HomeMy WebLinkAboutAG-03/10/2015
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
March 10, 2015
4:30 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 -
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
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
4:30 PM Meeting called to order on March 10, 2015 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee NamePresentAbsentLateArrived
Councilman Robert Ghosio
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - March 10, 2015
Page 2
I. REPORTS
1. Building Department Monthly Report
February 2015
2. ZBA Monthly Report
February 2015
3. Special Projects Coordinator Monthly Report
February 2015
4. Judge Bruer Monthly Report
February 2015
II. PUBLIC NOTICES
1. NYS Liquor License - New
Peconic Bay Yacht Club, Inc.
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Chief Flatley
2015 Tall Ship Event
2. 9:15 Am - Art Leudesdorf, Ken Reeves
Pickleball at Cochran Park
3. 9:30 Am - Glynnis Berry
Wastewater Study and Future Programs
4. 10:00 Am - Mark Terry, Michael Collins
DEC watershed funding
5. 10:15 Am - Mark Terry
LL/Amendments to Chapter 280, Historic Preservation District (PH)
6. 10:30 Am - Melissa Spiro
Proposed CPF Extension
7. Councilman Ruland
Request for Traffic Light Maintenance Agreement
Southold Town Meeting Agenda - March 10, 2015
Page 3
8. Authorize Town Clerk to Advertise for (1) Board of Ethics and (2) Board of Assessment
Review Vacancies
9. Discussion of Appointments to Committees
vacancies and expiration of terms 3/31/15
10. Adopt Quiet Skies Coalition Memorializing Resolution
11. Set Code Committee Meetings
Short term Rentals and Land Based Aquaculture
12. EXECUTIVE SESSION - Proposed Property Acquisition/S, Publicity of Which Would
Substantially Affect the Value Thereof
11:15 am - Melissa Spiro
13. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
11:30 am - Jamie Richter
14. EXECUTIVE SESSION - Litigation
Jackson v. Town of Southold, et al.
15. 10:45 Am - Vincent Orlando
Highway Department Budge needs
16. PSEG Cable Proposal
MINUTES APPROVAL
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, February 10, 2015
RESOLVEDaccepts the minutes dated
that the Town Board of the Town of Southold hereby :
Tuesday, February 24, 2015
V. RESOLUTIONS
2015-225
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
March 10, 2015.
Vote Record - Resolution RES-2015-225
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - March 10, 2015
Page 4
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
2015-226
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED held,
that the next Regular Town Board Meeting of the Southold Town Board be
Tuesday, March 24, 2015 at the Southold Town Hall, Southold, New York at 7:30 P. M.
Vote Record - Resolution RES-2015-226
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
2015-228
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Retirement Patricia Conklin
Southold Town Meeting Agenda - March 10, 2015
Page 5
WHEREAS,
the Town of Southold has received email notification on February 25, 2015 from
the NYS Retirement System concerning the retirement of Patricia Conklin effective April 6,
2015 now therefore be it
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Patricia Conklin from the position of Building Permits Examiner for the Building
Department
effective April 6, 2015.
Vote Record - Resolution RES-2015-228
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
2015-229
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
Budget Modification - Town Clerk
Financial Impact:
to cover 2014 over expeditures
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General
Fund Whole Town budget as follows:
From:
A.1410.1.100.100 F-T Employees
Regular Earnings $24,200.00
A.1410.1.300.100 Seasonal Employees
Regular Earnings 6,300.00
A.1460.1.200.100 P-T Employees
Regular Earnings 8,800.00
A.1460.4.100.200 Supplies & Materials
Microfilm/Film Processing 6,600.00
A.1460.4.100.550 Supplies & Materials
Southold Town Meeting Agenda - March 10, 2015
Page 6
Equipment Parts/Supplies 900.00
A.1460.4.400.600 Contracted Services
Equipment Maint. & Repairs 900.00
A.1980.4.000.000 Contractual Expense
MTA Payroll Tax 29,418.00
Total $77,118.00
To:
A.1410.1.100.200 F-T Employees
Overtime Earnings $ 4,708.00
A.1410.1.100.300 F-T Employees
Vacation Earnings 15,995.00
A.1410.1.100.400 F-T Employees
Sick Earnings 54,956.00
A.1410.4.100.550 Supplies & Materials
Equipment Parts/Supplies 354.00
A.1460.1.100.100 F-T Employees
Regular Earnings 1,105.00
Total $77,118.00
Vote Record - Resolution RES-2015-229
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
2015-230
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-EMD Training
RESOLVED PSD II
that the Town Board of the Town of Southold hereby grants permission to
Bryan Weingart to attend the EMD Quality Assurance Course in Yaphank, NY on March
Southold Town Meeting Agenda - March 10, 2015
Page 7
16 & 17, 2015.
All expenses for registration to be a legal charge to the 2015 budget
A.3020.4.600.400 (Training).
Vote Record - Resolution RES-2015-230
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
2015-231
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED to PSD II
that the Town Board of the Town of Southold hereby grants permission
Bryan Weingart to attend the AQUA Refresher Course on March 19, 2015 in Yaphank,
NY
. There are no expenses related to this training.
Vote Record - Resolution RES-2015-231
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
2015-232
CATEGORY: Employment - Town
Southold Town Meeting Agenda - March 10, 2015
Page 8
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Diane Gatz
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of Diane Gatz from the position of Home Health Aide for the Human Resource
Center
, effective as of the close of business March 31, 2015.
Vote Record - Resolution RES-2015-232
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
2015-233
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
BOAR Resignation
RESOLVED that the Town Board of the Town of Southold hereby accepts, with regret, the
resignation of Cara Wells from the Board of Assessment Review and be it further
RESOLVED that the Town Clerk's Office be authorized and directed to advertise for vacancies
on this committee.
Vote Record - Resolution RES-2015-233
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 - March 10, 2015
Page 9
2015-234
CATEGORY: Refund
DEPARTMENT: Town Clerk
Trailer Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$250.00 to Glover Perennials, PO Box 759, Cutchogue, NY for over payment of trailer permit
#172 of $150.00 and for an unused trailer permit #179 in the amount of $100.00.
Vote Record - Resolution RES-2015-234
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
2015-235
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
Advertise for Lubricant Bid
RESOLVEDauthorizes and directs the
that the Town Board of the Town of Southold hereby
Town Clerk to advertise for bids for supplying Lubricants and Fluids for a period of one
(1) year from the acceptance of the bid.
Vote Record - Resolution RES-2015-235
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
Southold Town Meeting Agenda - March 10, 2015
Page 10
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-236
CATEGORY: Bid Acceptance
DEPARTMENT: Information Technology
Accept Bid for IT Server
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of Custom
Computer Specialists, Inc. to supply the Southold Town IT Department with a Computer Server
in the amount of $9,916.63, all in accordance with the specifications provided by the IT
Department and the Town Attorney.
Vote Record - Resolution RES-2015-236
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
2015-237
CATEGORY: Bid Acceptance
DEPARTMENT: Information Technology
Accept Bid for Computers
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of SHI to
supply the Southold Town IT Department with Computers in the amount of $23,323.90, all in
accordance with specifications supplied by the IT Department and the Town Attorney.
Vote Record - Resolution RES-2015-237
Adopted
Yes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - March 10, 2015
Page 11
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
2015-238
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
Budget Modification for Hardware and Software Purchase
Financial Impact:
Budget Modification will be between the IT Operating Budget Accounts to increase Police Server capital
project
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1680.4.400.553 Police Systems Maintenance $23,550
To:
A.9901.9.000.100 Transfer to Capital Fund $23,550
and be it further
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2015 Capital
Fund as follows:
Revenues:
H.5031.33 Server Upgrades $23,550
Appropriations:
H.1680.2.600.600 Server Upgrades $23,550
.
Southold Town Meeting Agenda - March 10, 2015
Page 12
Vote Record - Resolution RES-2015-238
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
2015-239
CATEGORY: Property Usage
DEPARTMENT: Recreation
Southold High School Use of Tennis Courts
RESOLVEDgrants permission
that the Town Board of the Town of Southold hereby
to Southold High School to use the 6 tennis courts at Tasker & Jean Cochran parks
for boys varsity & junior varsity matches for a total of 10 days beginning March 30
and ending on April 29.
The courts at Cochran Park will be resurfaced sometime this
spring and some scheduling conflicts may occur. Southold High School is aware of this
and dates will be coordinated with the Southold Town Recreation Department. The
Insurance naming the Town of Southold as additional insured, subject to the approval of
the Town Attorney.
Vote Record - Resolution RES-2015-239
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 - March 10, 2015
Page 13
2015-240
CATEGORY: Budget Modification
DEPARTMENT: Special Projects Coordinator
2014 Budget Modification
Financial Impact:
Reason for modification: Suffolk County Community Development reduced 2014 funding allocation for
Town that reduced administration funding allocation.
RESOLVED,
the Town Board of the Town of Southold hereby modifies the 2014 General Fund
Whole Town budget as follows:
FROM:
A.7310.4.600.100 Youth Program Activities $1,694.00
Total $1,694.00
TO:
A.8660.1.100.100 Community Development Administration $1,694.00
Total $1,694.00
Vote Record - Resolution RES-2015-240
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
2015-241
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Letters of Intent, Etc. W/NYS EFC - Town Pump-Out Boats
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Letter of Intent, Clean Vessel Assistance Program
Operation & Maintenance Annual Application, request for reimbursement form, and any other
accompanying documents between the Town of Southold and the New York State
Environmental Facilities Corporation in connection with the filing of a Clean Vessel Assistance
Southold Town Meeting Agenda - March 10, 2015
Page 14
Program Operation & Maintenance Grant Program Annual Application for 2015, for grant funds
up to the maximum amount of $5,000 per boat regarding the two pump-out boats owned and
operated by the Town of Southold, utilized for the Town, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2015-241
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
2015-242
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Lease Agreement W/Canon Solutions America, Inc./Recreation Department
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Acquisition Agreement Lease or Purchase between
the Town of Southold and Canon Solutions America, Inc., in connection with the lease of a
Canon IR-Advanced 4225 copy machine/scanner for use by the Recreation Department at a
monthly cost of $178.00 for a period of forty-eight (48) months, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2015-242
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 - March 10, 2015
Page 15
2015-243
CATEGORY: Attend Seminar
DEPARTMENT: Engineering
Engineering - Attend Alternative and Decentralized Wastewater Systems Class
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Michael
Collins and Jamie Richter to attend a seminar on Alternative and Decentralized Wastewater
Systems in Oyster Bay, New York, on March 16, 2015. There will be no expenses for
registration and travel will be by Town vehicle.
Vote Record - Resolution RES-2015-243
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
2015-227
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED grants permission to Bay
that the Town Board of the Town of Southold hereby
Constable John Krincic to attend a NYS Pesticide recertification course on Aquatic Anti-
Fouling Paints in Riverhead New York on March 21, 2015
. All expenses for registration to be
a legal charge to the 2015 A.3130.4.600.200 budget (meetings and seminars).
Vote Record - Resolution RES-2015-227
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 - March 10, 2015
Page 16
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2015-244
CATEGORY: Public Service
DEPARTMENT: Supervisor
Increase Fees Paid to Court Interpreters
Financial Impact:
These fees are allowed by Suffolk County and are fully reimbursed at no cost to the Town.
RESOLVEDincreases the fees paid to
that the Town Board of the Town of Southold hereby
Court interpreters
from $150 to $250 for a Court day and from $75 to $140 for half or any part
thereof of a Court day, effective immediately.
Vote Record - Resolution RES-2015-244
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
2015-245
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Transfer to Risk Retention Fund
Financial Impact:
Provide additional appropriation to increase 12/31/14 reserve in the Risk Retention Fund
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2014 General
Southold Town Meeting Agenda - March 10, 2015
Page 17
Fund Whole budget as follows:
From:
A.9901.9.000.100 Transfer to Capital Fund $1,500
Total $1,500
To:
A.9901.9.000.300 Transfer to Risk Retention Fund $1,500
Total $1,500
Vote Record - Resolution RES-2015-245
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
2015-246
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Attend Seminar
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Connie
Solomon, Deputy Town Comptroller, and Christine Foster, Secretarial Assistant, to attend the
New York State Retirement System Employer Education Seminar in Smithtown, NY on April 9,
2015. All expenses for registration and travel to be a legal charge to the 2015 budget (meetings
and seminars).
Vote Record - Resolution RES-2015-246
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
Withdrawn William 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 - March 10, 2015
Page 18
Supt Hgwys Appt
No Action
Lost
2015-247
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for 2 Trucks
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid from Mullen
Motors, Main Road, Southold, for two Dodge 1500 Tradesman regular cab 4x2 pick up trucks in
the amount of $22,500.00/each for the Highway Department, all in accordance with the Town
Attorney. This to be a legal charge to the 2015 budget line DB.5130.2.100 (light duty vehicles)
Vote Record - Resolution RES-2015-247
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
2015-248
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Improvements to HRC
Financial Impact:
Appropriate $2000 donation from Mattituck Lions Club for new awning to replace damaged and worn
awning at HRC
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
Increase Revenues:
Southold Town Meeting Agenda - March 10, 2015
Page 19
A.2705.40 Other Donations $2,000
Decrease Appropriations:
A.6772.4.100.500 Programs for Aging, Vehicle Parts & Supplies 250
Total $2,250
Incease Appropriations:
A.1620.4.400.100 Building Maintenance & Repairs $2,250
Total $2,250
Vote Record - Resolution RES-2015-248
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
2015-249
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Terminate Employment - Amy Maguire
RESOLVEDterminates the employment
that the Town Board of the Town of Southold hereby
of Amy Maguire from the position of Provisional Assessment Clerk in the Assessors
Department
effective March 23, 2015.
Vote Record - Resolution RES-2015-249
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 - March 10, 2015
Page 20
2015-250
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Budget Amendment W/NYS DOS Contract #C006880
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Budget Amendment to Contract #C006880 between the
Town of Southold and the NYS Department of State, at no additional cost to the Town, in
connection with the Hashamomuck Pond Watershed Management Plan Implementation, subject
to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-250
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
2015-251
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
CSEA MOA - Settlement of PERB Cases U-33030 & U-33617
RESOLVED
that the Town Board of the Town of Southold hereby approves the Memorandum
of Agreement between the Town of Southold and the CSEA dated March 3, 2015, concerning
the settlement of PERB Case Nos. U-33020 and U-33617.
Vote Record - Resolution RES-2015-251
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 - March 10, 2015
Page 21
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2015-252
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Adirondack Insurance Exchange/Weisent Claim Settlement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of $4,141.58 to Adirondack Insurance Exchange for repairs to a vehicle
owned by Francis Weisent in connection with property damage stemming from an incident on
September 19, 2014, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-252
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
2015-253
CATEGORY: Support/Non-Support Resolution
DEPARTMENT: Town Attorney
Quiet Skies
WHEREAS
, the Town of East Hampton is the proprietor and operator of the East Hampton
Airport; and
Southold Town Meeting Agenda - March 10, 2015
Page 22
WHEREAS
, excessive aircraft noise from the ever-increasing traffic of jets, seaplanes and other
propeller craft, and helicopters approaching and leaving the East Hampton Airport for years has
the pleasures of the woodlands, beaches, fields and preserved lands that define our community
and sense of place; and
WHEREAS
, the public has made it clear that aircraft noise generated by aircraft traveling to and
from the East Hampton Airport poses health risks to humans threatening their health, safety and
welfare; and
WHEREAS
, this aircraft noise threatens the welfare of wildlife, their habitat, and nature
the region; and
WHEREAS
, the Town Board of the Town of Southold by resolution 2013-422 adopted on May
21, 2013 and 2014-731adopted on August 26, 2014, requested that the Town Board of the Town
of East Hampton adopt a comprehensive aircraft noise limitation policy applying to helicopters,
jets, seaplanes and other propeller craft that will include evening and weekend curfews and all
other reasonable airport access restrictions pursuant to its municipal proprietary rights at the
earliest possible time and certainly immediately after December 31, 2014; and
WHEREAS
, the Town Board of the Town of East Hampton, on February 4, 2015, proposed
adopting of resolutions to enforce an aircraft noise limitation policy to protect the public from
noise through interrelated amendments to the East Hampton Town Code to implement such a
policy, to wit: Resolution (ID #15006) an Amendment to Chapter 75 (Airport) of the Town
Code Regulating Nighttime Operation of Aircraft at East Hampton Airport; Resolution (ID
#15007) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Evening,
Nighttime and Early Morning Operation of Noisy Aircraft at East Hampton Airport; Resolution
(ID #15008) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Operation of
Helicopter of East Hampton Airport; Resolution (ID #15009) an Amendment to Chapter 75
(Airport) of the Town Code Regulating Operation of Noisy Aircraft at East Hampton Airport;
and
WHEREAS
, while each resolution is designed to address separate elements of the aircraft noise
problem, these elements are interconnected and cannot be effective one without the other,
unchanged as proposed on February 4, 2015; and
WHEREAS
, on February 11, 2015, the Town Board of the Town of East Hampton revised the
ranking of 91 or higher and to delete the definitions r
SEL (81 dBA) and L(Max)(81 dBA) metric; and
WHEREAS
, these changes in definition would relieve noisy turboprop (seaplanes) and piston
aircraft of the one round trip per week limitation and the 8 p.m. to 9 a.m. curfew; and
Southold Town Meeting Agenda - March 10, 2015
Page 23
WHEREAS
, the effect of those changes would be that seaplane traffic will likely explode
because of the weekend ban on helicopters and the 8 p.m. to 9 a.m. curfew on noisy helicopters,
to the great detriment of residents in our community; and
WHEREAS
, we are advised that the three-metric system of aircraft restrictions has been and is
being used successfully in San Diego, California; Paris, France; and Prague, Czechoslovakia;
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold believes that the Town Board of the
Town of East Hampton had on February 4, 2015, correctly identified the three acute sources of
the aircraft noise problem as that from helicopters, jets and seaplanes and, further, had correctly
concluded that all three sources need to be addressed in order to deliver substantial relief from
aircraft noise for East End communities; and be it further
RESOLVED
that the Town Board of the Town of Southold requests that the Town Board of the
Town of East Hampton adopt, unchanged as proposed on February 4, 2015, Resolution (ID
#15006) an Amendment to Chapter 75 (Airport) of the Town Code Regulating Nighttime
Operation of Aircraft at East Hampton Airport; Resolution (ID #15007) an Amendment to
Chapter 75 (Airport) of the Town Code Regulating Evening, Nighttime and Early Morning
Operation of Noisy Aircraft at East Hampton Airport; Resolution (ID #15008) an Amendment to
Chapter 75 (Airport) of the Town Code Regulating Operation of Helicopter of East Hampton
Airport; Resolution (ID #15009) an Amendment to Chapter 75 (Airport) of the Town Code
Regulating Operation of Noisy Aircraft at East Hampton Airport to protect the public from noise;
and be it further
RESOLVED
that Supervisor Scott A. Russell is hereby authorized and directed to transmit a
copy of this resolution promptly to the Town Board of the Town of East Hampton and
Vote Record - Resolution RES-2015-253
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
2015-254
Southold Town Meeting Agenda - March 10, 2015
Page 24
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Town Attorney
RESOLVEDappoints William Duffy to
that the Town Board of the Town of Southold hereby
the position of Town Attorney, effective March 24, 2015 through December 31, 2015,
at a
rate of $118,000.00 per annum.
Vote Record - Resolution RES-2015-254
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
2015-255
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Committees
RESOLVED
the Town Board of the Town of Southold hereby authorizes and directs the Town
possible committee vacancies.
Vote Record - Resolution RES-2015-255
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 - March 10, 2015
Page 25
2015-256
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Board of Ethics Advertise
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's Office to advertise for a member of the Board of Ethics, to fill the vacancy created
nation in July 2014.
Vote Record - Resolution RES-2015-256
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
2015-257
CATEGORY: Advertise
DEPARTMENT: Justice Court
Advertise for Court Officers
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Vote Record - Resolution RES-2015-257
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
No Action
Southold Town Meeting Agenda - March 10, 2015
Page 26
Lost
2015-258
CATEGORY: Seqra
DEPARTMENT: Land Preservation
SEQRA LL CPF Stewardship&Managment Plan 2015
RESOLVED
that the Town Board of the Town of Southold hereby determines that the proposed
SEQRA rules and regulations, and is not subject to further review under SEQRA, and is
consistent with the LWRP pursuant to Chapter 268 of the Town Code of the Town of Southold,
Waterfront Consistency Review.
Vote Record - Resolution RES-2015-258
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
2015-224
Tabled 2/24/2015 7:30 PM
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL to Amend Chapter 42
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
relation to Amendments to Chapter 42, Officers and Employees, in connection with Eligibility
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Southold Town Meeting Agenda - March 10, 2015
Page 27
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
La
LOCAL LAW NO. ______ 2015
Amendments to Chapter 42, Officers and
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose
To broaden the residency requirement set forth in the
expand the pool of qualified candidates for certain Town offices.
II. Chapter 42 of the Code of the Town of Southold is hereby amended as follows:
ARTICLE III. Residency Requirements
§42-9. Supersession of Town Law and Enactment Authority.
This Article is enacted pursuant to Municipal Home Rule Law §10(1)(ii)(a)(1) and is intended to
Town officers.
§42-10. Eligibility Requirements for Town Attorney.
The Town Attorney of the Town of Southold shall, at the time of his or her appointment and
throughout his or her term of office, be an elector and resident of the County of Suffolk.
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-2015-224
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Southold Town Meeting Agenda - March 10, 2015
Page 28
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
2015-259
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL Historic Preservation District
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 10 day of February, 2015, a Local Law entitled
relation to Amendments to Chapter 280, Zoning, in connection with Historic Preservation
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
ents to Chapter 280, Zoning, in
Law entitled,
reads as follows:
LOCAL LAW NO. 2015
A Local Law entitled,
connection with Historic Preservation Distri
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I.
Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
Article XXXIII. Historic Preservation District (HPD)
§280-190. Purpose; applicability of amendments.
The Town Board of the Town of Southold has found that there exists within the Town certain
structures with historic or community significance that are in danger of being permanently
ds these structures are
deserving of preservation for this and future generations. The Town Board has determined that it
Southold Town Meeting Agenda - March 10, 2015
Page 29
is necessary to create a floating zone, which will be known as a Historic Preservation District, to
afford an opportunity to protect these structures from demolition by providing an incentive to
developers to maintain the façade of said structures, in exchange for the ability to enjoy
additional uses not currently permitted in the underlying zoning district.
§280-191. 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
English Language,
unabridged (or latest edition).
ARTISAN MARKET - A retail space for artists to sell their individually crafted art work,
jewelry, furniture, sculpture, pottery, leather craft, handwoven articles and related items.
ARTIST STUDIO/WORKSHOP - An establishment for the preparation, display and sale of
individually crafted artwork, jewelry, furniture, sculpture, pottery, leather craft, handwoven
articles and related items.
COMMUNITY FACILITY - A structure located on a property owned, or formerly owned, by a
religious institution, governmental institution, school, fraternal organization, library district, or
fire district.
GARDEN CENTER - A place of business where retail and wholesale products are sold to the
consumer. These centers, which may include a nursery and/or greenhouse, import most of the
items sold, and may include plants, nursery and stock, potting soil, hardware, power equipment,
and machinery, hoes, rakes, shovels and other garden and farm variety tools and utensils.
SMALL BUSINESS OFFICE - Offices such as insurance agencies, real estate agencies,
computer software services, financial planning securities brokers and like-kind small business
establishments excluding retail sales of any kind or nature and limited to overall floor space of
3,000 square feet.
§280-192. Eligibility.
An application for the creation of a Historic Preservation District shall not be accepted unless the
property contains:
1. A community facility; and
2. mark pursuant to Chapter 170 of the Code
of the Town of Southold or the Town Historic Preservation Commission recommends, in
a writing, that it should be designated as such.
§280-193. Use regulations.
In the HPD, no building or premises shall be used and no building or part of a building shall be
erected or altered which is arranged, intended or designed to be used, in whole or in part, for any
use except the following:
A. Permitted Uses. The following are permitted uses and, except for uses permitted under
Southold Town Meeting Agenda - March 10, 2015
Page 30
subsection (A)(1), (2) and (3) hereof, are subject to site plan approval by the Planning
Board:
1. Single-family homes
2. Two-family homes
3. Bed and breakfasts, subject to the procurement of a bed and breakfast permit
4. Multiple dwelling units - apartments (for properties located within 1 mile of
the hamlet centers)
5. Educational Institutions
6. Philanthropic, eleemosynary (charitable) or religious institutions
7. Retail businesses limited to:
(i) Farmers markets;
(ii) Artisan markets;
(iii)Artist studio/workshops;
(iv) Craftsman studio/workshops;
(v) Garden centers;
(vi) Dance studios; and
(vii)Exercise studios
8. Day-care facilities
9. Small business offices
10. Professional offices
11. Museums and historical societies
12. Meeting hall and cultural centers
13. Auditorium/theatre, library, art gallery, exhibit halls
14. Buildings, structures and uses owned or operated by the Town of Southold,
school districts, park districts and fire districts.
B. Accessory uses. Accessory uses shall be limited to those which are clearly incidental and
customarily accessory to the permitted principal use.
§280-194. Pre-application procedure.
Prior to submitting an application for a proposed HPD, the applicant shall participate in a pre-
submission conference with Planning Department staff in order to confirm that a community
facility is located on the proposed site, discuss the nature of the proposed HPD, the desired
results and submittal requirements.
§280-195. Application procedure.
A. Application and fees. The application for the HPD shall be filed with the Town Clerk, in
a form approved by the Town Board and available in the office of the Town Clerk. Fees
applicable to the HPD application shall be set by resolution of the Town Board.
B. The procedure for approval of any future development in a proposed HPD shall involve a
four-stage application process as follows:
1. Submission to the Town Clerk of completed application for an HPD.
2. ecommended as
such, in a writing, by the Town of Southold Historic Preservation Commission.
3. Recommendation by the Planning Board to approve the concept plan of the subject
property.
Southold Town Meeting Agenda - March 10, 2015
Page 31
4. Public hearing on the proposed HPD by the Town Board.
C. Referral to Historic Preservation Commission. Upon receipt by the Town Clerk of a
properly completed application for the establishment of a HPD, one copy of the
application shall be referred to the Historic Preservation Commission in order to confirm
that the commun
Within 45 days from the date of the Historic Preservation Commission meeting at which
such referral is received, the Historic Preservation Commission shall report its
determination to the Town Clerk.
D. Referral to Planning Board. Upon the receipt by the Town Clerk of a report by the
Historic Preservation Commission confirming that the community facility is either a
ication shall be
referred to the Planning Board for its review and report, and one copy shall be referred to
the Suffolk County Planning Commission for its review and recommendation, if required
by the provisions of the Suffolk County Charter. Within 60 days from the date of the
Planning Board meeting at which such referral is received, the Planning Board shall
report its recommendations to the Town Board. No action shall be taken by the Town
Board until receipt of the Planning Board report or the expiration of the Planning Board
review period, whichever first occurs. Said review period may be extended by mutual
consent of the Planning Board and the applicant.
E. Planning Board report. The Planning Board, in its report to the Town Board, may
recommend either approval of the application for the establishment of the HPD, with or
without modifications, or disapproval of said application. In the event that the Planning
Board recommends disapproval of said application, it shall state in its report the reasons
for such disapproval. In preparing its report and recommendations, the Planning Board
shall give consideration to the Town Comprehensive Plan, the existing and permitted
land uses in the area, the location of buildings on the site, traffic circulation, both on and
off the site, the adequacy and availability of community facilities and utilities, including
public water and public sewer systems, to service the proposed development and other
factors as may be related to the purposes of this Article.
F. Tow
Board review period, whichever first occurs, the Town Board shall hold a public hearing
on the matter of establishing HPD on the property described in the application. Such
hearing shall be held upon the same notice as required by law for amendments to the
Town Zoning Map and/or Zoning Code.
G. Town Board action.
1. Within 45 days after the date of the close of the public hearing, the Town Board
shall act either to approve, approve with modifications or disapprove the proposed
Board and a copy mailed to the applicant. A copy shall also be filed in the Town
the Town Clerk shall cause the Official Zoning Map to be amended accordingly.
2. If not designated already, the Town Board shall designate the subject community
facility shall adhere to all the requirements imposed by Chapter 170.
Southold Town Meeting Agenda - March 10, 2015
Page 32
3. Revocation; extension.
a. Upon request to the Town Board, on notice to the applicant, and for good
cause shown, the establishment of an HPD may be revoked 18 months
after said Town Board approval thereof if work on the site has not
commenced or the same is not being prosecuted to conclusion with
reasonable diligence.
b. The Town Board, upon request of the applicant and upon good cause
being shown, may, in the exercise of its discretion, extend the above time
period.
c. In the event of the revocation of approval as herein provided, the HPD
shall be deemed revoked, and the zoning classification of the subject
property shall revert to the zoning classification that existed on the
property immediately prior to the establishment of the HPD thereon, and
the Town Clerk shall cause the Official Zoning Map to be amended
accordingly.
§280-196. Maintenance and termination.
A. The community facility and its façade shall be maintained in good repair and in
accordance with all applicable provisions of the Property Maintenance Code of the New
York State Uniform Fire Prevention and Building Code and Chapter 170.
B. Following the Town Board approval of the HPD, the applicant shall file in the office of
the Suffolk County Clerk 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 the community facility and
façade are maintained in good repair and in accordance with the Property Maintenance
Code of the New York State Uniform Fire Prevention and Building Code and Chapter
170.
C. If the community facility is demolished or otherwise destroyed, the HPD shall terminate
immediately and the zoning classification of the subject property shall revert to the
zoning classification that existed on the property immediately prior to the establishment
of the HPD thereon, and the Town Clerk shall cause the Official Zoning Map to be
amended accordingly.
D. Failure to comply with this section shall be a violation punishable pursuant to §280-155.
II. 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.
III.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2015-259
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - March 10, 2015
Page 33
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
2015-260
CATEGORY: Enact Local Law
DEPARTMENT: Land Preservation
Enact LL CPF Managment&Stewardship Plan 2015
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 24 day of February, 2015, a Local Law entitled
relation to the Town of Southold Community Preservation Fund Management and
and
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
th
Local Law on the 10 day of March 2015, at which time all interested persons were given an
opportunity to be heard, now therefore, be it
RESOLVED
that the Town Board of the Town of Southold hereby ENACTS the proposed
Local Law entitled,
reads as follows:
LOCAL LAW NO. 2015
he Town of Southold Community
A Local Law entitled,
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I. PURPOSE
In compliance with the Peconic Bay Community Preservation Fund, the Land
Preservation Department has prepared a Community Preservation Fund Management and
Stewardship Plan for real property interests acquired through the fund. This Plan must be
adopted by local law and all expenditures from the fund for management and stewardship
functions must be in compliance with the terms of the Plan.
Southold Town Meeting Agenda - March 10, 2015
Page 34
II.
Chapter 17 of the Code of the Town of Southold is hereby amended as follows:
§17-13.1. Community Preservation Fund Management and Stewardship Plan
adopted.
The Town Board of the Town of Southold hereby approves and adopts the Town of
Southold Community Preservation Management and Stewardship Plan 2014 2015 for real
property interests acquired by use of moneys from the Town of Southold Community
Preservation Fund, prepared by the Land Preservation Coordinator, presented to the Town Board
during the Work Session of February25, 2014, 24, 2015 and intended to be the management and
stewardship plan required by § 64-e (6) of the New York State Town Law.
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-2015-260
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
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.
PH 2/24/15 @ 7:32 PM LL/Eligibility Requirements Certain Town Offices
History:
Southold Town Meeting Agenda - March 10, 2015
Page 35
02/24/15 Town Board ADJOURNED Next: 03/10/15
PH 3/10/15 @ 4:32 PM LL/Historic Preservation District
LL CPF Management & Stewardship Plan 2015
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