Loading...
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