HomeMy WebLinkAboutTB-01/19/2021 ELIZABETH A.NEVILLEgufFOTown Hall, 53095 Main Road
TOWN CLERK �� (�cOGy PO Box 1179
y - Southold,NY 11971
REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145
MARRIAGE OFFICER y'f101# �a°� Telephone:(631)765 - 1800
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
January 19, 2021
7:00 PM
A Regular Meeting of the Southold Town Board was held Tuesday, January 19, 2021 at the
Meeting Hall, Southold,NY.
Call to Order
7:00 PM Meeting called to order on January 19, 2021 at Meeting Hall, 53095 Route 25,
Southold,NY.
Attendee-"Name.,s :�. < Or anizatiori�. Title Status = °r�,Arrived;
g .
Sarah E.Napa Town of Southold Councilwoman Remote `
James Dinizio Jr Town of Southold Councilman Remote
Jill Doherty Town of Southold Councilwoman Present
Robert Ghosio Town of Southold Councilman Remote
Louisa P. Evans Town of Southold Justice Remote
Scott A. Russell Town of Southold Supervisor Present��
I. Reports
1. Land Tracking Report
2. Planning Board Monthly Report
3. Justice Court Reports
4. Trustees Report
II. Public Notices
III. Communications
IV. Discussion
1. 9:00 AM - CANCELLED -Jack Slattery, Chair of the Police Advisory Committee (Via
Zoom)
Southold Town Board Regular Meeting
January 19, 2021 page 2
2. 9:15 AM - Robert Dunn (In-Person)
3. 9:30 AM -Denis Noncarrow, Janet Douglass, Tim Abrams and Michael Collins (In-
Person)
4. 9:45 AM -Michael Collins and Tim Abrams (In-Person)
5. 10:00 AM - Michael Collins (In-Person)
6. 10:15 AM - Councilwoman Doherty and Michael Collins (In-Person)
7. Councilwoman Nappa
8. Town Attorney
9. Town Attorney
10. EXECUTIVE SESSION -Labor-Matters Involving the Employment of a Particular
Person(S)
Opening Comments
Supervisor Russell
SUPERVISOR RUSSELL: Please rise for the Pledge. If there is anyone that would like to
address the Town Board on any of the agenda items,please feel free at this time. (No response)
V. Resolutions
2021-79
CATEGORY.- Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
JanuaLy 19 2021.
✓Vote Record-Resolution RES-2021-79
0 Adopted
❑ Adopted as Amended ------______ _ _ ___,_
❑ Defeated
Yes/Aye No/Nay Abstain Absent
_..._
ElTabled
Sarah E Nappa Voter D ❑ ❑_ ❑
❑ Withdrawn James Dmizio Jr f Voter 2 ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Robert Ghosio ( Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P Evans i Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Supt Hawys Appt
Southold Town Board Regular Meeting
January 19, 2021 page 3
❑ 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 Reeoril-Resolution RIES-202140,
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 [1 ❑ ❑
❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ I ❑
❑ No Action
❑ Lost
2021-81
CATEGORY.• Budget Modification
DEPARTMENT. Police Dept
2020 Budget Modification-Police Department
Financial Impact:Reimbursement f om 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
Southold Town Board Regular Meeting
January 19, 2021 page 4
✓Vote Record-Resolution RES-2021-81
El Adopted
❑ Adopted as Amended
❑ Defeated --- --- - --- -�- -- - ---- --- --- - - -
Yes/Aye No/Nay Abstain Absent
❑ Tabled - - ------- -- --
❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ T❑
❑ Supervisor's Appt James Dmizio Jr Voter lZ ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter CSI ❑ ❑ � ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Rl ❑ ❑ ❑
❑ 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.
✓Vote Record-Resolution RES-2021-82
121 Adopted
❑ Adopted as Amended
❑ Defeated ^ Yes/Aye No/Nay _ Abstain— Absent-
❑ Tabled _____.__---_- ____-----
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ C ❑
❑ Supervisor's Appt _
James Dmizio Jr Mover D ❑ ❑ k ❑
El Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ j ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2021-83
CATEGORY.• Budget
DEPARTMENT: Government Liaison
Donation for Gazebo
Southold Town Board Regular Meeting
January 19, 2021 page 5
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
ro'ected to be completed by Jul 1St, 2021.
,,K VoteRec6id-Resolution°RES-2021=83
D Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_
❑ Withdrawn Sarah E Nappa ( Voter _ D ❑ ❑ j - ❑
❑ Supervisor's Appt James Dinizio Jr Seconder 0 ❑ ❑ ! ❑
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter R1 ❑ ❑ ❑
❑ Supt Hgwys Appt J Scott A Russell Voter El ❑ ❑ ❑
❑ No Action
❑ Lost
Comment regarding resolution 83
COUNCILMAN GHOSIO: Inaudible.
SUPERVISOR RUSSELL: Yes thank you very much.
2021-84
CATEGORY: Refund
DEPARTMENT. Town Clerk
Refund Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of$30.00
to Brian Becker PO Box 1722 Southold,NY 11971, for a residential disposal permit that was
urchased when a commercial permit was needed.
,,'Vote Record `Resolution RES-2021-84
Rl Adopted
❑ Adopted as Amended
❑ Defeated — - - - - -
Yes/Aye No/Nay Abstain i Absent
❑ Tabled _ __<—_ b — _
❑ Withdrawn Sarah E Nappa Voter 1Z ❑ ❑ j ❑
❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ ❑ i ❑
❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ i ❑
Louisa P Evans Mover R✓I ❑ ❑ ❑
❑ Town Clerk's Appt i
❑ Supt Hgwys Appt Scott A Russell ( Voter ❑ ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
January 19, 2021 page 6
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'
0 Adopted
❑ Adopted as Amended
❑ Defeated -- -- - - --- - - -- -
Yes/Aye No/Nay Abstain ( Absent
❑ Tabled — --n- -.
Sarah E.Nappa Voter 0 �❑ ❑ ❑-�
❑ Withdrawn
❑ Supervisor's Appt James Dmizio Jr Voter 0 El I El
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ l ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ 1 ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 El i El
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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.
Southold Town Board Regular Meeting
January 19, 2021 page 7
✓Vote Record-.Rcsoluti0n.RES-2021786`;
0 Adopted
❑ Adopted as Amended
❑ Defeated -- —- — — —-- - - — —- --�
❑ Tabled -- -
Yes/Aye No/Nay Abstain Absent
_ ____ _ _ __
11 Withdrawn Sarah Nappa Mover — 0 ❑ — —❑ ❑
11 Supervisor's Appt
James Dmizio Jr Voter 0 ❑ 11
ElTax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio (Voter 0 ❑ ❑ 1 ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ { ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ 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:
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 Dee 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
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
- - ---- - -- - ----- ------ ---- --- - --
0 Defeated Sarah E Nappa a of 0 0 0 0
Southold Town Board Regular Meeting
January 19, 2021 page 8
❑ Tabled James Dimzio Jr Mo 0 ❑ ❑ ❑
❑ Withdrawn -- - —_-- -- ver
❑ Supervisor's Appt Jill Doherty cot
0 ❑ ❑ ❑
❑ Tax Receiver's Appt ---- - ------- -----'_- -- --� - - - — - - — --
❑ Rescinded Robert Ghosio a of i El ❑ El
—_
❑ Town Clerk's App[ �'�'--� �Sec;------�---- --�-- -�
❑ Supt Hgwys Appt Louisa P Evans and: ❑ ❑ ❑
❑ No Action er ;
❑ Lost
Scott A Russell ------- a of --�-----• 0--~--- ❑ ---.-- ❑
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
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 I%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
Southold Town Board Regular Meeting
January 19, 2021 page 9
28425 $ 16.16
57702 $ 16.16
83357 $ 16.16
65578 $ 16.46
57682 $ 17.23
34899 $ 20.07
32701 $ 20.18
✓
Vo
te,RecorResolution RES-2021-88= ,
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa C Vote' 0 ❑ ❑ ❑
❑ Tabled --- ------------- ----i- -------- - -- --• ---- ---
James Dmizio Jr Vote, ❑ ❑ ❑ ❑
❑ Withdrawn r
❑ Supervisor's Appt Jill Doherty Mov 0 ❑ ❑ ❑
❑ Tax Receiver's Appt - -- - — - --` er
_- - -= --- --- — -
❑ Rescinded Robert Ghosio Vote; ❑ E ❑ ❑ ❑
r
❑ Town Clerk's Appt _ - --_=- - = --- —- -- - ----- -- -—
❑ Supt Hs Appt Louisa P Evans Seco 0 11 El 11p ba� pp rider
❑ No Action -- - - -- ---- --- - - --- --- -
❑ Lost Scott A Russell rote 0 ❑ ❑ ❑
t
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 ,
Rl Adopted -------------__ _—____i__ __ yes/Aye —No/Nay Abstain i Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa Voter D ❑ Eli ❑
❑ Tabled James Dmizio Jr i Voter Rl ❑ ❑ j ❑
❑ Withdrawn Jill Doherty Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio j Voter Q ❑ ❑ j ❑
❑ Tax Receiver's Appt Louisa P Evans ; Seconder 10 ❑ ❑ ❑
0 Rescinded Scott A Russell j Voter 10 ❑ 0 ❑
Southold Town Board Regular Meeting
January 19, 2021 page 10
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ 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'Recor'd-Resolution RES-2021-90 z
0 Adopted
❑ Adopted as Amended
❑ Defeated yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa ( Voter Rl ❑ ❑ � ❑
El Supervisor's Appt
James Dimzio Jr ; Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty ( Voter ❑ ❑ 0 ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ! ❑
❑ Town Clerk's Appt Louisa P Evans [ Seconder 0 ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell j Voter D ❑ ❑ ❑
❑ 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
0 Adopted - - - - - - — - -- -
1 es/Aye No/Nay Abstain ; Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa Mover D ❑ ❑ _❑
El Tabled James Dinizio Jr i Voter 0 ❑ El
❑ Withdrawn Jill Doherty ; Seconder 0 ❑ ❑ i ❑
❑ Supervisor's Appt Robert Ghosio ; Voter 0 0 0
0
Southold Town Board Regular Meeting
January 19, 2021 page 11
❑ Tax Receiver's Appt Louisa P.Evans Voter 171 ❑ ❑ ( ❑
❑ Rescinded Scott A Russell Voter D ❑ ❑ i ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ 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.
-/Vote Record,=Resolutiou RES-2021=92'
Q Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa Voter ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr 7 Mover ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconder R1 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 21 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 10 ❑ ❑ j ❑
❑ 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
Southold Town Board Regular Meeting
January 19, 2021 page 12
To:
A.3130.4.400.700 Bay Constable/CE/Contracted Services/Dock Rental $1,850
Total $1,850
✓Vote Record='Resolution RES-2021-93 '
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay -Abstain—I Absent
❑ Tabled -- -- -- ----- -- -- — - —
❑ Withdrawn Sarah E Nappa ( Voter El ❑ ❑ ( ❑
❑ Supervisor's Appt
James Dmizio Jr ( Voter El ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover ❑ ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans ( Seconder ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑
❑ No Action
❑ 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.
Southold Town Board Regular Meeting
January 19, 2021 page 13
✓Vote Record-Resolution RES-2021-94
0 Adopted
❑ Adopted as Amended
❑ Defeated - Yes/Aye No/Nay Abstain Absent
❑ Tabled _ _____________ _ _ _ _.__ _
❑ Withdrawn Sarah E Nappa Voter 13 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty C Voter J ❑ 11 ( El
❑ Rescinded Robert Ghosio Seconder lz ❑ ❑ ; ❑
❑ Town Clerk's Appt Louisa P Evans Mover El ❑ ❑ j ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
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
0 Adopted - -- -------— - — -— -- —- --
❑ Adopted as Amended 1 Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E.Nappa ; Voter 2 ❑ ❑ ❑
❑ Tabled James Dmizio Jr i Voter 10 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio 1 Mover ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans ( Voter 0 ❑ ❑ j ❑
❑ Rescinded Scott A Russell Voter D ❑ ❑ ❑
0 Town Clerk's Appt
Southold Town Board Regular Meeting
January 19, 2021 page 14
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2021-96
CATEGORY. Bid Acceptance
DEPARTMENT: Solid Waste Management District
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
R1 Adopted
❑ Adopted as Amended
❑ Defeated ( Yes/Aye No/Nay Abstain ( Absent
❑ Tabled - — - - --
Sarah E Nappa ( Mover
❑ Withdrawn 0 ❑ ❑ ❑
❑ Supervisor's Appt
James Dimzio Jr j Voter D ❑ ❑ # ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ( ❑
❑ Town Clerk's Appt Louisa P Evans Seconder ❑ ❑ ❑ i ❑
❑ Supt Hgwys Appt Scott A Russell j Voter D ❑ ❑ ❑
❑ No Acton
❑ Lost
2021-97
CATEGORY.• Bid Acceptance
DEPARTMENT: Solid Waste Management District
Scale Maintenance Bid Acceptance
Financial Impact:Funds appropriated for vehrcle 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.
Southold Town Board Regular Meeting
January 19, 2021 page 15
✓Vote Record--Resolution RES-2021-97
E Adopted
❑ Adopted as Amended
❑ Defeated
--- -- --- - ----- --- - ------
Yes/Aye No/Nay Abstain Absent
❑ Tabled _
❑ Withdrawn Sarah Nappa ( Voter 13 ---___O_______ O____�_
❑ Supervisor's Appt James Dmizio Jr f Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ElEl
❑ Supt Hgwys Appt Scott A Russell Voter E ❑ ❑ ❑
❑ 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 P
WHEREAS, the proposed 2021 rate schedule is the same as the 2020 rate schedule; now,
therefore, be it
Southold Town Board Regular Meeting
January 19, 2021 page 16
RESOLVED that the Town Board of the Town of Southold approves the 2021 rate schedule as
resented by Island's End Golf and Country Club, Inc.
✓Vote Record-Resolution RES-2021-98
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled -
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James DimEl
Jr Voter 0 ❑ ❑ (
❑ Tax Receiver's Appt Jill Doherty � Mover 0 _ ❑ ❑ i El
El Reseeded Robert Ghosio i Voter 0 ❑ ElEl`
❑ Town Clerk's Appt Louisa P Evans j Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ 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
0 Adopted
❑ Adopted as Amended
❑ Defeated ----___ --
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Tabled Withdrawn Sarah E Nappa Voter 0 ❑ ❑ El
❑ Supervisor's Appt James Dmizio Jr { Voter 0 El El El
❑ Tax Receiver's Appt Jill Doherty { Seconder D ❑ ❑ 11
❑ Rescinded Robert Ghosio i Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans { Mover 0 ❑ ❑ ElElSupt Hgwys Appt Scott A Russell { Voter 0 El ❑
❑ No Action
11 Lost
Southold Town Board Regular Meeting
January 19, 2021 page 17
2021-100
CATEGORY.• Bid Acceptance
DEPARTMENT.- Solid Waste Management District
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.
Y,Vote Record-Resoldtion RES-2021-100 .
0 Adopted
❑ Adopted as Amended
❑ Defeated - -- —
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter E1 —_,_____0__
❑ Supervisor's Appt .lames Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans ( Voter 0 ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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
lZ Adopted Yes/Aye No/Na Abstain Absent
❑ Adopted as Amended y
- -- ---- --- ---- ----- - --- --
11 Defeated Sarah E Nappa Mover CQ ❑ ❑ ❑
❑ Tabled .lames Dmizio Jr I Voter 0 ❑ El ? ❑
❑ Withdrawn Jill Doherty ( Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio ! Voter 0 0 0 I ❑
Southold Town Board Regular Meeting
January 19, 2021 page 18
❑ Tax Receiver's Appt Louisa P Evans ( Seconder 0 ❑ ❑ ! ❑
❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2021-102
CATEGORY.• Ratify Fishers Island Reso.
DEPARTMENT.- Fishers Island Ferry District
FIFD 1111121 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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled -
Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt James Dmizio Jr ( Mover 0 ❑ ❑ i ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ i ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2021-103
CATEGORY: Employment-Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire John Sinning
Southold Town Board Regular Meeting
January 19, 2021 page 19
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
De artment, effective March 15, 2021.
,/Vote Record-ResolutionRES-2021-103 - N - - "
0 Adopted
❑ Adopted as Amended
❑ Defeated
11 Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa Voter 0 _❑ ❑ �� ❑
❑ Supervisor's Appt James Dmizio Jr Voter 0 El
❑
El Tax Receiver's Appt Jill Doherty Mover ❑ ❑ ; 11
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
11 Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2021-104
CATEGORY. Legal
DEPARTMENT. Engineering
Accept AK?F 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-Resohution RES-2021-104
0 Adopted
❑ Adopted as Amended
❑ Defeated
El Tabled
Yes/Aye No/Nay Abstain Absent
_.�._
El Withdrawn Sarah E Nappa Voter ______.0 ❑ 0-7
�❑
❑ Supervisor's Appt lames Dmizio Jr Voter 0 ❑ ❑ 1 ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ 1 [1
❑ Rescinded Robert Ghosio Seconder EI ❑ ❑ I ❑
❑ Town Clerk's Appt Louisa P Evans j Mover 0 ❑ ❑ 1 ❑
❑ Supt Hgwys Appt Scott A Russell i Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2021-105
CATEGORY.• Contracts,Lease& Agreements
DEPARTMENT. Town Attorney
Pro Cold East Refrigeration Utilities
Southold Town Board Regular Meeting
January 19, 2021 page 20
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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain j Absent
El Tabled -- -
El-
El Withdrawn Sarah E Nappa Voter d V ❑ ❑
James Dimzio Jr Voter ❑ ❑ ❑
❑ Supervisor's Appt
❑ Tax Receiver's Appt Jill Doherty Voter D El 13 El
❑ Rescinded Robert Ghosio ( Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 V ❑ ❑ { ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2021-106
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
2/23 7:00 Pna LL Chapter 189 Parking
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 19th day of January, 2021, a need amendments to the parking code;
and
Southold Town Board Regular Meeting
January 19, 2021 page 21
WHEREAS, it has been presented a Local Law entitled "A Local Law in relation to an
Amendment to Chapter 189, Parkins" 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
231d 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, Parkinjj" reads as follows:
LOCAL LAW NO. 2021
A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 189, Parkinji".
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 nonr-esident per-mits.
(1) One day nenr-esidepA par-king pefmits may be issued for-the par-king of vehieles on the
par-king areas at Southold Town Beaeh, and Nofman E. Klipp Mar-ine Park to any per-son by
the attendant o .duty at s ..h parking areas or-by the T...,,,, Qo«L
(2) Sueh pefmit shall be valid only for-the day on whieh the --ted. Any peFffill not
fully filled in shall be invalid.
(3) The fee for-the issuance of a one day neiffesident par-king pei:fnit shall be sueh fee as sha14
be pr-eser-ibed by r-eseltAien of the Southold Town Board.
DE. Guest permits.
(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:
Southold Town Board Regular Meeting
January 19, 2021 page 22
(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.
Eli. 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-po,mit [Amended 4_4.2019 by L.L. No._Q_2"%
(1) A r-esident trailer permit shall be required for any trailer-used to !auneh a beat at the boat
r-amp or road end leeations set forth in § 189 2B or- C.
(2) A resident trailer-permit shall be required at all times to paAE a ir-ailer-in any of the par-king
areas designated in § 189 > > >
addition to resident trailer-pefmits shall open fef par-king of trailers > ,
si dent seasonal 1-.0.,..1, and guest trailer-pe,-it-
(3) A resident trailef permit shall be issued by the Tevffi Clerk or a per-son designa4ed by him to
all per-sons who are qualified residents of the Town of Southold. Per-sons applying for-a
trailer-pefmit shall be required to meet the same requihements se!fafth in § 189 3A.
> hotel motel,
lessee, nonresident seasonal beaeh and guest trailer-pennits shall be issued by
the Town Clerk or-a per-son designated by him to persons who meet the requirements
hotel motel, th > > >
and F, r-espeetively.
(5) A tfailer-pefmit shall be af-fixed to the tongue of the trailer-, except for-hotel motel tr-ailer.-
+s .,,1,;..1, shall be .displayed i the tow.,ehiele
6-1 The fee for a trailer-pemits shall be set from time by time by resolution of the Town Beard.
u. P esi d-ent'temp,-.r-any , p/,-oa d end use passjAdded 6 5 2018 by L.L. No. 5 241vr
applying(1) NoIwithstanding the provisions set fbAh in § 189 3G, Town residents may apply for
resident's ternpor-any rarnp/-road end use pass to allow fbi!the launching of a boat at the be
ramp or road end locations set fefth in § 189 2B of C.
(2) Per-sens applying for-the resident's tempor-ai�, r-amp/fead end tise pass shall be required to
for- a pass shall.
pr-ese t an application in affidavit fefm and submit for-
(a) Proof of resideney as set fei4h in § 189 3A-.
(b) A valid New YE)r-k State r-egistr-a4ien for-the boat to be eovered by the resident's temperai-y
r-amp,Lroad end use pass. The boat to be covered by the pass must be registered to the
f:esident applying foi!the pass.
(3) The pass shall eontain the resident's name, the New YeAE State r-egistfation number-for-the
beat, and the length of the boat and the ,dates for.,,1 ieh +leo pass .,1',d
vvu�, uii�rui�.
(q) The pass shall be displayed en the-dashbear-d-of-the tow vehiele and shall be produced e
Southold Town Board Regular Meeting
January 19, 2021 page 23
nr do „ the st of T 1 F� 1 +' their- �� 1
,. .,1:.�...Ll.,ll:.:t.:11 Lll.. leylleJL vl ull�rv'v'vircn�n$pccvr-vrxrczurucan�rrri7tiitiitt
Ey.
`J f 111Ci pass shall be valid period.
(6) The fee f silent'„to r,-..,,,..,r ri., ,a + 1, 11 b +� time 1, + 1,
�v� aa�v 1vv aVa u resident's LVii1rV1 U1J 1U1 11J/1VUll rJV11111L J13U11 UV JI.rL 1N
reselution of the Town Board.
Fl=. 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
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.
Southold Town Board Regular Meeting
January 19, 2021 page 24
Vote Record-Resolution RES-2021-106 -
0 Adopted
❑ Adopted as Amended
❑ Defeated -- --- --- -- ---- ---I - -- --- -- -- -- -- --- —
Yes/Aye No/Nay Abstain Absent
❑ Tabled --- - --
❑ Withdrawn Sarah E Nappa Mover 0 _❑ ❑ _ ❑
James Dmizio Jr Voter 0 El El
❑ Supervisor's Appt _
El Tax Receiver's Appt Jill Doherty 1 Voter 0 ❑ El 11
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ 0 11
❑ Supt Hgwys Appt Scott A Russell I Voter 0 ❑ ❑ ❑
❑ 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.
0 Adopted
❑ Adopted as Amended
❑ Defeated ---
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 _ ❑ ❑ __1 ❑
❑ Supervisor's Appt _
James Dimzio Jr Mover 0 ❑ ❑ 1 ❑
❑ Tax Receiver's Appt Jill Doherty I Seconder 0 ❑ ❑ El
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ( ❑
❑ No Action
❑ Lost
2021-108
CATEGORY.• Legal
DEPARTMENT: Town Attorney
Agreement Employee 3990
Southold Town Board Regular Meeting
January 19, 2021 page 25
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-2021409,'•, -
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled Yes/Aye No/Nay Abstain i Absent
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ { ❑
❑ Tax Receiver's Appt Jill Doherty f Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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
0 Adopted
❑ Adopted as Amended
❑ Defeated ______ —_
Yes/Aye No/Nay Abstain Absent
❑ Tabled - - - -- -------- —
❑ Withdrawn Sarah E Nappa ( Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ I ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ! ❑
❑ Rescinded Robert Ghosio Seconder 0 El ❑ ❑
❑ Town Clerk's Appt Louisa P Evans ( Mover 0 ❑ ❑ j ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ { ❑
❑ No Action
❑ Lost
2021-110
CATEGORY: Seqra
DEPARTMENT: Town Attorney
Southold Town Board Regular Meeting
January 19, 2021 page 26
Seqra He 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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled 1
❑ Withdrawn Sarah E Nappa Voter 0 ❑ El ❑
❑ Supervisor's Appt
James DInIZIo Jr ; Voter ❑ ❑ ❑ 1 El
11 Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ 11
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ 11
❑ Town Clerk's Appt Louisa P Evans ; Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell a Voter 0 ❑ ❑ ( ❑
❑ 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
Southold Town Board Regular Meeting
January 19, 2021 page 27
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.
✓Vote Record-Resolution RES-2021-141,,—
El
ES-202]-131
El Adopted
❑ Adopted as Amended
❑ Defeated -- --- - — - — -IF Yes/Aye No/Nay Abstain Absent
❑ Tabled - — - -
❑ Withdrawn Sarah E Nappa Mover 0 El ❑
❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ I ❑
❑ Tax Receiver's Appt Jill Doherty Seconder z El El ; ❑
❑ Rescinded Robert Ghosio i Voter D ❑ ❑ ! ❑
❑ Town Clerk's Appt Louisa P Evans i Voter ❑ ❑ I ❑
❑ Supt Howys Appt Scott A Russell ; Voter El ❑ ❑ j ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
January 19, 2021 page 28
2021-112
CATEGORY.• Sanitary Flow Credits
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
0 Adopted
❑ Adopted as Amended
❑ Defeated --- - --- --- -- - ---- - ----- ----------- •------- -- ---
Yes/Aye No/Nay Abstain Absent
❑ Tabled ---- - - --— --a-- - - ---------
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr ( Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans ; Seconder 0 ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell ` Voter D ❑ ❑ j ❑
❑ No Action
❑ Lost
2021-113
CATEGORY: Contracts; Lease & Agreements
Southold Town Board Regular Meeting
January 19, 2021 page 29
DEPARTMENT. Government Liaison
2021 CDBG Agreement
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 June 2021, subject to the approval of the Town Attorney.
✓,.Vote Record" Rc§oldtion RES-2021-113',,
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa ) Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr i Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty [ Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio ! Voter 0 ❑ ❑ El
❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell I Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Motion To: Motion to recess to Public Hearing
RESOLVED that this meeting of the Southold Town Board be and hereby is declared
Recessed in order to hold a public hearinIZ.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
2021-114
CATEGORY: Contracts,Lease&Agreements
DEPARTMENT: Government Liaison
2021 CDBG Agreement COVID 3
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
Southold Town Board Regular Meeting
January 19, 2021 page 30
connection with local housing needs relating to the Coronavirus outbreak (COVID 3)to be met
with approximately $300,000.00 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-2021-114
0 Adopted
❑ Adopted as Amended
❑ Defeated y T Yes/Aye No/Nay `Abstain ] Absent
❑ Tabled - .-
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ _
❑ Supervisor's Appt James Dmizio Jr Seconder 0 ❑ ❑ j ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio FVoter 0 ❑ ❑ i ❑
❑ Town Clerk's Appt Louisa P Evans j Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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
County,New York, on the 5th 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" and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, "A Local Law in relation to an Amendment to Chapter 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".
Southold Town Board Regular Meeting
January 19, 2021 page 31
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 evm 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 any-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-exem tp ion
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.
§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.
Southold Town Board Regular Meeting
January 19, 2021 page 32
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
10 Adopted
❑ Adopted as Amended
❑ Defeated -- -- ----
❑ Tabled -- - - - - — -- —- —-- -- -
Yes/Aye No/Nay Abstain
❑ Withdrawn Absent
-
Sarah E Nappa r Voter 171 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter 0 11 El El
lTax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ( ❑
❑ Rescinded Robert Ghosio Seconder 1?l ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ j ❑
❑ No Action
❑ Lost
VI. Public Hearings
1.
1/19/217:00 PM - PH for CDBG Funds
JUSTICE EVANS: In April, 2021 the Town of Southold expects to receive approximately
$230,000.00 in Federal Community Development Block Grant Funds. These funds may be used,
and have been previously used for a variety of projects to be selected by local officials.
Town Residents are invited to attend this public hearing on Tuesday, January 19, 20217:00
,PM Southold Town Hall, 53095 Main Road, Southold,New York 11971 to express citizen
views on local housing and community development needs relating to the Coronavirus outbreak
(COVID 3) needs to be met with these funds.
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
Southold Town Board Regular Meeting
January 19, 2021 page 33
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.
Written comments and/or questions may also be submitted via email to the Town Clerk at
elizabeth.neville@town.southold.ny.us <mailto:elizabeth.neville(cr�town.southold.ny.us> and
lynda.rudder@town.southold.ny.us <mailto: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.
COUNCILWOMAN DOHERTY: We have in the file a legal notice that this was posted on the
Town Clerk's bulletin board and that it was in the Suffolk Times. That is all.
SUPERVISOR RUSSELL: Would anybody like to address the Town Board on this particular
public hearing? (No response)
RESULT: CLOSED [UNANIMOUS]
MOVER: Robert Ghosio, Councilman
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
2. PH 1/19 7:00 PM - Chapter 245 Taxation
COUNCILWOMAN DOHERTY: NOTICE IS HEREBY GIVEN THAT it has been presented
to the Town Board of the Town of Southold, Suffolk County,New York, on the 5t" day of
January, 2021, 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" and
NOTICE IS HEREBY FURTHER GIVEN 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 19°i day of January, 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 245,
Taxation in connection with the Assessment and Tax Relief Related to the COVID-19
Southold Town Board Regular Meeting
January 19, 2021 page 34
Impact" reads as follows:
LOCAL LAW NO. 2021
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" .
Be it enacted 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 Emerzency 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.
§245-27. Exceptions to 2020 Property Tax Exemption Extensions.
Southold Town Board Regular Meeting
January 19, 2021 page 35
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 an 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.
I have proof that this was noticed on the Town Clerk's bulletin board and in the Suffolk Times.
SUPERVISOR RUSSELL: Would anybody like to address the Town Board on this particular
public hearing? (No response)
RESULT: CLOSED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Louisa P. Evans, Justice
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That completes the agenda. Would anybody like to address the
Town Board on any item to please feel free? (No response)
Southold Town Board Regular Meeting
January 19, 2021 page 36
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 7:35
PM.
Lyn M. Rudder
Southold Deputy Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell