HomeMy WebLinkAboutAG-09/26/2017
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
September 26, 2017
7:30 PM
POLICY:
At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS:
The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and “enter”.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on “Yes” to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:30 PM Meeting called to order on September 26, 2017 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee NamePresentAbsentLateArrived
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - September 26, 2017
Page 2
I. REPORTS
1. Planning Board Monthly Report
August 2017
2. Town Clerk Monthly Report
August 2017
3. Program for the Disabled Monthly Report
August 2017
4. Zoning Board of Appeals Monthly Report
August 2017
5. Programs for the Disabled Reports
September & October Events 2017
II. PUBLIC NOTICE
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Kevin Webster, Robert Scott and Richard Caggiano
Amendment to the Cold War Veterans Exemption
2. 9:15 Am - Lloyd Reisenberg
National Grid and Town of Southold Joint Emergency Management Drill
3. 9:30 Am - Denis Noncarrow with Carol Magee, LCSW from Family Service League
North Fork Behavioral Health Initiative
4. 9:45 Am - Denis Noncarrow
Community Development Block Grant Update and 2018 Plan
5. 10:00 Am - Jamie Richer and Jeff Standish
Proposed Town Hall Parking Lot
6. 10:15 Am - Jamie Richter with Vincent Orlando
Concrete Retaining Wall on Central Avenue, Fishers Island
7. Councilman Ruland
Update on Highway Maintenance Building
8. Supervisor Russell
Southold Town Meeting Agenda - September 26, 2017
Page 3
Update on 2018 Budget
9. Amendment to Section 280-13 – Zoning, Use Regulations
10. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property Where
Publicity of Would Substantially Affect the Value Thereof
11. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular
Person(S)
Water Conservation Committee Member
V. RESOLUTIONS
2017-792
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED approves the audit dated
that the Town Board of the Town of Southold hereby
September 26, 2017.
Vote Record - Resolution RES-2017-792
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-793
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, October 10, 2017 at Southold Town Hall, 53095 Main Road, Southold, New York
at 4:30 P. M..
Southold Town Meeting Agenda - September 26, 2017
Page 4
Vote Record - Resolution RES-2017-793
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-794
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Increase Salary of Ryan Healy
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted September 18, 2017 that increases the
salary of Ryan Healy to $18.00 per hour effective August 31, 2017.
Vote Record - Resolution RES-2017-794
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-795
CATEGORY: Misc. Public Hearing
DEPARTMENT: Government Liaison
Public Hearing to Hear Citizens Views on Local Housing and Community Development Needs
Southold Town Meeting Agenda - September 26, 2017
Page 5
RESOLVED 7:31 PM, Tuesday,
that the Town Board of the Town of Southold hereby sets
October 24, 2017
, Southold Town Hall, 53095 Main Road, Southold, New York 11971, as the
time and place for a Public Hearing to hear citizens views on local housing and community
development needs to be met with approximately $50,000.00 in Community Development Block
Grant funds the Town of Southold expects to receive in April 2018 and authorizes the Town
Clerk to publish an “Announcement of Public Hearing Notice”.
Vote Record - Resolution RES-2017-795
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-796
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD Stipulation of Agreement CSEA
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 September 5, 2017
in regard to the Stipulation of Agreement between the Fishers Island Ferry District and the
CSEA, INC. Local 1000, AFSME AFL-CIO.
Vote Record - Resolution RES-2017-796
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 6
2017-797
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Mattituck Presbyterian Church to Hold Its Emerging Artisan Fair
Financial Impact:
Total Police Department Cost for Event = $134.32
RESOLVEDgrants permission to the
that the Town Board of the Town of Southold hereby
Mattituck Presbyterian Church to hold its Emerging Artisan Fair and to close a portion of
Old Sound Avenue, on the corner of Love Lane and Route 25, Mattituck on Saturday
October 7, 2017 from 7:00 AM to 4:00 PM
provided they file a Certificate of Liability
Insurance naming the Town of Southold as addition insured for two million dollars and comply
with the conditions of the Town’s Policy for Special Events. All fees with the exception of the
Clean-up deposit shall be waived.
Vote Record - Resolution RES-2017-797
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-798
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement W/SC Youth Bureau - DARE Program
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the County of Suffolk Youth
Bureau and the Town of Southold, in the amount of $20,500.00 for the term January 1, 2017
through December 31, 2017, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2017-798
AdoptedYes/AyeNo/NayAbstainAbsent
Southold Town Meeting Agenda - September 26, 2017
Page 7
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2017-799
CATEGORY: Landfill Misc.
DEPARTMENT: Solid Waste Management District
Shrink Wrap Tip Fee
WHEREAS
revenue on the sale of recycled industrial shrink wrap has fallen to $0.00/lb, the
Town Board of The Town of Southold hereby authorizes the Solid Waste Management District
to establish a tip fee of $0.04/lb on shrink wrap delivered to the Cutchogue Transfer to cover the
cost of delivering such material to recycling markets.
Vote Record - Resolution RES-2017-799
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-800
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
Southold Town Meeting Agenda - September 26, 2017
Page 8
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-
up Deposit fee, 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 the deposit made to the following
Name Date Received Amount of Deposit
Southold American Legion 6/21/17 $250.00
Griswold, Terry, Glover
PO Box 591
Southold, NY 11971
Tammie Hildesheim 8/17/17 $250.00
1460 Bray Avenue
Laurel, NY 11948
Crash for Gold Productions, LLC 8/25/17 $250.00
Rita Laterca
10 Java Street
Brooklyn, NY 11222
Southold Boy Scout Troop #6 5/31/17 $250.00
PO Box 67
Peconic, NY 11958
Vote Record - Resolution RES-2017-800
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-801
Southold Town Meeting Agenda - September 26, 2017
Page 9
CATEGORY: Legal
DEPARTMENT: Town Attorney
Satisfaction of Mortgage - Boergesson
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Satisfaction of Mortgage to Carl P. Boergesson, for
property known as 1860 Hiawatha’s Path, Southold, New York (SCTM#1000-078.00-03.00-
042.002) subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2017-801
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-802
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Oysterponds School District - Life of Peconic Bay
Financial Impact:
Cost Analysis: None
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Oysterponds School District to place a porta-potty in the area of the Town Ramp located on
Narrow River Road, Orient for the day of October 20, 2017.
Vote Record - Resolution RES-2017-802
Yes/AyeNo/NayAbstainAbsent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
Southold Town Meeting Agenda - September 26, 2017
Page 10
No Action
Lost
2017-803
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Jaime Albohn Freight Agent
RESOLVED
that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted September 18, 2017 that appoints Jaime
Albohn to the position of Freight Agent effective October 2, 2017 at a rate of $16.00 per hour.
Vote Record - Resolution RES-2017-803
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-804
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund of Traffic Control Fee
WHEREAS Crash for Gold Productions, LLC, had supplied the Town of Southold with a Traffic
Control fee of $975.00 for their event and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that part of 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 the $225.00 to Crash for Gold Productions, LLC, Rita Laterca, 10 Java Street
Brooklyn, NY 11222.
Southold Town Meeting Agenda - September 26, 2017
Page 11
Vote Record - Resolution RES-2017-804
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-805
CATEGORY: Public Service
DEPARTMENT: Fishers Island Ferry District
FIFD - 2017/2018 Winter Schedule
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 September 18, 2017
in regard to the 2017/2018 Winter Schedule.
Vote Record - Resolution RES-2017-805
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-806
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Fishers Island Ferry District
FIFD - Frontier Communications Corporation
Southold Town Meeting Agenda - September 26, 2017
Page 12
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 September 18, 2017
in regard to Frontier Communications Corporation.
Vote Record - Resolution RES-2017-806
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-807
CATEGORY: Retirement/Resignation
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 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 and
Local Retirement System and who do not participate in their employer’s time keeping 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 Standard Term Participates in Days/Month (based
Work Day Begins/ Employer's on Record of
(Hrs/day Ends Time Keeping Activities)
System (Y/N)
Elected Officials
Southold Town Meeting Agenda - September 26, 2017
Page 13
Zoning Board Nicholas 6 3/28/17-12/31/18 N 4.06
Planamento
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.
1, 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 26th day of
September 2017 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 the six (6) of such members vote 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 26th day of September 2017.
S E A L ________________________________
Elizabeth A. Neville
Town Clerk
Town of Southold
A certified copy of this resolution shall be sent to the New York State Employees Retirement
System and posted on the Town Website for a period of thirty (30) days.
Vote Record - Resolution RES-2017-807
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 14
2017-808
CATEGORY: Attend Seminar
DEPARTMENT: Recreation
Attend Meeting
RESOLVED
that the Town Board of the Town of Southold hereby grants
permission to Recreation Supervisor Janet Douglass to attend the Recreation
Directors Roundtable meeting on September 29, 2017 at Chili's in Holtsville, New
York. All expenses for registration and travel to be a legal charge to the 2017
Recreation Department budget, meetings and seminars, A.7020.4.600.200.
Vote Record - Resolution RES-2017-808
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-809
CATEGORY: Property Usage
DEPARTMENT: Recreation
Southold High School Cross Country Use of Tasker Park
RESOLVEDgrants permission to
that the Town Board of the Town of Southold hereby
Southold High School to use Tasker Park for junior high school cross country teams upon
approval through November 1, 2017
. Fields will be reserved from 3:00 - 6:00 p.m. Monday
through Friday. Applicant has filed with the Recreation Departments a One Million Dollar
Certificate of Insurance with a Twelve Million Dollar Excess Liability naming the Town of
Southold as additional insured.
Vote Record - Resolution RES-2017-809
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - September 26, 2017
Page 15
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-810
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
SWMD Budget Mod
Financial Impact:
Unused vacation earnings to cover cost to replace bucket control valve for 966.
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2017 Solid
Waste Management District budget as follows:
From:
SR 8160.1.100.300 F/T Employee Vacation Earnings $3,200
Total $3,200
To:
SR 8160.4.100.551 Maint/Supply 966 Loader $3,200
Total $3,200
Vote Record - Resolution RES-2017-810
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 16
2017-811
CATEGORY: Attend Seminar
DEPARTMENT: Supervisor
Zoning Board Members Training Program
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
following Zoning Board of Appeals members Leslie Weisman (Chairperson), Gerard
Goehringer, Nicholas Planamento, and Patricia Acampora to attend a Land Use Training
program for Municipal Planning and Zoning Officials at Hofstra University, Hempstead, New
York, on September 25, 2017, in fulfillment of their 2018 required annual training. All expenses
for registration, travel to be a legal charge to the 2017 Zoning Board of Appeals budget
(meetings and seminars).
Vote Record - Resolution RES-2017-811
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-812
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission for the "CAST - Mighty North Fork Triathlon"
Financial Impact:
Total police Department Cost for Event = $919.80
RESOLVEDgrants permission for the
that the Town Board of the Town of Southold hereby
th
CAST to hold the"The 18 Annual Mighty North Fork Triathlon"
, at Cedar Beach Park,
Sunday, May 27, 2018
Southold, New York, on using the following roads:
Cedar Beach Road, Paradise Point Road, Bayview Road North, Anchor Lane, Pine
Neck Road, Jacobs Lane and Main Bayview Road.
and provided they file with the Town Clerk a Two Million Dollar Certificate of Insurance
naming the Town of Southold as an additional insured; a $250.00 filing fee; $1,50.00 deposit for
Southold Town Meeting Agenda - September 26, 2017
Page 17
clean-up (deposit to be returned after event upon recommendation of Chief Flatley, Southold
Town Police Department) provided they comply with the Town of Southold’s Policy for Special
events on Town Properties and Roads.
Vote Record - Resolution RES-2017-812
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-813
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2017 Youth Bureau Service Agreement
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2017 Southold Town Youth Services Agreement with
the County of Suffolk, in the amount of $8,157.00, for the term January 1, 2017 through
December 31, 2017, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2017-813
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 18
2017-814
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Athletic Assoc. 5K
Financial Impact:
Police Department Cost for Event = $452.24
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
4, 2017, 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. Fees for this event have been waived with the exception of
the Clean-up deposit.
Vote Record - Resolution RES-2017-814
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-815
CATEGORY: Legal
DEPARTMENT: Town Attorney
Retain Sinnreich, Kosakoff & Messina, LLP
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a retainer agreement with the law firm Sinnreich,
Kosakoff & Messina, LLP to represent the Town of Southold Zoning Board of Appeals in the
relation to Zoning Board of Appeals applications of Petros Kougentakis (ZBA file # 7049),
subject to the approval of the Town Attorney.
Southold Town Meeting Agenda - September 26, 2017
Page 19
Vote Record - Resolution RES-2017-815
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-816
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2017 Budget Modification - Highway
Financial Impact:
to cover over expenditures
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2017 Highway
Fund Part Town budget as follows:
From:
DB.5110.4.400.300 Drainage Replacement $2,880.00
DB.5142.2.400.200 Snow Equipment 1,404.00
DB.5110.1.100.100 Regular Earnings 50,000.00
Total: $54,284.00
To:
DB.5110.4.100.100 Misc. Supplies $1,000.00
DB.5110.4.100.350 Traffic Paint 404.00
DB.5110.4.100.960 Drain Pipe/Rings/Covers 2,880.00
DB.5110.1.100.200 Overtime Earnings 5,000.00
DB.5130.2.500.300 Other Equipment 829.00
DB.5140.1.100.100 Brush & Weed Regular Earnings 44,171.00
Total: $54,284.00
Vote Record - Resolution RES-2017-816
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - September 26, 2017
Page 20
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-817
CATEGORY: Organizational
DEPARTMENT: Town Clerk
P.H. 10/24/17 @ 9:01 Am LL Griffing St., Cutchogue Water Map Amendment
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law to
County, New York, on the 26 day of September, 2017 a Local Law entitled
Amend the Town of Southold Water Supply Plan Map to a Portion of Griffing Street,
Cutchogue, New York , SCTM# 1000-102.00-05.00-009.004,
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
24 day of October, 2017 at 9:01 a.m.
at which time all interested persons will be given an
opportunity to be heard.
“A Local Law to Amend the Town of Southold Water
The proposed Local Law entitled,
Supply Plan Map to Griffing Street, Cutchogue, New York” SCTM# 1000-102.00-05.00-
009.004
reads as follows:
LOCAL LAW NO. 2017
“A Local Law to Amend the Town of Southold Water Supply Plan
A Local Law entitled,
Map to a Portion of Griffing Street, Cutchogue, New York”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
Section 1. Legislative Intent.
This Local Law proposes to amend the Town of Southold Water Supply Plan Map to
include the extension of a waterline to 260 Griffing Street, Cutchogue, SCTM #1000-102-5-9.4.
Historically, the Water Supply Plan Map reflects the physical changes in the water supply
network since 2000. The property owner, William J. Baxter, Jr., has represented to the Town
that he wishes to include accessory apartments in the standard subdivision. In order for the
Suffolk County Board of Health to allow this all lots in the subdivision must be serviced by
public water. The extension of the transmission main is intended to supply the Baxter
subdivision and is not intended to result in additional pressure in the area.
Southold Town Meeting Agenda - September 26, 2017
Page 21
Section 2. Enactment.
Based on the goals of the Suffolk County Water Authority and Suffolk County
Department of Health Services to provide safe drinking water to the Baxter subdivision, and
upon our consideration of the recommendations of the Town Planning Department, and the
public comments taken at the public hearing, we hereby amend the Town of Southold Water
Supply Plan Map to include the extension of a water line to 280 Griffing Street, Cutchogue.
Section 3.
The Southold Water Supply Plan Map as adopted by Resolution No. 31 on June 20, 2000
by the Town Board, and most recently amended by Resolution No. 2017-403, is hereby amended
to reflect the extension of a water line to the Baxter subdivision, Cutchogue.
Vote Record - Resolution RES-2017-817
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-818
CATEGORY: Legislation
DEPARTMENT: Town Clerk
Authorize and Direct the Town Clerk to Forward the Proposed Local Law
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to forward the proposed Local Law entitled, "A Local Law to Amend the Town of
Southold Water Supply Plan Map to a Portion of Griffing Street, Cutchogue", to the Southold
Town Planning Board and the Suffolk County Planning Commission for comments and
recommendations.
Vote Record - Resolution RES-2017-818
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
James Dinizio Jr
Defeated
TabledWilliam P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Southold Town Meeting Agenda - September 26, 2017
Page 22
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2017-819
CATEGORY: Budget Modification
DEPARTMENT: Engineering
Modify 2017 Fishers Island Sewer District Budget for Maintenance/Repair
Financial Impact:
Increase Fishers Island Sewer District Budget
RESOLVED
that the Town Board of the Town of Southold hereby increases and modifies the
2017 Fishers Island Sewer District Budget as follows:
Increase Revenues:
SS2.5990.00 APPROPRIATED FUND BALANCE $ 5,000
Increase Appropriations:
SS2.8120.4.400.300 SYSTEM MAINTENANCE/REPAIR $ 5,000
Vote Record - Resolution RES-2017-819
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-820
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Land Preservation
Brushes Creek Acquisition of Open Space
Southold Town Meeting Agenda - September 26, 2017
Page 23
RESOLVEDhereby authorizes and directs the
that the Town Board of the Town of Southold
Town Supervisor to execute the Purchase Agreement, any amendments thereto and any
other documents in connection with
the open space acquisition of fee title to parcels of land
identified as SCTM #1000-127.-3-9.2 and #1000-127.-8-17.2, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2017-820
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-821
CATEGORY: Legal
DEPARTMENT: Town Attorney
Action Against EPA
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs the
Town Attorney to appear on behalf of the Town of Southold in the action commenced by the
State of New York against the Environmental Protection Agency (“EPA”) and/or commence an
action against the EPA with regard to the EPA approval of dumping dredge spoils in the Long
Island Sound.
Vote Record - Resolution RES-2017-821
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 24
2017-822
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2017 Budget Modification- Highway/Capital
Financial Impact:
Allocate $5,000 towards sidewalk work
RESOLVED
that the Town Board of the Town of Southold hereby modifies the 2017 Highway
Fund and Capital budgets as follows:
From:
DB.5110.4.100.905 Asphalt Patch $5,000
Total $5,000
To:
DB.9901.9.000.100 Transfer to Capital $5,000
Total $5,000
Increase:
H.5031.92 Interfund Transfer, Sidewalks $5,000
Total $5,000
Increase:
H.5410.2.100.100 Sidewalk Improvements $5,000
Total $5,000
Vote Record - Resolution RES-2017-822
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 25
2017-823
CATEGORY: Subdivisions
DEPARTMENT: Town Attorney
Waiver of Sketch Plan Fee
RESOLVED
that the Town Board of the Town of Southold hereby waives the Sketch Plan fee
for the application of Veronica Gonzalez and Eva MacSweeney for a two lot subdivision for the
property located at 2050 Platt Road, Orient, identified on the Suffolk County Tax Map as lot
#1000-27-1-9.
Vote Record - Resolution RES-2017-823
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-824
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Grant Distribution Authority - DASNY
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Grant Distribution Agreement with the Dormitory
Authority of the State of New York (“DASNY”) in connection with a State and Municipal
Facilities Program (“SAM”) grant to be utilized for improvements to the Southold Town Senior
Center in the amount of $100,000.00.
Vote Record - Resolution RES-2017-824
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - September 26, 2017
Page 26
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2017-825
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Clerk
Enact LL - Chapter 189 Parking
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
th
“A Local Law to
County, New York, on the 29 day of August, 2017, a Local Law entitled
consider amending Southold Town Code Chapter 189 (Parking)”
and
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
“A Local Law to consider amending Southold Town Code Chapter 189
Law entitled, entitled
(Parking)”
reads as follows:
LOCAL LAW NO. 2017
“A Local Law to consider amending Southold Town Code
A Local Law entitled, entitled
Chapter 189 (Parking) to amend the dates that Town Parking Permits”.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
Chapter 189. Parking
Article I. Parking at Beaches
§ 189-3. Parking permits.
Parking permits for parking vehicles in the parking areas designated in § 189-2 of this article
shall be issued as follows:
A. Resident parking permit.
(1) A resident parking permit shall be issued by the Town Clerk or a person
designated by him to all persons who are qualified residents of the Town
of Southold. Persons applying for a resident parking permit shall be
requested to sign an application in affidavit form and submit for inspection
the following as proof of residence:
\[Amended 5-25-1971; 3-25-1975 by L.L. No. 1-1975; 7-14-1987 by L.L.
No. 11-1987\]
(a) A valid tax receipt stub for the current year for any taxable real
Southold Town Meeting Agenda - September 26, 2017
Page 27
property within the Town of Southold assessed in the name of the
applicant.
(b) A valid motor vehicle registration in the name of the applicant and
to an address located within the Town of Southold or to an address
corresponding to the address of a validated tax receipt stub for the
current tax year for any taxable real property within the Town of
Southold affixed to the application.
(c) Such other proof of residence as is satisfactory to the Town Clerk.
(2) The Town Clerk or a person designated by the Town Clerk shall inspect
such application to determine that the applicant is a qualified resident of
the Town. Upon approval of the application, a resident parking permit
shall be issued and inscribed with the vehicle license registration number.
Such permit shall not be transferred to any other vehicle. \[Amended
3-25-1975 by L.L. No. 1-1975; 12-28-1984 by L.L. No. 10-1984\]
(3) Resident parking permits for motor vehicles shall be permanently affixed
to the right side of the front bumper of such vehicle and shall be valid for
the vehicle and an attached trailer. \[Amended 5-9-1972; 10-18-1994 by
L.L. No. 21-1994\]
(4) A Resident Parking Permit shall be valid for two years. The first two (2)
year permit period shall commence January 1, 2018 and terminate on
December 31, 2019. Thereafter, a new two (2) year permit period shall
commence on January 1st of every even-numbered year.
(4)(5) The fee for the residential parking permit period, or any part thereof,
issuance of a resident parking permit shall be such fee as shall be
prescribed by resolution of the Southold Town Board.
II. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
III.EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2017-825
Adopted
Yes/AyeNo/NayAbstainAbsent
Adopted as Amended
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - September 26, 2017
Page 28
2017-826
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Clerk
Enact LL - Chapter 280 Nonconforming Buildings
WHEREAS,
there has been presented to the Town Board of the Town of Southold, Suffolk
“A Local Law in
County, New York, on the 29th day of August, 2017, a Local Law entitled
relation to Amendments to Chapter 280, Zoning, in connection with Nonconforming
buildings with conforming uses”
and
WHEREAS
the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
“A Local Law in relation to Amendments to Chapter 280, Zoning, in
Law entitled,
connection with Nonconforming buildings with conforming uses”
reads as follows:
LOCAL LAW NO. 2017
“A Local Law in relation to Amendments to Chapter 280, Zoning, in
A Local Law entitled,
connection with Nonconforming buildings with conforming uses”
.
BE IT ENACTED
by the Town Board of the Town of Southold as follows:
Chapter 280. Zoning
Article XXIII. Nonconforming Uses and Buildings
§ 280-122. Nonconforming buildings with conforming uses.
A. Nothing in this article shall be deemed to prevent the alteration or enlargement of
a nonconforming building containing a conforming use, provided that such action
does not create any new nonconformance or increase the degree of
nonconformance with regard to the regulations pertaining to such buildings.
\[Amended 4-24-2012 by L.L. No. 6-2012\]
B. Reconstruction of a damaged building.
(1) A nonconforming building containing a conforming use which has been
damaged by fire or other causes to the extent of more than 50% of its fair
value shall not be repaired or rebuilt unless such building is made
substantially to conform to the height and yard requirements of the Bulk
\[1\]
Schedule.Nothing in this chapter shall prevent the complete restoration
of a building destroyed by accidental cause such as fire, flood, explosion,
Southold Town Meeting Agenda - September 26, 2017
Page 29
riot, or act of God, nor prevent the continuance of the use of such building
or part thereof. Such restored building shall not exceed the dimensions of
the building destroyed.
(2) Application for a permit to build or restore the damaged portion of any
building damaged or destroyed as set forth in Subsection B(1) above shall
be filed within one year of the date of such damage and shall be
accompanied by plans for reconstruction which, as to such portion, shall
comply with the requirements set forth above. If such permit is issued, it
shall lapse one year thereafter unless reconstruction in accordance with the
approved plans has been initiated
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 January 1, 2018.
Vote Record - Resolution RES-2017-826
Adopted
Adopted as Amended
Yes/AyeNo/NayAbstainAbsent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS
1. PH 9/26/17 - 7:31 Pm - Chapter 189 Parking
2. PH 9/26/17 - 7:32 Pm - Chapter 280 Nonconforming Buildings