HomeMy WebLinkAboutAG-03/10/2020
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
March 10, 2020
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 March 10, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Southold Town Meeting Agenda - March 10, 2020
Page 2
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Town Clerk Monthly Report
February 2020
2. Justice Court Reports
February 2020
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. Cancelled - 9:00 Am
Presentation on Proposed Water Conservation Partnership
2. 9:00 AM Jeff Standish, Director of Public Works
Water Hookups at Tasker Park
3. 9:15 AM Denis Noncarrow and Jeff Standish
Tasker Park Playground Update, Proposed Project for Downtown Revitalization Grant and Other
Grant Project Updates
4. 9:30 AM Donald Wilcenski, Heather Lanza and Mark Terry
Planning Board Update on Comprehensive Plan: Completion of Edits & Quotes for Printing
5. 10:15 AM Ted Webb with Robert Harper of the Historic Preservation Commission
Amendments to Chapter 170 - Historic District Code
6. Cancelled - 10:45 Am
Draft Local Solid Waste Management Plan
7. Justice Evans
Request to Hire a Consultant for Fishers Island Sidewalks Bid Package
8. Policy of Town Refunds
9. EXECUTIVE SESSION - LABOR - Matters Involving the Employment of a Particular
Person(S)
Southold Town Meeting Agenda - March 10, 2020
Page 3
11:30 AM Chief Martin Flatley
10. EXECUTIVE SESSION - LABOR - Matters Involving the Employment Contract with a
Particular Corporation
12:00 PM Michael Collins, Town Engineer with Matt Carmody of AKRF, Inc.
11. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real
Property, Publicity of Which Would Substantially Affect the Value Thereof
12:45 PM Melissa Spiro, Land Preservation Coordinator and Sam McCullough, LPC Chairman
V. RESOLUTIONS
2020-217
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
March 10, 2020.
Vote Record - Resolution RES-2020-217
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
2020-218
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 24, 2020 at the Southold Town Hall, Southold, New York at 4:30 P. M..
Vote Record - Resolution RES-2020-218
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - March 10, 2020
Page 4
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
2020-219
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Advertise for Roof Replacement at the Town Hall Annex
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the replacement of the roof at the Town Hall Annex.
.
Vote Record - Resolution RES-2020-219
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
2020-220
CATEGORY: Attend Seminar
DEPARTMENT: Solid Waste Management District
Solid Waste Symposium
Southold Town Meeting Agenda - March 10, 2020
Page 5
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Solid Waste Coordinator Bunchuck to attend the Second Long Island Solid Waste Symposium at
Stony Brook Univiersity on March 19, 2020. Seminar attendance is free.
Vote Record - Resolution RES-2020-220
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
2020-221
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Attend NYS Retirement System Employer Education Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Christine Foster, Personnel Assistant, and Diana Whitecavage, Senior Account Clerk-Typist, to
attend the New York State Retirement System Employer Education Seminar in Manorville, NY
on April 3, 2020. All expenses for registration and travel to be a legal charge to the 2020 budget
(meetings and seminars).
Vote Record - Resolution RES-2020-221
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 - March 10, 2020
Page 6
2020-222
CATEGORY: Committee Appointment
DEPARTMENT: Supervisor
Appointment to Conservation Advisory Council
RESOLVED that the Town Board of the Town of Southold hereby appoints John W. Chandler
to the Conservation Advisory Council effective immediately through March 31, 2021.
Vote Record - Resolution RES-2020-222
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
2020-223
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use - Southold Mothers Club Egg Hunt
RESOLVED that the Town Board of the Town of Southold does hereby grant
permission to the Southold Mothers' Club to use the field behind the Peconic Lane
Community Center for an egg hunt in conjunction with their Bunny Breakfast on
Sunday, March 22, 2020 from 8:00 a.m. to 1:00 p.m.. Applicant must file with
the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town
of Southold as additional insured.
Vote Record - Resolution RES-2020-223
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - March 10, 2020
Page 7
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-224
CATEGORY: Property Usage
DEPARTMENT: Recreation
Southold High School Use of Cochran Park Ballfield
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Southold High School to use the large ballfield at Cochran Park for high school baseball
from March 11, 2020 through May 17, 2020 and additional dates thereafter as coordinated
with the Recreation Department and Public Works. Fields will be reserved from 3:00 - 6:00
p.m. Monday through Friday. Applicant has filed with the Town Clerk a Certificate of Insurance
naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2020-224
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
2020-225
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Salary Increase-George Cook
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-043 of the Fishers Island Ferry District adopted March 2, 2020 which
reads as follows:
Southold Town Meeting Agenda - March 10, 2020
Page 8
It is RESOLVED to increase the salary for George Cook to $135,200 per year with effect
February 27, 2020
Vote Record - Resolution RES-2020-225
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
2020-226
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Salary Increases
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-044 of the Fishers Island Ferry District adopted March 2, 2020 which
reads as follows:
THEREFORE, IT IS RESOLVED to increase the wage rates to $13.00 per hour for David
Ferace, Hunter Kucsera, John Leese and Evan Spohn with effect December 31, 2019.
Vote Record - Resolution RES-2020-226
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 - March 10, 2020
Page 9
2020-227
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Salary Increases
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-042 of the Fishers Island Ferry District adopted March 2, 2020 which
reads as follows:
THEREFORE, IT IS RESOLVED to increase the wage rate for Chriss Bridgman with effect
February 27, 2020 to $13.81 per hour; and
It is further RESOLVED to increase the pay rate of Patrick Chasse with effect December 31,
2019 to $13.26 per hour.
Vote Record - Resolution RES-2020-227
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
2020-228
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Salary Increase-Diane Hansen
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-041 of the Fishers Island Ferry District adopted March 2, 2020 which
reads as follows:
Southold Town Meeting Agenda - March 10, 2020
Page 10
WHEREAS the Fishers Island Ferry District policy as described in the Employee Handbook grants a 3%
longevity increase to wages when an individual has been employed by the Fishers Island Ferry District
for five years; and
Therefore It is RESOLVED to increase Diane Hansen’s salary 2% to $68,276.25 with effect February 27,
2020; and
It is further RESOLVED that with effect March 1, 2020 to increase Ms. Hansen’s pay rate for five years
longevity by 3% to $70,324.54.
Vote Record - Resolution RES-2020-228
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
2020-229
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Scott Gonzalez Heavy Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Scott Gonzalez to
the position of a Heavy Equipment Operator for the Highway Department, effective March
12, 2020, at a rate of $27.6658 per hour.
Vote Record - Resolution RES-2020-229
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
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 - March 10, 2020
Page 11
2020-230
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Capital (Highway)
Financial Impact:
Establish budget for plow purchase
WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which
includes an appropriation for a plow purchase, and
WHEREAS the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Projects and amends the 2020 Capital Budget as
follows:
Capital Project Name: Plow Purchase
Financing Method: Serial Bonds
Budget: Revenues:
H.5710.50 Serial Bond Proceeds,
Highway Equipment $135,605
Total $135,605
Appropriations:
H.5130.2.100.300 Other Equipment,
Plow Purchase $135,605
Total $135,605
Vote Record - Resolution RES-2020-230
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
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 - March 10, 2020
Page 12
2020-231
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 3/2/20 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 March 2, 2020, as
follows:
FIFD
Resolution# Regarding
2020 - 036 2019 Budget Mod
2020 - 037 2020 Budget Mod
2020 - 040 Service Agreements
Vote Record - Resolution RES-2020-231
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
2020-232
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Sparkling Pointe 2020-9
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Sparkling Pointe to hold a Special Event 2020-9 at Sparkling Pointe, 39750 County Road 48,
Southold, NY as applied for in Application SP1a-f for events to be held May 2, June 13, June 19,
June 26, Sept 10 and Sept 12, 2020 ending no later than 11:00 PM, provided they adhere to all
Southold Town Meeting Agenda - March 10, 2020
Page 13
conditions on the application and permit, parking must be contained to subject property and to
the Town of Southold Policy for Special Events.
Vote Record - Resolution RES-2020-232
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
2020-233
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Salt Air Farm 2020-10
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Salt
Air Farms to hold a Special Event 2020-10 at Salt Air Farm,1535 New Suffolk Road, Cutchogue,
NY as applied for in Application SSAF1a-c for events to be held July 11, Aug 8, Aug 22, 2020
from 8:00 am to 11:00 PM, provided they adhere to all conditions on the application and permit,
parking must be contained to subject property and to the Town of Southold Policy for Special
Events.
Vote Record - Resolution RES-2020-233
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 - March 10, 2020
Page 14
2020-234
CATEGORY: Attend Seminar
DEPARTMENT: Town Attorney
Training - Bloom
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Ordinance Inspector Arthur Bloom to attend the 2020 Stony Brook University Code Training
Conference, on March 17-19, 2020. All expenses for registration and travel to be a legal charge
to the 2020 Town Attorney budget B. 1420.4.600.200 (meetings and seminars).
Vote Record - Resolution RES-2020-234
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
2020-235
CATEGORY: Grants
DEPARTMENT: Solid Waste Management District
2020 HHW Grant Application
WHEREAS, the State of New York provides financial aid for household hazardous waste
programs (HHW); and
WHEREAS the Town of Southold operated an HHW program in 2019 approved by the State of
New York Department of Environmental Conservation (DEC) and is eligible to apply for
reimbursement of up to 50% of the HHW costs it incurred in 2019, through the DEC’s 2020
Household Hazardous Waste Assistance Program;
NOW, THEREFORE, BE IT
RESOLVED by the Town Board of the Town of Southold that Supervisor Scott A. Russell or
his designee is directed and authorized as the official representative of the Municipality to submit
an application to the DEC for reimbursement of eligible HHW costs incurred in 2019 by the
Southold Town Meeting Agenda - March 10, 2020
Page 15
Town, and to provide such additional information as may be required and to sign any and all
additional documents that may be required by the State in connection with this application.
Vote Record - Resolution RES-2020-235
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
2020-236
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Recreation
Hire Spring 2020 Recreation Program Instructors
Financial Impact:
Contracts for Spring Instructors
Resolved that the Town Board of the Town of Southold authorize and direct Supervisor Scott A.
Russell to execute an agreement with the following individuals and businesses for the Spring 2020
recreation programs, all in accordance with the approval of the town attorney. Funding for the
instructors listed below has been budgeted for in the recreation department's 2020 instructor line
A.7020.4.500.420.
NF School For Dogs (Dog Obedience/Puppy STAR/Pre-Therapy) $90/person
Lisa Baglivi (Pastels & Zen Design) $30/hour
Thomas Boucher (Intro & Intermediate/Advance Guitar) $30/hour
Sara Bloom (Memoirs) $30/hour
Tom Damiani (Line Dancing) $40/hour
Martha Eagle (Aerobics & Pilates 2 Day) $40/class
Martha Eagle (Friday Only Pilates) $30/class
Kara Erdman (Little Scholars Afterschool Club) $30/hour
Andrea Esposito (Walk 15A/B) $40/hour
Bill Fish/Islands End (Golf Lessons) $120/person
Suzzanne Fokine (Plein Air) $30/hour
Rachel Harrison-Smith (Line Dancing) $40/hour
Bernie Kettenbeil (Smart Driver) Free
Lois Levy (Art Journaling) $30/hour
Southold Town Meeting Agenda - March 10, 2020
Page 16
Rosemary Martilotta (Hatha & Chair Yoga) $44/class
Kate McDowell (Tennis) $30/hour
Linda Nemeth (Watercolor) $30/hour
Henry Pesce (Pickleball 101/102) $30/hour
Dr. Jeff Poplarski (Golf Fitness) $65/class
R&C Agency (Defensive Driving) $30/person
R&C Agency (CPR) $55/person
Grace Rowan (Senior Fitness, Balance, Qi Gong, Tai Chi) $30/hour
Darlene Siracusano (Krafts for Kids) $30/hour
Laurie Short (Strength Trifecta & Cardio Strength) $30/hour
Steve Smith (Weight Training) $90/person
Alfonso Triggiani (Ballroom Dancing) $70/person
Kerri Zablotny (Little Scholars & Little Scholars Afterschool Club) $30/hour
Liam Walker (Adult Basketball) $25/hour
Vote Record - Resolution RES-2020-236
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
2020-237
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Steven Harned to attend the Hate Crimes Investigations seminar in Albany New
York on March 31, 2020. All related expenses to be a legal charge to the 2020 budget lines
A.3130.4.600.225 and A.3120.4.600.300.
Vote Record - Resolution RES-2020-237
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - March 10, 2020
Page 17
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
2020-238
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department - Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Steven Harned to attend the Digital Evidence Investigations training in Hoover,
AL from August 30 through September 4, 2020. All related expenses to be a legal charge to
budget lines A.3120.4.600.225 and A.3120.4.600.300
Vote Record - Resolution RES-2020-238
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
2020-239
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification: SWMD
Financial Impact:
Redistributes funds for final recycling processing fees for 2019.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Southold Town Meeting Agenda - March 10, 2020
Page 18
Waste Management District budget as follows:
From:
SR 8160.4.400.838 Co-mingled Recycling Fees $2,945
Total $2,945
To:
SR 8160.4.400.824 Clean Paper Recycling Fees $2,945
Total $2,945
Vote Record - Resolution RES-2020-239
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
2020-240
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Government Liaison
Multi-Modal Program Capital Project Agreement
Financial Impact:
Wolf Pit Drainage
WHEREAS, a Project for replacing and upgrading drainage by Wolf Pit Lake by replacing catch
basins and piping, P.I.N. #0MA482.30A (the “Project”) is eligible for funding under Title 23
U.S. Code, as amended, and New York State’s Multi-Modal Program administered by the NYS
Department of Transportation (“NYSDOT”); and
WHEREAS, the Town of Southold desires to advance the Project by making a commitment of
advance funding of the non-local share and funding of the full local share of the costs of the
Project.
NOW, THEREFORE, the Town Board of the Town of Southold, duly convened be it
RESOLVED that the Town Board of the Town of Southold hereby approves the above subject
Southold Town Meeting Agenda - March 10, 2020
Page 19
Project; and it is further
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town of
Southold to pay in the first instance 100% of the federal and non-federal share of the cost of the
replacing and upgrading of drainage for the Project or portions thereof; and it is further
RESOLVED that the sum of $50,000 is hereby appropriated from the General Fund and made
available to cover the cost of participation in the above phase of the Project; and it is further
RESOLVED that in the event the full federal and non-federal share costs of the Project exceeds
the amount appropriated above, the Town of Southold shall convene as soon as possible to
appropriate said excess amount immediately upon the notification by the New York State
Department of Transportation thereof; and it is further
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute all necessary Agreements, certifications or
reimbursement requests for Federal Aid and/or Multi-Modal Program Funding on behalf
of the Town of Southold with the New York State Department of Transportation in
connection with the advancement or approval of the Project and providing for the administration
of the Project and the municipality’s first instance funding of Project costs and permanent
funding of the local share of federal-aid and all Project costs that are not so eligible; and it is
further
RESOLVED that a certified copy of this Resolution be filed with the New York State
Commissioner of Transportation by attaching it to any necessary Agreement in connection with
the Project; and it is further
RESOLVED that a certified copy of this Resolution be filed with the Commissioner of
Transportation of the State of New York by attaching it to any required and/or appropriate
Agreements executed in connection with the Project between the Town of Southold and the State
of New York; and it is further
RESOLVED that this Resolution shall take effect immediately.
Vote Record - Resolution RES-2020-240
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
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 - March 10, 2020
Page 20
2020-241
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- IT
Financial Impact:
Establish budget for server purchase
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.9901.9.000.100 Interfund Transfers, Capital $4,500
Total $4,500
To:
A.1680.2.400.420 Office Equipment, Servers $4,500
Total $4,500
Vote Record - Resolution RES-2020-241
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
2020-242
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Brush Fee Waiver at Compost Facility
RESOLVED by the Town Board of the Town of Southold that the normal tip fees for brush
disposal at the Cutchogue Compost Facility shall be waived for residential vehicles, and that tip
Southold Town Meeting Agenda - March 10, 2020
Page 21
fees for brush shall be reduced for commercial vehicles to $30/ton, for the period Wednesday,
April 1, 2020 through Thursday, April 30, 2020; and be it further
RESOLVED that for the purposes of this resolution, residential vehicles shall be defined as any
vehicle with a resident disposal permit issued by the Town Clerk of the Town of Southold
carrying less than one ton of debris (including trailers), or for vehicles without a permit, any
vehicle with a less than one-ton carrying capacity (including trailers); and that commercial
vehicles shall be defined as any vehicle with a commercial disposal permit issued by the Town
Clerk of the Town of Southold, or for vehicles without a permit with a carrying capacity of one-
ton or greater; and be it further
RESOLVED that this tip fee waiver shall not apply to stumps of any type; and that it applies to
the charge for the weight of the debris ONLY, and not to single entry fees for vehicles without
permits, which will still be charged as appropriate.
Vote Record - Resolution RES-2020-242
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
2020-243
CATEGORY: Advertise
DEPARTMENT: Accounting
Request for Proposals- Annual Audits
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 annual audits of the Town of
Southold’s financial statements, Justice Court and Deferred Compensation Plan for the 2019,
2020 and 2021 fiscal years, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-243
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - March 10, 2020
Page 22
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
2020-244
CATEGORY: Public Service
DEPARTMENT: Highway Department
2020 Spring Clean Up
RESOLVED by the Town Board of the Town of Southold that the Highway Department Spring
Cleanup will start on Monday, April 20, 2020 in Laurel. Our Highway crews will remove only
BRUSH and LEAVES and work in an Easterly direction until they reach Orient Point. All
Leaves Must Be In Biodegradable Paper Bags, NO EXCEPTIONS. We can only pass through an
area once; be it further
RESOLVED that the Town Board hereby authorizes the acceptance of residential brush free of
charge for four weeks, at the Southold Town Compost Facility in Cutchogue (leaves are always
accepted free). This four-week grace period is for those homeowners who wish to take their
brush directly to the Town’s compost site themselves. The grace period will start Wednesday,
April 1, 2020, and end Thursday, April 30, 2020; be it further
RESOLVED that commercial landscaping and tree removal companies will no longer be
permitted to deposit any loads of branches or yard debris for removal in the Town’s right-of-
way. It will be the homeowner’s responsibility to make certain that their contractor(s) haul their
yard debris to the Cutchogue Compost Facility as anyone observed dumping in the Town right-
of-way will be fined for illegal dumping; and, be it further
RESOLVED that the Fishers Island Spring Clean-Up will also commence on Monday, April 20,
2020.
RESOLVED that the normal tip fees for brush disposal at the Cutchogue Compost Facility shall
be waived for residential vehicles for the period April 1, 2020 through April 30, 2020; and that
tip fees for brush shall be reduced for commercial vehicles to $30/ton for the period from April
1, 2020 through April 30, 2020; and be it further
RESOLVED that for the purposes of this resolution, residential vehicles shall be defined as any
vehicle with a resident disposal permit issued by the Town Clerk of the Town of Southold
carrying less than one ton of debris (including trailers), or for vehicles without a permit, any
vehicle with a less than one ton carrying capacity (including trailers); and that commercial
Southold Town Meeting Agenda - March 10, 2020
Page 23
vehicles shall be defined as any vehicle with a commercial disposal permit issued by the Town
Clerk of the Town of Southold, or for vehicles without a permit, any vehicle with a carrying
capacity of one ton or greater; and be it further
RESOLVED that the tip fee waiver/reduction described herein shall not apply to stumps of any
type; and that it applies to the charge for the weight of the debris ONLY, and not to single entry
fees for vehicles without permits, which will still be charged as appropriate.
Vote Record - Resolution RES-2020-244
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
2020-245
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Family Service League Agreement
Financial Impact:
Family Service League
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Family Service League of Suffolk
County in connection with the 2020 Southold Youth Services Program in the amount of $33,000
for the term January 1, 2020 through December 31, 2020, this Program is funded in part by a
grant from the Suffolk County Youth Bureau, all in accordance with the approval of the Town
Attorney funded from budget line A.4210.4.500.400.
Vote Record - Resolution RES-2020-245
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 - March 10, 2020
Page 24
Supt Hgwys Appt
No Action
Lost
2020-246
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Family Service League 2019 Agreement
Financial Impact:
A.4210.4.500.400
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Family Service League of Suffolk
County in connection with the 2019 Mental Health Services Program in the amount of $10,000
for the term January 1, 2019 through December 31, 2019, all in accordance with the approval of
the Town Attorney funded from budget line A.4210.4.500.400.
Vote Record - Resolution RES-2020-246
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
2020-247
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Family Service League Agreement 2020
Financial Impact:
A.4210.4.500.400
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Family Service League of Suffolk
Southold Town Meeting Agenda - March 10, 2020
Page 25
County in connection with the 2020 Mental Health Services Program in the amount of $10,000
for the term January 1, 2020 through December 31, 2020, all in accordance with the approval of
the Town Attorney funded from budget line A.4210.4.500.400.
Vote Record - Resolution RES-2020-247
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
2020-248
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact:
Moves funds saved in motor vehicle purchase for brushes, bearings, and repairs to remote control for
screener (screener funds depleted due to need to replace torn discharge belt)
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.2.300.100 Motor Vehicles $2,175
Total $2,175
To:
SR 8160.4.100.573 Maint/Supply Trommel Screen $2,175
Total $2,175
Vote Record - Resolution RES-2020-248
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 - March 10, 2020
Page 26
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-249
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoints FT Senior Citizens Bus Service Supervisor-Carol Hydell
RESOLVED that the Town Board of the Town of Southold hereby appoints Carol Hydell to
the position of a Full Time Senior Citizens Bus Service Supervisor for the Human Resource
Center, effective March 12, 2020, at a rate of $50,577.56 per annum.
Vote Record - Resolution RES-2020-249
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
2020-250
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint John Barker Groundskeeper II
RESOLVED that the Town Board of the Town of Southold hereby appoints John Barker to
the position of Groundskeeper II for the Department of Public Works, effective March 12,
2020, at a rate of $28.7379 per hour.
Vote Record - Resolution RES-2020-250
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Southold Town Meeting Agenda - March 10, 2020
Page 27
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Robert Ghosio
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-251
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint John Tasca PT Food Service Worker
RESOLVED that the Town Board of the Town of Southold hereby appoints John Tasca to the
position of Part Time Food Service Worker for the Human Resource Center, effective March
12, 2020, at a rate of $15.92 per hour, upon successful background completion.
Vote Record - Resolution RES-2020-251
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
2020-252
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
Southold Town Meeting Agenda - March 10, 2020
Page 28
up to 12 weeks to Employee #0527 effective March 2, 2020 pursuant to the Family Medical
Leave Act.
Vote Record - Resolution RES-2020-252
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
2020-253
CATEGORY: Seqra
DEPARTMENT: Government Liaison
SC Downtown Revitalization Grant - North Hamlet Parking Lot, Southold
RESOLVED by the Town Board of the Town of Southold that North Hamlet parking lot,
Southold project be classified as an unlisted action pursuant to the SEQRA Rules and
Regulations, 6 NYCRR Section 617, and be it further
RESOLVED by the Town Board of the Town of Southold that the Town of Southold is the only
involved agency pursuant to SEQRA Rules and Regulations; be it further
RESOLVED by the Town Board of the Town of Southold that the Short Environmental Form
prepared for the project is accepted and attached hereto; and be it further
RESOLVED the Town Board of the Town of Southold hereby finds no significant impact of the
environmental and declares a negative declaration pursuant to SEQRA Rules and Regulation for
this project.
Vote Record - Resolution RES-2020-253
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
Southold Town Meeting Agenda - March 10, 2020
Page 29
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-254
CATEGORY: Grants
DEPARTMENT: Government Liaison
SC Downtown Grant - 18
RESOLVED that the Town Board of the Town of Southold hereby supports the application of
the North Fork Chamber of Commerce for grant funding under the Suffolk County Downtown
Revitalization (Round 18) Grant Program, for improvement to North Hamlet parking lot and
walkability, Southold and authorizes Supervisor Scott Russell to sign an Inter-Municipal
Agreement and Easement with Suffolk County, as part of this grant application.
Vote Record - Resolution RES-2020-254
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
2020-255
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 4/7 7:01 Pm - Chapter 170 Historic Preservation
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 10 day of March, 2020, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 170, Landmark Preservation, in connection with the
Historic Preservations Commission’s jurisdiction over new construction” now, therefore, be
it
Southold Town Meeting Agenda - March 10, 2020
Page 30
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, “A Local Law in relation to an Amendment to Chapter
170, Landmark Preservation, in connection with the Historic Preservations Commission’s
jurisdiction over new construction” reads as follows:
LOCAL LAW NO. 2020
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 170,
Landmark Preservation, in connection with the Historic Preservations Commission’s
jurisdiction over new construction”
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. PURPOSE.
The Town Board has reviewed the Chapter 170 of the Southold Town Code associated with
Landmark Preservation and determined that the chapter requires revision in order to clarify of the
role of the Historic Preservation Commission with respect to new construction on a site
previously occupied by a landmarked property.
II. AMENDMENT.
Chapter 170 of the Code of the Town of Southold is hereby amended by removing the struck
through portions and adding the underlined portions to read as follows:
§ 170-4 Historic Preservation Commission; membership; terms; powers and duties.
A. There is hereby created a commission to be known as the "Town of Southold Historic
Preservation Commission." The Historic Preservation Commission shall consist of no
fewer than five members and no greater than seven members, to be appointed by the
Town Board, to the extent available in the community, as follows:
\[Amended 8-16-2005 by L.L. No. 13-2005\]
(1) At least one member shall be an architect experienced in working with historic
buildings;
(2) At least one member shall have demonstrated significant interest in and
commitment to the field of historic preservation; and
(3) All members shall have a known interest in historic preservation and architectural
development within the Town of Southold.
B. Members of the Historic Preservation Commission shall serve for terms of four years
with the exception of the initial term of one of the members which shall be for one year,
two which shall be for two years, and two which shall be for three years.
C. There shall be a Secretary to the Commission who shall be responsible for the keeping of
Southold Town Meeting Agenda - March 10, 2020
Page 31
meeting minutes, publication of meeting minutes, posting of public notices and any other
relevant duties.
D. The Chair, the Vice Chair and the Secretary of the Commission shall be elected by and
from the members of the Commission annually at the first regular meeting of the calendar
year, except for the first organizational meeting convened after this chapter is enacted.
E. The powers of the Commission shall include:
(1) Employment of staff and professional consultants as necessary to carry out the
duties of the Commission, within the limits of appropriations of the Town Board;
(2) Promulgation of rules and regulations as necessary for the conduct of its business;
(3) Conduct of surveys of significant historic, architectural, and cultural landmarks
and historic districts within the Town;
(4) Designation and recommendation of identified landmarks or resources as historic
landmarks;
(5) Recommend acceptance to the Town Board of the donation of facade easements
and development rights, and the making of recommendations to the Town Board
concerning the acquisition of facade easements or other interests of real property
as necessary to carry out the purposes of this chapter;
(6) Increasing public awareness of the value of historic, cultural, and architectural
preservation by developing and participating in public education programs;
(7) Making recommendations to Town government concerning the utilization of state,
federal or private funds to promote the preservation of landmarks and historic
districts within the Town;
(8) Recommending acquisition of a landmark by the Town Board where its
preservation is essential to the purposes of this chapter and where private
preservation is not feasible; and
(9) Approval or disapproval of applications for certificates of appropriateness of
demolition, alteration, new construction or economic hardship pursuant to this
chapter.
F. The Commission shall meet at least monthly, but meetings may be held at any time on
the written request of any two of the Commission members or on the call of the Chair.
G. A quorum for the transaction of business shall consist of three of the Commission's
members, but not less than a majority of the full authorized membership may grant or
deny a certificate of appropriateness.
H. All members shall attend and complete relevant training programs as the Town Board
may require.
I. The Commission shall publish and update as needed A Guide to Historic Preservation in
Southold Town.
§ 170-6 Certificate of appropriateness for alteration, demolition or new construction.
A. No person shall carry out any of the following activities without first obtaining a
certificate of appropriateness specifically permitting such activity from the Town of
Southold Historic Preservation Commission:
(1) The demolition or removal of landmarks designated as "historic" pursuant to
§ 170-5 of this chapter; or
(2) The alteration of the facade of landmarks designated as "historic" pursuant to
Southold Town Meeting Agenda - March 10, 2020
Page 32
§ 170-5 of this chapter; or
(3) New construction on a site previously occupied by a landmark designated as
“historic” pursuant to § 170-5 of this chapter.
B. No demolition or building permit shall be issued for such activities without such
certificate of appropriateness. The certificate of appropriateness required by this chapter
shall be in addition to and not in lieu of any building permit that may be required by any
other chapter of the Town Code of the Town of Southold.
§ 170-7 Application for certificate of appropriateness.
A. In all cases where a certificate of appropriateness is required by the Historic Preservation
Commission, an applicant shall provide the Historic Preservation Commission with the
following information on the prescribed form:
(1) Name, address and telephone number of the applicant; location, Tax Map number,
and photographs of each side of the landmark; and a brief description of the
landmark indicating (approximate) date of construction, name of architect (if
known), historic and/or architectural and archaeological significance and a
description of its setting, including related grounds, accessory buildings and
structures and property boundaries, the nature of the work proposed, and elevation
drawings, if available;
(2) History of the recent (i.e., past 10 years) use, occupancy and ownership of the
property;
(3) Name, address and telephone number of the individual, contractor, or corporation
performing the work;
(4) Application fee receipt; and
(5) Any information required by the Historic Preservation Commission to make a
determination on an application.
B. The Historic Preservation Commission shall hold a public hearing within 60 days after
receipt of an application completed in accordance with this section. At the hearing, all
interested persons shall be provided the opportunity to present their views. Notice of the
public hearing shall be published at least once in a newspaper of general circulation in the
Town, i.e., the Town's official newspaper, at least 10 days prior to the date of the public
Hearing. At the hearing, the Historic Preservation Commission may take testimony and
entertain the submission of written evidence from any person.
C. Action on application.
(1) The Historic Preservation Commission shall act to approve, deny or approve with
conditions the application for a certificate of appropriateness within 60 calendar
days after the conclusion of the hearing except where such time shall be extended
by mutual agreement of the Historic Preservation Commission and the applicant.
Such determination shall be in writing and accompanied by findings, which
findings shall seek to balance, to the extent practicable, the objectives of the
applicant with broader issues that may be associated with the value of the historic
site or landmark to the community's heritage. Within seven days following the
determination, the applicant shall be sent by registered mail either an a certificate
of appropriateness or a denial and a copy thereof shall be provided to the Building
Department of the Town.
Southold Town Meeting Agenda - March 10, 2020
Page 33
(2) In the case of the granting of a certificate of appropriateness, the Historic
Preservation Commission shall be empowered to impose reasonable conditions
upon the applicant to ensure that the activity is conducted in a manner which is
consistent with the spirit and intent of this chapter.
(3) A denial of the application shall be accompanied by a written statement of the
reasons for the denial. In the case of denial, the Historic Preservation Commission
shall be required to make recommendations to the applicant concerning reuse or
restoration of the landmark. The Historic Preservation Commission may also
notify a governmental agency with the authority to acquire the property and
prevent its demolition through exercise of its power of eminent domain.
§ 170-8 Criteria for approval of alteration of facades of historic landmarks.
A. The Historic Preservation Commission, in reviewing an application for the alteration of
the facades of landmarks designated as "historic" pursuant to § 170-5 of this chapter,
shall not consider changes to interior spaces. In addition to the factors enumerated in
§ 170-9 10A, the Commission shall consider the following criteria:
(1) Whether the proposed alteration is consistent with principles of adaptive reuse,
whereby the principal historic features of the landmark are maintained while
permitting the use of the landmark for new uses other than its original use;
(2) The similarity in design, architecture and appearance of the proposed alteration
with the historic design, architecture and appearance;
(3) The necessity for complying with the applicable building codes or other federal or
state regulations;
(4) The necessity of such alteration to allow for a use of the property permitted by the
Town Code in the applicable zoning district; and
(5) The public interest in preserving the historic features of the landmark and its
relation to the historic character of the community and Town.
§ 170-9 Criteria for approval of new construction on a site previously occupied by a historic
landmark.
A. The Historic Preservation Commission, in reviewing an application for new construction
on a site previously occupied by a landmark designated as “historic” pursuant to § 170-5
of this chapter, shall not consider changes to interior spaces. In addition to the factors
enumerated in § 170-10A, the Commission shall consider the following criteria:
(1) The similarity in design, architecture, scale, size and appearance of the new
structure with the original structure being replaced;
(2) The necessity for complying with the applicable building codes or other federal or
state regulations;
(3) The necessity of such alteration to allow for a use of the property permitted by the
Town Code in the applicable zoning district; and
(4) The public interest in preserving the historic features of the landmark and its
relation to the historic character of the community and Town.
§ 170-9 10 Criteria for approval of demolition or removal of historic landmarks.
A. In passing upon an application for certificate of appropriateness of demolition or
Southold Town Meeting Agenda - March 10, 2020
Page 34
removal, the Historic Preservation Commission decision shall consider whether:
(1) The landmark is of such architectural or historic interest that its demolition or
removal would be to the detriment of the public interest;
(2) Retention of the landmark in its current form or location is important to the
Town's history or character;
(3) The landmark is of such old and unusual or uncommon design, texture and
material that it could not be reproduced or be reproduced only with great
difficulty;
(4) Retention of the landmark would help preserve and protect an historic place or
area of historic interest in the Town; and
(5) Retention of the landmark will promote the general welfare by maintaining and
increasing real estate values and encourage interest in American and local history
and architecture.
B. If the Historic Preservation Commission determines that an application for certificate of
appropriateness of demolition or removal should be denied, the applicant may apply for
relief on the ground that the determination results in a hardship in accordance with the
procedures in § 170-10 11.
§ 170-10 11 Hardship criteria for approval of demolition, removal, or alteration or new
construction of historic landmarks.
A. If the Historic Preservation Commission denies an application for the demolition,
removal, or alteration or new construction of a landmark designated as "historic" pursuant
to § 170-10 of this chapter, the applicant may request approval from the Town Board on
the grounds that the prohibition on such demolition, or removal, alteration or new
construction will subject the applicant to undue hardship. In evaluating whether such
prohibition will subject the applicant to undue hardship, the Town Board shall consider
the following criteria:
(1) Whether the owner is capable of earning a reasonable return on investment
without such demolition, removal, or alteration or new construction;
(2) Whether the landmark can be altered, restored, renovated or adapted for any other
use pursuant to a certificate of appropriateness under this chapter, either by the
owner or a subsequent purchaser, which would enable a reasonable return;
(3) Whether removal, or alteration or new construction is necessary or appropriate to
preserve the landmark;
(4) Whether the claimed hardship has been self-created by waste, neglect, or failure
to maintain the landmark; and
(5) The public interest in preserving the landmark and its relation to the historic
character of the community and Town.
B. Nothing herein shall be construed to prevent the demolition, removal or alteration of any
structure which has been determined by resolution of the Town Board of the Town of
Southold to be dangerous or unsafe.
§ 170-11 12 Appeals.
Any person aggrieved by a decision of the Historic Preservation Commission relating to an
application under this chapter may, within 30 days of the decision, file a written application with
Southold Town Meeting Agenda - March 10, 2020
Page 35
the Town Board for review of the decision. Reviews shall be conducted based on the same
record that was before the Commission and using the criteria set forth in this chapter.
§ 170-12 13 Enforcement.
All activities conducted and work performed pursuant to a certificate of appropriateness issued
by the Historic Preservation Commission under this chapter shall conform to the specific
requirements of the certificate of appropriateness. It shall be the duty of the Code Enforcement
Officer to inspect periodically any such activities or work to ensure compliance. In the event it is
determined that such activities or work is not being conducted or performed in accordance with
the certificate of appropriateness, the Code Enforcement Officer shall issue a stop-work order
and all affected activities and work shall immediately cease. No further affected activities or
work shall be undertaken while the stop-work order is in effect.
§ 170-1314 Penalties for offenses.
Any violation of the provisions of this chapter shall be violation of the Town Code and shall be
punishable by a fine not to exceed $1,000. Each week's continuing violation shall constitute a
separate violation. The Town Attorney is authorized and directed to cooperate with the Code
Enforcement Officer to institute any and all actions and proceedings necessary to enforce this
chapter. Any civil remedy shall be in addition to and not in lieu of any criminal prosecution or
penalty.
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-2020-255
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
Southold Town Meeting Agenda - March 10, 2020
Page 36
1. 3/10 7:00 Pm - PH Waiver Moratorium - Route 25