HomeMy WebLinkAboutAG-10/21/2014
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
FINAL
AGENDA
SOUTHOLD TOWN BOARD
October 21, 2014
7:30 PM
POLICY:
At 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 Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and “enter”.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on “Yes” to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:30 PM Meeting called to order on October 21, 2014 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Southold Town Meeting Agenda - October 21, 2014
Page 2
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Program for the Disabled Monthly Report
September 2014
2. Island Group Claim Lag Report
10/1/13-9/30/14
3. Building Department Monthly Report
September 2014
4. Planning Board Monthly Report
September 2015
5. Zoning Board of Appeals Monthly Report
September 2014
II. PUBLIC NOTICES
1. NYS Department of Public Works
New Area Code for Suffolk County
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Missy Weiss, Group for the East End
Downs Farm Preserve Operating Budget Proposal
2. 9:15 Am - John Cushman
Financial Update & 2015 Tentative Budget
3. 10:00 Am - Leslie Weisman
LL/Time Limits on Variances
4. 10:15 Am - John Bredemeyer
Removal of Abandoned Vessel
5. Justice Court Update
Southold Town Meeting Agenda - October 21, 2014
Page 3
6. LL/First Time Homebuyer CPF Tax Exemption (PH)
7. EXECUTIVE SESSION - Labor
Matters Involving Employment of Particular Person/s
PLEDGE TO THE FLAG
MINUTES APPROVAL
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, July 01, 2014
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, August 12, 2014
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, August 26, 2014
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, September 09, 2014
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, September 23, 2014
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, October 07, 2014
V. RESOLUTIONS
2014-824
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
October 21, 2014.
Vote Record - Resolution RES-2014-824
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
WithdrawnWilliam P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - October 21, 2014
Page 4
Supt Hgwys Appt
No Action
Lost
2014-825
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Regular Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Wednesday, November 5, 2014 at the Southold Town Hall, Southold, New York at 7:00 P.M..
Vote Record - Resolution RES-2014-825
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-826
CATEGORY: Attend Seminar
DEPARTMENT: Planning Board
Attend Suffolk County Planning Federation Conference
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Mark Terry, Alyxandra Sabatino and Brian Cummings to attend the 2014 Suffolk County
Planning Federation Autumn Conference in Hauppauge, NY, on October 21, 2014 at no cost to
the 2014 Planning Board Budget.
Vote Record - Resolution RES-2014-826
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - October 21, 2014
Page 5
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2014-827
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement William Zebroski
WHEREAS,
the Town of Southold has received email notification on October 8, 2014 from the
NYS Retirement System concerning the retirement of William Zebroski effective December 31,
2014 now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of William Zebroski from the position of Custodial Worker I for the Department of
Public Works
effective December 31, 2014.
Vote Record - Resolution RES-2014-827
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-828
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
IT Budget Modification
Southold Town Meeting Agenda - October 21, 2014
Page 6
Financial Impact:
Budet modification between IT and DPW. Additional funding is required to purchase a new digital
recorder for the Meeting Hall.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town budget as follows:
From
:
A.1680.4.400.450 Telephone System Maint. $35.00
To
:
A.1620.2.500.945 Miscellaneous Equipment $35.00
Vote Record - Resolution RES-2014-828
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-829
CATEGORY: Refund
DEPARTMENT: Recreation
Authorize Refund for Water Safety Instructor Course
RESOLVED
that the Town Board of the Town of Southold hereby
authorizes that a refund (not to exceed $300) be issued to those
individuals who take an American Red Cross Water Safety Instructor
Course and subsequently teach swimming lessons over the summer of
2015 for the recreation department.
Refund to be issued after the
conclusion of the swimming lesson program; said charge to be made to
A7020.4.500.420, Youth Program Instructors.
Vote Record - Resolution RES-2014-829
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Southold Town Meeting Agenda - October 21, 2014
Page 7
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-830
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Ashley Barr-Tuinman as Unpaid Justice Court Intern
RESOLVED
the Town Board of the Town of Southold hereby appoints Ashley Barr-Tuinman
as an intern in the Southold Town Justice Court effective immediately, to serve in this capacity
without compensation.
Vote Record - Resolution RES-2014-830
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-831
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department - Budget Modification
Financial Impact:
Reallocation of funds for the purchase of three light bars for new PD Interceptors
RESOLVEDmodifies the 2014 General
that the Town Board of the Town of Southold hereby
Fund Whole Town budget
as follows:
Southold Town Meeting Agenda - October 21, 2014
Page 8
From:
A.3120.2.500.250 Police, Equipment
Other Equipment/ Defribulators $627
A.3120.2.500.875 Police, Equipment
Other Equip./Other Vehicle Equip. $3,772
TOTAL $4,399
To:
A.3120.2.500.800 Police, Equipment
Other Equipment/Light Bars $4,399
TOTAL $4,399
Vote Record - Resolution RES-2014-831
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-832
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Accounting
Authorize Supervisor to Execute a Municipal Advisory Services Agreement with Munistat Services Inc.
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement with Munistat Services Inc. for 2015
municipal advisory services in connection with the Town’s Statement of Annual Financial and
Operating Information in accordance with SEC Rule 15C12-12 and the Town’s Continuing
Disclosure Undertaking at a fee not to exceed $3000, as well as other advisory services which
may be required in connection with bond financings during 2015 at the fee levels enumerated in
Appendix B, said agreement subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-832
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
DefeatedRobert Ghosio
Tabled
James Dinizio Jr
Withdrawn
Southold Town Meeting Agenda - October 21, 2014
Page 9
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-833
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
2014 Budget Modification - Central Copying
Financial Impact:
To cover copy paper order before end of the year
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund, Whole town budget as follows:
TO:
A.1670.4.100.100 Central Copying & Mailing $1,748.00
Supplies & Materials
Copy Machine Paper
FROM:
A.1670.4.100.200 Central Copying & Mailing $1,748.00
Supplies & Materials
Copy Machine Toner
Vote Record - Resolution RES-2014-833
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 21, 2014
Page 10
2014-834
CATEGORY: Refund
DEPARTMENT: Town Clerk
Return of Clean-Up Deposit to on the Mark Locations
WHEREAS On The Mark Locations has supplied the Town of Southold with a Clean-up Deposit
fee in the amount of $250.00 for their photo shoot 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 $250.00 to On The Mark Locations, Ltd, 310 Greenwich Street, Suite 38G, New
York NY 10013.
Vote Record - Resolution RES-2014-834
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-835
CATEGORY: Refund
DEPARTMENT: Town Clerk
Return of Clean-Up Deposit for a Wedding - Svoboda/Kallus
WHEREAS
Mark Svoboda supplied the Town of Southold with a Clean-up Deposit fee in the
amount of $250.00 for his Beach Wedding at Southold Town Beach and
WHEREAS
the Southold Town Recreation Director Ken Reeves has informed the Town Clerk’s
office that this fee may be refunded, now therefore be it
RESOLVED
that Town Board of the Town of Southold hereby authorizes a refund be issued in
st
the amount of $250.00 to Mark J. Svoboda, 2417 41 Street, Apt 3F, Astoria, New York 11103.
Southold Town Meeting Agenda - October 21, 2014
Page 11
Vote Record - Resolution RES-2014-835
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-836
CATEGORY: Refund
DEPARTMENT: Town Clerk
Return of Clean-Up Deposit to Cystic Fibrosis Foundation
WHEREAS the Cystic Fibrosis Foundation supplied the Town of Southold with a Clean-up
Deposit fee in the amount of $250.00 for their event and
WHEREAS the Southold Town Police Chief Martin Flatley, has informed the Town Clerk’s
office that this fee may be refunded, now therefore be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to Cystic Fibrosis Foundation, 6931 Arlington Road, Bethesda, MD
20814.
Vote Record - Resolution RES-2014-836
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 21, 2014
Page 12
2014-837
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Southold Elementary School to Hold Its Halloween Parade in Southold, on
Saturday, October 25, 2014 at 11:00 AM
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Southold PTA to use the following route for its Halloween Parade in Southold, on
Saturday, October 25, 2014 at 11:00 A.M.
: beginning at the Southold Firehouse, proceed west
on Route 25 to Oaklawn Avenue to the elementary school, provided they closely adhere to the all
the conditions of the Town’s Policy for Special Events on Town Properties. Support is for this
year only, as the Southold Town Board continues to evaluate the use of town roads. All fees
shall be waived.
Vote Record - Resolution RES-2014-837
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-838
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Oysterponds Halloween Parade
Financial Impact:
Police Department cost for the event = $131.98
RESOLVED
that the Town Board of the Town of Southold hereby grants a police escort and
permission to Oysterponds U.F.S.D to use the following route: Oysterponds Elementary School
to Village Lane to Orchard Street to Tabor Road and back to Oysterponds School, for its Annual
Halloween Parade in Orient on Friday, October 31, 2014 beginning at 2:00 PM, provided they
closely adhere to the all the conditions of the Town’s Policy for Special Events on Town
Properties. Support is for this year only, as the Southold Town Board continues to evaluate the
use of town roads. All fees shall be waived.
Southold Town Meeting Agenda - October 21, 2014
Page 13
Vote Record - Resolution RES-2014-838
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-839
CATEGORY: Attend Seminar
DEPARTMENT: Human Resource Center
Permission for Karen McLaughlin and Jacqui Martinez to Attend SCOFA Public Hearing
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Human
Services Director, Karen McLaughlin, and Senior Center Manager, Jacqueline Martinez to attend
and provide testimony at the Suffolk County Office for the Aging’s Public Hearing on its Annual
Implementation Plan on October 29, 2014 in Hampton Bays.
Vote Record - Resolution RES-2014-839
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-840
CATEGORY: Attend Seminar
DEPARTMENT: Human Resource Center
Southold Town Meeting Agenda - October 21, 2014
Page 14
Permission for Jean DeLorme to Attend NYS Adult Day Services Assoc. Training
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Jean
DeLorme, Adult Day Care Supervisor, to attend the New York State Adult Day Services
Association’s training on NYS Standards and Regulations for Social Model Adult Day Care
providers at Parker Jewish Institute for Health Care and Rehabilitation in New Hyde Park
, on December 12, 2014. All expenses for registration, travel to be a legal charge to the 2014
Programs for the Aging budget (meetings and seminars).
Vote Record - Resolution RES-2014-840
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-841
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Lubitz Claim Settlement/Authorize Payment to Starlite Auto Body
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $954.00 to Starlite Auto Body, Inc. for repairs to a vehicle owned by
Steven Lubitz in connection with property damage stemming from an incident on July 1, 2014,
subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-841
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - October 21, 2014
Page 15
2014-842
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Brian Shelby Notice of Claim/Authorize Payment to Starlite Auto Body
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $811.50 to Starlite Auto Body, Inc. for repairs to a vehicle owned by
Brian Shelby in connection with property damage stemming from an incident that occurred on or
about July 1, 2014, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-842
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-843
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Tax Receivers' Office-Request to Advertise for Seasonal PT Clerk
RESOLVEDauthorizes and directs the
that the Town Board of the Town of Southold hereby
Town Clerk to advertise for the position of Seasonal PT Clerk for the Tax Receivers Office
at rate of $12.92 per hour.
Vote Record - Resolution RES-2014-843
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Southold Town Meeting Agenda - October 21, 2014
Page 16
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-844
CATEGORY: Equipment
DEPARTMENT: Accounting
Transfer Vehicle from HRC to Central Garage
transfers Asset 2913, a 2003
RESOLVED that the Town Board of the Town of Southold hereby
Chrysler Voyager, Tag no. N5
, from Programs for the Aging to Central Garage effective
immediately.
Vote Record - Resolution RES-2014-844
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-848
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Cutchogue Fire Department to Hold Its Halloween Parade
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Cutchogue Fire Department to use the following route for its Halloween Parade in
Southold, on Friday, October 31, 2014 at 6:00 P.M.
: beginning at the Cutchogue West
School, proceeding west on Route 25 to New Suffolk Road, Cutchogue to the Fire Department,
provided they closely adhere to the all the conditions of the Town’s Policy for Special Events on
Southold Town Meeting Agenda - October 21, 2014
Page 17
Town Properties. Support is for this year only, as the Southold Town Board continues to
evaluate the use of town roads. All fees shall be waived with the exception of the clean-up
deposit.
Vote Record - Resolution RES-2014-848
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-850
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for 375Th Anniversary Committee
Financial Impact:
Provide appropriation for Secretary for 375th anniversary committee
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town budget as follows:
From:
A.1010.4.400.300 Communications/Public Information $1,200
Total $1,200
To:
A.1010.1.100.250 Overtime, 375th Committee $1,200
Total $1,200
Vote Record - Resolution RES-2014-850
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Tabled
James Dinizio Jr
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - October 21, 2014
Page 18
No Action
Lost
2014-853
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Accept Bid and Authorize Supervisor to Execute Agreement/South Fork Asphalt
WHEREAS
, the Environmental Conservation Law (ECL) authorized State assistance to the
Town of Southold for the water quality improvement project known as Grove Road Stormwater
Project by means of Contract C-303426; and
WHEREAS
, the Town Board of the Town of Southold deems it to be in the public interest and
benefit under this Contract to enter into an Agreement with South Fork Asphalt Inc. to perform
the work necessary to construct the Project; now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of South
Fork Asphalt Inc. in the sum of $49,490.00 upon recommendation by the Town Engineer to
construct the Grove Road Stormwater Project, all in accordance with plans and provisions of
Contract #C-303426 Peconic Bay Estuary Program, Amendment No.3, dated August 25, 2014;
and be it further
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and South
Fork Asphalt Inc. in the amount of $49,490.00, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2014-853
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 21, 2014
Page 19
2014-854
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 #8237 effective October 28, 2014 pursuant to the Family Medical
Leave Act.
Vote Record - Resolution RES-2014-854
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-855
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appoint Helicopter Noise Steering Committee Member
RESOLVED the Town Board of the Town of Southold hereby appoints Teresa McCaskie to the
Southold Town Helicopter Noise Steering Committee to serve at no compensation.
Vote Record - Resolution RES-2014-855
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 21, 2014
Page 20
2014-851
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 11/18/14 @ 7:32 PM LL/Time Limits on Variances
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
st
“A Local Law in
County, New York, on the 21 day of October, 2014, a Local Law entitled
relation to Amendments to Chapter 280, Zoning, in connection with Time Limits on
Variances”
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
th
18
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the
day of November, 2014, at 4:32 p.m.
at which time all interested persons will be given an
opportunity to be heard.
“A Local Law in relation to Amendments to Chapter 280,
The proposed Local Law entitled,
Zoning, in connection with Time Limits on Variances”
reads as follows:
LOCAL LAW NO. 2014
“A Local Law in relation to Amendments to Chapter 280, Zoning, in
A Local Law entitled,
connection with Time Limits on Variances”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. Purpose.
The Town Board of the Town of Southold has determined that variances which are not
acted upon within a reasonable time may become stale and incompatible with the
surrounding community due to changed conditions. Therefore, the Town Board, upon
the recommendation of the Board of Appeals, in order to protect the health, safety and
welfare of the community, requires that variances have a limited duration of three (3)
years, with the possibility of three (3) consecutive one (1) year extensions at the
discretion of the Board of Appeals.
II.
Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
§280-146. Powers and duties.
B. Variances: Where there are practical difficulties or unnecessary hardships in the
way of carrying out the strict letter of these regulations, the Board of Appeals
shall have the power to vary or modify the application of such regulations so that
Southold Town Meeting Agenda - October 21, 2014
Page 21
the spirit of this chapter shall be observed, public safety and welfare secured and
substantial justice done. Effective as of January 1, 2015, any variance granted by
the Board of Appeals shall become null and void where a Certificate of
Occupancy has not been procured, and/or a subdivision map has not been filed
with the Suffolk County Clerk, within three (3) years from the date such variance
was granted, unless the Board of Appeals, upon written request, grants an
extension not to exceed three (3) consecutive one (1) year terms.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2014-851
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-852
CATEGORY: Legislation
DEPARTMENT: Town Attorney
LL/Time Limits on Variances to SCPC & PB
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to transmit the proposed Local Law entitled “A Local Law in relation to
Amendments to Chapter 280, Zoning, in connection with Time Limits on Variances” to the
Southold Town Planning Board and the Suffolk County Department of Planning for their
recommendations and reports.
Vote Record - Resolution RES-2014-852
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - October 21, 2014
Page 22
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2014-846
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Clerk
Set PH for 2015 Budget
th
RESOLVED 4:00 PM, Wednesday, on the 5 of
that this Town board shall meet at
November, 2014,
at the Southold Town Hall for the purpose of holding a public hearing on the
Preliminary Budget, and after all persons attending said hearing shall have had an opportunity to
be heard in favor or against the Preliminary Budget as compiled, or for or against any item and
thereafter convened at 7:00 PM
items therein contained, that said hearing be then recessed and
on said day for the same purpose; and be it
RESOLVED
FURTHER that the Preliminary Budget will be available for viewing on the
Southold Town official website: www.southoldtownny.gov, and be it
RESOLVED
FURTHER that the Town Clerk shall give notice of such hearings in the manner
provided for in Section 108 of the Town Law and that such notice be published in substantially
the following form:
NOTICE OF PUBLIC HEARING
ON THE 2015 PRELIMINARY BUDGET
AND
2015 PRELIMINARY CAPITAL BUDGET
NOTICE IS HEREBY GIVEN that the Preliminary Budget and Preliminary Capital Budget of
the Town of Southold, Suffolk County, New York for the fiscal year beginning on January 1,
2015 has been prepared and approved by the Southold Town Board and filed in the Office of the
Town Clerk at the Southold Town Hall, 53095 Main Road, Southold, New York, where they are
available for inspection and where copies may be obtained by any interested person during
business hours.
Southold Town Meeting Agenda - October 21, 2014
Page 23
,
FURTHER NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold will
public
meet and review said Preliminary Budget and Preliminary Capital Budget and hold a
hearing
thereon at the Southold Town Hall, 53095 Main Road, Southold, New York, in said
4:00 p.m. and at 7:00 p.m., on Wednesday, November 5, 2014
Town at , and at such hearing
any persons may be heard in favor of or against the 2015 Preliminary Budget and 2015
Preliminary Capital Budget as compiled, or for or against any item or items therein contained.
FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 108 of the Town Law, the
following are proposed yearly salaries of members of the Town Board, the Town Clerk and the
Superintendent of Highways:
SCHEDULE OF SALARIES OF ELECTED OFFICIALS
(ARTICLE 8 OF TOWN LAW)
Officer
Members of the Town Board (4) @ $ 33,716
Town Justice and Member of the Town Board, Fishers Island $ 51,415
Town Justices (2) @ $ 68,969
Town Clerk $ 98,639
Superintendent of Highways $ 102,370
Tax Receiver $ 38,486
Assessors (3) @ $ 73,728
Trustees (5) @ $ 18,619
Vote Record - Resolution RES-2014-846
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - October 21, 2014
Page 24
2014-847
CATEGORY: Subdivisions
DEPARTMENT: Planning Board
Sidor ODA Approval Resolution
WHEREAS,
on October 6, 2014, the Southold Town Planning Board granted Sketch Approval
on the Sketch Plat prepared by prepared by Fox Land Surveying, dated February 19, 2014, for an
Open Development Area pursuant to 240-26(A) of the Town Code; and
WHEREAS,
the Town Board has received a petition from Esseks, Hefter & Angel, LLP to
establish an Open Development Area pursuant to Chapter 240 of the Town Code on the property
identified as part of SCTM#1000-100-4-4 and located in the A-C Zoning District; and
WHEREAS,
the requested Open Development Area is located on 7.2 acres of the 61.1 acre
parcel with the Open Development Area consisting of three lots ranging in size from 1.8 to
2.4+/- acres per lot; and
WHEREAS,
the Development Rights to the remaining 53.9 acres will be acquired by the Town
using Community Preservation Funds and a grant from the United States Department of
Agriculture Natural Resources Conservation Service and the 53.9 acre area will be subject to a
Development Rights Easement; and
WHEREAS,
the Open Development Area Plan was found to be consistent with the Sketch Plan
approved on October 6, 2014 by the Planning Board; and
WHEREAS,
on October 7, 2014, the Town Board adopted a resolution accepting the petition as
complete and setting the public hearing for October 21, 2014; and
WHEREAS,
on October 21, 2014 the Town Board held and closed a public hearing on the
proposed establishment of the Open Development Area; and
WHEREAS,
the Town Board finds that the requirements for the establishment of an Open
Development Area pursuant to Southold Town Code Chapter 240, ARTICLE VIII, Open
Development Area have been met; and
WHEREAS,
the Town Board performed a coordinated review of this Type I action pursuant to 6
NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act (SEQRA); and
WHEREAS,
the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program (LWRP)
and the LWRP Coordinator has recommended that this action is consistent with the LWPR;
therefore be it
Southold Town Meeting Agenda - October 21, 2014
Page 25
RESOLVED,
that the Town Board of the Town of Southold, pursuant to SEQRA, hereby
establishes itself as lead agency and as lead agency, makes a determination of non-significance
for the proposed action and issues a Negative Declaration; and be it further
RESOLVED,
that the Town Board of the Town of Southold hereby grants approval for the
establishment of an Open Development Area as shown on the map prepared by Fox Land
Surveying entitled “Development Rights Easement Survey prepared for Town of Southold”,
dated Sep 22, 2014 and last revised Oct 1, 2014, and labeled “Reserve Area A” and “Reserve
Area B”, subject to the following conditions:
1. Revise the Open Development Area map referenced above (mylars and paper) to show
the following:
a. Replace the notations “Reserve Area A” and “Reserve Area B” with the notation
“Open Development Area”.
b. Revise the title of the map to show “Open Development Area Martin Sidor”.
2. The approval of the Open Development Area shall not be valid if the Sale of the
Development Rights to the Town is not completed and a copy of the recorded deed of
development rights is not submitted to the Town of Southold Town Board on or before
one year from the date of this approval.
Vote Record - Resolution RES-2014-847
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-845
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
SEQRA/Accept Land Donation SINATRA
st
WHEREAS,
the Town Board of the Town of Southold held a public hearing on the 21 day of
October, 2014, on the question of adding a parcel owned by Richard Sinatra and Camille Sinatra
to the Town’s Community Preservation Fund Eligible Parcel List and for accepting a land
donation of fee title to said parcel for open space and passive recreational purposes, pursuant to
Southold Town Meeting Agenda - October 21, 2014
Page 26
the provisions of Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space
Preservation) of the Town Code of the Town of Southold, at which time all interested parties
were given the opportunity to be heard; and
WHEREAS,
said property is identified as SCTM #1000-22.-3-5.1 and No # Kayleigh’s Court,
East Marion, New York, and is located at the end of Kayleigh’s Court starting with a dirt access
which is a part of the property in East Marion in the R-80 zoning district; and
WHEREAS,
the open space acquisition is for fee title of the ±10 acre property; and
WHEREAS,
the property includes existing Subdivision Open Space and a two (2) acre
development area. The Town’s database incorrectly coded this property as entirely Subdivision
Open Space when in fact it includes a two (2) acre development area. The database error resulted
in the property being included on the list of Preserved Lands instead of included on the list of
Eligible Parcels. The Town is adding the property to the list of Eligible Parcels for purposes of
open space preservation, similar to the criteria listed for the properties in the vicinity of the
subject property which are on the current Eligible Parcel List; and
WHEREAS,
the subject property will be added to the Community Preservation Project Plan
Eligible Parcel List and its acquisition costs associated with the transfer of fee title will be
funded by the Community Preservation Fund. The purpose of the acquisition is for the
preservation of open space and passive recreation; and
WHEREAS,
the acquisition of this property is in conformance with the provisions of Chapter 17
(Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code
of the Town of Southold; and
WHEREAS,
the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and the Local Waterfront Revitalization Program
(LWRP) and the LWRP Coordinator has determined that this action is consistent with the
LWRP; and
WHEREAS,
as per Chapter 117 (Transfer of Development Rights) of the Code of the Town of
Southold, Section 117-5, the Land Preservation Coordinator and the Town Board have reviewed
the acquisition and have determined that one (1) sanitary flow credit is available upon the
Town’s acquisition of the property. The transfer of the Sanitary Flow Credit into the Town TDR
Bank will not be finalized, and shall not occur, until the Town closes on the property, and the
Town Board passes a resolution allowing the transfer into the Town TDR Bank; and
WHEREAS,
the Land Preservation Committee has reviewed the application for the acquisition
and recommends that the Town Board acquire the property; and
WHEREAS,
the Town Board deems it in the best public interest that the Town of Southold
accept the land donation of fee title to the subject property for the purpose of the preservation of
open space and passive recreation; and
Southold Town Meeting Agenda - October 21, 2014
Page 27
WHEREAS,
THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS
ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND
REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND,
WHEREAS,
the Town of Southold is the only involved agency pursuant to SEQRA Rules and
Regulations; and,
WHEREAS,
the Town Board of the Town of Southold accepted the Short Environmental Form
for this project that is attached hereto; now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold hereby finds no significant impact
on the environment and declares a negative declaration pursuant to SEQRA Rules and
Regulations for this action; and, be it further
RESOLVED
that the subject property is hereby added to the Community Preservation Project
Plan Eligible Parcel List and a copy of the plan shall be filed with the Commissioner of
Environmental Conservation, the Commissioner of Agriculture and Markets, and the
Commissioner of the Office of Parks, Recreation and Historic Preservation; and, be it further
RESOLVED
that the Town Board of the Town of Southold hereby elects to accept the land
donation of fee title to property owned by Richard Sinatra and Camille Sinatra, identified as
SCTM #1000-22.-3-5.1. The proposed action has been reviewed pursuant to Chapter 268
(Waterfront Consistency Review) of the Town Code and the LWRP Coordinator and the Town
Board has determined that this action is consistent with the LWRP. The Town Board has
reviewed the acquisition and has determined that one (1) sanitary flow credit is available upon
the Town’s acquisition of the property. The transfer of the Sanitary Flow Credit into the Town
TDR Bank will not be finalized, and shall not occur, until the Town closes on the property, and
the Town Board passes a resolution allowing the transfer into the Town TDR Bank.
Vote Record - Resolution RES-2014-845
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2014-849
Southold Town Meeting Agenda - October 21, 2014
Page 28
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL/1St Time Homebuyer CPF Exemption
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law in
County, New York, on the 7 day of October, 2014, a Local Law entitled
relation to Amendments to Chapter 17, Community Preservation Fund, in connection with
First Time Homebuyer Exemption.”,
and
WHEREAS
that 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, and now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
“A Local Law in relation to Amendments to Chapter 17, Community
Law entitled,
Preservation Fund, in connection with First Time Homebuyer Exemption”
reads as follows:
LOCAL LAW NO. 11 of 2014
“A Local Law in relation to Amendments to Chapter 17, Community
A Local Law entitled,
Preservation Fund, in connection with First Time Homebuyer Exemption”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I.Purpose.
The Town Board has determined that in order to promote the affordability of home ownership
within the Town for first-time homebuyers, certain first-time homebuyers may be exempt from
the Peconic Bay Region Community Preservation Fund transfer tax in accordance with the recent
amendment to New York State §1449-ee(4).
II.
Chapter 17 of the Code of the Town of Southold is hereby amended as follows:
§17-4. Definitions.
As used in this article, the following words and terms shall have the meanings indicated:
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 latest edition).
FIRST TIME HOMEBUYER - A person who has not owned a primary residential property and
is not married to a person who has owned a residential property during the three-year period
prior to his or her purchase of the primary residential property, and who does not own a vacation
or investment home.
Southold Town Meeting Agenda - October 21, 2014
Page 29
PRIMARY RESIDENTIAL PROPERTY – Any one or two family house, townhouse or
condominium located in the Town of Southold which is to be owner occupied by such
homebuyer.
§17-25. Additional exemptions.
A. There shall be allowed an exemption of $150,000 on the consideration of the conveyance
of improved real property or an interest therein.
B. There shall be an exemption of $75,000 on the consideration of the conveyance of
unimproved real property or an interest therein.
C. There shall be allowed an exemption for a first time homebuyer where the purchase price
of the primary residential property is within sixty percent of the purchase price limits
defined by the State of New York Mortgage Agency Low Interest Rate Mortgage
Program (SONYMA) in the non-target one-family categories for Suffolk County in effect
on the contract date for the sale of such property and the homebuyer’s household income
does not exceed the income limits defined by SONYMA’s Low Interest Rate Mortgage
Program in the non-target, one and two person household category for Suffolk County in
effect on the contract date for the sale of such property.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2014-849
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
Southold Town Meeting Agenda - October 21, 2014
Page 30
Motion To:
Motion to recess to Public Hearing
RESOLVEDbe and hereby is declared
that this meeting of the Southold Town Board
Recessed in order to hold a public hearing.
1. Sidor ODA Set Hearing
2. Set P.H. Sinatra Land Donation
3. PH 10/21/14 @ 7:34 PM LL/1St Time Homebuyer CPF Exemption
Motion To:
Adjourn Town Board Meeting
RESOLVED
that this meeting of the Southold Town Board be and hereby is declared adjourned
at __________ P.M.
* * * * *
Elizabeth A. Neville
Southold Town Clerk