HomeMy WebLinkAboutAG-12/15/2020
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
December 15, 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 - December 15, 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 December 15, 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
I. REPORTS
1. Zoning Board of Appeals Monthly Report
November 2020
2. Justice Court Reports
November 2020
3. Town Clerk Monthly Report
November 2020
4. Trustees Monthly Report
November 2020
5. Department of Solid Waste Monthly Reports
September 2020
October 2020
November 2020
Southold Town Meeting Agenda - December 15, 2020
Page 3
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Mary Eisenstein (In-Person)
Dark Skies Initiative
2. 9:30 Janet Douglass, Denis Noncarrow and TIm Abrams (In-Person)
Pavilion at Tasker Park
3. 9:45 Chief Flatley (In-Person)
New Police Boat Secured Through Port Security Grant Program
4. 10:00 John Sepenoski (In-Person)
North American Wetlands Conservation Act (NAWCA) Grant - Partnership & Authorization for
Supervisor to Sign
5. 10:15 Kristie Hansen-Hightower (Via Zoom)
2021 Insurance Renewals
6. 10:30 Supervisor Russell, Michael Collins (In-Person) and a Representative from the Board
of Trustees (Via Zoom)
Goldsmith Inlet Emergency Dredging Plans - Permit Expiration
7. 10:45 Supervisor Russell and Michael Collins
Update on Town Hall Annex Building
8. Councilman Dinizio
Format for Zoom Meetings
9. Town Attorney
Proposed Code Amendment - Section 189-3 eliminate need for residential trailer permit
10. Town Attorney
HC NOFO, LLC Affordable Housing Change of Zone - Update on SEQRA
11. EXECUTIVE SESSION Proposed Property Acquisition(S), Sale or Lease of Real Property,
Publicity of Which Would Substantially Affect the Value Thereof
12:15 Melissa Spiro and Sam McCullough, Chair of LPC
12. EXECUTIVE SESSION LABOR - Matters Involving the Employment of a Particular
Person(S)
Southold Town Meeting Agenda - December 15, 2020
Page 4
12:45 Tim Abrams, DPW
1:00 Peter Young, CAC Chair
13. EXECUTIVE SESSION LABOR - Matters Involving Collective Bargaining - CSEA
1:30 Kristie Hansen-Hightower and Bill Duffy
14. EXECUTIVE SESSION LABOR - Matters Involving the Employment of a Particular
Corporation
Town Attorney
2:00 John Sepenoski and Michael Collins
15. EXECUTIVE SESSION LITIGATION - Claim of Jurzenia
2:15 Michael Collins, Town Engineer
V. RESOLUTIONS
2020-799
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
December 15, 2020.
Vote Record - Resolution RES-2020-799
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
2020-800
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Organizational and Next Meeting
Southold Town Meeting Agenda - December 15, 2020
Page 5
RESOLVED that the Town Board will hold the annual Organizational meeting on Tuesday,
January 5, 2021 at 11:00 am and be it further
RESOLVED that the Regular Town Board Meeting of the Southold Town Board will be held,
Tuesday, January 5, 2021 at 4:30 pm, both meetings to be at the Southold Town Hall, Southold,
New York.
Vote Record - Resolution RES-2020-800
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
2020-801
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Timothy Abrams Building Maintenance Supervisor
WHEREAS Suffolk County Department of Civil Service notified the Town of Southold on
November 24, 2020 that the position #10-04-0060 was being reclassified to Building
Maintenance Supervisor, be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Timothy Abrams
to the position of Building Maintenance Supervisor effective November 25, 2020, at a salary
of $105,000 per annum.
Vote Record - Resolution RES-2020-801
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Southold Town Meeting Agenda - December 15, 2020
Page 6
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-802
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Sand Bid 2021
Financial Impact:
sand for ice control
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Southampton Excavation & Site Development for supplying the Southold Town Highway
Department with sand for the year 2021 at $22.70 per cubic yard.
Vote Record - Resolution RES-2020-802
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
2020-803
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Capital (Roads)
Financial Impact:
Establish budget for 2020 Road Resurfacing per the Adopted 2020 Capital Plan
WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which
includes an appropriation for road resurfacing, and
Southold Town Meeting Agenda - December 15, 2020
Page 7
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 Capital Budget as follows:
Capital Project Name: 2020 Road Resurfacing
Financing Method: Transfer from the Highway Part Town Fund
Budget: Revenues:
H.5031.91 Interfund Transfers
Road Resurfacing $600,000
Total $600,000
Appropriations:
H.5112.2.400.500 FY 2020 Road Resurfacing $600,000
Total $600,000
Vote Record - Resolution RES-2020-803
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
2020-804
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept the Bid of Hoppy's Cleaners for Cleaning of Police Uniforms for the 2021 Calendar Year
Financial Impact:
uniform cleaning 2021
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Hoppy's
Cleaners, Greenport, New York, for uniform cleaning services for the Police Department
Southold Town Meeting Agenda - December 15, 2020
Page 8
for the 2021 calendar year in the total amount of $15,093.00, all in accordance with the Town
Attorney.
Vote Record - Resolution RES-2020-804
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
2020-805
CATEGORY: Insurance
DEPARTMENT: Accounting
NYS Workers' Compensation Alliance
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Member Participation Agreement with the New York
State Municipal Workers’ Compensation Alliance for the participation period of January 1, 2021
to December 31, 2021.
Vote Record - Resolution RES-2020-805
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
2020-806
Southold Town Meeting Agenda - December 15, 2020
Page 9
CATEGORY: Bond
DEPARTMENT: Planning Board
Accept Revised Subdivision Bond Estimate - the Estates at Royalton
RESOLVED that the Town Board of the Town of Southold hereby accepts the revised
Subdivision Bond Estimate in the amount of $106,050.00 for the Standard Subdivision entitled
“The Estates at Royalton”, SCTM #1000-113-7-19.23, located at 55 Cox Neck Road,
approximately 490 feet North of Sound Avenue, Mattituck, as recommended by the Southold
Town Planning Board, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-806
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
2020-807
CATEGORY: Bond
DEPARTMENT: Planning Board
Accept Revised Subdivision Bond Estimate - the Fields at Mattituck
RESOLVED that the Town Board of the Town of Southold hereby accepts the Revised
Subdivision Bond Estimate in the amount of $327,320.00 for the approved Subdivision entitled
“The Fields at Mattituck”, SCTM #1000-113-2-1.1, located on Stanley Road, Mattituck, as
recommended by the Southold Town Planning Board, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2020-807
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Withdrawn Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - December 15, 2020
Page 10
Supt Hgwys Appt
No Action
Lost
2020-808
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of John Tasca
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
John Tasca from the position of Part Time Food Service Worker effective close of business
December 21, 2020.
Vote Record - Resolution RES-2020-808
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
2020-809
CATEGORY: Advertise
DEPARTMENT: Human Resource Center
Advertise for PT Food Service Worker
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for two weeks for the position of PT Food Service Worker and
Temporary PT Food Service Worker for the Human Resource Center at a rate of $15.92 per
hour.
Vote Record - Resolution RES-2020-809
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Southold Town Meeting Agenda - December 15, 2020
Page 11
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
2020-810
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2020-188
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-188 of the Fishers Island Ferry District adopted December 7, 2020
which reads as follows:
It is RESOLVED that the Board of Commissioners of the Fishers Island Ferry District hereby rescinds
resolution 2020-178.
Vote Record - Resolution RES-2020-810
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
2020-811
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Southold Town Meeting Agenda - December 15, 2020
Page 12
Approve Resolution Number 2020-189
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-189 of the Fishers Island Ferry District adopted December 7, 2020
which reads as follows:
Whereas Linda Flynn has notified the Ferry District that she intends to resign from her full-time position
as Business Manager I (FIFD) (‘Accounting Supervisor”); and
Whereas Ms. Flynn has offered to work part-time to train the new accounting supervisor with a
termination at the end of business January 29, 2021; and
Therefore it is RESOLVED that the Board of Commissioners accepts Ms. Flynn’s resignation from her full-
nd
time appointment as a Business Manager I (FIFD) at the end of business on December 2 and on
rd
Thursday, December 3 appoints Ms. Flynn a part-time Business Manager I (FIFD) at a rate of $29.55 per
hour; and
It is further RESOLVED that the Board of Commissioners also accepts Ms. Flynn’s resignation from her
part-time Business Manager I (FIFD) position at the end of business January 29, 2021.
Vote Record - Resolution RES-2020-811
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
2020-812
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2020-191
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-191 of the Fishers Island Ferry District adopted December 7, 2020
which reads as follows:
Southold Town Meeting Agenda - December 15, 2020
Page 13
WHEREAS the Ferry District requires an accounting supervisor; and
THEREFORE, IT IS RESOLVED to hire Carol Murphy as a full-time Business Manager I (FIFD) with a starting
salary of $65,000 effective November 30, 2020.
Vote Record - Resolution RES-2020-812
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
2020-813
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2020-192
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-192 of the Fishers Island Ferry District adopted December 7, 2020
which reads as follows:
Whereas the Fishers Island Ferry District Board of Commissioners wishes to show its appreciation to its
employees for extraordinary service provided throughout the COVID-19 Pandemic; and
Therefore, it is RESOLVED to award the one-time merit payment to Mr. George Cook and Gordon
Murphy in the amount of $1,500 each in appreciation for their hard work and dedication to serving the
people of Fishers Island during the summer of 2020.
Vote Record - Resolution RES-2020-813
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 - December 15, 2020
Page 14
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-814
CATEGORY: Sanitary Flow Credits
DEPARTMENT: Land Preservation
Sanitary Flow Credits - Fuchs Property
WHEREAS, on November 23, 2020, the Town of Southold and the County of Suffolk in a joint
50%/50% undivided interest, as Tenants-in-Common, acquired fee title to a parcel owned by
9800NBR, LLC for open space purposes; and
WHEREAS, said parcel identified as SCTM #1000-88.-3-3.1 is located at 9800 Main Bayview
Road, Southold, New York, in the Agricultural-Conservation (A-C) Zoning District; and
WHEREAS, the entire parcel is 7.88 acres as per a survey prepared by John Minto, L.S. of JM
Land Surveying, last dated December 11, 2019; and
WHEREAS, said property is located within the Southold School District; and
WHEREAS, the property was purchased for open space purposes in accordance with Town
Code Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation)
and the New Enhanced Suffolk County Drinking Water Protection Program, as set forth in the
recorded deed; and
WHEREAS, as per Section 117-7 (Determination of Credits to be Deposited) of the Town Code,
the Land Preservation Coordinator provided the Town Board with a calculation of the sanitary
flow credits available for transfer from the Town’s 50% undivided interest on the above-
mentioned parcel; and
WHEREAS, 6.8 sanitary flow credits are available to be placed into the Town Sanitary Flow
Credit (SFC) Bank as a result of the Town’s 50% share of the acquisition; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby places 6.8 sanitary flow
credits into the Town SFC Bank from the Town’s share of the fee title acquisition of the
property formerly owned by 9800NBR, LLC that is located at 9800 Main Bayview Road,
Southold, and identified as SCTM #1000-88.-3-3.1; and be it further
RESOLVED that the Town Clerk shall enter this transfer of 6.8 sanitary flow credits into the
Town SFC Bank and Log; and, be it further
Southold Town Meeting Agenda - December 15, 2020
Page 15
RESOLVED that the Town Clerk shall forward this resolution to the Tax Assessors Office, the
Land Preservation Department, the Special Projects Coordinator and the Planning Department
for inclusion into the Town database and GIS system.
Vote Record - Resolution RES-2020-814
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
2020-815
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Clerk
Amend Resolution 2020-775PH 12/15 4:30 Pm CDBG 2021
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2020-775,
adopted at the December 1, 2020, regular Town Board meeting to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby sets 4:30 PM, Tuesday,
December 15, 2020, January 5, 2021 Southold Town Hall, 53095 Main Road, Southold, New
York 11971, as the time and place for a Public Hearing to hear citizens views on local housing
and community development needs relating to the Coronavirus outbreak (COVID 8) to be met
with approximately $300,000.00 in Community Development Block Grant funds the Town of
Southold expects to receive in June 2021 and authorizes the Town Clerk to publish an
“Announcement of Public Hearing Notice”.
Vote Record - Resolution RES-2020-815
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - December 15, 2020
Page 16
Lost
2020-816
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $30.00
to Horacio Alvarez, PO Box 786, Greenport, NY 11944, for a residential disposal permit that
was purchase when a commercial permit was needed.
Vote Record - Resolution RES-2020-816
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
2020-817
CATEGORY: Authorize to Bid
DEPARTMENT: Land Preservation
Advertise RFP for 2020 CPF Audit
Financial Impact:
2020 CPF audit CM.1320.4.500.300
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise a Request for Proposals for an annual audit of the Community
Preservation Funds for the year 2020, in accordance with specifications and/or qualifications,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-817
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - December 15, 2020
Page 17
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-818
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Accounting
Extend Mass Mutual Agreeemnt
Financial Impact:
Authorize one-year extension to current Mass Mutual contract for the Town Deferred Compensation Plan
WHEREAS, the current contract with MassMutual and Reliance Trust Company to administer
Town of Southold Deferred Compensation Plan expires on October 31, 2020: and
WHEREAS, pursuant to Section 9003.5(b) of the Rules and Regulations of the New York State
Deferred Compensation Board, Town of Southold Deferred Compensation Committee may
extend, in writing, by vote duly taken, any contract or agreement entered into with an
administrative services agency for a period having a duration of one (1) year, upon the expiration
of the initial term of such contract or agreement; and
WHEREAS,, the Deferred Compensation Committee finds it to be in the best interest of the
Plan to extend the agreement with MassMutual and Reliance Trust Company for a period of one
(1) year from the date of expiration of such agreement's initial five (5) year term for reasons
which include, but are not limited to, developing thorough internal procedures for the solicitation
and prudent evaluation of competitive proposals in accordance with Section 9003.3 of the Rules
and Regulations prior to such solicitation, in order that the Committee may act with care, skill,
prudence and diligence under the circumstances.
NOW, THEREFORE BE IT RESOLVED, upon due deliberation, Town of Southold and the
Town of Southold Deferred Compensation Committee hereby extend for a period of one year
from its expiration date, with the administrator's consent, the selection and agreement with
MassMutual and Reliance Trust Company to act as Town of Southold 457 Deferred
Compensation Plan Administrators; and
BE IT FURTHER RESOLVED that the Town Board of the Town of Southold hereby
Southold Town Meeting Agenda - December 15, 2020
Page 18
authorizes and directs Supervisor Scott A. Russell to execute an agreement in connection with
the extension of the aforementioned contract for the term November 1, 2020 through October 31,
2021, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2020-818
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
2020-819
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification- SWMD
Financial Impact:
Provides funds for integration of scale and billing software; and transport of grinder to vendor.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.597 Maint/Supply Morbark Grinder $1,300
SR 8160.4.400.900 Security/Alarm Systems $1,000
SR 8160.4.500.100 NYS DEC Monitor 3,000
Total $5,300
To:
SR 8160.4.400.250 Computer Software Support $4,000
SR 8160.4.400.664 Repairs Morbark Grinder 1,300
Total $5,300
Vote Record - Resolution RES-2020-819
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Southold Town Meeting Agenda - December 15, 2020
Page 19
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
2020-820
CATEGORY: Legal
DEPARTMENT: Town Attorney
MOA with CSEA
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Memorandum of Agreement dated December 4, 2020, between the Town of Southold and the
Civil Service Employees Association Inc., Local 1000, AFSCME, AFL-CIO, Southold Unit
8785 (“the CSEA”).
Vote Record - Resolution RES-2020-820
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
2020-821
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 12/11/20 Meeting Resolution Ratifications
Southold Town Meeting Agenda - December 15, 2020
Page 20
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 December 11,
2020, as follows:
FIFD
Resolution# Regarding
2020 - 193 Legal
Vote Record - Resolution RES-2020-821
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
2020-822
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Parking/Trailer Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual(s) for Parking / Disposal and/or Trailer Permits.
NAME PERMIT REFUND
Arqui Caguana Res Park 20.0
0
Azama Adela Res Park 20.00
Balmelle Francois Res Park 20.00
Bardack Lisa Res Park 20.00
Becker Brian Res Park 20.00
Berg Mitchell 2nd Dump 15.00
Berley Peter Res Park 20.00
Betsch Edward 2nd Dump 15.00
Southold Town Meeting Agenda - December 15, 2020
Page 21
Blanco-Garcia Gerson Res Park 20.00
Blangardo Chloel Res Park 20.00
Borkowska Agata Res Park 20.00
Bourekas Markella Res Park 20.00
Bray Joanna Res Park 20.00
Brojatsch Hans Res Park 20.00
Burke Patrick Res Trailer 20.00
Cangeloso Gena Res Park 20.00
Cardenas Franklin Res Park 20.00
Carrasquillo Yasmin Res Park 20.00
Carrillo De Ericka Res Park 20.00
Alvarado
Carusos Anna Res Park 20.00
Chang Stephen Res Park 20.00
Chapeton-Perez Gonzalo Res Park 20.00
Chen Jian Res Park 20.00
Ciampa Joseph 2nd Dump 15.00
Colon Joseline Res Park 20.00
Conroy Natalie 2nd Dump 15.00
Conway Patrick 2nd Dump 15.00
Cozarcoello M, A. Res Park 20.00
Cunningham Richard 2nd Dumlp 15.00
Danon Morris Res Park 20.00
Dmello Ivan Res Trailer 20.00
Dolson III Lee S. Res Park 20.00
Drum Timothy Res Park 20.00
Elshamy Moataz Res Park 20.00
Emish Sherif Res Park 20.00
Engwert Craig Res Park 20.00
Evenhouse Sten Res Park 20.00
Fabalsabino Rosa Res Park 20.00
Fausto-Vicente Molina Res Park 20.00
Finnigan Catherine Res Park 20.00
Fisk Stephen Res Park 20.00
Forbush Jocelyn Res Park 20.00
Foster Jennifer Res Park 20.00
Gambino Anthony Res Park & Trailer 40.00
Gillispie Jr. David L. Res Park 20.00
Glatter Daniel & Heather Res Park 20.00
Godoy-Fuentes Jeffrey Res Park 20.00
Goglia Stefani Res Park 20.00
Southold Town Meeting Agenda - December 15, 2020
Page 22
Gomez-Escobar Juan Res Park 20.00
Gononsky Robert Res Park 20.00
Gordillo Julio Res Park 20.00
Gray Douglas Res Dump 30.00
Harris Theodore Res Park 20.00
Heath Brian Res Park 20.00
Heidenry John Res Park 20.00
Heidenry James Res Park 20.00
Hill Cynthia Res Park 20.00
Hubbard Mable 2nd Dump 15.00
Ioannou Constantino Res Park 20.00
Jacobson Jeffrey Res Park 20.00
Jerome Matthew Res Dump 30.00
Jiang Jiasen Res Park 20.00
Kahrimanian Adriana Res Dump & Beach 50.00
Kasschau James 2nd Dump 15.00
Keeney Charles Res Park & Dump 50.00
Kelfer Elaine 2nd Dump 15.00
Koenig Kyle Res Dump 30.00
Kolb Jo Ann 2nd Dump 15.00
Koo Lia Res Park 20.00
Koren Daniella Res Park 20.00
Kosofsky Barry Res Park 20.00
Lambrinos Larry Res Park 20.00
Lana Tommaso Res Park 20.00
Lattanzio Danielle 2nd Dump 15.00
Leitch Timothy Res Dump 30.00
Leventeris John Res Dump 30.00
Lewis Stephen Res Park 20.00
Lieblich-Murphy Heidi Res Park 20.00
Lindner Maureen 2nd Dump 15.00
Lindner Emily Res Park 20.00
Lopez Estefany Res Park 20.00
Lopez Yhonatan 2 Res Park 40.00
Ma Kam Res Park 20.00
Mann William Res Trailer 20.00
Marinos George Res Park 20.00
McCabe Carrie Res Park 20.00
McCloskey Kevin Res Park 20.00
McManus Timothy Res Park 20.00
Menjivar-Carvajal Rutilio Res Park 20.00
Southold Town Meeting Agenda - December 15, 2020
Page 23
Morocho Guido Res Park 20.00
Muraskin Robert Res Dump 30.00
Nan-Nan Li Res Park 20.00
Neocleous Chris Res Park 20.00
Niamonitakis Mike Res Park & Trailer 40.00
Nikolakakos Penelope 2nd Dump 15.00
Oktas Onur Res Park 20.00
Otani Laura Res Park & 2nd Dump 35.00
Owens Debra Res Park 20.00
Pagnozzi Robert Res Dump 30.00
Paredes Edison 2 Res Park 40.00
Peters Daisi Res Park 20.00
Phillips Brian Res Park 20.00
Polanco-Arita Mauro Res Park 20.00
Puhalovic Daniel 2nd Dump 15.00
Punk Joseph Res Park 20.00
Quatro Paul Res Park 20.00
Quiles Leslie Res Dump 30.00
Rauch Charles Res Park 20.00
Reinholt Sonja Res Park 20.00
Rishe Kristen Res Park / 2nd Dump 35.00
Rojas Luis Res Park 20.00
Rojko Omrllee Res Park 20.00
Roman Yaritza Res Park 20.00
Rosenblum Eric Res Dump 30.00
Ruschmeyer Sherrie Res Park 20.00
Salvi Preeti Res Park 20.00
Sammon Brian Res Park 20.00
Schiavetta John 2nd Dump 15.00
Schuck Don 2nd Dump 15.00
Scofield-Miller J Res Park 20.00
Sideris Peter Res Park 20.00
Siskos Andreas Res Park 20.00
Smith Theresa Res Trailer 20.00
Srsic Joseph Res Park 20.00
Stack John 2nd Dump 15.00
Stanzione Stacey Res Park 20.00
Stenson Aiden 2nd Dump 15.00
Stergio Panagiotis Res Dump 30.00
Stolzar David S. Res Park 20.00
Suna Manuel Res Park 20.00
Southold Town Meeting Agenda - December 15, 2020
Page 24
Szpara Paul 2nd Dump 15.00
Teicher Stephanie 2nd Dump 15.00
Tentomas Nikolas Res Park 20.00
Thomson III Alec Nicol Res Park & Dump 50.00
Tobon Kevin Res Park 20.00
Tom Gene Res Park 20.00
Turchiano Bernard & Jane 2nd Dump 15.00
Viera Sergio Res Park 20.00
Viets Rosemary Res Dump 30.00
Villatoro Jorge Res Park 20.00
Vizzi Maria Res Park 20.00
Voigt Tracy Res Park 20.00
Warns Jeanine Res Park 20.00
Wen Zhi Res Park 20.00
Wheeler James Res Park 20.00
Wotowicz John Res Dump 30.00
Yuelys Nicholas 2nd Dump 15.00
Zukowski Tracy 2nd Dump 30.00
stnd
Talcott Nancy 1 and 2 Dump 45.00
Vote Record - Resolution RES-2020-822
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
2020-823
CATEGORY: Insurance
DEPARTMENT: Accounting
NY Municipal Insurance
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute insurance policies with New York Municipal Insurance
for the period of January 1, 2021 to December 31, 2021.
Southold Town Meeting Agenda - December 15, 2020
Page 25
Vote Record - Resolution RES-2020-823
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
2020-824
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2020 Budget Modification - Highway
Financial Impact:
Transfer of Funds
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway
Fund Part Town budget as follows:
FROM:
DB.5142.4.100.100 Miscellaneous Supplies $ 4,800.00
TO:
DB.5110.4.100.100 Miscellaneous Supplies $ 1,000.00
DB.5110.4.100.925 Lumber 200.00
DB.5110.4.100.995 Signs & Sign Posts 500.00
DB.5130.2.500.300 Other Equipment 1,500.00
DB.5140.4.100.400 Implements (Small Tool) 500.00
DB.5142.4.100.975 Plow Blades, Shoes, Wheels 1,100.00
TOTAL $ 4,800.00
Vote Record - Resolution RES-2020-824
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - December 15, 2020
Page 26
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-825
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint James Rabkevich Construction Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints James Rabkevich
to the position of Construction Equipment Operator for the Solid Waste District, effective
December 22, 2020, at a rate of $26.6029 per hour.
Vote Record - Resolution RES-2020-825
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
2020-826
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Brookhaven Intermunicipal Agreement
Financial Impact:
SR 8160.4.400.810.
RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town
Supervisor Scott A. Russell to execute an intermunicipal agreement between the Town of
Southold and the Town of Brookhaven for a term of three (3) years, regarding disposal of the
Town of Southold’s municipal construction and demolition debris solid waste at a rate of sixty
Southold Town Meeting Agenda - December 15, 2020
Page 27
dollars ($60.00) per ton, subject to approval from the Town Attorney, funded from budget line
SR 8160.4.400.810.
Vote Record - Resolution RES-2020-826
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
2020-827
CATEGORY: Bid Acceptance
DEPARTMENT: Human Resource Center
Accept Bid for Milk
Financial Impact:
To supply Milk for Human Resource Center for 2021
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Arshamomaque Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a
rate of .41¢ per ½ pint and $4.60 per gallon for the calendar year 2021, all in accordance with the
Town Attorney. Funds are available in account A.6772.4.100.700.
Vote Record - Resolution RES-2020-827
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 - December 15, 2020
Page 28
2020-828
CATEGORY: Grants
DEPARTMENT: Land Management Coordination
NAWCA Grant Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign a Partner Contribution Statement in regard to North
American Wetlands Conservation Act (NAWCA) Grant, all in accordance with the Town
Attorney.
Vote Record - Resolution RES-2020-828
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
2020-829
CATEGORY: Legal
DEPARTMENT: Town Attorney
East End Resouces Settlement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott Russell to execute a settlement agreement, in the matter of East End Resources,
v. The Town of Southold Index No. 08-4134.
Vote Record - Resolution RES-2020-829
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - December 15, 2020
Page 29
No Action
Lost
2020-830
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 12/7/20 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 December 7, 2020,
as follows:
FIFD
Resolution# Regarding
2020 - 180 BOC Resignation
2020 - 181 BOC Appointment
2020 - 183 BOC Stipends
2020 - 184 Budget Modification
2020 - 186 ACIP
2020 - 187 FEMA Seawall
Vote Record - Resolution RES-2020-830
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
2020-831
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact Local Law Change of Zone - Fishers Island UFSD/Walsh Park
Southold Town Meeting Agenda - December 15, 2020
Page 30
WHEREAS the Town Board of the Town of Southold has considered the change of zone
application from Fishers Island/Walsh Park regarding a portion of the property identified as
SCTM #1000-9-10-10 from R-40 to HD (Hamlet Density); and
WHEREAS the Town Board of the Town of Southold requested that the Planning Board prepare
a report and recommendations on the proposed rezoning, including SEQRA and LWRP report
and recommendations which was received on August 10, and November 5, 2020 respectively;
and
WHEREAS the Town Board of the Town of Southold received the Suffolk County Planning
Commission’s report and recommendations on the proposed rezoning dated September 10, 2020;
and
WHEREAS the Applicant submitted a letter dated October 5, 2020 amending the proposed
application to reduce the proposed density of the subject parcel to four (4) dwelling units
consisting of no more than three (3) bedrooms each;
and
WHEREAS, 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 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 a
portion of property identified on the SCTM #1000-9-10-10 from R-40 to HD (Hamlet Density) at
which time all interested persons were heard, now therefor be it
RESOLVED that the Town Board of the Town of Southold, contingent upon the Property
Owner’s filing of covenants and restrictions limiting development of the property to four (4)
dwelling units consisting of no more than three (3) bedrooms in each unit, 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 a portion of property identified on the SCTM #1000-9-
10-10 from R-40 to HD (Hamlet Density), which reads as follows:
Local Law No. ___ of the year 2020 .
Section 1. Purpose.
A local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning
Designation of a portion of property identified on the SCTM #1000-9-10-10 from R-40 to HD
(Hamlet Density
Section 2. Code Amendment.
Based on the goals of the Town, and upon our consideration of the recommendations of the
Town Planning Board, the Suffolk County Planning Commission, and the public comments
taken at the public hearing, the applicant’s filing required covenants and restrictions on the
subject parcel and otherwise, we hereby amend the official Zoning Map of the Town of Southold
as adopted by Section 100-21 of the Town Code to change parcel SCTM # 1000-9-10-10 from
Southold Town Meeting Agenda - December 15, 2020
Page 31
R-40 to HD (Hamlet Density). The property is located at Winthrop Drive, Fishers Island, New
York.
Section 3. 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.
Section 4. Effective Date
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2020-831
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
2020-832
CATEGORY: Legal
DEPARTMENT: Town Clerk
Waiver of Temp Moratorium - 11155 Main Road, LLC
WHEREAS the Town Board of the Town of Southold has been presented an application for the
property located at 11155 Route 25, Mattituck, NY for a waiver of the Temporary Moratorium
on the issuance of approvals and/or permits for the parcels of property in “The State Route 25
Love Lane Intersection and surrounding area”; and
WHEREAS the Town Board found that for the above action there is no other involved agency;
that for the above action the Town Board is the Lead Agency; that this action is classified a
SEQRA Type II Action not subject to further review; all pursuant to SEQRA Rules and
Regulations 6 NYCCR 617.1 et. seq. and Chapter 130 of the Southold Town Code; and
WHEREAS a public hearing was held on December 15, 2020, all public commentary was heard
and the public hearing was then closed; now therefor be it
Southold Town Meeting Agenda - December 15, 2020
Page 32
RESOLVED that the Town Board of the Town of Southold hereby grants the application of
Abigail A. Wickham, as agent for 11155 Main Road, LLC., property location is 11155 Route 25,
Mattituck, NY, (SCTM # 1000-142-2-22), for a waiver of the “A Local Law in relation to the six
(6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits for
the parcels of property in “The State Route 25 Love Lane Intersection and surrounding area”
with regard to the Building Department Notice of Disapproval, dated November 13, 2020 for an
Application for a Building Permit to install ADA accessible concrete ramp on the subject
property.
Vote Record - Resolution RES-2020-832
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
2020-833
CATEGORY: Legal
DEPARTMENT: Town Clerk
Waiver of Temp Moratorium - Love Lane Village, LLC
WHEREAS the Town Board of the Town of Southold has been presented an application for the
property located at 13650 Main Road, Mattituck, NY for a waiver of the Temporary Moratorium
on the issuance of approvals and/or permits for the parcels of property in “The State Route 25
Love Lane Intersection and surrounding area”; and
WHEREAS the Town Board found that for the above action there is no other involved agency;
that for the above action the Town Board is the Lead Agency; that this action is classified a
SEQRA Type II Action not subject to further review; all pursuant to SEQRA Rules and
Regulations 6 NYCCR 617.1 et. seq. and Chapter 130 of the Southold Town Code; and
WHEREAS a public hearing was held on December 15, 2020, all public commentary was heard
and the public hearing was then closed; now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby grants the application of
Patricia C. Moore, as agent for Love Lane VIllage, property location is 13650 Main Roaed,
Mattituck, NY, (SCTM # 1000-114-11-24.3), for a waiver of the “A Local Law in relation to the
Southold Town Meeting Agenda - December 15, 2020
Page 33
six (6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits
for the parcels of for the parcels of property in “The State Route 25 Love Lane Intersection and
surrounding area” with regard to the Building Department Notice of Disapproval dated
November 13, 2020, for an Application for a Building Permit to install solar panels on the
subject property, and as well as a waiver to allow for an application for a Directory Sign.
Vote Record - Resolution RES-2020-833
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
2020-834
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Clerk
11/4 7:00 Pm PH Southold Affordable Aparts (HC NOFO LLC) 53315 Main Rd, Southold SANITARY
FLOW CREDITS
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
application of HC NOFO LLC for transfer of Sanitary Flow Credits at the Southold Town
th
Hall, 53095 Main Road, Southold, New York, on the 5 day of January, 2021, at 4:30 p.m.,
at which time all interested persons will be given an opportunity to be heard. The applicant has
requested the transfer of 15 Sanitary Flow Credits in order to allow for the construction of
fourteen (14) affordable housing units at 53315 Route 25, Southold, NY 11971.
Vote Record - Resolution RES-2020-834
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 - December 15, 2020
Page 34
VI. PUBLIC HEARINGS
1. 12/15 4:30 Pm - PH Waiver Love Lane Moratorium - 11155 Main Road LLC
2. 12/15 4:30 Pm - PH Waiver Love Lane Moratorium - Love Lane Village LLC