HomeMy WebLinkAboutTB-07/14/2020 ELIZABETH A.NEVILLE ��S13FF01 Town Hall, 53095 Main Road
TOWN CLERK �o o�y� PO Box 1179
y Southold,NY 11971
REGISTRAR OF VITAL STATISTICS oy Fax(631)765-6145
MARRIAGE OFFICER �o!, .�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
July 14, 2020
1:00 PM
A Regular Meeting of the Southold Town Board was held Tuesday, July 14, 2020 at the Meeting
Hall, Southold,NY.
PURSUANT TO EXECUTIVE ORDER 202.1 OF NEW YORK GOVERNOR ANDREW
CUOMO IN-PERSON ACCESS BY THE PUBLIC WILL NOT BE PERMITTED. A
RECORDING OF THE MEETING WILL AIR ON CHANNEL 22 AND WILL BE
POSTED ON THE TOWN'S WEBSITE.
Call to Order
1:00 PM Meeting called to order on July 14, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name` - Organization ' ,� Title :Statas' .¢a. Arripged
_ F _
Sarah E. Nappa Town of Southold Councilwoman _ Remote—.---,
James
emote _—
James Dinizio Jr Town of Southold Councilman Absent
Jill Doherty _ _Town of Southold Councilwoman Present _
Robert Ghosio , Town of Southold` Councilman Present
Louisa P. Evans Town of Southold Justice Remote _
Scott A. Russell Town of Southold Supervisor Present
Elizabeth A. Neville Town of Southold Town Clerk Present
William M Duffy Town of Southold Town Atrto Present
I. Reports
1. Town Clerk Monthly Report
1. Department of Solid Waste Monthly Report
2. Justice Court Reports
Southold Town Board Regular Meeting
July 14, 2020 page 2
II. Public Notices
III. Communications
IV. Discussion
1. 9:30 AM Karen McLaughlin and Denis Noncar-row
2. 9:00 AM Don Wilcenski, Mary Eisenstein, Heather Lanza and Mark Terry
3. 9:45 AM Melissa Spiro
4. Justice Evans
5. Councilman Dinizio
6. Town Attorney
7. Town Attorney
8. Town Attorney
9. New Trailer Permit Application
10. EXECUTIVE SESSION-LABOR Matters Involving the Employment of a Particular
Person(S)
11. EXECUTIVE SESSION- LABOR Matters Involving Collective Negotiations
12. EXECUTIVE SESSION -LABOR Matters Involving the Empolyment Histories of a
Particular Person(S)
Pledge to the Fla14
Opening Comments
Supervisor Scott A. Russell
SUPERVISOR RUSSELL: Please rise for the Pledge. Let me ask our moderator is there anyone
who has joined the meeting who would like to comment on any of the agenda items? (No
response)
V. Resolutions
2020-414
CATEGORY. Audit
DEPARTMENT.• Town Clerk
Southold Town Board Regular Meeting
July 14, 2020 page 3
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
July 14 2020.
Vote,Record-Resolution RESn2020=414
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye j No/Nay Abstain Absent—
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ; ❑ ❑ ❑
- ---- -- ------ -- -- - - - --- - -----
❑ Supervisor's Appt James Dmizio Jr Voter ❑ � ❑ � ❑ � Q
❑ Tax Receiver's Appt Jill Doherty Voter � Q � - ❑ � ❑ ❑
- - - - ----- - - - - - -
❑ Rescinded Robert Ghosio Seconde Q ❑ ❑ ! ❑
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-415
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, July 28 2020 at the Southold Town Hall Southold New York at 3:00 P. M.
YV Vote.Record,=,Resolution�RES-2020-415�>>, .•
Q Adopted
❑ Adopted as Amended
❑ Defeated --- ------ ----I ---- — 1_--.—_
❑ Tabled
Yes/Aye i No/Nay Abstain ; Absent
-- � —
❑ Withdrawn Sarah E.Nappa Voter Q '; ❑ ❑ ❑
James Dimzio Jr Voter ❑ ' ❑ ❑ �_ Q
❑ Supervisor's Appt
❑ Tax Receiver's Appt Jill Doherty Voter Q j ❑ ❑ � ❑
Robert Ghosio Seconde Q ; ❑ ❑ j ❑
----------- -- --- ---- --- —
❑ Town Clerk's Appt Louisa P Evans Mover Q I ❑ ❑ ❑
- - - -
❑ Supt Hgwys Appt Scott A Russell r Voter Q ❑ -- ❑ — ; ❑
❑ No Action
❑ Lost
2020-416
CATEGORY. Committee Decisions
DEPARTMENT.• Town Clerk
Southold Town Board Regular Meeting
July 14, 2020 page 4
Southold Community Joint Justice Review and Reform Task Force
RESOLVED that the Town Board of the Town of Southold hereby creates the Southold
Community Joint Justice Review and Reform Task Force for the purpose of assisting the
Town Board in reviewing and developing current policies and procedures associated with
agencies associated with the justice system and identify and recommend best practices; and be it
further
RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for
members of this committee.
Duties to include:
• Review current policies and procedures associated with agencies associated with the
justice system and identify and recommend best practices
• Conduct community focus groups and hearings for input from the community, especially
those who have had interactions with Southold Town's justice system, good and bad
• The Task force shall review and evaluate input and identify policies, procedures and
practices to establish priorities
• Engage the community in public discourse including the media, public leaders, and the
community-at-large to envision best practices to improve public safety
• Incorporate input and consultations with experts in the justice system and make
recommendations for improving equality to policing and administering justice
• The task force shall include two (2) Town Board Members; six (6) Community Leaders
and six(6) Community Members with no less than one (1)bilingual (English and
Spanish) Member.
Position is un-salaried.
✓Vote Record=Resolution RES-2020-416.
f`
❑ Adopted
0 Adopted as Amended
❑ Defeated Yes/Aye ! No/Nay Abstain Absent
❑ Tabled —
❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ i Q
❑ Tax Receiver's Appt Jill Doherty Seconde Rl I ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 21 ; ❑ ( 11 ; ❑
❑ Town Clerk's Appt Louisa P Evans Seconde D ❑ 11 ❑
❑ Supt Hgwys Appt Scott A Russell Voter d ❑ ❑ ! ❑
❑ No Action
❑ Lost
Comments regarding resolution 416
SUPERVISOR RUSSELL: I just want to make a quick amendment, also to add membership
shall include two Town Board members.
Southold Town Board Regular Meeting
July 14, 2020 page 5
2020-417
CATEGORY.- Budget Modification
DEPARTMENT.• Human Resource Center
2020 Budget Modification-HRC
Financial Impact: to rellocate funds to purchase critical supplies and equipment for the HRC kitchen
replacing old and worn items.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town Programs for the Aging budget as follows:
From:
Appropriations:
A.6772.2.500.550 Katinka House Equipment $1,800.00
A.6772.4.100.700 Food 500.00
Total: $2,300.00
To:
Appropriations:
A.6772.2.500.700 Kitchen Equipment $1,800.00
A.6772.4.100.125 Kitchen Supplies 500.00
Total: $2,300.00
✓,,,Vote Record'-Re`solution°RES-202 -417 . . I 2
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye 7 No/Nay Abstain Ab nse t
❑ Tabled -
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ Q
11 Tax Receiver's Appt Jill Doherty Mover CSI ❑ ❑ ! El
❑ Rescinded Robert Ghosio Secondee{ Q [1 El ❑
[I Town Clerk's Appt Louisa P Evans Voter I Q El El ❑
Scott A.Russell Voter
❑ Supt Hgwys Appt Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-418
CATEGORY.• Refund
DEPARTMENT.• Town Clerk
Refund Parking/Trailer Permits
Southold Town Board Regular Meeting
July 14, 2020 page 6
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual(s) for Parking Permits and/or Trailer Permits.
NAME REFUND
Deborah Schweikart $70.00
264 State Route 94 S
Warwick,NY 10990
(2 Guest Ramp 0029 and 0030)
Guerino Janketic 35.00
247 Forrest Avenue
Shirley,NY 11967
(Guest Ramp Pass-0001)
Sang Chon 300.00
127-0714 Ih Avenue
College Point,NY 11356
(NR beach 0002)
Constance Levy 85.00
405 Soundview Avenue
Mattituck,NY 11952
(D06366-7, B5666-7)
Lori McBride 20.00
10625 Oregon Road
Cutchogue,NY 11935
Dr Bruce McLaughlin 300.00
43 Bayway Avenue
Bay Shore,NY 11706
(NR beach 0001)
Robert Klapper 300.00
794 Quincy Street
Brooklyn,NY 11221
(NR beach 0008)
Jeffrey Peterson 350.00
537 Union School Road
Middleton,NY 10941
(NR beach 0017,NR ramp 0008)
Southold Town Board Regular Meeting
July 14, 2020 page 7
Donna Jordan 50.00
PO Box 1865
New York,NY 10163
(D & B not issued online)
Robert Gessner 40.00
200 North Street
Greenport,NY 11944
(GB 1057)
Thomas McLaughlin 300.00
85 Chester Street
Lake Grove,NY 11755
(NR beach 0011)
Robert Lombardi 40.00
8 Woodleigh Place
Weatogue, CT 06089
(GB 1087)
John Hachadoorian 350.00
PO Box 2071
Aquebogue,NY 11931
RB-0012,NRR-0031
FV,oteRecoird--Resol'ution,RES-2020;418
A, k
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain i Absent
❑ Tabled —
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ( ❑ ❑ Q
Jill Doherty Seconder
❑ Tax Receiver's Appt Q I
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ I ❑
11Town Clerk's Appt Louisa P.Evans Mover Q El ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-419
CATEGORY.• Employment-Town
DEPARTMENT: Justice Court
Natasha Lovaas as a Fall Intern
Southold Town Board Regular Meeting
July 14, 2020 page 8
RESOLVED that the Town Board of the Town of Southold hereby appoints Natasha Lovaas as
a fall intern in the Southold Town Justice Court effective August 24, 2020. She is to serve in this
capacity with no compensation.
✓voieRecord'Jzes60i&fi RES'1620419
Z Adopted
0 Adopted as Amended
0 Defeated es/Aye 11 No/Nay Abstain Absent
0 Tabled "Y
0 Withdrawn
Sarah E Nappa Voter El El 0 i 0
b 0
• Supervisor's Appt James Dinizio Jr �_0t_.__1 _L_ ,
• Tax Receiver's Appt Jill Doherty I Seconded Rl -11
❑
Robert Ghosio FM—over M 1 ❑ 0 F-1-
0 Rescinded Louisa P Evans Voter El 0
0 Town Clerk's Appt t— 1-m b
0 Supt Hgwys Appt Scott Russell Voter
0 No Action
0 Lost
2020-420
CATEGORY: Budget Modification
DEPARTMENT. Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact: To provide funds to replace worn screens on screener; cover overdrawn line and
repairs to scalehouse gas monitoring system.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.525 Payloader/Truck Tires $3,500
SR 8160.4.400.870 Paper Shredding 2,000
Total $5,500
To:
SR 8160.4.100.573 Maint/Supply Trommel Screen $3,500
SR 8160.4.100.800 Main-Facilities/Grounds 2,000
Total $5,500
'V°Vdte Rec6rd'-'Resoliitioi°RES-2020�'420 6
* Adopted Yes/Aye j No/Nay I AbstainI_Absent
* Adopted as Amended Sarah E Nappa 11 0 1 0
11 Defeated James Dinizio Jr Voter El
0 Tabled Jill Doherty Voter Cl j El El 0
El Withdrawn Robert Ghosio Voter El
El Supervisor's Appt -Louisa P Evans Secondei
11 Tax Receiver's Appt Scott A Russell Voter 0 ❑ E] i 0
Southold Town Board Regular Meeting
July 14, 2020 page 9
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-421
CATEGORY: Contracts, Lease&Agreements
DEPARTMENT: Town Attorney
Residential Repair Program Contract
Financial Impact: residential repair program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the
Suffolk County Office for the Aging for community services for the Residential Repair Program
for the Elderly for the period April 1, 2020 through March 31, 2021, at no cost to the Town,
subject to the approval of the Town Attorney.
Vote RecoM-'Resolution'RES-'2020-421
Z Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn _Sarah E Nappa � Voter 0
_� D � ❑ ❑ I —
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ I ❑ 0
❑ Tax Receiver's Appt Jill Doherty Mover D ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconde 0 ❑ ❑ i ❑
❑ Supt Hgwys Appt Scott A.Russell Voter I Rl ❑ ❑ ( ❑
❑ No Action
❑ Lost
2020-422
CATEGORY: Fmla
DEPARTMENT.• Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee#830 effective June 11 2020 pursuant to the Family Medical Leave
Act.
✓'Vote Record='Resolution�S-2020-422"" °" �"
0 Adopted - Ycs/Aye i No/Nay Abstain Absent
0 Adopted as Amended
Southold Town Board Regular Meeting
July 14, 2020 page 10
❑ Defeated Sarah E Nappa Voter 0 ❑ ❑ ( ❑
❑ Tabled James Dinizio Jr Voter ❑ ❑ ❑ Z
❑ Withdrawn Jill Doherty Seconder Z 1 ❑ 1 ❑ ❑
❑ Supervisor's Appt Robert Ghosio Voter Z ❑ 1 ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Mover Z ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter Z ❑ ❑ ❑_
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-423
CATEGORY.• Refund
DEPARTMENT: Town Attorney
Manno& Zito CPF Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from
Account#CM.1189.10) to Leonardo Manno and Kaela Marie Zito from the Town of Southold in
the amount of$5,710.00 in connection with the payment of the Community Preservation Fund
tax on property in Southold (SCTM#1000-078.00-09.00-001.000) purchased by Leonardo
Manno and Kaela Marie Zito on May 8, 2020, as the transaction is exempt from the CPF tax.
'✓Vote Record Resolution RES-20201423 Pw
Z Adopted
❑ Adopted as Amended
❑ DefeatedY Absent
Yes/Aye No/Nay Abstain ,
❑ Tabled ---
❑ Withdrawn Sarah E Nappa Voter Z ❑ ❑ El
❑ Supervisor's Appt James Dmizio Jr Voter ❑ - ❑ ❑ Z
❑ Tax Receiver's Appt Jill Doherty Voter _ Z ❑ ❑ i ❑
❑ Rescinded Robert Ghosio Mover Z ❑ ❑ E ❑
❑ Town Clerk's Appt Louisa P.Evans Seconde Z i ❑ ❑ ❑
I
❑ Supt Hgwys Appt Scott A Russell Voter Z ❑ ❑ ❑
❑ No Action
❑ Lost
2020-424
CATEGORY. Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact: To cover cost for increased supply of Town garbage bags.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Southold Town Board Regular Meeting
July 14, 2020 page 11
Waste Management District budget as follows:
From:
SR 1420.4.500.100 Legal Counsel $3,000
SR 1490.1.100.300 Admin. Vacation Earnings 3,800
SR 1490.1.100.600 Admin. Sick Earnings 9,200
SR 8160.4.450.200 Advertising 11000
Total $17,000
To:
SR 8160.4.100.650 Town Garbage Bags $17,000
Total $17,000
Increase Revenues:
SR.2130.40 Town Garbage Bag Fees $20,000
Total $20,000
Increase Expenditures:
SR 8160.4.100.650 Town Garbage Bags $20,000
Total $20,000
✓Vote Record,,-'ResolutionRES-2020-424 ,° �, �,��e. . �� � N 4
0 Adopted
❑ Adopted as Amended
❑ Defeated ��� Yes/Aye No/Nay Abstain ! Absent
❑ Tabled - ---— _i ❑
❑ Withdrawn Sarah E Nappa I Mover =1Z j ❑ ❑
❑ Supervisor's Appt James Dmizio Jr I Voter ❑ ❑ ❑ lZ
❑ Tax Receiver's Appt Jill Doherty Seconde Rl 11 ❑ i ❑
D [IRobert Ghosto Voter
❑ Rescinded ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D I ❑ ❑ j ❑
❑ No Action
❑ Lost
2020-425
CATEGORY. Employment-Town
DEPARTMENT: Accounting
Accepts Resignation of Meredith Doyen
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Meredith Doyen from the position of Part Time Neighborhood Aide effective July 24, 2020.
Southold Town Board Regular Meeting
July 14, 2020 page 12
Voti,Ree6rd,,-�Resolution,RES-2020-425,,E
dw 3"',4......
0 Adopted
0 Adopted as Amended
0 Defeated
L Yes/Aye No/Nay Abstain I Absent
0 Tabled ...... -. —---------
• Withdrawn Sarah E Nappa Voter
James Dinizio JrVoter
• Supervisor's Appt - El 11 Q
• Tax Receiver's Appt Jill Doherty Mover Q 0 Ll 11
• Rescinded Robert Ghosio I Voter Q T El 11 0
• Town Clerk's Appt Louisa P.Evans SecondeZ Ej El I El
• Supt Hgwys Appt co Russell I.Voter__L_
11 No Action
0 Lost
2020-426
CATEGORY: Budget Modification
DEPARTMENT.- Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact: Shifts available funds from DEC monitoring fund line (DEC has waived the
requirement for 2020) to cover engineering services required for SWMff permit renewal package.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.500,100 NYS DEC Env. Monitor $12,000
Total $12,000
To:
SR 8160.4.400.100 Engineering $12,000
Total $12,000
y',,,V,,ot6 Record-Resolution RES-2020-426
Z Adopted
0 Adopted as Amended
El Defeated I Yes/Aye 11 No/Nay Abstain i Absent
0 Tabled
• Withdrawn RSarah E Nappa M I EF_ j ❑
• Supervisor's Appt James Dinizio Jr Voter j El I El 1 0
11 Tax Receiver's Appt Jill Doherty Voter F—RI I El I El 1 11
• Rescinded --Robert Ghosio Seconde0 El I 0
• Town Clerk's Appt Louisa P Evans [Mover R1 El 0
❑
• Supt Hgwys Appt Scott A Russell I Voter
0 No Action
0 Lost
Southold Town Board Regular Meeting
July 14, 2020 page 13
2020-427
CATEGORY. Affordable Housing
DEPARTMENT. Government Liaison
Maximum Allowable Monthly Rent for 2020
RESOLVED that the Town Board of the Town of Southold hereby sets the maximum initial
sales price and maximum allowable monthly rent for 2020 for affordable housing units as
follows:
Home Purchase Price May Not Exceed
Households earning 80% or less of the HUD $253,200*
median income for Nassau/Suffolk
Households earning 100% or less of the HUD $316,500**
median income for Nassau/Suffolk
Households earning 120% or less of the HUD $379,800***
median income for Nassau/Suffolk
* 2.5 times the 80% median income family of four -Nassau/Suffolk County ($101,280)
**2.5 times the 100%median income family of four-Nassau/Suffolk County ($126,600)
***2.5 times the 120% median income family of four-Nassau/Suffolk County ($151,920)
Monthly Rental Amounts May Not Exceed (utilities may or may not be included)
Efficiency $ 1298.***
One Bedroom $ 1624***
Two Bedroom $ 1992***
Three Bedroom $ 2563***
Four Bedroom $ 2858***
*** represents HUD fair market rental
RESOLVED that pursuant to Chapter 240-10-B(2)(c)[2][a] of the Town Code, the Town Board
of the Town of Southold hereby sets $253,200 as the amount of payment required per
housing unit for Moderate Income Family Dwelling Units not built within the Town of
Southold's inclusionary zoning requirements. Said amount reflects two times the
Nassau/Suffolk median income for a family of four in accordance with the Long Island
Workforce Housing Act.
✓'VoteRecord,-,Resolutibn`RES-2020=427, x"
0 Adopted yes/Aye I No/Nay� ( Abstain I Absent
❑ Adopted as Amended
Sarah E Nappa Voter EI❑ Defeated i ❑ ❑ i ❑
Southold Town Board Regular Meeting
July 14, 2020 page 14
❑ Tabled James Dimzio Jr Voter ❑ ❑ ❑ 0
❑ Withdrawn Jill Doherty Seconded 0 1 ❑ ❑ 1 ❑
❑ Supervisor's Appt Robert Ghosio Mover 0 ❑ ❑ ( ❑
❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter 0 ( ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-428
CATEGORY.• Misc. Public Hearing
DEPARTMENT.• Town Attorney
PH 81113:00 Pm -Eminent Domain 12500 Main Road, Matt
WHEREAS,the Town Board on September 10, 2019, adopted a resolution authorizing the
acquisition of property situated at 12500 Main Road,Northeast Corner of Main Road (SR 25)
and New Suffolk Avenue Mattituck, Town of Southold (S CTM No. 1000 Section 114 block 11,
lot 17) for the purpose of a public park; and
WHEREAS, Mattituck 12500 LLC,the owner of the property, has rejected the Town's offer of
the appraised value of$775.000.00 to purchase said property; and
WHEREAS, Section 201 of the Eminent Domain Procedure Law now requires this Town Board
to hold a hearing with respect to said acquisition at which it will afford a reasonable opportunity
for all interested persons to make objections and recommendations with regard thereto, and
WHEREAS,property owners who may subsequently wish to challenge condemnation of their
property via judicial review may do so only on the basis of issues, facts, and objections raised at
such hearing.
WHEREAS, Section 204 of the Eminent Domain Procedure Law requires that within ninety (90)
days after the conclusion of said public hearing the Town Board shall adopt and publish its
findings and determinations with regard to the effects and purposes of the proposed acquisition,
and
WHEREAS, it is desired to give notice of said hearing pursuant to Section 202 of the Eminent
Domain Procedure Law;
NOW, THEREFORE, BE IT RESOLVED by the Town Board of the Town of Southold, in
Suffolk County,New York, as follows:
The Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law
Southold Town Board Regular Meeting
July 14, 2020 page 15
at Southold Town Hall, 53095 Main Road, Southold,New York, on the 11th day of August,
2020 at 3:00 p.m. with respect to the proposed acquisition, at which time a reasonable
opportunity will be afforded to all interested persons to make objections or recommendations
with regard thereto.
That the Town Clerk shall cause to have a copy of the public notice to be served either by
personal service or certified mail, return receipt requested, upon the record billing owner or his
or her attorney of record.
That the Town Clerk shall cause to have a copy of the public notice to be published in five
successive issues of NEWSDAY, a newspaper of general circulation in the Town of Southold
and in at least two successive issues of the SUFFOLK TIMES an official newspaper designated
as such in the Town of Southold, Suffolk County.
That the Town Clerk shall cause to have a record made of said public hearing, including any
written statements submitted, and the Clerk shall make a copy of said record available to the
public during normal business hours at the office of the Town Clerk for examination without
cost, and shall reproduce the same upon written request and payment of the cost thereof.
That within ninety (90) days after the public hearing,the Town Board shall make and adopt its
determination and findings concerning the proposed acquisition, and shall cause a synopsis of
said determination and findings to be published in in five successive issues of NEWSDAY, a
newspaper of general circulation in the Town of Southold and in at least two successive issues of
the SUFFOLK TIMES an official newspaper designated as such in the Town of Southold,
Suffolk County.
That the Town Clerk shall cause to a synopsis of said determination and findings to be served,
either by personal service or certified mail, return receipt requested, upon the record billing
owner or his or her attorney of record.
That said determination and findings shall specify the following:
1. The public use, benefit or purpose to be served by the proposed acquisition
and project;
2. The approximate location for the proposed acquisition and project, and the
reasons for the selection of that location;
3. The general effect of the proposed project on the environment and residents of
the locality;
4. Such other factors as it considers relevant;
Votetecgrd-,Resolution RESg2020=,428
Rl Adopted (- Yes/Aye I No/Nay _Abstain Absent
❑ Adopted as Amended — -" --
Sarah E.Nappa Mover ❑ 0 ❑ ❑
❑ Defeated — 0
❑ Tabled James Dim [1zio Jr Voter ❑ I ❑
❑ Withdrawn Jill Doherty Seconder D ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio Voter D ; El Eli ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter ❑ El ❑
0 Rescinded Scott A Russell Voter ( D E ❑ ❑ ❑
Southold Town Board Regular Meeting
July 14, 2020 page 16
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-429
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Refund 2Nd Disposal Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of$15.00
to the following individual(s) for over payment of a 2nd resident disposal permits.
NAME
Sally Breitstadt
7810 Seddon Drive
Dublin, OH 43016
Patricia Figari
PO Box 237
New Suffolk,NY 11956
Frank Gramarossa
603 Hickory Street
Westbury,NY 11590
Cynthia Scholl
8 Gayton Drive
Highland Mills,NY 10930
✓,Vote Record=Resolution RES-2020=429;
0 Adopted
❑ Adopted as Amended
❑ Defeated Ycs/Aye No/Nay Abstain Absent
❑ Tabled - � �--- _ �- -
Sarah E Nappa Voter 0 ❑ ❑ El i
11 Withdrawn James Dimzio Jr Voter I ❑ ❑ ❑ ! 0
❑ Supervisor's Appt
❑ Tax Receiver's Appt Jill Doherty Mover I I El
❑ I ❑
❑ Rescinded Robert Ghosio Seconded 0 1 ❑ ❑ i ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 El ❑ i ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ { ❑
❑ No Action
11 Lost
Southold Town Board Regular Meeting
July 14, 2020 page 17
2020-430
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Solid Waste Facility Permit Renewal
Financial Impact: To be funded through the SWMD operating budget.
WHEREAS the Town's Municipal Solid Waste Facility Permit from NYSDEC is set to expire
on December 2, 2020; and
WHEREAS to renew the permit the Town must submit an application package that reflects
updated operational developments and projections in accordance with various NYSDEC
regulatory revisions that have taken place since the current permit was issued in 2015; and
WHEREAS the Town issued a request for proposals (RFP) for professional services to prepare,
submit, and address comments on a complete permit renewal package for approval by NYSDEC
to which the Town received two (2) valid responses; it is hereby
RESOLVED by the Town Board of the Town of Southold to accept the proposal of L.K.
McLean Associates as the lowest-cost responder to develop a Solid Waste Facilities Permit
Renewal application package for the Town at a cost not to exceed $17,810, all in accordance
with the Town Attorney. Funds are available in SR.8160.4.400.100 (Refuse & Garbage
Contracted Services, Engineering).
✓;Vote Record"-,`Re`sol`ution°RES'"2`020=430 ;"° �` �� 'E� �, �, w,���r;., -, W;
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain 1 Absent
❑ Tabled —
❑ withdrawn Sarah E Nappa Voter 0 ❑ ❑ ! El
James Dinizio Jr Voter
❑ Supervisor's-Appt _❑_ ❑ ❑ 0 —
- --- — ---- -- --
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ! ❑
— - - - — —
❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover 0 ❑ ❑ ! ❑
Scott A Russell Voter
❑ Supt Hgwys Appt D i ❑ ❑ - ❑
❑ No Action
❑ Lost
2020-431
CATEGORY: Refund
DEPARTMENT., Town Clerk
Various Clean Up Deposits
Southold Town Board Regular Meeting
July 14, 2020 page 18
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-
up Deposit fee, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded,now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of the deposit made to the following
Name Date Received Amount of Deposit
EventPower 11/1/19 $1,500.00
162 Long Island Avenue, #179
Holtsville,NY 11742
Mattituck Lions Club 1/31/20 250.00
PO Box 91
Mattituck,NY 11952
Mattituck American Legion Post 861 2/7/20 250.00
PO Box 861
Mattituck,NY 11952
Bicycle Shows USA 3/3/20 1,500.00
230 Smith Hughes Road
Narrowburg,NY 12764
Southold Village Merchants 3/12/20 250.00
PO Box 1356
Southold,NY 11971
L I Antique Power Assoc. 2/14/20 250.00
PO Box 1134
Riverhead,NY 11901
✓'Voteliecord-'Re"solufionRE5`=2020-431•.
0 Adopted
❑ Adopted as Amended
❑ Defeated Ycs/Aye No1Nay Abstain f Absent
❑ Tabled
❑ Withdrawn
Sarah E Nappa Voter Ll i ❑ ❑
-- - -• .._.. ---- — - -- —
❑ Supervisor's Appt James Dmizio Jr Voter ❑_ ❑ ❑ i El _
❑ Tax Receiver's Appt Jill Doherty Second e _ 1 ❑
❑ ' ❑
❑ Rescinded Robert Ghosio Mover 1 51 ❑ _ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter i ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter D ( ❑- ❑ i ❑
❑ No Action
❑ Lost
Southold Town Board Regular Meeting
July 14, 2020 page 19
2020-432
CATEGORY.• Legal
DEPARTMENT. Town Attorney
Moa#4015
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Memorandum of Agreement between the Town of Southold and Employee# 4015, dated
July 13 2020.
�✓Vote Record=Resolutiori°RES-2020-432,
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa Mover D i ❑ ❑ ❑
El Supervisor's Appt James Dimzio Jr � Voter ❑ ❑ El21
❑ Tax Receiver's Appt Jill Doherty I Seconde D I ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 i ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 i ❑ ❑ i ❑
❑ Supt Hgwys Appt Scott A.Russell Voter D i ❑ ❑ ❑
❑ No Action
❑ Lost
2020-433
CATEGORY. Property Usage
DEPARTMENT.• Recreation
Field Use— Storm Baseball Academy
RESOLVED that the Town Board of the Town of Southold does hereby grant
permission to Storm Baseball Academy of West Hempstead to use the lit field at
Cochran Park for baseball games. Dates and times will be coordinated with the
recreation department. Appropriate fees will be charged as per the rules and
regulations on the application for use of parks facilities. Applicant must file with
the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town
of Southold as additional insured.
✓ .,
YotiXecord—ResolutionRES-2020,=433
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa Voter D ❑ ❑ ❑
• Defeated James Dmizio Jr Voter ❑ i ❑ ❑ ❑
❑ Tabled Jill Doherty Mover D I D D ❑
❑ Withdrawn Robert Ghosio Voter ❑ 0 ❑ ❑
Southold Town Board Regular Meeting
July 14, 2020 page 20
❑ Supervisor's Appt Louisa P Evans I Secondee{ 0-1, ❑ 1 ❑ � ❑
❑ Tax Receiver's Appt Scott A Russell Voter ❑ 0 ❑ ❑
❑ Rescinded —
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-434
CATEGORY.• Attend Seminar
DEPARTMENT. Accounting
Attend Seminar-Accounting
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie
Hansen-Hightower and Michelle Nickonovitz to attend webinars on governmental finance on
July 21, 2020, August 4, 2020 and August 18, 2020. All expenses for registration and travel to
be a legal charge to the 2019 budget A.1310.4.600.200 Meetings and Seminars).
'✓eVbte Record";Resolution RES-2020"434,
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye, No/Nay Abstain i Absent
❑ Tabled
Sarah E Nappa Voter D ❑ ❑ 1 ❑
❑ Withdrawn
❑ Supervisor's Appt James Dimzio Jr ��Voter ❑ ❑ ❑ I 0
❑ Tax Receiver's Appt Jill Doherty Seconded 0 ❑ ❑ ❑
❑ Rescinded Robert Ghoseo Voter _ 0_ ;_ ❑ ❑ I ❑
❑ Town Clerk's Appt Louisa P.Evans Mover D ❑ ❑ ❑
❑ g�'Y PP Supt H s Appt Scott A Russell Voter 0 ! ❑ ❑ i ❑
❑ No Action
❑ Lost
2020-435
CATEGORY.• Contracts,Lease&Agreements
DEPARTMENT: Land Preservation
License Agreement Henry L Ferguson Museum FIUCo Property
Financial Impact:No financial impact
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
the Town Supervisor to execute a License Agreement with The Henry L. Ferguson
Museum,Inc. for the purpose of maintaining the Town-owned parcel identified as SCTM
#1000-3.-7-3 as passive open space and to preserve and protect the natural habitat it contains for
a renewable 10-year term.
Southold Town Board Regular Meeting
July 14, 2020 page 21
✓.vote Record-`Resofution RES=2020=435
Q Adopted
❑ Adopted as Amended
❑ Defeated —
Yes/Aye No/Nay -T Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter F--- Q ❑ 1 ❑ ; ❑
❑ Supervisor's Appt
James Dmizio Jr Voter ❑ ❑ El Q
❑ Tax Receiver's Appt _Jill Doherty Secondee{ Q � ❑ � El ❑
�
❑ Rescinded Robert Ghoseo y Mover L ❑ ❑ ( ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q El 11 ❑
Scott A Russell ( Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt _
❑ No Action
❑ Lost
2020-436
CATEGORY.• Employment-Town
DEPARTMENT. Recreation
Hire Seasonal Employees-Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the
following 2020 seasonal summer staff for the period June 15 - September 7 pending
successful background search and certification completion as follows:
BEACH ATTENDANTS
1. Joseph Aiello (1 st year).............................................. $13.00
2. Kylie Conroy (1 st year)........................................... $13.00
3. Terrance Demeroto (1st year).......................................$13.00
4. Robert Dunn(1 st year).............................................$13.00
5. Calvin Karsten 1 st ear $13.00
6. Christian W. Voegel Jr. (1st year)................................. $13.00
LIFEGUARD WATERFRONT/STILLWATER
1.
Joseph Aiello 1 st ear .............................................. $16.52
' a 'U ¢ �`'em� r�
.✓'w�tetR�cord.=,Re�4�utionr,RES-2020-436 , aa ��
Q Adopted
❑ Adopted as Amended• Yes/Aye j No/Na Abstain Absent
❑ Tabled Defeated Sarah E Nappa Mover Rl ❑ ❑ i ❑
James Dinizeo Jr Voter ❑ ❑ ❑ Q
❑ Withdrawn -
Jill Doherty Secondee{ Q
❑ Supervisor's Appt ❑ ❑ ❑
Robert Ghoseo Voter
❑ Tax Receiver's Appt Q•
❑ ❑ ❑
Louisa P Evans Voter Q
❑ Rescinded ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter Q ❑ ❑
0 Supt Hgwys Appt
Southold Town Board Regular Meeting
July 14, 2020 page 22
❑ No Action
❑ Lost
2020-437
CATEGORY. Employment-Town
DEPARTMENT: Accounting
Appoint Christian Voegel Custodial Worker I
RESOLVED that the Town Board of the Town of Southold hereby appoints Christian Voegel
to the position of Custodial Worker I for the Department of Public Works, effective July 20,
2020 at a rate of$46,370.40 per year, pending background search completion.
'�',,,,^'�r_
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dinizio Jr Voter ❑ �— ❑ ❑ I 0
— - -- -
❑ Tax Receiver's Appt Jill Doherty Mover 0 El ❑ El
- ------ ----------------- -------------- - — ------- -
❑ Rescinded Robert Ghosio Seconde 0 I ❑ ❑ ; ❑
❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D r ❑ ❑ ❑
❑ No Action
❑ Lost
2020-438
CATEGORY. Legal
DEPARTMENT. Town Attorney
MOU&Implement the Protocols Established to Serve Petitions Electronicall
WHEREAS, the County of Suffolk and each of the ten Suffolk County Towns are in a
State of Emergency with the entire State of New York as declared by the Governor as of
March 7, 2020, due to COVID-19; and
WHEREAS, in light of the foregoing,the Town of Southold, the Supervisor, the Board of
Assessors and the legal representatives of the Town recognize the need to reduce expenses, to
conserve resources and to maintain some type of"social distancing" into the future and
therefore, there is a need to make certain changes to the current procedure for service upon the
Town of judicial petitions challenging the assessment of real property that would not only limit
the personal contact between the public and assessment staff, but also greatly reduce the already
Southold Town Board Regular Meeting
July 14, 2020 page 23
limited resources of the town in reviewing and processing the exorbitant number of petitions that
are generally filed each year; and
WHEREAS, the filing period for such petitions is imminent and the adoption of an E-
Filing system is in the best interest of both Complainants and the Town; and
WHEREAS, the use of a uniform E-Filing system for service of such petitions upon the
Town is not currently provided for by the Real Property Tax Law and/or any other applicable
law,rules or regulations, relative to the existing process for filing of such petitions, and the
proposed uniform E-Filing system by the Town provides Complainants with the same
protections they currently have; and
WHEREAS, the adoption of a uniform E-Filing system is not intended to replace a
complainants' ability to serve petitions upon the Town in accordance with the current statutory
and regulatory framework but rather it is to be an alternative thereto; and
WHEREAS, the Procedures and Protocols annexed hereto and incorporated herein
adequately address the concerns of the Complainants and the Town; and
WHEREAS, in accordance with the provisions of Real Property Tax Law §104, the
adoption and implementation of the Suffolk County uniform E-Filing system for service of
Petitions shall be deemed to be in compliance with the provisions of real property tax law and all
other applicable laws, rules & regulations applicable to service of process relative to a judicial
challenge to the assessment of real property.
NOW, THEREFORE, BE IT RESOLVED, the Town Board hereby authorize the Chair
of the Board of Assessors and the Town Attorney to execute the Memorandum of Understanding
and implement the Protocols established to serve Petitions electronically in accordance with the
provisions of Real Property Tax Law §104 and adopt and implement the Suffolk County uniform
E-Filing system for Petitions filed in compliance with the provisions of Real Property Tax Law
Article 7 and all other applicable laws, rules & regulations applicable to service of process of
etitions challenging the assessment of real property.
✓Vote Record-"Resolution°RES-2020=438 a '
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter El ❑ I ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ ( Q
❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ I
❑ Rescinded Robert Ghosio Seconde Q I [IElEl
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ [3
Scott A Russell Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
0 Lost
Southold Town Board Regular Meeting
July 14, 2020 page 24
2020-439
CATEGORY.- Local Law Public Hearing
DEPARTMENT.• Town Attorney
Ph 8/11 Chapter 117 Sanitary Flow Credits
WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 14th day of July, 2020, a Local Law entitled "A Local Law in
relation to Amendments to Chapter 117, Development Rights, Transfer of, in connection
with Sanitary Flow Credits" 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 11t1
day of August, 2020 at 3:00 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 Amendments to Chapter 117,
Development Rights, Transfer of, in connection with Sanitary Flow Credits" reads as
follows:
LOCAL LAW NO. _ 2020
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 117,
Development Rights, Transfer of, in connection with Sanitary Flow Credits".
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 the transfer of sanitary flow credits in support
of affordable housing projects, as well as dealing with impacts to the public's health,
safety and welfare that result therefrom.
II. Chapter 117 of the Code of the Town of Southold is hereby amended to include the
underlined words and removal of struck through portions as follows:
§ 117-3 Definitions.
Unless otherwise expressly stated,the following terms shall, for the purpose of this chapter, have
the meanings as herein defined. Any word or term not noted below shall be used with a meaning
as defined in Webster's Third New International Dictionary of the English Language,
Unabridged (or the latest edition).
ELIGIBLE PROJECT
The following projects are eligible to receive sanitary flow credits:
Southold Town Board Regular Meeting
July 14, 2020 page 25
1. Proiects located in a receiving district that are permitted uses in the zoning
district in which the subiect property is located.
2. Projects in an Affordable Housing Zoning District;
3. Town of Southold municipal buildings.
SANITARY FLOW RIGHT -The right to discharge to the groundwater 300 gallons of
wastewater per day_pursuant to the Suffolk County Sanitary Code.
RECEIVING DISTRICT -An area of the Town that is desirable to be developed more
intensively than areas outside the district.
RECEIVING PARCEL - Land within a receiving district to which sanitary flow generated
from one or more sending parcels are transferred.
TRANSFER OF SANITARY FLOW CREDITS - Sanitary flow shall be transferred from a
lot parcel or area of land to another area of land in one or more receiving districts at rate of three
hundred (300gallons per day (gpd) of flow. A sanitary flow credit shall correspond to per
twenty thousand (20,000) square feet of lot area which is the equivalent of three-hundred (300)
gallons per day (GPD) flow (e.g., a one (1) acre lot in an R-40 zone could send two (2) density
flow credits).
SENDING DISTRICT - An area of the Town that is desirable to be preserved as open space.
SENDING PARCEL - Land from which sanitary flow credits are severed for use in one or more
receiving areas in the Town of Southold.
TRANSFER OF SANITARY FLOW CREDITS - The process by which sanitary flow credits
are transferred from one lot, parcel, or area of land in sending dist,.; to another lot, parcel,
or area of land in one or more receiving districts.
§ 117-4 Applicability; general prohibitions.
A. Applicability. Any and all sanitary flow credit-transfers within the Town of
Southold shall be in accordance with this chapter.
B. General prohibitions.
(1) If not expressly permitted within this chapter, the transfer of sanitary flow
credits is prohibited.
(2) All transfers of sanitary flow credits from parcels located outside of the
Town of Southold's boundaries are prohibited.
(3) All transfers of sanitary flow credits from or to properties that are not
recognized pursuant to § 280-9 of the Town Code or that do not contain
sufficient buildable land area, as defined in § 280-4 of the Town Code, are
prohibited.
§ 117-5 Sanitary flow credit bank.
The Town hereby establishes a sanitary flow credit bank(SFC bank) in which sanitary flow
Southold Town Board Regular Meeting
July 14, 2020 page 26
credits may be received, retained and sold by the Town Board in the best interests of the Town.
All sanitary flow credits transferred into the bank must first be accepted by Town Board
resolution in accordance with the terms of this chapter. All receipts and proceeds from sales of
sanitary flow credits sold from the Town bank shall be deposited into a special municipal
account known as the "Community Preservation Fund," to be used in a manner specified in
Chapter 17 of the Town Code.
A. The only development right that may be transferred into and out of the SFC bank
is a sanitary flow credit.
B. The lands from which sanitary flow credits are to be transferred into the bank
were ;r-e shall remain preserved in perpetuity by a permanent conservation
easement or other instrument that similarly preserves community character as
defined and set forth in the definition of"community preservation" in Chapter 17
of the Town Code. The easement or other document shall be in a form approved
by the Town Attorney.
§ 117-6 Sanitary flow credit transfer.
The sanitary flow credit transfer will allow the Town to bank sanitary flow credits from
preserved land in the SFC bank and later sell those credits for use exclusively in ,enfleefie, ,,,i
affordable hetisingon parcels within a receiving district. The sale price of the credits shall be
determined by resolution of the Town Board, and such factors as the appraised value of the
sanitary flow credit and the public benefit provided to the community shall be considered. All
transfers of sanitary flow credits within the Town of Southold must pass through the SFC bank.
A. Designation of sending and receiving districts.
(1) The sending district shall be any zoning district in the Town of Southold
that is not defined as a receiving district.
(2) ' The receiving district shall be any land designated as General Business (B)
Hamlet Business (HB) or Residential Office (RO), or land designated as
an Affordable Housing District (AHD) after March 1, 2005.
(3) Sending and receiving areas shall be in the same groundwater
management zone.
() Nothing herein shall prevent the transfer of sanitary flow credits from a
lot parcel or area of land within a receiving district to another lot, parcel
or area of land within the same receiving district
D Designation fdevelopment rights. A development iiht or the p, .Ti _ of thi-s
ehaptershall be limited to a sanitary flow er-edit.
e
B. Project Criteria.
(1) In order to qualify for the transfer of sanitary flow, a project must be an
"eligible project" as defined in section 117-3,
(2) For any mixed use project that includes housing at least half of the
dwelling units proposed must be proposed as affordable housing units as
defined by section 280-30.
(3) For M project that is strictly a proposed residential project, all of the
dwelling units must be proposed as affordable dwelling units as defined by
Southold Town Board Regular Meeting
July 14, 2020 page 27
section 280-30.
§ 117-7 Determination of credits to be deposited; duties of Clerk.
A. Upon receipt of a contract (executed by the seller) for the Town's acquisition of a
parcel of property or the development rights thereon, and prior to the public
hearing on the purchase, the Land Preservation Coordinator shall provide to the
Town Board a calculation of the sanitary flow credits available, subject to survey,
for transfer from the parcel of property upon the closing of the contract in
accordance with its terms.
B. Following the closing on the parcel, the sanitary flow credits from the property
shall be placed into the Town SFC bank by resolution of the Town Board, which
resolution shall set forth the number of sanitary flow credits and the source of the
credits. The Town Clerk shall maintain a log detailing the credits transferred into
the bank, as provided by the Land Preservation Coordinator in a form approved
by the Town Board.
C. The Town Clerk shall forward the resolution to the Tax Assessor's office, the
Land Preservation Department, the Special Projects Coordinator and the Planning
Department for inclusion in the Town database and geographic information
system (GIS).
§ 117-8 Irreversible transfer.
No sanitary flow credits shall be transferred back to the sending parcel once the development
rights have been transferred.No sanitary flow credits may be transferred out of a parcel which
has previously had all of its development rights extinguished under the Town of Southold,
Suffolk County, or New York State acquisition of development rights program or other
easement,transfer, restrictive covenant or otherwise.
§ 117-9 Procedure for transfer from bank to receiving district.
Upon application by the owner of an individual parcel in a receiving district, the Town Board
may permit the transfer of a sanitary flow credit to such parcel by proceeding in the manner set
forth below:
A. Notice to adjacent property owners shall be given by the applicant in the same
manner as set forth in § 280-159 relating to change-of-zone applications.
B. The Town Board, before publishing notice for a public hearing, shall comply with
all State Environmental Quality Review Act(SEQRA)requirements, and costs
associated with review shall be paid by the applicant.
C. The Town Board, before publishing notice for a public hearing, shall, in a written
request, instruct the Town Planning Board and the Building Inspector to prepare
an official report regarding the proposed transfer, including the Planning Board
recommendations. The Building Inspector report shall certify the use in the zone
proposed and comment on the proposed project. The Planning Board shall
consider the factors set forth in § 117-7E below in its report and
Southold Town Board Regular Meeting
July 14, 2020 page 28
recommendations.
D. The Town Board, by resolution adopted at a stated meeting, shall fix the time and
place of a public hearing on the proposed transfer and cause at least 10 days'
notice of such hearing to be published in the official newspaper.
E. Before the transfer of sanitary flow credits may be authorized to any receiving
district, the Town Board shall determine, after evaluating the effects of potential
increased development whieh is 1...,ssib' under-the t..nsf _ of development= &s
r -a--
previsiens;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 and the development otherwise permitted by the Town
and by the federal, state and county agencies having jurisdiction to approve
permissible development within the district.
F The Town Board may condition the transfer of sanitary flow credits on the
applicant filing covenant and restrictions against the receiving parcel imposing
conditions on the receiving parcel that the Town Board deems appropriate and
necessary to ensure that the criteria in paragraph"E" of this section are met. In
projects involving affordable housing_the applicant shall be required to file
covenants and restrictions stating that the affordable housing created shall remain
affordable in perpetuity.
EG. Sanitary flow credits shall not be transferred out of the school, special assessment
or tax districts unless the Town Board determines that there is no other available
lot within said districts to which a sanitary flow credit may reasonably be
transferred and that the transfer does not unreasonably transfer the tax burden
between the taxpayers of such districts.
GH. Following the public hearing,the Town Board may, by resolution authorize the
transfer of sanitary flow credits. The resolution shall state that the applicant shall
receive a sanitary flow credit-certificate, which shall not be signed by the
Supervisor and released by the Town Clerk to the applicant until the covenants
and restrictions as set forth at § 117-11 have been filed and such filing has been
approved by the Town Attorney.
§ 117-10 Sanitary flow credit certificate.
A. An applicant must obtain and present a sanitary flow credit certificate to the
Building Department prior to receiving a building permit.
B. The sanitary flow credit certificate shall state the specific use for the transferred
credit and may be used only for construction of the project listed on the
Southold Town Board Regular Meeting
July 14, 2020 page 29
certificate.
C. The Town Clerk shall maintain a log detailing the sanitary flow credit certificates
that have been issued by the Town Board, and such log shall contain the source
and location of the transferred credit.
D. The Town Clerk shall provide notice of the issuance of a sanitary flow credit
certificate to the Town Attorney, the Tax Assessor's office, the Land Preservation
Department, the Special Projects Coordinator and the Planning Department.
§ 117-11 Covenants and restrictions.
A. Following the Town Board resolution granting a transfer of a sanitary flow credit
to a recipient pursuant to the procedures set forth in this chapter, the applicant
shall file in the office of the Suffolk County Clerk M required covenants and
restrictions in a form approved by the Town Attorney. The covenants and
restrictions shall contain terms and conditions as the Town Board and the
Planning Board deem necessary to ensure that 1) the criteria for approving the
transfer of sanitary flow credits contained in paragraph`B" of section 117-09 are
met, 2) than any affordable the dwelling unit created by the transferred credit
remains affordable in perpetuity.,and 3)that the affordable dwelling unit shall be
leased or sold only to eligible individuals registered with the Town of Southold
Housing Registry..-, and 4)that the The sale and/or lease of the dwelling unit that
has been constructed with the transferred credit shall be administered through the
Town of Southold pursuant to the provisions of Chapter 34, Housing Fund, and
§§ 280-24 through 280-33, Affordable Housing (AHD) District, and the sale
and/or lease price shall be set by resolution of the Town Board.
B. A copy of the filed covenants and restrictions must be filed with the Town Clerk
within 30 days of the approving resolution. No sanitary flow credit certificate
shall be issued until the covenants and restrictions have been filed and such filing
has been approved by the Town Attorney.
C. The Town Clerk shall forward the covenants and restrictions to the Town
Attorney, the Tax Assessor's office, the Land Preservation Department, the
Special Projects Coordinator and the Planning Department for inclusion in the
Town database.
§ 117-12 Revocation.
Failure to comply with any of the requirements set forth in this chapter may result in revocation
of the transferred sanitary flow credit. A sanitary flow credit may be revoked by Town Board
resolution following a public hearing after 10 days' written notice of the hearing, by personal
service or certified mail, has been given to the property owner.
§ 117-13 Expiration.
Any sanitary flow credit transferred to a recipient for construction of an affordable dwelling unit
shall expire and be returned to the bank one year after transfer if the dwelling unit has not been
Southold Town Board Regular Meeting
July 14, 2020 page 30
issued a certificate of occupancy unless an extension of time has been requested by the property
owner and granted by the Town Board. A request for an extension of time shall be made one
month in advance of the expiration. A sanitary flow credit shall be returned to the bank by
resolution of the Town Board, and notice thereof shall be given by the Town Clerk to those
Town departments referenced in § 117-10D.
§ 117-14 Return of credit to bank.
In the B, HB or RO Zoning Districts, a property owner may apply to the Town Board to return
the transferred sanitary flow credit-to the bank and extinguish the affordable housing covenants
and restrictions applicable to the property. The Town Board shall hold a public hearing on the
application, and notice shall be given in accordance with Chapter 55, Public Hearings,Notice of.
A sanitary flow credit shall be returned to the bank by resolution of the Town Board, and notice
thereof shall be given by the Town Clerk to those Town departments referenced in § 117-10D.
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 chapter shall take effect immediately upon filing with the Secretary of State as provided by
law.
✓VoteRecord=Resolution'RES;2020-439
0 Adopted
❑ Adopted as Amended
❑ Defeated _ Yes/Aye 1 No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter D ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr I Voter ❑ ❑ El R1
❑ Jill Doherty Seconde.
Tax Receiver's Appt { D ❑ ❑ ❑
El
Rescinded Robert Ghosio Mover D ❑ ❑
❑ Town Clerk's Appt Louisal? Evans Voter D ❑ El 11
El
A.Russell Voter D
❑ Supt Hgwys Appt ❑ ❑
❑ No Action
❑ Lost
Comments regarding resolution 439
COUNCILWOMAN NAPPA: I have a question on that. Are we going to do Code Committee
on that before we have the public hearing?
COUNCILWOMAN DOHERTY: No, we decided two weeks ago it was ready for public
hearing.
Southold Town Board Regular Meeting
July 14, 2020 page 31
COUNCILWOMAN NAPPA: Okay.
SUPERVISOR RUSSELL: If we were to schedule a code committee meeting, we would have to
notice it.
COUNCILWOMAN DOHERTY: Right. Two weeks ago we said we were ready to set one.
2020-440
CATEGORY.• Trailer Permit
DEPARTMENT.• Town Clerk
Special Trailer Permit Paul&Leyla Szpara
RESOLVED that the Town Board of the Town of Southold hereby Grants approval of a
temporary special trailer permit application of Paul & Leyla Szpara for a period of six (6)
months from date of issuance to locate a trailer to house security on property located at 1830
Sigsbee Road, Mattituck,New York 11952, Suffolk County Tax Map # 1000-109-1-11 while
house is being built..
ote Jtesoluti6nRES2020;m4,4 "=VRecord , .
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay7 Abstain { Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa_ Mover 11Q--_� ❑ ❑
❑ Supervisor's Appt James Dmizto Jr Voter � ❑ � ❑ � ❑ ( Q
❑ Tax Receiver's Appt Jill Doherty _ Seconde>{ Q _ ( ❑ ❑ El
Robert Ghosio Voter Q i ❑ 13 ❑
❑ Rescinded
❑ Town Clerk's Appt Louisa P Evans I Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ j ❑
❑ No Action
❑ Lost
Comment regarding resolution 440
JUSTICE EVANS: Can I just make a comment? Shouldn't we just say for a six month period
and then we will review? Isn't that the one we spoke about today?
COUNCILWOMAN DOHERTY: Inaudible.
JUSTICE EVANS: Okay because the language just says while the house is being built which
could take a while.
TOWN CLERK NEVILLE: They automatically come up for review when it comes up for
renewal. It's sent to code enforcement.
SUPERVISOR RUSSELL: Inaudible.
Southold Town Board Regular Meeting
July 14, 2020 page 32
JUSTICE EVANS: No, no, I understand that. It's just a little misleading, that last line.
COUNCILMAN GHOSIO: Inaudible.
2020-441
CATEGORY.• Bond Public Hearing
DEPARTMENT: Town Clerk
PH-81113.-00 Pm Bond FIFD-Ferry Race Point Engines
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District (the "District"), in
the Town of Southold, Suffolk County, New York, pursuant to a resolution duly adopted and a
petition in due form, has requested that the Town Board of the Town of Southold (herein called
the "Town"), in the County of Suffolk, New York, call a public hearing on behalf of the District
to hear all persons interested in the proposed increase and improvement of facilities of the
District, consisting of the replacement of four (4) engines and ancillary components on the Ferry
Race Point to meet service needs between New London, Connecticut and Fishers Island, at the
estimated maximum cost of$1,265,000; and the Town Board has determined that it is in the best
interests of the Town and the District to increase and improve the facilities of the District
pursuant to Section 202-b of the Town Law and to hold said public hearing, as requested; and
WHEREAS, it is expected that grant funds, including a VW Environmental Mitigation Grant,
administrated by the State of Connecticut, may be received and any such grant funds are
authorized to be used to pay a part of the cost of such project, or to pay debt service related
thereto; and
WHEREAS, the District, as lead agency, has given due consideration to the impact that the
projects described herein may have on the environment pursuant to the State Environmental
Quality Review Act (SEQRA), constituting Article 8 of the Environmental Conservation Law,
and 6 N.Y.C.R.R., Regulations Part 617.5 and has determined that the project is a Type Il action
and no further environmental review is required for said project,
NOW, THEREFORE, the Town Board hereby determines to commence proceedings under
Section 202-b of the Town Law and the Town Board adopts and accepts the determinations
made by the District relating to SEQRA, as described above; and it is hereby
ORDERED, that a meeting of the Town Board of the Town be held at the Town Hall, 53095
Main Road, Southold, New York, on August 11, 2020 at 3:00 o'clock P.M. (Prevailing Time) to
consider said increase and improvement of facilities of the District and to hear all persons
interested in the subject thereof concerning the same and for such other action on the part of the
Town Board with relation thereto as may be required by law; and it is
Southold Town Board Regular Meeting
July 14, 2020 page 33
FURTHER ORDERED, that the Town Clerk publish at least once in "The Suffolk Times, "
hereby designated as the official newspaper of the Town and in "The Day" for such publication,
and post on the sign board of the Town maintained pursuant to subdivision 6 of Section 30 of the
Town Law, a Notice of such public hearing in substantially the form appearing in Exhibit A,
certified by said Town Clerk, the first publication thereof and said posting to be not less than ten
(10) nor more than twenty (20) days before the date of such public hearing.
Exhibit A
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold, in the County of
Suffolk, State of New York, shall hold a public hearing on Tuesday, August 11, 2020 at 3:00
p.m., or as soon thereafter as this matter can be heard, to consider any and all comments in
relation to the increase and improvement of facilities of the Fishers Island Ferry District,
consisting of the replacement of four (4) engines and ancillary components on the Ferry Race
Point, to meet service needs between New London, Connecticut and Fishers Island, at the
estimated maximum cost of$1,265,000.
It is expected that grant funds, including a VW Environmental Mitigation Grant, administrated
by the State of Connecticut, may be received and any such grant funds are authorized to be used
to pay a part of the cost of such project, or to pay debt service related thereto.
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.
Written comments and/or questions may also be submitted via email to the Town Clerk at
elizabeth.neville@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.
Dated: July 14, 2020
Southold,New York
By Order of the Town Board of the Town of
Southold, Suffolk County,New York
Southold Town Board Regular Meeting
July 14, 2020 page 34
By Elizabeth A. Neville, Town Clerk
Town of Southold
,<.Yote;Record"-',Resol4tion�RES-2020,-441
RI Adopted
0 Adopted as Amended
El Defeated Y,,/Aye No/Nay-j--Abstainj---Absent
0 Tabled
0 Withdrawn Sarah E Nappa Voter Q0 El [I
11
0 Supervisor's Appt James Dinizio Jr Voter 0
Jill Doherty Mover 1 ' Q 0 El
0 Tax Receiver's Appt Robert Ghosio Seconde�
0 Rescinded
• Town Clerk's Appt Louisa P.Evans Voter
___
• Supt Hgwys Appt ScottA Russell VoterQ
0 No Action
0 Lost
2020-442
CATEGORY.• Special Events
DEPARTMENT.• Town Attorney
Special Events Permit Bedell North Fork 2020-11
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-11 at Bedell Cellars, 36225 Main Road,
Cutchogue,NY as applied for in Application BNF7c-f, BNF 8a-f for events to be held 7/14,
7/16, 7/21, 7/23, 7/28, 7/30, 8/4 and 8/6 from 6:00 PM to 10:00 PM, provided they adhere to all
conditions on the application and permit and to the Town of Southold Policy for Special Events
and subject to the applicant?s compliance with all executive orders of the State of New York
�V2
-Record , I I "I """"
v"'Vote --,Risol��ti6n",RES-2020-'44��,,,,,',�,,- -0
Ef Adopted
El Adopted as Amended
El Defeated L_.Yes/Aye No/Nay Abstain Absent
0 Tabled _r_
11 Withdrawn Sarah E Nappa Secondeil [1 0
• Supervisor's Appt James Dinizio Jr Voter El
• Tax Receiver's Appt Jill Doherty Voter_F_ Q I El ❑ 11
• Rescinded Robert Ghosio
El Town Clerk's Appt Louisa P Evans
0 Supt Hgwys Appt ScottRussell Voter
0 No Action
0 Lost
2020-443
CATEGORY: Grants
Southold Town Board Regular Meeting
July 14, 2020 page 35
DEPARTMENT. Government Liaison
2020 COVID-19 CDBG Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Project Description Forms for the 2020 COVID-19
Community Development Block Grant Program as follows:
Outdoor Walk-in Freezer & Generator for Human Resource Center $60,000
Community Action of Southold Town $30,000
New Vehicle for delivery of groceries, medicare and essential items
With wheelchair lift for transportation to Doctors appointments
For Seniors $60,000
Administration $5,000
Vote`-Recbrd-Resolution.RES=2020-443 "` tY, n ''"ti''
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye j No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ 1 ❑ 1 ❑
El Supervisor's Appt James Dmizio Jr Voter ❑ El El 0
❑ Tax Receiver's Appt Jill Doherty _Secondee{ 0 ; ❑1 ❑ ❑
❑ Rescinded Robert Ghosio Mover D ❑ ❑ I ❑
❑ Town Clerk's Appt Louisa P.Evans .Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter El
❑ ❑
❑ No Action
❑ Lost
Motion To: Close Public Hearing on 2020 COVID19 CDBG Program
RESOLVED that the Town Board of the Town of Southold hereby declares the public
hearing held on June 30, 2020 on the 2020 COVIDI9 Community Development Block
Grant Program officially closed.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Robert Ghosio, Councilman
AYES: Nappa, Doherty, Ghosio, Evans, Russell
ABSENT: James Dinizio Jr
Motion To: Motion to recess to Public Hearing
Southold Town Board Regular Meeting
July 14, 2020 page 36
RESOLVED that this meeting of the Southold Town Board be and hereby is-declared
Recessed at 1:39 PM in order to hold a public hearing.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Doherty, Ghosio, Evans, Russell
ABSENT: James Dinizio Jr
2020-444
CATEGORY. Enact Local Law
DEPARTMENT. Town Clerk
Enact-LL Moratorium
WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 16" day of June,2020, a Local Law entitled, "A Local Law in
relation to the Restoration and six (6) month Extension of a Temporary Moratorium on the
issuance of approvals and/or permits for the parcels of property in "The State Route 25
Love Lane Intersection and-surrounding area" 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 the Southold Town Hall, 53095 Main Road, Southold,New York, on
July 14,2020 at 1:OOPM. at which time all interested persons will be given an opportunity to be
heard, and be it further
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to send the following proposed Local Law to the Suffolk County Planning
Department and the Southold Town Planning Board for their recommendations and review.
The proposed Local Law entitled, "A Local Law in relation to the Restoration and six(6)
month Extension of a Temporary Moratorium on the issuance of approvals and/or permits
for the parcels of property in "The State Route 25 Love Lane Intersection and surrounding
area" reads as follows:
LOCAL LAW NO. 2020
A Local Law entitled, "A Local Law in relation to the Restoration and six (6) month
Extension of a Temporary Moratorium on the issuance of approvals and/or permits for the
parcels of property in "The State Route 25 Love Lane Intersection and surrounding area"
BE IT ENACTED by the Town Board of the Town of Southold, as follows:
Section 1. Purpose
Moratorium Extension
Southold Town Board Regular Meeting
July 14, 2020 page 37
The Town Board recognizes that in the area of the intersection of State Route 25 (a/k/a
"Main Road") and Love Lane there is insufficient infrastructure to handle the drastic increase in
traffic in recent years and to allow for the safe passage of pedestrians to safely cross Main Road
at the Love Lane intersection as well as at other intersections immediately to the East and West
of the aforementioned intersection. This lack of infrastructure puts the health, safety and welfare
of the public at risk. The residents of the hamlet of Mattituck and the surrounding areas have
voiced their concerns regarding the risk to the health, safety and welfare of the community and
the need for improvements to the infrastructure at the intersection of Main Road and Love Lane.
Similarly, local business owners have identified the traffic issues along Route 25 and Love Lane
as having a negative effect on local businesses.
A six (6) month moratorium was enacted by the Town Board of the Town of Southold
as Local Law 1-2019, on August 27, 2019. The current moratorium expired in March 2020. A
public hearing on an extension of this moratorium was scheduled in March, 2020, but was not
held due to Town closures following Covid-19 pandemic.
The moratorium as enacted, is intended to provide sufficient time for the Town to
consider the recommendations of ongoing traffic studies, a parking study in the Love Lane area
and the completion of the Town Comprehensive Plan.
During the course of the moratorium the Town has met with New York State Department
of Transportation officials to determine which of the various proposed improvements to the
infrastructure the State would deem acceptable and willing to implement or allow the Town to
implement. This analysis remains ongoing. In addition, the draft Town Comprehensive Plan has
been completed and is now open for public comment. The final adoption of the plan is
anticipated to occur by fall 2020.
The Town Board wishes to be able to consider the proposals and recommendations
contained in the various aforementioned plans; consider various alternatives to current zoning
along Main Road; as well as implement improvements to the infrastructure and adopt any
recommended land use changes,to insure the health, safety and welfare of the community to
address the recent drastic increased demands on the infrastructure in the area around the Main
Road/Love Lane Intersection and surrounding area. An extension of the moratorium is necessary
to complete this function.
Given the reasons and facts set forth above and until the planning process is completed,
the Town Board finds it necessary to extend the moratorium already in effect, the terms of which
remain unchanged and are set forth below. This action is necessary in order to protect the
character, public health, safety and welfare of the residents of the hamlet of Mattituck as well as
those visiting the Love Lane area.
Section 2. ENACTMENT OF A TEMPORARY MORATORIUM
Southold Town Board Regular Meeting
July 14, 2020 page 3 8
Until six (6) months from the effective date of this Local Law, after which this Local
Law shall lapse and be without further force and effect and subject to any other Local Law
adopted by the Town Board during the six (6) month period, no agency, board, board officer or
employee of the Town of Southold including but not limited to, the Town Board, the Zoning
Board of Appeals, the Trustees, the Planning Board , or the Building Inspector(s) issuing any
building permit pursuant to any provision of the Southold Town Code, shall issue, cause to be
issued or allow to be issued any approval, special exception, variance, site plan, building permit,
subdivision, or permit for any of the property situated along State Route 25, bounded on the
West by intersection of State Route 25 and Bay Avenue and bounded on the East by the
intersection of State Route 25 and Pike Street.
Section 3. DEFINITION OF "THE STATE ROUTE 25 LOVE INTERSECTION AND
SURROUNDING AREA"
The State Route 25 and Love Lane intersection and surrounding area is hereby defined as
the area bounded by the following public roads: All properties along State Route 25 in the
hamlet of Mattituck, bounded by the intersection of State Route 25 and Bay Ave on the West and
State Route 25 and Pike Street on the East.
Section 4. EXCLUSIONS
This Local Law shall not apply:
1) to any person or entity who/which has, prior to the effective date of this Local
Law, obtained all permits required for construction of a building on any
property located in the State Route 25 Love Lane Intersection and Surrounding
Area including later applications to repair or alter, but not enlarge, any such
building otherwise prohibited during the period of this temporary moratorium.
2) To any permit or application regarding a single family dwelling unit to be used
solely for residential purposes.
3) To any application by a municipal corporation or special district or fire district.
Section 5. AUTHORITY TO SUPERSEDE
To the extent and degree any provisions of this Local Law are construed as inconsistent
with the provisions of Town Law sections 264, 265, 265-a, 267, 267-a, 267-b, 274-a, 274-b, and
276, this Local Law is intended pursuant to Municipal Home Rule Law sections 10(1)(ii)(d)(3)
and section 22 to supersede any said inconsistent authority.
Section 6. VARIANCE TO THIS MORATORIUM
Any person or entity suffering unnecessary hardship as that term is used and construed in
Town Law section 267-b (2)(b), by reason of the enactment and continuance of this moratorium
may apply to the Town Board for a variance excepting the person's or entity's premises or a
portion thereof from the temporary moratorium and allowing issuance of a permit all in
Southold Town Board Regular Meeting
July 14, 2020 page 39
accordance with the provisions of this Southold Town Code applicable to such use or
construction.
Section 7. 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 impair or invalidate the
remainder of this Local Law.
Section 8. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State.
✓Vote Record-Resolution RES-2020-444 "
Rl Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain I Absent
❑ Tabled -- -
❑ Withdrawn Sarah E Nappa Voter ❑ i 0 ❑ i ❑
--�,—�-�
❑ Supervisor's ApptJames Dmizio Jr Voter ❑ ❑- ❑ El
I I
- ---------- - ----- --- -- - -------------
❑ Tax Receiver's Appt Jill Doherty Seconde 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover D ❑ ❑ i ❑
❑ Town Clerk's Appt Louisa P Evans Voter El ❑ ❑ ❑
El Supt Hgwys Appt Scott A.Russell Voter I D i El ❑ i ❑
❑ No Action
❑ Lost
Comments regarding resolution 444
COUNCILWOMAN NAPPA: I vote no. At this point, I don't see this as temporary anymore
and it inconveniences other surrounding businesses.
IV. Public Hearings
Ph 6/30 2:00 Pm Covid-19 Cdbg
History: -
06/30/20 Town Board ADJOURNED Next: 07/14/20
TOWN CLERK NEVILLE: Citizens Ideas Wanted, On Community Development Program
Needs relating to Coronavirus outbreak(COVID19)
In June, 2020 the Town of Southold expects to receive approximately$150,000.00 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.
Eligible activities include:
Acquisition and demolition of blighted property
Housing rehabilitation
Southold Town Board Regular Meeting
July 14, 2020 page 40
Elimination of physical barriers for the handicapped
Public facilities and improvements
Street Reconstruction
Code Enforcement
Public Water projects
Economic Development
Pubic Services (total allotment limited to 15%)
Town Residents are invited to attend this public hearing on Tuesday,June 30, 2020 at 2:00 PM
at the Southold Town Hall, 53095 Main Road, Southold, New York, to express citizen views on
relating to Coronavirus outbreak COVIDI9 needs to be met with these funds.
SUPERVISOR RUSSELL: Who would like to address the Town Board on this particular public
hearing? (No response)
RESOLVED that the Town Board of the Town of Southold hereby declares the public hearing
held on June 30, 2020 on the 20,20 COVIDI9 Community Development Block Grant Program
official closed.
RESULT: CLOSED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Robert Ghosio, Councilman
AYES: Nappa, Doherty, Ghosio, Evans, Russell
ABSENT: James Dinizio Jr
1. PH 7/14 1:0'OPm -LL Moratorium
RESULT: CLOSED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Robert Ghosio; Councilman
AYES: Nappa, Doherty, Ghosio, Evans, Russell
ABSENT: James Dinizio Jr
Councilman Robert Ghosio
COUNCILMAN GHOSIO: NOTICE IS HEREBY GIVEN that there has been presented to
the Town Board of the Town of Southold, Suffolk County,New York, on the 16t1 day of June,
2020, a Local Law entitled, "A Local Law in-relation to the Restoration-and six(6) month
Extension of a Temporary Moratorium on the issuance of approvals and/or permits for the
parcels of property in "The State Route 25 Love Lane Intersection and surrounding area"
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 the Southold Town Hall, 53095 Main Road,
Southold,New York, on the 14th day of July 2020 at 1:00PM. at which time all interested
persons will be given an opportunity to be heard, and be it further
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to send the following proposed Local Law to the Suffolk County Planning
Southold Town Board Regular Meeting
July 14, 2020 page 41
Department and the Southold Town Planning Board for their recommendations and review.
The proposed Local Law entitled, "A Local Law-in relation to the Restoration and six (6)
month Extension of a Temporary Moratorium on the issuance of approvals and/or permits
for the parcels of property in "The State Route 25 Love Lane Intersection and surrounding
area" reads as follows:
LOCAL LAW NO. 2020
A Local Law entitled, "A Local Law in relation to the Restoration and six (6) month
Extension of a Temporary Moratorium on the issuance of approvals and/or permits-for the
parcels of property in "The State Route 25 Love'Lane Intersection-and surrounding area"
BE IT ENACTED by the Town Board of the Town of Southold, as follows:
Section 1. Purpose
Moratorium Extension
The Town Board recognizes that in the area of the intersection of State Route 25 (a/k/a
"Main Road") and Love Lane there is insufficient infrastructure to handle the drastic increase in
traffic in recent years and to allow for the safe passage of pedestrians to safely cross Main Road
at the Love Lane intersection as well as at other intersections immediately to the East and West
of the aforementioned intersection. This lack of infrastructure puts the health, safety and welfare
of the public at risk. The residents of the hamlet of Mattituck and the surrounding areas have
voiced their concerns regarding the risk to the health, safety and welfare of the community and
the need for improvements to the infrastructure at the intersection of Main Road and Love Lane.
Similarly, local business owners have identified the traffic issues along Route 25 and Love Lane
as having a negative effect on local businesses.
A six(6) month moratorium was enacted by the Town Board of the Town of Southold
as Local Law 1-2019, on August 27, 2019. The current moratorium expired in March 2020. A
public hearing on an extension of this moratorium was scheduled in March, 2020, but was not
held due to Town closures following Covid-19 pandemic.
The moratorium as enacted, is intended to provide sufficient time for the Town to
consider the recommendations of ongoing traffic studies, a parking study in the Love Lane area
and the completion of the Town Comprehensive Plan.
During the course of the moratorium the Town has met with New York State Department
of Transportation officials to determine which of the various proposed improvements to the
infrastructure the State would deem acceptable and willing to implement or allow the Town to
implement. This analysis remains ongoing. In addition, the draft Town Comprehensive Plan has
been completed and is now open for public comment. The final adoption of the plan is
anticipated to occur by fall 2020.
Southold Town Board Regular Meeting
July 14, 2020 page 42
The Town Board wishes to be able to consider the proposals and recommendations
contained in the various aforementioned plans; consider various alternatives to current zoning
along Main Road; as well as implement improvements to the infrastructure and adopt any
recommended land use changes, to insure the health, safety and welfare of the community to
address the recent drastic increased demands on the infrastructure in the area around the Main
Road/Love Lane Intersection and surrounding area. An extension of the moratorium is necessary
to complete this function.
Given the reasons and facts set forth above and until the planning process is completed,
the Town Board finds it necessary to extend the moratorium already in effect,the terms of which
remain unchanged and are set forth below. This action is necessary in order to protect the
character,public health, safety and welfare of the residents of the hamlet of Mattituck as well as
those visiting the Love Lane area.
Section 2. ENACTMENT OF A TEMPORARY MORATORIUM
Until six (6) months from the effective date of this Local Law, after which this Local
Law shall lapse and be without further force and effect and subject to any other Local Law
adopted by the Town Board during the six (6) month period, no agency, board, board officer or
employee of the Town of Southold including but not limited to, the Town Board, the Zoning
Board of Appeals,the Trustees, the Planning Board , or the Building Inspector(s) issuing any
building permit pursuant to any provision of the Southold Town Code, shall issue, cause to be
issued or allow to be issued any approval, special exception, variance, site plan, building permit,
subdivision, or permit for any of the property situated along State Route 25, bounded on the
West by intersection of State Route 25 and Bay Avenue and bounded on the East by the
intersection of State Route 25 and Pike Street.
Section 3. DEFINITION OF "THE STATE ROUTE 25 LOVE INTERSECTION AND
SURROUNDING AREA"
The State Route 25 and Love Lane intersection and surrounding area is hereby defined as
the area bounded by the following public roads: All properties along State Route 25 in the
hamlet of Mattituck, bounded by the intersection of State Route 25 and Bay Ave on the West and
State Route 25 and Pike Street on the East.
Section 4. EXCLUSIONS
This Local Law shall not apply:
1) to any person or entity who/which has, prior to the effective date of this Local
Law, obtained all permits required for construction of a building on any
property located in the State Route 25 Love Lane Intersection and Surrounding
Area including later applications to repair or alter, but not enlarge, any such
building otherwise prohibited during the period of this temporary moratorium.
2) To any permit or application regarding a single family dwelling unit to be used
Southold Town Board Regular Meeting
July 14, 2020 page 43
solely for residential purposes.
3) To any application by a municipal corporation or special district or fire district.
Section 5. AUTHORITY TO SUPERSEDE
To the extent and degree any provisions of this Local Law are construed as inconsistent
with the provisions of Town Law sections 264, 265, 265-a, 267, 267-a, 267-b, 274-a, 274-b, and
276, this Local Law is intended pursuant to Municipal Home Rule Law sections I0(1)(ii)(d)(3)
and section 22 to supersede any said inconsistent authority.
Section 6. VARIANCE TO THIS MORATORIUM
Any person or entity suffering unnecessary hardship as that term is used and construed in
Town Law section 267-b (2)(b), by reason of the enactment and continuance of this moratorium
may apply to the Town Board for a variance excepting the person's or entity's premises or a
portion thereof from the temporary moratorium and allowing issuance of a permit all in
accordance with the provisions of this Southold Town Code applicable to such use or
construction.
Section 7. 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 impair or invalidate the
remainder of this Local Law.
Section 8. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State.
I do have a memorandum here from the Planning Board office, from the chairman of the
Planning Board, Donald Wilcenski. 'Thank you for the opportunity to provide comments on the
above referenced local law. The Planning Board supports the extension of the moratorium." I
also do have a copy of this hearing being advertised in the Suffolk Times, it was also posted on
the Town Clerk's bulletin board and the town website.
Supervisor Russell
SUPERVISOR RUSSELL: Does the moderator have anyone that would like to comment on this
particular public hearing?
Anne Smith, President Mattiuck/LaurelCivic Assoc
ANNE SMITH: Anne Smith, President of the Mattituck/Laurel Civic Association. Thank you
and thank you for helping us get on line and speaking to you in person sort of. I am the current
President of the Mattituck/Laurel Civic Association, so I am here representing our Board and
members. As a civic, we continue to monitor development in the area under consideration for
Southold Town Board Regular Meeting
July 14, 2020 page 44
the continued moratorium. Our unique surroundings on the North Fork require diligence and
attention to maintaining developing community character in the best interest of and safety and
well-being for our community members and our visitors. We agree as a civic and have
suggested the kind of in-depth study currently on your way. The proposals put forward by the
Mattituck/Laurel Civic Association suggest a walkable hamlet with various (inaudible) that
would anchor the hamlet of Mattituck and reflect the scale of development that is in keeping with
the recommendations found in the soon to be adopted comprehensive plan. Traffic and safety
remain a priority of significant concern and this only seems to be getting worse over the last
year. Mattituck/Laurel Civic has recommended the following in the past (inaudible) and is part
of the overwhelmingly passed resolution by our members to pursue past recommendations for
open space. We stated then and continue to state until vehicular and pedestrian hazards are
resolved on Main Road between Bay Avenue and Wickham Avenue, nothing should be done in
the heart of Mattituck that increases density or worsens traffic. Traffic on the Main Road
between Bay Avenue and Wickham Avenue is dangerous. It is fast moving, heavy volume and
poorly managed. This all continues to be true and now is more true than really has been, we
need to rethink the concept of the community and how we safely interact and come together in
our hamlets across the town. Mattituck/Laurel Civic Association agrees infrastructure must be
examined with experts and local input before any applications,are considered. We fully support
the continuation of the moratorium as stated in your proposal. Continuation will give the town
and the community the time we need and we look forward to working with the town, other local
civics and a broad range of local community members to carefully implement the spirit of your
comprehensive plan. Again, thank you, it's nice to be at a meeting again and I hope everything
continues to go well for you at a town level. We are here to help.
COUNCILWOMAN DOHERTY: Thank you.
SUPERVISOR RUSSELL: Thank you.
MS. SMITH: You're welcome.
SUPERVISOR RUSSELL: Would anybody else like to comment on this particular public
hearing?
MODERATOR: I do not see anymore raised hands.
COUNCILMAN GHOSIO: I make a motion we close the hearing.
COUNCILWOMAN NAPPA: I do have a letter that was asked to be read.
COUNCILMAN GHOSIO: I wasn't given a letter.
COUNCILWOMAN NAPPA: Betty forwarded it to us.
Southold Town Board Regular Meeting
July 14, 2020 page 45
JUSTICE EVANS: It was in our email.
TOWN ATTORNEY DUFFY: It is part of the public hearing, I don't think it has to be read, it is
part of the public record.
SUPERVISOR RUSSELL: Requested by the attorney, we don't have an obligation to read it.
COUNCILWOMAN DOHERTY: I don't have it in front of me.
SUPERVISOR RUSSELL: I just literally got it.
COUNCILWOMAN DOHERTY: I don't have it.
TOWN ATTORNEY DUFFY: It's part of the hearing already.
COUNCILWOMAN NAPPA: I think we should read it.
JUSTICE EVANS: I think we should summarize it at least. Basically it's a letter from the
Brinkmann's.
Supervisor Scott A. Russell
SUPERVISOR RUSSELL: Other Board members haven't even gotten it. I literally got it right
before the,this meeting. So it was just received today, I am going to just quickly read it. It says
"Dear Ms. Neville, We are the principals of Mattituck 125000 LLC, the owner of the parcel of
land located on the corner of Main Road and New Suffolk Avenue in Mattituck and we are
taxpayers in Southold Town. We are informed that a public hearing will be held on Tuesday,
July 14th at 1:00 PM regarding renewing a moratorium preventing the issuance of building
permits. However, I must point out that there is an inconsistency between the resolution calling
for the public hearing and the Town Board agenda. The resolution states that at the hearing all
interested people would be given an opportunity to be heard. However,the meeting agenda states
"Pursuant to Executive Order 202.1 of New York Governor Cuomo in-person access of the
public will not be permitted. A recording of the meeting will air on channel 22 and will be
posted on the town's website." Unlike other jurisdictions which gives an opportunity for
members of the public to participate via electronic platform, Southold does not give any
guidance as to how members of the public have an opportunity to be heard. So we are
submitting this correspondence and asking that it be read into and become part of the record.
The resolution calling for the public hearing states six month moratorium was enacted by the
Town Board of the Town of Southold on August 22, 2019. The current moratorium expired in
March 2020, a public hearing on the extension of the moratorium was scheduled in March of
2020 but not held due to the town's closure following the COVID 19 pandemic. This is not
entirely true,the moratorium was first enacted February 26, 2019 not August 22, 2019 a full six
months earlier. The local law claims this to be a temporary moratorium however, if the Town
Southold Town Board Regular Meeting
July 14, 2020 page 46
Board enact this local law this temporary moratorium will now be in effect for more than two
years. It is no longer temporary but now has become an indefinite obstacle to one seeking the
lawful use of one's property. The moratorium has been going on for 17 months and the town is
seeking another six month extension. In resolution 2019-214 which enacted the moratorium, it
stated that the Town Board has commissioned a traffic study in the area to identify the issues that
need to be addressed, and proposed solutions and improvements to the infrastructure. A traffic
study only takes a few weeks to design and collect results. We were under the assumption that
this had to be done some time ago for there is no legitimate reason why it has not been
performed. At this point it is incumbent on the town to provide the public the following
information: who conducted the traffic study, how much money was expended on the study,
what was the data collected, on what dates and times was trip generation data collected, when
were field observations conducted, what are the results of the trip generation and field
observations, what conclusions were developed from the study, were any issues identified that
need to be addressed, were any solutions and improvements to the infrastructure proposed and
what mitigation measures are being explored? If no traffic study has yet been performed,then it
is very clear that there is no legitimacy to this temporary moratorium, and it has been designed to
thwart one owner from developing its property. The resolution on today's calendar also states
'during the course of the moratorium the town has met with the NYS Department of
Transportation officials to determine which of the various proposed improvements to the
infrastructure the state would deem acceptable and willing to implement or allow the town to
implement.' What are the various proposed improvements to the infrastructure, what are the
possible costs, how many meetings have been held with the NYS Department of Transportation,
are concrete proposals being considered solely by region 10 of the DOT or have they been
forwarded to central administration in Albany? This moratorium cannot be extended until these
questions have been answered. Regardless of any animus the town may have against us, the
town has a duty to the residents of Southold to be upfront and transparent as to where things
stand. Government only works for its citizens when it is open and transparent and not to hide in
the darkness by utilizing delaying tactics and refusing to open its doors, either in actuality or
virtually to the public. Sincerely, Hank Brinkmann and Ben Brinkmann.'
Councilwoman Sarah Nappa
COUNCILWOMAN NAPPA: Do we have any answers to those questions about the traffic
study?
SUPERVISOR RUSSELL: No, we don't.
COUNCILWOMAN NAPPA: Is the traffic study still open? Was it concluded?
COUNCILWOMAN DOHERTY: The last time we spoke to Michael they were getting close to
it but the COVID had stopped it, they had closed their office, they needed more time.
SUPERVISOR RUSSELL: The applicant identified questions that he said we need to answer
and from my understanding, that's not(inaudible), that's an opinion and I appreciate it but the
Southold Town Board Regular Meeting
July 14, 2020 page 47
study is moving forward and we are in public hearing, so if anybody else has any comments, are
there any comments from the Board?
TOWN ATTORNEY DUFFY: Inaudible. I do have the official meeting notice that does have
the specific directions on how to join, I can share that.
COUNCILWOMAN DOHERTY: Yes, I have it right here, that's why I asked....
SUPERVISOR RUSSELL: The original notice did....
Town Attorney William Duffy
TOWN ATTORNEY DUFFY: The official notification, there's instructions on how to join the
meeting via zoom or to call in. The only defect is in the printed agenda but all the official
notices did give proper instructions on how to (inaudible).
Supervisor Russell
SUPERVISOR RUSSELL: Are there any other hands raised? (No hands were raised) Are there
any other comments from the Town Board? (No response). Motion to close the hearing?
Closinlz Comments
Supervisor Russell
SUPERVISOR RUSSELL: Is there anybody with hands up, moderator, who would like to
reference any item of public interest?
JUSTICE EVANS: Scott,you may want to ask and tell them to raise their hand if they want to
say something.
SUPERVISOR RUSSELL: If anybody has any comments of any item of general interest, please
feel free to raise your hand. (No hands raised) Can I get a motion to adjourn?
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 2:09 P.M.
u n
Elizabeth A. Neville
Southold Town Clerk
Southold Town Board Regular Meeting
July 14, 2020 page 48
RESULT: ADOPTED [UNANIMOUS]
MOVER: Robert Ghosio, Councilman
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Doherty, Ghosio, Evans, Russell
ABSENT: James Dinizio Jr