HomeMy WebLinkAboutAG-08/11/2015
ELIZABETH A. NEVILLE
Town Hall, 53095 Main Road
TOWN CLERK
PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICSFax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
August 11, 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 August 11, 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 - August 11, 2015
Page 2
I. REPORTS
1. Programs for the Disabled Monthly Report
July 2015
2. Special Project Coordinators Monthly Report
July 2015
3. Zoning Board of Appeals Monthly and Department Head Report
July 2015
4. Judge Bruer Monthly Report
July 2015
5. Judge Evans Monthly Report
July 2015
6. Judge Price Montly Report
July 2015
II. PUBLIC NOTICE
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM-John Cushman
Bond Savings and Financial Overview
2. 9:30 AM-John Severini, Jeff Standish and Dave Dominy
Funding for Deer Management
3. 9:45 AM-Michael Collins and Jamie Richter
Highway/DPW Yard Improvements
4. 10:00 AM- Michael Collins and Jamie Richter
Presentation on the Peconic Nitrogen TMDL
5. 10:30 AM-Bill Toedter and NFEC
Army Corps & EPA Plans for Dredge Dumping in LI Sound
6. Councilman Ghosio
Update on East End Arts Proposal for the Peconic Lane Community Center
7. Pawloski Change of Zone
Southold Town Meeting Agenda - August 11, 2015
Page 3
8. LL/Amend Zoning Map
SCTM #1000-12-1-1.2 from R-120 to AHD
9. CPF Extension
Water Quality Program
10. EXECUTIVE SESSION - Labor Matters Involving Employment of Particular Person(S)
Update on PBA
11:30 AM - Jim Bunchuk
11. EXECUTIVE SESSION - Litigation
Town of Southold v. Frank J. Kelly, et al.
12. Special Event Request
Walk N' Roll - October 17, 2015
V. RESOLUTIONS
2015-710
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
August 11, 2015.
Vote Record - Resolution RES-2015-710
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
2015-711
Southold Town Meeting Agenda - August 11, 2015
Page 4
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, August 25, 2015 at the Southold Town Hall, Southold, New York at 4:30 P. M.
Vote Record - Resolution RES-2015-711
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
2015-712
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Reappoint John F. Betsch to the Board of Assessment Review
RESOLVEDreappoints John F. Betsch
that the Town Board of the Town of Southold hereby
to the Board of Assessment Review
effective October 1, 2015 through September 30, 2020.
Vote Record - Resolution RES-2015-712
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 - August 11, 2015
Page 5
2015-713
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
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
Joshua Whalley 5/28/15
PO Box 1284
Mattituck, NY 11952
Vote Record - Resolution RES-2015-713
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
2015-714
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Police Department Assistance to Cutchogue Fire Department Chicken BBQ
Financial Impact:
Cost Analysis from PD is $595.30
Southold Town Meeting Agenda - August 11, 2015
Page 6
RESOLVED the Town Board of the Town of Southold hereby grants Police Department
assistance to the Cutchogue Fire Department for its Annual Chicken BBQ on Saturday, August
22, 2015 at the Cutchogue Fire Department field, 260 New Suffolk Road, Cutchogue, 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-2015-714
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
2015-715
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Establish Capital Budget for FI Salt Storage Building
Financial Impact:
Formally establish Capital Budget for construciton of a Salt Storage Building on Fishers Island
WHEREAS
the Town Board of the Town of Southold adopted a 2015 Capital Budget which
includes a $100,000 appropriation for construction of a Salt Storage Building on Fishers Island,
and
WHEREAS
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2015 Capital Fund
:
Capital Project Name:FI Salt Storage Building
Financing Method: Transfer from the General Fund Whole Town
Budget: Revenues:
H.5031.43 Interfund Transfers $100,000
Southold Town Meeting Agenda - August 11, 2015
Page 7
Total $100,000
Appropriations:
H.1620.2.500.200 Buildings & Grounds
Capital Outlay
FI Salt Storage Building $100,000
Total $100,000
Vote Record - Resolution RES-2015-715
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
2015-716
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED
that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #7680 effective August 4, 2015 pursuant to the Family Medical
Leave Act.
Vote Record - Resolution RES-2015-716
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 - August 11, 2015
Page 8
2015-717
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Modifications
Financial Impact:
To cover replacement of catalytic converter for Chevy Silverado; shop drill; air filters for screener;
overdrawn lines for Admin. leave earnings, CAT 966 repairs.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Solid
Waste Management District budget as follows:
From:
SR 1490.1.100.500 Admin Holiday Pay $ 430
SR 8160.4.100.551 Maint/Supply CAT 966 425
SR 8160.2.500.450 Radio Equipment 50
SR 8160.4.400.665 Repairs-CBI Grinder 1,900
Total $2,805
To:
SR 1490.1.100.200 Admin Overtime Earnings $ 192
SR 1490.1.100.300 Admin Vacation Earnings 238
SR 8160.2.500.200 Garage & Shop Equipment 50
SR 8160.4.100.573 Maint/Supply Trommel Screen 400
SR 8160.4.100.625 Repairs-Chevy P/U 1,900
SR 8160.4.400.655 Repairs-966 Loader 25
Total $2,805
Vote Record - Resolution RES-2015-717
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
2015-718
Southold Town Meeting Agenda - August 11, 2015
Page 9
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Use of Tennis Courts
RESOLVEDgrants permission to
that the Town Board of the Town of Southold hereby
Southold High School to use the 6 tennis courts at Tasker & Jean Cochran parks for girls
varsity & junior varsity matches for a total of 12 days beginning September 4 and ending
on October 27.
fice a Two Million Dollar
Certificate of Insurance naming the Town of Southold as additional insured, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2015-718
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
2015-719
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Field Use - Southold Soccer
RESOLVED
that the Town Board of the Town of Southold does hereby grant
permission to the Southold Soccer League to use the field behind the Peconic
Lane Community Center for practice (Tuesday - Thursday, 5:00 - 6:00 p.m.) and
for games (Sundays, 11:30 a.m. - 3:00 p.m.) beginning September 20 and ending
on November 1. 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-2015-719
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 - August 11, 2015
Page 10
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-720
CATEGORY: Consulting
DEPARTMENT: Engineering
Asbestos Survey of the Highway/DPW Yard
RESOLVED
that the Town Board of the Town of Southold hereby authorizes Scott A. Russell
to enter into a professional services contract with D&B Engineers and Architects, P.C., for an
asbestos survey of the Maintenance Garage/Office Building, the Break Building, the Trailer and
the Storage Barn located at the Highway/DPW Yard, at a cost not to exceed $14,516.00 as
outlined in their proposal dated August 4, 2015, said services to be a legal charge to
A.1620.4.400.100, Building Maintenance & Repairs, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2015-720
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
2015-721
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
Budget Modification for Hardware and Software Purchases
Financial Impact:
Budget Modification weill be between the IT Operating Budget Accounts to increase Police Server capital
project
Southold Town Meeting Agenda - August 11, 2015
Page 11
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1680.4.400.553 Police Systems Maintenance $2855
To:
A.9901.9.000.100 Transfer to Capital Fund $2855
and be it further
RESOLVED
that the Town Board of the Town of Southold hereby increases the 2015 Capital
Fund as follows:
Revenues:
H.5031.33 Server Upgrades $2855
Appropriations:
H.1680.2.600.600 Server Upgrades $2855
Vote Record - Resolution RES-2015-721
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
2015-722
CATEGORY: Attend Seminar
DEPARTMENT: Building Department
Training
RESOLVED
that the Town Board of the Town of Southold hereby grants permission to
Building Inspector Gary Fish, Building Permits Examiner Damon Rallis and Fire Marshall
Robert Fisher to attend a seminar on Wood Framing in Southampton, New York, on August 19,
2015. All expenses for registration and travel to be a legal charge to the 2015 Building
Department budget (meetings and seminars).
Southold Town Meeting Agenda - August 11, 2015
Page 12
Vote Record - Resolution RES-2015-722
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
2015-723
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Create Capital Budget for Generator Replacement at PD HQ
Financial Impact:
Formally appropriate funds for Generator included in 2015 Capital Budget
WHEREAS
the Town Board of the Town of Southold adopted a 2015 Capital Budget which
includes a $29,000 appropriation for a Generator replacement at Police headquarters, and
WHEREAS
mally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED authorizes the
that the Town Board of the Town of Southold hereby
establishment of the following Capital Project in the 2015 Capital Fund
:
Capital Project Name:Emergency Generators
Financing Method: Transfer from the General Fund Whole Town
Budget: Revenues:
H.5031.12 Interfund Transfers $29,000
Total $29,000
Appropriations:
H.1620.2.300.100 Buildings & Grounds
Capital Outlay
Emergency Generators $29,000
Total $29,000
Southold Town Meeting Agenda - August 11, 2015
Page 13
Vote Record - Resolution RES-2015-723
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
2015-724
CATEGORY: Property Usage
DEPARTMENT: Recreation
Field Use - Peconic Panthers Football
RESOLVED
that the Town Board of the Town of Southold does hereby grant
permission to the Peconic Panthers Football League to use the north outfield at
Tasker Park for practice (Monday - Friday, 5:00 - 8:00 p.m.) and the football field
at Cochran Park for games (Sundays, 9:00 a.m. - 7:00 p.m.) beginning on August
12 and ending on November 15. 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-2015-724
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 - August 11, 2015
Page 14
2015-725
CATEGORY: Property Usage
DEPARTMENT: Town Clerk
Peconic Landing Fireworks Permit
RESOLVED that the Town Board of the Town of Southold hereby approves the issuance of a
fireworks permit by the Town Clerk to Peconic Landing @ Southold, for a fireworks display on
August 30, 2015 at 9:00PM (Rain Date: September 6, 2015) at 9:00 PM), on the Peconic
Landing?s property at 1500 Brecknock Road, Greenport, New York, upon the payment of a
single fee of $100 and subject to the applicant?s compliance with the requirements of the
Town?s policy regarding the issuance of fireworks permits.
Vote Record - Resolution RES-2015-725
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
2015-726
CATEGORY: Authorize to Bid
DEPARTMENT: Solid Waste Management District
Authorize Ro Bid Compost Turner
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk's office to advertise for a Self-Propelled Compost Windrow Turner for use at the
Department of Solid Waste.
Vote Record - Resolution RES-2015-726
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 - August 11, 2015
Page 15
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2015-727
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Serial Bond Principal
Financial Impact:
Additional appropriation for serial bond principal
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $3,800
Total $3,800
To:
A.9710.6.000.000 Serial Bond Principal $3,800
Total $3,800
Vote Record - Resolution RES-2015-727
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
2015-728
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Southold Town Meeting Agenda - August 11, 2015
Page 16
Budget Modification for Asbestos Survey
Financial Impact:
Provide appropriation for asbestos survey at Highway Department
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.9901.9.000.100 Transfer to Capital Fund $14,516
Total $14,516
To:
A.1620.4.400.100 Building Maintenance/Repairs $14,516
Total $14,516
Vote Record - Resolution RES-2015-728
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
2015-729
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Serial Bond Principal
Financial Impact:
Use leftover bond proceeds for debt service principal payment
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 Highway
Fund Part Town budget as follows:
From:
DB.9901.9.000.100 Transfer to Capital Fund $46,182
Total $46,182
Southold Town Meeting Agenda - August 11, 2015
Page 17
To:
DB.9710.6.000.000 Serial Bond Principal $46,182
Total $46,182
Vote Record - Resolution RES-2015-729
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
2015-730
CATEGORY: Authorize to Bid
DEPARTMENT: Fishers Island Ferry District
Authorize to Bid - Elizabeth Field Airport
RESOLVED that the Town Board of the Town of Southold hereby autorizes and directs the
hting and
Signage Repairs Contract for the Elizabeth Field Airport, Fishers Island, New York.
Vote Record - Resolution RES-2015-730
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
2015-731
Southold Town Meeting Agenda - August 11, 2015
Page 18
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Resignation from HAC and Advertise
RESOLVED
that the Town Board of the Town of Southold hereby accepts the resignation of
Fred Andrews of the Housing Advisory Commission, effective immediately. And be it further
Vote Record - Resolution RES-2015-731
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
2015-732
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Laserfiche RIO Change Order
Financial Impact:
Funded through Budget modification 2015-708
08/11/15 A.1989.2.400.520 · Personal Computer Software $7,100.00
RESOLVEDa
that the Town Board of the Town of Southold hereby uthorizes and directs
Supervisor Scott A. Russell to execute Change Order #SOO452_08032015
in connection Laserfiche RIO Project with General Code Publishers Corporation
in the amount of $8,208.00, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2015-732
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
Southold Town Meeting Agenda - August 11, 2015
Page 19
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-733
CATEGORY: Public Service
DEPARTMENT: Town Clerk
Appoint Temporary Marriage Officer
RESOLVED
the Town Board of the Town of Southold hereby appoints Robin P. Sweeny as a
Temporary Marriage Officer for the Town of Southold, on Saturday, October 3, 2015 only, to
serve at no compensation.
Vote Record - Resolution RES-2015-733
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
2015-734
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 9/22/15 @ 4:32 PM Pawlowski Change of Zone
RESOLVED
that the Town Board of the Town of Southold is considering the change of zone
application from Paul Pawlowski regarding a portion of the property identified as SCTM #1000-
122-7-9 from R-80 to General Business (B); and be it further
RESOLVED
that the Town Board of the Town of Southold requests that the Planning Board
prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP
report and recommendations; and be it further
Southold Town Meeting Agenda - August 11, 2015
Page 20
RESOLVED
that the Town Board of the Town of Southold requests that the Suffolk County
Planning Commission prepare a report and recommendations on the proposed rezoning; and be it
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 of Southold will hold a public hearing on a proposed Local Law entitle
Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a
portion of property identified on the Suffolk County Tax Map as Lot #1000-122-7-9 from R-80
nd
22 day of
York, on the
September, 2015 at 4:32 p.m.
and directs the Town Clerk to publish notice of such application
in the Suffolk Times not less than ten (10) days nor more than thirty (30) days prior to such
hearing.
Vote Record - Resolution RES-2015-734
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
2015-735
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Police Advisory Vacancy
RESOLVED that the Town Board of the Town of Southold hereby appoints John O'Brien
to the Police Advisory Committee, effective immediately.
Vote Record - Resolution RES-2015-735
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 - August 11, 2015
Page 21
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2015-736
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Commercial MSW Tip Fee
RESOLVED
that the tip fee at the Transfer Station for the acceptance of MSW designated as
high-volume commercial shall be set at $85/ton, effective August 12, 2015.
Vote Record - Resolution RES-2015-736
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
2015-737
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification for Town Clerk
Financial Impact:
Provide appropriation for payment of sick leave and overtime
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2015 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $7,100
Southold Town Meeting Agenda - August 11, 2015
Page 22
Total $7,100
To:
A.1410.1.100.200 Town Clerk, FT Employees, Overtime Earnings $1,000
A.1410.1.100.400 Town Clerk, FT Employees, Sick Earnings 6,100
Total $7,100
Vote Record - Resolution RES-2015-737
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
2015-738
CATEGORY: Enact Local Law
DEPARTMENT: Town Attorney
Enact Change of Zone Fishers Island
WHEREAS
, there was presented to the Town Board of the Town of Southold, Suffolk County,
th
A Local Law to Amend the
New York, on the 30
Zoning Map of the Town of Southold by Changing the Zoning Designation of SCTM
#1000-12-1-1.2 from R-120 to AHD
WHEREAS
, on July 7, 2015, the Suffolk County Department of Economic Development and
Planning deemed the subject change of zone a matter for local determination; and
WHEREAS
, on July 31, 2015, the Local Waterfront Revitalization Program Coordinator found
that the subject change of zone is consistent with LWRP standards; and
WHEREAS
, on July 31, 2015, the Southold Planning Department recommended that the subject
change of zone will not have a significant effect on the environment, that a Draft Environmental
Impact Statement should not be prepared and that a negative declaration be adopted; and
WHEREAS
, on August 3, 2015, pursuant to §280-29(C), the Planning Board reviewed the
subject change of zone and issued a report supporting same; and
Southold Town Meeting Agenda - August 11, 2015
Page 23
WHEREAS
, on August 5, 2015, the Town Board of the Town of Southold held a public hearing
on the aforesaid Local Law, at which time all interested persons were given an opportunity to be
heard; and
WHEREAS
, the public hearing is officially closed; now, therefore, be it
RESOLVED
that the Town Board of the Town of Southold hereby declares itself lead agency
for the purposes of SEQRA review for the subject change of zone; and be it further
RESOLVED
that the Town Board of the Town of Southold hereby adopts a negative declaration
for the purpose of SEQRA review and finds that the subject change of zone will not have a
significant effect on the environment and that a Draft Environmental Impact Statement will not
be prepared; and be it further
RESOLVED
, that the Town Board of the Town of Southold hereby ENACTS the proposed
A Local Law to Amend the Zoning Map of the Town of Southold by
Changing the Zoning Designation of SCTM #1000-12-1-1.2 from R-120 to AHD
reads as follows:
LOCAL LAW ___ of 2015
Section 1. Purpose.
The purpose of this Local Law is to amend the Zoning Map to change the zoning on the parcel
known as SCTM #1000-12-1-1.2 from R-120 to AHD, to allow for the construction of three (3)
single-family homes that will remain affordable in perpetuity.
Section 2. Code Amendment.
Based on the goals and identified housing needs of the Town, and upon our consideration of the
recommendations of the Town Planning Board, the Suffolk County Planning Commission, and
the public comments taken at the public hearing and otherwise, we hereby amend the official
Zoning Map of the Town of Southold as adopted by Section 100-21 of the Town Code to change
parcel SCTM #1000-12-1-1.2 from R-120 to AHD. The property is approximately .75 acres and
is located off of Fox Lane on Fishers Island in the Town of Southold.
Section 3. 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.
Section 4. Effective Date
Southold Town Meeting Agenda - August 11, 2015
Page 24
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2015-738
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
2015-739
CATEGORY: Seqra
DEPARTMENT: Town Attorney
SEQRA LL/Transient Rental Properties
RESOLVED
that the Town Board of the Town of Southold hereby determines that the proposed
A Local Law in relation to Amendments to Chapter 280, Zoning, in
connection with Transient Rental Properties
a Type II action pursuant to
SEQRA rules and regulations, and is not subject to further review under SEQRA, and is
consistent with the LWRP pursuant to Chapter 268 of the Town Code of the Town of Southold,
Waterfront Consistency Review.
Vote Record - Resolution RES-2015-739
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 - August 11, 2015
Page 25
2015-740
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL - Transient Rentals
RESOLVED
thatthere 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
And be it further
RESOLVED
that the Town Board of the Town of Southold held a public hearing on the
aforesaid Local Law at which time all interested persons were given an opportunity to be heard,
now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled,
reads as follows:
LOCAL LAW NO. 2015
elation to Amendments to Chapter 280, Zoning, in
A Local Law entitled,
.
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
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:
Southold Town Meeting Agenda - August 11, 2015
Page 26
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:
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
Southold Town Meeting Agenda - August 11, 2015
Page 27
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.
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.
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
Southold Town Meeting Agenda - August 11, 2015
Page 28
deemed misdemeanors, and, for such purpose only, all provisions of law relating to
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-2015-740
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
Robert Ghosio
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
William P. Ruland
Tax Receiver's Appt
Jill Doherty
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. PH 8/11/15 @ 7:32 PM LL/Transient Rental Properties