Loading...
HomeMy WebLinkAboutAG-11/06/2019 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 November 6, 2019 7:00 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. CALL TO ORDER 7:00 PM Meeting called to order on November 6, 2019 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilman James Dinizio Jr    Southold Town Meeting Agenda - November 6, 2019 Page 2 Councilman William P. Ruland    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Zoning Board of Appeals Monthly Report October 2019 2. Town Clerk Monthly Report October 2019 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Am - Janet Douglass, Recreation Supervisor and Lynn Nyilas, Youth Bureau Director Recreation Winter Programming and Youth Drop-in Nights 2. 9:15 Am - Jeff Standish, Craig Jobes Deer Management Program Update 3. Councilman Ruland Transportation Commission Recommendation for 'No U-Turns" on Love Lane Legislation 4. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Thereof 10:45 am - Melissa Spiro, Land Preservation, Holly Sanford, Peconic Land Trust 5. EXECUTIVE SESSION - Litigation - Tos V. Epa 11:30 am - Justice Evans and Mark Terry 6. EXECUTIVE SESSION - LABOR - Matters Involving the Employment of a Particular Person(S) 12:00 pm - Chief Flatley 12:15 pm - Kristie Hansen-Hightower, Accounting HPC Recommendation of Rep. to the Architectural Review Committee Town Attorney re: Matter Involving Collective Bargaining (CSEA) 7. EXECUTIVE SESSION - Ethics Board Advisory Opinion 1:00 pm - William Grigonis, Chairman of Board of Ethics V. RESOLUTIONS Southold Town Meeting Agenda - November 6, 2019 Page 3 2019-906 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated November 6, 2019.  Vote Record - Resolution RES-2019-906  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  2019-907 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, November 19, 2019 at Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 PM.  Vote Record - Resolution RES-2019-907 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  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  Southold Town Meeting Agenda - November 6, 2019 Page 4 2019-908 CATEGORY: Attend Seminar DEPARTMENT: Assessors Charles Sanders Tests RESOLVED that the Town Board of the Town of Southold hereby grants permission to Charles th Sanders to travel to Monticello, NY on November 24 and return November 26th to take the tests required for his online courses (R5, R6, R8, and R9). All expenses to be a legal charge against the Assessors’ 2019 budget.  Vote Record - Resolution RES-2019-908 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 2019-909 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges the Intent to Retire James Richter WHEREAS, the Town of Southold has received notification via U.S. Mail on October 28 2019 from the NYS Retirement System concerning the retirement of James Richter effective December 19, 2019 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of James Richter from the position of Stormwater Manager for the Engineering Department, effective December 19, 2019. Southold Town Meeting Agenda - November 6, 2019 Page 5  Vote Record - Resolution RES-2019-909 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 2019-910 CATEGORY: Budget Modification DEPARTMENT: Information Technology 2019 Budget Modification- Information Technologies Financial Impact: Move funds to purchase updated version of server backup software. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 budget as follows: From: A.1680.4.400.700 Antivirus Software Maintenance $3000.00 Total $3000.00 To: A.1680.4.400.558 PC Software Maintenance $3000.00 Total $3000.00  Vote Record - Resolution RES-2019-910 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Tabled  William P. Ruland     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Louisa P. Evans  Rescinded     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Southold Town Meeting Agenda - November 6, 2019 Page 6 Lost  2019-911 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2019-156 of the Fishers Island Ferry District adopted October 29, 2019 that grants an FMLA leave of absence for up to 12 weeks to Employee # 37626 effective October 29, 2019.  Vote Record - Resolution RES-2019-911  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  2019-912 CATEGORY: Attend Seminar DEPARTMENT: Planning Board Attend Seminar - Solar Energy, Farming, and the Future in New York RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather Lanza, Town Planning Director, to attend the American Farmland Trust Combating Climate Change(Solar Energy, Farming, and the Future in New York) Seminar, in Riverhead, NY, on November 13, 2019. All expenses to be a legal charge to the 2019 Planning Department budget.  Vote Record - Resolution RES-2019-912 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  James Dinizio Jr     Defeated  Southold Town Meeting Agenda - November 6, 2019 Page 7 Tabled  William P. Ruland     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2019-913 CATEGORY: Refund DEPARTMENT: Solid Waste Management District Disposal Fee Refunds RESOLVED by the Town Board of the Town of Southold that the following individuals shall be issued a refund for disposal fees paid for brush at the Cutchogue Compost Facility prior to adoption of TB Resolution 219-882 which waived brush disposal fees effective October 17, 2019: Michael T. Burks in the amount of $4.20 K.C. Brockhoff in the amount of $5.40  Vote Record - Resolution RES-2019-913  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  2019-914 CATEGORY: Property Acquisition Purchase DEPARTMENT: Land Preservation Southold Town Meeting Agenda - November 6, 2019 Page 8 Amends Reso 2018-1017 Mere Change in Landowner Identity RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2018- 1017, adopted November 20, 2018 at a regular meeting of the Town Board, to reflect a change in the form of property ownership to read as follows: th WHEREAS, the Town Board of the Town of Southold held a public hearing on the 20 day of November, 2018, on the question of the purchase of fee title to property owned by the Estate of Roy Fuchs 9800NBR LLC for open space preservation pursuant to the provisions of Chapter 185 (Open Space Preservation) and Chapter 17 (Community Preservation Fund) of the Town Code of the Town of Southold, at which time all interested parties were given the opportunity to be heard; and WHEREAS, said property is identified as SCTM #1000-88.-3-3.1. The address of the property is 9800 Main Bayview Road in Southold located on the southerly side of Main Bayview Road approximately 400± feet west of the intersection of Jacobs Lane and Main Bayview Road. The property has approximately 353± feet of road frontage on Main Bayview Road and includes a 50 foot wide right-of-way known as Takaposa Road. The property also has approximately 415± feet of shoreline on Corey Creek. The total area of the property is 7.86± acres, subject to survey; and WHEREAS, the property is located within the Agricultural-Conservation (A-C) Zoning District; and WHEREAS, the purchase price is $800,000 (eight hundred thousand dollars) which will be funded by the Town’s Community Preservation Fund and the County of Suffolk in a 50%/50% joint partnership which will include the purchase price and any related acquisition costs associated with the purchase of this property; and, WHEREAS, the property is listed on the Town’s Community Preservation Project Plan as property that should be preserved for open space and the preservation of fresh water and salt water marshlands. The purpose of this acquisition is for open space, passive recreational purposes, and wetland protection. Proposed uses of the property may include the establishment of a nature preserve, passive recreational area with trails and limited parking for access purposes, all subject to a Management Plan which will be developed for this property; and WHEREAS, the acquisition of this property is in conformance with the provisions of Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) of the Town Code of the Town of Southold; and WHEREAS, the proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the Local Waterfront Revitalization Program (LWRP) and the LWRP Coordinator has determined that this action is consistent with the LWRP; and WHEREAS, as per Chapter 117 (Transfer of Development Rights) of the Code of the Town of Southold, Section 117-5, the Land Preservation Coordinator and the Town Board have reviewed Southold Town Meeting Agenda - November 6, 2019 Page 9 the acquisition and have determined that Sanitary Flow Credits may be available upon the acquisition of the property. The County of Suffolk will determine if Sanitary Flow Credits (a.k.a County Workforce Housing Development Rights) are available, and if so, the number of Sanitary Flow Credits available from the property. Any available Sanitary Flow Credits will be divided between the County and the Town in accordance with the 50%/50% joint partnership percentage. The transfer of the Sanitary Flow Credits allotted to the Town will not be finalized, and shall not occur, until the County/Town closes on the property, and the Town Board passes a resolution allowing the transfer into the Town Sanitary Flow Credit Bank; and WHEREAS, the Land Preservation Committee has reviewed the application for the acquisition and recommends that the Town Board acquire the property; and WHEREAS, the Town Board deems it in the best public interest that the Town of Southold purchase fee title to the subject property for the purpose of the preservation of open space, passive recreational purposes, and wetland protection; and WHEREAS, THE TOWN BOARD OF THE TOWN OF SOUTHOLD CLASSIFIES THIS ACTION AS AN UNLISTED ACTION PURSUANT TO THE SEQRA RULES AND REGULATIONS, 6NYCRR 617.1 ET. SEQ.; AND, WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and Regulations; and, WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form for this project that is attached hereto; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact on the environment and declares a negative declaration pursuant to SEQRA Rules and Regulations for this action; and be it further RESOLVED that the Town Board of the Town of Southold hereby elects to enter into a 50%/50% joint partnership between the Town Southold and the County of Suffolk for the purchase of fee title to the parcel identified on the Suffolk County Tax Map as #1000-88.-3-3.1. The purchase price for the entire 7.86± acre parcel, subject to survey, is $800,000 plus any related acquisition costs associated with the purchase of this property. The proposed action has been reviewed pursuant to Chapter 268 (Waterfront Consistency Review) of the Town Code and the LWRP Coordinator and the Town Board has determined that this action is consistent with the LWRP. The Town Board has reviewed the acquisition and has determined that Sanitary Flow Credits may be available upon the acquisition of the property and that the County of Suffolk will determine if Sanitary Flow Credits (a.k.a County Workforce Housing Development Rights) are available, and if so, the number of Sanitary Flow Credits available from the property. Any available Sanitary Flow Credits will be divided between the County and the Town in accordance with the 50%/50% joint partnership percentage. The transfer of the Sanitary Flow Credits allotted to the Town will not be finalized, and shall not occur, until the County/Town closes on Southold Town Meeting Agenda - November 6, 2019 Page 10 the property, and the Town Board passes a resolution allowing the transfer into the Town Sanitary Flow Credit Bank.  Vote Record - Resolution RES-2019-914 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 2019-915 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Government Liaison 2020 CDBG Agreement Financial Impact: comm dev block grant funds RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute agreements and any other necessary documentation between the Town of Southold and the Suffolk County Office of Community Development in connection with the 2020 Community Development Block Grant Program, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-915 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 - November 6, 2019 Page 11 2019-916 CATEGORY: Grants DEPARTMENT: Solid Waste Management District Recycling Education Grant RESOLVED that the Town Board of the Town of Southold hereby authorizes preparation of an application to the New York State Department of Environmental Conservation for grant funding for recycling education, coordination, and promotion and further authorizes Supervisor Russell to sign and submit such application.  Vote Record - Resolution RES-2019-916  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  2019-917 CATEGORY: Field Use - Town DEPARTMENT: Recreation Old Town Arts, Crafts & Antiques Fair RESOLVED that the Town Board of the Town of Southold hereby grants permission to Old Town Arts & Crafts Guild to hold its Arts, Crafts & Antiques Fair on Saturday, August 15, 2020 (rain date Sunday, August 16, 2020) from 7:00 AM to 7:00 PM on the Peconic Lane Community Center's lawn, Peconic Lane, Peconic. Set-up will occur on Friday, August 14, 2020 from 3:30 PM to 6:00 PM pending receipt of a Certificate of Insurance naming the Town of Southold as an additional insured. All fees associated with this approval shall be waived. A security deposit for the event has been retained.  Vote Record - Resolution RES-2019-917 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 - November 6, 2019 Page 12 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  2019-918 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2019 Budget Modification: SWMD Financial Impact: To provide appropriations for needed supplies/maintenance on Ford Tractor (bearings & seals); Volvo loader (support bearing, cutting edge); lubicants and scissor lift rental. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid Waste Management District budget as follows: From: SR 1490.1.100.500 Admin Employees/Holiday Pay $1,000 SR 8160.4.100.350 Pest Control 70 SR 8160.4.100.500 Motor Vehicle Glass 250 SR 8160.4.100.650 Garbage Bags 100 SR 8160.4.100.995 Signage 400 SR 8160.4.400.300 Public Info/Printing 1100 SR 8160.4.400.625 Tire Repair 50 SR 8160.4.400.695 Repairs-Mechanic Vehicle 450 SR 8160.4.400.870 Paper Shredding 300 SR 8160.4.450.300 Informational Brochures 200 SR 8160.4.500.150 Groundwater Monitoring 380 SR 8160.4.600.300 Travel Reimbursement 300 SR 8160.4.600.500 Freight & Express Mail 200 SR 9040.8.000.000 Workers Compensation 7000 Total $11,800 To: SR 8160.2.500.270 Camera Equipment $6,525 SR 8140.4.100.225 Lubricants 675 SR 8160.4.100.553 Volvo #1 2,800 SR 8160.4.100.580 Ford Tractor 700 SR 8160.4.400.910 Equipment Rental 1100 Southold Town Meeting Agenda - November 6, 2019 Page 13 Total $11,800  Vote Record - Resolution RES-2019-918  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  2019-919 CATEGORY: Attend Seminar DEPARTMENT: Town Attorney Town Attorney Seminar RESOLVED that the Town Board of the Town of Southold hereby grants permission to Town Attorney William M. Duffy, to attend the seminar entitled “Combatting Climate Change: Solar Energy, Farming, and the Future in New York” at Hotel Indigo, Riverhead, New York, on November 13, 2019. All expenses for registration and travel are to be a charge to the 2019 Town Attorney budget A.1420.4.600.200.  Vote Record - Resolution RES-2019-919 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  2019-920 Southold Town Meeting Agenda - November 6, 2019 Page 14 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Gail McDonald RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Gail McDonald from the position of Part Time Food Service Worker for the Human Resource Center effective November 15, 2019.  Vote Record - Resolution RES-2019-920 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 2019-921 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Cutchogue Fire Department's Stuff the Sleigh 5K Financial Impact: Police Department cost = $797.90 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Cutchogue Fire Department to use the following route: New Suffolk Road, Grathwohl Road, thth Fanning Road, 5 Street, King Street, 4 Street, and Orchard Street to hold its Annual Sleigh 5K in Cutchogue, on December 8, 2019 beginning at 9:00 AM, provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.  Vote Record - Resolution RES-2019-921  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 - November 6, 2019 Page 15 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2019-922 CATEGORY: Close/Use Town Roads DEPARTMENT: Town Clerk Grant Permission for the "CAST - Mighty North Fork Triathlon" Financial Impact: Total police Department Cost for Event = $1,255.20 RESOLVED that the Town Board of the Town of Southold hereby grants permission for th CAST to hold the "The 20 Annual Mighty North Fork Triathlon", at Cedar Beach Park, Southold, New York, on Sunday, May 31, 2020 using the following roads: Cedar Beach Road, Paradise Point Road, Bayview Road North, Anchor Lane, Pine Neck Road, Jacobs Lane and Main Bayview Road. and provided they file with the Town Clerk a Two Million Dollar Certificate of Insurance naming the Town of Southold as an additional insured; a $250.00 filing fee; $1500.00 deposit for clean-up (deposit to be returned after event upon recommendation of Chief Flatley, Southold Town Police Department) provided they comply with the Town of Southold’s Policy for Special events on Town Properties and Roads.  Vote Record - Resolution RES-2019-922  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  2019-923 CATEGORY: Support/Non-Support Resolution Southold Town Meeting Agenda - November 6, 2019 Page 16 DEPARTMENT: Land Preservation Support to PLT for Reese Property Acquisition WHEREAS, the Peconic Land Trust is applying to the Land Trust Alliance for funds under the 2020 NYS Conservation Partnership Program - Transaction Grant, to assist in the acquisition costs of a 29.8± acre open space conservation project located at 8360 North Bayview Road (a.k.a. Reese Preserve), a property located within the Town of Southold, and WHEREAS, it is a recommendation of the program that applicants provide letters or resolutions of support for the project from local and county officials and state, federal or other governmental/nongovernmental agencies; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby supports the application of Peconic Land Trust for a grant under the Land Trust Alliance for the acquisition costs of the conservation project known as Reese Preserve.  Vote Record - Resolution RES-2019-923 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  2019-924 CATEGORY: Bid Acceptance DEPARTMENT: Engineering Accept Bid for the Peconic Community Center Fascia Repair and Exterior Painting Financial Impact: H.1620.2.400.100 Southold Town Meeting Agenda - November 6, 2019 Page 17 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of DiMaria Painting & Carpentry, Inc. for the Peconic Community Center Fascia Repair and Exterior Painting in the amount of $38,500.00, all in accordance with the Town Attorney. Funds are available in the following account code- H.1620.2.400.100.  Vote Record - Resolution RES-2019-924 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 2019-925 CATEGORY: Bid Acceptance DEPARTMENT: Engineering Accept the Proposal of Unitech Services Group for the Katinka House Asbestos Abatement Financial Impact: A.1620.4.400.100 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Unitech Services Group for the Katinka House Asbestos Abatement in the amount of $7,800.00, as outlined in their proposal dated October 25, 2019, said services to be a legal charge to A.1620.4.400.100 and be it further RESOLVED that the Town Board hereby authorizes and directs Supervisor Scott A. Russell to sign a contract with Unitech Services Group for same, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2019-925  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended James Dinizio Jr     Defeated  Tabled  William P. Ruland     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt   Rescinded Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt Southold Town Meeting Agenda - November 6, 2019 Page 18 No Action  Lost  2019-926 CATEGORY: Authorize to Bid DEPARTMENT: Solid Waste Management District Landfill Monitoring RFP RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Solid Waste Coordinator to develop a request for proposals (RFP) for the monitoring of gas and groundwater at the Cutchogue landfill for the years 2020-2023, as required by and in accordance with federal and state regulations, and for the Town Clerk to advertise said RFP upon its completion, all in accordance with the Town Attorney.  Vote Record - Resolution RES-2019-926 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 2019-927 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it Southold Town Meeting Agenda - November 6, 2019 Page 19 RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit made to the following Name Date Received Amount of Deposit Old Town Arts & Crafts Guild, Inc. 3/19/19 $ 250.00 Att: Bob Kuhne PO Box 392 Cutchogue, NY 11935 Southold PTA 10/2/19 250.00 Att: Jessica Michaelis PO Box 470 420 Oaklawn Avenue Southold, NY 11971 Michael O?Donnell 9/26/19 250.00 4400 Pequash Avenue Cutchogue, NY 11935 (Mattituck Lions Cub) Oysterponds UFSD 10/2/19 250.00 Att: Jennifer Wissemann 23405 Main Road Orient, NY 11957 Southold School Athletic Association 9/26/19 1,500.00 Att: Peter Salerno 420 Oaklawn Avenue Southold, NY 11971  Vote Record - Resolution RES-2019-927 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 - November 6, 2019 Page 20 2019-928 CATEGORY: Budget Modification DEPARTMENT: Trustees 2019 Budget Modification-Tree Committee Financial Impact: Adjust budget for additonal costs/donations RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General Fund Whole Town budget as follows: Increase Revenues: A.2705.30 Gifts & Donations Tree Committee Donations $5,600.00 Total $5,600.00 Increase Appropriations: A.8560.1.200.100 Personal Services Tree Committee Regular Earnings $1,000.00 A.8560.4.400.200 Tree Committee, C.E., C.S. Tree & Committee Expense $4,600.00 Total: $5,600.00  Vote Record - Resolution RES-2019-928 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 2019-929 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2019 Budget Modification - Highway Department Financial Impact: Transfer of Funds for Office Supplies Southold Town Meeting Agenda - November 6, 2019 Page 21 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part Town budget as follows: From: DB.5140.4.100.125 Miscellaneous Supplies $ 200.00 DB.5110.4.100.975 Steel 2,800.00 TOTAL $ 3,000.00 To: DB.5140.4.100.100 Office Supplies $ 200.00 DB.5140.4.100.700 Safety Gear 1,500.0 DB.5110.4.100.995 Signs & Sign Post 1,300.00 TOTAL $ 3,000.00  Vote Record - Resolution RES-2019-929 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  2019-930 CATEGORY: Budget Modification DEPARTMENT: Accounting 2019 Budget Modification - Highway Department Financial Impact: Increase PAVENY Budget per allotment letter Southold Town Meeting Agenda - November 6, 2019 Page 22 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway Fund Part Town budget as follows: Increase Revenues: DB.3589.00 PAVE-NY Capital Payments $ 39.18 Increase Expenditures DB.5112.2.400.906 PAVE-NY Resurfacing $ 39.18  Vote Record - Resolution RES-2019-930  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  2019-931 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 10/29/19 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 October 29, 2019, as follows: FIFD Resolution# Regarding 2019 154 Budget Modification 2019 156 Residency  Vote Record - Resolution RES-2019-931 Yes/Aye No/Nay Abstain Absent Adopted  Adopted as Amended  James Dinizio Jr     Defeated  William P. Ruland     Tabled  Jill Doherty      Withdrawn  Supervisor's Appt Robert Ghosio     Southold Town Meeting Agenda - November 6, 2019 Page 23 Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt  No Action Lost  2019-932 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 12/3 7:01 Pm - LL Chapter 260 No U-Turn Love Lane WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk th County, New York, on the 6 day of November, 2019, a need for a no U-Turn area to be established on Love Lane in Mattituck between New York Route 25 and County Road 48; and WHEREAS, it has been presented a Local Law entitled “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety” now, therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 3rd day of December, 2019 at 7:01 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 Traffic and Pedestrian Safety” reads as follows: LOCAL LAW NO. 2019 A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety”. BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The purpose of this local law is to improve safety for pedestrians and vehicles, as well as dealing with impacts to the public’s health, safety and welfare. II. Chapter 260 of the Code of the Town of Southold is hereby amended as follows: Article II One-Way Streets and No U-Turn Areas Southold Town Meeting Agenda - November 6, 2019 Page 24 §260-3.1 No U-Turn Areas. The following streets or parts of streets are hereby designated as No U-Turn Areas, vehicles shall proceed only in permitted directions indicated, and No U-Turn signs shall be erected as follows: Name of Street Direction Location Love Lane Northerly and Southerly Between New York Route 25 (Main Road) and County Road 48 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-2019-932 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  2019-933 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointment to Architectural Review Comm RESOLVED that the Town Board of the Town of Southold hereby appoints Anne Surchin to the Architectural Review Committee as the Historic Preservation Commission representative, effective immediately, to serve with no compensation. Southold Town Meeting Agenda - November 6, 2019 Page 25  Vote Record - Resolution RES-2019-933 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 2019-934 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Daniel McCarthy RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Daniel McCarthy from the position of Part Time Office Assistant for the Town Clerk/Records Management Department effective November 5, 2019.  Vote Record - Resolution RES-2019-934 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  2019-935 CATEGORY: Budget DEPARTMENT: Town Clerk Adopt 2020 Annual Budget Southold Town Meeting Agenda - November 6, 2019 Page 26 WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January 1, 2020, and heard all persons desiring to be heard thereon; now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Budget as the Annual Budget as Amended of this Town for the fiscal year st beginning on the 1 day of January 2020; and be it FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.  Vote Record - Resolution RES-2019-935 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 2019-936 CATEGORY: Budget DEPARTMENT: Town Clerk Adopt Annual Capital Budget for the Fiscal Year Beginning on the 1St January 2020 WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on January 1, 2020, and heard all persons desiring to be heard thereon, now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for st the fiscal year beginning on the 1 January 2020; and be it Southold Town Meeting Agenda - November 6, 2019 Page 27 FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.  Vote Record - Resolution RES-2019-936  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 Adopt Preliminary Budget & Set PH 11/6 4:00 Pm & 7:00 Pm - 2020 Budget Hearings