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