HomeMy WebLinkAboutAG-11/06/2019
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
November 6, 2019
7:00 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
7:00 PM Meeting called to order on November 6, 2019 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Southold Town Meeting Agenda - November 6, 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
October 2019
2. Town Clerk Monthly Report
October 2019
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Janet Douglass, Recreation Supervisor and Lynn Nyilas, Youth Bureau Director
Recreation Winter Programming and Youth Drop-in Nights
2. 9:15 Am - Jeff Standish, Craig Jobes
Deer Management Program Update
3. Councilman Ruland
Transportation Commission Recommendation for 'No U-Turns" on Love Lane Legislation
4. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real
Property, Publicity of Which Would Substantially Affect the Value Thereof
10:45 am - Melissa Spiro, Land Preservation, Holly Sanford, Peconic Land Trust
5. EXECUTIVE SESSION - Litigation - Tos V. Epa
11:30 am - Justice Evans and Mark Terry
6. EXECUTIVE SESSION - LABOR - Matters Involving the Employment of a Particular
Person(S)
12:00 pm - Chief Flatley
12:15 pm - Kristie Hansen-Hightower, Accounting
HPC Recommendation of Rep. to the Architectural Review Committee
Town Attorney re: Matter Involving Collective Bargaining (CSEA)
7. EXECUTIVE SESSION - Ethics Board Advisory Opinion
1:00 pm - William Grigonis, Chairman of Board of Ethics
V. RESOLUTIONS
Southold Town Meeting Agenda - November 6, 2019
Page 3
2019-906
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
November 6, 2019.
Vote Record - Resolution RES-2019-906
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
2019-907
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, November 19, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at
4:30 PM.
Vote Record - Resolution RES-2019-907
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
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
Southold Town Meeting Agenda - November 6, 2019
Page 4
2019-908
CATEGORY: Attend Seminar
DEPARTMENT: Assessors
Charles Sanders Tests
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Charles
th
Sanders to travel to Monticello, NY on November 24 and return November 26th to take the
tests required for his online courses (R5, R6, R8, and R9). All expenses to be a legal charge
against the Assessors’ 2019 budget.
Vote Record - Resolution RES-2019-908
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
2019-909
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire James Richter
WHEREAS, the Town of Southold has received notification via U.S. Mail on October 28 2019
from the NYS Retirement System concerning the retirement of James Richter effective
December 19, 2019 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of James Richter from the position of Stormwater Manager for the Engineering
Department, effective December 19, 2019.
Southold Town Meeting Agenda - November 6, 2019
Page 5
Vote Record - Resolution RES-2019-909
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
2019-910
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
2019 Budget Modification- Information Technologies
Financial Impact:
Move funds to purchase updated version of server backup software.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 budget as
follows:
From:
A.1680.4.400.700 Antivirus Software Maintenance $3000.00
Total $3000.00
To:
A.1680.4.400.558 PC Software Maintenance $3000.00
Total $3000.00
Vote Record - Resolution RES-2019-910
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
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - November 6, 2019
Page 6
Lost
2019-911
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-156 of the Fishers Island Ferry District adopted October 29, 2019 that
grants an FMLA leave of absence for up to 12 weeks to Employee # 37626 effective October 29,
2019.
Vote Record - Resolution RES-2019-911
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
2019-912
CATEGORY: Attend Seminar
DEPARTMENT: Planning Board
Attend Seminar - Solar Energy, Farming, and the Future in New York
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Town Planning Director, to attend the American Farmland Trust Combating Climate
Change(Solar Energy, Farming, and the Future in New York) Seminar, in Riverhead, NY, on
November 13, 2019. All expenses to be a legal charge to the 2019 Planning Department budget.
Vote Record - Resolution RES-2019-912
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - November 6, 2019
Page 7
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
2019-913
CATEGORY: Refund
DEPARTMENT: Solid Waste Management District
Disposal Fee Refunds
RESOLVED by the Town Board of the Town of Southold that the following individuals shall be
issued a refund for disposal fees paid for brush at the Cutchogue Compost Facility prior to
adoption of TB Resolution 219-882 which waived brush disposal fees effective October 17,
2019:
Michael T. Burks in the amount of $4.20
K.C. Brockhoff in the amount of $5.40
Vote Record - Resolution RES-2019-913
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
2019-914
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Southold Town Meeting Agenda - November 6, 2019
Page 8
Amends Reso 2018-1017 Mere Change in Landowner Identity
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2018-
1017, adopted November 20, 2018 at a regular meeting of the Town Board, to reflect a change in
the form of property ownership to read as follows:
th
WHEREAS, the Town Board of the Town of Southold held a public hearing on the 20 day of
November, 2018, on the question of the purchase of fee title to property owned by the Estate of
Roy Fuchs 9800NBR LLC for open space preservation pursuant to the provisions of Chapter
185 (Open Space Preservation) and Chapter 17 (Community Preservation Fund) of the Town
Code of the Town of Southold, at which time all interested parties were given the opportunity to
be heard; and
WHEREAS, said property is identified as SCTM #1000-88.-3-3.1. The address of the property
is 9800 Main Bayview Road in Southold located on the southerly side of Main Bayview Road
approximately 400± feet west of the intersection of Jacobs Lane and Main Bayview Road. The
property has approximately 353± feet of road frontage on Main Bayview Road and includes a 50
foot wide right-of-way known as Takaposa Road. The property also has approximately 415± feet
of shoreline on Corey Creek. The total area of the property is 7.86± acres, subject to survey; and
WHEREAS, the property is located within the Agricultural-Conservation (A-C) Zoning District;
and
WHEREAS, the purchase price is $800,000 (eight hundred thousand dollars) which will be
funded by the Town’s Community Preservation Fund and the County of Suffolk in a 50%/50%
joint partnership which will include the purchase price and any related acquisition costs
associated with the purchase of this property; and,
WHEREAS, the property is listed on the Town’s Community Preservation Project Plan as
property that should be preserved for open space and the preservation of fresh water and salt
water marshlands. The purpose of this acquisition is for open space, passive recreational
purposes, and wetland protection. Proposed uses of the property may include the establishment
of a nature preserve, passive recreational area with trails and limited parking for access purposes,
all subject to a Management Plan which will be developed for this property; and
WHEREAS, the acquisition of this property is in conformance with the provisions of Chapter 17
(Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code
of the Town of Southold; and
WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and the Local Waterfront Revitalization Program
(LWRP) and the LWRP Coordinator has determined that this action is consistent with the
LWRP; and
WHEREAS, as per Chapter 117 (Transfer of Development Rights) of the Code of the Town of
Southold, Section 117-5, the Land Preservation Coordinator and the Town Board have reviewed
Southold Town Meeting Agenda - November 6, 2019
Page 9
the acquisition and have determined that Sanitary Flow Credits may be available upon the
acquisition of the property. The County of Suffolk will determine if Sanitary Flow Credits (a.k.a
County Workforce Housing Development Rights) are available, and if so, the number of Sanitary
Flow Credits available from the property. Any available Sanitary Flow Credits will be divided
between the County and the Town in accordance with the 50%/50% joint partnership percentage.
The transfer of the Sanitary Flow Credits allotted to the Town will not be finalized, and shall not
occur, until the County/Town closes on the property, and the Town Board passes a resolution
allowing the transfer into the Town Sanitary Flow Credit Bank; and
WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition
and recommends that the Town Board acquire the property; and
WHEREAS, the Town Board deems it in the best public interest that the Town of Southold
purchase fee title to the subject property for the purpose of the preservation of open space,
passive recreational purposes, and wetland protection; and
WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS
ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND
REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND,
WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and be it further
RESOLVED that the Town Board of the Town of Southold hereby elects to enter into a
50%/50% joint partnership between the Town Southold and the County of Suffolk for the
purchase of fee title to the parcel identified on the Suffolk County Tax Map as #1000-88.-3-3.1.
The purchase price for the entire 7.86± acre parcel, subject to survey, is $800,000 plus any
related acquisition costs associated with the purchase of this property. The proposed action has
been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and
the LWRP Coordinator and the Town Board has determined that this action is consistent with the
LWRP. The Town Board has reviewed the acquisition and has determined that Sanitary Flow
Credits may be available upon the acquisition of the property and that the County of Suffolk will
determine if Sanitary Flow Credits (a.k.a County Workforce Housing Development Rights) are
available, and if so, the number of Sanitary Flow Credits available from the property. Any
available Sanitary Flow Credits will be divided between the County and the Town in accordance
with the 50%/50% joint partnership percentage. The transfer of the Sanitary Flow Credits
allotted to the Town will not be finalized, and shall not occur, until the County/Town closes on
Southold Town Meeting Agenda - November 6, 2019
Page 10
the property, and the Town Board passes a resolution allowing the transfer into the Town
Sanitary Flow Credit Bank.
Vote Record - Resolution RES-2019-914
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
2019-915
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Government Liaison
2020 CDBG Agreement
Financial Impact:
comm dev block grant funds
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute agreements and any other necessary documentation
between the Town of Southold and the Suffolk County Office of Community Development in
connection with the 2020 Community Development Block Grant Program, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2019-915
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 - November 6, 2019
Page 11
2019-916
CATEGORY: Grants
DEPARTMENT: Solid Waste Management District
Recycling Education Grant
RESOLVED that the Town Board of the Town of Southold hereby authorizes preparation of an
application to the New York State Department of Environmental Conservation for grant funding
for recycling education, coordination, and promotion and further authorizes Supervisor Russell
to sign and submit such application.
Vote Record - Resolution RES-2019-916
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
2019-917
CATEGORY: Field Use - Town
DEPARTMENT: Recreation
Old Town Arts, Crafts & Antiques Fair
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Old
Town Arts & Crafts Guild to hold its Arts, Crafts & Antiques Fair on Saturday, August 15, 2020
(rain date Sunday, August 16, 2020) from 7:00 AM to 7:00 PM on the Peconic Lane Community
Center's lawn, Peconic Lane, Peconic. Set-up will occur on Friday, August 14, 2020 from 3:30
PM to 6:00 PM pending receipt of a Certificate of Insurance naming the Town of Southold as an
additional insured. All fees associated with this approval shall be waived. A security deposit
for the event has been retained.
Vote Record - Resolution RES-2019-917
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 - November 6, 2019
Page 12
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
2019-918
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification: SWMD
Financial Impact:
To provide appropriations for needed supplies/maintenance on Ford Tractor (bearings & seals); Volvo
loader (support bearing, cutting edge); lubicants and scissor lift rental.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Waste Management District budget as follows:
From:
SR 1490.1.100.500 Admin Employees/Holiday Pay $1,000
SR 8160.4.100.350 Pest Control 70
SR 8160.4.100.500 Motor Vehicle Glass 250
SR 8160.4.100.650 Garbage Bags 100
SR 8160.4.100.995 Signage 400
SR 8160.4.400.300 Public Info/Printing 1100
SR 8160.4.400.625 Tire Repair 50
SR 8160.4.400.695 Repairs-Mechanic Vehicle 450
SR 8160.4.400.870 Paper Shredding 300
SR 8160.4.450.300 Informational Brochures 200
SR 8160.4.500.150 Groundwater Monitoring 380
SR 8160.4.600.300 Travel Reimbursement 300
SR 8160.4.600.500 Freight & Express Mail 200
SR 9040.8.000.000 Workers Compensation 7000
Total $11,800
To:
SR 8160.2.500.270 Camera Equipment $6,525
SR 8140.4.100.225 Lubricants 675
SR 8160.4.100.553 Volvo #1 2,800
SR 8160.4.100.580 Ford Tractor 700
SR 8160.4.400.910 Equipment Rental 1100
Southold Town Meeting Agenda - November 6, 2019
Page 13
Total $11,800
Vote Record - Resolution RES-2019-918
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
2019-919
CATEGORY: Attend Seminar
DEPARTMENT: Town Attorney
Town Attorney Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Town
Attorney William M. Duffy, to attend the seminar entitled “Combatting Climate Change: Solar
Energy, Farming, and the Future in New York” at Hotel Indigo, Riverhead, New York, on
November 13, 2019. All expenses for registration and travel are to be a charge to the 2019 Town
Attorney budget A.1420.4.600.200.
Vote Record - Resolution RES-2019-919
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
2019-920
Southold Town Meeting Agenda - November 6, 2019
Page 14
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Gail McDonald
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Gail McDonald from the position of Part Time Food Service Worker for the Human
Resource Center effective November 15, 2019.
Vote Record - Resolution RES-2019-920
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
2019-921
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Cutchogue Fire Department's Stuff the Sleigh 5K
Financial Impact:
Police Department cost = $797.90
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
the Cutchogue Fire Department to use the following route: New Suffolk Road, Grathwohl Road,
thth
Fanning Road, 5 Street, King Street, 4 Street, and Orchard Street to hold its Annual Sleigh 5K
in Cutchogue, on December 8, 2019 beginning at 9:00 AM, 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-2019-921
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 - November 6, 2019
Page 15
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-922
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission for the "CAST - Mighty North Fork Triathlon"
Financial Impact:
Total police Department Cost for Event = $1,255.20
RESOLVED that the Town Board of the Town of Southold hereby grants permission for
th
CAST to hold the "The 20 Annual Mighty North Fork Triathlon", at Cedar Beach Park,
Southold, New York, on Sunday, May 31, 2020 using the following roads:
Cedar Beach Road, Paradise Point Road, Bayview Road North, Anchor Lane, Pine
Neck Road, Jacobs Lane and Main Bayview Road.
and provided they file with the Town Clerk a Two Million Dollar Certificate of Insurance
naming the Town of Southold as an additional insured; a $250.00 filing fee; $1500.00 deposit for
clean-up (deposit to be returned after event upon recommendation of Chief Flatley, Southold
Town Police Department) provided they comply with the Town of Southold’s Policy for Special
events on Town Properties and Roads.
Vote Record - Resolution RES-2019-922
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
2019-923
CATEGORY: Support/Non-Support Resolution
Southold Town Meeting Agenda - November 6, 2019
Page 16
DEPARTMENT: Land Preservation
Support to PLT for Reese Property Acquisition
WHEREAS, the Peconic Land Trust is applying to the Land Trust Alliance for funds under the
2020 NYS Conservation Partnership Program - Transaction Grant, to assist in the acquisition
costs of a 29.8± acre open space conservation project located at 8360 North Bayview Road
(a.k.a. Reese Preserve), a property located within the Town of Southold, and
WHEREAS, it is a recommendation of the program that applicants provide letters or resolutions
of support for the project from local and county officials and state, federal or other
governmental/nongovernmental agencies; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby supports the application of
Peconic Land Trust for a grant under the Land Trust Alliance for the acquisition costs of
the conservation project known as Reese Preserve.
Vote Record - Resolution RES-2019-923
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
2019-924
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Accept Bid for the Peconic Community Center Fascia Repair and Exterior Painting
Financial Impact:
H.1620.2.400.100
Southold Town Meeting Agenda - November 6, 2019
Page 17
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of DiMaria
Painting & Carpentry, Inc. for the Peconic Community Center Fascia Repair and Exterior
Painting in the amount of $38,500.00, all in accordance with the Town Attorney. Funds are
available in the following account code- H.1620.2.400.100.
Vote Record - Resolution RES-2019-924
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
2019-925
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Accept the Proposal of Unitech Services Group for the Katinka House Asbestos Abatement
Financial Impact:
A.1620.4.400.100
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Unitech
Services Group for the Katinka House Asbestos Abatement in the amount of $7,800.00, as
outlined in their proposal dated October 25, 2019, said services to be a legal charge to
A.1620.4.400.100 and be it further
RESOLVED that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with Unitech Services Group for same, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2019-925
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 - November 6, 2019
Page 18
No Action
Lost
2019-926
CATEGORY: Authorize to Bid
DEPARTMENT: Solid Waste Management District
Landfill Monitoring RFP
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Solid Waste Coordinator to develop a request for proposals (RFP) for the monitoring of gas and
groundwater at the Cutchogue landfill for the years 2020-2023, as required by and in accordance
with federal and state regulations, and for the Town Clerk to advertise said RFP upon its
completion, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2019-926
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
2019-927
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
Southold Town Meeting Agenda - November 6, 2019
Page 19
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
Old Town Arts & Crafts Guild, Inc. 3/19/19 $ 250.00
Att: Bob Kuhne
PO Box 392
Cutchogue, NY 11935
Southold PTA 10/2/19 250.00
Att: Jessica Michaelis
PO Box 470
420 Oaklawn Avenue
Southold, NY 11971
Michael O?Donnell 9/26/19 250.00
4400 Pequash Avenue
Cutchogue, NY 11935
(Mattituck Lions Cub)
Oysterponds UFSD 10/2/19 250.00
Att: Jennifer Wissemann
23405 Main Road
Orient, NY 11957
Southold School Athletic Association 9/26/19 1,500.00
Att: Peter Salerno
420 Oaklawn Avenue
Southold, NY 11971
Vote Record - Resolution RES-2019-927
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 - November 6, 2019
Page 20
2019-928
CATEGORY: Budget Modification
DEPARTMENT: Trustees
2019 Budget Modification-Tree Committee
Financial Impact:
Adjust budget for additonal costs/donations
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town budget as follows:
Increase Revenues:
A.2705.30 Gifts & Donations
Tree Committee Donations $5,600.00
Total $5,600.00
Increase Appropriations:
A.8560.1.200.100 Personal Services
Tree Committee Regular Earnings $1,000.00
A.8560.4.400.200 Tree Committee, C.E., C.S.
Tree & Committee Expense $4,600.00
Total: $5,600.00
Vote Record - Resolution RES-2019-928
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
2019-929
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2019 Budget Modification - Highway Department
Financial Impact:
Transfer of Funds for Office Supplies
Southold Town Meeting Agenda - November 6, 2019
Page 21
RESOLVED that the Town Board of the Town of Southold hereby modifies the
2019 Highway Fund Part Town budget as follows:
From:
DB.5140.4.100.125 Miscellaneous Supplies $ 200.00
DB.5110.4.100.975 Steel 2,800.00
TOTAL $ 3,000.00
To:
DB.5140.4.100.100 Office Supplies $ 200.00
DB.5140.4.100.700 Safety Gear 1,500.0
DB.5110.4.100.995 Signs & Sign Post 1,300.00
TOTAL $ 3,000.00
Vote Record - Resolution RES-2019-929
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
2019-930
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification - Highway Department
Financial Impact:
Increase PAVENY Budget per allotment letter
Southold Town Meeting Agenda - November 6, 2019
Page 22
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway
Fund Part Town budget as follows:
Increase Revenues:
DB.3589.00 PAVE-NY Capital Payments $ 39.18
Increase Expenditures
DB.5112.2.400.906 PAVE-NY Resurfacing $ 39.18
Vote Record - Resolution RES-2019-930
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
2019-931
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 10/29/19 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 October 29, 2019,
as follows:
FIFD
Resolution# Regarding
2019 154 Budget Modification
2019 156 Residency
Vote Record - Resolution RES-2019-931
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - November 6, 2019
Page 23
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2019-932
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 12/3 7:01 Pm - LL Chapter 260 No U-Turn Love Lane
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 6 day of November, 2019, a need for a no U-Turn area to be
established on Love Lane in Mattituck between New York Route 25 and County Road 48; and
WHEREAS, it has been presented a Local Law entitled “A Local Law in relation to an
Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic and
Pedestrian Safety” now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 3rd
day of December, 2019 at 7:01 p.m. at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter
260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety” reads as
follows:
LOCAL LAW NO. 2019
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles
and Traffic, in connection with Traffic and Pedestrian Safety”.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to improve safety for pedestrians and vehicles, as well as
dealing with impacts to the public’s health, safety and welfare.
II. Chapter 260 of the Code of the Town of Southold is hereby amended as follows:
Article II One-Way Streets and No U-Turn Areas
Southold Town Meeting Agenda - November 6, 2019
Page 24
§260-3.1 No U-Turn Areas.
The following streets or parts of streets are hereby designated as No U-Turn Areas,
vehicles shall proceed only in permitted directions indicated, and No U-Turn signs shall
be erected as follows:
Name of Street Direction Location
Love Lane Northerly and Southerly Between New York
Route 25 (Main
Road) and County
Road 48
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-2019-932
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
2019-933
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appointment to Architectural Review Comm
RESOLVED that the Town Board of the Town of Southold hereby appoints Anne Surchin to the
Architectural Review Committee as the Historic Preservation Commission representative,
effective immediately, to serve with no compensation.
Southold Town Meeting Agenda - November 6, 2019
Page 25
Vote Record - Resolution RES-2019-933
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
2019-934
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Daniel McCarthy
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Daniel McCarthy from the position of Part Time Office Assistant for the Town
Clerk/Records Management Department effective November 5, 2019.
Vote Record - Resolution RES-2019-934
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
2019-935
CATEGORY: Budget
DEPARTMENT: Town Clerk
Adopt 2020 Annual Budget
Southold Town Meeting Agenda - November 6, 2019
Page 26
WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January
1, 2020, and heard all persons desiring to be heard thereon; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold does hereby adopt such
Preliminary Budget as the Annual Budget as Amended of this Town for the fiscal year
st
beginning on the 1 day of January 2020; and be it
FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the
minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual budget as adopted by the Town Board of the Town of Southold, together
with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and
deliver a copy thereof to the County Legislature of the County of Suffolk.
Vote Record - Resolution RES-2019-935
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
2019-936
CATEGORY: Budget
DEPARTMENT: Town Clerk
Adopt Annual Capital Budget for the Fiscal Year Beginning on the 1St January 2020
WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in
the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on
January 1, 2020, and heard all persons desiring to be heard thereon, now, therefore, be it
RESOLVED that the Town Board of the Town of Southold does hereby adopt such
Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for
st
the fiscal year beginning on the 1 January 2020; and be it
Southold Town Meeting Agenda - November 6, 2019
Page 27
FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail
in the minutes of the proceedings of this Town Board; and be it
FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify
copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold,
together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town
Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.
Vote Record - Resolution RES-2019-936
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
VI. PUBLIC HEARINGS
Adopt Preliminary Budget & Set PH 11/6 4:00 Pm & 7:00 Pm - 2020 Budget Hearings