEGORY: Attend Seminar DEPARTMENT: Accounting Attend Seminar- Accounting RESOLVED that the Town Board of the Town of Southold hereby grants permission to Christine Foster and Diana Whitecavage to attend a two-day seminar on governmental finance in Hauppauge, NY, on October 29-30, 2019. All expenses for registration and travel to be a legal charge to the 2019 budget (A.1310.4.600.200 Meetings and Seminars).  Vote Record - Resolution RES-2019-860 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  2019-861 CATEGORY: Public Service DEPARTMENT: Government Liaison Southold Rotary Donation Southold Town Meeting Agenda - October 8, 2019 Page 24 RESOLVED that the Town Board of the Town of Southold hereby accepts the donation in the amount of $2,208.00 for two (2) benches to be placed at Silver Smith Park from the Southold Rotary.  Vote Record - Resolution RES-2019-861  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  2019-862 CATEGORY: Budget Modification DEPARTMENT: Human Resource Center 2019 Budget Modification- HRC Financial Impact: To shift funds for the purchase of tires for HRC vehicles. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: From: Appropriations: Programs for the Aging A.6772.4.400.650 Contracted Services Vehicle Maint. & Repair $1,000 Total $1,000 To: Appropriations: Programs for the Aging A.6772.4.100.500 Supplies & Materials Motor Vehicle Parts & Supplies $1,000 Total $1,000 Southold Town Meeting Agenda - October 8, 2019 Page 25  Vote Record - Resolution RES-2019-862 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 2019-863 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Shamrock Tree 2019-46 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Shamrock Tree to hold a Special Event 2019-46 at the Shamrock Christmas Tree Farm, 20685 Main Road, Mattituck as applied for in Application ST3a-f for a six (6) events: November 29, 30, December 1, 7, 8 and 14 from 9:00 AM to 5:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Event.  Vote Record - Resolution RES-2019-863 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  2019-864 CATEGORY: Special Events Southold Town Meeting Agenda - October 8, 2019 Page 26 DEPARTMENT: Town Clerk Special Events Permit Shamrock Tree 2019-47 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Shamrock Tree to hold a Special Event 2019-47 at the Shamrock Christmas Tree Farm, 20685 Main Road, Mattituck as applied for in Application ST4a-c for a three (3) events: December 15, 21, and 22 from 9:00 AM to 5:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Event.  Vote Record - Resolution RES-2019-864 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  2019-865 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Pugliese Vineyards 2019-48 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Pugliese Vineyards to hold a Special Event 2019-48 at Pugliese Vineyards, 34515 Main Road, Cutchogue as applied for in Application PUG3a-f for a six (6) events: October 5, 6, 12, 13, 19 and 20 from 9:00 AM to 5:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Event.  Vote Record - Resolution RES-2019-865 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated   Tabled William P. Ruland      Withdrawn Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  Southold Town Meeting Agenda - October 8, 2019 Page 27 No Action  Lost  2019-866 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 3/7/19 $250.00 PO Box 1056 Mattituck, NY 11952 Cutchogue-New Suffolk Historical Cncl 4/2/19 $250.00 PO Box 714 Cutchogue, NY 11935  Vote Record - Resolution RES-2019-866  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 - October 8, 2019 Page 28 2019-869 CATEGORY: Legislation DEPARTMENT: Town Clerk Speed Limit Reduction Eugene's Rd & Skunk Lane, Cutchogue WHEREAS, the Southold Transportation Commission received a letter dated September 9, 2019 signed by an area resident for a reduction of the speed limit from 40 mph to 30 mph on Eugene’s Road and Skunk Lane, Cutchogue, New York. WHEREAS, the Southold Transportation Commission reviewed the letter and all relevant information and has recommended that the speed limit on Skunk Lane be reduced from 40 mph to 30 mph and installation of “Share the Road” signage between Eugene’s Road and Skunk Lane, Cutchogue, New York., NOW THEREFORE, be it RESOLVED that the Town Board of the Town of Southold pursuant to New York State Vehicle and Traffic Law Section 1622(i) authorizes and directs Supervisor Scott Russell to make a request to the Suffolk County Department of Public Works and New York State Department of Transportation to reduce the speed limit on Eugene’s Lane and Skunk Lane from 40 mph to 30 mph.  Vote Record - Resolution RES-2019-869 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 2019-868 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk PH 12/3 7:01 Pm - Register of Historic Landmarks RESOLVED that pursuant to the provisions of Chapter 170 (Landmark Preservation) of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday, December 3, 2019 Southold Town Meeting Agenda - October 8, 2019 Page 29 at 7:01 P.M., Southold Town Hall, 53095 Main Road, Southold, New York as the time and place for a public hearing to consider the designation of the Historic Diane Smith House on the town’s register of Historic Landmarks; the house is located at 22445 Route 25 Main Road, Cutchogue, New York. SCTM # 1000-109.-1-7.1. The property owner, Diane Smith has requested and the Historic Preservation Commission has recommended the property for inclusion on the town’s register  Vote Record - Resolution RES-2019-868 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 2019-874 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk Resignation from Historic Preservation Commission RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Donald Feiler from the position of Member of the Southold Town Historic Preservation Commission, effective September 19, 2019  Vote Record - Resolution RES-2019-874  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 - October 8, 2019 Page 30 2019-867 CATEGORY: Grants DEPARTMENT: Town Clerk Grant Application to DASNY for Wolf Pit Area Drainage Project RESOLVED that the Town Board of the Town of Southold hereby authorizes the Government Liaison Officer Denis Noncarrow Director to submit an application to the Dormitory Authority of the State New York (DASNY) requesting a grant not to exceed $50,000.00, the maximum amount available, for the Wolf Pit Area Drainage Project.  Vote Record - Resolution RES-2019-867  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  2019-870 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Rogers & Taylor Appraisers Agreement Financial Impact: Property Appraisal RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to enter into a contract with Rogers and Taylor Appraisers, Inc. to conduct an appraisal of the property situated at 12500, Main Road, Mattituck, Town of Southold, New York (SCTM No. 1000 Section 114, Block 11, Lot 17) for the fee of three thousand ($3000) dollars, funded from budget line A.1420.4.500.300, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-870 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Southold Town Meeting Agenda - October 8, 2019 Page 31 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  2019-871 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Donation Financial Impact: Add funds to DPW line for donation (benches) RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: Increase Appropriations: A.1620.2.500.400 Public Works, Capital Outlay, Park Improvements $2,208 Total $2,208 Increase Revenues: A.2705.40 Gifts & Donations, Other $2,208 Total $2,208  Vote Record - Resolution RES-2019-871  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 - October 8, 2019 Page 32 2019-872 CATEGORY: Employment - Town DEPARTMENT: Accounting Create and Set Salary Scale -Assistant to Assessor RESOLVED that the Town Board of the Town of Southold hereby creates the position of Assistant to Assessor and establishes the annual rate of pay for Assistant to Assessor as follows: Effective Date / Entry Step Level 1 2 3 4 5 January 1, 2019 $61,483.28 $66,100.35 $67947.16 $70,440.37 $72,287.16 $76,904.26  Vote Record - Resolution RES-2019-872 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 2019-873 CATEGORY: Surplus Equipment DEPARTMENT: Solid Waste Management District Surplus Grinder Parts RESOLVED that the Town Board of the Town of Southold hereby declares the following equipment from previously owned machinery to be surplus equipment (all items are from use in a 2004 CBI “Freedom Hog” horizontal wood waste grinder): 1. Approx. 100 hammer tips (Morbark 1300 design) 2. Approx. 200 bolts and 200 nuts for hammer tips 3. One (1) return roller for discharge belt Southold Town Meeting Agenda - October 8, 2019 Page 33 4. Two (2) Iquan MDS controllers 5. Two (2) twin-disc speed sensors 6. Four (4) hammers w/hardware 7. Three (3) wear plates (anvil, hog plate, side plate) 8. One (1) 4” x 6” grinder screen 9. One (1) engine starter (CAT C16) 10. One (1) tethered remote control Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same.  Vote Record - Resolution RES-2019-873 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  2019-874 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk Resignation from Historic Preservation Commission RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Donald Feiler from the position of Member of the Southold Town Historic Preservation Commission, effective September 19, 2019  Vote Record - Resolution RES-2019-874 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Tabled  William P. Ruland      Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  Southold Town Meeting Agenda - October 8, 2019 Page 34 No Action  Lost  2019-875 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appoint Vice-Chairman of Transportation Commission RESOLVED that the Town Board of the Town of Southold hereby appoints James Kalin as Vice-Chairman of the Transportation Committee, effective immediately, to serve without compensation.  Vote Record - Resolution RES-2019-875 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 2019-876 CATEGORY: Trailer Permit DEPARTMENT: Town Clerk Denail of Trailer Permit of Michael Innamorato RESOLVED that the Town Board of the Town of Southold hereby denies the trailer permit application of Michael Innamorato to locate a trailer at 1485 Sound Avenue, Mattituck , New York, SCTM# 1000-112.-1-8.2 as it is not consistent with the Town Board Trailer Policy.  Vote Record - Resolution RES-2019-876 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 - October 8, 2019 Page 35 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  VI. PUBLIC HEARINGS 1. 10/8/19 4:30 PM - PH for CDBG Funds