HomeMy WebLinkAboutAG-09/08/2020
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
September 8, 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) 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.
Due to public health and safety concerns related to COVID-19, the Public will not be given
in-person access. In accordance with the Governor’s Executive Order 202.1, said public
hearing of the Town Board will be held via videoconferencing, and a transcript will be
provided at a later date. The public will have an opportunity to see and hear the meeting
live and provide comments virtually.
The hearing will be held virtually via ZOOM Webinar. Instructions and link to attend the
meeting will be available on the Town’s website or by calling the Town Clerk’s office at
(631)765-1800. A telephone number will also be provided to allow members of the public to
attend via telephone.
Southold Town Meeting Agenda - September 8, 2020
Page 2
Written comments and/or questions may also be submitted via email to the Town Clerk at
elizabeth.neville@town.southold.ny.us and Lynda.rudder@town.southold.ny.us . Said comments
and/or questions will be considered at the public hearing provided that they are submitted no
later than 12:00 P.M. (Prevailing Time) on the day of the public hearing.
Pursuant to the requirements of the Executive Order of the Governor of the State of New York, a
transcript will be prepared of the public hearing, and a copy shall be filed with the Town Clerk
and placed upon the Town's website.
Please check the meeting Agenda posted on the Town’s website (www.southoldtownny.gov) for
further instructions or for any changes to the instructions to access the public hearing, and for
updated information.
CALL TO ORDER
4:30 PM Meeting called to order on September 8, 2020 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
PURSUANT TO EXECUTIVE ORDER 202.1 OF NEW YORK GOVERNOR
ANDREW CUOMO IN-PERSON ACCESS BY THE PUBLIC WILL NOT BE
PERMITTED. A RECORDING OF THE MEETING WILL AIR ON CHANNEL 22 AND
WILL BE POSTED ON THE TOWN’S WEBSITE
I. REPORTS
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Mark Terry (Via Zoom)
North Fork Community Club, LLC Change of Zone (Follow-up from 8/25 work session)
2. 9:15 Chief Flatley (In Person)
Lexipol and Town Accreditation Process
3. Supervisor Russell
Update on Boards, Zoom Meetings and Public Participation
Southold Town Meeting Agenda - September 8, 2020
Page 3
4. Announcement : COVID-19 Testing Sites
5. EXECUTIVE SESSION - Proposed Acquisition(S), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
11:00 Melissa Spiro, Land Preservation Coordinator and Sam McCullough, LPC Chairman
6. EXECUTIVE SESSION - Potential Litigation
11:15 John Burke, Esq. and Kristie Hansen-Hightower re: Sullivan Health Insurance Claim
7. EXECUTIVE SESSION - LABOR - Matters Involving the Employment of a Particular
Person(S)
Committees
V. RESOLUTIONS
2020-541
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
September 8, 2020.
Vote Record - Resolution RES-2020-541
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
2020-542
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Meeting
Southold Town Meeting Agenda - September 8, 2020
Page 4
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, September 22, 2020 at the Southold Town Hall, Southold, New York at 7:00 P.
M..
Vote Record - Resolution RES-2020-542
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
2020-543
CATEGORY: Trailer Permit
DEPARTMENT: Town Attorney
Denial of Trailer Permit Application
WHEREAS, Francis and Elizabeth Kelly d.b.a. Brushes Creek Marina Inc. have made an
application for a Trailer Permit to place a trailer at 1900 Peconic Bay Blvd, Laurel NY, and
WHEREAS, the proposed use of the trailer as applied for is inconsistent with the Town’s Policy
Regarding Trailer Permits, and now therefore be it
RESOLVED, the application of Francis and Elizabeth Kelly d.b.a. Brushes Creek Marina Inc. is
hereby DENIED.
Vote Record - Resolution RES-2020-543
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 - September 8, 2020
Page 5
2020-544
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #1798 effective September 14, 2020 pursuant to the Family Medical
Leave Act.
Vote Record - Resolution RES-2020-544
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
2020-545
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Resignation - Ag Advisory Committee Secretary
RESOLVED, that the Town Board of the Town of Southold hereby accepts the resignation of
Cheryl Kaswell from the position of Secretary to the Agricultural Committee, Effective
September 8, 2020.
Vote Record - Resolution RES-2020-545
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 - September 8, 2020
Page 6
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-546
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Parking Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual(s) for a Parking Permit and/or Trailer Permit.
NAME REFUND
NAME ADDRESS CITY, STATE, ZIP DATE PERMIT Permit AMOUNT
OF #
PURC
HASE
Eastern PO Box 2190 Riverhead, NY 11901 4/21 Non-res 0018 300.00
Property park
Service
Non-res 0009 50.00
trailer
Robert Dunn PO Box 185 Peconic, NY 11958 12/23 Guest park 1006 40.00
Dourmas 2990 Manhasset Ave Greenport, NY 11944 4/28 Guest park 1093, 160.00
1094,
1905,
1097
Mary Buoneto 203 Toronto Ave Massapequa, NY 11758-1/28 Guest park 1056 40.00
4034
Kevin 765 Maple Lane Greenport, NY 11944 1/27 Guest Park 1054-55, 150.00
McElroy & Trailer T0002-3
Vote Record - Resolution RES-2020-546
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - September 8, 2020
Page 7
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
2020-547
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #5591 effective July 9, 2020 pursuant to the Family Medical Leave
Act.
Vote Record - Resolution RES-2020-547
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
2020-548
CATEGORY: Legal
DEPARTMENT: Town Attorney
Csea Soa
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Southold Town Meeting Agenda - September 8, 2020
Page 8
Stipulation of Agreement dated August 21, 2020, between the Town of Southold and the Civil
Service Employee Association.
Vote Record - Resolution RES-2020-548
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
2020-549
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Secretary Agricultural Advisory Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints Laura Arena as
Secretary of the Agricultural Advisory Committee, effective September 9, 2020 through December
31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week,
regardless of the number of committees she serves.
Vote Record - Resolution RES-2020-549
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
2020-550
Southold Town Meeting Agenda - September 8, 2020
Page 9
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Resolution 2020-135
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-135 of the Fishers Island Ferry District adopted August 31, 2020 to
read as follows:
Whereas Diane Hansen has submitted her request to retire with effect the end of business September 8,
2020; and
Therefore, it is RESOLVED that the Board of Commissioners of the Fishers Island Ferry District hereby
acknowledges Diane K. Hansen’ the intent to resign from the position of Secretary of the Fishers Island
Ferry District with effect September 8, 2020 and to thank Ms. Hansen for her five and a half years of
service to the District.
Vote Record - Resolution RES-2020-550
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
2020-551
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 8/17/20 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 August 17, 2020,
as follows:
FIFD
Resolution# Regarding
Southold Town Meeting Agenda - September 8, 2020
Page 10
2020 - 123 Budget Mod
Vote Record - Resolution RES-2020-551
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
2020-552
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 8/31/20 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 August 31, 2020,
as follows:
FIFD
Resolution# Regarding
2020 - 128 Budget Mod
2020 - 130 Tax Cap
2020 - 131 Award RP Install
2020 - 132 Award RP Yard
2020 - 133 Airport Grant
Vote Record - Resolution RES-2020-552
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 - September 8, 2020
Page 11
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
2020-553
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to Shoko Mori and Cody DeMarco to Hold Their Wedding September 19, 2020 at
Kenney's Beach.
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Shoko
Mori and Cody DeMarco to hold their wedding ceremony at Kenney’s Beach on Saturday,
September 19, 2020 from 5:30 PM to 6:00 PM and temporary parking for a maximum of 2
vehicles, upon payment of the required $250.00 clean-up deposit and provided they file with the
Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of Southold as an
additional insured.
Vote Record - Resolution RES-2020-553
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
2020-554
CATEGORY: Refund
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - September 8, 2020
Page 12
Refund 2Nd Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $15.00
nd
to the following individual(s) for over payment of a 2 resident disposal permit.
NAME
Gasper Lapiana
3045 Rocky Point Road
East Marion, NY 11939
Vote Record - Resolution RES-2020-554
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
2020-555
CATEGORY: Equipment
DEPARTMENT: Town Clerk
Amend 2020-253 Vehicle Transfer
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2020-253,
adopted at the August 25, 2020 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby transfers the following Police
Department vehicles to The Highway Department the following departments, effective
immediately:
VEHICLE VIN ASSET TRANSFER TO
2014 Ford Expedition 1JFMJU1G56EEF24095 4429 DPW
2006 Dodge Ram 1D7HU18N26J199526 3497 HIGHWAY
Southold Town Meeting Agenda - September 8, 2020
Page 13
Vote Record - Resolution RES-2020-555
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
2020-556
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appointment to Deer Management Task Force
RESOLVED the Town Board of the Town of Southold hereby appoints John Wittenberg to the
Deer Management Task Force effective September 10, 2019 through March 31, 2020.
Vote Record - Resolution RES-2020-556
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
2020-557
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Resolution 2020-140
Southold Town Meeting Agenda - September 8, 2020
Page 14
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-140 of the Fishers Island Ferry District adopted September 4, 2020 to
read as follows:
WHEREAS the Ferry District requires additional Deckhands (FIFD);
Therefore, it is RESOLVED to reinstate, with effect September 10, 2020, John S. Leese, Jr. as a part-time
Deckhand (FIFD) at a rate of $13.26 per hour.
Vote Record - Resolution RES-2020-557
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
2020-558
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Solid Waste Plan Public Notice
RESOLVED by the Town Board of the Town of Southold that the Town’s Draft Local Solid
Waste Management Plan (LSWMP), which details the how the Town intends to work towards
reducing solid waste generation and increasing recycling opportunities for businesses and
residents, is ready for public review and comment, and therefore directs the Town Clerk to
submit for publication notice of a 45-day comment period on the LSWMP, as required by
NYSDEC regulations.
Vote Record - Resolution RES-2020-558
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 - September 8, 2020
Page 15
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-559
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-
up Deposit fee, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of the deposit made to the following
Name Date Received Amount of Deposit
American Legion Post 803 8/3/20 250.00
Griswold, Terry, Glover
PO Box591
Southold, NY 11971
John Perez 8/17/20 250.00
322 W 52nd Street, #339
New York, NY 10019
Freebird Productions 7/13/20 250.00
7 Main Street, #7A
Brooklyn, NY 11201
Dina Gundy & Marcy Lee 8/7/20 250.00
139 W 35th Street, 11th Floor
New York, NY 10018
Vote Record - Resolution RES-2020-559
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 - September 8, 2020
Page 16
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
2020-560
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2020 Bud Modification - Highway
Financial Impact:
transfer funds
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway
Fund Part Town budget as follows:
From:
DB.5110.1.100.100 General Repairs Regular Earnings $ 50,000.00
DB.5110.4.100.975 Steel 3,000.00
TOTAL $ 53,000.00
To:
DB.5110.4.100.915 Cement $ 400.00
DB.5110.4.100.995 Signs & Sign Posts 2,600.00
DB.5140.1.100.100 Brush & Weeds Regular Earnings 50,000.00
TOTAL $ 53,000.00
Vote Record - Resolution RES-2020-560
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 - September 8, 2020
Page 17
2020-561
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
SC Aging AAA Transportation Program
Financial Impact:
AAA Transportation Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the
Suffolk County Office for the Aging for the Town to receive funding under the AAA
Transportation Program, IFMS No. 00000010323 - 001-6806-4980-95294, not to exceed
$9,018.00 for the period April 1, 2020 through March 31, 2021, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2020-561
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
2020-562
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New
York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start
on or after August 12, 2009, who are members of the New York State and Local Retirement System and
who do not participate in their employer’s time keeping system to prepare a log of their work-related
activities for three consecutive months and submit their logs to the clerk or secretary of the governing
body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard
workdays for elected and appointed officials and will report the following days worked to the New York
Southold Town Meeting Agenda - September 8, 2020
Page 18
State and the Local Employees’ Retirement System based on the record of activities maintained and
submitted by these officials to the clerk of this body:
Title Name Standard Term Begins/ Participates in Days/Month(based on
Work Ends Employer’s Record of Activities)
Day Time Keeping
(Hrs/day) System
Town Board Council Member Jill Doherty 6 1/1/20-12/31/23 N 16.35 days/month
Town Trustee A. Nicholas Krupski 6 1/1/20-12/31/23 N 5.68 days/month
Town Trustee Glenn Goldsmith 6 1/1/20-12/31/23 N 8.92 days/month
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement benefits,
and
BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified
copy of this resolution to the New York State Employees Retirement System.
I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New
York, do hereby certify that I have compared the foregoing with the original resolution passed by such
board, at a legally convened meeting held on the 8th day of September, 2020 on file as part of the
minutes of such meeting, and that the same is a true copy thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such members were
present at such meeting and the six (6) of such members vote in favor of the above resolution.
th
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this 8
day of September, 2020.
S E A L
____________________________________
Elizabeth A. Neville
Town Clerk
Town of Southold
Vote Record - Resolution RES-2020-562
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 - September 8, 2020
Page 19
2020-563
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Capital
Financial Impact:
Establish budget for capital projects
WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget, 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: Vehicle-Bay Constables
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.85 Interfund Transfers, Motor Vehicles $30,500
Total $30,500
Increase Expenditures:
H.3130.2.100.100 Bay Constables, Automobiles $30,500
Total $30,500
Capital Project Name: FI Police Barracks
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.18 Interfund Transfers, Building Improvements $25,000
Total $25,000
Increase Expenditures:
H.1620.2.500.825 DPW, Capital Outlay, FI Police Barracks $25,000
Total $25,000
Capital Project Name: Annex Carpet
Southold Town Meeting Agenda - September 8, 2020
Page 20
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.18 Interfund Transfers, Building Improvements $20,000
Total $20,000
Increase Expenditures:
H.1620.2.500.175 DPW, Capital Outlay, Annex Carpet $20,000
Total $20,000
Capital Project Name: HRC Vehicle
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.85 Interfund Transfers, Motor Vehicles $25,000
Total $25,000
Increase Expenditures:
H.6772.2.300.200 HRC, Equipment, Automobiles $25,000
Total $25,000
Vote Record - Resolution RES-2020-563
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
2020-564
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Capital (Tarpon Drive Parcels)
Financial Impact:
Transfer funds for purchase of Tarpon Drive parcels from Suffolk County
WHEREAS the Town Board of the Town of Southold authorized the purchase of a parcel from
Suffolk County, and
Southold Town Meeting Agenda - September 8, 2020
Page 21
WHEREAS the purchase price has increased due to additional County costs, and
WHEREAS the Town’s Capital Budget process requires a resolution to establish and increase
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the increase of
the following capital project and amends the 2020 General Fund Whole Town and Capital
Budgets as follows:
Capital Project Name: Property Acquisitions, Tarpon Drive Parcels
Financing Method: Transfer from the General Fund Whole Town Fund
Budget: Revenues:
H.5031.16 Interfund Transfers
Property Acquisitions $540
Total $540
Appropriations:
H.1620.2.400.600 Property Acquisitions,
Tarpon Drive Parcels $540
Total $540
From:
A.1990.4.100.100 Unallocated Contingencies $540
Total $540
To:
A.9901.9.000.100 Interfund Transfers, Transfer to Capital $540
Total $540
Vote Record - Resolution RES-2020-564
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 - September 8, 2020
Page 22
2020-565
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
2020 Southold Town Shellfish Program at Cedar Beach
Financial Impact:
A.8830.4.400.100
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with Cornell Cooperative Extension in
connection with the 2020 Southold Town Shellfish Program at Cedar Beach, in the amount of
$20,000.00 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.8830.4.400.100.
Vote Record - Resolution RES-2020-565
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
2020-566
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Bid for Pay Loader Axle
Financial Impact:
DB.5130.4.100.500
RESOLVED that the Town Board of the Town hereby accepts the bid of George and Swede
Sales & Service, Inc., 7155 Big Tree Road, Pavilion, NY 14525 for a Hyundai Pay loader axle
for the Southold Highway Department in the amount of $15,750.00, all in accordance with the
Town Attorneys office.
Vote Record - Resolution RES-2020-566
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Southold Town Meeting Agenda - September 8, 2020
Page 23
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
Lost
2020-567
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appointment to Historic Preservation Commission
RESOLVED that the Town Board of the Town of Southold hereby appoints Meryl Kramer to
the position of Member of the Southold Town Historic Preservation Commission, effective
immediately, term to expire on March 31, 2021
Vote Record - Resolution RES-2020-567
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
2020-568
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
GT Power Systems Agreement
Financial Impact:
Generator installation
Southold Town Meeting Agenda - September 8, 2020
Page 24
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and GT
Power Systems Corp., for generator installation at the Human Resources Center pursuant to the
terms and conditions of the accepted contract #GEATS-061015 with the County of Suffolk, bid
opened March 25, 2015 and contracted through October 9, 2020, and extended to the Town of
Southold pursuant to §103(16) of the General Municipal Law, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2020-568
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
2020-569
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Land Preservation Committee Appointments
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals as Members of the Land Preservation Committee effective
immediately, terms to expire 3/31/2023: .
Anne Murray
Doris McGreevy
Kim Krupski
Vote Record - Resolution RES-2020-569
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 - September 8, 2020
Page 25
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-570
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 10/20 7:30 PM NF Community Club LLC/Change of Zone
WHEREAS, the Town Board has received an application to amend the Zoning Map of the Town
of Southold by changing the Zoning District designation of SCTM #1000-102-2-5 from
Residential Low-Density (R-80) to Affordable Housing District (AHD); and
WHEREAS, the Town Board of the Town of Southold referred said Application to the Planning
Board for review and recommendations; and
WHEREAS, the Planning Board conducted a review of said Application and issued a
Memorandum dated July 29, 2020, supporting this Application; and
WHEREAS, the Local Law is entitled “A Local Law to Amend the Zoning Map of the Town of
Southold by Changing the Zoning District Designation of SCTM #1000-102-2-5 from
Residential Low-Density (R-80) to Affordable Housing District (AHD)
NOW, THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold is considering the change of zone of
said parcel known as SCTM #1000-102-2-5; and it is further
RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and
it is further
RESOLVED that the Town Board of the Town of Southold requests that the Planning Board
prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP
report and recommendations; and it is further
RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to
the Suffolk County Planning Commission for a report and recommendations; and it is further
RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law
and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town
of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall,
th
53095 Main Road, Southold, New York, on the 10 day of October, 2020 at 7:30 p.m. The
Southold Town Meeting Agenda - September 8, 2020
Page 26
purpose of this Local Law is to change the Zoning District Designation of SCTM #1000-102-2-5
from Residential Low-Density (R-80) to Affordable Housing District (AHD). The petitioner for
this request is North Fork Community Club LLC n/k/a 2050 Depot Lane, LLC. The property is
approximately 2.08 acres (90,804 sq. ft.) and is located at 2050 Depot Lane, Cutchogue, New
York.
Vote Record - Resolution RES-2020-570
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
2020-571
CATEGORY: Seqra
DEPARTMENT: Town Attorney
SEQRA Eminent Domain
WHEREAS, the Town Board of the Town of Southold has initiated an eminent domain
proceeding, which would result in the acquisition of the property situated at 12500 Main Road,
Northeast Corner of Main Road (SR 25) and New Suffolk Avenue Mattituck, Town of Southold
(SCTM No. 1000 Section 114 block 11, lot 17) for the purpose of a public park; and
WHEREAS, the acquisition of the property situated at 12500 Main Road, Northeast
Corner of Main Road (SR 25) and New Suffolk Avenue Mattituck, Town of Southold (SCTM
No. 1000 Section 114 block 11, lot 17) would afford the residents of Mattituck and Southold at
large, the opportunity to create a “Village Green” or other community gathering place in a
prominent location on Main Road, within the Mattituck Hamlet Center and close to the Love
Lane Corridor; and
WHEREAS, the development of the “Village Green” requires the acquisition of the 1.75
acre wooded which will remain undeveloped.
NOW, THEREFORE, BE IT RESOLVED that the Town Board, pursuant to SEQRA,
hereby makes a determination that pursuant to 6 NYCRR Part 617.5C(39), the proposed action is
a Type II Action and, therefore, not subject to SEQRA review.
Southold Town Meeting Agenda - September 8, 2020
Page 27
Vote Record - Resolution RES-2020-571
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
2020-572
CATEGORY: Legal
DEPARTMENT: Town Attorney
Eminent Domain Findings & Determination
WHEREAS, upon due notice, at the Town Hall on August 11, 2020, the Town Board of
the Town of Southold held a public hearing pursuant of Article 2 of the Eminent Domain
Procedure Law with respect to the proposed acquisition of the property situated at 12500 Main
Road, Northeast Corner of Main Road (SR 25) and New Suffolk Avenue, Mattituck, Town of
Southold (SCTM No. 1000 Section 114 block 11, lot 17), to inform the public and to review the
use to be served by the acquisition and to review the impact of the acquisition on the
community.
WHEREAS, the property is further described and set forth in an acquisition map dated
August 2, 2020, drawn by Nathan Taft Corwin III Surveyor and same was entered into the
hearing record.
WHEREAS, the Town Board heard a presentation by John J. Burke, Assistant Town
Attorney with testimony from Mark Terry, Assistant Town Planning director.
NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of
Southold, in Suffolk County, New York, accepts and adopts the testimony submitted at the
hearing and makes the following Findings and Determination:
Findings and Determination
1. The public project proposed at 12500 Main Road, Northeast Corner of Main Road
(SR 25) and New Suffolk Avenue Mattituck, Town of Southold (SCTM No. 1000 Section 114
block 11, lot 17) will be for the public purpose of creating a park or “Village Green” at this
Southold Town Meeting Agenda - September 8, 2020
Page 28
location. The acquisition will benefit the public, in that, it will afford the residents of Mattituck
and Southold at large the opportunity to create a “Village Green” or other community gathering
place in a prominent location on Main Road, within the Mattituck Hamlet Center and close to the
Love Lane Corridor, an asset not currently existing in the Hamlet and called for by both Draft
Town Comprehensive Plan and prior land use studies of the hamlet.
2. The proposed approximate location of the public project and reasons for the
selection of that location are:
a. The approximate location of the property to be acquired is the 1.75 acre
undeveloped lot at 12500 Main Road, Northeast Corner of Main Road (SR
25) and New Suffolk Avenue Mattituck, Town of Southold (SCTM No.
1000 Section 114 block 11, lot 17);
b. This location was selected for acquisition because of its condition as an
undeveloped lot and its prominent location on Main Road, within the
Mattituck Hamlet Center and close to the Love Lane Corridor.
3. The public project will have the following general effect on the environment and
the residents of the location:
a. The proposed acquisition will allow the opportunity for the development
of a “Village Green” or other community gathering place in a prominent
location on Main Road, within the Mattituck Hamlet Center and close to
the Love Lane Corridor, for the use of the general public, an asset not
currently existing in the Hamlet and called for by both Draft Town
Comprehensive Plan and prior land use studies of the hamlet.
b. The preservation of this undeveloped property as a public park will have
minimal environmental impact.
4. The public project has been determined by the Town Board of the Town of
Southold to be a Type 2 Action under the New York State Environmental Quality Review Act.
5. On September 8, 2020, the Town Board of the Town of Southold adopted a
determination that the public project would not have a significant impact on the environment,
and be it further
RESOLVED, for all the reasons stated in this document and the testimony presented at
the public hearing, the Town Board hereby determines that it is in the best interests of the
residents of Southold that the Town acquire the property at 12500 Main Road, Northeast Corner
of Main Road (SR 25) and New Suffolk Avenue Mattituck, Town of Southold (SCTM No. 1000
Section 114 block 11, lot 17) through eminent domain, and be it further
RESOLVED, the Town Attorney is hereby directed to have the acquisition map for the
property at 12500 Main Road, Northeast Corner of Main Road (SR 25) and New Suffolk Avenue
Mattituck, Town of Southold (SCTM No. 1000 Section 114 block 11, lot 17) filed in the Suffolk
County Clerk’s Office, and be it further
RESOLVED, that the Town Clerk is hereby directed to have the annexed Synopsis of
these Findings and Determination to be served either by personal service or certified mail, return
receipt requested, upon the record billing owner or his or her attorney of record, and be it further
Southold Town Meeting Agenda - September 8, 2020
Page 29
RESOLVED, that the Town Clerk is hereby directed to have the annexed Synopsis of
these Findings and Determination to be published in five successive issues of NEWSDAY, a
newspaper of general circulation in the Town of Southold and in at least two successive issues of
the SUFFOLK TIMES an official newspaper designated as such in the Town of Southold,
Suffolk County, and be it further
RESOLVED, that the Supervisor is authorized and directed to execute any documents
and to pay any and all reasonable appraisal, survey, title, prorated tax and recording charges as
may be necessary to effect the condemnation.
ATTENTION: UNDER SECTION 207 OF THE EMINENT DOMAIN
PROCEEDURE LAW, THERE ARE THIRTY (30) DAYS FROM THE COMPLETION
OF THE CONDEMNOR’S NEWPAPER PUBLICATION REQUIREMENT TO SEEK
JUDICIAL REVIEW OF THE CONDEMNOR’S FINDINGS AND DETERMINATION
AND BE FURTHER ADVISED UNDER SECTIONS 207 AND 208 OF THE EMINENT
DOMAIN PROCEEDURE LAW, THE EXCLUSIVE VENUE FOR JUDICIAL REVIEW
OF THE CONDEMNOR’S FINDINGS AND DETERMINATION IS THE APPELLATE
DIVISION OF THE SUPREME COURT IN THE JUDICIAL DEPARTMENT WHERE
ANY PART OF THE PROPERTY TO BE CONDEMNDED IS LOCATED. COPIES OF
THE COMPLETE FINDINGS AND DETERMINATION ARE AVAILABLE AT THE
TOWN CLERK’S OFFICE OR AT THE TOWN’S WEBSITE
WWW.SOUTHOLDTOWNNY.GOV <http://WWW.SOUTHOLDTOWNNY.GOV> AND
WILL BE FORWARDED UPON WRITTEN REQUEST WITHOUT COST. SEND
REQUESTS TO SOUTHOLD TOWN CLERK TOWN HALL 53095, ROUTE 25, P.O.
BOX 1179, SOUTHOLD, NY 1197.
PUBLIC NOTICE
SYNOPSIS OF FINDINGS AND DETERMINATION
Please take notice that on September 8, 2020, the Town Board of the Town of Southold
determined that it is in the best interests of the residents of Southold that the Town acquire the
property at 12500 Main Road, Northeast Corner of Main Road (SR 25) and New Suffolk Avenue
Mattituck, Town of Southold (SCTM No. 1000 Section 114 Block 11, Lot 17) through eminent
domain and made the following findings with respect to the acquisition.
1. The acquisition will benefit the public, in that, the acquisition of the property
situated at 12500 Main Road, Northeast Corner of Main Road (SR 25) and New Suffolk Avenue
Mattituck, Town of Southold (SCTM No. 1000 Section 114 Block 11, Lot 17) would afford the
residents of Mattituck and Southold at large the opportunity to create a “Village Green” or other
community gathering place in a prominent location on Main Road, within the Mattituck Hamlet
Center and close to the Love Lane Corridor, an asset not currently existing in the Hamlet and
called for by both Draft Town Comprehensive Plan and prior land use studies of the hamlet.
2. The acquisition will be for the purpose of creating such a “Village Green” at this
location.
3. The proposed approximate location of the property to be acquired and reasons for
the selection of that location are:
a. The approximate location of the property to be acquired is the 1.75 acre
Southold Town Meeting Agenda - September 8, 2020
Page 30
undeveloped lot at 12500 Main Road, Northeast Corner of Main Road (SR
25) and New Suffolk Avenue Mattituck, Town of Southold (SCTM No.
1000 Section 114 Block 11, Lot 17);
b. This location was selected for acquisition because of its condition as an
undeveloped lot and its prominent location on Main Road, within the
Mattituck Hamlet Center and close to the Love Lane Corridor.
4. The proposed acquisition will have the following general effect on the
environment and the residents of the location:
a. The proposed acquisition will allow the opportunity for the development
of a “Village Green” or other community gathering place in a prominent
location on Main Road, within the Mattituck Hamlet Center and close to
the Love Lane Corridor, for the use of the general public, an asset not
currently existing in the Hamlet and called for by both Draft Town
Comprehensive Plan and prior land use studies of the hamlet.
b. The preservation of this undeveloped property as a public park will have
minimal environmental impact.
5. The acquisition has been determined by the Town Board of the Town of Southold
to be a Type 2 Action under the New York State Environmental Quality Review Act.
6. On September 8, 2020, the Town Board of the Town of Southold adopted a
determination that the acquisition would not have a significant impact on the environment.
ATTENTION: UNDER SECTION 207 OF THE EMINENT DOMAIN
PROCEEDURE LAW, THERE ARE THIRTY (30) DAYS FROM THE COMPLETION
OF PUBLICATION OF THE CONDEMNOR’S NEWPAPER PUBLICATION
REQUIREMENT TO SEEK JUDICIAL REVIEW OF THE CONDEMNOR’S FINDINGS
AND DETERMINATION AND BE FURTHER ADVISED UNDER SECTIONS 207 AND
208 OF THE EMINENT DOMAIN PROCEEDURE LAW, THE EXCLUSIVE VENUE
FOR JUDICIAL REVIEW OF THE CONDENOR’S FINDINGS AND
DETERMINATION IS THE APPELLATE DIVISION OF THE SUPREME COURT IN
THE JUDICIAL DEPARTMENT WHERE ANY PART OF THE PROPERTY TO BE
CONDEMNDED IS LOCATED. COPIES OF THE COMPLETE FINDINGS AND
DETERMINATION ARE AVAILABLE AT THE TOWN CLERK’S OFFICE OR AT
THE TOWN’S WEBSITE WWW.SOUTHOLDTOWNNY.GOV
<http://WWW.SOUTHOLDTOWNNY.GOV> AND WILL BE FORWARDED UPON
WRITTEN REQUEST WITHOUT COST. SEND REQUESTS TO SOUTHOLD TOWN
CLERK TOWN HALL 53095, ROUTE 25, P.O. BOX 1179, SOUTHOLD, NY 1197.
Vote Record - Resolution RES-2020-572
Yes/Aye No/Nay Abstain Absent
Adopted
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
Southold Town Meeting Agenda - September 8, 2020
Page 31
No Action
Lost
2020-573
CATEGORY: Legal
DEPARTMENT: Town Attorney
Adopt Comprehensive Plan
WHEREAS, pursuant to New York Town Law § 272-a (4), the Town Board directed the
Planning Board to prepare a Draft Comprehensive Plan, and
WHEREAS, on July 29, 2019, the Southold Town Planning Board held their public hearing after
completing a draft of the Southold Town Comprehensive Plan; and
WHEREAS, the Planning Board adopted a resolution on July 20, 2020, recommending adoption
of the Southold Town Comprehensive Plan Volumes I and II, dated February, 2020, and
WHEREAS, on August 5, 2020, the Southold Town Comprehensive Plan was referred to the
Suffolk County Planning Commission for review and approval; and
WHEREAS, on August 25, 2020, the Town Board held a public hearing on the Comprehensive
Plan at which time all interested persons were given an opportunity to be heard, and
WHEREAS, on August 25, 2020, the Town Board, as Lead Agency pursuant to SEQRA, made a
determination of non-significance for the proposed Type I action and granted a Negative
Declaration; and
WHEREAS, on August 25, 2020, the Town Board found this application consistent with the
policies of the LWRP; and
WHEREAS, on September 2, 2020 the Suffolk County Planning Commission, pursuant to
Section 239-m (6) approved the adoption of the Southold Town Comprehensive Plan Volumes I
and II, dated February, 2020, Now therefore be it
RESOLVED, that the Town Board of the Town of Southold hereby adopts the Southold Town
Comprehensive Plan Volumes I and II, dated February, 2020.
Vote Record - Resolution RES-2020-573
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 - September 8, 2020
Page 32
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
2020-574
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL Chapter 51
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 11 day of August , 2020, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 51, Police Department in connection with the
establishment of a Board of Police Commissioners.” and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard. Now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, “A Local Law in relation to an Amendment to Chapter 51, Police Department
in connection with the establishment of a Board of Police Commissioners.” reads as follows:
LOCAL LAW NO. 2020
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 51, Police
Department in connection with the establishment of a Board of Police Commissioners.”
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to provide proper support and oversight of the operations
of the police department.
II. Chapter 51-2 of the Code of the Town of Southold is hereby amended as follows:
§ 51-2 Board of Police Commissioners.
A. The Town Board of the Town of Southold has determined that in order to provide proper
support and oversight of the operations of the police department it is necessary to supersede
Southold Town Meeting Agenda - September 8, 2020
Page 33
the provisions of Town Law section 150 (2) pursuant to the Municipal Home Rule Law of
the State of New York. at any time by resolution, may establish a Board of Police
Commissioners for the Town and appoint one or three Police Commissioners, who shall, at
the time of their appointment and throughout their term of office be owners of record of real
property in and electors of the Town, and who shall serve without compensation and at the
pleasure of the Town Board. If the Town Board shall appoint only one such Police
Commissioner, it shall, in addition, designate two members of the Town Board to serve as
members of such Police Commission.
B. The Town Board hereby establishes a board of Police Commissioners and that each member
of the Town Board shall be designated a Commissioner of said Board of Commissioners
and may also, by resolution, designate the Supervisor to serve as Police Commissioner, and
when so designated, such Supervisor shall have all the powers of and perform the duties of
such Board of Police Commissioners.
C. When either of such Boards of Police Commissioners shall have been established or the
Supervisor designated as Police Commissioner, such Board of Police Commissioners or
Police Commissioner shall have and exercise all the powers relative to police matters
conferred upon the Town Board by this chapter.
D. The Town Board may, by resolution, at any time abolish such Police Commission or revoke
the designation of such Supervisor as Police Commissioner and thereupon the Town Board
only shall exercise the powers conferred upon it by this chapter.
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-2020-574
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 - September 8, 2020
Page 34
2020-575
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
Enact LL Change of Zone 15-9-9
WHEREAS on October 22, 2019 the Town Board of the Town of Southold adopted the Marine
III Zoning District (M-III); and
WHEREAS the purpose of the Marine III (MIII) District is to provide a waterfront location in
the portion of the Town located on Long Island for ferry service to and from Plum Island; and
WHEREAS the primary access to and from Long Island to Plum Island is currently provided by
a ferry operated by the federal government on a 9.0s acre parcel located in Orient Point and
identified on the Suffolk county Tax map as parcel # 1000-15.-9-9; and
WHEREAS the federal government, which currently owns Plum Island, has announced its
intention to close the research facility on Plum Island and eventually sell the island; and
WHEREAS the Town Board has previously requested the Planning Board to prepare a report
and recommendations on the rezoning; and
WHEREAS the Planning Board in a memorandum dated March 6, 2020 recommended that the
zoning of the aforementioned parcel be changed from M-II to M-III, and
WHEREAS the Town Board of the Town of Southold has considered the change of zone of this
parcel of property from M-II to M-III, and
WHEREAS that pursuant to the requirements of NYS Town Law and the Code of the Town of
Southold, Suffolk County, New York, the Town Board of the Town of Southold held a public
hearing on a proposed Local Law entitled “A Local Law to amend the Zoning Map of the
Town of Southold by Changing the Zoning Designation of SCTM 1000-15.-9-9 from
Marine II to Marine III” at which time all interested parties were heard, no therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled A Local Law to amend the Zoning Map of the Town of Southold by Changing
the Zoning Designation of SCTM 1000-15.-9-9 from Marine II to Marine III”.
Vote Record - Resolution RES-2020-575
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 - September 8, 2020
Page 35
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
VI. PUBLIC HEARINGS
1. PH 9/8 4:30 Pm LL Chapter 51
2. PH 9/8 4:30 Pm Change of Zone 15-9-9