HomeMy WebLinkAboutTB-05/08/2018 ELIZABETH A.NEVILLETown Hall,53095 Main Road
TOWN CLERK a�O�OSUFFD(�COGy PO Box 1179
y Southold,NY 11971
REGISTRAR OF VITAL STATISTICS o y� Fax(631)765-6145
MARRIAGE OFFICER y�01 ��o� Telephone: (631)765 - 1800
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
May 8, 2018
7:30 PM
A Regular Meeting-of the Southold Town Board was held Tuesday, May 8, 2018 at the Meeting
Hall, Southold,NY.
Call to Order
7:30 PM Meeting called to order on May 8, 2018 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Organization Title Status Arrived
James Dinizio Jr Town of Southold Councilman Present
William P. Ru_land Town of Southold Councilman Present
Jill Doherty Town of Southold , Councilwoman Absent
Robert Ghosio Town of Southold Councilman Absent
Louisa P. Evans Town of Southold Justice Present
Scott A. Russell Town of Southold Supervisor Present
I. Reports
1. Zoning Board of Appeals Monthly Report
2. Recreation Department Monthly Report
H. Public Notices
1. SC Depart of Economic Development and Planning
III. Communications
IV. Discussion
L, 9:00 Am -Jeff Standish
2. 9:15 Am - Jeff Standish,Denis Noncarrow, Michael Collins and Jamie Richter
Southold Town Board Meeting
May 8, 2018 page 2
3. 9:30 Am - Michael Collins and Jamie Richter
4. 9:45 Am -Lloyd Reisenberg
5. 10:00 Am - Kristie Hansen-Hightower
6. Councilman Ruland
7. Application for Appeal to the Coastal Erosion Hazard Board of Review
8. Amendment to the Resolution Setting the Public Hearing for Proposed Changes to,Chapter
280 as it Pertains to the Siting of Commercial Solar Arrays
9. Code Amendment
10. Code Amendment
11. Old Sound Avenue
12. Appeal for Special Event Permit Denial
13. Peddler Permits
14. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
15. EXECUTIVE SESSION -Labor-Matters Involving the Employment of a Particular
Person(S)
16. EXECUTIVE SESSION - Potential Litigation
17. Motion To: Recess 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby Recess this 9:00 AM
meeting of the Town Board at 10:41 A.M. until the Regular 7:30PM Meeting of the Southold
Town Board.
This meeting was recessed with the understanding that the remaining Town Board Members (3):
Supervisor Russell; Justice Evans; and Councilman Dinizio will meet in private to discuss
executive session items although it will not be an official executive session because there will
not be a quorum due to the departing of Councilman Ruland from the work session at 10:41
A.M.
Southold Town Board Meeting
May 8, 2018 page 3
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:William P. Ruland, Councilman
AYES: James Dinizio Jr, William P. Ruland, Louisa P. Evans, Scott A. Russell
ABSENT: Jill Doherty, Robert Ghosio
Pledge to the Flag
Motion To: Reconvenes 9:00 AM meeting
RESOLVED that the Town Board of the Town of Southold hereby reconvenes the 9:00 AM
meeting of the Southold Town Board at this 7:30PM Regular Meeting of the Southold Town
Board.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Scott A. Russell, Supervisor
SECONDER:Louisa P. Evans, Justice
AYES: James Dinizio Jr, William P. Ruland, Louisa P. Evans, Scott A. Russell
ABSENT: Jill Doherty, Robert Ghosio
Opening Comments
Supervisor Scott A. Russell
SUPERVISOR RUSSELL: Please rise and join in the Pledge of Allegiance. Thank you. Before
we get to the business of the agenda, I am going to invite Chief Martin Flatley up to make a
special presentation.
Special Presentation
Police Sergeant Promotion
CHIEF FLATLEY: Thank you, Mr. Supervisor. Can I ask Officer Brewer and his family to
please come up. So for those of you who don't know Officer Brewer, he is a 20 year member of
our department and for the last 14 years he has been in the Juvenile Aid Bureau or the
Community Response Unit, a very important unit for our department. In that office you serve a
lot of different roles, as a juvenile aide officer, as a school resource officer, community response
unit also. He has been involved in every Youth Committee that the town has probably had. So I
firmly believe that you have definitely earned this position as Sergeant and ask your lovely wife
to come over here. Congratulations. Thank you very much.
SUPERVISOR RUSSELL: Now what we are going to do is get to the formality by reading the
resolution. I am going to invite anybody that would like to address any of the items on the
agenda to please feel free? (No response)
V. Resolutions
2018-395
CATEGORY. Employment-Town
Southold Town Board Meeting
May 8, 2018 page 4
DEPARTMENT. Accounting
Promote William Brewer to Police Sergeant
RESOLVED that the Town Board of the Town of Southold hereby appoints William Brewer
to the position of Police Sergeant for the Police Department, effective May 10, 2018, at an
annual base salary of$138,137.00.
✓Vote Record-Resolution RES-2018-395
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio.Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Comments regarding resolution 395
SUPERVISOR RUSSELL: Bill, it was our pleasure to support you. Well deserved.
2018-396
CATEGORY. Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated May
8, 2018.
✓Vote Record-Resolution RES-2018-396
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled James DmVo
izio Jr ter 0 ❑ ❑ ❑
William P Ruland Seconder 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Rescinded Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Southold Town Board Meeting
May 8, 2018 page 5
❑ Lost
2018-397
CATEGOR Y• 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 22, 2018 at 4:30 P.M. at the Southold Town Hall, 53095 Main Road, Southold,
New York,
✓Vote Record-Resolution RES-2018-397
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn
James Dimzio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-398
CATEGORY• Grants
DEPARTIVE_YT. Accounting
Donation for Animal Shelter
RESOLVED that the Town Board of the Town of Southold hereby accepts the donation of
$160,000.00 for the Animal Shelter from the Southold-Raynor Foundation.
✓Vote Record-Resolution RES-2018-398
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Defeated William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tabled .till Doherty Voter ❑ ❑ ❑ 0
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
0 Tax Receiver's Appt Scott A Russell Voter 0 0 0 ❑
Southold Town Board Meeting
May 8, 2018 page 6
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-399
CATEGORY Refund
DEPARTMENT.- Town Clerk
Refund- Turchiano
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of$15.00
to Bernard & Jane Turchiano, 207 Euston Road, Garden City,NY 11530 for overpayment of an
additional disposal permit.
✓Vote Record-Resolution RES-2018-399
0 Adopted
❑ Adopted as Amended
❑ Defeated -
El Tabled
Yes/Aye No/Nay Abstain Absent
_ _
❑ Withdrawn James Dmizio Jr Voter CSI ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ 11 El
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ p
❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 13 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-400
CATEGORY.• Close/Use Town Roads
DEPARTMENT: Town Clerk
Grant Permission to the Mattituck Chamber of Commerce to Hold Its Annual Mattituck Street Fair
Financial Impact: Total Police Department Cost for Event= $895.29
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Maitituck Chamber of Commerce to hold its Annual Mattituck Street Fair and to close
down Old Sound Avenue between Love Lane and Pacific Street, Mattituck on Saturday
July 7, 2018 from 7:00 AM to 5:00 PM provided they file a Certificate of Liability Insurance
naming the Town of Southold as an additional insured for two million dollars and comply with
Southold Town Board Meeting
May 8, 2018 page 7
all the conditions of the Town's Policy for Special Events on Town Properties. All fees, with the
exception of the clean-up deposit, shall be waived.
✓Vote Record-Resolution RES-2018-400
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _ __
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder Rl ❑ ❑ El
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 2
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 21
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-401
CATEGORY.• Budget Modification
DE'PARTUENT: Police Dept
Police Department-Budget Modification
Financial Impact:Reallocation of budgetary funds to transfer monies out of the Police Retirement
Reserves line for Sergeant Santacroce and PO Okula
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.200 Police Retirement Reserve $267,576
Total $267,576
To:
A.3120.1.100.300 Police/P.S.Nacation Earnings $54,666
A.3120.1.100.400 Police/P.S./Sick Earnings $210,969
A.3120.1.100.500 Police/P.S./Holiday Earnings $1,941
Total $267,576
✓Vote Record-Resolution RES-2018-401
0 Adopted -
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
_
❑ Defeated James Dmizio Jr Mover 121 ❑ ❑ ❑
❑ Tabled William P Ruland Seconder 10 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter ❑ ❑ ❑ ❑✓
0 Supervisor's Appt Robert Ghosio Voter ❑ 0 0 13
Southold Town Board Meeting
May 8, 2018 page 8
❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-402
CATEGORY.• Public Service
DEPARTMENT. Town Clerk
Mattituck-Laurel Historical Society 2018 Fine Arts and Crafts Fair
Financial Impact:Police Department Cost: $217.04
RESOLVED the Town Board of the Town of Southold hereby grants permission to the
Mattituck-Laurel Historical Society and Museums to hold its 2018 Fine Arts and Crafts Fair on
their grounds at Main Road and Cardinal Drive on June 2, 2018 (raindate June 3, 2018) from
9:00 AM to 4:00 PM. All fees for this event are waived with the exception of the Clean-up
Deposit.
✓Vote Record-Resolution RES-2018-402
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
El Tabled
❑ Withdrawn James Dmizio Jr Voter 0 ❑ _ ❑ _ ❑
❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P.Evans Seconder` 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-403
CATEGORY.• Contracts,Lease&Agreements
DEPARTMENT: Recreation
Hire Summer 2018 Recreation Program Instructors
Resolved that the Town Board of the Town of Southold hereby authorizes and directs Supervisor
Scott A. Russell to execute an agreement with the following individuals and businesses for the
Southold Town Board Meeting
May 8, 2018 page 9
Summer 2018 Recreation programs, all in accordance with the approval of the Town Attorney.
Funding for the instructors listed below has been budgeted for in the Recreation Department's 2018
instructor line A.7020.4.500.420.
NF School For Dogs (Dog Obedience/Puppy STAR/Pre-Therapy) $90/person
Paula Croteau (Cooking) $30/hour
Martha Eagle (Aerobics &Pilates) $40/class
Martha Eagle (Friday Only Pilates) $30/class
Suzzanne Fokine (Plein Air Painting) $30/hour
Huck Hirsch (Mah Jongg) $30/hour
Island's End Golf& Country Club (Golf Lessons) $100/person
Lois Levy (Art Journaling) $30/hour
Marilyn LoPresti (Walk 15 Aerobics &Tai Chi/Qi Gong) $30/hour
Rosemary Martilotta(Hatha& Chair Yoga) $44/class
Kate McDowell (Tennis) $30/hour
Lisa Baglivi (Drawing) $30/hour
Henry Pesce (Pickleball) $30/hour
Nicole Pollina(Childrens History) $30/hour
Theresa Pressler(Arts & Crafts) $30/hour
Grace Rowan (Fall Prevention) $30/hour
Steve Smith(Weight Training) $90/person
Sunnymist Farms (Horse Riding Camp) $200/person
Barbara Terranova(Canning Jams &Tomatoes) $30/hour
Alfonso Triggiani (Ballroom Dancing) $65/person
Christine Watts (Childrens' Theatre) $30/hour
Kerri Zablotny (Little Scholars) $30/hour
✓Vote Record-Resolution RES-2018-403 `
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-404
CATEG®R Y.- Refund
DEPARMENT.• Town Clerk
Southold Town Board Meeting
May 8, 2018 page 10
Various Clean Up Deposits
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
LI Antique Power Assn., Inc 3/23/18 $250.00
PO Box 1134
Riverhead,NY 11901
NF Little League Inc. 4/20/18 $250.00
PO Box 1855
Southold,NY 11971
✓Vote Record-Resolution RES-2018-404
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _ _
❑ Withdrawn James Dmizio Jr Mover Q ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ Q
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ El
❑ Town Clerk's Appt Louisa P Evans Voter p ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-405
CATEGORY: Employment-Town
DEPARTMENT.• Accounting
Acknowledges the Intent to Retire Edward Grathwohl
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Edward Grathwohl from the position of Police Detective for the Police
Department, effective June 21, 2018.
Southold Town Board Meeting
May 8, 2018 page 11
✓Vote Record-Resolution RES-2018-405
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt William P Roland Mover R1 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ z
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2018-406
CATEGORY. Attend Seminar
DEPARTMENT. Building Department
2018 SBUTraining
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Senior
Building Inspector John Jarski to attend the 2018 Stony Brook University Code Training
Conference, on June 5-7, 2018. All expenses for registration and travel to be a legal charge to the
2018 Building Department budget (meetings and seminars).
✓Vote Record-Resolution RES-2018-406
171 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn .lames Dmizio Jr Voter lZ ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder z ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 10
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ E1
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2018-407
CATEGORY Property Usage
DEP.4 EVENT. Recreation
Southold Town Board Meeting
May 8, 2018 page 12
Field Use—Mattituck Ospreys
RESOLVED that the Town Board of the Town of Southold does hereby grant
permission to the Mattituck Ospreys College League to use the lit field at Cochran
Park for league baseball games. Dates and times will be coordinated with the
Recreation Department. Appropriate fees will be charged as per the rules and
regulations on the application for use of parks facilities. 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-2018-407
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn .lames Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder LI ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ R1
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ D
❑ Town Clerk's Appt Louisa P Evans Voter R1 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-408
CATEGORY.• Employment-FIFD
DEPARTMENT. Accounting
Accept Resignation of Dawson Millbauer and Timothy Hoch
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 30, 2018 that accepts the resignation
effective April 30, 2018 of Dawson Millbauer and Timothy Hoch, part time Deckhands (FIFD)
for the Fishers Island Ferry District.
✓Vote Record-Resolution RES-2018-408
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated
11 Tabled James Dmizio Jr Voter 0 El ❑
❑ Withdrawn William P Roland Mover p ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter ❑ ❑ ElRl
❑ Tax Receiver's Appt Robert Ghosio Voter ❑ ❑ El
❑ Rescinded Louisa P Evans Seconder Rl ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter 121 ❑ ❑ ❑
❑ Supt Hgwys Appt
0 No Action
Southold Town Board Meeting
May 8, 2018 page 13
❑ Lost
h
2018-409
CATEGORY.• Employment-FIFD
DEPARTMENT: Accounting
Accept Resignation of John Sargent
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 30, 2018 that accepts the resignation
effective April 30, 2018 of John Sargent, part time Clerk for the Fishers Island Ferry District.
✓Vote Record-Resolution RES-2018-409
❑ Adopted
❑ Adopted as Amended j
❑ Defeated li
❑ Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter ll ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland, Seconder Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty j Voter ❑ ❑ ❑ lZ
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover lZ ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑
❑ No Action �
I
❑ Lost
1
I
2018-411
CATEGORY.• Contracts,Lease&Agreements
DEPARTMENT: Town Attorney
I
Clean Vessel Assistance Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Grant Funding Agreement for the Clean Vessel
Assistance Program between the Town of Southold and the New York State Environmental
Facilities Corporation in connection with the purchase of a Newtown Pumpout Boat, which shall
commence on April 1, 2018 and continue through seven years, subject to the approval of the
Town Attorney.
✓Vote Record-Resolution RES-2018-411
0 Adopted - -
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated Tames Dnuzio Jr Voter 0 0 ❑ ❑
I
Southold Town Board Meeting
May 8, 2018 fi page 14
I
❑ Tabled William P Ruland Mover 0 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-410
CATEGORY: Employment-FIFD
DEPART TENT• Accounting
Appoint Lee Nelson Part Time Deckhand
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted May 10, 2018 that appoints Lee Nelson to
the position of part time Deckhand at a rate of$12.50 per hour effective May 10, 2018.
✓Vote Record-Resolution RES-2018-410 {
0 Adopted
❑ Adopted as Amended
i
❑ Defeated - - j -- - - -
! Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Tames Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio + Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
I
2018-412
CATEGORY• Employment-FIFD
DEPARTA7ENT.• Accounting
Appoint John S Gural Seasonal Purser
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 30, 2018 that appoints John S. Gural
1
Southold Town Board Meeting
May 8, 2018 page 15
to the position of seasonal full-time Purser effective May 15, 2018 and on September 16, 2018 to
change status to part time Purser.
✓Vote Record-Resolution RES-2018-412
121 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P.Ruland Seconder 13 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 13
❑ Rescinded Robert Ghosro Voter ❑ ❑ El0
❑ Town Clerk's Appt Louisa P Evans Mover ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action T
❑ Lost
2018-413
CATECGORY.• Employment-FIFD
DEIPARTMENT: Accounting
Retroactive Payments
I
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 30, 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 two
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
$1,172.85
Old Total Retroactive
Rat New Rate payment
e
$28
John Morgan .15 $29.00 $1,151.01
Southold Town Board Meeting
May 8, 2018 page 16
George $12 $12.50 21.84
Marshall .11
✓Vote Record-Resolution RES-2018-413
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended James Dmtzio Jr Mo 0 ❑ ❑ ❑
❑ Defeated ver
❑ Tabled See
William P Ruland on 0 ❑ ❑ ❑
❑ Withdrawn der
❑ Supervisor's Appt
❑ Tax Receiver's Appt Jill Doherty t r El ❑ ❑ 0
❑ Rescinded Vo
Robert Ghosio ter ❑ El 0
El Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P Evans ter
o 0 El ❑
❑ No Action
❑ Lost Scott A Russell ter
o 0 ❑ ❑ El
2018-414
CATEGORY Y. Contracts, Lease&Agreements
DEPAREVENT. Town Attorney
HRC Lease Agreement Passenger Bus
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute Vehicle Renewal Agreement# 525-CAP-1749.520-2022-
1 between the Suffolk County Office for the Aging and the Town of Southold for the purpose of
leasing a 2007 Express 1500, Chevrolet 8 Passenger Bus VIN No. 1GNFG15T171184102,
subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2018-414
0 Adopted
❑ Adopted as Amended
❑ Defeated
El Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter 0 El El
❑ Supervisor's Appt William P Ruland Mover Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 El ❑
❑ No Action
0 Lost
Southold Town Board Meeting
May 8, 2018 page 17
2018-415
CATEGORY.• Sanitary Flow Credits
DEPARTMENT. Land Preservation
Sanitary Flow Credit-Brushes Creek Properties
WHEREAS, on April 20, 2018, the County of Suffolk and Town of Southold purchased Fee
Title to six (6) properties owned by:
• Tristate Capital Holdings, LLC (5.1734 acres) and further identified as SCTM #1000-
127.-3-8. The address is 2550 North Oakwood Drive, in Laurel,New York; and
• Capital Asset Retirement Fund, LLC (1.8333 acres) and further identified as SCTM
#1000-127.-3-9.2. The address is 560 Diachun Road, in Laurel,New York; and
• Jeffry Hallock (3.3625 acres) and further identified as SCTM #1000-127.-3-10.2. The
address is 430 Diachun Road, in Laurel,New York; and
• Hallock Holding Corp. (1.7289 acres) and further identified as SCTM #1000-127.-3-10.3.
The address is No # Diachun Road, in Laurel,New York; and
• Capital Asset Retirement Fund, LLC (0.7431 acre) and further identified as SCTM
#1'000-127.-8-17.2. The address is 2295 Great Peconic Bay Boulevard, in Laurel, New
York; and
• Capital Asset Retirement Fund, LLC (10.6909 acres) and further identified as SCTM
#1000-127.-8-17.3. The address is 2445 Great Peconic Bay Boulevard, in Laurel, New
York; and
WHEREAS, said purchase included a joint acquisition by the Town and County with the
County acquiring a seventy-nine percent (79%) undivided interest and the Town acquiring a
twenty-one percent (21%) undivided interest, as tenants-in-common, to each of the six (6) tax
map parcels listed above; and
WHEREAS, the properties are located within the Agricultural-Conservation (A-C) Zoning
District and partially within the R-40 Zoning District; and
WHEREAS,the properties are located within the Mattituck-Cutchogue School District; and
WHEREAS, the deeds recorded as part of the purchases prohibit the use of the properties for
any residential, commercial or industrial uses and prohibits the use of the properties for anything
other than open space; and
WHEREAS, as per Chapter 117 (Sanitary Flow Credits, Transfer of) of the Town Code, the
Land Preservation Coordinator and the Town Board reviewed the acquisition prior to the Town
Board public hearing on the purchase and determined that Sanitary Flow Credits may be
available upon the acquisition of the properties and that the County of Suffolk would determine
if Sanitary Flow Credits (a.k.a. County Workforce Housing Development Rights) are available.
Southold Town Board Meeting
May 8, 2018 page 18
Said Sanitary Flow Credits would be divided between the County and the Town in accordance
with the 79% County/21% Town joint partnership percentage; and
WHEREAS, the Land Preservation Coordinator provided the Town Board with the County
determination of the Sanitary Flow Credits (a.k.a. County Workforce Housing Development
Rights) available for transfer from the above-mentioned parcels following the closing on the
parcels; and
WHEREAS, three (3) Sanitary Flow Credits (a.k.a. County Workforce Housing Development
Rights) are available; two (2) Workforce Housing Development Rights credits for the County
and one (1) Sanitary Flow Credit for the Town as a result of these purchases; now, therefore, be
it
RESOLVED that the Town Board of the Town of Southold hereby transfers one (1) Sanitary
Flow Credit into the Town Sanitary Flow Credit Bank from the Town's fee title purchase of the
properties identified above; and,be it further
RESOLVED that the Town Clerk shall enter this transfer of one (1) Sanitary Flow Credit into
the Sanitary Flow Credit Log; and, be it further
RESOLVED that the Town Clerk shall forward this resolution to the Tax Assessors Office, the
Land Preservation Department, the Special Projects Coordinator, and the Planning Department
for inclusion into the Town database and GIS system.
✓Vote Record-Resolution RES-2018-415
Rl Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _
❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt _ William P Roland Seconder 2 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ Rl
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Rl
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-416
CATEG ORY.• Sanitary Flow Credits
DEPARTUENT.• Land Preservation
Sanitary Flow Credit-Sill Property
WHEREAS, on February 16, 2011, the Town of Southold acquired Fee Title to parcels formerly
owned by Julia Sill; and
Southold Town Board Meeting
May 8, 2018 page 19
WHEREAS, said properties are identified and now known on the Suffolk County Tax Map as
#1000-45.-5-3.1 & 3.2, and#1000-45.-5-4 and are located at 70282 and 70284 Route 25,
Greenport,New York, in the LIO (Light Industrial Park/Planned Office) and R-80 (Low Density
Residential) zoning districts; and
WHEREAS,the combined acreage of the parcels is 23.7663 acres as per separate surveys
prepared by John C. Ehlers Land Surveyor, said properties having been surveyed on January 20,
2011, and last revisions dated February 1, 2011; and
WHEREAS, said property is located within the Greenport School District; and
WHEREAS,the deeds recorded as part of the purchase prohibits the use of the property for any
purpose other than open space, in accordance with Chapter 17 (Community Preservation Fund)
and Chapter 185 (Open Space Preservation); and
WHEREAS,the life estate has terminated and the town has eliminated the residential use of the
property and removal of the dwelling is scheduled; and
WHEREAS, as per Chapter 117 (Sanitary Flow Credits, Transfer of) of the Town Code, the
Land Preservation Coordinator provided the Town Board with a calculation of the sanitary flow
credits available for transfer from the above-mentioned parcels prior to the Town Board public
hearing on the purchase; and
WHEREAS, the Land Preservation Coordinator provided the Town Board with a final
calculation of the sanitary flow credits available for transfer from the above-mentioned parcels;
and
WHEREAS, one (1) sanitary flow credit is available to be transferred into the Town Sanitary
Flow Credit Bank as a result of the acquisition of this buildable property; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby transfers one (1) sanitary
flow credit into the Town Sanitary Flow Credit Bank from the Town's fee title acquisition
of the property formerly owned by Julia Sill and identified as SCTM#1000-45.-5-3.1 & 3.2,
and #1000-45.-5-4; and, be it further
RESOLVED that the Town Clerk shall enter this transfer of one (1) sanitary flow credit into the
Sanitary Flow Credit Log; and, be it further
RESOLVED that the Town Clerk shall forward this resolution to the Tax Assessors Office, the
Land Preservation Department, the Special Projects Coordinator, and the Planning Department
for inclusion into the Town database and GIS system.
✓Vote Record-Resolution RES-2018-416
Z Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
11 Defeated James Dmizio Jr Mover 0 11 El 11
❑ Tabled William P.Ruland Seconder El ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter ❑ - ❑ ❑ El
❑ Supervisor's Appt Robert Ghosio Voter ❑ ❑ ❑ D
❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter El ❑ 0 ❑
Southold Town Board Meeting
May 8, 2018 page 20
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-417
CATEGORY: Employment-Town
DEPARTMENT. Accounting
Hire Student Intern II-Engineering Department
RESOLVED that the Town Board of the Town of Southold hereby appoints Lewis Eastwood
to the position of Student Intern II in the Engineering Department at a rate of$15.00 per,hour,
said appointment starting on May 29, 2018 and ending August 17, 2018, pending background
search completion.
✓Vote Record-Resolution RES-2018-417
Q Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter Q ❑ d ❑
❑ Supervisor's Appt William P Ruland Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ Q
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Q
❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2018-418
CATEGORY.• Employment-Town
DEPARTMENT: Accounting
Police Department Appoint Seasonal Police Officer
RESOLVED that the Town Board of the Town of Southold hereby appoints Patrick Robbins to
the position of Seasonal Police Officer for the Town of Southold Police Department,
effective May 14,2018 throuLyh September 16, 2018 at a rate of$21.65 per hour.
✓Vote Record-Resolution RES-2018-418
Q Adopted Yes/Aye No/Nay Abstain Absent
0 Adopted as Amended James Dmizio Jr Voter 10 ❑ 0 0
Southold Town Board Meeting
May 8, 2018 page 21
❑ Defeated William P Roland Seconder 0 ❑ ❑ ❑
❑ Tabled Jill Doherty Voter ❑ ❑ ❑ 0
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-419
CATEGORY.° Contracts, Lease &Agreements
DEPART,UENT.• Town Attorney
HRC- Geneva Worldwide, Inc. Service Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold
Town Human Resource Center to enter into a service agreement, as required, with Geneva
Worldwide, Inc. for over-the-telephone or written translation and/or interpretation services in
connection with the County of Suffolk's requirement. The term of the agreement shall continue
until May 31, 2021, unless terminated earlier by either Party upon thirty days prior written
notice, all subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2018-419
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Z
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-420
CATEGORY: Budget Modification
DEPARTIVENT.- Accounting
Southold Town Board Meeting
May 8, 2018 page 22
2018 Budget Modification-Highway
Financial Impact:Adjust Highway budget for actual NYS DOT CHiPs annual allotment and add EWR
amount
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 Highway
Fund Part Town budget as follows:
Increase•
D13.3501.00 CHIPS Capital Payments $80,377
DB.3589.00 PAVE-NY Capital Payments 53
Total $80,430
Increase•
D13.5112.2.400.905 CHIPS Resurfacing $80,377
D13.5112.2.400.906 PAVE-NY Resurfacing 53
Total $80,430
✓Vote Record-Resolution RES-2018-420
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dtmzio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-421
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2018 Budget Modification-Supervisor
Financial Impact:Establish budget line for Agricultural Advisory Committee secretarial costs
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 $1,800
Total $1,800
Southold Town Board Meeting
May 8, 2018 page 23
To:
A.1010.1.100.350 Overtime (Agricultural Advisory) $1,800
Total $1,800
✓Vote Record-Resolution RES-2018-421
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _
James Dmizio Jr Voter 0 ❑ ❑ _❑
❑ Withdrawn
❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-422
CA TEG®RY. Committee Appointment
DEPAREVENT. Government Liaison
Appointment to Economic Develop
RESOLVED that the Town Board of the Town of Southold hereby appoints Marilyn Marks as a
member of the Economic Development Committee effective immediately through March 31,
2019.
✓Vote Record-Resolution RES-2018-422
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _
❑ Withdrawn James Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ El 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-423
Southold Town Board Meeting
May 8, 2018 page 24
CATEGORY.- Contracts, Lease&Agreements
DEPARTMENT. Town Attorney
2018 Youth Bureau Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2018 State Aid Youth Bureau Agreement with the
County of Suffolk, in the amount of$17,464.00, for the term January 1, 2018 through December
31, 2018, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2018-423
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn lames Dmizio Jr Voter 0 ❑ El
❑ Supervisor's Appt William P Roland Mover 0 ❑ ❑ ❑
0• Tax Receiver's Appt Jill Doherty Voter 11 El 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-424
CATEGORY. Bid Acceptance
DEPARTMENT. Town Clerk
Accept Bid Item#8 Road Treatment
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for
Item#8, Type 6 Asphalt, to be picked up by the Town:
Corazzini Paving Products Bid#1 $75.00 /ton
✓Vote Record-Resolution RES-2018-424
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated
James Dmizio Jr Voter 0 El0
11 Tabled ❑
❑ Withdrawn William P Roland Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt
Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Rescinded Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Southold Town Board Meeting
May 8, 2018 page 25
❑ Lost
2018-425
CATEGORY. Bid Acceptance
DEPARTMENT. Highway Department
Accept Bid Item 92 Road Treatment
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Corazzini
Asphalt for Item#2, Oil and Stone:
Southold Town Fishers Island
Liquid Asphalt $4.90/sq yd $7.90/sq yd
Schim Mix $115.00/ton $300.00/ton
Fog Coat $25.00/ga $100.00/ga
✓Vote Record-Resolution RES-2018-425
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-426
CATEGORY. Employment-FIFD
DEPARTMENT. Accounting
Appoint Employee #83358 FT Freight Agent
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fisher Island Ferry District adopted May 4, 2018 that appoints employee
#83358 as a full time Freight Agent at a rate of$20.00 per hour.
✓Vote Record-Resolution RES-2018-426
t
0 Adopted - - - -
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
Southold Town Board Meeting
May 8, 2018 page 26
❑ Defeated James Dimzio Jr Voter Q ❑ ❑ ❑
❑ Tabled William P Ruland Mover Q ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter ❑ ❑ ❑ Q
❑ Supervisor's Appt Robert Ghosio Voter ❑ ❑ ❑ Q
❑ Tax Receiver's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter Q ❑ ❑ ❑
❑ Town Clerk's Appit
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-427
CATEGORY. Employment-FIFD
DEPARTIUENT.• Accounting
Seasonal FT Clerks and Cashiers
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 30, 2018 that reads as follows
WHEREAS the Ferry District requires additional full-time Clerks and Cashiers (FIFD) during
the peak season between May 15, 2018, and September 16, 2018;
Therefore it is RESOLVED to temporarily appoint with effect May 15, 2018 Hannah Peabody as
a Clerk from part-time to full-time summer seasonal status. On September 15, 2018, Ms.
Peabody will terminate her summer seasonal position and on September 16, 2018 be re-
appointed to part-time Clerk.
It is further RESOLVED to temporarily appoint with effect May 15, 2018 Kathleen Alfred-
Neiman and Karina Curbelo as Cashiers (FIFD) from part-time to full-time summer seasonal
status. On September 15, 2018, Ms. Alfred-Nieman and Ms. Curbelo will terminate their
summer seasonal position and on September 16, 2018 be re-appointed to part-time Cashier
(FIFD).
✓Vote Record-Resolution RES-2018-427
Q Adopted
❑ Adopted as Amended
❑ Defeated -"
❑ Tabled mYes/Aye No/Nay Abstain Absent
,_
❑ Withdrawn lames Dizio.lr Voter Q ❑ ❑ 11
❑ Supervisor's Appt William P Ruland Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ El
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Q
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Meeting
May 8, 2018 page 27
2018-428
CATEGORY. Employment-FIFD
DEPARTMENT: Accounting
Seasonal FT Deckhands
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted April 30, 2018 that reads as follows
WHEREAS the Ferry District requires additional full-time Deckhands (FIFD) during the peak
season between May 15, 2018, and September 16, 2018;
Therefore it is RESOLVED to temporarily appoint with effect May 15, 2018 Christopher
Bridgman, Edward Bridgman, Rodney Brown, Steven Conary, Peter Gilmore, Vince Harring,
Sean Healy, Chase Lettrich, Ryan Miner, Leonard Ortiz, Robert Sasso and Nathan White as
summer seasonal Deckhand (FIFD).
On September 15, 2018, Christopher Bridgeman, Edward Bridgeman, Rodney Brown, Steven
Conary, Pete Gilmore, Vince Harring, Sean Healy, Chase Lettrich, Ryan Miner, Leonard Ortiz,
Robert Sasso and Nathan White will terminate their summer seasonal positions and on
September 16, 2018 be re-appointed to part-time Deckhand (FIFD).
✓Vote Record-Resolution RES-2018-428
lZ Adopted
❑ Adopted as Amended
❑ Defeated -
❑ Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder El ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ Q
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ El
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑
❑ No Action
❑ Lost
2018-429
CATEGGRE- Budget Modification
DEPARTMENT. Accounting
2018 Budget Modification- Capital
Financial Impact:Establish budget for FD Paging Project
WHEREAS the Town Board of the Town of Southold has been awarded a grant from the NYS
Southold Town Board Meeting
May 8, 2018 page 28
Dormitory Authority to undertake a paging system, and
WHEREAS the Town's Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, 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 Capital Budget as
follows:
Capital Project Name: FD Paging Project
Financing Method: DASNY/EDAP Grant and PSAP Funding
Budget: Revenues:
H.2210.35 PSAP Revenue $1,000
H.3089.75 DASNY Grant 125,000
Total $126,000
Appropriations:
H.3020.2.100.200 Public Safety Communications
FD Paging Project $126,000
Total $126,000
-'Vote Record-Resolution RES-2018-429
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-430
01 Advertise
DEPARTMENT: Human Resource Center
Advertise for Maintenance Mechanic I
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerks office to advertise for a parttime Maintenance Mechanic I for the Community
Services Program for the Elderly-Residential Repair Program at the Human Resource Center.
Southold Town Board Meeting
May 8, 2018 page 29
✓Vote Record-Resolution RES-2018-430
0 Adopted
❑ Adopted as Amended
❑ Defeated
El Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-431
CATEGORY Y. Bid Acceptance
DEPARTMENT. Highway Department
Accept Bid Item 45 Road Treatment
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bid for
Item 45, Type 6 Asphalt Road Treatment:
Corazzini Asphalt
Southold Fishers Island
30% RAP
100-250 ton $92.00 $310.00
250-500 ton $87.00 $295.00
500-1000 Ton $83.00 $270.00
over 1000 Ton $76.90 $260.00
Bid# 2 $3.90 $15.00
Bid # 3 $9.00 $20.00
Bid #4 $1.20 $7.00
Bid # 5 $120.00
✓Vote Record-Resolution RES-2018-431
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Defeated William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tabled Jill Doherty Voter ❑ ❑ ❑ 0
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑
0 Rescinded
Southold Town Board Meeting
May 8, 2018 page 30
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-432
CATEGORY.- Bid Acceptance
DEPAREVENT. Highway Department
Accept Bid for Road Treatment-Item 47
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Thomas H. Gannon & Sons, Inc., for the application of Polymer Modified Emulsified Asphalt
Pavement Type Il Micro-Surfacing within the Town of Southold, all in accordance with the bid
specifications and Town Attorney, as follows:
BID # 1
Option#1 Option 42
Thomas Gannon & Sons Southold $4.63 $2.90
Fishers Is. $5.64 $3.74
Bid# 2
Southold $1.25
Fishers Is. $1.87
✓Vote Record-Resolution RES-2018-432
21 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
El Tabled _
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P.Roland Mover 17 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ El El 21
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Q
❑ Town Clerk's Appt Louisa P Evans Seconder M ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter z ❑ ❑ ❑
❑ No Action
❑ Lost
2018-433
CATEGORY. Legal
DL'PAREVENT Town Clerk
Southold Town Board Meeting
May 8, 2018 page 31
Rescind Resolution 2018-359
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution#2018-
359 adopted at the April 10, 2018 regular Town Board meeting in its entirety.
✓Vote Record-Resolution RES-2018-433
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder D ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-434
CATE,GOR Y.• Local Law Public Hearing
DEPARIWNT: Town Attorney
PH 5122 4:31 Pm- Chapter 280 Commercial Solar Energy Siting
WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 10th day of April, 2018, a Local Law entitled "A Local Law in
relation to Amendments to Chapter 280 as it pertains to the siting of commercial solar
energy systems" 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
22°d day of May at 4:31 p.m. at which time all interested persons will be given an opportunity
to be heard.
The proposed Local Law entitled, "A Local Law in relation to Amendments to Chapter 280
as it pertains to siting of commercial solar energy systems" reads as follows:
LOCAL LAW NO. 2018
A Local Law entitled, "A Local Law in relation to Amendments to Chapter 280 as it
pertains to siting of commercial solar energy systems"
BE IT ENACTED by the Town Board of the Town of Southold as follows:
Southold Town Board Meeting
May 8, 2018 page 32
I. Purpose. The Town Board of the Town of Southold recognizes the importance of
renewable energy facilities. However, it is equally important to protect our natural
resources by providing standards for solar energy production facilities on those lands that
have been previously cleared and/or disturbed. It is altogether reasonable that the Town
Board makes adequate provisions for these facilities, and it is imperative that such facilities
do not adversely affect surrounding and nearby properties. It is therefore the intent of this
section to provide adequate safeguards for the location, siting and operation of solar energy
production facilities and solar collection systems.
II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows:
Article XIV
Light Industrial Park/Planned Office Park (LIO) District
[Added 140-1989 by L.L. No. 1-1989]
§ 280-57 Purpose.
The purpose of the Light Industrial Park/Planned Office Park (LIO) District is to provide
opportunity for the location of business and professional offices, research facilities, industrial
uses and similar activities in an open, campus-like setting in areas which are not appropriate for
commercial activity or low-density residential development. In this area, such uses can,be
established in an attractive environment and serve both as a means of preserving the open
qualities of an area and providing an area adjacent to hamlet areas where such uses can be
appropriately developed with suitable protection for ground- and surface waters. All uses must
conform to Suffolk County Health Department standards.
§ 280-58 Use regulations.
In the LIO District, no building or premises shall be used and no building or part of a building
shall be erected or altered which is arranged, intended or designed to be used, in whole or in part,
for any purpose except the following:
A. Permitted uses. The following uses are permitted uses and, except for those uses permitted
under Subsection A(1) hereof, are subject to site plan approval by the Planning Board:
[Amended 5-9-1989 by L.L. No. 6-1989; 11-29-1994 by L.L. No. 26-1994; 4-28-1997 by
L.L. No. 6-1997]
B. Uses permitted by special exception of the Board of Appeals. The following uses are
permitted as a special exception by the Board of Appeals as hereinafter provided, except
Subsection 13(10), which may be permitted as,a special exception by the Planning Board,
and all such special exception uses shall be subject to site plan approval by the Planning
Board: [Amended 5-23-1989 by L.L. No. 7-1989; 4-28-1997 by L.L. No. 6-1997; 11-12-
1997 by L.L. No. 26-1997; 2-12-2013 by L.L. No. 2-2013; 6-17-2014 by L.L. No. 7-20141
(10) Commercial solar energy production system, subject to the following criteria:
(a) The commercial solar energy system shall not be on a parcel of less than five
acres.
Southold Town Board Meeting
May 8, 2018 page 33
(b) Solar energy production facilities shall be permitted only on those lands
previously cleared and/or disturbed on or before January 1 2018.No additional
clearing shall be permitted, except that the removal of shrubs, underbrush and
trees under six inches in diameter shall be permitted and shall not be deemed
clearing.
(cb) All ground-mounted panels shall not exceed the height of eight feet.
(ds) All mechanical equipment of the commercial solar energy system, including any
structure for batteries or storage cells, shall be completely enclosed by a
minimum eight-foot-high fence with a self-locking gate.
(ed)Notwithstanding any requirement in § 280-63 of this chapter, the total surface
area of all ground-mounted and freestanding solar collectors, including solar
photovoltaic cells,panels, and arrays, shall not exceed 80% of the total parcel
area.
(fe) A minimum twenty-five-foot perimeter buffer, consisting of natural and
undisturbed vegetation, supplemented with evergreen plantings, as needed, shall
be provided around all mechanical equipment and solar panel arrays to provide
screening from adjacent residential properties and Town, county and state roads.
A vegetated perimeter-buff-ef shail be installed to provide-year- round sef6ening of
the system rVm adjacent p eAies
,
(gf) A minimum setback for a solar energy production facility and equipment used
in conjunction with the solar energy production facility shall be located at least
100 feet from any residential dwelling or zone
(hi) All solar energy production systems shall be designed and located in order to
prevent reflective glare toward any habitable buildings as well as streets and
rights-of-way.
& All on-site utility and transmission lines shall be, to the extent feasible,placed
underground.
(ii)A clearly visible warning sign concerning voltage must be placed at the base of all
pad-mounted transformers and substations.
(j) The system shall be designed and situated to be compatible with the existing uses
on adjacent and nearby properties.
(lk) In approving a special exception, the Planning Board may waive or modify any
of the above criteria if it finds that there is no detriment to public health, safety
and welfare.
(MI) Any special exception approval granted under this article shall have a term of 20
years, commencing from the grant of the special exception, which may be
extended for additional five-year terms upon application to the Planning Board.
(_nm) Decommissioning/removal:
[1] Any commercial solar energy production system that is not operated for a
continuous period of 24 months shall be deemed abandoned. At that time,
the owner of the commercial solar energy production system or the owner
of the property where the commercial solar energy production system is
located shall remove all components thereof within 90 days of such
deemed abandonment or will be in violation of this section. In the case of
a commercial solar energy production system on preexisting structures,
Southold Town Board Meeting
May 8, 2018 page 34
this provision shall apply to the commercial solar energy production
system only. If the commercial solar energy production system is not
removed within said 90 days, the Building Inspector may give the owner
notice that unless the removal is accomplished within 30 days, the Town
will cause the removal at the owner's expense. All costs and expenses
incurred by the Town in connection with any proceeding or any work done
for the removal of a commercial solar energy production system shall be
assessed against the land on which such commercial solar energy
production system is located, and a statement of such expenses shall be
presented to the owner of the property, or if the owner cannot be
ascertained or located, then such statement shall be posted in a
conspicuous place on the premises. Such assessment shall be and
constitute a lien upon such land. If the owner of the system and the owner
of the property upon which the system is located shall fail to pay such
expenses within 10 days after the statement is presented or posted, a legal
action may be brought to collect such assessment or to foreclose such lien.
As an alternative to the maintenance of any such action, the Building
Inspector may file a certificate of the actual expenses incurred as
aforesaid, together with a statement identifying the property in connection
with which the expenses were incurred and the owner of the system and
the owner of the property upon which the system is located, with the
Assessors, who shall, in the preparation of the next assessment roll, assess
such amount upon such property. Such amount shall be included in the
levy against such property, shall constitute a lien and shall be collected
and enforced in the same manner, by the same proceedings, at the same
time and under the same penalties as are provided by law for the collection
and enforcement of real property taxes in the Town of Southold.
[2] This subsection is enacted pursuant to § 10 of the Municipal Home Rule
Law to promote the public health, safety and general welfare of Town
citizens through removal provisions to ensure the proper decommissioning
of commercial solar energy production systems within the entire Town.
The removal reduction provision of this chapter shall supersede any
inconsistent portions of Town Law § 64, Subdivision 5-a, and govern the
subject of removal of commercial solar energy production systems in this
chapter.
Article XV
Light Industrial (LI) District
[Added 1-10-1989 by L.L. No. 1-1989]
§ 280-61 Purpose.
The purpose of the Light Industrial (LI) District is to provide an opportunity for business and
industrial uses on smaller lots than would be appropriate for the LIO Light Industrial
Park/Planned Office Park District.
Southold Town Board Meeting
May 8, 2018 page 35
§ 280-62 Use regulations.
In the LI District, no building or premises shall be used and no building or part of a building
shall be erected or altered which is arranged, intended or designed to be used, in whole or in part,
for any purpose except the following:
A. Permitted uses. The following uses are permitted uses and, except for those uses permitted
under Subsection A(1) and (2)hereof, are subject to site plan approval by the Planning
Board: [Amended 5-9-1989 by L.L. No. 6-1989; 11-29-1994 by L.L. No. 26-1994; 4-28-
1997 by L.L. No. 6-1997]
B. Uses permitted by special exception of the Board of Appeals. The following uses are
permitted as a special exception by the Board of Appeals as hereinafter provided, except
Subsection B(10), which may be permitted as a special exception by the Planning Board,
and all such special exception uses shall be subject to site plan approval by the Planning
Board: [Amended 4-28-1997 by L.L. No. 6-1997; 2-12-2013 by L.L. No. 2-2013; 6-17-
2014 by L.L. No. 7-2014]
(10) Commercial solar energy production system, subject to the following criteria:
(a) The commercial solar energy system shall not be on a parcel of less than five
acres.
(b) Solar energy production facilities shall be permitted only on those lands
previously cleared and/or disturbed on or before January 1 2018. No additional
clearing shall be permitted, except that the removal of shrubs underbrush and
trees under six inches in diameter shall be permitted and shall not be deemed
clearing.
(cb) All ground-mounted panels shall not exceed the height of eight feet.
(de) All mechanical equipment of the commercial solar energy system, including any
structure for batteries or storage cells, shall be completely enclosed by a minimum
eight-foot-high fence with a self-locking gate.
(ed)Notwithstanding any requirement in § 280-63 of this chapter, the total surface
area of all ground-mounted and freestanding solar collectors, including solar
photovoltaic cells, panels, and arrays, shall not exceed 80% of the total parcel
area.
(fe) A minimum twenty-five-foot perimeter buffer, consisting of natural and
undisturbed vegetation, supplemented with evergreen plantings, as needed, shall
be provided around all mechanical equipment and solar panel arrays to provide
screening from adjacent residential properties and Town, county and state roads.
A •vbVa.0 LVu 1J V11111V LVl buff-el- JllU.1
l be installed to provide year- r-otmd ser-eening of
L11V JyJLVll
from adjaeent properties.
(gf) A minimum setback for a solar energy production facility and equipment used in
conjunction with the solar energy production facility shall be located at least 100
feet from any residential dwelling or zone
(hi) All solar energy production systems shall be designed and located in order to
prevent reflective glare toward any habitable buildings as well as streets and
rights-of-way.
& All on-site utility and transmission lines shall be,to the extent feasible, placed
underground.
Southold Town Board Meeting
May 8, 2018 page 36
(j_}) A clearly visible warning sign concerning voltage must be placed at the base of
all pad-mounted transformers and substations.
(1 ) The system shall be designed and situated to be compatible with the existing uses
on adjacent and nearby properties.
Qk-) In approving a special exception, the Planning Board may waive or modify any of
the above criteria if it finds that there is no detriment to public health, safety and
welfare.
(ml) Any special exception approval granted under this article shall have a term of 20
years, commencing from the grant of the special exception, which may be
extended for additional five-year terms upon application to the Planning Board.
(nm)Decommissioning/removal:
[1] Any commercial solar energy production system that is not operated for a
continuous period of 24 months shall be deemed abandoned. At that time,
the owner of the commercial solar energy production system or the owner
of the property where the commercial solar energy production system is
located shall remove all components thereof within 90 days of such
deemed abandonment or will be in violation of this section. In the case of
a commercial solar energy production system on preexisting structures,
this provision shall apply to the commercial solar energy production
system only. If the commercial solar energy production system is not
removed within said 90 days, the Building Inspector may give the owner
notice that unless the removal is accomplished within 30 days, the Town
will cause the removal at the owner's expense. All costs and expenses
incurred by the Town in connection with any proceeding or any work done
for the removal of a commercial solar energy production system shall be
assessed against the land on which such commercial solar energy
production system is located, and a statement of such expenses shall be
presented to the owner of the property, or if the owner cannot be
ascertained or located, then such statement shall be posted in a
conspicuous place on the premises. Such assessment shall be and
constitute a lien upon such land. If the owner of the system and the owner
of the property upon which the system is located shall fail to pay such
expenses within 10 days after the statement is presented or posted, a legal
action may be brought to collect such assessment or to foreclose such lien.
As an alternative to the maintenance of any such action, the Building
Inspector may file a certificate of the actual expenses incurred as
aforesaid, together with a statement identifying the property in connection
with which the expenses were incurred and the owner of the system and
the owner of the property upon which the system is located, with the
Assessors, who shall, in the preparation of the next assessment roll, assess
such amount upon such property. Such amount shall be included in the
levy against such property, shall constitute a lien and shall be collected
and enforced in the same manner, by the same proceedings, at the same
time and under the same penalties as are provided by law for the collection
and enforcement of real property taxes in the Town of Southold.
Southold Town Board Meeting
May 8, 2018 page 37
[2] This subsection is enacted pursuant to § 10 of the Municipal Home Rule
Law to promote the public health, safety and general welfare of Town
citizens through removal provisions to ensure the proper decommissioning
of commercial solar energy production systems within the entire Town.
The removal reduction provision of this chapter shall supersede any
inconsistent portions of Town Law § 64, Subdivision 5-a, and govern the
subject of removal of commercial solar energy production systems in this
chapter.
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-2018-434
0 Adopted
❑ Adopted as Amended
❑ Defeated
11 Tabled
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder El ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ 0 ❑
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ p
❑ Town Clerk's Appt Louisa P Evans Voter E1 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2018-435
CATEGORY. Attend Seminar
DEPARTMENT. Justice Court
Justice Court Staff to Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Justice
Court Director Leanne Reilly, and Justice Court Clerks Dania Atkinson, Michele Drake, Diana
Van Duzer, and Kendra Wadlington to attend the 2018 Annual Court Clerk Training on June 8,
2018 at the Cohalan Court Complex, 400 Carleton Avenue, Central Islip,NY. There is no cost
to attend. Travel expense to be charged to the 2018 budget (meetings and seminars).
Southold Town Board Meeting
May 8, 2018 page 38
✓Vote Record-Resolution RES-2018-435
0 Adopted
❑ Adopted as Amended
❑ Defeated ' Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dtmzto Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-436
CATEGORY. Bid Acceptance
DEPARTIVIENT: Police Dept
Accept Bid of Pirate's Cove Marina for Fishers Island's Channel Markers, Buoys, Etc.
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Pirate's
Cove Marine, Inc., Fishers Island,New York, in the amount of$3,200.00 for repair and
placement of channel markers to be placed in both West Harbor and Hay Harbor, Fishers Island,
New York, as well as retrieve, repair and replace, or return missing markers and instructional
floats that are lost during the season, at a rate of$95.00 per marker plus the cost of necessary
materials, buoys to be prepared and placed at the beginning of the season, and removed and
stored by October 14, 2018; foregoing all in accordance with the bid notice of the Fishers Island
Harbor Committee and subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2018-436
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmtzio Jr Voter 0 ElEl❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Meeting
May 8, 2018 page 39
2018-437
CATEGORY. Bid Acceptance
DEPARTMENT. Solid Waste Management District
Materials Hauling Bids
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Power Crush, Inc. to supply the town with services to haul construction and demolition debris
and single stream recyclables in the amount of$422.22/trailer load, using 125 cubic yard
capacity trailers, as detailed in their bid opened by the Southold Town Clerk on May 3, 2018, all
in accordance with the Town Attorney.
✓Vote Record-Resolution RES-2018-437
Q Adopted
❑ Adopted as Amended
❑ Defeated
El Tabled
Yes/Aye No/Nay Abstain Absent
' _
11 Withdrawn James Dmizio Jr Mover Q ❑ ❑ 01
❑ Supervisor's Appt William P Roland Seconder 0 - ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter lZ ❑ ❑ ❑
❑ Supt Hdwys Appt Scott A Russell Voter lZ ❑ ❑ ❑
❑ No Action
❑ Lost
2018-438
CATEGORY. Budget Modification
DEPARTME IVT. 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.1440.2.100.100 Field Equipment $ 400.00
Total $ 400.00
To: I
A.1440.1.300.100 Seasonal Employees, Regular Earnings $ 400.00
j Total $ 400.00
i
I
Southold Town Board Meeting
May 8, 2018 page 40
✓Vote Record-Resolution RES-2018-438
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter Q ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ Q
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Q
❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2018-439
CATEG ORY.• Attend Seminar
DF,PARTIVENT: Engineering
Michael Collins to Attend IIA Onsite Wastewater Design Training
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Michael
Collins to attend the Design of Innovative/Alternative Onsite Wastewater Systems and Leaching
Systems in Riverhead,NY, on May 10, 2018. All expenses for registration,travel to be a legal
charge to the 2018 budget (meetings and seminars).
✓Vote Record-Resolution RES-2018-439
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter Q ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ Q
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Q
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ p ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2018-440
CATEG0RY.• Employment-Town
DEPARTMENT. Accounting
I
I
Southold Town Board Meeting
May 8, 2018 page 41
Appoint Craig Jobes PT Environmental Analyst
RESOLVED that the Town Board of the Town of Southold hereby appoints Crailz Jobes to the
position'of Part Time Environmental Analyst for the Department of Public Works effective
January 1, 2018 at a rate of$32.96 per hour, not to exceed 17.5 hours per week.
✓Vote Record-Resolution RES-2018-440
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ D
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-441
CATEGORY. Employment-Town
D PARtMEArT. Accounting
Appoint Lynn M. Nyilas PT Community Relations Specialist
RESOLVED that the Town Board of the Town of Southold hereby appoints Lynn M. Nyilas to
the position of Part Time Community Relations Specialist for the Supervisor's Office
effective January 1, 2018 at a rate of$32.96 per hour, not to exceed 17.5 hours per week.
✓Vote Record-Resolution RES-2018-441
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Southold Town Board Meeting
May 8, 2018 page 42
2018-442
CATEGORY.• Legal
DEPARTMENT: Town Clerk
Waiver of Highway Specifications
Whereas, the Alexander L. and Tracy M. Sutton are the landowners of SCTM# 1000-78-9-54
and SCTM# 1000-78-9-78; an 88.66' (at widest point)by 505.57' long unnamed, unimproved
road subject to rights of others (right of way); and
Whereas, a filed Access Easement indicates that the owner of the right of way is Little Pike's
Properties, Inc. owned by Alexander Sutton; and
Whereas, in 2010 the Zoning Board of Appeals granted Alternative Relief to allow for SCTM#
1000-78-9-54 to be subdivided into two lots where Lot 1 equals 1.13 acres and Lot 2 equals 0.69
acres, located in the R-40 Zoning District with the following condition concerning the right of
way:
1) The 50 foot x 400 foot R.O.W. (parcel 1000-78-9-78) must be continuously maintained
by the owner and any future owners with clearing for vehicular traffic including
emergency vehicles, and
Whereas, on September 8, 2014, the Planning Board agreed to place a Covenant on the right-of-
way requiring that it remains open and accessible to emergency vehicles over its entire length in
perpetuity; and
Whereas, on September 24,2014, the Planning Board contacted the Highway Superintendent
and the Office of the Town Engineer requesting that the right-of-way remain as it currently exists
and not be improved to meet Highway Specifications; and
Whereas, on September 25, 2014 and October 17, 2014 the Office of the Town Engineer sent a
response to the Planning Board's request stating that, after review, the Highway Superintendent
and the Office of the Town Engineer have agreed to waive the requirement to meet Chapter 161.
Highway Specifications of the Southold Town Code; and
Whereas, the applicant has filed with the Office of the Suffolk County Clerk a Declaration of
Covenant and Restrictions for the Subdivision in Liber D00012923 Page 987, a Declaration of
Covenants and Restrictions for the Right of Way in Liber D00012922 Page 062, and an Access
Agreement in Liber D00012922 page 061; and
Whereas, on April 16, 2018 the Planning Board received a letter from the Southold Fire District
dated April 11, 2018 that confirmed the road has been inspected and now provides sufficient
access for a fire,truck and meets § 280-109.9 Access requirements of the Southold Town Code;
therefore be
Resolved,that the Town Board of the Town of Southold on recommendation of the Town of
Southold Superintendent of Highways hereby waives Chapter 161. Highway Specifications
Southold Town Board Meeting
May 8, 2018 page 43
Article III. Roadway Construction, of the Southold Town Code for the Standard Subdivision of
Alexander L. and Tracy M. Sutton.
✓Vote Record-Resolution RES-2018-442
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ El
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
Robert Ghos�o Voter ❑ ❑ ❑ 0
❑ Rescinded
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-443
CATEGORY. Property Acquisition Public Hearing
DEPARTMENT. Land Preservation
Set Public Hearing-Carnation Properties Dev Rights Easement
RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and
Chapter 70 (Agricultural Lands) of the Town Code, the Town Board of the Town of Southold
hereby sets Tuesday, May 22,2018, at 4:32 p.m., Southold Town Hall, 53095 Main Road,
Southold, New York as the time and place for a public hearing for the purchase of a
development rights easement on property owned by Carnation Properties, Inc. Said
property is identified as part of SCTM#1000-109.-1-10.1. The address is 23195 NYS Route 25
in Cutchogue. The property is located in the Agricultural-Conservation (A-C) Zoning District
and is situated on the northerly side of NYS Route 25 approximately 1482 feet west of Alvah's
Lane in Cutchogue,New York. The proposed acquisition is for a development rights easement
on a part of the property consisting of approximately 51.6± acres (subject to survey) of the
53.472± acre parcel.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land
Preservation Committee and the property owner. The easement will be acquired using
Community Preservation Funds. The purchase price is $62,790.00 (sixty-two thousand seven
hundred ninety dollars)per buildable acre, estimated at $3,239,964.00 (three million two
hundred thirty-nine thousand nine hundred sixty four dollars) for the 51.6± acre easement.
Purchase price will be adjusted at time of closing based on final survey acreage determination,
plus acquisition costs.
The property is listed on the Town's Community Preservation Project Plan as property that
Southold Town Board Meeting
May 8, 2018 page 44
should be preserved due to its agricultural and aquifer recharge area values.
FURTHER NOTICE is hereby given that a more detailed description of the above mentioned
parcel of land is on file in Land Preservation Department, Southold Town Hall Annex, 54375
Route 25, Southold,New York, and may be examined by any interested person during business
hours.
✓Vote Record-Resolution RES-2018-443
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_
❑ Withdrawn James Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ O ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-444
CATEGORY. Employment-Town
DEPARTMENT: Accounting
Police Department-Appoint TCO's
RESOLVED that the Town Board of the Town of Southold hereby appoints the below
individuals to the position of Traffic Control Officer for the Southold Town Police
Department, effective May 14, 2018 through September 16, 2018 at a rate of$17.13 per hour.
Christian Figurniak
James McDonald
Nicholas Noormae
Greg Sheryll
Samuel Strickland
✓Vote Record-Resolution RES-2018-444
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Defeated William P Roland Mover 0 ❑ ❑ ❑
❑ Tabled Jill Doherty Voter ❑ ❑ ❑ 0
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
0 Tax Receiver's Appt Scott A Russell Voter 0 0 ❑ 0
Southold Town Board Meeting
May 8, 2018 page 45
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-445
CATEGORY.- Performance Bond
DEPARTMENT: Town Clerk
Reduction of Performance Bond-Royalton
WHEREAS, on April 27, 2017, the Town of Southold received an Irrevocable Standby Letter of
Credit ("ISLC") in the amount of three hundred fourteen thousand eight hundred seventy dollars
($314,870.00) dated April 26, 2017 from Bank of America Merrill Lynch on behalf of the
Applicant, 55 Cox Neck Road Realty, LLC; and
WHEREAS, on August 15, 2017 Town Board of the Town of Southold accepted the ISLC in the
amount of$314,870.00 in Resolution 2017-717; and
WHEREAS, on February 2, 2018 the site was inspected by Jamie A. Richter, R. A., Town
Engineer Office and, with approval from the Superintendent of Highways, recommended a
reduction in the performance guarantee from $314,870.00 to $180,447.00; and
WHEREAS, on May 7, 2018 the Southold Town Planning Board approved the reduction in the
performance guarantee and recommends the same to the Town Board of the Town of Southold;
be it therefore
RESOLVED, that the Town Board of the Town of Southold hereby approves, upon the
recommendation of the Southold Town Planning Board and the Office of the Town Engineer, the
reduction of the performance bond for the Estates at Royalton Subdivision dated February 5,
2018 and prepared by Jamie A. Richter, R. A. in the amount of one hundred eighty thousand,
four hundred and forty seven dollars ($180,447.00), all in accordance with the approval of the
Town Attorney; and be it further
RESOLVED, that the Southold Town Clerk is authorized to release the ISLC upon the
submission of a replacement in the amount of$180,447.00 Pursuant to § 240-34. Forms of
security; expiration and terms of bonds; default of the Southold Town Code.
✓Vote Record-Resolution RES-2018-445
Q Adopted Yes/Aye i No/Nay Abstain Absent
❑ Adopted as Amended lames Dmizio Ir Voter Q ❑ ❑ ❑
❑ Defeated William P Ruland Seconder Q ❑ ❑ ❑
0 Tabled Jill Doherty Voter 0 0 0 Q
Southold Town Board Meeting
May 8, 2018 page 46
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ p
❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-446
CATEGORY.• Employment-Town
DEPARTMENT, Accounting
Create and Set Salary Scale- Groundskeeper I
RESOLVED that the Town Board of the Town of Southold hereby creates the position of
Groundskeeper I and establishes the annual rate of pay for Groundskeeper I as follows:
Effective Date/ Entry
Step Level 1 2 3 4 5
January 1, 2016 $24.6121 $26.3679 $27.0702 $28.0187 $28.7210 $30.4784
✓Vote Record-Resolution RES-2018-446
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled Yes/Aye No/Nay Abstain i Absent
❑ Withdrawn James Dmizio"Jr Mover Z ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty . Voter ❑ ❑ ❑ El
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter PI ❑ ❑ ❑
❑ No Action
❑ Lost
2018-447
CATEGORY. Authorize to Bid
DEPARTMENT. Town Clerk
Southold Town Board Meeting
May 8, 2018 page 47
Bid for Solar Array-Animal Shelter
RESOLVED that the Town Board of the Town of Southold hereby rejects any and all bids
received for the Animal Shelter Solar Array and be it further
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to re- advertise for bids for the Installation of photovoltaic (PV) solar array at the
Town Animal Shelter.
✓Vote Record-Resolution RES-2018-447
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosto Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-448
CATEGORY: Budget Modification
DEPARTMENT.• Public Works
Budget Mod
Financial Impact:Beach improvements needed due to multiple storm impacts
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Public Works budget as follows:
From:
A.1620.4.400.100 Building Maint/Repair $2,500
A.1620.4.400.600 Equipment Maint/Repair 2,500
Total $5,000
To:
A.1620.2.500.350 Beach Improvement $5,000
Total $5,000
✓Vote Record-Resolution RES-2018-448
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
0 Defeated famesDmizio.lr Mover 10 ❑ ❑ 11
Southold Town Board Meeting
May 8, 2018 page 48
❑ Tabled William P Ruland Seconder Rl ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Robert Ghosio Voter ❑ ❑ ❑ D
❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter lZ ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-449
CATEGORY: Budget Modification
DEPARTHENT.• Accounting
2018 Budget Modification- Capital
Financial Impact:Establish budget for Pickle Ball Court
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town and Capital budgets as follows:
Increase•
A.2025.00 Park &Playground Revenue $50,000
Total $50,000
Increase•
A.9901.9.000.100 Transfer to Capital $50,000
Total $50,000
Capital Project Name: FY 2018 Pickleball Courts
Financing Method: Transfer from the General Fund Whole Town Fund
Increase Revenues:
H.5031.54 Interfund Transfers,
Park &Playground $50,000
Total $50,000
Increase Appropriations:
H.7110.2.500.200 Parks, Capital Outlay
Pickleball Courts $50,000
Total $50,000
✓Vote Record-Resolution RES-2018-449
0 Adopted Yes/Aye No/Nay Abstain Absent
Southold Town Board Meeting
May 8, 2018 page 49
❑ Adopted as Amended James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Defeated William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tattled ,till Doherty Voter ❑ ❑ ❑ 0
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Rescinded �--
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-450
CATEGORY: Budget Modification
DEPARTMENT.• Accounting
2018 Budget Modification- Capital
Financial Impact:Increase budget for East Marion Tennis Courts
WHEREAS the Town Board of the Town of Southold adopted a 2018 Capital Budget which
includes an appropriation for a project for the East Marion Tennis Courts, and
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 modifies the 2018 General
Fund Whole Town and Capital budgets as follows:
Increase•
A.2025.00 Park&Playground Revenue $1,000
Total $1,000
Increase•
A.9901.9.000.100 Transfer to Capital $1,000
Total $1,000
Capital Project Name: FY 2018 East Marion Tennis Courts
Financing Method: Transfer from the General Fund Whole Town Fund
Increase Revenues:
H.5031.54 Interfund Transfers,
Park & Playground $1,000
Total $1,000
Southold Town Board Meeting
May 8, 2018 page 50
Increase Appropriations:
H.7197.2.500.100 Recreation, Capital Outlay
East Marion Tennis Courts $1,000
Total $1,000
✓Vote Record-Resolution RES-2018-450
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_
❑ Withdrawn
James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ D
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ D
❑ Town Clerk's Appt Louisa P Evans Seconder, 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-451
CATEGORY. Employment-Town
DEPARTMENT. Accounting
Police Department-Appoint TCO
RESOLVED that the Town Board of the Town of Southold hereby appoints Terrance
Demeroto to the position of Traffic Control Officer for the Southold Town Police
Department, effective May 14, 2018 through September 16, 2018 at a rate of$17.13 per hour.
✓Vote Record-Resolution RES-2018-451
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_
❑ Withdrawn James Dmizio Jr Voter D ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Meeting
May 8, 2018 page 51
2018-452
CATEGORY Y. Budget Modification
DEPARTMENT. Accounting
2018 Budget Modification-Credit Card Fees
Financial Impact: To establish and fund lines for credit cards charges
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town and Part Town budgets as follows:
From
A.1990.4.100.100 Unallocated Contingencies $6,000
B.1990.4.100.100 Unallocated Contingencies $3,000
Total $9,000
To:
A.1375.4.500.100 Credit Card Fees $6,000
B.1375.4.500.100 Credit Card-Fees $3,000
Total $9,000
✓Vote Record-Resolution RES-2018-452
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled _
❑ Withdrawn James Dmizio Jr Mover p ❑ ❑ ❑
11 Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ p
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ Rl
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑
❑ No Action
❑ Lost
2018-453
CATEGORY. Authorize to Bid
DEPARTMENT. Engineering
Whistler Avenue Drainage Bid
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the installation of drainage improvements on Whistler
Avenue, Fishers Island.
Southold Town Board Meeting
May 8, 2018 page 52
✓Vote Record-Resolution RES-2018-453
0 Adopted
❑ Adopted as Amended
❑ Defeated -
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Roland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-454
CATEGORY. Contracts, Lease&Agreements
DEPARTMENT. Town Attorney
Termination of Contract/Release-Whistler Avenue Drainage Project
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Termination of Contract/Release and Discharge
Agreement between the Town of Southold and B&W Paving & Landscaping, LLC in connection
with the termination of Contract entered into on October 31, 2017, for the installation of drainage
improvements to Whistler Avenue, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2018-454
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
El Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter El ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-455
C 4TEGORY: Contracts,Lease&Agreements
Southold Town Board Meeting
May 8, 2018 page 53
DEPARTUENT. Town Attorney
Contract of Sale- Town Hall Annex
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Contract of Sale for the purchase of the Town Hall
Annex, subject to Town Attorney.
✓Vote Record-Resolution RES-2018-455
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn James Dmizio Jr Mover 0 El ❑
❑ Supervisor's Appt William P Ruland Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 El El
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-456
CATEGORY.• Misc.Public Hearing
DEPARTMENT. Town Clerk
Set Public Coastal Erosion Appeal of Southold Sunsets Holdings, LLC
RESOLVED the Town Board of the Town of Southold hereby sets Tuesday, June 5, 2018 at
9:00 A.M. at the Southold Town Meeting Hall, 53095 Main Road, Southold,New York as the
time and place for a public hearinL,upon the Coastal Erosion Hazard Board of Review
Appeal of Southold Sunset Holdings, LLC, which seeks relief from Section 111-6 and 111-
13(A) of the Town Code to demolish existing one-story dwelling, decks and foundation;
construct on a piling system to elevate the finished floor to 16 feet elevation a proposed 957.77
square foot one-story, single-family dwelling with a combined 262.75 square feet of seaward
side porch area with 7.6 foot wide stairs to ground and side deck area with 4 foot side stairs to
ground within a near shore area in a Coastal Erosion Hazard Area located on property on parcel
SCTM 1000-54-4-3 at Kenny's Road, Southold,New York 11971, and directs the Town Clerk to
publish notice of such appeal in the Suffolk Times newspaper not less than ten (10) days nor
more than thirty (30) days prior to such hearing and to notify the applicant by first class mail.
✓Vote Record-Resolution RES-2018-456
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended ,lames Dmizio Jr Voter 2 ❑ ❑ ❑
❑ Defeated William P Ruland Mover M ❑ ❑ ❑
0 Tabled Jill Doherty Voter 0 0 ❑ IZI
Southold Town Board Meeting
May 8, 2018 page 54
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 1 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-468
CATEGORY. Budget Modification
DEPARLUENT: Accounting
2018 Budget Modification-Capital
Financial Impact:Increase budget for Whistler Ave drainage
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town and Capital budgets as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $18,000
Total $18,000
To:
A.9901.9.000.100 Interfund Transfer, Transfer to Capital $18,000
Total $18,000
Increase•
H.5031.93 Interfund Transfer, Drainage $18,000
Total $18,000
Increase:
A.8540.2.100.300 Stormwater Mitigation, Whistler Ave $18,000
Total $18,000
✓Vote Record-Resolution RES-2018-468
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Defeated William P Ruland Seconder 0 ❑ ❑ ❑
0 Tabled Jill Doherty Voter ❑ ❑ ❑ 0
❑ Withdrawn Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 0 ❑ 0
Southold Town Board Meeting
May 8, 2018 page 55
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Next:5/22/18 4:30 PM
2018-458
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 6/5 7:32 Pna-LL-Rental Permits
WHEREAS,there has been resented to the Town Board of the Town of Southold, Suffolk
County,New York;on the 8' day of May, 2018, a Local Law entitled "A Local Law in relation
to Rental Permits" 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
5th day of June at 7:32 p.m. at which time all interested persons will be given an opportunity to
be heard.
The proposed Local Law entitled, "A Local Law in relation to Rental Permits" reads as
follows:
LOCAL LAW NO. 2018
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I: A new Chapter 207 of the Code of the Town of Southold is hereby adopted as follows:
A Local Law entitled, "A Local Law in relation to Rental Permits"
§ 207-1 Legislative intent.
A. The intent of this chapter is to preserve the aesthetic integrity of our residential
neighborhoods,prevent neighborhood blight, protect residential property values, encourage
residential property maintenance and enhance the quality of life in our residential
neighborhoods.
B. This chapter is intended to apply to all dwelling units within the Town of Southold. The
Town Board of the Town of Southold has determined that there exists in the Town of
Southold serious conditions arising from non-owner occupied rental of dwelling units in
one, two and three family and multiple dwellings that are substandard or in violation of the
Southold Town Board Meeting
May 8, 2018 page 56
New York State Uniform Fire Prevention and Building Code, Building Rehabilitation Code,
Electrical Code, Fire Prevention Code, Plumbing Code, and other codes and ordinances of
the Town. Many of these dwellings are inadequate in size, overcrowded and dangerous, and
such dwelling units pose hazards to life, limb and property of residents of the Town and
others, tend to promote and encourage deterioration of the housing stock of the Town,
create blight and excessive vehicle traffic and parking problems and to overburden
municipal services. The Board finds that current Code provisions are inadequate to halt the
proliferation of such conditions and that the public health, safety, welfare and good order
and governance of the Town will be enhanced by enactment of the regulations set forth in
this chapter, which regulations are remedial in nature and effect. The Board also finds that
owner occupied dwellings can also fall into disrepair and not be adequately maintained,
which has a detrimental effect on neighborhoods.
C. Nothing herein shall interpreted to supersede any requirements contained in Chapter 280 or
any other chapter of the Town Code of the Town of Southold.
§ 207-2 Definitions.
As used in this chapter, the following terms shall have the meanings indicated:
CODE ENFORCEMENT OFFICIAL
The official who is charged by the Town Board with the administration and enforcement of
this chapter, or any duly authorized representative of such person, including but not limited
to the Building Inspector, Chief Building Inspector, Principal Building Inspector, Senior
Building Inspector, Building Permits Examiner, Zoning Inspector, Electrical Inspector,
Plumbing Inspector, Fire Marshal, Fire Marshal I, Fire Marshal 11, Chief Fire Marshal,
Town Investigator, Senior Town Investigator, Ordinance Enforcement Officer or Ordinance
Inspector of the Town of Southold, Stormwater Manager, Town Engineer and such
person(s) shall be certified as a New York State Code Enforcement Official.
DWELLING
A building designed exclusively for residential purposes.
DWELLING, MULTIPLE-FAMILY
A building, other than a or apartment house, designed for and occupied as a residence by
three or more families living independently of each other.
DWELLING, ONE-FAMILY
A detached building designed for and occupied exclusively as a home or residence by not
more than one family.
DWELLING,TWO-FAMILY
A building arranged, designed for or occupied exclusively as a home or residence for not
more than two families living independently of each other.
Southold Town Board Meeting
May 8, 2018 page 57
DWELLING UNIT
A single unit within a building or structure providing complete independent living facilities
for one or more persons, including permanent provisions for living, sleeping, eating,
cooking and sanitation.
IMMEDIATE FAMILY
The immediate family of the owner of a housing unit consists of the owner's spouse,
domestic partner, children, parents, grandparents or grandchildren, siblings, uncles, aunts,
nieces, nephews, cousins and in-laws.
OWNER
Any person,partnership, corporation or other entity who, alone or jointly with others, shall
have legal title to any premises, with or without accompanying actual possession thereof, or
who shall have charge, care or control of any dwelling unit as a cooperative shareholder or
as executor, administrator, trustee, receiver or guardian of the estate or as a mortgagee in
possession, title or control; including but not limited to a bank or lending institution,
regardless of how such possession, title or control was obtained.
RENT
A return, in money, property or other valuable consideration (including payment in kind or
for services or other thing of value), for use and occupancy or the right to use and
occupancy of a dwelling unit, whether or not a legal relationship'of landlord and tenant
exists between the owner and the occupant or occupants thereof.
RENTAL DWELLING UNIT
A dwelling unit established, occupied, used or maintained for rental occupancy
RENTAL OCCUPANCY
The occupancy or use of a dwelling unit by one or more persons as a home or residence
under an arrangement whereby the occupant or occupants thereof pay rent for such
occupancy and use.
RENTAL OCCUPANCY PERMIT
A permit which is issued upon application to the Code Enforcement Officer designated by
the Town Board with the administration of this Chapter and shall be valid for 24 months
from the date of issuance.
§ 207-3 Neighborhood preservation requirements.
A. Surface and subsurface water shall be appropriately drained to protect buildings and
Southold Town Board Meeting
May 8, 2018 page 58
structures and to prevent the accumulation of water. Gutters, culverts, catch basins, drain
outlets, stormwater sewers, approved combined storm and sanitary sewers or other
satisfactory drainage systems shall be utilized to prevent damage to any portion of the
subject or adjacent properties or any improvements thereupon.
B. Steps, walks, driveways, parking areas and other paved areas shall be maintained in good
repair.
C. Yards shall be kept clean and free of physical hazards and debris.
D. All lawns, common areas and recreation areas shall be maintained in a clean and neat
condition, and grass shall be cut periodically to restrict growth in excess of 12 inches in
total height. No portion of a lawn shall be damaged or destroyed by overuse or by the
parking or driving of motor vehicles on such established lawn area. Carpet, tarps, sand or
materials that damage or destroy the lawn shall not be placed anywhere upon a front lawn at
any time.No portion of any front lawn shall be used for the parking, placement or storage
of motor vehicles, trailers, boats or campers.
E. Exterior surfaces of any and all dwellings, structures and accessory structures, including but
not limited to fences that are not inherently resistant to deterioration, shall be periodically
treated with a protective coating of paint or other suitable preservative. All surfaces shall be
maintained free of deterioration, including but not limited to broken or missing glass, loose
or missing shingles or siding, crumbling brick, stone and mortar and peeling, scaling or
deteriorated paint.
F. Dwellings, structures and accessory structures shall be maintained so as to be free of
conditions detrimental to safety or health.
G. Dwellings, structures, accessory structures and property shall be maintained free of vermin,
rodent harborage and infestation. Methods used for exterminating vermin and rodents shall
conform to Suffolk County Health Department standards.
H. Adequate sanitary facilities and methods shall be used for the collection, storage, handling
and disposal of garbage and refuse and sewage pursuant to Suffolk County Health
Department standards.
I. Floors, walls, ceilings and fixtures in residential dwellings shall be maintained in a clean
and sanitary condition.
J. Dwellings, structures and accessory structures shall be free of partitions or locked internal
doors barring access between segregated portions of the building or dwelling unit.
K. No bedroom or sleeping quarters shall have interior key locks or dead bolt locked doors
servicing said bedroom or sleeping quarters.
Southold Town Board Meeting
May 8, 2018 page 59
L. No bedroom shall constitute the only means of access of other bedrooms or habitable
spaces, and bedrooms shall not serve as the only means of egress from other habitable
spaces.
M. Carbon monoxide alarms and detectors shall be installed on every habitable floor of any
dwelling, structure or accessory structure with a carbon monoxide source, in accordance
with the New York State Uniform Fire Prevention and Building Code and Town Code
Chapters 100 and 144.
§ 207-4 Fees.
Rental Permit fees to be set by Town Board resolution.
§207-5 Smoke detectors and carbon monoxide detectors.
Each rental dwelling shall be equipped with a functioning smoke detectors and carbon monoxide
detectors, in compliance with New York State Uniform Fire Prevention and Building Code.
§207-6 Inspections.
A. No permit shall be issued under any application unless all the provisions of the Code of the
Town of Southold, the laws and sanitary and housing regulations of the County of Suffolk
and the laws of the State of New York have been complied with.
B. The Code Enforcement Official is authorized to make or cause to be made inspections, to
determine the condition of dwellings and to safeguard the health, safety, morals and welfare
of the public. The Code Enforcement Official or his designated representative is authorized
to enter, upon the consent of the owner, any dwelling, dwelling unit, rooming house,
rooming unit or premises at any reasonable time during daylight hours or at such other time
as may be necessary in an emergency, without consent of the owner, for the purpose of
performing his duties under this chapter.
C. Search without warrant restricted. Nothing in this chapter, except for provisions concerning
emergency inspections, shall be deemed to authorize the Code Enforcement Official or his
authorized representative to conduct an inspection of any premises subject to this chapter
without the consent of the owner of the premises or without a warrant duly issued by an
appropriate court.
D. Conflict with other chapters or law. Nothing in this chapter shall be construed to negate the
authority for inspections pursuant to any other section of law or court-ordered inspection.
E. Presumption of rent. Any dwelling, dwelling unit, rooming house, rooming unit or any other
premises subject to this chapter shall be presumed to be rented for a fee and a charge made
if said premises are not occupied by the legal owner thereof. This presumption shall be
rebuttable.
Southold Town Board Meeting
May 8, 2018 page 60
§207-7 Application for search warrant.
The Code Enforcement Official or his designated representative is authorized to make
application to the Town of Southold Justice Court or Supreme Court of Suffolk County, or any
court of competent jurisdiction, for the issuance of a search warrant in order to conduct an
inspection of any premises covered by this chapter where the owner refuses or fails to allow an
inspection of its rental premises and where there is reasonable cause to believe that a violation of
this chapter has occurred. The application for a search warrant shall in all respects comply with
the applicable laws of the State of New York.
§207-8 Rental permit required.
A. It shall be unlawful for any rental occupancy to exist in any dwelling without the owner's
first having obtained a rental permit from the Code Enforcement Official.
(1) It shall be an affirmative defense to a violation of Subsection A of this section that the
rental occupant or occupants is/are immediate family members of the owner of the
subject premises, as defined in this chapter.
B. Entities including, but not limited to, limited-liability companies, corporations, small
corporations,partnerships and professional corporations shall have a valid rental permit in
effect at any time the dwelling is occupied.
C. Application review; inspection of premises.
(1) The Code Enforcement Official or his designee shall review each application for
completeness and reject incomplete applications. The Code Enforcement Official shall
create and approve the application requirements in accordance with this chapter.
(2) Inspection report. the owner of the rental dwelling unit shall (1) arrange for an
inspection of the unit or units and the premises on which the same are located by the
Code Enforcement Official or his designee employed by the Town of Southold, or (2)
provide to the Code Enforcement Official an inspection report, designed and approved
by the Code Enforcement Official, signed by either a New York State licensed
professional engineer,New York State licensed architect or home inspector who has a
valid New York State Uniform Fire Prevention Building Code certification that the
structure and the dwelling units contained therein meet all applicable housing,
sanitary, building, electrical and fire codes, rules and regulations.
D. Rental permit requirements.
(1) Rental permit applications shall be in writing on a form designed and approved by the Code
Enforcement Official and shall include the owner's name, address and telephone number.
(2) Rental permits shall also include the maximum number of persons that are allowed to
occupy the premises pursuant to this chapter.
Southold Town Board Meeting
May 8, 2018 page 61
(3) Rental permits shall contain a description of the unit, including the number of rooms in the
rental dwelling unit, and the dimensions and use of each such room shall be included. The
name, address and telephone number, if any, of the managing agent or operator of each such
intended rental dwelling unit shall be included.
(4) All applicants must submit a sworn statement that there are no existing or outstanding
violations of any federal, state or county laws or rules or regulations or of any Town of
Southold local laws or ordinances pertaining to the property.
(5) All applicants for a rental permit shall sign an affidavit stating that they have received a
copy of and fully understand the Southold Town Code concerning the restrictions on the
number of unrelated persons occupying said residence.
(6) All applicants must submit the following documents:
(a) An accurate property survey of the premises prepared by a licensed surveyor drawn to scale
not greater than 40 feet to one inch, or, if not shown on the survey, a site plan prepared by a
licensed surveyor or engineer, drawn to scale, showing all buildings, structures, walks,
drives,and other physical features of the premises and the number, location and access of
existing and proposed on-site vehicle parking facilities (c) Copies of all certificates of
occupancy and/or pre-certificates of occupancy for all buildings and structures on the
property.
(d) An affidavit setting forth the address to be used as the last known address of the owner for
service pursuant to all applicable laws and rules. The owner shall notify the Building
Division of any change of address submitted pursuant to this section within five business
days of any change thereto.
(7) Each application shall be executed and sworn to by the owner of the premises.
(8) Any additional information required by the Code Enforcement Official.
(9) All rental properties containing eight or more rental units shall provide for a designated site
manager, who shall be available to address and resolve any issues with the property 24
hours a day. The owner of the property must file the manager's address, telephone number
and other contact information with the Code Enforcement Official within five days of the
designation of the manager or any changes thereto.
E. Notwithstanding the above, no rental occupancy permit shall be required for a residential
care facility licensed under federal,New York State or Suffolk County guidelines.
F. Renewal of rental permits.
(1) The Code Enforcement Official shall design and approve a renewal rental permit
application form. A renewal rental permit application signed by the owner shall be
Southold Town Board Meeting
May 8, 2018 page 62
completed and filed with the Building Department on or 90 days prior to the expiration date
of any valid rental permit. A renewal rental permit application shall contain a copy of the
prior rental permit.
(2) A renewal rental permit application shall contain a signed sworn statement setting forth the
following:
(a) That there are no existing or outstanding violations of any federal, state or county laws or
rules or regulations or of any Town of Southold local laws or ordinances pertaining to the
property; and
(b) That there are no changes to any information as provided on the prior valid rental permit
and application.
(3) Prior to the issuance of a renewal rental permit, the owner shall cause an inspection of the
unit or units and the premises on which the same are located to take place pursuant to
Subsection C(2) above.
(4) The Town of Southold shall not accept, review or approve any renewal rental applications
for dwellings wherein the prior rental permit expiration date has passed. If the expiration
date has passed, the owner must file a new application.
G. Registered motor vehicle restrictions.
(1) Each rental dwelling shall be entitled to have one registered motor vehicle for each legally
designated bedroom, as determined by the Code Enforcement Official, as well as one
additional registered motor vehicle located thereat.
§207-9 Revocation of permit.
A. The Code Enforcement Official shall revoke a rental occupancy permit where he or she
finds that the permit holder has caused, permitted, suffered or allowed to exist and remain
upon the premises for which such permit has been issued, for a period of 14 business days
or more after written, return receipt requested notice and opportunity to be heard has been
given to the permit holder, or the managing agent of such rental dwelling unit, a violation of
the Multiple Residence Law and/or New York State Uniform Fire Prevention and Building
Code or a violation of this chapter or other chapter of the Town Code. Revocation of a
permit under this subsection cannot be done by a devisee or assistant of the Code
Enforcement Official.
B. An appeal from such revocation may be taken by the permit holder to the Town Board, by
written request, made within 30 days from the date of such revocation. The Town Board
shall hold a public hearing on such appeal after receipt of written request of such appeal,
and after such hearing shall make written findings and conclusions and a decision either
sustaining such permit revocation or reinstating such permit within 30 days after close of
such public hearing. Unless the Town Board directs otherwise in circumstances constituting
Southold Town Board Meeting
May 8, 2018 page 63
serious threats to health and safety,the filing of an appeal shall stay the effectiveness of a
permit revocation until the Town Board has considered and ruled upon the issue.
C. Any permit holder that takes an appeal to the Town Board from the revocation of a rental
permit shall be required to pay an administrative fee $200.00 to the Town Clerk with the
written request for the appeal.
§207-10 Broker's/Agent's responsibility.
A. Broker's/Agent's responsibility prior to listing. It shall be unlawful and a violation of this
chapter and an offense within the meaning of the Penal Law of the State of New York for
any broker or agent to list, solicit, advertise, exhibit, show or otherwise offer for lease, rent
or sale on behalf of the owner any dwelling unit for which a current rental permit has not
been issued by the Code Enforcement Official. It shall be the broker's or agent's duty to
verify the existence of a valid rental permit before acting on behalf of the owner.
B. It shall be unlawful and a violation of this chapter to accept a deposit of rent or security, or a
commission, in connection with the rental of a rental dwelling unit located within the Town
of Southold where no valid rental permit has been issued as required under this chapter.
C. In the event that a person convicted of a violation of this section shall have been a real
estate'broker or salesperson licensed by the State of New York, at the time such violation
was committed, the Town Clerk shall transmit a record of such conviction to the Division of
Licensing Services of the Department of State and make complaint thereto against such
licensee on behalf of the Town of Southold,pursuant to the provisions of Article 12-A of
the Real Property Law.
§207-I1 Enforcement.
This chapter shall be enforced by the Code Enforcement Officer as defined by this chapter.
§207-12 Penalties for offenses.
A. Any person, association, firm or corporation which violates any provision of this chapter or
assists in the violation of any provision of this chapter shall be guilty of a violation,
punishable:
(1) By a fine not less than$500 and not exceeding $5,000 or by imprisonment for a period not
to exceed 15 days, or both, for conviction of a first offense.
(2) By a fine not less than$1,000 nor more than $10,000 or by imprisonment for a period not to
exceed 15 days, or both, for conviction of the second of the two offenses, both of which
were committed within a period of five years.
B. Each week's continued violation shall constitute a separate additional violation.
C. This section is enacted pursuant to Municipal Home Rule Law § 10(1)(ii) a(9-a) and §
10(1)(ii)d(3) and pursuant to § 10(5) of the Statute of Local Governments, and is intended
Southold Town Board Meeting
May 8, 2018 page 64
to supersede Town Law § 268 and any other statute or local law to the extent necessary to
increase the minimum and maximum penalties contained therein.
§207-13 Implementation.
This chapter shall be effective upon filing with the Secretary of State, whichever is later. No
violation of this chapter will be charged prior to October 1, 2018.
Il. Severability.
If any clause, sentence, paragraph, section or part of this chapter shall be adjudged by any court
of competent jurisdiction to be invalid, such judgment shall not affect, impair or invalidate the
remainder thereof, but shall be confined in its operation to the clause, sentence,paragraph,
section or part thereof directly involved in said judgment.
I1I. Effective Date.
This local law shall take effect upon filing with the Secretary of State.
✓Vote Record-Resolution RES-2018-458
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _ _
❑ Withdrawn James Dimzio Jr Mover 0 El ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-459
CATEGORY: Contracts,Lease&Agreements
DEP.IRTME NT. Accounting
Engage Actuary for Pension Conversion Costs
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to engage Hooker& Holcombe to provide actuarial and related
professional services to the Town relative to pension conversion costs in an amount not to
exceed $3,500, and which shall be a legal charge to the Accounting and Finance Department's
2018 Actuarial Services budget appropriation(A.1310.4.500.200), all in accordance with the
approval of the Town Attorney.
✓Vote Record-Resolution RES-2018-459
0 Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Southold Town Board Meeting
May 8, 2018 page 65
❑ Defeated James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Tabled William P Roland Mover 0 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter ❑ ❑ ❑ 0
❑ Supervisor's Appt Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2018-460
CATEGORY. Misc. Public Hearing
DEPARTMENT. Town Clerk
Special Event Appeal-8 Hands
RESOLVED the Town Board of the Town of Southold hereby sets Tuesday, May 22, 2018 at
4:33 PM at the Southold Town Meeting Hall, 53095 Main Road, Southold,New York as the
time and place for a public hearing for the Appeal of the denial to hold a Special Event of The 8
Hands Farm located at 4735 Cox Lane, Cutchogue,New York 11935. SCTM#1000-96-2-101 &
96-2-10.2
✓Vote Record-Resolution RES-2018-460
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter 0- ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ p
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-461
CATEGORY. Contracts,Lease &Agreements
DEPARTIVENT. Fishers Island Ferry District
FIFD-Skyline
Southold Town Board Meeting
May 8, 2018 page 66
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 30, 2018 in
regard to Skyline Custom Carpentry, Inc.
✓Vote Record-Resolution RES-2018-461
0 Adopted
❑ Adopted as Amended
❑ Defeated
11 Tabled
Yes/Aye No/Nay Abstain Absent
_
ElWithdrawn James Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder, 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ 0
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2018-462
CATEGORY. Contracts,Lease&Agreements
DEPARTMENT.° Fishers Island Ferry District
FIFD-Federal Express
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 30, 2018 in
regard to an agreement fith Federal Express.
✓Vote Record-Resolution RES-2018-462
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled'
Yes/Aye No/Nay Abstain Absent
,,,., _
❑ Withdrawn James Dimzio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ D
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Meeting
May 8, 2018 page 67
2018-463
CATEGORY.• Legal
DEPARTUE_NT.• Fishers Island Ferry District
FIFD-Edwards Claim
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 30, 2018 in
regard to claim of Catherine Edwards.
✓Vote Record-Resolution RES-2018-463
0 Adopted
❑ Adopted as Amended
❑ Defeated
El Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt William P Ruland Seconder El ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ 0
❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ D
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
VI. Public Hearings
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That completes the business of the agenda. I would invite anybody
that would like to address any issue?
Tom Shearin, Greenport
TOM SHEARIN: Tom Shearin, Silvermere Road Greenport. Just really looking for an update
on the...
SUPERVISOR RUSSELL: As you know, the property is private. We have already engaged the
owner. Any work we would do there would need their cooperation. We have already started
discussions on that and I truly believe, there's some legal components I can't discuss in public
but I think we will get the cooperation of the owner to implement a plan that once and for all and
I know I can speak for Councilwoman Doherty and say let's get this over with and get it done.
MR. SHEARIN: You were supposed to get a water test, do you know if that's been done and did
we get the results?
Southold Town Board Meeting
May 8, 2018 page 68
SUPERVISOR RUSSELL: Oh, the water testing? That can work on a parallel path, there's
issues there that we will continue, I don't know if Jay got the water test yet but that's not going
to stop implementation of any drainage effort.
MR. SHEARIN: Okay and when do you think...
SUPERVISOR RUSSELL: There will be no support from the owner of the lot to, the proposal
was to bring the water down to the other culvert and put it back in the other creek there. There
will be no support from the owner on that. We need their cooperation. We are going to get it.
MR. SHEARIN: Okay and when do you think we'll...
SUPERVISOR RUSSELL: It's a legal discussion, you know, there's two sides. I can't predict
how long it's going to take. But I think everybody is motivated around the table to get it done.
MR. SHEARIN: I thought the owner was motivated too, in my last discussion with him.
SUPERVISOR RUSSELL: They want to see a solution there as much as everybody.
MR. SHEARIN: Okay,thank you.
Supervisor Russell
SUPERVISOR RUSSELL: Sure. Who else would like to address the Town Board on any issue?
(No reply)
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 8:17P.M.
'41�L
Eliza eth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:William P. Ruland, Councilman
AYES: James Dinizio Jr, William P. Ruland, Louisa P. Evans, Scott A. Russell
ABSENT: Jill Doherty, Robert Ghosio