HomeMy WebLinkAboutAG-01/19/2021
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
January 19, 2021
7:00 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov and following either of the following:
(1) Move pointer over “Government” on the Town website home page. You will find the title
“Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings
and Agendas”. or
(2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose
“Access”, then “Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
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 - January 19, 2021
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
7:00 PM Meeting called to order on January 19, 2021 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. Land Tracking Report
4th Quarter 2020
2. Planning Board Monthly Report
November 2020
3. Justice Court Reports
December 2020
4. Trustees Report
December 2020
Year End 2020
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
Southold Town Meeting Agenda - January 19, 2021
Page 3
1. 9:00 AM - CANCELLED - Jack Slattery, Chair of the Police Advisory Committee (Via
Zoom)
2021 PAC Tasks
2. 9:15 AM - Robert Dunn (In-Person)
Donation of Photo Tile for 9/11 20th Anniversary
3. 9:30 AM - Denis Noncarrow, Janet Douglass, Tim Abrams and Michael Collins (In-
Person)
Update on Tasker Park Pavilion and 2021 ADA Grant Proposal for Parking Area
4. 9:45 AM - Michael Collins and Tim Abrams (In-Person)
LED Street Lighting Upgrade, Police Department Plumbing and Town Hall Annex
Improvements
5. 10:00 AM - Michael Collins (In-Person)
2020 Drainage Improvements and Love Lane Traffic Study
6. 10:15 AM - Councilwoman Doherty and Michael Collins (In-Person)
New Suffolk Parking Study
7. Councilwoman Nappa
Corner Lot Code Update
8. Town Attorney
Amendment to Chapter 189-3 Trailer Permits
9. Town Attorney
IMA with Suffolk County Regarding School Bus Camera Enforcement
10. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
- Town Attorney re: Code Enforcement
- Town Attorney re: Police Department
12:30 PM - Chief Flatley
1:00 PM - Tim Abrams, DPW
V. RESOLUTIONS
2021-79
CATEGORY: Audit
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - January 19, 2021
Page 4
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 19, 2021.
Vote Record - Resolution RES-2021-79
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
2021-80
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, February 2, 2021 at the Southold Town Hall, Southold, New York at 4:30 P. M.
via Zoom.
Vote Record - Resolution RES-2021-80
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 - January 19, 2021
Page 5
2021-81
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2020 Budget Modification- Police Department
Financial Impact:
Reimbursement from Harbes Farm for PD services for 2020
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
Increase Revenues:
A.2770.10 Miscellaneous Revenue $10,497.55
Total $10,497.55
Increase Appropriations:
A.3120.1.100.400 Police/PS/Sick Earnings $10,497.55
Total $10,497.55
Vote Record - Resolution RES-2021-81
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
2021-82
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2021 Youth Service Agreement
Financial Impact:
annual agreement
RESOLVED that the town board of the Town of Southold hereby authorizes and directs Supervisor Scott
A. Russell to execute the 2021 Southold Town Youth Services Agreement with the County of Suffolk , in
the amount of $8,157.00, for the term January 1, 2021 through December 31, 2021, subject to the
approval of the Town Attorney.
Southold Town Meeting Agenda - January 19, 2021
Page 6
Vote Record - Resolution RES-2021-82
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
2021-83
CATEGORY: Budget
DEPARTMENT: Government Liaison
Donation for Gazebo
RESOLVED that the Town Board of the Town of Southold hereby accepts the donation in the
amount of $50,000 for the pavilion gazebo project at Tasker Park in Peconic. The Project is
st
projected to be completed by July 1, 2021.
Vote Record - Resolution RES-2021-83
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
2021-84
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Disposal Permit
Southold Town Meeting Agenda - January 19, 2021
Page 7
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $30.00
to Brian Becker PO Box 1722 Southold, NY 11971, for a residential disposal permit that was
purchased when a commercial permit was needed.
Vote Record - Resolution RES-2021-84
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
2021-85
CATEGORY: Committee Appointment
DEPARTMENT: Human Resource Center
Committee Members
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
members to the Committee on Health Issues and Services For The Elderly, on the
recommendation of Karen McLaughlin, Chairperson:
2021 Appointees:
Holly Rhodes-Teague, Director of the Suffolk County Office for the Aging
Juliet Frodella, Director of Community Care, Stonybrook Eastern Long Island Hospital
Jacqueline Martinez, Senior Citizens Program Supervisor, Town of Southold
Shatina Jayne, Adult Day Care Program Supervisor, Town of Southold
Robyn Berger-Gaston, Division Director, Family Service League
Vote Record - Resolution RES-2021-85
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 - January 19, 2021
Page 8
No Action
Lost
2021-86
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2021-006
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2021-006 of the Fishers Island Ferry District adopted January 11, 2021
which reads as follows:
The Board of Commissioners of the Fishers Island Ferry District hereby amends Resolution 2020
– 189 by accepting and replacing Linda Flynn’s part-time termination date of January 29, 2021
to the end of business December 31, 2020.
Vote Record - Resolution RES-2021-86
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
2021-87
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2021-007
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2021-007 of the Fishers Island Ferry District adopted January 11, 2021
which reads as follows:
Southold Town Meeting Agenda - January 19, 2021
Page 9
Whereas NY State increased its minimum wage to $14.00 per hour with effect December 31,
2020; and
Therefore it is resolved to increase the wages of the following employees with effect December
31, 2020;
EMPLOYEE ID 31 Dec 20
Rate
46489 $ 14.00
48246 $ 14.00
80590 $ 14.00
82012 $ 14.00
31600 $ 14.00
40949 $ 14.00
14011 $ 14.00
15142 $ 14.00
16466 $ 14.00
Vote Record - Resolution RES-2021-87
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
2021-88
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2021-008
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2021-008 of the Fishers Island Ferry District adopted January 11, 2021
which reads as follows:
Whereas the Fishers Island Ferry District has an agreement with the CSEA through December
Southold Town Meeting Agenda - January 19, 2021
Page 10
31, 2021 (“agreement”); and
Whereas Article 8 Section A of the Agreement requires base salaries to increase by 1% with the
effective on January 1, 2021; and therefor be it
RESOLVED to increase the base rates by 1% with effect for CSEA titled positions with effect
January 1, 2021 for the below employees:
EMPLOYEE ID 2021 RATE EMPLOYEE ID 2021 RATE
46489 $ 14.14 24473 $ 20.60
48246 $ 14.14 34899 $ 23.12
80590 $ 14.14 39096 $ 25.09
82012 $ 14.14 37626 $ 25.68
31600 $ 14.14 62812 $ 25.68
40949 $ 14.14 39179 $ 30.81
14011 $ 14.14 38115 $ 31.70
15142 $ 14.14 58676 $ 31.70
16466 $ 14.14 58369 $ 31.71
47961 $ 22.74 57642 $ 32.57
38461 $ 14.42 66110 $ 37.89
28425 $ 16.16
57702 $ 16.16
83357 $ 16.16
65578 $ 16.46
57682 $ 17.23
34899 $ 20.07
32701 $ 20.18
Vote Record - Resolution RES-2021-88
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 - January 19, 2021
Page 11
2021-89
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2021-009
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2021-009 of the Fishers Island Ferry District adopted January 11, 2021
which reads as follows:
It is RESOLVED to increase Employee 14021’s hourly rate of pay to $ 22.72 with effect January
1, 2021.
Vote Record - Resolution RES-2021-89
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
2021-90
CATEGORY: Refund
DEPARTMENT: Solid Waste Management District
Refund Account Overpayment
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$2,138.40 to Creative Environmental Design, PO Box 160, Peconic, NY 11958 due to an
overpayment on their Solid Waste tip fee account.
Vote Record - Resolution RES-2021-90
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - January 19, 2021
Page 12
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2021-91
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund of Shellfish Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $50.00
to Joseph A. Conway, Jr., 384 Lake Leonard Road, Lexington, NC 27295, for the purchase of a
non-resident, non-commercial 2020 shellfish permit that was deemed void due to COVID.
Vote Record - Resolution RES-2021-91
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
2021-92
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant EFMLEA Intermittent Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants an intermittent leave
of absence for up to 12 weeks for Employee #8377 effective November 30, 2020 pursuant to the
Emergency Family and Medical Leave Expansion Act.
Southold Town Meeting Agenda - January 19, 2021
Page 13
Vote Record - Resolution RES-2021-92
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
2021-93
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2021 Budget Modification- Police Department
Financial Impact:
Increase in dock rental for 2021
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2021 General
Fund Whole Town budget as follows:
From:
A.3130.4.100.200 Bay Constable/CE/Supp & Materials/Gasoline & Oil $1,850
Total $1,850
To:
A.3130.4.400.700 Bay Constable/CE/Contracted Services/Dock Rental $1,850
Total $1,850
Vote Record - Resolution RES-2021-93
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Southold Town Meeting Agenda - January 19, 2021
Page 14
Lost
2021-94
CATEGORY: Policies
DEPARTMENT: Town Attorney
Suffolk County Multi-Jurisdictional Multi-Hazard Mitigation Plan
WHEREAS, the Town of Southold, with the assistance from New York State Department of
Homeland Security and Emergency Services (NYS DHSES), has gathered information and
prepared the Suffolk County Multi-Jurisdictional Multi-Hazard Mitigation Plan; and
WHEREAS, the Suffolk County Multi-Jurisdictional Multi-Hazard Mitigation Plan has been
prepared in accordance with the Disaster Mitigation Act of 2000; and
WHEREAS, the New York State Department of Homeland Security and Emergency Services
(NYS DHSES) approved the updated Suffolk County Multi-Jurisdictional Multi-Hazard
Mitigation Plan on December 4, 2020.
WHEREAS, the Town of Southold is a local unit of government that has afforded the citizens an
opportunity to comment and provide input in the updated Suffolk County Multi-Jurisdictional
Multi-Hazard Mitigation Plan and the actions in the Plan; and
WHEREAS, the Town of Southold has reviewed the Plan and affirms that the Plan will be
updated no less than every five years NOW THEREFORE, BE IT
RESOLVED by the Town Board of the Town of Southold that the Town of Southold adopts the
updated Suffolk County Multi-Jurisdictional Multi-Hazard Mitigation Plan as this jurisdiction’s
Natural Hazard Mitigation Plan, and resolves to execute the actions in the Plan.
Vote Record - Resolution RES-2021-94
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 - January 19, 2021
Page 15
2021-95
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.5142.4.100.920 Sand $ 7,863.27
TO:
DB.5110.4.400.600 Other Contracted Services $ 866.86
DB.5130.4.400.650 Maintenance & Repair $ 2,655.54
DB.5140.1.100.100 Regular Earnings $ 3,040.37
DB.5140.4.400.600 Office Equip Maint/Repair $ 329.60
DB.5140.4.600.700 Licenses $ 198.50
DB.5142.4.100.100 Miscellaneous Supplies $ 772.40
$ 7,863.27
Vote Record - Resolution RES-2021-95
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
2021-96
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Southold Town Meeting Agenda - January 19, 2021
Page 16
HHW Bid Acceptance
Financial Impact:
Funds appropriated in the 2021 Solid Waste Management District Budget for hazardous waste removal
under line SR 8160.4.400.840
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
MXI Environmental Services LLC to supply the town with household hazardous waste
acceptance and disposal services for the years 2021 and 2022 at the costs detailed in their bid
opened by the Town Clerk on December 21, 2020 all in accordance with the Town Attorney.
Vote Record - Resolution RES-2021-96
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
2021-97
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Scale Maintenance Bid Acceptance
Financial Impact:
Funds appropriated for vehicle scale maintenance in the 2021 Solid Waste Management District Budget
under line SR 8160.4.400.600.
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Osweiller Scale, Inc. of Highland Mills, NY to supply the town with maintenance services for
the vehicle scales at the Cutchogue Transfer Station in the amount of $1,700 per year for routine
maintenance, and the time and material cost rates for non-scheduled service as provided in their
bid of December 21, 2020, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2021-97
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 - January 19, 2021
Page 17
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2021-98
CATEGORY: Public Service
DEPARTMENT: Land Preservation
Island's End Golf 2021 Public Rate Schedule
WHEREAS, on December 6, 2019, the Town of Southold acquired conservation easements on
the four (4) properties comprising the operating golf course that is open to the public and known
as Island’s End Golf & Country Club; and
WHEREAS, it is stated in Section 6.11 of the recorded easements that “The parties wish to
provide affordable public recreation opportunities to residents of the Town of Southold who are
not current members of the Island’s End Golf Course.”; and
WHEREAS, a requirement of the recorded easement, as stated in Section 6.11 is that “Grantor
shall provide at least annually to Grantee and at least sixty (60) days prior to the effective date, a
proposed schedule of rates or fees for each of the recreational activities provided to the public.
Said schedule must be approved by the Town Board prior to enactment if said schedule of rates
or fees include an increase which does not exceed 10% of the previous schedule amounts.
Notwithstanding this required approval, if sixty (60) days have expired, said schedule of rates or
fees shall be deemed approved. The Town Board will consider proposed increases greater than
10% and will not withhold approval if Grantor provides reasonable evidence of the need for such
greater increase to cover an extraordinary out-of-pocket expense or an extraordinary increase in
its cost of doing business.”; and
WHEREAS, on January 4, 2021, the Club provided the Town with its proposed 2021 rate
schedule; and
WHEREAS, the proposed 2021 rate schedule is the same as the 2020 rate schedule; now,
therefore, be it
RESOLVED that the Town Board of the Town of Southold approves the 2021 rate schedule as
presented by Island’s End Golf and Country Club, Inc.
Vote Record - Resolution RES-2021-98
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Southold Town Meeting Agenda - January 19, 2021
Page 18
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
2021-99
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Living Shoreline Demonstration Project Contract No. 18-ED-105
Financial Impact:
Living Shoreline Demonstration Project Contract No. 18-ED-105
RESOLVED that the Town Board of the Town of Southold authorizes and directs Town
Supervisor Scott A. Russell to execute the Suffolk County Certifications Regarding Lobbying for
Contract, Grants, Loans, and Cooperative Agreements in furtherance of extending the deadlines
for completion of the Living Shoreline Demonstration Project Contract No. 18-ED-105, subject
to approval from the Town Attorney.
Vote Record - Resolution RES-2021-99
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
2021-100
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Southold Town Meeting Agenda - January 19, 2021
Page 19
Bid Acceptance: Scrap Tire Removal
Financial Impact:
Funds appropriated in the 2021 Solid Waste Management District for scrap tire removal under line SR
8160.4.400.815.
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Tire Recycling Services, LLC received on December 21, 2020, to supply the town with scrap tire
removal services for the years 2021 and 2022 in the amount of $250/ton, all in accordance with
the Town Attorney.
Vote Record - Resolution RES-2021-100
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
2021-101
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
2021 Court Reporter Agreement - Wayne I. Galante
Financial Impact:
2021 Agreement for Payment of Court Reporter Services
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 Wayne
I. Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services
for the Board of Trustees in the amount of $850.00 per meeting for the term January 1, 2021
through December 31, 2021, all in accordance with the approval of the Town Attorney. Funds
are available in A.8090.4.500.600.
Vote Record - Resolution RES-2021-101
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Southold Town Meeting Agenda - January 19, 2021
Page 20
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2021-102
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 1/11/21 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 January 4, 2021,
as follows:
FIFD
Resolution# Regarding
2021 - 005 Professional Services
2021 - 010 Legal
Vote Record - Resolution RES-2021-102
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
2021-103
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire John Sinning
Southold Town Meeting Agenda - January 19, 2021
Page 21
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of John Sinning from the position of Police Detective Sergeant for the Police
Department, effective March 15, 2021.
Vote Record - Resolution RES-2021-103
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
2021-104
CATEGORY: Legal
DEPARTMENT: Engineering
Accept AKRF Report for the Love Lane Traffic Study
RESOLVED that the Town Board of the Town of Southold hereby accepts the Report from
AKRF for the Love Lane Traffic Study as complete.
Vote Record - Resolution RES-2021-104
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
2021-105
Southold Town Meeting Agenda - January 19, 2021
Page 22
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Pro Cold East Refrigeration Utilities
Financial Impact:
CD.8660.4.100.101
WHEREAS, the State of New York, County of Suffolk and Town of Southold have declared
states of emergency as a result of the COVID-19 pandemic, and;
WHEREAS, the Town of Southold Department of Human Resources is responsible for providing
meals to senior citizens and needs a walk-in freezer to address the increased demand for meals
resulting for the COVID-19 pandemic;
Therefore, be it;
RESOLVED, pursuant to New York General Municipal Law section 103 (4), the Town Board of
the Town of Southold finds that the inability to prepare and store enough meals for the senior
citizens of the Town of Southold due to the COVID-19 pandemic constitutes a public emergency
affecting the life, health, and safety of the inhabitants of the Town of Southold that requires
immediate action which cannot await competitive bidding, and be it further;
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 Pro
Cold East Refrigeration Utilities for the installation of a walk in freezer at the Human Resources
Center for the storage of food during this state of emergency for the at risk population serviced
by the Town of Southold’s Home Delivered Meals Program, subject to the approval of the Town
Attorney and funded from budget line CD.8660.4.100.101.
Vote Record - Resolution RES-2021-105
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
2021-106
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
Southold Town Meeting Agenda - January 19, 2021
Page 23
2/23 7:00 Pm LL Chapter 189 Parking
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 19 day of January, 2021, a need amendments to the parking code;
and
WHEREAS, it has been presented a Local Law entitled “A Local Law in relation to an
Amendment to Chapter 189, Parking” now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the
rd
23 day of February, 2021 at 7:00 p.m. at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter
Chapter 189, Parking” reads as follows:
LOCAL LAW NO. 2021
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 189, Parking”.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to improve parking, mobility, congestion and
enforcement of parking, as well as dealing with impacts to the public’s health, safety and
welfare that result therefrom.
II. Chapter 189 of the Code of the Town of Southold is hereby amended to include the
underlined words and remove the struck through words as follows:
III. § 189-3 Parking permits.
Parking permits for parking vehicles in the parking areas designated in § 189-2 of this article
shall be issued as follows:
D. One-day nonresident permits.
(1) One-day nonresident parking permits may be issued for the parking of vehicles on the
parking areas at Southold Town Beach, and Norman E. Klipp Marine Park to any person by
the attendant on duty at such parking areas or by the Town Clerk.
(2) Such permit shall be valid only for the day on which the same is issued. Any permit not
fully filled in shall be invalid.
(3) The fee for the issuance of a one-day nonresident parking permit shall be such fee as shall
be prescribed by resolution of the Southold Town Board.
DE. Guest permits.
Southold Town Meeting Agenda - January 19, 2021
Page 24
(1) Guest parking permits shall be issued by the Town Clerk or a person designated by the
Town Clerk to all persons who are qualified residents of the Town of Southold, as defined
in § 189-3A hereof, for use by guests temporarily residing in the dwelling of such resident.
A resident applying for a guest parking permit shall present an application in affidavit form,
signed by the applicant, setting forth the following:
(a) The location of the property to be occupied by the guests.
(b) The names and permanent addresses of the guests.
(c) The length of time of the guest occupancy.
(2) Upon a determination by the Town Clerk or person designated by the Town Clerk that the
applicant is entitled to a guest parking permit and upon the payment of the permit fee, such
permit shall be issued and inscribed with the vehicle license registration number and shall
be affixed to the vehicle in the same manner as provided in § 189-3A(3) hereof.
(3) The fee for the issuance of a guest parking permit shall be such fee as shall be prescribed by
a resolution of the Southold Town Board.
EF. Nonresident seasonal beach parking permit. Beach parking permits for nonresidents for the
period January 1 through December 31 may be issued by the Town Clerk of the Town of
Southold upon application therefor at a sum prescribed by resolution of the Southold Town
Board, which annual sum shall be for the vehicle only.
G. Trailer permit. \[Amended 6-4-2019 by L.L. No. 8-2019\]
(1) A resident trailer permit shall be required for any trailer used to launch a boat at the boat
ramp or road end locations set forth in § 189-2B or C.
(2) A resident trailer permit shall be required at all times to park a trailer in any of the parking
areas designated in § 189-2A, B, or C, except for Norman E. Klipp Marine Park, which in
addition to resident trailer permits shall open for parking of trailers with lessee, hotel-motel,
nonresident seasonal beach and guest trailer permits.
(3) A resident trailer permit shall be issued by the Town Clerk or a person designated by him to
all persons who are qualified residents of the Town of Southold. Persons applying for a
trailer permit shall be required to meet the same requirements set forth in § 189-3A.
(4) Lessee, hotel-motel, nonresident seasonal beach and guest trailer permits shall be issued by
the Town Clerk or a person designated by him to persons who meet the requirements for
lessee, hotel-motel, nonresident and guest parking permits set forth in § 189-3B, C, D, E
and F, respectively.
(5) A trailer permit shall be affixed to the tongue of the trailer, except for hotel-motel trailer
permits which shall be displayed in the tow vehicle.
(6) The fee for a trailer permits shall be set from time by time by resolution of the Town Board.
H. Resident's temporary ramp/road-end use pass. \[Added 6-5-2018 by L.L. No. 5-2018\]
(1) Notwithstanding the provisions set forth in § 189-3G, Town residents may apply for a
resident's temporary ramp/road-end use pass to allow for the launching of a boat at the boat
ramp or road-end locations set forth in § 189-2B or C.
(2) Persons applying for the resident's temporary ramp/road-end use pass shall be required to
meet the same requirements set forth in § 189-3A. A resident applying for a pass shall
present an application in affidavit form and submit for inspection:
(a) Proof of residency as set forth in § 189-3A.
(b) A valid New York State registration for the boat to be covered by the resident's temporary
Southold Town Meeting Agenda - January 19, 2021
Page 25
ramp/road-end use pass. The boat to be covered by the pass must be registered to the
resident applying for the pass.
(3) The pass shall contain the resident's name, the New York State registration number for the
boat, and the length of the boat and the dates for which the pass is valid.
(4) The pass shall be displayed on the dashboard of the tow vehicle and shall be produced for
inspection upon the request of any Town employee or official acting in their official
capacity.
(5) The pass shall be valid for a fourteen-day period.
(6) The fee for a resident's temporary ramp/road permit shall be set from time by time by
resolution of the Town Board.
FI. Commercial boat hauler/launcher permit. Any business engaged in the launching of
transporting and/or launching boats shall be required to obtain a commercial boat hauler
permit.
(1) A commercial boat hauler/launcher permit shall only be issued by the Town Clerk or a
person designated by him to an individual or corporate entity engaged in the business of
transporting and/or launching boats with a principal place of business located in the Town
of Southold.
(2) The fee for a commercial boat hauler/launcher permit shall be set from time by time by
resolution of the Town Board.
GJ. Night fishing parking permit. For the purpose of ensuring fishermen and shell fishermen
parking access to the beaches, creeks and waters within the Town of Southold when such
parking access is normally closed (10:00 p.m. to 6:00 a.m.), the following exception to §
189-2G is hereby created:
(1) Night fishing parking permit. A night fishing parking permit shall be issued by the Town
Clerk or a person designated by the Town Clerk to all persons who hold a resident, lessee or
guest parking permit.
(2) Any motor vehicle having a night fishing parking permit shall be deemed not to be in
violation of § 189-2G or § 189-3I where both the night fishing permit and the resident,
lessee or guest parking permit are properly displayed.
(3) The following rules and regulations apply:
(a) At the time a motor vehicle with a night fishing permit is parked at a location during a time
in which parking is normally prohibited by § 189-2G and § 189-3I, the occupants of the
vehicle must have fishing equipment and be actively engaged in fishing. The permit is
nontransferable and valid only for vehicles bearing the license plate number on the permit.
(b) Fees. There shall be no annual fee for night fishing permits.
(c) Duration of permits. All night fishing permits provided for in this section shall expire at the
same time as the resident, lessee or guest parking permit.
(4) Other regulations. Persons using parking areas pursuant to the provisions of this section
shall comply with all other laws, ordinances, rules, regulations and restrictions thereto.
IV. 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
Southold Town Meeting Agenda - January 19, 2021
Page 26
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
V. EFFECTIVE DATE
This Local Law shall take effect on January 1, 2022 after filing with the Secretary of State as
provided by law.
Vote Record - Resolution RES-2021-106
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
2021-107
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Suffolk County Elected Officials Program Virtual Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Supervisor Scott Russell and Town Board Council Members Jill Doherty and Louisa Evans to
participate in the Suffolk County Elected Officials Program Virtual Seminar via Zoom on
January 27, 2021. Expenses for registration to be a legal charge to the 2021 budget
A.1010.4.600.200 Town Board Meetings & Seminars.
Vote Record - Resolution RES-2021-107
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 - January 19, 2021
Page 27
2021-108
CATEGORY: Legal
DEPARTMENT: Town Attorney
Agreement Employee 3990
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Agreement dated January 5, 2021, between the Town of Southold and Employee number 3990.
Vote Record - Resolution RES-2021-108
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
2021-109
CATEGORY: Legal
DEPARTMENT: Town Attorney
Appoint Special Counsel Devitt Spellman Barrett LLP
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Attorney to retain Devitt Spellman Barrett LLP as Special Counsel to represent the Town
of Southold in an action in Supreme Court, Suffolk County, in the matter of the Application of
Michael Kreger.
Vote Record - Resolution RES-2021-109
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Robert Ghosio
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Southold Town Meeting Agenda - January 19, 2021
Page 28
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2021-110
CATEGORY: Seqra
DEPARTMENT: Town Attorney
Seqra Hc Nofo Llc
WHEREAS the Town Board of the Town of Southold is considering the application of HC
NOFO LLC for a change of zone from the current Hamlet Business (HB) zoning to the
Affordable Housing District (AHD) zone in the hamlet of Southold in the Town of Southold and
for the transfer of 15 Sanitary Flow Credits; and
WHEREAS a Full Environmental Assessment Form has been prepared for the above actions;
and therefore be it
RESOLVED, that the Town Board of the Town of Southold hereby declares itself Lead Agency
for the above referenced actions pursuant to SEQRA Rules and Regulations 6 NYCCR 617.1 et.
seq. and Chapter 130 of the Southold Town Code; and be it further
RESOLVED, by the Town Board of the Town of Southold as Lead Agency determines that the
above actions are classified Type 1 actions pursuant to SEQRA Rules and Regulations 6
NYCCR 617.1 et. seq. and Chapter 130 of the Southold Town Code; and be it further
RESOLVED, it has been determined by the Town Board of the Town of Southold that, after a
coordinated review with all pertinent state and local agencies on December 8, 2020, all
potentially significant environmental concerns have been addressed herein and therefore the
Town Board of the Town of Southold hereby approves and authorizes the preparation of a Notice
of Negative Declaration pursuant to SEQRA for the above referenced action.
Vote Record - Resolution RES-2021-110
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 - January 19, 2021
Page 29
No Action
Lost
2021-111
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL HC NOFO, LLC
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 #1000-61.-1-9.1 from Hamlet
Business (HB) to Affordable Housing District (AHD); and
WHEREAS 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 the aforesaid Local Law at which time all persons were 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 to Amend the Zoning Map of the Town of Southold by Changing the
Zoning Designation of a portion of property identified on the SCTM #1000-61.-1-9.1 from
Hamlet Business (HB) to Affordable Housing District (AHD);
LOCAL LAW NO. _1__ 2021
I. PURPOSE
The purpose of this Local Law is to change the Zoning District Designation of SCTM #1000-61.-
1-9.1 from Hamlet Business (HB) to Affordable Housing District (AHD).
II. 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 and otherwise, we hereby amend the official Zoning Map of the Town
of Southold as adopted to change the parcel known as SCTM #1000-61.-1-9.1 from Hamlet
Business (HB) to Affordable Housing District (AHD);
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.
Southold Town Meeting Agenda - January 19, 2021
Page 30
Vote Record - Resolution RES-2021-111
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
2021-112
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Attorney
Southold Affordable Aparts (HC NOFO LLC) Sanitary Flow Credit
WHEREAS the Town Board of the Town of Southold held a public hearing on the application of
HC NOFO LLC for 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 at
which time all persons were heard, and
WHEREAS, the Town Board has determined, after evaluating the effects of potential increased
development that would result from the proposed transfer of sanitary credits, that the district
contains adequate resources, environmental quality and public facilities, including adequate
transportation, water supply, waste disposal and fire protection; that there will be no significant
environmentally damaging consequences; and that such increased development is compatible
with comprehensive planning;
NOW THEREFOR BE IT
RESOLVED, the Town Board of the Town of Southold hereby grants the transfer of said credits
and authorizes the issuance of a Sanitary Flow Credit Certificate for 15 credits, which shall not
be signed by the Supervisor or released by the Town Clerk until covenants and restrictions in a
form acceptable to the Town Attorney have been filed with the Suffolk County Clerk, and the
applicant has submitted payment for the credits in an amount to be determined by the Town
Board at a future date.
Vote Record - Resolution RES-2021-112
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Southold Town Meeting Agenda - January 19, 2021
Page 31
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
2021-113
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Government Liaison
2021 CDBG Agreement COVID 3
Financial Impact:
CDBG grant
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute agreements and any other necessary documentation
between the Town of Southold and the Suffolk County Office of Community Development in
connection with local housing and community development needs to be met with approximately
$230,000.00 in Community Development Block Grant funds the Town of Southold expects to
receive in April 2021, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2021-113
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
2021-114
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Government Liaison
Southold Town Meeting Agenda - January 19, 2021
Page 32
2021 CDBG Agreement COVID 8
Financial Impact:
Community Development Block Grant
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute agreements and any other necessary documentation
between the Town of Southold and the Suffolk County Office of Community Development in
connection with local housing 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, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2021-114
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
2021-115
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL - Chapter 245 Taxation
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 5 day of January, 2021, an action by the New York State Legislature
to waive the renewal requirements for property tax exemptions in certain circumstances due to
the COVID-19 Pandemic and its impact; and
WHEREAS, it has been presented a Local Law entitled “A Local Law in relation to an
Amendment to Chapter 245, Taxation, in connection with the Assessment and Tax Relief
Related to the COVID-19 Impact” now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
th
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 19
day of January, 2021 at 7:00 p.m. at which time all interested persons will be given an
opportunity to be heard.
Southold Town Meeting Agenda - January 19, 2021
Page 33
The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter
245, Taxation, in connection with Assessment and Tax Relief Related to the COVID-19
Impact” reads as follows:
LOCAL LAW NO. 2 of 2021
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 245, Taxation,
in connection with Assessment and Tax Relief Related to the COVID-19 Impact”.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to incorporate the recant actions of the New York State
Legislature, as well as dealing with impacts to the public’s health, safety and welfare.
II. Chapter 245 of the Code of the Town of Southold is hereby amended to include the
underlined words as follows:
Article X Assessment and Tax Relief Related to the COVID-19 Impact
§ 245-25 Implementation and adoption of provisions of the COVID-19 Emergency Eviction
and Foreclosure Prevention Act of 2020.
This article adopts and implements provisions of the COVID-19 Emergency Eviction and
Foreclosure Prevention Act of 2020, as enacted by the New York State Legislature, Section 1 of
Chapter 127 of the 2020 Laws of the State of New York, authorizing every governing body of
an assessing unit and local assessor to extend to the 2021 assessment roll, the renewal of the
exemptions received on the 2020 assessment roll; and to provide for the expiration of such
provisions upon the expiration thereof.
§ 245-26. 2020 Property Tax Exemptions Extended.
Notwithstanding any other provision of law, in the interest of the health and safety of the
public due to the novel coronavirus, COVID-19 pandemic, the Town of Southold Assessor shall
extend to the 2021 assessment roll, the renewal of the exemptions received on the 2020
assessment roll pursuant to sections 467 and 459-c of the real property tax law, relating to
persons age sixty-five and older and for certain persons with disabilities and limited income, and
no renewal application shall be required of any eligible recipient who received either exemption
on the 2020 assessment roll in order for such eligible recipient to continue receiving such
exemption at the same amount received on the 2020 assessment roll, except as herein provided.
Provided however, that the Town of Southold Assessor shall make available renewal
applications through postal mail or electronic means in order for eligible recipients to file
renewal applications in the event that such eligible recipient determines his or her income has
changed in a manner that would grant him or her a greater exemption than what was present on
the 2020 assessment roll.
Southold Town Meeting Agenda - January 19, 2021
Page 34
§245-27. Exceptions to 2020 Property Tax Exemption Extensions.
In the event that the Town of Southold Assessor has reason to believe that an owner who
qualified for the exemption on the 2020 assessment roll may have since changed his or her
primary residence, added another owner to the deed, transferred the property to a new owner or
died, the Town of Southold Assessor will notify the owner and require a renewal application to
be filed. Eligible recipients are not required to appear in person to file a renewal application for
any reason and may do so by mail.
III. SEVERABILITY
If any clause, sentence, paragraph, subdivision, section, item, subpart or part of this act shall be
adjudged by any court of competent jurisdiction to be invalid, such judgment shall not affect,
impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause,
sentence, paragraph, subdivision, section, item, subpart or part thereof directly involved in the
controversy in which such judgment shall have been rendered. It is hereby declared to be the
intent of the Town Board of the Town of Southold that this act would have been enacted even if
such invalid provisions had not been included herein.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State This act
shall take effect immediately and shall expire May 1, 2021. This act shall be deemed to have
been in full force and effect on and after March 7, 2020.
Vote Record - Resolution RES-2021-115
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. 1/19/21 7:00 PM - PH for CDBG Funds
2. PH 1/19 7:00 PM - Chapter 245 Taxation