HomeMy WebLinkAboutAG-04/24/2018
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
April 24, 2018
4:30 PM
POLICY: At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS: The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov 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
4:30 PM Meeting called to order on April 24, 2018 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
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 - April 24, 2018
Page 2
I. REPORTS
1. Board of Trustees Monthly Report
March 2018
2. Planning Board Monthly Report
March 2018
3. Justice Court Monthly Reports
March 2018
Justice Evans
Justice Hughes
Justice Powers
4. Recreation Department Monthly Report
March 2018
5. Department of Public Works Monthly Report
February 2018
II. PUBLIC NOTICES
1. S. C. Agricultural & Farmland Protection Board
April 26, 2018 @ 5:00 pm - Riverhead
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Mark Terry
Request to Waive Chapter 161- Highway Specifications Article III Roadway Construction of the
Southold
Town Code for Standard Subdivision of Alexander L. and Tracy M. Sutton (SCTM #1000-78-9-
54 and
SCTM #1000-78-9-78)- Follow up from 1/16/18 Work Session
2. 9:15 Am - Mark Terry
Reduction of Performance Guarantee – Proposed Clustered Standard Subdivision for The Estates
at Royalton (SCTM #1000-113-7-19.23)
3. 9:30 Am - John Sepenoski
Mattituck Inlet Park Motus Tower Request
4. 9:45 Am - Jamie Richter
Beach Restoration Funding
Southold Town Meeting Agenda - April 24, 2018
Page 3
5. 10:00 Am - Vincent Orlando
Old Sound Avenue Signage/Painting Scheme
6. Justice Evans
Update on Fishers Island Administrative Assistant
7. Application for Appeal to the Coastal Erosion Hazard Board of Review: Southold Sunsets
Holdings, LLC
8. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
10:45 am - Melissa Spiro
9. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person or Corporation
11:00 am - Tim Caufield and Holly Sanford
- Update on Planning Board Interviews
10. EXECUTIVE SESSION - Litigation
- Town of Southold v. Kougentakis
- Town of Southold v. Kelly
SPECIAL PRESENTATION
Southold Town Tree Committee Arbor Day Poster Contest Winners
V. RESOLUTIONS
2018-361
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
April 24, 2018.
Vote Record - Resolution RES-2018-361
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
Southold Town Meeting Agenda - April 24, 2018
Page 4
No Action
Lost
2018-362
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, May 8, 2018 at Southold Town Hall, 53095 Main Road, Southold, New York at 7:30 P.
M..
Vote Record - Resolution RES-2018-362
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-360
Tabled 4/10/2018 7:30 PM
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL - Chapter 280-13 Accessory Apartments
RESOLVED that there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 14 day of March, 2018, a Local Law entitled “A Local Law in
relation to Amendments to Chapter 280-13 Accessory Apartments in Accessory
Structures” 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 will be given an opportunity to be
heard, now therefor be it
Southold Town Meeting Agenda - April 24, 2018
Page 5
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, “A Local Law in relation to Amendments to Chapter 280-13 Accessory
Apartments in Accessory Structures” reads as follows:
LOCAL LAW NO. 2018
A Local Law entitled, “A Local Law in relation to Amendments to2 Chapter 280-13
Accessory Apartments in Accessory Structures”
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose. To provide more Affordable Housing opportunities within the Town of
Southold.
II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
§ 280-13 Use regulations.
\[Amended 3-14-1989 by L.L. No. 3-1989\]
In A-C, R-80, R-120, R-200 and R-400 Districts, 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:
B. Uses permitted by special exception by the Board of Appeals. The following uses are
permitted as special exception by the Board of Appeals, as hereinafter provided, and, except
for the uses set forth in Subsections B(1), (13) and (14) hereof, are subject to site plan
approval by the Planning Board: \[Amended 3-14-1989 by L.L. No. 3-1989; 5-20-1993 by
L.L. No. 6-1993; 12-21-1993 by L.L. No. 3-1989; 11-29-1994 by L.L. No. 26-1994; 12-
27-1994 by L.L. No. 30-1994; 2-7-1995 by L.L. No. 3-1995; 11-12-1996 by L.L. No. 20-
1996; 11-12-1997 by L.L. No. 26-1997; 12-8-1998 by L.L. No. 26-1998; 10-25-2005 by
L.L. No. 18-2005; 6-15-2010 by L.L. No. 2-2010\]
(13) One accessory apartment in a lawfully existing detached accessory garage, barn or
storage building, subject to the following requirements:
(a) The accessory apartment shall contain no less than 450 square feet and
shall not exceed 750 square feet of livable floor area and shall have no
more than one bathroom.
(b) A minimum of three off-street parking spaces shall be provided on
premises.
(c) Not more than one accessory apartment shall be permitted on a lot.
(d) The accessory apartment shall meet the requirements of an apartment as
defined in § 280-4 hereof.
(e) The entirety of the living floor area of the accessory apartment must be on
one floor of the accessory structure.
(f) The accessory structure which is converted, in whole or in part, to permit
Southold Town Meeting Agenda - April 24, 2018
Page 6
an accessory apartment shall be in existence and be eligible for or have a
valid certificate of occupancy issued prior to January 1, 2008. \[Amended
5-24-2011 by L.L. No. 6-2011\]
(f) The existing accessory structure shall comply with all other requirements
of this chapter.
(g) Approval of the Suffolk County Department of Health Services of the
water supply and sewage disposal systems shall be required.
(h) No bed-and-breakfast facilities, as authorized by § 280-13B(14) hereof
shall be permitted in or on premises for which an accessory apartment is
authorized or exists.
(i) Occupancy of resident structures on the premises shall be subject to the
issuance of an annual rental permit in accordance with § 280-13D and the
following requirements:
\[1\] The owner of the premises shall occupy either the existing
single-family dwelling unit or the accessory apartment in the
detached accessory structure as the owner's principal residence.
The other dwelling unit shall be leased for year-round occupancy
evidenced by a written lease for a term of one or more years to:
\[a\] A family member; or
\[b\] To a resident who is currently on the Southold Town
Affordable Housing Registry and eligible for placement.
\[2\] Rents charged to a resident on the Affordable Housing Registry
shall not exceed the rent established by the Town Board annually
pursuant to § 280-30(F) of this Code.
\[3\] No accessory apartment shall be occupied by more than the
number of persons permitted to occupy the dwelling unit under
Section 404 of the Property Maintenance Code of the New York
State Uniform Fire Prevention and Building Code.
\[4\] An accessory apartment shall only be occupied or otherwise
utilized in accordance with the certificate of occupancy issued for
the dwelling unit.
(j) The Chief Building Inspector, Zoning Inspector, and Town personnel who
are engaged in the enforcement of the provisions of this chapter are
authorized to make or cause to be made inspections to determine
compliance with this chapter and are authorized to enter upon any
property for the purpose of said inspections.
(k) No special Exception shall be granted unless the Zoning Board of
Appeals, in addition to the considerations, determinations and findings
required in §§ 280-142 and 280-143, specifically finds and determines the
following:
\[1\] That the granting the Special Exception will not adversely impact
the privacy and use and enjoyment of any adjoining parcel.
\[2\] That the granting of the Special Exception will not adversely
impact the character of the neighborhood in which it is located.
\[3\] That the cumulative effect of approving the present application
Southold Town Meeting Agenda - April 24, 2018
Page 7
along with previously approved applications will not have a
cumulative adverse impact on the surrounding neighborhood.
\[4\] That the cumulative effect of approving the present application
along with previously approved applications will not have a
cumulative adverse impact on the school district in which the
property is located.
\[5\] That sufficient off-street parking exists on the subject property to
accommodate the proposed accessory apartment.
\[6\] Whether adequate buffer yards and screening can and will be
provided to protect adjacent properties possible detrimental
impacts of the proposed use.
§ 280-15 Accessory buildings and structures.
\[Amended 4-10-1990 by L.L. No. 6-1990; 7-17-1990 by L.L. No. 14-1990; 2-5-1991 by L.L.
No. 2-1991; 12-22-1992 by L.L. No. 33-1992; 1-16-2007 by L.L. No. 2-2007; 4-22-2008 by
L.L. No. 3-2008\]
In the Agricultural-Conservation District and Low-Density Residential R-80, R-120, R-200 and
R-400 Districts, accessory buildings and structures or other accessory uses shall be located in the
required rear yard, subject to the following requirements:
A. Buildings with a flat or mansard roof shall not exceed 16 feet in height and shall be set
back at the minimum required for a sloping roof.
B. Buildings with a sloping roof shall be subject to the following height and setback
limitations:
Lot Size (square feet) Maximum Height (feet) Minimum Setback for Side
and/or Rear Yard (feet)
Less than 10,000 18 3
Less than 10,000 20 5
Less than 10,000 22 10
10,000 - 19,999 18 5
10,000 - 19,999 20 15
10,000 - 19,999 22 20
20,000 - 39,999 18 10
20,000 - 39,999 20 15
20,000- 39,999 22 20
40,000 - 59,999 22 15
60,000 -79,999 22 20
80,000 and over 22 25
C. Such buildings shall not exceed 660 1,000 square feet on lots containing up to 20,000
square feet and shall not exceed 750 1,200 square feet on lots 20,000 square feet to
60,000 square feet. On lots over 60,000 square feet, no accessory building shall exceed
Southold Town Meeting Agenda - April 24, 2018
Page 8
3% of the total size of the parcel.
D. Dormers are permitted on accessory buildings up to 40 80% of the roof width. This
restriction shall not apply to buildings receiving a certificate of appropriateness from
the Town of Southold Historic Preservation Commission pursuant to Chapter 170 of
the Town Code.
E. Any accessory structure that is not a building shall not exceed 18 feet in height and
shall be set back at the minimum required in Subsection B above.
F. In the case of a waterfront parcel, accessory buildings and structures may be located in
the front yard, provided that such buildings and structures meet the front-yard
principal setback requirements as set forth by this Code, and the side yard setback
requirements for accessory buildings in Subsection B above.
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-2018-360
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-363
CATEGORY: Attend Seminar
DEPARTMENT: Town Clerk
New York State Town Clerk's Association Annual Conference
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Town Clerk Elizabeth A. Neville to attend the New York State Town Clerk’s Association
Annual Conference in Albany, New York, on April 21, 2018 to April 25, 2018. All expenses
for registration, travel to be a legal charge to the 2018 budget (meetings and seminars).
Southold Town Meeting Agenda - April 24, 2018
Page 9
Vote Record - Resolution RES-2018-363
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-364
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Deer Management Resignations
RESOLVED that the Town Board of the Town of Southold hereby accepts with regret the
resignations of John Betsch and Jerry Martocchia as members of the Southold Town Deer
Management Task Force effective immediately.
Vote Record - Resolution RES-2018-364
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-365
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
2018 Commitee Re-Appointments
Southold Town Meeting Agenda - April 24, 2018
Page 10
RESOLVED that the Town Board of the Town of Southold hereby re-appoints the following
members to the following committees, effective March 31, 2018:
Deer Management
David Dominy
John Haas
Adam West
Vote Record - Resolution RES-2018-365
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-366
CATEGORY: Recommendations
DEPARTMENT: Town Clerk
Send Proposed Local Law to the Suffolk County Planning Department and the Southold Town Planning
Board for Their Recommendations and Review
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to send the following proposed Local Law to the Suffolk County Planning
Department and the Southold Town Planning Board for their recommendations and review:
A Local Law In Relation to Chapter 280 as it pertains to the siting of commercial solar energy
systems
Vote Record - Resolution RES-2018-366
Adopted
Yes/Aye No/Nay Abstain Absent
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 - April 24, 2018
Page 11
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-367
CATEGORY: Performance Bond
DEPARTMENT: Town Clerk
Amend Resolution 2018-331, Release Performance & Payment Bonds & Accept Maintenance Bond - ICE
Electric, Inc
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2018-331,
adopted at the April 10, 2018 regular Town Board meeting to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby releases the Performance and
Payment Bonds supplied by ICE Electric, Inc. and The Ohio Casualty Insurance Company for
the Southold Town Highway Department Building, Bond No. 015049490, each in the amount
of $187,000.00, as recommended by the Town Engineer, subject to the approval of the Town
Attorney, and be it further
RESOLVED that the Town Board of the Town of Southold hereby accepts the Maintenance
Bond supplied by ICE Electric, Inc. and The Ohio Casualty Insurance Company for the
Southold Town Highway Department Building, Bond No. 015049490 in the amount of
$193,898.00, as recommended by the Town Engineer, subject to the approval of the Town
Attorney
Vote Record - Resolution RES-2018-367
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-368
CATEGORY: Bond
Southold Town Meeting Agenda - April 24, 2018
Page 12
DEPARTMENT: Town Clerk
Amend Resolution 2018-330 - Release Maintenance Bond - Carter Melence
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2018-330,
adopted at the April 10, 2018 regular Town Board meeting, as follows:
RESOLVED that the Town Board of the Town of Southold hereby releases the Maintenance
Bond supplied by Carter-Melence, Inc and International Fidelity Insurance Company for the
Southold Town Highway Department Building, Bond No. NRIFSU0654688 in the amount of
$227,800.00, as recommended by the Town Engineer, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2018-368
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-369
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2018 Budget Modification- Police Department
Financial Impact:
Reallocation of funds to outfit new patrol car (asset #4851)
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Town Whole Fund Budget as follows:
From:
A.3120.2.500.875 Police Equip/Other Equip/Other Vehicle Equip $1,620
Total $1,620
To:
A.3120.2.500.876 Police Equip/Other Equip/Veh. Equip. Installation $1,620
Total $1,620
Southold Town Meeting Agenda - April 24, 2018
Page 13
Vote Record - Resolution RES-2018-369
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-370
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of James Gorman
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
James Gorman from the position of Maintenance Mechanic I for the Human Resource
Center effective April 25, 2018.
Vote Record - Resolution RES-2018-370
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-371
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Government Liaison
Authorize Supervisor to Execute a Grant Agreement
Southold Town Meeting Agenda - April 24, 2018
Page 14
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 the reconstruction and resurfacing of the
Basketball and Tennis courts on Fishers Island, New York in the amount of $50,000.00 for
which funds will be advanced from the General Fund until Grant reimbursements are received.
Vote Record - Resolution RES-2018-371
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-372
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Architectural Review Committee Resignation
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
William F. Coster from his position as a member of the Architectural Review Committee,
effective immediately.
Vote Record - Resolution RES-2018-372
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - April 24, 2018
Page 15
2018-373
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Group for the East End - Downs Farm Stewardship
Financial Impact:
Environmental and stewardship programs at Downs Farm Preserve and other appropriate sites
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with the Group for the East End in
connection with environmental and stewardship programs at the Downs Farm Preserve and other
appropriate sites or preserves in the amount of $25,000 for the term January 1, 2018 through
December 31, 2018, all in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2018-373
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-374
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Fishers Island Tennis Courts Lease Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Lease Agreement between the Town of Southold and
the Fishers Island School District in connection with lease of the tennis courts for a five (5) year
term commencing on June 1, 2018 and ending on May 31, 2023 at a cost of $1.00 per year with
three (3) successive automatic five (5) year renewals, subject to the filing with the Town Clerk of
a One Million Dollar Certificate of Insurance naming the Town of Southold as additional
insured, and further subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2018-374
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - April 24, 2018
Page 16
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
2018-375
CATEGORY: Budget Modification
DEPARTMENT: Engineering
2018 Budget Modification - Engineering
Financial Impact:
Transfer between General Fund Whole Town budget lines for the Engineering Department. No financial
impact.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
A.1440.4.600.500 Miscellaneous $ 500.00
Total $ 500.00
To:
A.1440.4.600.300 Travel $ 500.00
Total $ 500.00
Vote Record - Resolution RES-2018-375
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - April 24, 2018
Page 17
2018-376
CATEGORY: Employment - Town
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
body 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 Begins/ Participates in Days/Month(based on
Work Ends Employer’s Record of Activities)
Day Time Keeping
(Hrs/day) System
Town Board Member Louisa Evans 6 1/1/18-12/31/21 N 21.89
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
th
board, at a legally convened meeting held on the 24 day of April 2018 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
th
24 day of April 2018 .
S E A L
____________________________________
Elizabeth A. Neville
Southold Town Meeting Agenda - April 24, 2018
Page 18
Town Clerk
Town of Southold
Vote Record - Resolution RES-2018-376
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-377
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Retroactive Payments
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 16, 2018 that reads as follows:
WHEREAS the District ratified the August 17, 2017 Stipulation of Agreement with CSEA, Inc.
Local 1000, AFSCME, AFL-CIO regarding Advancement Ladders and;
WHEREAS said Advancement Ladders define minimum wages for certain positions and;
WHEREAS the District did not increase wages to meet such minimum wages for certain
employees in those positions. It is therefore
RESOLVED to retroactively increase, beginning August 17, 2017, the hourly wage of the
thirteen District employees listed below and to retroactively pay the difference between previous
wage rates and the correct wage rates, in the amounts listed below, the total of all payments
equal to $3,250.
Southold Town Meeting Agenda - April 24, 2018
Page 19
Total
Old New
Retroactive
Rate Rate
Payment
$12.18 $12.50 $247.44
Chriss Bridgman
$11.10 $12.50 $70.70
Karina Curbelo
$11.10 $12.50 $103.60
David Denison
$28.57 $29.00 $563.95
Michael Fiora
$11.60 $12.50 $0
Vince Harring
$11.10 $12.50 $986.30
Sean Healy
$12.10 $12.50 $408.95
Steven Kamm
$11.60 $12.50 $440.10
Chase Lettrich
Dawson
$11.10 $12.50 $86.98
Millbauer
Anthony
$28.69 $29.00 $72.84
Mirabelli
$11.10 $12.50 $62.83
Ryan Miner
$11.10 $12.50 $0
Richard Waters
$12.18 $12.50 $206.32
Nathan White
Vote Record - Resolution RES-2018-377
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-378
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Bid Paint Striper
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Sherwin-
Williams for the EZ-Liner AL-120 paint striper in the amount of $46,588.00 and the surge
chamber for $1838.00 per the bid that was submitted on April 12, 2018, all in accordance with
Southold Town Meeting Agenda - April 24, 2018
Page 20
the Town Attorneys approval. This to be a legal charge to the 2018 capital project line
H.5130.2.100.200
Vote Record - Resolution RES-2018-378
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-379
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund - Mitchell Berg
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $15.00
to Mitchell Berg, 54 Sound Road, Greenport, New York for overpayment of an additional
disposal permit online.
Vote Record - Resolution RES-2018-379
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-380
CATEGORY: Contracts, Lease & Agreements
Southold Town Meeting Agenda - April 24, 2018
Page 21
DEPARTMENT: Fishers Island Ferry District
FIFD - Advantage Tech, Inc.
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District Board of Commissioners dated April 16, 2018 in
regard top a service agreement with Advantage Tech, Inc.
Vote Record - Resolution RES-2018-380
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-381
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Bay to Sound Trail Phase II Contract
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Bay to Sound Trails Initiative Phase II contract,
Contract #C1000970, with the New York State Department of State for acceptance of the Phase
II Grant, subject to approval of the Town Attorney.
Vote Record - Resolution RES-2018-381
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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 - April 24, 2018
Page 22
2018-382
CATEGORY: Equipment
DEPARTMENT: Recreation
Donation to Town
RESOLVED that the Town Board of the Town of Southold hereby accepts the donation of a
used 60" flat screen television and mount from Chris Manfredi to be used by the Southold Town
Recreation Department.
Vote Record - Resolution RES-2018-382
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-383
CATEGORY: Advertise
DEPARTMENT: Trustees
Ad for Pump Out Boat Operators
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for Pump-Out Boat Operators for two consecutive weeks in the
Suffolk Times for operators in Southold, under the supervision of the Board of Trustees, on a
seasonal part-time basis starting May 23, 2018 through and including October 30, 2018 at a
salary of $20.00 per hour.
Vote Record - Resolution RES-2018-383
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - April 24, 2018
Page 23
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2018-384
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Donna L. Westermann PT Clerk Typist
RESOLVED that the Town Board of the Town of Southold hereby appoints Donna L.
Westermann to the position of part-time Clerk Typist for the Zoning Board of Appeals,
effective May 7, 2018, at a rate of $14.66 per hour.
Vote Record - Resolution RES-2018-384
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-385
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Provisional Electrical Inspector
WHEREAS the Suffolk County Department of Civil Service has established that there is no
eligible list for Electrical Inspector, and
WHEREAS the Town Board of the Town of Southold has determined that the Town should fill
the Electrical Inspector position for the Building Department with a provisional appointment,
Southold Town Meeting Agenda - April 24, 2018
Page 24
and has received permission from Suffolk County Department of Civil Service to make said
provisional appointment, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Roger Richert to
the position of provisional Electrical Inspector for the Building Department, effective May
21, 2018 at a rate of $54,815.93 per year.
Vote Record - Resolution RES-2018-385
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-386
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold American Legion Memorial Day Parade
Financial Impact:
Police Department Cost Analysis: $822.70
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Griswold Terry Glover Post 803 Southold American Legion to line up along Boisseau Avenue
and Hobart Road and march from Boisseau Avenue to Tuckers Lane along Route 25 for the
Annual Southold Town Memorial Day Parade in Southold, New York on Monday, May 28,
2018, beginning at 10:00 AM provided they adhere to the Town of Southold Policy for Special
Events on Town Properties and Roads. All Town fees for this event, with the exception of the
Clean-up Deposit, are waived.
Vote Record - Resolution RES-2018-386
Adopted
Yes/Aye No/Nay Abstain Absent
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 - April 24, 2018
Page 25
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-387
CATEGORY: Public Service
DEPARTMENT: Accounting
Increase Fees Paid to Court Interpreters
Financial Impact:
These fees are allowed by Suffolk County and are fully reimbursed at no cost to the Town.
RESOLVED that the Town Board of the Town of Southold hereby increases the fees paid to
Court interpreters from $250 to $300 for a Court day and from $140 to $170 for half or any
part thereof of a Court day, effective 4/11/2018.
Vote Record - Resolution RES-2018-387
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-388
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2018 Budget Modification - Highway
Financial Impact:
Transfer of Overtime Earnings
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 Highway
Fund Part Town budget as follows:
From:
Southold Town Meeting Agenda - April 24, 2018
Page 26
DB.5142.1.100.200 Snow Overtime Earnings 20,000.00
To:
DB.5110.1.100.200 General Repairs Overtime Earnings 20,000.00
Vote Record - Resolution RES-2018-388
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-389
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification-Capital
Financial Impact:
To establish budegt line for striping machine purchase
WHEREAS the Town Board of the Town of Southold adopted a 2018 Capital Budget which
includes a $45,000 appropriation for a striping machine purchase, and
WHEREAS the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund,
WHEREAS the cost of said project is slightly higher than anticipated, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Projects and amends the 2018 Highway Part Town
Fund and Capital Budget as follows:
From:
DB.5130.2.500.300 Other Equipment $3,426
Total $3,426
To:
DB.9901.9.000.100 Transfer to Capital $3,426
Southold Town Meeting Agenda - April 24, 2018
Page 27
Total $3,426
Capital Project Name: FY 2018 Reflective Paint Striping Machine
Financing Method: Transfer from the Highway Part Town Fund
Increase Revenues:
H.5031.89 Interfund Transfers,
Striping Machine $48,426
Total $48,426
Increase Appropriations:
H.5130.2.100.200 Striping Machine $48,426
Total $48,426
Vote Record - Resolution RES-2018-389
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-390
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification-Justices
Financial Impact:
To allocate funds for Judge Hughes to attend the annual NADCP training conference.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $3,000
Total $3,000
Southold Town Meeting Agenda - April 24, 2018
Page 28
To:
A.1110.4.600.200 Justices, Meetings & Seminars $3,000
Total $3,000
Vote Record - Resolution RES-2018-390
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-391
CATEGORY: Attend Seminar
DEPARTMENT: Justice Court
Judge Brian J. Hughes Attend Seminar
RESOLVED that the Town of Southold hereby grants permission to Justice Brian J. Hughes to
attend the National Association of Drug Court Professionals in Houston, TX. from May 29-June
2, 2018. All expenses to be charged to the 2018 Justice Court budget.
Vote Record - Resolution RES-2018-391
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-392
Southold Town Meeting Agenda - April 24, 2018
Page 29
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification- Highway
Financial Impact:
Move funds to pay for restriping of Old Sound Avenue
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 Highway
Part Town Fund budget as follows:
From:
DB.5142.4.100.920 Snow Removal, Sand $7,500
Total $7,500
To:
DB.5110.4.400.600 Repairs, Other Contracted Services $7,500
Total $7,500
Vote Record - Resolution RES-2018-392
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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
2018-393
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Parks, Beaches and Recreation Committee Resignation-Case
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Ryan Case as a member of the Southold Town Parks, Beaches and Recreation Committee,
effective immediately.
Vote Record - Resolution RES-2018-393
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
Southold Town Meeting Agenda - April 24, 2018
Page 30
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2018-394
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Easement Agreement Between the Town of Southold and Glebe Associates, LLC
RESOLVED, the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to execute an Easement Agreement granting Glebe Associates, LLC an
easement over a certain unimproved section of Mill Road adjacent to 5775 Mill Road, Mattituck
New York as depicted on a survey by Nathan Taft Corwin III last revised March 9, 2018, subject
to the approval of the Town Attorney
Vote Record - Resolution RES-2018-394
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
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