Loading...
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