HomeMy WebLinkAboutAG-04/21/2015ELIZABETH A. NEVILLE OSUFFpc Town Hall, 53095 Main Road
TOWN CLERKo� PO Box 1179
o Southold, NY 11971
REGISTRAR OF VITAL STATISTICS o Fax (631) 765-6145
MARRIAGE OFFICER �'�p� * ��o� Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
April 21, 2015
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 April 21, 2015 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name
Present
Absent
Late Arrived
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 - April 21, 2015
Page 2
L REPORTS
1. Land Tracking Report
1st Qtr 2015
2. Recreation Dept Monthly Report
March 2015
3. Trustees Monthly Report
March 2015
4. Town Clerk Monthly Report
March 2015
5. Program for the Disabled Monthly Report
March 2015
6. Special Projects Coordinator - Monthly Report
March 2015
7. Building Department Monthly Report
March 2015
8. Judge Price Monthly Report
March 2015
9. Judge Evans Monthly Report
March 2015
10. Planning Board Monthly Report
March 2015
H. PUBLIC NOTIES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Historic Preservation Commission
Offshore Lighthouses
2. 9:15 Am - Jim McMahon & John Sepenoski
Stewardship Management plan and Policies
3. 9:30 Am - Youth Advisory Council
Southold Town Meeting Agenda - April 21, 2015
Page 3
Environmental Initiatives/Earth Day Activities - Mattituck Southold & Greenport High School
Students
4. 9:50 Am - Arthur Leudesdorf
Review of the Parks, Beach & Recreation Committee
5. Committee Interviews/ Recommended Appointment
Update for Town Board Liaisons
6. Liaisions for Joint Village/Town Conferences
7. Peddlers Permits
8. Change of Zone Request
Pawlowski SCTM 4 1000-122.-7-9
9. PENTA
10. LL/Short Term Rentals
11. Part Time Code Enforcement
12. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S
11:00 am - Jim Bunchuck
13. EXECUTIVE SESSION - Litigation
- Sanford & Elizabeth Friemann v. Southold Town Zoning Board of Appeals
- Jonathan Perry, et al. v. Southold Town Trustees, et al.
MINUTES APPROVAL
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, April 07, 2015
V. RESOLUTIONS
2015-346
CATEGORY. Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
April 21, 2015.
✓ Vote Record - Resolution RES -2015-346
❑ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
................................................................
Southold Town Meeting Agenda - April 21, 2015
Page 4
❑ Defeated
Robert Ghosio
❑
❑
❑
❑
❑ Tabled
James Dinizio Jr
— ..................
❑
.................................................
❑
❑
.
❑
❑ Withdrawn
William P. Ruland ......................�
— ........O........,.......
O .....
O .......,.......O....
.
El Supervisor's Appt
❑ Tax Receiver's A t
Appt
Jill Doherty ...........................—.......
, p .......
, ..... , p .......,
...... , p .....
.....p.... .
❑ Rescinded...........................................
Louisa P. Evans
.—.............................................
❑
❑
........................
❑
❑
❑ Town Clerk's Appt
Scott A. Russell
—. ..............
❑
❑
..................
❑
❑
❑ Supt Hgwys Appt
❑ No Action
...................... .....................—........
Louisa P. Evans
.......
, ...... �.......,
....... .......................
D
❑ Lost
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
2015-347
CATEGORY. Set Meeting
DEPARTMENT. Town Clerk
Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday. Mav 5.2015 at the Southold Town Hall. Southold. New York at 4:30 P. M.
✓ Vote Record - Resolution RES -2015-347
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— .................
O
............. ,
O.
............
.O
.... .
O
El Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt
William P. Ruland
—..................................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......
, ...... �.......,
....... .......................
D
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-348
CATEGORY. Close/Use Town Roads
DEPARTMENT. Town Clerk
Suffolk Bicycle Riders' Association (SERA) Annual Bike - Boat - Bike Event
Financial Impact:
Police Department cost for Event $81.10
RESOLVED the Town Board of the Town of Southold hereby grants permission to the
Southold Town Meeting Agenda - April 21, 2015
Page 5
Suffolk Bicycle Riders' Association (SBRA) to use the following roads for their Annual
Bike - Boat - Bike event on Sunday, June 7, 2015, beginning at 7:00 a.m., Main Road, New
Suffolk Avenue, Grathwohl Road, Route 48, Cox Lane, Albertson Lane, Mill Road, Soundview
Road, Soundview Road Ext., Lighthouse Road, Moores Lane, Albertson Lane, Youngs Avenue,
Calves Neck Road, Hill Road, Wells Road, Oaklawn Avenue, Jockey Creek Drive, Ackerly Pond
Lane, North Bayview Road, Main Bayview Road, Cedar Avenue, Cedar Beach Road, Bridge
Lane, Oregon Road, Wickham Avenue, Westphalia Road, Sound Avenue, and Factory Avenue
providing they adhere to the Southold Town policy on Special Events. Support is for this year
only.
❑ Adopted
✓ Vote Record - Resolution RES -2015-348
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted
Robert Ghosio
— ...................................................
❑
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt...........................................
William P. Ruland
.—......._....................
❑
......
❑
..............................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-349
CATEGORY. Close/Use Town Roads
DEPARTMENT. Town Clerk
Southold American Legion Memorial Day Parade
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Griswold Terry Glover Post 803 Southold American Legion to line up along Boisseau Avenue
and Hobart Road and march from Boisseau Avenue to Tuckers Lane along Route 25 for the
Annual Southold Town Memorial Day Parade in Southold, New York on Monday, May 25,
2015, beginning at 10:00 AM provided they adhere to the Town of Southold Policy for Special
Events on Town Properties and Roads. Support is for this year only. All Town fees for this
event, wim the exception of the t -lean -up lieposlt, are walvea.
✓ Vote Record - Resolution RES -2015-349
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
— ...................................................
❑
❑
❑
............
❑
❑ Defeated
James Dinizio Jr ......................
........0........,.......
0 ...... ,
....... 0 .... .
.....0.... .
El Tabled
❑ Withdrawn
William P. Ruland...................—........El........,.......D
.....
.......,.......El.....
❑ Supervisor's Appt
Jill Doherty
— .................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Southold Town Meeting Agenda - April 21, 2015
Page 6
2015-350
CATEGORY: Public Service
DEPARTMENT: Police Dept
Police Department -Job Shadow Day
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
following students from the listed local high schools to participate in a day of iob
shadowing at the Southold Town Police Department on Friday, April 17, 2015:
Mattituck High School
Marcos Peri -volaris
Southold Hiah School
James Scott
Dominick Panetta
Dylan VanGorden
Yunis Ilgin
Greenport High School
Tyler Kruszeski
Michelle Palencia
Maleik Yoskovich
Rosemary Volinski
✓ Vote Record - Resolution RES -2015-350
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
—1111
❑
❑
❑
❑
❑ Defeated
El Tabled
James Dinizio Jr
— ........ ..............
...............
...............El
.
❑ Withdrawn
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Supervisor's Appt
Jill Doherty
— .............
❑
...........
❑
❑
❑
❑ Tax Receiver's Appt
El Rescinded
.....................
Louisa P. Evans
—,........0 ......
.......,.............
O
0
.....
O
❑ Town Clerk's Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ Supt Hgwys Appt
_..........................................................
Southold Town Meeting Agenda - April 21, 2015
Page 7
❑ No Action
❑ Lost
2015-351
CATEGORY: Employment - Town
DEPARTMENT: Accounting
NYS Employees Retirement System for Calculation of Retirement Benefits
RESOLVED that the Town Board of the Town of Southold/Location Code 30020 hereby
establishes the following as standard workdays for elected and appointed officials and will report
the following days worked to the New York State and the Local Employees' Retirement System
based on the record of activities maintained and submitted by these officials to the clerk of this
body:
Title
Name
Standard
Tenn
Participates
Days/
Tier 1
Not
No/Nay
Abstain
Work
Begins/Ends
in Employer's
Months
(Check
Submitted
0.....
.....0.....
Day
James Dinizio Jr
Time
(based on
only if
(Check box if
....William P. Ruland .....................�
(Hrs/day)
.......O....... ,
Keeping
Records
member
no record of
..........................
Jill Doherty
—......... .....
0
.....
0
.....
O
System (YIN)
of
is in Tier
activities
❑
❑
............
❑
❑ Town Clerk's Appt
Scott A. Russell
Activities)
1)
completed or
............
❑
❑ Supt Hgwys Appt
❑ No Action
......................................
. ....................................................................
timekeeping
❑ Lost
system)
Town Attorney
William M. Duffy
3/30/15-12/31/15
Y
El❑
7.00
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement
benefits, and BE IT FURTHER
RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified copy of this
resolution to the New York State Employees Retirement System
✓ Vote Record - Resolution RES -2015-351
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
—........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
James Dinizio Jr
— ...................................................
El
El
El
El
....William P. Ruland .....................�
........O........,
.......O....... ,
.......O......
O.... .
El
El Supervisor's Appt
El Tax Receiver's Appt
..........................
Jill Doherty
—......... .....
0
.....
0
.....
O
El .
❑ Rescinded
Louisa P. Evans
—...................................................
❑
❑
❑
............
❑
❑ Town Clerk's Appt
Scott A. Russell
❑
❑
❑
............
❑
❑ Supt Hgwys Appt
❑ No Action
......................................
. ....................................................................
❑ Lost
Southold Town Meeting Agenda - April 21, 2015
Page 8
2015-352
CATEGORY: Refund
DEPARTMENT: Town Clerk
Mattituck-Cutchogue Little League Clean Up Deposit
Financial Impact:
Police Department cost for the event $168.88
WHEREAS the Mattituck-Cutchogue Little League has supplied the Town of Southold with a
Clean-up Deposit fee in the amount of $250.00, on April 8, 2015 for their Opening Day Parade
and
WHEREAS the Town clerk's office has been informed that the parade will not takes place, now
therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of �52_,)u.uu to the mattitucx (,utclno
✓ Vote Record - Resolution RES -2015-352
❑ Adopted
❑ Adopted as Amended
❑ 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
2015-353
CATEGORY: Budget Modification
DEPARTMENT: Assessors
2015 Budget Modification - Assessors
Financial Impact:
to cover over extended line
Llttie
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General
Southold Town Meeting Agenda - April 21, 2015
Page 9
Fund Whole Town budget as follows:
From:
A.1355.1.100.200 Board of Assessors $158
Full Time Employees
Overtime Earnings
Total $158
To:
A.1355.1.100.300 Board of Assessors $158
Full time Employees
Vacation Earnings
Total $158
✓ Vote Record - Resolution RES -2015-353
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
James Dinizio Jr
❑
❑
❑
❑
❑ Supervisor's Appt..........................................
William P. Ruland
.—.............................................
❑
❑
........................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ Rescinded
ElTown Clerk's Appt
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action,—
...................................................................
❑ Lost
2015-354
CATEGORY: Employment - Town
DEPARTMENT: Town Clerk
Appoint Secretary to Tree Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints Bonnie Doroski to
the position of Secretary to the Southold Town Tree Committee, effective immediately
through December 31, 2015.
✓ Vote Record - Resolution RES -2015-354
❑ Adopted
Yes/Aye
....................................
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
— ---------------------------
❑
❑
❑
............
❑
❑ Defeated
❑ Tabled
James Dinizio Jr
........ O .....
..... O ........
.......O......
El .
❑ Withdrawn......William
P. Ruland ..................
—, ........O ......
O .......,
.......O......
O
❑ Supervisor's Appt...
.......................................
Jill Doherty
—.....................................................................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Southold Town Meeting Agenda - April 21, 2015
Page 10
2015-355
CATEGORY: Attend Seminar
DEPARTMENT: Planning Board
Refund
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Planning Director, Mark Terry, Principal Planner, and Alyxandra Sabatino, Planner, to
attend a seminar on Water Quality Management at The Sustainability Institute at Molloy College
in Farmingdale on May 15, 2015. All expenses for registration to be a legal charge to the 2015
Planning Department budget (meetings and seminars) and the travel cost will be a Town Vehicle.
✓ Vote Record - Resolution RES -2015-355
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— .................
O
............. ,
O.
............
.O
.... .
O
El Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt...........................................
William P. Ruland
.—......._....................
❑
......
❑
..............................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk'sAppt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-356
CATEGORY: Refund
DEPARTMENT: Planning Board
Refund of Consulting Fees
RESOLVED, that the Town Board of the Town of Southold hereby authorizes a refund in the
amount of $14,547.50 to OKIDO, LTD, 20 West 64th Street, Apt 24E, New York NY 10023 for
unused consulting fees held by the Town in connection with the SEQRA review of Shizen, East
Southold Town Meeting Agenda - April 21, 2015
Page 11
Marion, SC'1'M#1000-38-7-7.1.
✓ Vote Record - Resolution RES -2015-356
Yes/Aye
No/Nay
Abstain
❑ Adopted
❑ Adopted as Amended
❑ Defeated
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,.............,.......�.......,.......�.....
...................................................
❑
❑
❑
❑ Supervisor's Appt
.......................—
William P. Ruland
......._..........................
El
El
..............................
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
❑ Lost
2015-357
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Commercial Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the
amount of $60.00, to Alice Levien, PO Box 992, Cutchogue, NY 11935 for the partial refund of
a Commercial Contractor permit.
✓ Vote Record - Resolution RES -2015-357
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
..........................................
James Dinizio Jr
— ....................................................................
❑
❑
❑
a
❑
❑ Supervisor's Appt
.........................................—
William P. Ruland
...................................................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
❑
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-358
CATEGORY: Bid Acceptance
DEPARTMENT: Public Works
Southold Town Meeting Agenda - April 21, 2015
Page 12
Accept Bid for Surplus Vehicles DPW
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Steven
Wolbert for Asset 4 2564 2001 Dodge Ram and Asset 4 2753 2001 Dodge Ram in the amount of
$502.00 each.
✓ Vote Record - Resolution RES -2015-358
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
............
.................l
El
El
.
❑ Supervisor's Appt
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
Appt
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
...................................................................
❑ Lost
2015-359
CATEGORY: Property Usage
DEPARTMENT: Public Works
Stewardship Management Plan - Mill Road Preserve
RESOLVED that the Town Board of the Town of Southold hereby adopts the Mill Road
Preserve Stewardship Management Plan for the Town of Southold owned open space property
located on the corner of Bayview Avenue and Mill Road, Mattituck, NY and further indentified
on the Juttolk county Tax Map as tottows: tuuu-tu6.-6-2u.3.
✓ Vote Record - Resolution RES -2015-359
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
..........................................
James Dinizio Jr
—....................................................
❑
❑
❑
...............
❑
❑ Supervisor's Appt..........................................
William P. Ruland
.—.............................................
❑
❑
........................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ Rescinded
ElTown Clerk's Appt
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action,—
...................................................................
❑ Lost
Southold Town Meeting Agenda - April 21, 2015
Page 13
2015-360
CATEGORY. Property Usage
DEPARTMENT. Public Works
Stewardship Management - Open Space Project/Policy List
RESOLVED that the Town Board of the Town of Southold hereby adopts a Town Open Space
Proiect List Policy for Southold Town Open Space properties as part of the Town's
Stewardship Mann
ement Plans.
❑ Adopted
✓ Vote Record - Resolution RES -2015-360
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted
Robert Ghosio
—........ O .......
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
❑
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
El .
James Dinizio Jr
❑
❑
❑
❑
❑ Supervisor's Appt..........................................
El .
William P. Ruland
.—.............................................
❑
❑
........................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ Rescinded
ElTown Clerk's Appt
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
—...................................................................
❑ Lost
2015-361
CATEGORY. Property Usage
DEPARTMENT. Recreation
Field Use - Hamptons Collegiate Baseball
RESOLVED that the Town Board of the Town of Southold herebyr� ants
permission to Hamptons Collegiate Baseball to use the lit baseball field at
Cochran Park for the 2015 baseball season for a total of approximately 18
tames, beginning June 1 and ending in late July, subject to scheduling by
the Southold Recreation Department and the applicant filing a Two Million
Dollar Certificate of Insurance with the Town Clerk, naming the Town of
Southold as additional insured.
✓ Vote Record - Resolution RES -2015-361
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
ElAdo ted as Amended
P
Robert Ghosio
—........ O .......
. ...... O.......,.......
O .....
El .
❑ Defeated
James Dinizio Jr
—.................................
❑
❑
.............
❑
............
❑
❑ Tabled
William P. Ruland ...................
— ........ O .....
..... O .......,
.......O......
El .
❑ Withdrawn
❑ Supervisor's Appt
Jill Doherty ..........................
—, ........O ......
O .......,
.......O......
El .
Southold Town Meeting Agenda - April 21, 2015
Page 14
❑ Tax Receiver's Appt Louisa P. Evans ❑ ❑ ❑ ❑
❑ Rescinded—................................................... ............
Scott A. Russell ❑ ❑ ❑ ❑
❑ Town Clerk's Appt...................................................................................................
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2015-362
CATEGORY. Property Usage
DEPARTMENT. Public Works
Stewardship Management - Use of Town Open Space
RESOLVED that the Town Board of the Town of Southold hereby adopts a policy pertaining
to public reauests to conduct nroiects on Town owned or managed oven space nronerties.
✓ Vote Record - Resolution RES -2015-362
❑ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended—
................ .
❑ Adopted
Robert Ghosio ❑ ❑ ❑ ❑
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
..........................................
James Dinizio Jr
—....................................................
❑
❑
❑
...............
❑
❑ Supervisor's Appt..........................................
William P. Ruland
.—.............................................
❑
❑
........................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ Rescinded
ElTown Clerk's Appt
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action,—
...................................................................
❑ Lost
2015-363
CATEGORY. Advertise
DEPARTMENT. Town Clerk
BOAR Resignation
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's Office to re -advertise for vacancies on the Board of Assessment Review.
✓ Vote Record - Resolution RES -2015-363
❑ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended—
................ .
❑ Defeated
Robert Ghosio ❑ ❑ ❑ ❑
Southold Town Meeting Agenda - April 21, 2015
Page 15
❑ Tabled
James Dinizio Jr
❑
❑
❑
❑
❑ Withdrawn
William P. Ruland
—...................................................
❑
❑
❑
❑
❑ Supervisor's Appt
Jill Doherty
— .................
❑
❑
❑
❑
❑ Tax Receiver's Appt
El Rescinded
...........................................
Louisa P. Evans
—........ .......,......
.......,.......�
.......................
.
❑ Town Clerk's Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ Supt Hgwys Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ No Action
❑ Lost
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
2015-364
CATEGORY: Refund
DEPARTMENT: Zoning Board of Appeals
Refund of ZBA Application Fee
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$1,500.00 to Arthur R. Torell, 377 Thomas Place, Wyckoff, NJ 07481 for withdrawing his
Zoning Board of Appeals application, as recommended by the Zoning Board
✓ Vote Record - Resolution RES -2015-364
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
..........................................
James Dinizio Jr
—....................................................
❑
❑
❑
...............
❑
❑ Supervisor's Appt..........................................
William P. Ruland
.—.............................................
❑
❑
........................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ Rescinded
ElTown Clerk's Appt
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action,—
...................................................................
❑ Lost
2015-365
CATEGORY:
DEPARTMENT:
Budget Modification
Police Dept
Police Department -Budget Modification
Financial Impact:
Reallocation of funds for monies initially placed in the retirement reserve for employee who will not be
retiring and will be cashing out vacation days
Southold Town Meeting Agenda - April 21, 2015
Page 16
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 General
Whole Fund Town budget as follows:
From:
A. 1990.4.100.200 Contingent / Police Retirement Reserves $20.000
Total $20,000
To:
A.3120.1.100.300 Police/Full Time Vacation Earnings $20,000
Total
✓ Vote Record - Resolution RES -2015-365
❑ Adopted
❑ Adopted as Amended
❑ 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
2015-366
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
2014 FIFD Budget
Financial Impact:
To cover over expended items
$2
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated April 15, 2015,
which amended the 2014 Fishers Island Ferry District budget
✓ Vote Record - Resolution RES -2015-366
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
—....................................................................
❑
❑
❑
❑
❑ Defeated
James Dinizio Jr
❑
❑
❑
❑
❑ Tabled
El Withdrawn
..........................................
William P. Ruland
—........ � .....
..... .......,
.......�......
El .
❑ Supervisor's Appt
Jill Doherty
—. ............... .
El
El
El
El❑Tax
Receiver's Appt
Louisa P. Evans
—
❑
❑
❑
❑
❑ Rescinded
Southold Town Meeting Agenda - April 21, 2015
Page 17
❑ Town Clerk's Appt
Scott A. Russell ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt,—
...................................................................
❑ No Action
❑ Adopted
❑ Lost
Yes/Aye
2015-367
CATEGORY: Legal
DEPARTMENT: Fishers Island Ferry District
FIFD Commissioner Appointment
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated April 15, 2015
appointing a new Uommissloner.
✓ Vote Record - Resolution RES -2015-367
❑ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
............
.................l
El
El
.
❑ Supervisor's Appt
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
Appt
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-368
CATEGORY: Refund
DEPARTMENT: Town Attorney
Authorize First -Time Homebuyer Refund to John French
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from
Account #H3.1189.10) to John French from the Town of Southold in the amount of $3,000.00 in
connection with his payment of the Community Preservation Fund tax on property in Laurel
(SCTM #1000-126-7-9) purchased by Mr. French on February 18, 2015, as Mr. French qualifies
for the First Time Homebuver exemption set forth in � 17-25(C) of the Southold Town Code.
✓ Vote Record - Resolution RES -2015-368
❑ Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - April 21, 2015
Page 18
❑ Adopted as Amended
Robert Ghosio
❑
❑
❑
❑
❑ Defeated
James Dinizio Jr
—....................................................................
❑
❑
❑
❑
❑ Tabled
William P. Ruland ......................�
— ........O........,.......
O .....
O .......,.......O....
.
El Withdrawn
El Supervisor's Appt
Jill Doherty ...........................—.......
, p .......
, ..... , p ..... ..,
...... ,
p .....
.....El .
❑ Tax Receiver's Appt
Louisa P. Evans
—........_..........................................
❑
❑
❑
............
❑
❑ Rescinded
Scott A. Russell ......................,n,n,,,
........O .......
,....... O ...... ,
....... O .....
[.... .
El Town Clerk's Appt
❑ Supt Hgwys Appt
.........................................
.—.....................................................................
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
❑ No Action
, ...... .......,
....... .......................
D
.
❑ Supt Hgwys Appt
—...................................................
Scott A. Russell
❑ Lost
❑
2015-369
CATEGORY: Planning
DEPARTMENT: Town Attorney
Accept Security Payment/Standard Subdivision - Aries Estates
RESOLVED that the Town Board of the Town of Southold hereby
accepts the security payment in the sum of $34,520.00 from Applicant,
Shawn Tully's attorney, pursuant to Section 240-34 of the Southold Town
Code for the proposed Standard Subdivision entitled "Aries Estates",
SCTM 41000-22-3-2, as recommended by the Southold Town Planning
Board, subject to the approval of the Town Attorney.
✓ Vote Record - Resolution RES -2015-369
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
— ........
Robert Ghosio
.........
O
............. ,
O.
............
.O
......... .
..
El Tabled
El WithdrawnEl
.............................. —........�
James Dinizio Jr
.......,.............,.......�.......,.......�.....
❑ Supervisor's Appt
.......................—......._..........................
William P. Ruland
El
El
..............................
❑
❑ Tax Receiver's Appt
— ............
Jill Doherty
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......
, ...... .......,
....... .......................
D
.
❑ Supt Hgwys Appt
—...................................................
Scott A. Russell
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-370
CATEGORY: Property Usage
DEPARTMENT: Recreation
Southold Town Meeting Agenda - April 21, 2015
Page 19
Field Use - All League Baseball Camp
RESOLVED that the Town Board of the Town of Southold hereby grants
permission to All League Baseball to use the baseball fields at Tasker Park
for 2 summer camps: July 6 - 10 and August 3 - 7 from 8:30 a.m. - 2:30
p.m. and for a free Pitch, Hit & Run program on May 17 from 1:00 - 3:00
p.m. Appropriate fees will be charged as per the rules and regulations
listed on the application for use of parks facilities. Applicant must file
with the Town Clerk a Two Million Dollar Certificate of Insurance
11all_l_Ll_i L11C IUWll Ul ,JUUmulu dAS dAuuMullal Imsulcu.
✓ Vote Record - Resolution RES -2015-370
❑ Adopted
-
❑ Adopted as Amended
❑ 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
2015-371
CATEGORY: Surplus Equip - Non Usable
DEPARTMENT: Town Attorney
Declare Coir Logs from Dike Project as Surplus & Provide to Cornell
WHEREAS, the Town Board of the Town of Southold hereby declares the following material to
be surplus material:
Approximately seventy-five (75) 12 -inch diameter by 12 -foot long Coir Logs
WHEREAS, said logs were purchased for the Town by Natural Resource Conservation to be
used in connection with the Dike Rehabilitation Project; and
WHEREAS, said logs are the logs remaining after completion of the Project; and
WHEREAS, the Town has no use for said logs and the logs take up valuable storage space; and
i
Declare Coir Logs from Dike Project as Surplus & Provide to Cornell
WHEREAS, the Town Board of the Town of Southold hereby declares the following material to
be surplus material:
Approximately seventy-five (75) 12 -inch diameter by 12 -foot long Coir Logs
WHEREAS, said logs were purchased for the Town by Natural Resource Conservation to be
used in connection with the Dike Rehabilitation Project; and
WHEREAS, said logs are the logs remaining after completion of the Project; and
WHEREAS, the Town has no use for said logs and the logs take up valuable storage space; and
Southold Town Meeting Agenda - April 21, 2015
Page 20
WHEREAS, the Town Clerk of the Town of Southold advertised on October 7, 2014 and
November 5, 2014, for bids for the sale of said logs and received none; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby declare said logs to be
surplus material; and be it further
RESOLVED that the Town Board of the Town of Southold hereby approves providing said logs
to Cornell Cooperative Extension of Suffolk County to be used in connection with the Cedar
Beach Creek Habitat Restoration Project.
✓ Vote Record - Resolution RES -2015-371
Yes/Aye
No/Nay
Abstain
❑ Adopted
❑ Adopted as Amended
Robert Ghosio
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El Withdrawn
..........................................
James Dinizio Jr
—........�.......,.............,.......�.......,.......�.....
..... .......,
.......�......
❑ Supervisor's Appt
William P. Ruland
—..................................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-372
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Earth Day Celebration
Financial Impact:
Cost: $63.28
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Group for the East End to hold its Earth Day Celebration on April 25, 2015 (rain date April 26)
from 10 am to 2 pm at the Downs Farm Preserve, provided they adhere to the Town of Southold
Policy for Special Events on Town Properties and Roads. Support is for this year only. All
Town fees for this event, with the exception of the Clean-up Deposit, are waived.
✓ Vote Record - Resolution RES -2015-372
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
Robert Ghosio
—....................................................................
❑
❑
❑
❑
❑ Defeated
James Dinizio Jr
❑
❑
❑
❑
❑ Tabled
El Withdrawn
..........................................
William P. Ruland
—........ � .....
..... .......,
.......�......
El .
❑ Supervisor's Appt
Jill Doherty
—. ............... .
El❑
❑
El
Receiver's Appt
Louisa P. Evans
— ................ .
❑
❑
❑
❑
❑ Rescinded
El
Southold Town Meeting Agenda - April 21, 2015
Page 21
❑ Town Clerk's Appt
Scott A. Russell ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt,—
...................................................................
❑ No Action
❑ Adopted
❑ Lost
Yes/Aye
2015-373
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
ALS Ride for Life
Financial Impact:
Police Department cost for the event $630.60
RESOLVED the Town Board of the Town of Southold hereby grants permission for the ALS
Ride for Life event on Monday, April 27, 2015 from 7:45 AM to 11:00 PM, beginning in
Greenport and ending in Cutchogue. Approval is granted provided applicants submit a
Certificate of Liability Insurance naming the Town of Southold as additional insured for a
minimum of two million dollars and follow all the conditions in the Town's Policy for Special
Events on Town Properties. All fees shall be waived. Support is for this year only.
✓ Vote Record - Resolution RES -2015-373
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
.........................
.....El
El
El
.
❑ Supervisor's Appt
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
Appt
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-374
CATEGORY:
DEPARTMENT:
Electrical Seminar
Attend Seminar
Public Works
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Tim
Abrams to attend a seminar on Saturday, May 16, 2015 in Ronkonkoma,NY.
Southold Town Meeting Agenda - April 21, 2015
Page 22
All expenses of $277.90 for registration and travel to be a charge to the 2015 Streetlight budget
(meetings anq seminars).
✓ Vote Record - Resolution RES -2015-374
❑ Adopted
❑ Adopted as Amended
❑ 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
..........................................
James Dinizio Jr
❑ Lost
2015-375
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Re -Advertise for Various Committee Vacancies
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's Office to re -advertise for various committee vacancies.
✓ Vote Record - Resolution RES -2015-375
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
..........................................
James Dinizio Jr
— ....................................................................
❑
❑
❑
a
❑
❑ Supervisor's Appt
.........................................—
William P. Ruland
...................................................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
❑
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-376
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Southold Town Meeting Agenda - April 21, 2015
Page 23
Appoint Deckhands
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 15, 2015 that appoints Catherine
Nowakowski, Nathan White, Leo Pelletier, Steven Conary, Ryan Jennette, Jeffrey Potter,
Anthony Long and Jeffery Nossek to the position of part-time Deckhands with a starting rate of
5,10.56 per hour.
❑ Adopted
✓ Vote Record - Resolution RES -2015-376
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted
❑ Defeated
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
.................l
............
El
El
.
❑ Supervisor's Appt
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
Appt
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-377
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint William Wendland Full -Time Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 15, 2015 that appoints William
W endland to the position of full-time Deckhand at a rate of $14.35 per hour.
✓ Vote Record - Resolution RES -2015-377
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O ........
.......O......
El .
❑ Tabled
❑ Withdrawn
James Dinizio Jr
—........ El .....
..... D .....
D.....
.....El.....
❑ Supervisor's Appt
William P. Ruland
—......._...........................................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
Southold Town Meeting Agenda - April 21, 2015
Page 24
2015-378
CATEGORY:
DEPARTMENT:
Employment - FIFD
Accounting
Acknowledge Retirement Stephen Burke
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 15, 2015 that acknowledges the
retirement of Stephen Burke from the position of Marine Operations Supervisor effective April
2 ?015
-) - - - -
✓ Vote Record - Resolution RES -2015-378
❑ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended—
................ .
Robert Ghosio ❑ ❑ ❑ ❑
❑ Adopted
James Dinizio Jr ..................... O ...... O .......,.......0...... 0.....
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .....
..... O .....
0.....
.....0.....
❑ Tabled
❑ Withdrawn
James Dinizio Jr
❑
❑
❑
❑
❑ Supervisor's Appt..........................................
William P. Ruland
.—.............................................
❑
❑
........................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
—
❑
❑
...................
❑
❑
❑ Rescinded
ElTown Clerk's App t
..........................................
Louisa P. Evans
—........�........,.......
.....
D
.......,.......�.....
El
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
.,—...................................................................
❑ Lost
2015-379
CATEGORY:
DEPARTMENT:
Employment - Town
Accounting
Amend Resolution No. 2015-272
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No.
2015-272 dated March 24, 2015 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Diane Hansen to
the position of full-time Secretary, appointed to the position with effect on March 1, 2015
and added to the Ferry District's nnvroll an Anril 1. 2015-
✓ Vote Record - Resolution RES -2015-379
❑ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended—
................ .
Robert Ghosio ❑ ❑ ❑ ❑
❑ Defeated
James Dinizio Jr ..................... O ...... O .......,.......0...... 0.....
❑ Tabled
Southold Town Meeting Agenda - April 21, 2015
Page 25
❑ Withdrawn
William P. Ruland
❑
❑
❑
❑
❑ Supervisor's Appt..........................................
Jill Doherty
.—.....................................................................
El
El
El
El
Receiver's Appt
Louisa P. Evans
—. ............... .
❑
❑
❑
❑
❑ Rescinded
El
El Town Clerk's Appt
..
Scott A. Russell ...................
—. ........0 .....
0.....
O .....
0.....
❑ Supt Hgwys Appt,—
William P. Ruland
...................................................................
❑
❑
❑
❑ No Action
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Lost
El Town Clerk's Appt
2015-380
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Lump Sum Consultant Agreement W/C&S Engineers, Inc. - ET Airport Project
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Lump Sum Consultant Agreement for design of the
Airfield Lighting & Signage Repairs Project at Elizabeth Field Airport, Fishers Island, New
York, Project No. 6946304, between the Town of Southold and C&S Engineers, Inc. in the
amount of $35,000.00, subject to the approval of the Town Attorney
✓ Vote Record - Resolution RES -2015-380
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt
William P. Ruland
—..................................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-381
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Bid Acceptance of RIO Server & Equipmetn
Southold Town Meeting Agenda - April 21, 2015
Page 26
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of SHI
International Corporation to supply the town with One (1) Dell PowerEdge R730xd server; One
(1) Buffalo TeraStation ES — NAS server; One (1) Symantec Backup Exec 2014 for applications
and databases; One (1) Symantec Backup Exec 2014 for Hyper -V; and One (1) APC
SmartUPSX1500 VA 4SMX1500RMU2 according to bid specifications in the amount of
$15,794.91, all in accordance with approval the Town Attorney.
✓ Vote Record - Resolution RES -2015-381
❑ Adopted
Yes/Aye
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio ........ O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr — ........ ..............
............
.................l
El
El
.
❑ Supervisor's Appt
— ................
William P. Ruland ❑
❑
❑
............
❑
❑ Tax Receiver's Appt
— .............
Jill Doherty ❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
pp
Louisa P. Evans ..................... —, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
...................................—.................
Scott A. Russell El
.............
.............
❑
............
❑
❑ No Action
❑ Lost
2015-382
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby approves a leave of absence
for Employee Number 4474 commencing with her last day of actual work, which is anticipated
to be on or about May 1, 2015, utilizing her sick, vacation, compensatory, personal and holiday
time, as accrued, and continuing through her period of disability due to the pregnancy and/or
child birth; and be it further
RESOLVED that upon the conclusion of employee's leave due to disability, she will be placed
on a child care leave, without pay or charge to accrued leave time, through October 1, 2015; and
be it yet further
RESOLVED that Employee Number 4474's leave pursuant to the Family and Medical Leave
Act (FMLA) will commence on her last day of actual work and will continue thereafter for up to
12 work weeks during the period of her disability due to pregnancy/child birth and/or her leave
to care for her newborn.
✓ Vote Record - Resolution RES -2015-382
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
Amended.
❑ Adopted as AmendedRobert
Ghosio
—........0................0
......,.......0
............El.......
❑ Defeated
James Dinizio Jr
—..................................
❑
❑
❑
❑
❑ Tabled
❑ Withdrawn
William P. Ruland ...................
O .....
O .....
O .....
O.... .
Southold Town Meeting Agenda - April 21, 2015
Page 27
2015-383
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Addendum I to Traffic Signal Agreement CR 48, Middle Road @Wickham Ave., Mattituck
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute Addendum I to the Agreement for the Installation of
Traffic Control Devices between the County of Suffolk and the Town of Southold for the
installation and maintenance of traffic devices at CR 48, Middle Road @ Wickham Avenue,
Mattituck, subject to the approval of the Town Attorney
✓ Vote Record - Resolution RES -2015-383
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt
William P. Ruland
—..................................
❑
❑
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk'sAppt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-384
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 612115 / 4:32 PMLL/Transient Rental Properties
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 21st day of April, 2015, a Local Law entitled "A Local Law in
Southold Town Meeting Agenda - April 21, 2015
Page 28
relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental
Properties."
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the
2nd day of June, 2015 at 4:32 p.m. at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 280,
Zoning, in connection with Transient Rental Properties" reads as follows:
LOCAL LAW NO. 2015
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 280, Zoning, in
connection with Transient Rental Properties".
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 with the advent of internet
based "For Rent by Owner" services, there has been a dramatic increase in residential homes
being rented for short periods of time, often for only a weekend. The Town Board finds that
such transient rentals threaten the residential character and quality of life of neighborhoods in
which they occur. Therefore, the Town Board in order to protect the health, safety and welfare
of the community requires the regulation of these transient rental properties.
II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
§280-4. Definitions.
TRANSIENT RENTAL PROPERTY
A dwelling unit which is occupied for habitation as a residence by persons, other than the owner
or a family member of the owner, and for which rent is received by the owner, directly or
indirectly, in exchange for such residential occupation for a period of less than seven (7) nights.
For the purposes of this Chapter, the term Transient Rental Property shall mean all non -owner
occupied, single-family residences, two-family residences, and townhouses rented for a period of
less than seven (7 ) nights and shall not include:
1. A dwelling unit lawfully and validly permitted as an accessory apartment in accordance
with §280-13(A)(6) and §280-13(B)(13) of the Code of the Town of Southold, or
2. Properties used exclusively for non-residential commercial purposes in any zoning
Southold Town Meeting Agenda - April 21, 2015
Page 29
district; or
3. Anv legally oberatina commercial hotel/motel business or bed and breakfast
establishment operating exclusively and catering to transient clientele; that is, customers
who customarily reside at these establishments for short durations for the purpose of
vacationing, travel, business, recreational activities, conventions, emergencies and other
activities that are customary to a commercial hotel/motel business.
4. A dwelling unit located on Fishers Island, due to the unique characteristics of the Island,
including the lack of formal lodging for visitors.
The presence of the following shall create a presumption that a dwelling unit is being used as a
transient rental property
I . The dwelling unit is offered for lease on a short-term rental website, including Airbnb,
Home Away, VRBO and the like, or
2. The dwelling unit is offered for lease in any medium for a period of less than seven
nights.
The foregoing _ presumption may be rebutted by evidence presented to the Code Enforcement
Officer for the Town of Southold that the dwelling unit is not a transient rental property.
§280-111. Prohibited uses in all districts.
A. Any use which is noxious, offensive or objectionable by reason of the emission of smoke,
dust, gas, odor or other form of air pollution or by reason of the deposit, discharge or
dispersal of liquid or solid wastes in any form in such manner or amount as to cause
permanent damage to the soil and streams or to adversely affect the surrounding area or
by reason of the creation of noise, vibration, electromagnetic or other disturbance or by
reason of illumination by artificial light or light reflection beyond the limits of the lot on
or from which such light or light reflection emanates; or which involves any dangerous
fire, explosive, radioactive or other hazard; or which causes injury, annoyance or
disturbance to any of the surrounding properties or to their owners and occupants; and
any other process or use which is unwholesome and noisome and may be dangerous or
prejudicial to health, safety or general welfare, except where such activity is licensed or
regulated by other governmental agencies.
B. Artificial lighting facilities of any kind which create glare beyond lot lines.
C. Uses involving primary production of the following products from raw materials:
charcoal and fuel briquettes; chemicals; aniline dyes; carbide; caustic soda; cellulose;
chlorine; carbon black and bone black; creosote; hydrogen and oxygen; industrial
alcohol; nitrates of an explosive nature; potash; plastic materials and synthetic resins;
pyroxylin; rayon yarn; hydrochloric, nitric, phosphoric, picric and sulfuric acids; coal,
Southold Town Meeting Agenda - April 21, 2015
Page 30
coke and tar products, including gas manufacturing; explosives; gelatin, glue and size
(animal); linoleum and oil cloth; matches; paint, varnishes and turpentine; rubber (natural
or synthetic); soaps, including fat rendering; starch.
D. The following processes:
(1) Nitrating of cotton or of other materials.
(2) Milling or processing of flour.
(3) Magnesium foundry.
(4) Reduction, refining, smelting and alloying metal or metal ores.
(5) Refining secondary aluminum.
(6) Refining petroleum products, such as gasolines, kerosene, naphtha and lubricating
oil.
(7) Distillation of wood or bones.
(8) Reduction and processing of wood pulp and fiber, including paper mill
operations.
E. Operations involving stockyards, slaughterhouses and slag piles.
F. Storage of explosives.
G. Quarries.
H. Storage of petroleum products. Notwithstanding any other provisions of this chapter,
storage facilities with a total combined capacity of more than 20,000 gallons, including
all tanks, pipelines, buildings, structures and accessory equipment designed, used or
intended to be used for the storage of gasoline, fuel oil, kerosene, asphalt or other
petroleum products, shall not be located within 1,000 feet of tidal waters or tidal
wetlands.
Encumbrances to public roads.
(1) No person shall intentionally discharge or cause to be discharged any water of any
kind onto a public highway, roadway, right-of-way or sidewalk causing a public
nuisance, hazardous condition, or resulting in flooding or pooling in or around the
public area, including neighboring properties.
(2) No person shall place or cause to be placed obstructions of any kind, except the
lawful parking of registered vehicles, upon a public highway, roadway, right-of-
way or sidewalk that unreasonably interferes with the public's use of the public
highway, roadway, right-of-way or sidewalk.
J. Transient Rental Properties.
Southold Town Meeting Agenda - April 21, 2015
Page 31
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 sixty (60) days after its filing with the Secretary of State as
provided by law.
❑ Adopted
Abstain
❑ Adopted as Amended
Robert Ghosio
❑ Defeated
✓ Vote Record - Resolution RES -2015-384
❑ Tabled
❑ Withdrawn
William P. Ruland
❑ Supervisor's Appt
❑ Adopted
❑ Tax Receiver's Appt
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt...........................................
William P. Ruland
.—......._....................
❑
......
❑
..............................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-385
CATEGORY. Legislation
DEPARTMENT. Town Attorney
LL/Transient Rental Properites 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 Transient Rental Properties," to the
Southold Town Planning Board and the Suffolk County Department of Planning for their
recommenaations ana reports.
✓ Vote Record - Resolution RES -2015-385
❑ Adopted
Abstain
❑ Adopted as Amended
Robert Ghosio
❑ Defeated
James Dinizio Jr
❑ Tabled
❑ Withdrawn
William P. Ruland
❑ Supervisor's Appt
.....................
Jill Doherty
❑ Tax Receiver's Appt
Yes/Aye
No/Nay
Abstain
Absent
0
...................
0
..
.........
..
0
0
...............
0
_.
..
Southold Town Meeting Agenda - April 21, 2015
Page 32
2015-386
CATEGORY: Property Usage
DEPARTMENT: Recreation
Field Use Mattituck Soccer Club
RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the
Mattituck Soccer League to use the football field at Cochran Park in Peconic for games on
weekends beginning May 2 and ending with the last game on June 21. Applicant must file with
the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of Southold as
additional insured.
✓ Vote Record - Resolution RES -2015-386
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio
........ O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
............
.................l
El
El
.
❑ Supervisor's Appt
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
pp
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-387
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Advertise for Bid Mowers
Resolved that the Town Board of the Town of Southold here by authorizes and directs the Town
Clerk to advertise for bid two Hustler super Z- Zero Turn Commercial Mowers Model 4 934232
Kawaski FX850VA Engine (27 HP) with 60" Deck and suspension or equivalent for use at the
Highway Department.
Southold Town Meeting Agenda - April 21, 2015
Page 33
✓ Vote Record - Resolution RES -2015-387
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio........
O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
............
.................l
El
El
.
❑ Supervisor's Appt
William P. Ruland
— ................
❑
❑
❑
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
Appt
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
.,—...................................................................
❑ Lost
2015-388
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Advertise for Bid on 2 Trucks
Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town
Clerk's office to advertise for bid Two new 2015 Dodge 1500 V6L Tradesman regular cab 4x2
two wheel drive with spray on bed liner, trailer & tow package or equivalent for use at the
Highway Department.
✓ Vote Record - Resolution RES -2015-388
❑ Adopted
Yes/Aye
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ Defeated
Robert Ghosio........
O .......
. ...... O...............
O .....
[] .... .
El Tabled
El WithdrawnEl
James Dinizio Jr
— ........ ..............
...............
El
...............El
El
.
❑ Supervisor's Appt
......................—
William P. Ruland
................
El
..............................
El
............
❑
❑ Tax Receiver's Appt
Jill Doherty
— .............
❑
.......... .
❑
❑
❑
❑ Rescinded
❑ Town Clerk's A t
Appt
Louisa P. Evans .....................
—, ........O ......
O .......,
.......O......
El .
❑ Supt Hgwys Appt
Scott A. Russell
— .................
❑
❑
❑
❑
❑ No Action
❑ Lost
2015-389
CATEGORY: Legal
Southold Town Meeting Agenda - April 21, 2015
Page 34
DEPARTMENT: Town Attorney
Authorize Negotiations to Purchase Mattituck Park District Pike Street Property
WHEREAS, the Mattituck Park District owns property located at 630 Pike Street, Mattituck,
also known as SCTM 4 1000-140-3-5; and
WHEREAS, the parking lot is currently used by the community patronizing local businesses in
the area; and
WHEREAS, the Town Board of the Town of Southold is aware that the Mattituck Park District
wishes to sell the aforementioned property; and
WHEREAS, the Town Board wants to ensure that the aforementioned property continues to be
used as a parking lot for the benefit of the community; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to enter into negotiations with the Mattituck Park District to
purchase their property located at 630 Pike Street, Mattituck, also known as SCTM 41000-140-
3.5.
✓ Vote Record - Resolution RES -2015-389
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— ........O .........
.......O ....... ,
.......O......
O.... .
❑ Tabled
El WithdrawnEl
James Dinizio Jr ...................—........�
.......,...........�..
..,.......
.....,......
.�.....
❑ Supervisor's Appt...........................................
William P. Ruland
.—......._....................
❑
......
❑
..............................
❑
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk'sAppt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-390
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Las erfiche RIO Project
Financial Impact:
Per Betty Neville: There is a shortage of $276.42 in the budget line in order to purchase the computer
hardware & equipment for the NYS Record Archives Grant for the LGMRIF 2014-2015 grant for the RIO
project.
Southold Town Meeting Agenda - April 21, 2015
Page 35
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2015 budget as follows:
General Fund Whole Town
From:
A.1460.4.100.550 Records management, CE
Equipment Parts & Supplies
Totals
To:
A.9901.9.000.100 Transfer to Capital Fund
Totals
Capital Fund
To:
Revenues:
❑ Adopted
H.5031.35
Interfund Transfers
No/Nay
Totals
To:
❑ Adopted as Amended
Appropriations:
Robert Ghosio
H. 1680.2.500.350
Central Data Processing
............
.O
Equipment & Capital Outlay
El Tabled
Laserfiche Rio Project
..............................
James Dinizio Jr
Totals
$277
$277
$277
$277
$277
$277
$277
$277
✓ Vote Record - Resolution RES -2015-390
❑ Adopted
No/Nay
Abstain
Absent
❑ Adopted as Amended
❑ DefeatedYes/Aye
Robert Ghosio
— .................
O
............. ,
O.
............
.O
.... .
O
El Tabled
El WithdrawnEl
..............................
James Dinizio Jr
—........�.......,.............,.......�.......,.......�.....
❑ Supervisor's Appt
.......................—
William P. Ruland
......._..........................
El
El
..............................
❑
❑ Tax Receiver's Appt
Jill Doherty
— ............
❑
❑
............
❑
........... .
❑
❑ Rescinded
El Town Clerk's Appt
...................... .....................—........
Louisa P. Evans
.......,......�
.......,............
D
.....�.....
❑ Supt Hgwys Appt
Scott A. Russell
—...................................................
❑
❑
❑
............
❑
❑ No Action
❑ Lost
2015-391
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Elect to Purchase/SEQRA Rose Property Acquisition
WHEREAS, the Town Board of the Town of Southold held a public hearing on the 21st day of
April, 2015, on the question of purchasing open space fee title on property owned by the
Southold Town Meeting Agenda - April 21, 2015
Page 36
Elizabeth H. Rose Trust pursuant to 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 41000-23.-1-19 and No # Private Road 48 in
East Marion and is a vacant beach parcel located between Dam Pond and Long Island Sound in
the R-80 zoning district; and
WHEREAS, the open space acquisition is for fee title of the vacant 0.28 acre beach parcel. The
purchase price is $2,000.00 (two thousand dollars) based on an accepted offer. The seller may
claim a bargain sale; and
WHEREAS, the subject property is listed on the Community Preservation Project Plan Eligible
Parcel List of properties and the purchase will be funded by the Community Preservation Fund;
and
WHEREAS, the purpose of the acquisition is for the preservation and protection of undeveloped
beach land and shoreline and for its scenic value. The property is adjacent to beach land
currently owned by the Town of Southold; and,
WHEREAS, the purchase 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 sanitary flow credits will not be transferred from this
property since it is not a buildable parcel; and
WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition
and recommends that the Town Board acquires the property; and
WHEREAS, the Town Board deems it in the best public interest that the Town of Southold
purchase fee title to the subject property to add vacant beach land to the existing Town owned
undeveloped beach for the purpose of the preservation and protection of undeveloped beach land
and shoreline and for its scenic value; and
1.
Southold Town Meeting Agenda - April 21, 2015
Page 37
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 Town Board of the Town of Southold hereby elects to purchase fee title to
property owned by the Elizabeth H. Rose Trust, identified as SCTM 41000-23.-1-19. The
proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of
the Town Code and the LWRP 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 sanitary
flow credos will not De transferred from this
✓ Vote Record - Resolution RES -2015-391
❑ Adopted
❑ Adopted as Amended
❑ 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
Set P.H. Rose Land Acquisition
IAye
No/Nay