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 Tentative 5/30 AGENDA SOUTHOLD TOWN BOARD June 3, 2014 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 June 3, 2014 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman Robert Ghosio Councilman James Dinizio Jr Councilman William P. Ruland Southold Town Meeting Agenda - June 3, 2014 Page 2 Councilwoman Jill Doherty Justice Louisa P. Evans Supervisor Scott A. Russell I. REPORTS 1. Recreation Department Monthly Report April 2014 II. PUBLIC NOTICES 1. NYS Liquor License - New Application The Crazy Fork III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - John Sepenoski Presentation of Online Maps 2. 9:30 Am - Michael Collins FI Cinema Update & Dike Rehabilitation project update 3. 10:00 Am - Leslie Weisman Proposed Time Limits on ZBA variance relief 4. 10:15 Am - Mark Terry Soundview Dunes Park phragmites eradication RFP 5. 10:30 Am - Matthew Hetterich, Utopia Home Care Request to use the Peconic Lane Community Center to hold educational training for Home Health Aides 6. 10:45 Am - Jeff Standish Grading of beaches/recovery of sand 7. 11:00 Am - Constantine Macris Powerpoint Presentation - FI pump out vessel proposal 8. 11:30 Am - Chris Baiz Agricultural Advisory Committee report 9. 11:45 Lloyd Reisenberg & Chief Martin Flatley Emergency preparedness & use of the Peconic community Center as an emergency shelter Southold Town Meeting Agenda - June 3, 2014 Page 3 10. 3 Requests for Special Event Fee Waivers Fleets Neck 5 K Pack 39 Cubmobile Race 50th Annual Antiques Show & Sale 11. Regional Plastic Bag Ban 12. 5/22 Peconic Estuary Program Policy Committee Meeting Update 13. Local Development Corporation (LDC) Creation and appointment of Directors 14. Southold 375Th Anniversary 15. Helicopter Traffic 16. 12:30 Pm - EXECUTIVE SESSION - Labor - Matters Involving Employment of Particular Person/S Chief Flatley 17. 12:00 Pm = Lloyd Reisenberg and Mark Terry Suffolk County Hazard Mitigation Plan SPECIAL PRESENTATION Linda J. Cooper Anti-Bias Task Force Presentation to James McKenna V. RESOLUTIONS 2014-473 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated June 3, 2014. Vote Record - Resolution RES-2014-473 Adopted Adopted as Amended Defeated Tabled
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr Southold Town Meeting Agenda - June 3, 2014 Page 4 Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-474 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Set Next Regular Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, June 17, 2014 at the Southold Town Hall, Southold, New York at 4:30 P.M.. Vote Record - Resolution RES-2014-474 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-423 Tabled 5/6/2014 7:30 PM CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact Local Law WHEREAS there had been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 8 th day of April, 2014, a Local Law entitled A Local Law in relation to Amendments to Chapter 280, Zoning, to Permit Commercial Solar Energy Production Systems as a Special Exception Use in the Light Industrial and Light Industrial Office Zones and Southold Town Meeting Agenda - June 3, 2014 Page 5 WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 6 th day of May, 2014, at 7:32 p.m. at which time all interested persons were given an opportunity to be heard, now therefore, be it RESOLVED the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, A Local Law in relation to Amendments to Chapter 280, Zoning, to Permit Commercial Solar Energy Production Systems as a Special Exception Use in the Light Industrial and Light Industrial Office Zones which reads as follows: LOCAL LAW NO. 2014 A Local Law entitled, A Local Law in relation to Amendments to Chapter 280, Zoning, to Permit Commercial Solar Energy Production Systems as a Special Exception Use in the Light Industrial and Light Industrial Office Zones. BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. It is the intention of the Town Board of the Town of Southold as part of its goal to limit dependence on imported fossil energy, and decrease greenhouse gas emissions to permit commercial solar energy production systems with special exception approval in the Light Industrial and Light Industrial Office Zones to minimize impacts to residents and scenic viewsheds important to the community. II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: 280-4. Definitions. Commercial Solar Energy Production System - an arrangement or combination of components installed upon land that utilize solar radiation to produce energy designed to provide electricity for on-site or off-site use pursuant to a power purchase agreement. 280-58. Use regulations. 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 and subject to site plan approval by the Planning Board: (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 [5] acres. (b) All ground-mounted panels shall not exceed the height of 8 (c) All mechanical equipment of commercial solar energy system, including any structure for batteries or storage cells, are completely enclosed by a minimum eight (8) foot high fence with a self-locking gate. (d) Notwithstanding any requirement in Section 280-59 of this Chapter, the total Southold Town Meeting Agenda - June 3, 2014 Page 6 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. (e) The installation of a vegetated perimeter buffer to provide year round screening of the system from adjacent properties. (f) All solar energy production systems are designed and located in order to prevent reflective glare toward any habitable buildings as well as streets and rights-of- way. (g) All on-site utility and transmission lines are, to the extent feasible, placed underground. (h) The installation of a clearly visible warning sign concerning voltage must be placed at the base of all pad-mounted transformers and substations. (i) The system is designed and situated to be compatible with the existing uses on adjacent and nearby properties. (j) 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. (k) Any special exception approval granted under this article shall have a term of twenty years, commencing from the grant of the special exception, which may be extended for additional five-year terms upon application to the Planning Board. (l) Decommissioning/Removal: (i) 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 Inspectors may give the owner notice that unless the removal is accomplished within 30 days, the Town will cause the removal at the owners 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 Southold Town Meeting Agenda - June 3, 2014 Page 7 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. (ii) This section is enacted pursuant to Section 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 the Town Law Section 64(5-a) and govern the subject of removal of commercial solar energy production systems in this chapter. 280-62. Use regulations. 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 and subject to site plan approval by the Planning Board: (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 [5] acres. (b) All ground-mounted panels shall not exceed the height of 8 (c) All mechanical equipment of commercial solar energy system, including any structure for batteries or storage cells, are completely enclosed by a minimum eight (8) foot high fence with a self-locking gate. (d) Notwithstanding any requirement in Section 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. (e) The installation of a vegetated perimeter buffer to provide year round screening of the system from adjacent properties. (f) All solar energy production systems are designed and located in order to prevent reflective glare toward any habitable buildings as well as streets and rights-of- way. (g) All on-site utility and transmission lines are, to the extent feasible, placed underground. (h) The installation of a clearly visible warning sign concerning voltage must be Southold Town Meeting Agenda - June 3, 2014 Page 8 placed at the base of all pad-mounted transformers and substations. (i) The system is designed and situated to be compatible with the existing uses on adjacent and nearby properties. (j) 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. (k) Any special exception approval granted under this article shall have a term of twenty years, commencing from the grant of the special exception, which may be extended for additional five-year terms upon application to the Planning Board. (l) Decommissioning/Removal: (i) 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 Inspectors may give the owner notice that unless the removal is accomplished within 30 days, the Town will cause the removal at the owners 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. (ii) This section is enacted pursuant to Section 10 of the Municipal Home Southold Town Meeting Agenda - June 3, 2014 Page 9 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 the Town Law Section 64(5-a) and govern the subject of removal of commercial solar energy production systems in this chapter. 280-138. Fee schedule for site plan applications. D. The fee for new site plan applications for commercial solar energy production systems pursuant to 280-58(B)(10) and 280-62(B)(10) shall be a flat fee of $3,000.00 and the fee for an amendment to a site plan application for commercial solar energy production systems shall be $2,000.00. 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-2014-423 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-445 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Fleetsneck Property Owners 5K Fun Run Financial Impact: Total Police Cost for the Event = $289.13 Southold Town Meeting Agenda - June 3, 2014 Page 10 RESOLVED the Town Board of the Town of Southold hereby grants permission to Fleetsneck Property Owners Association to hold a 5K Fun Run in Fleetsneck, Cutchogue on Saturday August 16, 2014, beginning at 9:00 AM, and to use the following route: begin at Pequash Park, Pequash Avenue, Southern Cross Road, Holden Avenue, West Road, West Creek Road, Old Pasture Road, First Street, Stillwater, Fleetwood Road, provided applicant meets all of the requirements as listed in the Town Policy on Special Events and Use of Recreation Areas and Town Roads. Support is for this year only, as the Southold Town Board continues to evaluate the use of town roads. Vote Record - Resolution RES-2014-445 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-475 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Surplus Equipment - Chevy Cavalier RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution #2014- 457 in it's entirety which read: WHEREAS the Town Board declared Asset #2330, 1998 Chevy Cavalier as surplus equipment and no bids were received, now therefor be it RESOLVED that the Town Board of the Town of Southold authorizes the disposal of same. Vote Record - Resolution RES-2014-475 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell Southold Town Meeting Agenda - June 3, 2014 Page 11 No Action Lost 2014-476 CATEGORY: Employment - Town DEPARTMENT: Police Dept Police Department-Appoint Seasonal Police Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Jacob Bogden to the position of Seasonal Police Officer for the Southold Town Police Department, effective June 4, 2014 through September 14, 2014, at a rate of $20.81 per hour. Vote Record - Resolution RES-2014-476 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-477 CATEGORY: Budget Modification DEPARTMENT: Police Dept Police Department-Budget Modification Financial Impact: Modification needed to transfer funds from the Police Officer Training budget line into the PD Meetings and Seminars line in anticipation of upcoming meetings for 2014 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2014 General Fund Whole Town budget as follows: From: A.3120.4.600.200 Police, Miscellaneous Police Officer Training $3,000 TOTAL $3,000 To: Southold Town Meeting Agenda - June 3, 2014 Page 12 A.3120.4.600.225 Police, Miscellaneous Meetings & Seminars $3,000 TOTAL $3,000 Vote Record - Resolution RES-2014-477 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-478 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointments to LDC RESOLVED that the Town Board of the Town of Southold hereby appoints the following members to the Local Development Corporation Board of Directors, effective immediately: Jeanne Kelley Stephen Latham Noreen McKenna John Schopfer Rona Smith Vote Record - Resolution RES-2014-478 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-479 CATEGORY: Bid Acceptance Southold Town Meeting Agenda - June 3, 2014 Page 13 DEPARTMENT: Town Clerk Accept Bid for Chevy Cavalier RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of David DeFriest in the amount of $759.00 for the asset #2330, 1998 Chevy Cavalier. Vote Record - Resolution RES-2014-479 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-480 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Lori McKiernan PT Tax Cashier RESOLVED that the Town Board of the Town of Southold hereby appoints Lori McKiernan to the position of a Part Time Tax Cashier for the Tax Receivers Office effective June 4, 2014, at a rate of $16.56 per hour, not to exceed 17.5 hours per week. Vote Record - Resolution RES-2014-480 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-481 Southold Town Meeting Agenda - June 3, 2014 Page 14 CATEGORY: Employment - Town DEPARTMENT: Accounting Amend Resolution No. 2014-321 RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2014-321 to read as follows: WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start on or after August 12, 2009, who are members of the New York State and Local Retirement System and who do not participate in their employers time keeping system to prepare a log of their work-related activities for three consecutive months and submit their logs to the clerk or secretary of the governing body within 150 days of the start of their term; NOW THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard workdays for elected and appointed officials and will report the following days worked to the New York State and the Local Employees Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Title Name Standard Term Begins/ Participates in Days/Month(based on Work Ends Employers Record of Activities) Day Time Keeping (Hrs/day) System
Town Board Member Robert Ghosio Jr. 6 1/1/14-12/31/17 N 14.73 Justice William Price 6 1/1/14-12/31/17 N 17.74 Superintendent of Vincent Orlando 8 1/1/14-12/31/17 N 26.21 Highways BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting requirements of the New York State Employees Retirement System for calculation of retirement benefits, and BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified copy of this resolution to the New York State Employees Retirement System. I, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New York, do hereby certify that I have compared the foregoing with the original resolution passed by such board, at a legally convened meeting held on the 22 nd day of April 2014 on file as part of the minutes of such meeting, and that the same is a true copy thereof and the whole of such original. I further certify that the full board, consists of six (6) members, and the six (6) of such members were present at such meeting and the six (6) of such members vote in favor of the above resolution. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this 22 nd day of April 2014. S E A L ____________________________________ Elizabeth A. Neville Southold Town Meeting Agenda - June 3, 2014 Page 15 Town Clerk Town of Southold Vote Record - Resolution RES-2014-481 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-482 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Engineering Change Order #2 Dike Rehabilitation Project RESOLVED that the Town Board of the Town of Southold hereby approves Change Order #2 to the Town of Southold Dike Rehabilitation Project Contract with L.K. McLean Associates, P.C. in the net amount of $9,000.00, pursuant to their letter dated May 27, 2014, subject to the approval of the Town Attorney and Town Engineer. Vote Record - Resolution RES-2014-482 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-483 CATEGORY: Public Service DEPARTMENT: Town Clerk Southold Town Meeting Agenda - June 3, 2014 Page 16 Approve the Issuance of a Fireworks Permit by the Town Clerk to the Mattituck Lions, for Fireworks Displays on June 13 and June 14, 2013 (Friday and Saturday) RESOLVED the Town Board of the Town of Southold hereby approves the issuance of a fireworks permit by the Town Clerk to the Mattituck Lions, for fireworks displays on Friday, June 13 and Saturday, June 14, 2014 in conjunction with the Mattituck Lions Strawberry Festival, on the northeast side of Strawberry Field, Mattituck, New York upon the payment of a fee of $200, subject to the applicants compliance with the requirements of the Towns policy regarding the issuance of fireworks permits and subject to the approval of the Town Attorney. Vote Record - Resolution RES-2014-483 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-484 CATEGORY: Authorize to Bid DEPARTMENT: Highway Department Road Treatment Bid 2014-15 Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerks office to advertise for various road treatment bids including Type 6 Hot Mix Asphalt & Oil /stone for the calendar year 2014-15. Vote Record - Resolution RES-2014-484 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell Southold Town Meeting Agenda - June 3, 2014 Page 17 2014-485 CATEGORY: Landfill Misc. DEPARTMENT: Solid Waste Management District Proposal for Petition to DEC on LF Groundwater Sampling RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of Dvirka and Bartilucci Consulting Engineers to prepare a petition to the New York State DEC for a reduction in quarterly groundwater sampling around the Cutchogue landfill based on an assessment of historical data indicating less frequent and lower concentrations of detection of leachate indicators, approval of which is estimated to save hundreds of thousands of dollars over the remaining 20 years of required testing, at a cost not to exceed $5,550, all in accordance with the Town Attorney. Vote Record - Resolution RES-2014-485 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-486 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk HPC Appointment RESOLVED that the Town Board of the Town of Southold hereby appoints Edward Webb to the vacant position on the Historic Preservation Commission, effective immediately, term to expire March 31, 2017. Vote Record - Resolution RES-2014-486 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Southold Town Meeting Agenda - June 3, 2014 Page 18 Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost Louisa P. Evans Scott A. Russell 2014-487 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Officer William Brewer to attend a seminar on Child Passenger Safety in West Babylon, NY, on June 6, 2014. All expenses for registration, travel to be a legal charge to the 2014 Juvenile Aid budget line A.3157.4.600.200. Vote Record - Resolution RES-2014-487 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-488 CATEGORY: Employment - Town DEPARTMENT: Recreation Appoint Seasonal Staff Recreation Department RESOLVED that the Town Board of the Town of Southold hereby appoints the following 2014 seasonal summer staff for the period June 28 - September 1 as follows: STILLWATER LIFEGUARD HOURLY SALARY 1. Aileen Rosin (1st year)... $12.17 Southold Town Meeting Agenda - June 3, 2014 Page 19 Vote Record - Resolution RES-2014-488 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-489 CATEGORY: Employment - Town DEPARTMENT: Accounting Amend Resolution No. 2014-435 RESOLVED that the Town Board of the Town of Southold hereby amends Resolution No. 2014-435 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints the following 2014 seasonal summer staff for the period June 28 - September 1 as follows: STILLWATER LIFEGUARDS HOURLY SALARY 1. Connor Almberg (1st year).. $12.17 2. John Baglivi (2nd year) $12.44 3. Lucy Martin (1st year) $12.17 4. Nicholas Chylinski (3rd year).. $12.72 5. Markis Croteau (3rd year) $12.72 6. Hannah Fitzgerald (1st year) $12.17 7. Mally Fogarty (3rd year).. $12.72 8. Katharine Freudenberg (3rd year) $12.72 9. Dylan Hahn (3rd year).. $12.72 10. Ernest Kozlowski (2nd year). $12.44 11. Roy Lebkuecher (2nd year)... $12.44 12. Michel Liegey (4th year).. $12.99 13. Sean Moran (1st year).... $12.17 14. John Nolan (3rd year).. $12.72 15. Mallaigh Nolan (2nd year)... $12.44 16. Siobhan Nolan (2nd year)... $12.44 17. Jessica Orlando (7th year) $13.82 Southold Town Meeting Agenda - June 3, 2014 Page 20 18. Julia Orlando (3rd year) $12.72 19. Kevin Schwartz (4th year). $12.99 20. Greg Sheryll (1st year) $12.17 21. Patrick Sinclair (2nd year). $12.44 22. Breton Worthington (5th year).. $13.27 BEACH ATTENDANTS 1. Mary Bertschi (3rd year).. $9.75 2. Joshua Hassildine (1st year).. $9.42 3. Caroline Metz (2nd year) $9.58 4. Sidney Mulvaney (1st year).. $9.42 5. Jessica Rizzo (2nd year) $9.58 6. Ally Robins (1st year).... $9.42 7. Natalie Troisi (2nd year) $9.58 BEACH MANAGERS 1. Tim McElroy (7th year). $15.34 2. Will Seifert (4th year) $14.44 LIFEGUARD TRAINER 1. Meg Sautkulis (5th year) $16.74 Vote Record - Resolution RES-2014-489 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-490 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Geroline Markiewicz RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Geroline Markiewicz from the position of Full Time Mini Bus Driver for the Human Resource Center, effective May 30, 2014. Vote Record - Resolution RES-2014-490 Adopted Adopted as Amended Defeated
Yes/Aye No/Nay Abstain Absent Robert Ghosio Southold Town Meeting Agenda - June 3, 2014 Page 21 Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-491 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Provisional Assessment Clerk WHEREAS the Suffolk County Department of Civil Service has established that there is no eligible list for Assessment Clerk, and WHEREAS the Town Board of the Town of Southold has determined that the Town should fill the Assessment Clerk position for the Assessors Department with a provisional appointment, and has received permission from Suffolk County Department of Civil Service to make said provisional appointment, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby appoints Amy Maguire- Burns to the position of provisional Assessment Clerk for the Assessors Department, effective June 5, 2014 at a rate of $35,766.63 per year. Vote Record - Resolution RES-2014-491 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-492 CATEGORY: Refund Southold Town Meeting Agenda - June 3, 2014 Page 22 DEPARTMENT: Town Clerk Return of Clean-Up Deposit for a Beach Wedding WHEREAS Frank A. Perrone supplied the Town of Southold with a Clean-up Deposit fee in the amount of $250.00 for his Beach Wedding at Southold Town Beach and WHEREAS the Southold Town Recreation Director Ken Reeves has informed the Town Clerks office that this fee may be refunded, now therefore be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of $250.00 to Frank A. Perrone, P O Box 651, Southold, New York 11971. Vote Record - Resolution RES-2014-492 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-493 CATEGORY: Employment - Town DEPARTMENT: Accounting Authorizes PT Minibus Driver Vito DiVello to Work FT WHEREAS the Towns Programs for the Agings driver pool is short employees and the Town Board has determined that the Programs pool requires full-time coverage until pool is refilled in approximately 4 weeks, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Mini Bus Driver Vito M. DiVello to work full-time to cover this shortage starting on June 4, 2014; rate of pay at Mr. DiVellos existing rate of $16.93 per hour. Vote Record - Resolution RES-2014-493 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Southold Town Meeting Agenda - June 3, 2014 Page 23 Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost Jill Doherty Louisa P. Evans Scott A. Russell 2014-494 CATEGORY: Public Service DEPARTMENT: Town Clerk Appoint Albert J. Krupski, Jr. as a Temporary Marriage Officer RESOLVED the Town Board of the Town of Southold hereby appoints Albert J. Krupski, Jr. as a Temporary Marriage Officer for the Town of Southold, on June 21, 2014 only, to serve at no compensation. Vote Record - Resolution RES-2014-494 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-495 CATEGORY: Refund DEPARTMENT: Town Clerk Return of Clean-Up Deposit to New Suffolk Waterfront Fund WHEREAS the New Suffolk Waterfront Fund supplied the Town of Southold with a Clean-up Deposit fee in the amount of $210.00 for its Annual ChowderFest and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerks office that this fee may be refunded, now therefore be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in Southold Town Meeting Agenda - June 3, 2014 Page 24 the amount of $210.00 to New Suffolk Waterfront Fund, Inc., P. O. Box 146, New Suffolk, New York 11956 Vote Record - Resolution RES-2014-495 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell 2014-496 CATEGORY: Public Service DEPARTMENT: Town Clerk Appoint Marriage Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Supervisor Scott A. Russell as a marriage officer from June 22 thru July 5, 2014. Vote Record - Resolution RES-2014-496 Adopted Adopted as Amended Defeated Tabled Withdrawn Supervisor's Appt Tax Receiver's Appt Rescinded Town Clerk's Appt Supt Hgwys Appt No Action Lost
Yes/Aye No/Nay Abstain Absent Robert Ghosio James Dinizio Jr William P. Ruland Jill Doherty Louisa P. Evans Scott A. Russell VI. PUBLIC HEARINGS 1. PH 5/6/14 @7:32 PM LL/ LI & LIO Solar Code History: 05/06/14 Town Board ADJOURNED Next: 06/03/14 NOTICE IS HEREBY GIVEN, there had been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 8 th day of April, 2014, a Local Law entitled A Southold Town Meeting Agenda - June 3, 2014 Page 25 Local Law in relation to Amendments to Chapter 280, Zoning, to Permit Commercial Solar Energy Production Systems as a Special Exception Use in the Light Industrial and Light Industrial Office Zones and NOTICE IS HEREBY FURTHER GIVEN that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 6 th day of May, 2014, 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 Amendments to Chapter 280, Zoning, to Permit Commercial Solar Energy Production Systems as a Special Exception Use in the Light Industrial and Light Industrial Office Zones reads as follows: LOCAL LAW NO. 2014 A Local Law entitled, A Local Law in relation to Amendments to Chapter 280, Zoning, to Permit Commercial Solar Energy Production Systems as a Special Exception Use in the Light Industrial and Light Industrial Office Zones. BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. It is the intention of the Town Board of the Town of Southold as part of its goal to limit dependence on imported fossil energy, and decrease greenhouse gas emissions to permit commercial solar energy production systems with special exception approval in the Light Industrial and Light Industrial Office Zones to minimize impacts to residents and scenic viewsheds important to the community. II. Chapter 280 of the Code of the Town of Southold is hereby amended as follows: 280-4. Definitions. Commercial Solar Energy Production System - an arrangement or combination of components installed upon land that utilize solar radiation to produce energy designed to provide electricity for on-site or off-site use pursuant to a power purchase agreement. 280-58. Use regulations. 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 and subject to site plan approval by the Planning Board: (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 [5] acres. (b) All ground-mounted panels shall not exceed the height of 8 (c) All mechanical equipment of commercial solar energy system, including any structure for batteries or storage cells, are completely enclosed by a minimum eight (8) foot high fence with a self-locking gate. (d) Notwithstanding any requirement in Section 280-59 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. (e) The installation of a vegetated perimeter buffer to provide year round screening of the system from adjacent properties. (f) All solar energy production systems are designed and located in order to prevent reflective glare toward any habitable buildings as well as streets and rights-of-way. (g) All on-site utility and transmission lines are, to the extent feasible, placed underground. Southold Town Meeting Agenda - June 3, 2014 Page 26 (h) The installation of a clearly visible warning sign concerning voltage must be placed at the base of all pad-mounted transformers and substations. (i) The system is designed and situated to be compatible with the existing uses on adjacent and nearby properties. (j) 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. (k) Any special exception approval granted under this article shall have a term of twenty years, commencing from the grant of the special exception, which may be extended for additional five-year terms upon application to the Planning Board. (l) Decommissioning/Removal: (i) 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 Inspectors may give the owner notice that unless the removal is accomplished within 30 days, the Town will cause the removal at the owners 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. (ii) This section is enacted pursuant to Section 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 the Town Law Section 64(5-a) and govern the subject of removal of commercial solar energy production systems in this chapter. 280-62. Use regulations. 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 Southold Town Meeting Agenda - June 3, 2014 Page 27 subsection (B)(10), which may be permitted as a special exception by the Planning Board, and all such special exception uses shall be and subject to site plan approval by the Planning Board: (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 [5] acres. (b) All ground-mounted panels shall not exceed the height of 8 (c) All mechanical equipment of commercial solar energy system, including any structure for batteries or storage cells, are completely enclosed by a minimum eight (8) foot high fence with a self-locking gate. (d) Notwithstanding any requirement in Section 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. (e) The installation of a vegetated perimeter buffer to provide year round screening of the system from adjacent properties. (f) All solar energy production systems are designed and located in order to prevent reflective glare toward any habitable buildings as well as streets and rights-of-way. (g) All on-site utility and transmission lines are, to the extent feasible, placed underground. (h) The installation of a clearly visible warning sign concerning voltage must be placed at the base of all pad-mounted transformers and substations. (i) The system is designed and situated to be compatible with the existing uses on adjacent and nearby properties. (j) 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. (k) Any special exception approval granted under this article shall have a term of twenty years, commencing from the grant of the special exception, which may be extended for additional five-year terms upon application to the Planning Board. (l) Decommissioning/Removal: (i) 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 Inspectors may give the owner notice that unless the removal is accomplished within 30 days, the Town will cause the removal at the owners 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 Southold Town Meeting Agenda - June 3, 2014 Page 28 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. (ii) This section is enacted pursuant to Section 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 the Town Law Section 64(5-a) and govern the subject of removal of commercial solar energy production systems in this chapter. 280-138. Fee schedule for site plan applications. D. The fee for new site plan applications for commercial solar energy production systems pursuant to 280-58(B)(10) and 280-62(B)(10) shall be a flat fee of $3,000.00 and the fee for an amendment to a site plan application for commercial solar energy production systems shall be $2,000.00. 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. 2. Moffat Farm North, LLC Set P.H. Dev Rights Easement