HomeMy WebLinkAboutAG-12/04/2018
ELIZABETH A. NEVILLE Town Hall, 53095 Main Road
TOWN CLERK PO Box 1179
Southold, NY 11971
REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145
MARRIAGE OFFICER Telephone: (631) 765 - 1800
RECORDS MANAGEMENT OFFICER www.southoldtownny.gov
FREEDOM OF INFORMATION OFFICER
AGENDA
SOUTHOLD TOWN BOARD
December 4, 2018
7:30 PM
POLICY: At scheduled Town Board meetings, the attending public is encouraged to briefly
address the Town Board relating to agenda resolutions prior to their enactment; the public will
also be given time at the conclusion of the regularly scheduled business agenda to address the
Board on any given topic.
ONLINE ACCESS: The Agenda is generally available the Friday before the meeting. The
video of the meeting is usually available 1-2 hours after the meeting. Minutes with adopted
resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and
meeting video can be viewed in one of two ways:
(1) The town of Southold website: www.southoldtownny.gov Click on “Town Board On-
Line”; Click Box “Yes” to be redirected to IQM2 and you will then be redirected to the Town
Clerk online site.
(2) www.townclerk.com Enter zip code 11971 in box on lower right hand side and “enter”.
On the left hand side of screen a dark blue box will pop up, you will see "Town of Southold,
Long Island, NY", click on this and another box will pop up that will tell you that you are being
directed to another site click on “Yes” to go into the Town Clerk site.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:30 PM Meeting called to order on December 4, 2018 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
Southold Town Meeting Agenda - December 4, 2018
Page 2
I. REPORTS
1. Recreation Department Monthly Report
October 2018
2. Town Clerk Monthly Report
November 2018
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 Am - Agricultural Advisory Committee Members
Chapter 280-4 & 280-13 Permitted Uses Draft for Discussion
2. 10:00 Am - Superintendant Vincent Orlando
Budget Modification Request for Highway Department Contracted Services for Tree
Removal/Light Truck Budget Lines
3. Proposed IMA with Village of Greenport for Use of Town Vacuum Truck
4. Councilman Dinizio
Police Advisory Committee Project
5. Discussion of 2019 Town Board Meeting Dates and Times
6. Discussion of Transportation Commission Recommendations (Follow Up from 11/20 Work
Session)
1. Repositioning of the Southold Bus Shelter
2. Traffic Calming Measures from Greenport to Orient Point Ferry
3. DOT Traffic Control Light for Route 25 at Oaklawn Avenue
7. EXECUTIVE SESSION - Proposed Acquisition(S), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
11:00 am - Lisa Kombrink, Esq.
8. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
Councilman Ruland
9. CANCELLED - EXECUTIVE SESSION - Labor - Matters Involving the Employment of a
Particular Corporation(S)
11:30 am - Jim Bunchuck
10. EXECUTIVE SESSION - Potential Litigation
Southold Town Meeting Agenda - December 4, 2018
Page 3
11:30 am - Michael Collins
11. EXECUTIVE SESSION - Litigation
Ronald Goerler Notice of Claim
12. OPEN SESSION - 10:30 Am - Jim Bunchuck
Changes to Recycling Practices
V. RESOLUTIONS
2018-1018
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
December 4, 2018.
Vote Record - Resolution RES-2018-1018
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1019
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, December 18, 2018 at Southold Town Hall, 53095 Main Road, Southold, New York at
4:30 P. M..
Vote Record - Resolution RES-2018-1019
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - December 4, 2018
Page 4
Defeated
James Dinizio Jr
Tabled
William P. Ruland
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2018-990
Tabled 11/7/2018 7:00 PM, 11/20/2018 4:30 PM
CATEGORY: Enact Local Law
DEPARTMENT: Town Clerk
Enact LL - Rental Permit
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 25 day of September, 2018, a Local Law entitled “A Local Law in
relation to Rental Permits” and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
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, A Local Law entitled, “A
Local Law in relation to Rental Permits”
§ 207-1 Legislative intent.
A. 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 New York State Uniform Fire Prevention and
Building Code, Building Rehabilitation Code, Electrical Code, Fire Prevention Code,
Southold Town Meeting Agenda - December 4, 2018
Page 5
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.
B. Nothing herein shall be interpreted to supersede any requirements contained in
Chapter 280, Chapter 100 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 II, 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; Code Enforcement Officer.
DWELLING - A building designed exclusively for residential purposes.
DWELLING, MULTIPLE-FAMILY - A building, other than an 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.
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.
Southold Town Meeting Agenda - December 4, 2018
Page 6
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 Fees.
Rental Permit fees shall be set by the Town Board by resolution.
§207-4 Smoke detectors and carbon monoxide detectors.
Each rental dwelling shall be equipped with functioning smoke detectors and carbon
monoxide detectors, in compliance with New York State Uniform Fire Prevention and
Building Code.
§207-5 Inspections.
A. No permit shall be issued under any application unless the rental dwelling unit has a
valid Certificate of Occupancy or Pre-Certificate of Occupancy.
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, and
welfare of the public. The Code Enforcement Official or his designated representative
is authorized to enter the subject premises upon the consent of the owner.
C. Search without warrant restricted. Nothing in this chapter, except for provisions
Southold Town Meeting Agenda - December 4, 2018
Page 7
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.
§207-6 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.
§207-7 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. Rental permit application requirements.
(1) Rental permit applications shall be in writing on a form provided by the Town and
shall include the owner's name, address and telephone number.
(2) Rental permits applications 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
(3) Rental permits applications shall include the maximum number of persons that are
being requested to occupy the rental dwelling unit.
(4) All applicants for a rental permit shall sign an affidavit stating that they have
received a copy of and fully understand this Chapter of the Southold Town Code.
(5) All applicants must submit the following documents:
(a) Copies of all certificates of occupancy and/or pre-certificates of
Southold Town Meeting Agenda - December 4, 2018
Page 8
occupancy for the rental dwelling unit;
(b) 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 Code Enforcement Official of any
change of address submitted pursuant to this section within five
business days of any change thereto, and ;
(c) 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, on a form provided
by the Town, 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.
(6) Each application shall be executed and sworn to by the owner of the premises.
(7) 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.
C. 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.
D. Renewal of rental permits.
(1) A renewal rental permit application signed by the owner shall be completed and
filed with the Code Enforcement Official at least 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) Prior to the issuance of a renewal rental permit, the owner shall cause an
inspection of the unit or units and the premises pursuant to 207-7 B(5c) above.
(3) The Town of Southold shall not accept, review or approve any renewal rental
application for a rental dwelling unit dwellings wherein the prior rental permit
expiration date has passed. If the expiration date has passed, the owner must file a
new application.
§207-9 Revocation of permit.
A. The Code Enforcement Official may 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
Southold Town Meeting Agenda - December 4, 2018
Page 9
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 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. No Real Estate Broker or agent shall
list or otherwise advertise, or offer for lease any rental dwelling unit for which a
current rental permit has not been issued by the Code Enforcement Official.
§207-11 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 that 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 to supersede Town Law § 268 and any other statute or local law to the extent
Southold Town Meeting Agenda - December 4, 2018
Page 10
necessary to increase the minimum and maximum penalties contained therein.
§207-13 Implementation.
II. 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.
III. Effective Date.
This chapter shall be effective upon filing with the Secretary of State. However, in order to
afford property owners a sufficient amount of time to apply for and obtain a rental permit
as set forth herein, no violation of this chapter will be charged prior to August 1, 2019 and
no violation for failure to obtain a permit shall be issued to a person or entity that:
A. Has filed the necessary application in proper form with all required information
and attachments on or before August 1, 2019, and;
B. Has not received a final determination on the application on the application for
reasons over which the applicant has no control.
Vote Record - Resolution RES-2018-990
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1020
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of budgetary funds to cover labor cost to outfit a new patrol SUV
Southold Town Meeting Agenda - December 4, 2018
Page 11
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
A.3120.2.500.875 PoliceEquip/Other Vehicle Equip $1,260
Total $1,260
To:
A.3120.2.500.876 Police/Equip/Other/Veh Equip Installation $1,260
Total $1,260
Vote Record - Resolution RES-2018-1020
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1021
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Depaartment-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police
Officers Richard Buonaiuto and Gregory Simmons to attend the DARE Certification
ththstth
Training in Montour Falls, NY from January 14-18 and the 21-25, 2019. All expenses
for registration, travel to be a legal charge to the 2019 budget line A.3157.4.600.200.
Vote Record - Resolution RES-2018-1021
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - December 4, 2018
Page 12
Supt Hgwys Appt
No Action
Lost
2018-1022
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Clerk
Set PH 1/29 4:31 Pm Chapter 260 Young's Avenue
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 4 day of December, 2018, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with
Parking on Young’s Avenue in the hamlet of Southold” now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
th
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 29
day of January, 2018 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 an Amendment to Chapter
260, Vehicles and Traffic, in connection with Parking on Young’s Avenue in the hamlet of
Southold” which reads as follows:
LOCAL LAW NO. 2018
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles
and Traffic, in connection with Parking on Young’s Avenue in the hamlet of Southold”
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose
The Purpose of the amendment is to improve safety for emergency vehicles, pedestrian and
passenger vehicles, as well as dealing with impacts to the public’s health, safety and welfare
resulting from vehicles parking and standing on a portion of Young’s Avenue in the hamlet of
Southold.
II. Amendment.
The Southold Town Code is hereby amended by adding the underlined words as follows:
§260-8 Parking prohibited at all times.
The parking of vehicles is hereby prohibited at all times in any of the following locations and at
any other location where signage indicates “no parking”:
Southold Town Meeting Agenda - December 4, 2018
Page 13
Name of Street Side Location
Young’s Ave West At Southold, from a point 150 feet north of
the entrance to Founder’s Village to a point
115 feet south of the exit to Founder’s
Village
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-2018-1022
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1023
CATEGORY: Bond
DEPARTMENT: Engineering
Release Maintenance Bond - ICE Electric
RESOLVED that the Town Board of the Town of Southold hereby releases the Maintenance
Bond supplied by ICE Electric, Inc. and Ohio Casualty Insurance Company, Bond No.
015049490M in the amount of $193,898.00, as recommended by the Town Engineer, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2018-1023
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - December 4, 2018
Page 14
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2018-1024
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund of Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual(s) in the amount of $30.00 for the purchase of an additional resident
disposal permit:
Kasha Cacy
68 Bradhurst Avenue, PH2C
New York, NY 10039
Vote Record - Resolution RES-2018-1024
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1025
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Reinstate Mark Boehm PT Deckhand
Southold Town Meeting Agenda - December 4, 2018
Page 15
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution of the Fishers Island Ferry District adopted November 26, 2018 that reinstates Mark
Boehm as a part-time Deckhand (FIFD) with a starting wage of $12.86 effective November 22,
2018.
Vote Record - Resolution RES-2018-1025
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1026
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 11/26/18 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated November 26,
2018, as follows:
FIFD resolution # Regarding
2018 - 216 Budget Modification
Vote Record - Resolution RES-2018-1026
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 4, 2018
Page 16
2018-1027
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Suffolk County AREIS
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Sub-License Agreement between the Town of
Southold, the Suffolk County Real Property Tax Service Agency, and Department of Interior,
United States Geological Survey (USGS), New York Water Science Center, regarding the
Suffolk County Advanced Real Estate Information System (AREIS) and Tax Map License
Program, at no cost to the Town, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2018-1027
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1028
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Attend Seminar- Accounting
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie
Hansen-Hightower to attend a government financial seminar on December 6, 2018, in
Woodbury, NY. All expenses for registration and travel to be a legal charge to the 2018 budget
(A.1310.4.600.200 Meetings and Seminars).
Vote Record - Resolution RES-2018-1028
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Southold Town Meeting Agenda - December 4, 2018
Page 17
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2018-1029
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Accept the Proposal of R.G.C Evergreen Landscapes, Inc. for the Whistler Avenue Drainage Project
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal from
R.G.C. Evergreen Landscapes, Inc. dated November 16, 2018, in the total amount of $30,500.00
for the installation of drainage improvements on Whistler Avenue, all in accordance with the
Town Attorney and be it further
RESOLVED that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with R.G.C. Evergreen Landscapes, Inc. for same, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2018-1029
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1030
CATEGORY: Refund
DEPARTMENT: Highway Department
Southold Town Meeting Agenda - December 4, 2018
Page 18
Refund of Highway Excavation Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the
amount of $1,300.00 to PSEGLI, 333 Earle Ovington Blvd, Ste 403, Uniondale, NY 11553 for
the over payment of Highway Excavation Permit #1302.
Vote Record - Resolution RES-2018-1030
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1031
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Human Resource Center
Dishwashing Machine Agreement W/Auto Chlor System for HRC
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Dishwashing Machine Agreement between the Town
of Southold and Auto-Chlor System of New York regarding the leasing of an automatic
dishwashing machine for the Human Resource Center for sixty (60) months, at a cost of
$238.00/month, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2018-1031
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 4, 2018
Page 19
2018-1032
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Jacqueline Martinez Senior Citizens Program Supervisor
WHEREAS Suffolk County Department of Civil Service notified the Town of Southold on
October 23, 2018 that the position #08-01-0003 was being reclassified to Senior Citizens
Program Supervisor, be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Jacqueline
Martinez to the position of Senior Citizens Program Supervisor effective October 25, 2018,
at a salary of $87,289.49 per annum.
Vote Record - Resolution RES-2018-1032
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1033
CATEGORY: Budget
DEPARTMENT: Town Clerk
Establish Capital Budget - Early Records Restoration
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Project in the 2018 Capital Budget:
Capital Project Name: Restore Early Town Records
Financing Method: Transfer from General Fund Whole Town Budget:
Revenues:
Southold Town Meeting Agenda - December 4, 2018
Page 20
H.5031.36 Interfund Transfers $5,500.
Restore Early Town Records
Appropriations:
H.1460.2.400.200 Records Management
Capital Outlay
Contracted Services
Restore Early Town Records $5,500.
Vote Record - Resolution RES-2018-1033
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1034
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Thomas Hudock
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Thomas Hudock from the position of Sergeant for the Police Department,
effective January 1, 2019.
Vote Record - Resolution RES-2018-1034
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 4, 2018
Page 21
2018-1035
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Accept Proposal for Sills Farm Demolition Project
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal from
Brian V. Klug Landscaping, Inc. dated November 28, 2018, in the total amount of $24,000.00 for
the demolition of Main House at Sill’s Farms, all in accordance with the Town Attorney and be it
further
RESOLVED that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to
sign a contract with Brian V. Klug Landscaping, Inc. for same, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2018-1035
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1036
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
2018 Budget Modification- HRC to DPW
Financial Impact:
Modifying funds from HRC to DPW for flooring project
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
Appropriations: Programs for the Aging
Southold Town Meeting Agenda - December 4, 2018
Page 22
A.6772.4.100.125 Contractual Expense/Kitchen Supplies $700.00
To:
Appropriations: Department of Public Works
A.1620.2.100.400 DPW Carpet (HRC) $700.00
Vote Record - Resolution RES-2018-1036
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1037
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Beverly Norkelun FT Senior Citizen Aide II
RESOLVED that the Town Board of the Town of Southold hereby appoints Beverly Norkelun
to the position of full time Senior Citizen Aide II for the Human Resource Center, effective
December 17, 2018 at a rate of $45,613.52 per year.
Vote Record - Resolution RES-2018-1037
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 4, 2018
Page 23
2018-1038
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
2018 Budget Modification - HRC
Financial Impact:
To reclassify funds from HRC to DPW for Building repairs on Katinka House.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
Appropriations: Programs for the Aging
A.6772.2.500.550 Other Equipment-Katinka House $2,000.00
Total:
$2,000.00
To:
Appropriations: Dept. of Public Works
A.1620.4.400.100 Bldg. Maintenance & Repairs $2,000.00
Total: $2,000.00
Vote Record - Resolution RES-2018-1038
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1039
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2018 Budget Modification- FI Fencing
Financial Impact:
Update budget for FI Fencing Project
Southold Town Meeting Agenda - December 4, 2018
Page 24
RESOLVED that the Town Board of the Town of Southold hereby modifies the Capital Fund
and Park & Playground budgets as follows:
Increase:
H5031.54 Capital Fund,
Interfund Transfer, Park & Playground $58,000
Total $58,000
Increase:
H.1620.2.500.375 Capital Project Fund,
FI Fencing $58,000
Total $58,000
Increase:
CR.5990.00 Park & Playground Fund,
Appropriated Fund Balance $58,000
Total $58,000
Increase:
CR.9901.9.000.100 Park & Playground Fund,
Interfund Transfer, Capital Fund $58,000
Total $58,000
Vote Record - Resolution RES-2018-1039
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2018-1040
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
2018 Budget Modification - HRC
Southold Town Meeting Agenda - December 4, 2018
Page 25
Financial Impact:
To reclassify funds to cover replacement awnings for HRC and Katinka House Buildings.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2018 General
Fund Whole Town budget as follows:
From:
Appropriations: Programs for the Aging
A.6772.2.500.550 Equipment Katinka House
Equipment $300.00
A.6772.2.500.600 Equipment Senior
Program Equipment 500.00
A.6772.2.500.700 Equipment Kitchen
Equipment 300.00
A.6772.4.100.110 Contractual Expense
Program Supplies & Materials 1000.00
A.6772.4.100.120 Contractual Expense
Adult Day Care Supplies 500.00
A.6772.4.100.125 Contractual Expense
Kitchen Supplies 1500.00
A.6772.4.100.700 Contractual Expense
Food 1200.00
Total $5,300.00
To:
Appropriations: Programs for the Aging
A.6772.2.500.945 Other Equipment
Miscellaneous Equipment $5,300.00
Total $5,300.00
Vote Record - Resolution RES-2018-1040
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 4, 2018
Page 26
2018-1041
CATEGORY: Legal
DEPARTMENT: Town Attorney
Retain Devitt Spellman
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town
Attorney to retain Devitt Spellman Barrett LLP as Special Counsel to represent the Town of
Southold in an action against the owners of property known as 30105 Route 25, Cutchogue, New
York and identified on the Suffolk County Tax Map as lot number 1000-102-2-16.2, to enforce
provisions of the Town Code.
Vote Record - Resolution RES-2018-1041
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS