HomeMy WebLinkAboutAG-07/22/2025 Denis Noncarrow Town Hall, 53095 Main Road
Town Clerk �e�oF so�rtia� P.O. Box 1179
Registrar of Vital Statistics " Southold, New York 11971
Marriage Officer Fax (631) 765-6145
Records Management Officer Ta y�� Telephone (631) 765-1800
Freedom of Information Officer
Office of the Town Clerk
Town of Southold
Agenda
FINAL
Southold Town Board
July 22, 2025
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1 to 2 days after the meeting. A full copy of the minutes,
agenda and meeting video can be viewed on the official Town of Southold website.
If you would like help navigating the site,please feel free to call my office 631-765-1800.
The meeting will be accessible in person and via Zoom and streamed live on the Town's website.
A recording of the meeting will also air on Channel 22 and will be posted on the Town's
website.
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
denisn@southoldtownny.gov. 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.
Please check the meeting Agenda posted on the Town's website for further instructions or for
any changes to the instructions to access the public hearing, and for updated information.
L Call to Order
4:30 PM Meeting called to order on July 22, 2025, at Meeting Hall, 53095 Route 25, Southold, NY.
II. Reports
ZBA Report. June 2025
1. Trustees monthly report
111. Public Notices
IV. Communications
V. Discussion
1. 9:00 AM - Town Engineer Michael Collins, Chief of Police Steven Grattan, Superintendent
of Highways Dan Goodwin, and Suffolk County Legislator Catherine Stark with Alex
Prego, PTOE Chief of Engineering and Jeff Dawson, P.E. Director of Highways from
Suffolk County DPW
Coastal Resiliency/Raising of Route 48
2. 9:30 AM - Councilwoman Anne Smith, Chief of Police Steven Grattan and Superintendent
of Highways Dan Goodwin
Transportation Items: Report on Stop Sign Request for Main Bayview/Baywater
3. 9:45 AM - Glenn Goldsmith, President of the Board of Trustees with Liz Gillooly, Trustee
Proposed Code Changes to Chapter 275
4. 10:00 AM - Town Board Break
5. 10:15 AM -Heather Lanza, Town Planning Director
Zoning Update Next Steps
6. 10:45 AM -Heather Lanza, Town Planning Director
Cell Service Next Steps
7. Reminder: Lt. George R. Sullivan Beach Dedication Ceremony(Formerly Southold Town
Beach) —July 22nd at 4:OOPM
8. 11:30 AM - Town Board Lunch Break
9. Executive Session - Labor-Matter Involving the Employment/Appointment of a Particular
Person(s)
12:00 PM -Nick Krupski, Solid Waste Management Coordinator
12:15 PM - Michael Verity, Chief Building Inspector
12:30 PM - Councilwoman Doherty re: Code Enforcement
12:45 PM - Chief of Police Steven Grattan
10. Executive Session - Contracts
1:00 PM - Town Attorney Paul DeChance and Chief of Police Steven Grattan re: PBA Contract
1:30 PM - Town Planning Director Heather Lanza, Planner Mara Cerezo, Government Liaison
Officer Gwynn Schroeder and Community Development Project Supervisor Andrea Menjivar
2:00 PM - Lillian McCullough, Land Preservation Executive Assistant
11. Executive Session - Potential Acquisition(s), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
2:15 PM - Lillian McCullough, Land Preservation Executive Assistant
VL Resolutions
2025-555
Category: Audit
Department: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated July 22, 2025.
2025-556
Category: Set Meeting
Department: Town Clerk
Set Annual Fishers Island Meeting
RESOLVED that the next Annual Fishers Island Meeting of the Southold Town Board be held, Tuesday,
August 5, 2025, on Fishers Island, New York, at 1:30 P.M.
2025-557
Category: Set Meeting
Department: Town Clerk
Set Next Regular Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday,
August 19, 2025, at the Southold Town Hall, Southold, New York at 7:00 P.M.
Category: Refund
Department: Town Clerk
2025-423 Tabled from 5128 & 6110& 6124 & 718
Refund-Peconic Community School
WHEREAS Peconic Community School has supplied the Town of Southold with a Special Event fee and a
Late Fee in the total amount of$800.00 for their Maker Fair
WHEREAS the application submitted does not require a special event permit because their event was
permitted under their existing site plan, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes the Town Clerk's Office to issue
a refund in the amount of$800.00 to Peconic Community School, PO Box 273, Aquebogue, NY 11931.
2025-558
Category: Employment-Town
Department: Accounting
Acknowledge the Retirement of Leslie A. Herrlin
WHEREAS, the Town of Southold has received electronic notification on July 10, 2025 from the NYS
Retirement System concerning the retirement of Leslie A. Herrlin effective September 9, 2025. Now
therefore be it;
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Leslie
A. Herrlin from the position of Senior Assessment Clerk for the Assessors Office, effective September 9,
2025.
2025-559
Category: Employment-Town
Department: Accounting
Appoint Samuel Strickland Jr. Public Safety Dispatcher I
RESOLVED that the Town Board of the Town of Southold hereby appoints Samuel Strickland Jr. to
the position of Full-Time Public Safety Dispatcher I for the Police Department effective July 23, 2025,
at a rate of$58,807.54 per year.
2025-560
Category: Special Events
Department: Government Liaison
Addendum to Special event master permit 2025-16 Macari Vineyards
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Macari Vineyards
and Winery, for an addendum to 2025-16 to hold Special Events at Macari Vineyard, 36230 Main Rd.,
Cutchogue, New York, adding to Application MV2 s-u on October 16th, 17th and 18th 2025 with same
conditions as Resolution 2025-417.
2025-561
Category: Refund
Department: Building
Building Department Refund to LC Electrical Contracting
RESOLVED by the Town Board of the Town of Southold to approve a refund to LC Electrical Contracting
Inc, P.O. Box 231, East Moriches, NY 11940, in the amount of$125.00 for an Application to the Building
Department that was double paid.
2025-562
Category: Budget Modification
Department: Accounting
2025 Budget Modification - Capital (DPW)
WHEREAS, the Town's Capital Budget process requires a resolution to amend Capital Budget items in
the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 Capital Budget as
follows:
From:
H.1620.2.200.300 Motor Vehicles & Equip, DPW $ 12,092
Equipment
Total $ 12,092
To:
H.1620.2.500.975 Other Capital Outlay, Building $ 12,092
Improvements
Total $ 12,092
2025-563
Category: Advertise
Department: Town Clerk
Advertise for RFP/Tree Committee
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk
to advertise a Request for Proposals for the purchase and installation of trees, all in accordance with
specifications and/or qualifications, subject to the approval of the Town Attorney.
2025-564
Category: Budget Modification
Department: Justice
2025 Budget Modification - Justice Court
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund
Whole Town budget as follows:
From:
A.1110.4.600.600 Dues and Subscriptions $300
To:
TO: A.1110.4.200.400 Water $300
2025-565
Category: Fishers Island Ferry District
Department: FI Ferry District
Fishers Island Resolutions Ratification
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolutions of
the Fishers Island Ferry District Board of Commissioners dated July 14, 2025 meeting, as follows:
FIFD
Resolution# Regarding
2025-058 Warrant
2025-059 Budget Modification - $75,000.00
2025-061 Contract Terminal Door
2025-566
Category: Attend Seminar
Department: Police
Police Department 2025 Training Request
Be it resolved that the Town Board of the Town of Southold hereby grants permission to PO Ryan Flatley
and PO Joseph Crosser to attend the Diver Certification Instruction in Riverhead New York(Exact Date
TBD). Related expenses to be a legal charge to the Police Department budget line A.3120.4.600.200
2025-567
Category: Employment-Town
Department: Recreation
2025 Summer Seasonal Hires
RESOLVED that the Town Board of the Town of Southold hereby appoints the following 2025 seasonal summer staff for
the period July 22- September 2 pending successful background search,certification completion, and Civil Service review
if applicable, as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
1. Henry Blair (1stYear) $20.00
2025-568
Category: Committee Resignation
Department: Town Clerk
Accepts Resignation of John Chandler-CAC
RESOLVED, that the Town Board of the Town of Southold hereby accepts the resignation of John
Chandler as a member of the Conservation Advisory Council, effective immediately.
2025-569
Category: Legislation
Department: Town Attorney
Senate Bill S.7688 and Assembly Bill A.8152
WHEREAS, a Bill was introduced in the State Legislature as Senate Bill S.7688 and Assembly Bill A.8152
in April of 2025 authorizing certain police officers in the Town of Southold, County of Suffolk, to receive
certain service credit under Section 384-d & 384-e of the Retirement and Social Security Law and
WHEREAS, pursuant to said Bill, the Town of Southold may elect to allow said participation provided the
Town certify to the State Comptroller that the Police Officers did not bar themselves from participation due
to their own negligence and that the Town shall assume the cost, therefor it is
RESOLVED that pursuant to Senate Bill S.7688/Assembly Bill A.8152, the Town Board of the Town of
Southold hereby certifies to the State Comptroller that the Police Officers did not bar themselves from
participation in Section 384-d&e Retirement Plan due to their own negligence and that the Town shall
assume the additional cost of such service.
2025-570
Category: Retirement/Resignation
Department: Accounting
Accept Resignation of Samuel Strickland Jr.
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Samuel
Strickland Jr. from the position of Detention Attendant for the Police Department, effective July 15, 2025.
2025-571
Category: Employment-Town
Department: Accounting
Appoint Mirian Ramirez-Aragon PT Food Service Worker
RESOLVED that the Town Board of the Town of Southold hereby apponts Mirian Ramirez-Aragon to
the position of Part Time Food Service Worker for the Human Resource Center, effective July 24, 2025,
at a rate of$17.57 per hour, not to exceed 17.5 hours per week.
2025-572
Category: Employment-Town
Department: Accounting
Accept Resignation of Jaquelin Chapeton
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Jaquelin
Chapeton from the position of Traffic Control Officer for the Police Department, effective July 11, 2025.
2025-573
Category: Employment-Town
Department: Accounting
Appoint Alex Chenche Police Sergeant
RESOLVED that the Town Board of Southold hereby appoints Alex Chenche to the position of Police
Sergeant for the Police Department, effective July 23, 2025, at an annual base salary of$162,642.00.
2025-574
Category: Agreements-Non
Department: Town Attorney
Designation of Authorized Electrical Inspectors
Resolved that the Town Board of the Town of Southold hereby designates the following contractors,
effective immediately, as authorized electrical inspectors on behalf of the Town, in accordance with
Chapter 126-2 of the Town Code, to accept requests for electrical inspections and re-inspections of
electrical installations in the Town and to issue a report for each such inspection to the Town Building
Inspector, provided that the cost and expense of such inspections shall not be a charge against the Town.
Such electrical inspectors must submit proof of insurance, with minimum limits of 2 Million Dollars
naming the Town of Southold as a certificate holder and additional insured, in such form as is deemed
satisfactory to the Town Attorney:
CERTIFIED ELECTRICAL INSPECTIONS
1225 Franklin Ave., Suite 325
Garden City, NY 11530
ELECTRICAL INSPECTORS, INC.. d/b/a
New York Board of Fire Underwriters
308 East Meadow Ave.
East Meadow, NY 11554
ALLIANCE ELECTRICAL INSPECTIONS LIMITED
707 Hyman Avenue
West Islip, NY 11795
ELECTRICAL INSPECTION SERVICE INC.
375 North Dunton Ave.
East Patchogue, NY 11772
LONG ISLAND ELECTRICAL INSPECTORS, INC.
21 Third Ave., Suite 3
Bay Shore, NY 11706
NASSAU SUFFOLK BUREAU OF ELECTRICAL INSPECTORS
159 Route 25A
Bldg. 1, Suite B
Miller Place, NY 11764
2025-575
Category: Authorize to Bid
Department: Town Attorney
Declare Surplus and Sell - DPW
RESOLVED the Town Board of the Town of Southold hereby declares the following Department of Public
Works equipment and machinery to be surplus; and be it further
RESOLVED the Town Board authorizes the sale of said items on Auctions International, a public auction
site, in accordance with the Town's Procurement Policy; and be it further
RESOLVED the Department of Public Works is hereby authorized to enter into an agreement with
Auctions International for the auction of said items, in their current condition:
Asset 4 2445 — 1999 Plymouth Breeze
Asset 4 3751 —2008 Ford Ranger
Asset 4 3625 —2007 Chevrolet Van
Asset 4 4021 —2011 Ford F350 Dump
Asset 4 4224 —2012 Dodge Ram 2500
Asset 4 3615 —Toro Sand Pro
Asset 4 3258 - Hi-Way Salt/Sand Spreader
Asset 4 3325 —Bluebird Overseeder
2025-576
Category: Special Events
Department: Government Liaison
Special event 2025-24 Peconic Bay Vineyard-'Jazz in the Vines'
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Peconic Bay
Vineyard, to hold Special Event 2025-24 at the Peconic Bay Vineyards, 31320 Main Road, Cutchogue,
New York as applied for in Application PBV-2a to hold a catered event in association with Fireworks on
Saturday, August 9th 2025 from 5:OOPM to 10:00 PM, provided they adhere to all conditions on the
application, permit and the Town of Southold Policy for Special Events. All parking must be contained on
site. This permit is subject to revocation if the applicant fails to comply with any of the conditions of the
approval or is unable to properly control traffic flow into and out of the event.
2025-577
Category: Close/Use Town Roads
Department: Town Clerk
Cutchogue Fire Dept. BBQ 2025
RESOLVED the Town Board of the Town of Southold hereby grants Police Department assistance to the
Cutchogue Fire Department for its Annual Chicken BBQ on Saturday, August 23, 2025 at the Peconic Bay
Winery, 31320 Main Road, Cutchogue New York,provided they adhere to the Town of Southold Policy
for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the
Clean-up Deposit, are waived. Please contact Chief Grattan for traffic details.
2025-578
Category: Employment-Town
Department: Accounting
Accepts Resignation of Justin Gaydosik
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Justin
Gaydosik from the position of Full Time Automotive Equipment Operator effective July 9, 2025.
2025-579
Category: Employment-Town
Department: Public Works Dept
Advertise for Auto Mechanic III
Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to
advertise for two (2)weeks for the position of Automotive Mechanic III in the Department of Public
Works.
2025-580
Category: None
Department: Town Attorney
Appoint Lisa Cramer intern DSW
RESOLVED the Town Board of the Town of Southold hereby appoints Lisa Cramer as an intern in the
Solid Waste District effective July 25th through August 31, 2025, to serve in this capacity without
compensation. Subject to background check.
2025-581
Category: Employment-Town
Department: Accounting
Appointment of Pt Assessor - Caggiano
RESOLVED that the Town Board of the Town of Southold hereby appoints Richard Caggiano to the
position of Part Time Assessor for the Assessors Office effective July 30, 2025 at a rate of$55.00 per
hour, the appointment is considered temporary and will expire upon the return of the elected official or
December 31, 2025, whichever occurs earlier.
2025-582
Category: Committee Appointment
Department: Town Clerk
Committee Appointment- EDC
RESOLVED that the Town Board of the Town of Southold hereby appoints Paul Romanelli to the
Economic Development Committee, effective immediately, term to expire March 31, 2026.
2025-583
Category: Committee Appointment
Department: Town Clerk
Committee Appointment- Board of Ethics
RESOLVED that the Town Board of the Town of Southold hereby appoints David Bergen to the Board of
Ethics, effective immediately, term to expire March 31, 2030.
2025-584
Category: Employment-Town
Department: Accounting
Appoint Robert Corwin Full Time Fire Marshal I
WHEREAS the Town of Southold has exhausted the Suffolk County Department of Civil Service List of
Eligible's for the competitive position of Fire Marshal I, and
WHEREAS the Town Board of the Town of Southold has determined that the Town should fill the Fire
Marshal I position for the Building Department with a provisional appointment, and has received
permission from Suffolk County Department of Civil Service to make said provisional appointment,now
therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Corwin to the position
of provisional Fire Marshal I for the Building Department, effective August 21, 2025 at a salary of
$62,174.58 per annum.
2025-513
Category: Enact Local Law
Department: Town Clerk
Enact LL in relation to Irrigation
Whereas there has been presented to the Town Board of the Town of Southold, Suffolk County, New
York, on the 28th day of May 2025, a Local Law entitled, "A Local Law in relation to Irritation" and,
Whereas the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at
which time all interested persons were given an opportunity to be heard, new therefor be it
Resolved that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled,
"A Local Law in relation to Irritation"which reads as follows:
LOCAL LAW NO. 2025
L A new Chapter 164 of the Code of the Town of Southold is hereby adopted as follows:
A Local Law entitled, "A Local Law in relation to Irritation"
IL 164-1 Legislative Intent.
The Town Board of Southold acknowledtes that Southold Town's sole source aquifer system is a
finite resource and serves as the only water supply available to meet the needs of the Town's
population. Approximately 70% of the water pumped during peak demand hours is used for outdoor
purposes, such as landscape irritation. Unfortunately, up to 50% of this water is wasted due to
overwaterin2 caused by inefficient irritation methods and systems. The Southold Town Board
recognizes that water-efficient irritation systems can help reduce overwaterin2 and mitigate issues
like soil runoff,which is vital for maintaining and prolon2in2 our Town's water supply, particularly
during peak usage times. Therefore, this law establishes requirements for residential and commercial
lawn, turf, and garden irritation systems to conserve and manage our upper glacial aquifer,which is
the sole source of drinking water in Southold Town.
164-2 Definitions.
As used in this law, the following terms shall have the meaning indicated:
AUTOMATIC IRRIGATION SYSTEM -An automatic underground, aboveground, or trade-level
system that allows or provides a means to apply controlled amounts of water to land for irritation.
CONTRACTOR -Any person, business, firm, partnership, corporation, or any other entity of its
agents or employees having a Suffolk County Home Improvement Contractors License, depending
on the scope of the proposed work, who install, program, and maintain, or repair an irritation
system.
RAIN SENSOR -A low voltage electrical or mechanical component placed in the
circuitry of an automatic landscape irritation system that is designed to restrict operation of a
sprinkler controller in the event of precipitation.
SMART CONTROLLER -An evapotranspiration-based ("ET") controller that calculates soil
moisture from known weather and related inputs. A Smart Controller:
a. receives and monitors weather data or on-site environmental conditions including,but not
limited to, solar radiation,wind speed, temperatures, relative humidity, rainfall, and soil moisture;
and
b. calculates or determines the amount of moisture input to and moisture lost from the soil and
plant; and
C. automatically creates or adiusts the irritation schedule to apply only the amount of water
necessary to maintain adequate soil moisture.
SOLE SOURCE AQUIFER -An aquifer designated by the United States Environmental
Protection A2ency("EPA") as the sole or principal source of drinking water for the area above the
aquifer and including those lands where the population served by the aquifer live; that is, an aquifer
which is needed to supply 50% or more of the drinking water for that area and for which there are
no reasonably available alternative sources should the aquifer become polluted.
164-3 General Requirements.
A. Sprinkler heads shall preclude water application on paved areas or areas not
Requiring irritation.
B. During a period of extreme drought where the danger to Southold Town's Sole
Source Aquifer is most significant the Town Board of the Town of Southold may
pass a resolution preventing irritation of all properties, except those properties
exempt from this Chapter. Each day such a violation shall continue shall be an
additional violation. A violation of this provision shall, upon conviction thereof, be
subiect to a fine not exceeding $1,000 for each violation.
C. Smart Controllers shall be attached to all new Automatic Irritation Systems and set
to prevent irritation after 1/2 inch of rainfall. After 1/2 inch of rainfall, the
Automatic Irritation Systems shall not apply irritation for a period of 2 days.
164-4 Requirements for Automated systems.
A. Premises with automatic time-controlled underground irritation systems or other systems
controlled by automatic time-controlled devices may irritate on even-numbered days for those with
even-numbered street addresses and on odd-numbered days for those with odd-numbered street
addresses. Daily irritation is prohibited.
B. All automatic irritation systems installed after the effective date of this chapter shall
be equipped with a Smart Controller and at least one rain sensor. The Smart
Controller and Rain Sensor(s) shall prevent the automatic irritation system from
applying water during periods of rain and/or periods during which soil moisture
content is sufficient to sustain plant life on the property. Any device installed
pursuant to this section must be properly installed, maintained, and operated in
accordance with manufacturer specifications.
C. No more than 3 years after the effective date of this chapter, all Contractors and/or
property owners who activate,install, repair, or conduct routine maintenance on automatic
landscape irritation systems shall not activate such system unless that system is equipped with either
a Smart Controller or a minimum of one Rain
Sensor. The Addition to the system shall prevent the automatic irritation system
from applying water during periods of rain and/or periods during which soil moisture content is
sufficient to sustain plant life on the property.
164-6 Exemptions. The provisions of this chapter shall not apply to residential food production,
land used in agricultural production and agricultural operations, nurseries and garden centers.
164-7 Enforcement. The Building Inspector, Code Enforcement Officer, Ordinance Inspector, or
other official as designated by the Southold Town Board shall all be responsible for the enforcement
of this chapter.
164-8 Penalties for offenses.
A. A violation of the provisions of this chapter shall be issued only after notice of
noncompliance and warning to cease illegal operations has been properly served
and an opportunity to cure, not to exceed thirty days, has been provided.
B. Anv contractor or property owner violating the requirements of this chapter shall,
upon conviction thereof,be subiect to a fine not exceeding $1,000 for each violation.
C. Anv contractor or property owner violating the requirements of this chapter shall,
upon the second or subsequent conviction within five years of the first conviction, be
subiect to a fine not exceeding $2,500 for each subsequent violation.
III. Severability.
If any clause, sentence, paragraph, subdivision, section, or part of this law or the application thereof to any
person, individual, corporation, firm,partnership, entity, or circumstance shall be adjudged by any court of
competent jurisdiction to be invalid or unconstitutional, such order or judgment shall not affect, impair, or
invalidate the remainder thereof, but shall be confined in its operation to the clause, sentence, paragraph,
subdivision, section, or part of this law, or in its application to the person, individual, corporation, firm,
partnership, entity, or circumstance directly involved in the controversy in which such order or judgment
shall be rendered.
IV. Effective Date.
This Local Law shall be effective upon adoption by the Southold Town Board and filing with the Secretary
of State.
2025-514
Category: Enact Local Law
Department: Town Clerk
Enact Chapter 280 Zoning, Signs
WHEREAS that there has been presented to the Town Board of the Town of Southold, Suffolk County,
New York, on the 28th day of May, 2025, a Local Law entitled "A Local Law in relation to an
Amendment to Chapter 280, Zoning,in connection with sins" and,
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at
which time all interested persons were given an opportunity to be heard, Now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law
entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with
sins„which reads as follows:
LOCAL LAW NO. 2025
A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning,in
connection with signs"
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I PURPOSE
The Town Board acknowledges that while the excessive display of political signs during campaigns can be
unsightly and distracting to passing motorists, such signs provide an inexpensive means for candidates and
political parties to express their views. For the purposes of this section, a "Political Sign" is defined as any
sign that includes the name, symbol, or insignia of a political candidate or parry. This section aims to allow
political signage in residential, industrial, and commercial zones while implementing conditions to
minimize aesthetic and visual impacts.
II. AMENDMENT
§ 280-85. Specific signs.
1. Political Signs
(1) No person or organization may place or authorize the placement of signs on any land owned
by the Town of Southold. This includes municipal use parcels, town rights-of-way, town parks, utility
poles, sins, beaches, schools, or anv town structures. The Town of Southold reserves the right to
remove any sins that are placed in prohibited areas.
(2) Political sins not exceeding 32 square feet in area may be placed on privately owned
residential, commercial and/or industrial properties. These sins must be securely fastened so that
wind and/or weather do not cause their removal or displacement. Electronic or flashing sins shall be
prohibited. Additionally,
signs must not obstruct or impair visibility or traffic in any way, nor create a hazard or disturbance
to the public's health, safety and welfare.
I. J. Real estate signs. One sign shall be allowed to advertise the sale or lease of real property. The sign
may be either single- or double-faced and not larger than six square feet in size. The sign shall be located at
least 15 feet from the public right-of-way. All real estate signs must be removed immediately upon closing
on the lease or sale. This sign may be allowed in any zone.
J. K. Roof signs.
1. Roof signs may be erected upon or against a roof of a building but shall not extend above the
ridge line of the roof. A sign which is placed anywhere on a parapet other than the fascia shall
be a roof sign and may not extend above the top of the parapet.
2. The top of such sign shall not extend, at its closest point, more than 12 inches from the
surface of the roof. The vertical center of the sign shall be mounted no higher than the
midpoint of the roof.
3. Such sign shall not exceed a size in square feet equivalent to 1/2 times the length in feet of the
structure.
4. A business may have either a roof sign or a wall sign, but it may not have both a roof sign and
a wall sign.
5. A roof sign may not be illuminated.
K. L. Subdivision signs. A sign shall be allowed to advertise the sale or lease of a subdivision of properties
if the subdivision has a public road frontage of 500 feet or more. The sign may be either single- or double-
faced and not larger than 24 square feet in size. The sign shall be located at least 15 feet from the street
line. Said sign must be removed upon sale or lease of all properties within the subdivision. This sign may
be allowed in any zone.
L. M. Temporary signs. The erection, installation or maintenance of temporary signs, as defined herein, is
hereby prohibited, except as specified below:
(1) A temporary sign announcing special events erected by a municipal, charitable or nonprofit
organization, which does not exceed 24 square feet in area, is permitted for a period not to exceed 30 days.
(2) Temporary interior signs announcing special sales or events shall be permitted in the Hamlet Business
and General Business Districts. Such signs shall cover no more than 25% of the window area to which they
are affixed and shall be removed within 20 days.
(3) If a business has a permitted freestanding or ground sign, a temporary sign may be hung from the
exterior of the building or from the approved sign. The temporary sign shall not exceed six square feet in
area and shall not project more than two feet from the building and shall not obstruct pedestrian traffic.
(4) If a business does not have a permitted freestanding, ground or businesses center sign, a business may
erect a temporary sandwich board or A-frame sign on the business premises if it does not hinder public
access, traffic or vision. The sign may not exceed six square feet in area and shall be set back at least 15
feet from all property lines. The sign shall be removed at the end of each business day.
(5) No more than one exterior temporary sign at a time shall be allowed on a parcel of property. If there
are multiple businesses on the property, they shall make internal arrangements to share the sign.
6. An external temporary sign may not be displayed for more than 90 days in a one-year period.
M. N. Tourist directional signs. Tourist-related businesses (i.e., hotel, motel, marina, restaurant) which are
located off Route 48 or 25 may have a generic eight-by-twenty-four-inch sign on one of those roads.
N. O. Wall signs. A wall sign or signs are allowed on the building wall, subject to all of the
following requirements:
(1) It is attached to or incorporated in the wall and does not project more than one foot from such wall.
(2) It advertises only the business conducted in such building.
(3) It does not exceed one square foot in total area for each horizontal foot of the business wall facing a
street. If multistory businesses are within the structure, they share one wall sign allotment and shall allocate
it among themselves.
(4) It does not exceed in width 100% of the horizontal linear feet of such wall.
(5) It does not exceed three feet in height.
(6) The sign shall not extend higher than the parapet in the case of one-story buildings.In he case of
buildings taller than one story, such signs shall not extend
above the bottom of the sill of the windows of the second story nor extend or be placed more than 15 feet above
the outside grade.
7. No wall sign shall cover, wholly or partly, any wall opening, including doors, fire escapes and
windows, nor project beyond the ends of the wall to which it is attached. All such signs must be
safely and adequately attached to said building wall by means satisfactory to the Building Inspector.
8. A sign may be placed on a business canopy or awning and shall be treated as a wall sign and
is subject to the size restrictions contained therein.
9. P. Window signs. A "permanent window sign" means any sign which is painted on the window or is
made of materials other than cardboard,paper or canvas. A permanent window sign or combination of
signs shall not cover more than 10% of the total glass area upon which, or in which, it is affixed, displayed
or painted. If the window sign exceeds 10% of the window space, it shall be treated as a wall sign and is
subject to the size restrictions contained therein.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of
competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any
part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.
VIL Public Hearings
1. PH 6/24 4:30 PM- Ch. 164 Irrigation
2. PH 6/24 4:30 PM- Ch. 280 Zoning, Signs