HomeMy WebLinkAboutAG-07/14/2015
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
July 14, 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 -
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
7:30 PM Meeting called to order on July 14, 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 - July 14, 2015
Page 2
I. REPORTS
1. Zoning Board of Appeals Monthly Report
June 2015
2. Building Department Monthly Report
June 2015
3. Special Projects Coordinator Monthly Report
June 2015
4. Justice Evans Monthly Report
June 2015
5. Justice Price Monthly Report
June 2015
6. Judge Bruer-Monthly Report
June 2015
7. Trustees Monthly Report
June 2015
8. Town Clerk Monthly Report
June 2015
9. Programs for the Aging Monthly Report
June 2015
10. Planning Department Monthly Report
june 2015
11. Town Budget Monthly Report
May 2015
June 2015
12. Dept of Solid Waste Monthly Report
June 2015
II. PUBLIC NOTICES
1. NYS Liquor License
Heron Harbor Suites, 61600 Main Road, Southold
Southold Town Meeting Agenda - July 14, 2015
Page 3
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM - Rona Smith, Beth Mostschenbacher, Housing Advisory Commission
Mission Statement-Goals and Objectives
2. 9:15 AM - John Sepenoski, Aaron Virgin
Beach Nesting Issues
3. 9:45 AM - Phillip Beltz, Erin Creedon
Resident Survey
4. 10:00 AM - Jeff Standish
Pickleball Court
5. Helicopter/Noisy Aircraft Community Forum
6. Strauel Coastal Erosion Appeal
7. Amendments to Road Use Policy
8. LL/Transient Rental Properties
9. LL/Land Based Aquaculture
10. EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person(S)
11:30 AM - John Cushman
12:00 AM - Leanne Reilly
12:30 AM - Michael Collins
11. EXECUTIVE SESSION - Litigation
Nancy A. Cullen v. Town of Southold, et al.
V. RESOLUTIONS
2015-627
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
July 14, 2015.
Southold Town Meeting Agenda - July 14, 2015
Page 4
Vote Record - Resolution RES-2015-627
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
2015-628
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, July 28, 2015 at the Southold Town Hall, Southold, New York at 4:30 P. M.
Vote Record - Resolution RES-2015-628
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
2015-629
CATEGORY: Special Events
DEPARTMENT: Town Clerk
American Legion Car Show
Financial Impact:
Southold Town Meeting Agenda - July 14, 2015
Page 5
Cost Analysis: $131.68
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
American Legion Griswold-Terry-Glover Post 803 to hold an Antique Car Show on August 30,
2015 from 10:00 AM to 5:00 PM at the American Legion, Main Road, Southold. They are also
requesting Partial closure of Tuckers Lane, provided they file with the Town Clerk a One Million
Dollar Certificate of Insurance naming the Town of Southold as an additional insured and
Support is for this year
only. All fees associated with this approval shall be waived, with the exception of the clean-up
deposit.
Vote Record - Resolution RES-2015-629
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
2015-630
CATEGORY: Budget Modification
DEPARTMENT: Fishers Island Ferry District
FIFD Budget Modification
Financial Impact:
to cover over expeditures
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 June 22, 2015,
which amended the 2015 Fishers Island Ferry District budget.
Vote Record - Resolution RES-2015-630
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 - July 14, 2015
Page 6
Supt Hgwys Appt
No Action
Lost
2015-631
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire B. Phillip Beltz
RESOLVEDacknowledges the intent to
that the Town Board of the Town of Southold hereby
retire of B. Phillip Beltz from the position of Special Projects Coordinator
effective on or
about October 31, 2015.
Vote Record - Resolution RES-2015-631
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
2015-632
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
HAC Resignation
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
John Vahey from the Housing Advisory Commission and be it further
RESOLVED that the Town Clerk's Office be authorized and directed to advertise for vacancy on
this committee.
Vote Record - Resolution RES-2015-632
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Southold Town Meeting Agenda - July 14, 2015
Page 7
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
2015-633
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund of Beach Sticker
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the
amount of $10.00 to Lauren McCall, PO Box 271, Cutchogue, NY 11935 for a duplicate
purchase of a Town Beach sticker.
Vote Record - Resolution RES-2015-633
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
2015-634
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for Used HRC Vehicle
Southold Town Meeting Agenda - July 14, 2015
Page 8
RESOLVED
that the Town Board of the Town of Southold hereby accepts the bid of David
DeFriest in the amount of $489.00 for Asset # 2278, used HRC vehicle, all in accordance with
the Town Attorney.
Vote Record - Resolution RES-2015-634
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
2015-635
CATEGORY: Employment - Town
DEPARTMENT: Recreation
Hire Seasonal Summer Employee
RESOLVED
that the Town Board of the Town of Southold hereby appoints the following
individual as a lifeguard for the 2015 summer season, July 15 - September 7 as follows:
STILLWATER LIFEGUARD HOURLY SALARY
Vote Record - Resolution RES-2015-635
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 - July 14, 2015
Page 9
2015-636
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Jessica Grote Seasonal Laborer
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted July 6, 2015 that appoints Jessica Grote to
the position of seasonal laborer effective June 10, 2015 through September 15, 2015 at a rate of
$10.56 per hour.
Vote Record - Resolution RES-2015-636
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
2015-637
CATEGORY: Attend Seminar
DEPARTMENT: Planning Board
Attend Seminar: Complete Streets Policy Implementation
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Planning Director, to attend and participate in a workshop regarding Complete Streets
Policy Implementation at The Suffolk County Department of Public Works in Yaphank on July
22, 2015. There are no expenses for registration and the travel cost will be a Town Vehicle.
Vote Record - Resolution RES-2015-637
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
Robert Ghosio
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
Southold Town Meeting Agenda - July 14, 2015
Page 10
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-638
CATEGORY: Grants
DEPARTMENT: Solid Waste Management District
HHW Grant Application 2015-2016
WHEREAS
, the State of New York provides financial aid for household hazardous waste
programs; and
WHEREAS
the Town of Southold, herein called the Municipality, has examined and duly
considered the applicable laws of the State of New York and the Municipality deems it to be in
the public interest and benefit to file an application under these laws; and
WHEREAS
, it is necessary that a Contract between the People of the State of New York, herin
called the State, and the Municipality be executed for such State aid;
NOW, THEREFORE, BE IT
RESOLVED by the Town Board of the Town of Southold:
1. That the filing of an application in the form required by the State of New York in conformity
with applicable laws of the State of New York including all understanding and assurances
contained in said application is hereby authorized;
2. That Supervisor Scott A. Russell or his designee is directed and authorized as the official
representative of the Municipality to act in connection with the application and to provide
such additional information as may be required and to sign the resulting contract if said
application is approved by the State;
3. That the Municipality agrees that it will fund the entire cost of said Household Hazardous
Waste Program and will be reimbursed by the State for the State share of such costs;
4. That five (5) certified copies of this Resolution be prepared and sent to the NYS
Department of Environmental Conservation together with a complete application.
5. That this resolution shall take effect immediately.
Vote Record - Resolution RES-2015-638
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 - July 14, 2015
Page 11
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-639
CATEGORY: Employment - Town
DEPARTMENT: Town Clerk
Student Intern 1 Records Management
Financial Impact:
There is sufficient funds in my budget for this.
07/14/15 A.1460.1.200.100 · part-time employees $19,718.22
RESOLVED
that the Town Board of the Town of Southold hereby appoints Christian
Montgomery to the position of a Student Intern 1 for the Town Clerk Records Management
Office, effective July 15, 2015, at a rate of $13.12 per hour.
Vote Record - Resolution RES-2015-639
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
2015-640
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Accounting
Amend Resolution Equipment Rental
RESOLVED that the Town Board of the Town of Southold hereby amends resolution #2015-
422, adopted at the May 5, 2015, regular Town Board meeting as follows:
Southold Town Meeting Agenda - July 14, 2015
Page 12
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Solid Waste
with Edward Ehrbar, Inc.
District to enter into an agreement under Suffolk County Heavy
Equipment Contract # 24-14.8.7 for the rental of a front end wheel loader for until such time as
2 3per month
months, at a cost not to exceed $7,020.00 plus $39.40/hr for hours used in excess
of 176/month.
Vote Record - Resolution RES-2015-640
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
2015-641
CATEGORY: Retirement/Resignation
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, Section 315.4
the State of New York has set additional reporting requirements in
of the New York Codes, Rules and Regulations
which requires all elected and appointed
officials whose terms start on or after August 12, 2009, who are members of the New York State
system to prepare a log of their work-related activities for three consecutive months and submit
their logs to the clerk or secretary of the governing board within 150 days of the start of their
term; Now Therefore, be it
RESOLVED
that the Town Board of the Town of Southold 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 StandarTerm Participates in Days/Month (based on
d Work Begins/ Employer's Time Record of Activities)
Day Ends Keeping System
(Hrs./da
y)
Southold Town Meeting Agenda - July 14, 2015
Page 13
Supervisor Scott A. Russell 6 1/1/2012 - No
12/31/15 31.93
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.
I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the
State of New York, do hereby certify that I have compared the foregoing with the original
resolution passed by such board, at a legally convened meeting held on the 14th day of
July, 2015 on file as part of the minutes of such meeting, and that the same is a true copy
thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such
members were present at such meeting and that six (6) of such members voted in favor of
the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of
Southold, on this 14th day of July, 2015.
S E A L
Elizabeth A. Neville
Town Clerk
Town of Southold
Certified copy of this resolution to be sent to the New York State Employees Retirement System.
Vote Record - Resolution RES-2015-641
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 - July 14, 2015
Page 14
2015-642
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Board of Ethics Appointment
RESOLVED that the Town Board of the Town of Southold hereby appoints John Hogan to the
Board of Ethics, effective immediately. Term to expire March 31, 2017.
Vote Record - Resolution RES-2015-642
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
2015-643
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Release Diane Schroeder
RESOLVED that the Town Board of the Town of Southold hereby releases Diane Schroeder
from the position of Detention Attendant in the Police Department effective July 14, 2015.
Vote Record - Resolution RES-2015-643
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 - July 14, 2015
Page 15
2015-644
CATEGORY: Affordable Housing
DEPARTMENT: Town Clerk
Affordable Housing Unit Prices
RESOLVEDsets the maximum initial
that the Town Board of the Town of Southold hereby
sales price and maximum allowable monthly rent for 2015 for affordable housing units
as
follows:
Home Purchase Price May Not Exceed
Households earning 80% or less of the HUD
median income for Nassau/Suffolk $218,000*
Households earning 100% or less of the HUD
median income for Nassau/Suffolk $272,500**
Households earning 120% or less of the HUD $327,000***
median income for Nassau/Suffolk
* 2.5 times the 80% median income family of four - Nassau/Suffolk County ($87,200)
**2.5 times the 100% median income family of four - Nassau/Suffolk County ($109,000)
***2.5 times the 120% median income family of four - Nassau/Suffolk County ($130,800)
Monthly Rental Amounts May Not Exceed (utilities may or may not be included)
Efficiency $ 953***
One Bedroom $ 1021***
Two Bedroom $ 1226***
Three Bedroom $ 1417***
Four Bedroom $ 1581***
*** represents Nassau/Suffolk Low Home Rent Limit
RESOLVED
that pursuant to Chapter 240-10-B(2)(c)\[2\]\[a\] of the Town Code, the Town Board
sets $218,000 as the amount of payment required per
of the Town of Southold hereby
housing unit for Moderate Income Family Dwelling Units not built within the Town of
Nassau/Suffolk median income for a family of four in accordance with the Long Island
Workforce Housing Act.
Vote Record - Resolution RES-2015-644
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - July 14, 2015
Page 16
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
Lost
2015-645
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Hiring Contingent Permanent Clerk Typist
RESOLVED that the Town Board of the Town of Southold hereby appoints Diane
Di Salvo from the Suffolk County Civil Service certified list of eligibles to the
contingent permanent position of Clerk Typist for the Trustees Department, effective July 24,
2015, at an annual rate of $37.307.36.
Vote Record - Resolution RES-2015-645
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
2015-646
CATEGORY: Advertise
DEPARTMENT: Town Clerk
PH Change of Zone, F I 8/5/15 1:02 Pm
RESOLVED
that the Town Board of the Town of Southold hereby amends, resolution 2015-625
Southold Town Meeting Agenda - July 14, 2015
Page 17
adopted at the regular Town Board meeting on June 30, 2015 as follows:
RESOLVED that the Town Board of the Town of Southold is considering the change of zone of
the property identified as SCTM #1000-12-1-1.2 from R-120 to AHD on its own motion; and it
is further
RESOLVED that the Town Board of the Town of Southold requests the Planning Board to
prepare a report and recommendations on the proposed rezoning, including a SEQRA report and
to the Suffolk County Department of Planning for their
recommendations and
recommendations
; and it is further
RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law
and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town
the Zoning Map of the Town of Southold by Changing the Zoning Designation of property
identified on the Suffolk County Tax Map as Lot #1000-012-1-1.2 from R-
Fishers Island School Fishers Island, New York, on the 5th day of August, 2015 at 1:02PM and
The Day, New
directs the Town Clerk to publish notice of such appeal in the Suffolk Times,
London
and the Fishers Island Fog Horn not less than ten (10) days nor more than thirty (30)
days prior to such hearing.
Vote Record - Resolution RES-2015-646
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
2015-647
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
WHEREAS the following groups have supplied the Town of Southold with a Clean-up Deposit
fee in the amount of $250.00, for their events and
Southold Town Meeting Agenda - July 14, 2015
Page 18
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of $250.00 to the following:
Name Date Received
Jeffrey Behrens 7/18, 9/26 Event Cancelled
198 Roseland Lane
East Patchogue, NY 11772
New Suffolk Civic Association 7/4
PO Box 642
New Suffolk, NY 11956
Southold Village Merchants 7/4
PO Box 1177
Southold NY 11971
Oysterponds Historical Society 7/5
PO Box 70
Orient NY 11957
Mattituck Chamber of Commerce 7/11
PO Box 1056
Mattituck NY 11952
Vote Record - Resolution RES-2015-647
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
2015-648
CATEGORY: Contracts, Lease & Agreements
Southold Town Meeting Agenda - July 14, 2015
Page 19
DEPARTMENT: Planning Board
Authorize Agreement with AKRF Consultants
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement between the Town of Southold and AKRF,
Environmental & Planning Consultants, to provide technical assistance to the Planning Board in
connection with its SEQR review of the Site Plan Application for Southold Gas Station &
Convenience Store, in accordance with the proposal, dated July 10, 2015, submitted to the Town,
and subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2015-648
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
2015-649
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Grant Permission to Planning to Apply for Grant/Comp Plan Update
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
A Comprehensive Plan
Comprehensive Plan, under the New York State Environmental Protection Fund, Local
Waterfront Revitalization Program, and the New York State Consolidated Funding Application.
Vote Record - Resolution RES-2015-649
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 - July 14, 2015
Page 20
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-650
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Run for Soldiers - WWP
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Wounded Warrior Project to hold a 5k Southold Run for the Soldiers on July 25, 2015 from 5:30
am to 2:00 pm, 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-2015-650
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
2015-651
CATEGORY: Budget Modification
DEPARTMENT: Public Works
Pickleball/Tennis Courts
Financial Impact:
To fund tennis court improvements and line new pickleball court at Corchran Park
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town Budget as follows:
Southold Town Meeting Agenda - July 14, 2015
Page 21
From Revenues:
A.2025.00 Special Recreation Facility
Park & Recreation
Total $3,000
To Appropriations:
A.1620.2.500.825 Cochran Park Improvements
Total $3,000
Vote Record - Resolution RES-2015-651
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
2015-652
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Athletic Assoc. 5K
Financial Impact:
Police Department Cost for Event = $310.68
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to the
Southold School District to use certain roads for a 5K race in Southold, New York on November
14, 2015, set-up 8:00 am, start time 9:00 AM, route for the 5K: beginning at the Elementary
School parking lot onto Oaklawn Avenue to Route 25, east to Youngs Avenue, to Calves Neck
Road, to Harper Road, Hill Road, Wells Road, back to Oaklawn Avenue, to Pine Neck Road to
Main Bayview Road to Main Road, Jockey Creek Drive back onto the Southold School property,
provided applicant meets all of the requirements as listed in the Town Policy on Special Events
and Use of Recreation Areas and Town Roads. Support is for this year only. Fees for this event
have been waived with the exception of the Clean-up deposit.
Vote Record - Resolution RES-2015-652
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
Southold Town Meeting Agenda - July 14, 2015
Page 22
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
Lost
2015-653
CATEGORY: Budget
DEPARTMENT: Town Attorney
Waive Late Charge to King Kullen Account by Solid Waste District
RESOLVED
that the Town Board of the Town of Southold hereby waives the $136.23 late
charge assessed to the King Kullen account by the Solid Waste District for yellow bags.
Vote Record - Resolution RES-2015-653
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
2015-654
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement W/SC Office for Aging - CSE Residential Repair HRC
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the
Suffolk County Office for the Aging for community services for the Elderly Residential Repair
Southold Town Meeting Agenda - July 14, 2015
Page 23
Program for the period April 1, 2015 through March 31, 2016, at no cost to the Town, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2015-654
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
2015-655
CATEGORY: Policies
DEPARTMENT: Town Attorney
Adopt Amended Policy for Special Events on Town Properties and Roads
RESOLVED
that the Town Board of the Town of Southold hereby amends the Town of
7, 2013, and amended on May 20, 2014, effective immediately, and applicable to all future Town
Properties and Roads Special Event Permit Applications; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby directs the Town Clerk to
append the Policy to all applications for special event permits on Town lands and to process all
future applications in accordance with the amended Policy, to read as follows:
TOWN OF SOUTHOLD
Policy for Special Events on Town Properties and Roads
In addition to the criteria set forth in Chapter 205 of the Southold Town Code with respect to the
review of events that are proposed to utilize or be held on any land owned, leased or controlled
by the Town of Southold and, in particular, special events on Town roads, and with the exception
of community organized parades, the issuance of a Special Event Permit by the Town Board will
be subject to the following guidelines:
Southold Town Meeting Agenda - July 14, 2015
Page 24
1. All events must be sponsored by a not-for-profit organization or recognized charity and
the applicant must verify that all proceeds generated by the event are wholly for the
benefit of said organization or recognized charity.
2. Events that require the closing of a road shall not be held on a holiday or at the same time
or location of previously approved community or special events absent authorization
from the Chief or Captain of the Police Department.
3. All motorcycle events shall be limited to 600 participants.
4. Applicants may only receive approval for one event in each calendar year.
5. The prior issuance of an approval does not bind the Town Board to approve the same or a
similar event in the future.
6. Failure to comply with any condition of approval may result in revocation of approval
and/or denial of future applications.
In addition to the above, all Bicycle and/or Running Special Events shall be subject to the
following guidelines:
1. There shall be no bicycle and/or running special events conducted within the Town of
Southold during the period of June 1 to November 1.
2. Organizers and participants of bicycle and/or running special events shall fully adhere to
Vehicle and Traffic Law, including but not limited to VTL §§1231-1234.
3. Organizers of bicycle and/or running special events shall post a deposit of one thousand
five hundred dollars ($1,500.00) to ensure that the roads are returned to pre-event
condition.
4. Where the expected number of persons or the duration of the bicycle and/or running
special event may impact the health, safety and welfare of the public, as a condition to
granting the permit, the Town Board, upon the recommendation of the Chief of Police,
may require the applicant to reimburse the Town for the costs of increased police
protection, public safety oversight, and public works facilitation, including any additional
equipment as may be deemed necessary by the Chief of Police to adequately and safely
control and protect the persons attending the event, the event area and traffic in and
around the event area. Such costs shall include all necessary staffing and shall be
provided to the applicant prior to the issuance of the permit.
5. All bicycle events and/or running special events shall be limited to 600 participants.
All special event approvals shall be subject to compliance with the following conditions:
1. They file with the Town Clerk a Two Million Dollar Certificate of Insurance
naming the Town of Southold as an additional insured; a $250 or $500 filing fee
(depending on size of event); a remuneration fee determined by the Chief or Captain of
Southold Town Meeting Agenda - July 14, 2015
Page 25
the Police Department for traffic control; $250.00 or more deposit for clean-up (deposit
to be returned after event upon recommendation of the Southold Town Police Chief;
Southold Town Police Department);
2. Make every effort to control noise;
3. Comply with Chapter 205 of the Southold Town Code to notify neighbors in
advance of event;
4. Coordinate traffic control upon notification of the adoption of a Town Board
resolution with Police Captain;
5. No permanent markings be placed on Town, County or State roads or property for the
event;
6. Any road markings or signs for the event be removed within twenty-four (24)
hours of the completion of the event; and
7. Any parade participants shall not throw candy or other objects at or in the
direction of spectators along the parade route but such items may be handed
directly to spectators.
The Town Board reserves the right to waive or modify any or all of the above guidelines and
conditions as it may deem appropriate under the circumstances presented and to deny any
application for a special event that is determined to not be in the best interest of the residents of
the Town of Southold.
Vote Record - Resolution RES-2015-655
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
2015-656
CATEGORY: Employment - Town
DEPARTMENT: Town Attorney
Adopt Arbitrator Gregory's Opinion & Recommendation/PSD Weather Emergency Grievance
RESOLVED
that the Town Board of the Town of Southold hereby adopts
and implements, in its entirety, the Opinion and Recommendation of
Arbitrator Dr. David L. Gregory, Esq., dated June 25, 2015, in the matter
Southold Town Meeting Agenda - July 14, 2015
Page 26
of CSEA and the Town of Southold (Public Safety Dispatchers/Weather
Emergency Grievance).
Vote Record - Resolution RES-2015-656
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
2015-657
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Grant Application of Strauel - Coastal Erosion Hazard Area Appeal
WHEREAS,
the Board of Trustees denied the application of Theodore and Nathalie Strauel (the
ermit to construct a fixed timber dock on the premises known as 220 Bay
of Southold pursuant to Section 111-11(c); and
WHEREAS,
on April 15, 2015, the Applicant submitted an application to the Town Board of
the Town of Southold seeking to appeal the determination of the Board of Trustees, or in the
alternative, seeking a variance from the requirements of the Law; and
WHEREAS,
on June 16, 2015, the Town Board conducted a duly noticed public hearing on the
instant appeal with an opportunity for all interested parties to be heard and testimony was taken
WHEREAS,
the application has been reviewed pursuant to Chapter 268, Waterfront
Consistency Review of the Town Code and the Local Waterfront Revitalization Program; now,
therefore, be it
RESOLVEDdoes hereby adopt the Findings
that the Town Board of the Town of Southold
and Determination dated July 14, 2015, granting the Application of Theodore and Nathalie
Strauel for a variance pursuant to §111-20 of the Coastal Erosion Hazard Area Code
; and
be it further
Southold Town Meeting Agenda - July 14, 2015
Page 27
RESOLVED
that the Town Board of the Town of Southold hereby finds that the proposed
action is classified as a Type II Action and is not subject to review pursuant to SEQRA Rules
and Regulations for this action; and be it further
RESOLVED
that the Town Board had determined that this action is consistent with Chapter
268, Local Waterfront Revitalization Program; and be it further
RESOLVED
that this Determination shall not affect or deprive any other agency of its properly
asserted jurisdiction, separate and apart from the proceedings under the Coastal Erosion Hazard
Areas Law considered herein.
Vote Record - Resolution RES-2015-657
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
2015-658
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use for Baeball Camp
RESOLVED
that the Town Board of the Town of Southold hereby grants
permission to All Pro Sports Academy in Bellport to conduct a baseball
camp from July 20 - 24, 9:00 a.m. - 2:00 p.m. at Tasker Park in Peconic,
subject to a payment in the amount of $600. Applicant must file with the
naming the Town of Southold as additional insured.
Vote Record - Resolution RES-2015-658
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 - July 14, 2015
Page 28
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-659
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 9/8/15 @ 7:32 PM LL/Aquaculture Uses
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 14 day of July, 2015, a Local Law entitled
relation to Amendments to Chapter 219, Shellfish and Other Marine Resources, and
now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold, New York, on the
th
8 day of September, 2015 at 7:32 p.m.
at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled,
Shellfish and Other Marine Resources, and Chapter 280, Zoning, in connection with
reads as follows:
LOCAL LAW NO. 2015
A Local Law entitled,
and Other Marine Resources, and Chapter 280, Zoning, in connection with Aquaculture
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
I.
Purpose.
Aquaculture is one of the fastest growing industries in the world with already 50% of
seafood consumed worldwide being produced through aquaculture. The Town of Southold has
large areas suitable for the development of land based aquaculture. The purpose of this local law
is to provide for the orderly development of land based aquaculture within the Town of Southold.
II.
Chapters 219 and 280 of the Code of the Town of Southold are hereby amended as
follows:
Southold Town Meeting Agenda - July 14, 2015
Page 29
§219-4. Definitions.
For the purpose of this Chapter, the terms used herein are defined as follows:
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
unabridged (or latest edition).
AQUACULTURE/MARICULTURE - The cultivation, planting, containment or harvesting of
products that naturally are produced in the freshwater or marine environments, including finfish,
shellfish, mollusks, crustaceans and seaweed., and the installation of cribs, racks and in-water
structures for cultivating such products. , but excluding the construction of any building, any
filling or dredging or the construction of any water-regulating structures.
AQUACULTURE - The cultivation, planting, containment or harvesting of products that are
naturally produced in freshwater or marine environments, including finfish, shellfish, mollusks,
crustaceans and seaweed.
LAND BASED AQUACULTURE - Any form of aquaculture that does not take place in a
natural body of water or marine environment.
MARICULTURE - Aquaculture that does take place in natural bodies of water and marine
environments including the installation of cribs, racks and other in-water structures.
§280-4. Definitions.
B. Definitions and Usages. 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
International Dictionary of the English Language, unabridged (or latest edition).
AQUACULTURE - The cultivation, planting, containment or harvesting of products that are
naturally produced in freshwater or marine environments, including finfish, shellfish, mollusks,
crustaceans and seaweed.
LAND BASED AQUACULTURE - Any form of aquaculture that does not take place in a
natural body of water or marine environment.
MARICULTURE - Aquaculture that does take place in natural bodies of water and marine
environments including the installation of cribs, racks and other in-water structures.
§280-13. Use regulations
Southold Town Meeting Agenda - July 14, 2015
Page 30
In the A-C District, 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 uses except the following:
A. Permitted uses.
(7) Land based aquaculture operations including research and development which
meet the following standards:
(a) The land based aquaculture operations shall be on a parcel that is at least 7
acres owned by the land based aquaculture operator.
(b) The structures used for land based aquaculture operations shall be set back
a minimum of 100 feet from any road and 200 feet from any contiguous
parcel.
(c) any land based aquaculture operation shall take place in a fully enclosed
structure.
(d) any land based aquaculture operation shall be entitled to a retail area not
more than 10% of the gross floor area of the structure that the land based
aquaculture takes place for the direct marketing of its products.
(e) land based aquaculture operations shall be subject to site plan approval by
the Planning Board.
§280-58. Use regulations
In the LIO District, 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 purpose except the following:
A. Permitted uses. The following uses are permitted uses and, except for those uses
permitted under subsection A(1) hereof, are subject to site plan approval by the Planning
Board:
(17) Land based aquaculture operations including research and development which
meet the following standards:
(a) Any land based aquaculture operation shall take place in a fully enclosed
structure.
(b) Any land based aquaculture operation shall be entitled to a retail area not
more than 10% of the gross floor area of the structure that the land based
aquaculture takes place for the direct marketing of its products.
Southold Town Meeting Agenda - July 14, 2015
Page 31
§280-62. Use regulations
In the LI District, 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 purpose except the following:
A. Permitted uses. The following uses are permitted uses and, except for those uses
permitted under Subsection A(1) and (2) hereof, are subject to site plan approval by the
Planning Board:
(16) Land based aquaculture operations including research and development which
meet the following standards:
(a) Any land based aquaculture operation shall take place in a fully enclosed
structure.
(b) Any land based aquaculture operation shall be entitled to a retail area not
more than 10% of the gross floor area of the structure that the land based
aquaculture takes place for the direct marketing of its products.
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-2015-659
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 - July 14, 2015
Page 32
2015-660
CATEGORY: Legislation
DEPARTMENT: Town Attorney
LL/Aquaculture Uses to SCPC & PB
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the Town
Chapter 219, Shellfish and Other Marine Resources, and Chapter 280, Zoning, in connection with
Aqua
Planning for their recommendations and reports.
Vote Record - Resolution RES-2015-660
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
2015-661
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 8/11/15 @ 7:32 PM LL/Transient Rental Properties
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 14 day of July, 2015, a Local Law entitled
relation to Amendments to Chapter 280, Zoning, in connection with Transient Rental
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
th
11day of August, 2015 at 7:32 p.m.
at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled,
reads as follows:
Southold Town Meeting Agenda - July 14, 2015
Page 33
LOCAL LAW NO. 2015
A Local Law entitled,
connection
.
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
n a dramatic increase in residential homes
being rented for short periods of time. The Town Board finds that such transient rentals threaten
the residential character and quality of life of neighborhoods in which they occur. Additionally,
the Town Board has determined that a short-term rental, as being potentially more lucrative, will
necessarily decrease the inventory of available long-term affordable rentals. 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 fourteen (14)
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 fourteen (14) nights and shall not include:
1. Any legally operating 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.
2. 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:
Southold Town Meeting Agenda - July 14, 2015
Page 34
1. 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 fourteen
(14) 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,
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.
Southold Town Meeting Agenda - July 14, 2015
Page 35
(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.
I. 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.
§280-155. Penalties for offenses.
A. For each offense against any of the provisions of this chapter or any regulations made
pursuant thereto or for failure to comply with a written notice or order of any Building
Inspector within the time fixed for compliance therewith, the owner, occupant, builder,
architect, contractor, or their agents, or any other person who commits, takes part or
assists in the commission of any such offense or any person, including an owner,
contractor, agent or other person who fails to comply with a written order or notice of any
Building Inspector or Zoning Inspector shall, upon a first conviction thereof, be guilty of
a violation, punishable by a fine not exceeding $5,000 or by imprisonment for a period
not to exceed 15 days, or both. Each day on which such violation shall occur shall
constitute a separate, additional offense. For a second and subsequent conviction within
18 months thereafter, such person shall be guilty of a violation punishable by a fine not
exceeding $10,000 or by imprisonment for a period not to exceed 15 days, or by both
such fine and imprisonment.
Southold Town Meeting Agenda - July 14, 2015
Page 36
B. Notwithstanding the foregoing, any violation of §§280-13A(6), 280-13B(13), 280-13D,
and 280-111(j) are hereby declared to be offenses punishable by a fine not less than
$1,500 nor more than $8,000 or imprisonment for a period not to exceed six months, or
both, for a conviction of a first offense; for convictions of a second or subsequent offense
within 18 months, a fine not less than $3,000 nor more than $15,000 or imprisonment not
to exceed a period of six months, or both. However, for the purpose of conferring
jurisdiction upon courts and judicial officers in general, violations of this chapter shall be
deemed misdemeanors, and, for such purpose only, all provisions of law relating to
misdemeanors s
additional violation. Additionally, in lieu of imposing the fine authorized in this section,
in accordance with Penal Law §80.05(5), the court may sentence the defendant(s) to pay
an amount, fixed by the court, not exceeding double the amount of the rent collected over
the term of the occupancy.
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.
Vote Record - Resolution RES-2015-661
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
2015-662
CATEGORY: Legislation
DEPARTMENT: Town Attorney
Southold Town Meeting Agenda - July 14, 2015
Page 37
LL/Transient Renatl Properties to SCPC & PB
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Amendments to
Southold Town Planning Board and the Suffolk County Department of Planning for their
recommendations and reports.
Vote Record - Resolution RES-2015-662
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
2015-663
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Calabrese Elect to Purchase Dev Rights - SEQRA
WHEREAS,
the Town Board of the Town of Southold held a public hearing on the question of
the purchase of a development rights easement on a certain parcel of property owned by John &
th
Joanne Calabrese on the 14 day of July, 2015, at which time all interested parties were given
the opportunity to be heard; and
WHEREAS,
said property is identified as SCTM #1000-97.-1-12.8. The address is 34615 Main
Road (NYS Rt 25) in Cutchogue. The property is located in the A-C zoning district and is
situated on the northerly side of Main Road (NYS Route 25) approximately 1550 feet westerly
from the intersection of Main Road (NYS Rt 25) and Bridge Lane in Cutchogue, New York; and
WHEREAS,
the development rights easement comprises a part of the property consisting of
approximately 16.6± acres (subject to survey) of the 19± total parcel acreage. The exact area of
the development rights easement is subject to a survey acceptable to the Land Preservation
Committee and the property owners; and
WHEREAS,
the easement will be acquired using Community Preservation Funds. This project
is eligible for partial funding from an awarded grant from the New York State Department of
Southold Town Meeting Agenda - July 14, 2015
Page 38
Agriculture and Markets. The purchase price is $64,000 (sixty-four thousand dollars) per
buildable acre for the 16.6± acre easement plus acquisition costs; and
WHEREAS,
property that should be preserved due to its agricultural value; and
WHEREAS,
the purchase of the development rights on this property is in conformance with the
provisions of Chapter 17 (Community Preservation Fund) and Chapter 70 (Agricultural Lands
Preservation) of the Town Code, and
WHEREAS,
the proposed action has been reviewed pursuant to Chapter 268 (Waterfront
Consistency Review) of the Town Code and Local Waterfront Revitalization Program
LWRP; and
WHEREAS,
the Land Preservation Committee has reviewed the application for the acquisition,
and recommends that the Town Board acquire the development rights easement; and
WHEREAS,
the Town Board deems it in the best public interest that the Town of Southold
purchase the development rights on this agricultural land; and,
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 a
development rights easement on agricultural land owned by John & Joanne Calabrese, identified
as part of SCTM #1000-97.-1-12.8. 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.
Vote Record - Resolution RES-2015-663
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Robert Ghosio
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Southold Town Meeting Agenda - July 14, 2015
Page 39
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
VI. PUBLIC HEARINGS
1. P.H. Calabrese Dev Rights Purchase 7/14/2015 @ 7:32 Pm