Loading...
HomeMy WebLinkAboutAG-02/25/2020 ELIZABETH A. NEVILLETown Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICSFax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER AGENDA SOUTHOLD TOWN BOARD February 25, 2020 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) Town Board Meetings 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 February 25, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilwoman Sarah E. Nappa Southold Town Meeting Agenda - February 25, 2020 Page 2 Councilman James Dinizio Jr Councilwoman Jill Doherty Councilman Robert Ghosio Justice Louisa P. Evans Supervisor Scott A. Russell I. REPORTS 1. Trustees Monthly Report January 2020 2. Justice Court Reports January 2020 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 AM - Teresa McCaskie Helicopter Steering Committee Update 2. 9:15 AM - Craig Jobes Environmental Analyst Update 3. 9:30 AM - Lynn Nyilas, Youth Bureau Director Update on Youth Bureau Initiatives 4. 9:45 AM - Leslie Weisman Proposed Zoning Board of Appeals Fee Increases 5. 10:00 AM - Glenn Goldsmith, President Board of Trustees Proposed Changes to Trustee Fee Structure (Follow-up from 1/28 work session) 6. Justice Evans Dredging of Silver Eel Cove 7. Councilwoman Doherty New Suffolk Parking Study 8. Comprehensive Plan Implementation Update 9. Corner Lots Legislation 10. Southold Town Meeting Agenda - February 25, 2020 Page 3 March 30th at 6:00PM at the Southold Town Recreation Center 11. RFP for Renewable Energy 12. EXECUTIVE SESSION - Labor - Matters Involving the Employment Contract with a Particular Corporation(S) - Town Attorney 11:30 AM - Chief Flatley and Kristie Hansen-Hightower 11:45 AM - John Sepenoski 13. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular Person(S) 12:00 PM - Vincent Orlando, Highway Superintendent 14. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Thereof 12:15 PM - Melissa Spiro 15. EXECUTIVE SESSION - Potential Litigation - TOS V. Suffolk Brake 12:30 Pm - Jim Bunchuck 16. Update on Water Conservation Committee Supervisor Russell V. RESOLUTIONS 2020-189 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated February 25, 2020. Vote Record - Resolution RES-2020-189 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah E. Nappa Defeated Tabled James Dinizio Jr Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Southold Town Meeting Agenda - February 25, 2020 Page 4 Lost 2020-190 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, March 10, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M.. Vote Record - Resolution RES-2020-190 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-191 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Increase Salary Christopher Newell RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-034 of the Fishers Island Ferry District adopted February 18, 2020 which reads as follows: Southold Town Meeting Agenda - February 25, 2020 Page 5 Vote Record - Resolution RES-2020-191 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-192 CATEGORY: Special Events DEPARTMENT: Town Clerk Charity Tractor Ride Financial Impact: Cost Analysis: $434.40 RESOLVED that the Town Board of the Town of Southold hereby grants permission to LI Antique Power Association to hold a Charity Tractor Ride on April 26, 2020, traveling on Sound Avenue to Route 48, left onto Cox Lane, left onto Oregon Road, left onto Grand Avenue to Wickham Avenue, right onto Route 48 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-2020-192 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah E. Nappa Defeated Tabled James Dinizio Jr Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Southold Town Meeting Agenda - February 25, 2020 Page 6 Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2020-193 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Salary Increases RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-035 of the Fishers Island Ferry District adopted February 18, 2020 which reads as follows: Vote Record - Resolution RES-2020-193 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah Defeated E. Nappa Tabled Southold Town Meeting Agenda - February 25, 2020 Page 7 Withdrawn James Dinizio Supervisor's Appt Jr Tax Receiver's Appt Jill Rescinded Doherty Town Clerk's Appt Robert Supt Hgwys Appt Ghosio No Action Louisa P. Lost Evans Scott A. Russell 2020-194 CATEGORY: Employment - FIFD DEPARTMENT: Fishers Island Ferry District Rescind Resolution 2020-152 RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2020-251 adopted at the February 11, 2020 regular Town Board meeting in its entirety, which read as follows: RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-023 of the Fishers Island Ferry District adopted February 3, 2020 which reads as follows: WHEREAS the Fishers Island Ferry District policy as described in the Employee Handbook and the CSEA Collective Bargaining Agreement grants a 3% longevity increase to wages when an individual has been employed by the Fishers Island Ferry District for five years; and, WHEREAS Christopher Newell has met that requirement. now therefore be it November 13, 2019. Vote Record - Resolution RES-2020-194 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah E. Nappa Defeated Tabled James Dinizio Jr 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 - February 25, 2020 Page 8 No Action Lost 2020-195 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Town Clerk FIFD 2/18/20 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 February 18, 2020, as follows: FIFD Resolution# Regarding 2020 - 028 Grasslands Mgmt 2020 - 029 2020 Airport Rates 2020 - 030 Legal / lease 2020 - 031 Legal / rescind (corrected) 2020 - 032 Legal / rescind (2020-21 -typo-2019) Vote Record - Resolution RES-2020-195 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-196 CATEGORY: Budget Modification DEPARTMENT: Public Works 2019 Budget Modification - DPW Financial Impact: Southold Town Meeting Agenda - February 25, 2020 Page 9 Fund overdrawn accounts RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Public Works budget as follows: From: A.1620.4.400.100 Building Maint/Repair $4,112 To: A.1620.4.600.200 Refuse Disposal $2,085 A.5182.4.400.700 Pole Rental 844 A.1640.4.100.200 Gas & Oil 670 A.3310.4.400.600 Signal MTC & Repair 499 A.1620.4.400.800 Trash Receptable Rental 10 A.5182.4.100.200 Gas & Oil 4 Total $4112 Vote Record - Resolution RES-2020-196 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-197 CATEGORY: Budget Modification DEPARTMENT: Supervisor 2019 Budget Modification-Town Board Financial Impact: To appropriate money for the overexpended budget line for 2019 TB Travel Expenses RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: Southold Town Meeting Agenda - February 25, 2020 Page 10 From: A.1010.4.100.125 Town Board Code Updates & Law Books $1100.00 Total $1100.00 To: A.1010.4.600.300 Town Board Travel Expenses $1100.00 Total $1100.00 Vote Record - Resolution RES-2020-197 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-198 CATEGORY: Refund DEPARTMENT: Planning Board Refund Duplicate Resubdivision Application Fee Vote Record - Resolution RES-2020-198 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 - February 25, 2020 Page 11 2020-199 CATEGORY: Special Events DEPARTMENT: Town Attorney Special Events Permit Bhavana Berries LLC RESOLVED that the Town Board of the Town of Southold hereby grants permission to Bhavana Berries LLC to hold a Special Event at 4395 Hortons Lane, Peconic, New York as applied for in Application BHB20-1a for one (1) event: Wedding to be held on October 10, 2020 from 4:00 PM to 10:00 PM, provided they adhere to all conditions on the application and permit, that they do not allow parking on the road and to the Town of Southold Policy for Special Events. Vote Record - Resolution RES-2020-199 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-200 CATEGORY: Committee Appointment DEPARTMENT: Town Attorney Coastal Resiliency and Sea Level Risk Task Force Appointment RESOLVED that the Town Board of the Town of Southold hereby appoints A. Nicholas Krupski to represent the Town of Southold on the Coastal Resiliency and Sea Level Risk Task Force. Vote Record - Resolution RES-2020-200 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah E. Nappa Defeated James Dinizio Jr Tabled Withdrawn Jill Doherty Supervisor's Appt Robert Ghosio Tax Receiver's Appt Louisa P. Evans Rescinded Scott A. Russell Town Clerk's Appt Southold Town Meeting Agenda - February 25, 2020 Page 12 Supt Hgwys Appt No Action Lost 2020-201 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- General Fund/Risk Retention Financial Impact: Adjust budget for final 2019 expenditures RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town and Risk Retention budgets as follows: From: A.9060.8.000.000 Medical Insurance, NYSHIP $47,567 Total $47,567 To: A.9901.9.000.300 Transfer to Risk Retention $47,567 Total $47,567 Increase Revenues: CS.5031.00 Interfund Transfers $47,567 Total $41,567 Increase Expenditures: CS.1910.4.300.100 Commercial Package $47,567 Total $47,567 From: CS.1910.4.300.300 Boat $25,552 CS.1910.4.500.300 Claims Administration 1,000 Total $26,552 To: CS.1910.4.300.100 Commercial Package $1,237 CS.1910.4.300.800 Claims 25,315 Total $26,552 Southold Town Meeting Agenda - February 25, 2020 Page 13 Vote Record - Resolution RES-2020-201 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-202 CATEGORY: Equipment DEPARTMENT: Highway Department Purchase of 2003 Freightliner FL 70 RESOLVED that the Town Board of the Town of Southold hereby approves the purchase of one 2003 Freightliner FL 70 Single Axle dump truck for the Highway Department for snow removal/road sanding. The Vehicle is being purchased from the U.S. General Services Administration (GSA) at $19,735.20. This to be a legal charge to the 2020 budget line DB.5130.2.300.200 (Heavy Duty Vehicles) Vote Record - Resolution RES-2020-202 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-203 CATEGORY: Budget Modification Southold Town Meeting Agenda - February 25, 2020 Page 14 DEPARTMENT: Town Attorney 2019 Budget Modification - Town Attorney Financial Impact: to close out the year RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town 2019 budget as follows: TO: A.1420.4.100.200 Town Attorney, P.S. Book/Research Materials $1,302.00 A.1420.4.600.300 Town Attorney, P.S. Travel Reimbursement $ 570.00 Total $1,872.00 FROM: A.1420.4.500.100 Town Attorney, P.S. Legal Counsel $1,872.00 Total $1,872.00 Vote Record - Resolution RES-2020-203 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-204 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Engineering Change Order #1 for the Whistler Avenue Drainage Project Southold Town Meeting Agenda - February 25, 2020 Page 15 Financial Impact: There is sufficient existing budget in H.8540.2.100.300 to cover this change order RESOLVED that the Town Board of the Town of Southold hereby approves Change Order #1 to the contract for the Whistler Avenue Drainage Project with R.G.C. Evergreen Landscapes, Inc. in the net amount of $6,000.00, pursuant to their proposal dated April 20, 2019, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2020-204 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-205 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Engineering Change Order #2 W/L.K. McLean Associates, P.C. - Town Hall Annex Financial Impact: There is sufficient existing budget in H.1620.2.500.150 to cover this change order RESOLVED that the Town Board of the Town of Southold hereby approves Change Order #2 to the contract for Architectural & Engineering Services for Town Hall Annex Improvements with L.K. McLean Associates, P.C. in the net amount of $22,057.30, pursuant to their proposal dated December 10, 2019, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2020-205 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah E. Nappa Defeated Tabled James Dinizio Jr 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 - February 25, 2020 Page 16 Lost 2020-206 CATEGORY: Bid Acceptance DEPARTMENT: Solid Waste Management District HHW Bid Extension Financial Impact: Resolution extends HHW services through 2020 as per option year clause in bid specifications, at no cost increase. RESOLVED that the Town Board of the Town of Southold hereby accepts the option year clause as included in the bid of Care Environmental, Inc, originally accepted by the Town by Resolution # 2017-1046 all at the same unit prices bid therein, all in accordance with the Town Attorney. Vote Record - Resolution RES-2020-206 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-207 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Highway Financial Impact: Increase budget for insurance reimbursement RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway Fund Part Town budget as follows: Increase Revenues: Southold Town Meeting Agenda - February 25, 2020 Page 17 DB.2680.00 Insurance Recoveries $9,532 Total $9,532 Increase Expenditures: DB.5130.4.400.650 Maintenance & Repairs $9,532 Total $9,532 Vote Record - Resolution RES-2020-207 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-208 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2020 Budget Modification - Highway Financial Impact: to purchase equipment RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway Fund Part Town budget as follows: From: DB.5130.2.500.300 Other Equipment $2,500.00 DB.5142.4.100.935 Salt $7,500.00 DB.5142.4.100.920 Sand $5,000.20 DB.5142.2.400.200 Snow Equipment $4,735.00 TOTAL $19,735.20 To: DB.5130.2.300.200 Heavy Duty Vehicle $19,735.20 TOTAL $19,735.20 Southold Town Meeting Agenda - February 25, 2020 Page 18 Vote Record - Resolution RES-2020-208 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-209 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification-Capital (PD) Financial Impact: Establish budget for CAD System WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which includes a Computer Aided Dispatch (CAD) project, and WHEREAS Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Projects and amends the Capital Budget as follows: Capital Project Name(s): CAD System Financing Method: County PSAP Revenue Sharing Budget: Revenues: H.2210.35 PSAP Grant $286,738 Total $286,738 Appropriations: H.3020.2.200.800 Public Safety Communications, Equipment & Capital Outlay, CAD System $286,738 Total $286,738 Vote Record - Resolution RES-2020-209 Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - February 25, 2020 Page 19 Adopted as Amended Sarah E. Nappa Defeated James Dinizio Jr 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 2020-210 CATEGORY: Advertise DEPARTMENT: Town Clerk Advertise for Water Conservation Committee Members RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's Office to advertise for members to the Water Conservation Committee. Vote Record - Resolution RES-2020-210 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-211 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney 4/7/2020 7:01 PM PH - Chapter 280 WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 25 day of February, 2020, a need for revision to the fees associated Southold Town Meeting Agenda - February 25, 2020 Page 20 with applications to the Zoning Board of Appeals for as built structures; and WHEREAS, it has been presented a Local Law entitled lation to an Amendment to Chapter 280, Zoning, in connection with Zoning Board of Appeals now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the th aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 7 day of April, 2020 at 7:01 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, 280, Z reads as follows: LOCAL LAW NO. 2020 A Local Law entitled, in connection with Zoning Board of Appeals Application Fee. BE IT ENACTED by the Town Board of the Town of Southold as follows: I. PURPOSE. The Town Board has reviewed the Zoning Board of Appeals fees associated with applications for variances of as built structures handled by the Zoning Board of Appeals and have determined that the fees are outdates and require revision. II. AMENDMENT. Chapter 280 of the Code of the Town of Southold is hereby amended by removing the struck through portion and adding the underlined portion to read as follows: § 280-149 Fees. A. The fees for all Zoning Board of Appeals Applications shall be as follows: (1) For area variance applications involving fences, accessory structures or accessory buildings, alterations or additions containing less than 200 square feet in floor area, the fee shall be $250. B. (2) For area variance applications involving fences, accessory structures or accessory buildings, alterations or additions 200 square feet in floor area or more, the fee shall be $500. C. (3) For applications containing more than one request, each additional variance request shall have a fee of $250 (if under 200 square feet) and $500 (if 200 square feet or more). D. (4) For applications for interpretations on appeal from an order, decision or determination of an administrative officer, the fee shall be $300 for each section of the Town Code for which an Southold Town Meeting Agenda - February 25, 2020 Page 21 interpretation is requested. E. (5) For applications for variances from Town Law § 280-a (rights-of-way), the fee shall be $400. F. (6) For applications for rehearings, the fees shall be as follows: (1) a. For a rehearing necessitated by an amended notice of disapproval, the fee shall be $250, plus $250 for each additional variance requested (under 200 square feet) and $500 for each additional variance requested (200 square feet or more). (2) b. An amended decision requiring a hearing shall have a fee that is the same as the original application. (3) c. Reopening the record on an appeal that has been closed shall have a fee that is the same as the original application. (4) d. A hearing that has been recalendared because it was adjourned without a date shall have a fee of $250. G. (7) For applications for public entertainment and special events permits, the fee shall be $50. H. (8) For applications for a special exception permit for a bed-and-breakfast, the fee shall be $750. I. (9) For applications for a special exception permit for an accessory apartment located within an accessory structure, the fee shall be $500. J. (10) For all other special exception permit applications involving property located in a residential zone, the fee shall be $750. K. (11) For all special exception permit applications involving property located in a nonresidential zone, the fee shall be $1,200. L. (12) For applications for a waiver of lot merger, the fee shall be $750. M. (13) For all applications for a use variance, the fee shall be $1,000. N. (14) For all applications for a variance of the provisions of Article XIX, Signs, of this chapter, the fee shall be $500 for each variance requested. O. (15) For applications for a special exception permit for public utility structures and uses, the fee shall be $1,000. without a required variance, shall be subject to an application fee double the rate listed above. III. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any Southold Town Meeting Agenda - February 25, 2020 Page 22 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-2020-211 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-212 CATEGORY: Legal DEPARTMENT: Town Attorney Accept AKRF Report for New Suffolk Comprehensive Traffic and Parking Study RESOLVED that the Town Board of the Town of Southold hereby accepts the Report from AKRF for the New Suffolk Comprehensive Traffic and Parking Study as complete. Vote Record - Resolution RES-2020-212 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 - February 25, 2020 Page 23 2020-213 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Intergraph Corportation D/B/A Hexagon Safety & Infrastructure Agreement Financial Impact: Dispatch System agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement with the Intergraph Corporation d/b/a Hexagon Safety & Infrastructure for the computer aided dispatch system, in the amount of $286,737.19, funded from budget line H.3020.2.200.800, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2020-213 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-214 CATEGORY: Advertise DEPARTMENT: Town Attorney Request for Proposals for Hauling and Processing of Recyclable Materials RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerks office to advertise for Requests for Proposals for the hauling and processing of New York, subject to the approval of the Town Attorney. Vote Record - Resolution RES-2020-214 Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended Sarah E. Nappa Defeated Tabled James Dinizio Jr Withdrawn Jill Doherty Supervisor's Appt Southold Town Meeting Agenda - February 25, 2020 Page 24 Tax Receiver's Appt Robert Ghosio Rescinded Louisa P. Evans Town Clerk's Appt Scott A. Russell Supt Hgwys Appt No Action Lost 2020-215 CATEGORY: Advertise DEPARTMENT: Town Attorney Request for Proposals for Leasing of the Cutchogue Landfill Property RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for Request for Proposals for the leasing of the Cutchogue Landfill property for the development, construction, operation and maintenance of renewable energy system or systems, including but not limited to battery energy storage and/or solar photovoltaic systems, on the landfill property located at 6155 Cox Lane, Cutchogue, New York subject to the approval of the Town Attorney. . Vote Record - Resolution RES-2020-215 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 2020-216 CATEGORY: Enact Local Law DEPARTMENT: Town Attorney Enact LL Regarding Chapter 245 WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk Southold Town Meeting Agenda - February 25, 2020 Page 25 th County, New York, on the 11 day of February, 2020, a Local Law entitled Amend Chapter 245 Taxation, Article V - 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 therefore be it RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed local law entitled, Veterans Who are Tenant - reads as follows: LOCAL LAW NO. 1 of 2020 A Local Law entitled, for Veterans Who are Tenant - BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. To allow those eligible veterans who are tenant stakeholders in cooperative apartment section 458-a. II. $245-17 Tenant-stockholders. A. Title to that portion of real property owned by a cooperative apartment corporation in which a tenant-stockholder of such corporation resides, and which is represented by his share or shares of stock in such corporation as determined by its or their proportional relationship to the total outstanding stock of the corporation, including that owned by the corporation, shall be deemed to be vested in such tenant-stockholder. B. Provided that all other eligibility criteria of this chapter are met, that proportion of the assessment of such real property owned by a cooperative apartment corporation determined by the relationship of such real property vested in such tenant-stockholder to such entire parcel and the buildings thereon owned by such cooperative apartment corporation in which such tenant-stockholder resides shall be subject to exemption from taxation pursuant to local law against the assessed valuation of such real property; the reduction in real property taxes realized thereby shall be credited by the cooperative apartment corporation against the amount of such taxes otherwise payable by or chargeable to such tenant-stockholder. Southold Town Meeting Agenda - February 25, 2020 Page 26 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-2020-216 Adopted Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated Sarah E. Nappa Tabled Withdrawn James Dinizio Jr 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 1. 2/25 4:30 Pm PH - Chapter 245