Loading...
HomeMy WebLinkAboutAG-08/07/2019 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 August 7, 2019 1:30 PM POLICY: At the beginning of 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 Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during 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 by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. 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. I. CALL TO ORDER 1:30 PM Meeting called to order on August 7, 2019 at Fishers Island, Fishers Island School, Fishers Island, Ny. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - August 7, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    II. PUBLIC PORTION III. RESOLUTIONS 2019-692 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, August 13, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 PM.  Vote Record - Resolution RES-2019-692  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  2019-693 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to thth Sergeant William Brewer to attend the 44 Annual SNYJOA conference from August 26 th through August 30, 2019 in Lake George, NY. All related expenses to be a legal charge to the 2019 budget lines A.3120.4.600.200 & A.3120.4.600.300. Southold Town Meeting Agenda - August 7, 2019 Page 3  Vote Record - Resolution RES-2019-693 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 2019-694 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Parking/Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following individuals for the purchase of parking and/or disposal permits purchased in error: NAME REFUND Deanna Chantly, 100 Knickerbocker Road, Manhasset, NY 10030 10.00 Massimiliano Bartoli, 542 Decatur Street, Brooklyn, NY 11233 10.00  Vote Record - Resolution RES-2019-694 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 - August 7, 2019 Page 4 2019-695 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification- Police Financial Impact: Increase budget for insurance reimbursement RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: Increase: A.2680.00 Insurance Recoveries $14,889 Total $14,889 Increase: A.3120.2.500.875 Police, Other Vehile Equipment $14,889 Total $14,889  Vote Record - Resolution RES-2019-695  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  2019-696 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Shatina Jayne Adult Day Care Program Supervisor RESOLVED that the Town Board of the Town of Southold hereby appoints Shatina Jayne to the position of Adult Day Care Program Supervisor for the Human Resource Center, effective September 5, 2019, at a rate of $54,336.06 per annum, pending background search completion. Southold Town Meeting Agenda - August 7, 2019 Page 5  Vote Record - Resolution RES-2019-696 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 2019-697 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit Laurel Lake Vineyard 2019-36 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Laurel Lake Vineyard to hold a Special Event 2019-36 at 3165 Main Road, Laurel, New York as applied for in Application LLV5a-f for six (6) events: September 21, 22, 28, 29 and October 5 and 6 from 12:00 PM to 6:00 PM provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events.  Vote Record - Resolution RES-2019-697 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  2019-698 CATEGORY: Employment - Town Southold Town Meeting Agenda - August 7, 2019 Page 6 DEPARTMENT: Accounting Rescind Resolution Number 2019-681 RESOLVED that the Town Board of the Town of Southold hereby Rescinds Resolution Number 2019-681 which read as follows: RESOLVED that the Town Board of the Town of Southold hereby appoints Jack Dufton to the position of Seasonal Scale Operator for the Solid Waste District, effective August 1, 2019 through September 15, 2019, at a rate of $17.61 per hour subject to background search completion.  Vote Record - Resolution RES-2019-698  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  2019-699 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Town Clerk FIFD 7/22/19 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 July 22, 2019, as follows: FIFD resolution # Regarding 2019 ? 112 Budget Mod 2019 ? 115 Insurance 2019 ? 116 Settlement Southold Town Meeting Agenda - August 7, 2019 Page 7  Vote Record - Resolution RES-2019-699 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 2019-700 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appoint Executive Director SLDC RESOLVED that the Town Board of the Town of Southold hereby appoints Lisa M. G. Mulligan to the position of Executive Director for the Local Development Corporation effective August 9, 2019.  Vote Record - Resolution RES-2019-700 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  2019-701 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Town Clerk FIFD 8/5/19 Meeting Resolution Ratifications Southold Town Meeting Agenda - August 7, 2019 Page 8 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 August 5, 2019, as follows: FIFD resolution # Regarding 2019 ? 124?????????? Budget Mod 2019 ? 126?????????? Election Inspectors 2019 ? 127?????????? Reimbursement  Vote Record - Resolution RES-2019-701 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 2019-702 CATEGORY: Budget Modification DEPARTMENT: Town Clerk 2019 Budget Modification - Town Clerk Financial Impact: Purchase supplies RESOLVED that The Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: FROM: A.1410.1.300.100 Town Clerk, P.S., Seasonal Regular Earnings $2,000.00 Total $2,000.00 TO: A.1410.4.100.100 Town Clerk, C.E., $1,700.00 Office Supplies/Stationary A.1410.4.600.600 Dues & Subscriptions 300.00 Southold Town Meeting Agenda - August 7, 2019 Page 9 Total $2,000.00  Vote Record - Resolution RES-2019-702  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  2019-703 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2019 Budget Modificstion- Highway Financial Impact: transfer of money RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part Town budget as follows: From: DB.5130.2.500.300 Other Equipment $6,500.00 TOTAL $6,500.00 To: DB.5110.4.100.350 Traffic Paint $ 500.00 DB.5110.4.100.995 Signs and Sign Posts 3,500.00 DB.5110.4.100.960 Drain Pipe/Rings/Covers 2,500.00 TOTAL $6,500.00  Vote Record - Resolution RES-2019-703  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 Southold Town Meeting Agenda - August 7, 2019 Page 10 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-704 CATEGORY: Seqra DEPARTMENT: Town Attorney SEQRA LIO and LI Recreational WHEREAS, there had been presented to the Town Board of the Town of Southold, Suffolk nd County, New York, on the 2 day of July, 2019, a Local Law entitled “A Local Law in Relation to Amending Chapter 280 Zoning, to Allow Recreational Uses in the Light Industrial Park/Planned Office Park (LIO) and Light Industrial (LI) Districts” and WHEREAS, the proposed action is listed under 6 NYCRR § 617.4 (b)(2) as a Type I action as it falls within the description of the adoption of changes in the allowable uses within any zoning district, affecting 25 or more acres of the district, and; WHEREAS, the Planning Department reviewed the proposed action and has recommended that the Town Board adopt a “Negative Declaration” in a memorandum dated July 30, 2019, and therefore be it; RESOLVED, that the Town Board of the Town of Southold hereby classifies the action as a Type I action pursuant to 6 NYCRR Part 617.4 (b) (2), and be it further; RESOLVED, that the Town Board of the Town of Southold Town hereby declares Lead Agency status for the SEQRA review of this Type I Action; and be it further; RESOLVED, that the Town Board of the Town of Southold Town Board, as Lead Agency pursuant to SEQRA, hereby makes a determination of non-significance for the proposed action and grants a Negative Declaration  Vote Record - Resolution RES-2019-704  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  Southold Town Meeting Agenda - August 7, 2019 Page 11 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost