HomeMy WebLinkAboutAG-12/17/2019
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
December 17, 2019
4:30 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.
CALL TO ORDER
4:30 PM Meeting called to order on December 17, 2019 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilman James Dinizio Jr
Southold Town Meeting Agenda - December 17, 2019
Page 2
Councilman William P. Ruland
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Justice Court Reports
November 2019
2. Zoning Board of Appeals Monthly Report
November 2019
3. Board of Trustees Monthly Report
November 2019
4. Department of Public Works Monthly Reports
September and October 2019
5. Planning Board
November 2019
II. PUBLIC NOTICES
1. NYS Liquor License
North Fork Table
Portobello
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM Heather Lanza and Mark Terry
Cost Estimate for the Comprehensive Plan Edits
2. 9:15 AM Jim Bunchuck
Food-Waste-To-Compost Pilot Program Request
3. 9:30 AM Denis Noncarrow and Jeff Standish
Award of the Downtown Revitalization Grant Round 17 for Silversmith's Corner
4. 9:45 AM Denis Noncarrow
Civil Service Exams Information Seminar on February 12th
5. 9:50 AM Denis Noncarrow
Southold Town Meeting Agenda - December 17, 2019
Page 3
Housing Advisory Commission - Housing Forum on February 29th
6. EXECUTIVE SESSION Matter Involving the Lease of Real Property Where Publicity
Could Affect the Value Thereof
7. EXECUTIVE SESSION Matters Involving the Employment of a Particular Corporation
10:15 Councilwoman Doherty, Councilman Dinizio and Michael Collins
8. EXECUTIVE SESSION LABOR- Matters Involving the Employment of a Particular
Person(S)
11:15 Kristie Hansen-Hightower, Town Comptroller
11:30 Councilman Ruland re: Southold Local Development Corporation
11:45 Vincent Orlando, Highway Superintendent
9. EXECUTIVE SESSION LABOR - Matter Involving Collective Bargaining - CSEA
Contract
SPECIAL PRESENTATION
Retirement of Councilman William P. Ruland
Retirement of Judge Brian J. Hughes
Retirement Receiver of Taxes George Sullivan
V. RESOLUTIONS
2019-999
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
December 17, 2019.
Vote Record - Resolution RES-2019-999
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 17, 2019
Page 4
2019-1000
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
ORganizational Meeting
RESOLVED that the Southold Town Board Organizational Meeting be held, Thursday,
January 2, 2020 at the Southold Town Hall, Southold, New York at 11:00 A. M..
Vote Record - Resolution RES-2019-1000
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
2019-1001
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Thursday, January 2, 2020 at the Southold Town Hall, Southold, New York at 4:30 P. M..
Vote Record - Resolution RES-2019-1001
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 - December 17, 2019
Page 5
2019-1002
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
PBA Stip of Agreement
Financial Impact:
contract
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Stipulation of Agreement dated October 31, 2019 between the Town of Southold and the
Southold Town Police Benevolent Association and hereby authorizes Supervisor Scott A.
Russell to execute same on behalf of the Town of Southold.
Vote Record - Resolution RES-2019-1002
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
2019-1003
CATEGORY: Budget
DEPARTMENT: Police Dept
Reallocation of Budgetary Funds to Alleviate Negative Balance in Uniform Line
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town budget as follows:
From:
A.3120.2.200.300 Police/Equipment/Chairs $2,500
A.3120.4.100.900 Police/Ce/Miscellaneous Supplies $2,500
Total $5,000
Southold Town Meeting Agenda - December 17, 2019
Page 6
To:
A.3120.4.100.600 Police/CE/Uniforms & Accessories $5,000
Total $5,000
Vote Record - Resolution RES-2019-1003
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
2019-1004
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
FIFD 11/25/19 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 November 25,
2019, as follows:
FIFD
Resolution# Regarding
2019 166 Settlement
2019 167 Legal - retainer
Vote Record - Resolution RES-2019-1004
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
No Action
Southold Town Meeting Agenda - December 17, 2019
Page 7
Lost
2019-1005
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 12/9/19 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 December 9, 2019,
as follows:
FIFD
Resolution# Regarding
2019 170 Legal - RIE
2019 171 Legal - MJBA
Vote Record - Resolution RES-2019-1005
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
2019-1006
CATEGORY: Budget Modification
DEPARTMENT: Trustees
2019 Budget Modification- Trustees
Financial Impact:
Relocation of Budgetary Funds to Cover an Over Expended Budget Line
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town budget as follows:
Southold Town Meeting Agenda - December 17, 2019
Page 8
From:
A.8090.4.400.840 Contracted Services, Pump-Out Waste Disposal $2,200.00
Total $2,200.00
To:
A.8090.1.100.200 Full Time Employees, Overtime Earnings $2,200.00
Total $2,200.00
Vote Record - Resolution RES-2019-1006
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
2019-1007
CATEGORY: Budget Modification
DEPARTMENT: Supervisor
2019 Budget Modification- Supervisor
Financial Impact:
Transfer funds to cover shortfall in meetings and seminars line.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town Budget as follows:
From:
A.1220.4.100.100 Office Supplies & Stationary $181.00
Total $181.00
To:
A.1220.4.600.200 Meetings & Seminars $181.00
Total $181.00
Vote Record - Resolution RES-2019-1007
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - December 17, 2019
Page 9
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
2019-1008
CATEGORY: Attend Seminar
DEPARTMENT: Supervisor
Police Department- Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to P.O.
Gregory Simmons and P.O. Richard Buonaiuto to attend a School Shooting Prevention
Leadership Forum at St. Johns University, Queens NY from January 8-9, 2020. All related
expenses to be a legal charge to the 2020 General Fund Whole Town budget line
A.3120.4.600.200.
Vote Record - Resolution RES-2019-1008
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
2019-1009
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Authorize to Bid Sander
Southold Town Meeting Agenda - December 17, 2019
Page 10
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bid one remanufactured 2000-2004 V-Box Mack MR688S Street
Salt/Sander or equivalent. Specification can be obtained at the town clerk’s office.
Vote Record - Resolution RES-2019-1009
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
2019-1010
CATEGORY: Authorize to Bid
DEPARTMENT: Highway Department
Authorize to Bid Cab
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bid 1999-2003 International 4900 S/A Day Cabs or equivalent.
Specification can be obtained at the town clerk’s office.
Vote Record - Resolution RES-2019-1010
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - December 17, 2019
Page 11
2019-1011
CATEGORY: Legal
DEPARTMENT: Town Attorney
Eric Mamay Claim
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of Six Hundred Twenty Six dollars and twenty one cents ($621.21) to Eric
Mamay for out of pocket expenses concerning an insurance deductible and rental car fee
stemming from an incident on October 9, 2019, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-1011
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
2019-1012
CATEGORY: Budget Modification
DEPARTMENT: Town Clerk
2019 Budget Modification-Town Clerk
Financial Impact:
This budget modification is being submitted to cover overages in the Town Clerk Minute Tracking
software budget line.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019
General Fund Whole Town budget as follows:
From:
A1410.4.400.600 Town Clerk
Contracted Services
Equipment Maintenance & Repairs 635.00
A1410.4.600.200 Town Clerk
Miscellaneous
Meetings & Seminars 592.00
Southold Town Meeting Agenda - December 17, 2019
Page 12
A1410.4.600.300 Town Clerk
Miscellaneous
Travel Reimbursements 513.00
Total 1,740.00
To:
A1410.4.400.500 Town Clerk
Miscellaneous
Minute Tracking Software 1,740.00
Total 1,740.00
Vote Record - Resolution RES-2019-1012
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
2019-1013
CATEGORY: Legal
DEPARTMENT: Town Attorney
Andrew Orlando Claim
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of One Hundred Eighty Five dollars ($185.00) to Andrew Orlando for
property damage stemming from an incident on October 17, 2019, subject to the approval of the
Town Attorney.
Vote Record - Resolution RES-2019-1013
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 - December 17, 2019
Page 13
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2019-1014
CATEGORY: Legal
DEPARTMENT: Town Attorney
Eric Mamay Progressive Claim
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of Five Thousand Eight Hundred Eleven dollars and three cents ($5,811.03)
to Progressive Casualty Insurance Company for property damage to Eric Mamay stemming from
an incident on October 9, 2019, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2019-1014
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
2019-1015
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Town Board
Financial Impact:
Transfer funds to cover shortfalls
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town Budget as follows:
Southold Town Meeting Agenda - December 17, 2019
Page 14
From:
A.1010.1.100.300 Overtime, Economic Development Committee $872.00
A.9040.8.000.000 Employee Benefits, Workers Comp 1,500.00
Total $2,372.00
To:
A.1010.1.100.200 Overtime, Ethics Committee $830.00
A.1010.1.100.350 Overtime, Agric Advisory Committee 41.00
A.1010.4.100.125 Code Updates & Law Books 1,500.00
Total $2,372.00
Vote Record - Resolution RES-2019-1015
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
2019-1016
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Tree Committee
Financial Impact:
Transfer funds to cover shortfall
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town Budget as follows:
From:
A.8560.4.400.200 Trees and Committee Expenses $173.00
Total $173.00
To:
A.8560.1.200.100 Part-Time Employees, Regular Earnings $173.00
Southold Town Meeting Agenda - December 17, 2019
Page 15
Total $173.00
Vote Record - Resolution RES-2019-1016
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
2019-1017
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Bedell North Fork 2020-1
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-1 at Bedell Cellars, 36225 Main Road,
Cutchogue, NY as applied for in Application BNF1a-f for events to be held 5/30,6/6, 6/13, 6/19,
6/20, & 6/26/2020 from 5:00 PM to 11:00 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-2019-1017
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
2019-1018
Southold Town Meeting Agenda - December 17, 2019
Page 16
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Bedell North Fork 2020-2
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-2 at Bedell Cellars, 36225 Main Road,
Cutchogue, NY as applied for in Application BNF2a-f for events to be held 6/27, 7/11, 7/18,
7/25, 8/1 & 8/8/2020 from 5:00 PM to 11:00 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-2019-1018
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1019
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Bedell North Fork 2020-3
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-3 at Bedell Cellars, 36225 Main Road,
Cutchogue, NY as applied for in Application BNF3a-f for events to be held 8/15, 8/21, 8/22,
9/12, 9/18 & 9/19/2020 from 5:00 PM to 11:00 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-2019-1019
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - December 17, 2019
Page 17
Supt Hgwys Appt
No Action
Lost
2019-1020
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Bedell North Fork 2020-4
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-4 at Bedell Cellars, 36225 Main Road,
Cutchogue, NY as applied for in Application BNF4a-b for events to be held 9/26, & 10/3/2020
from 5:00 PM to 11:00 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-2019-1020
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1021
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Special Events Permit Bedell North Fork 2020-5
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-5 at Bedell Cellars, 36225 Main Road,
Cutchogue, NY as applied for in Application BNF5a for event to be held 9/19/2020 from 5:00
PM to 11:00 PM, provided they adhere to all conditions on the application and permit and to the
Town of Southold Policy for Special Events.
Southold Town Meeting Agenda - December 17, 2019
Page 18
Vote Record - Resolution RES-2019-1021
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
2019-1022
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
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
Mattituck-Cutchogue Teachers Assoc. 10/15/19 $1,500.00
Att: Lydia Burns
34900 Main Road
Cutchogue, NY 11952
Cutchogue Fire Department 10/24/19 1,500.00
Att: Thomas Shalvey
260 New Suffolk Road
Cutchogue, NY 11935
East End Hospice 11/4/19 250.00
Att: Debbie Doyle
PO Box 1048
Southold Town Meeting Agenda - December 17, 2019
Page 19
Westhampton Beach, NY 11978
Vote Record - Resolution RES-2019-1022
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1023
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification: SWMD
Financial Impact:
To provide funds to replace trommel screen conveyor; lift for scale camera replacement project
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Waste Management District budget as follows:
From:
SR 9040.8.000.000 Workers Compensation $5,400
Total $5,400
To:
SR 8160.4.500.270 Camera Equipment $1,400
SR 8160.4.100.573 Maint/Supply Trommel Screen 4,000
Total $5,400
Vote Record - Resolution RES-2019-1023
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
James Dinizio Jr
Defeated
William P. Ruland
Tabled
Withdrawn Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Southold Town Meeting Agenda - December 17, 2019
Page 20
Supt Hgwys Appt
No Action
Lost
2019-1024
CATEGORY: Committee Appointment
DEPARTMENT: Town Attorney
Rescind Resolution 2019-968
RESOLVED the Town Board of the Town of Southold hereby RESCINDS Resolution 2019-
968 which reads as follows:
RESOLVED, that the Town Board of the Town of Southold hereby appoints the members of the
Conservation Advisory Committee to serve as the Climate Smart Communities (CSC) Task
Force; and be further it
RESOLVED, that the Town Board hereby appoints Peter Meeker to serve as the CSC
Coordinator for the Town of Southold, and
RESOLVED, that the Town Board Liaison to the CAC shall serve as the Town Board Liaison to
the CSC Task Force.
Vote Record - Resolution RES-2019-1024
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1025
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2019 Budget Modification - Highway
Financial Impact:
transfer of funds
Southold Town Meeting Agenda - December 17, 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.5130.4.400.300 Equipment Rental $ 5,000.00
DB.5142.2.400.200 Snow Equipment 1,600.00
DB.5142.4.100.100 Miscellaneous Supplies 3,500.00
DB.5142.4.100.935 Rock Salt 5,500.00
TOTAL $15,600.00
To:
DB.5110.4.100.950 Warning Devices $ 2,500.00
DB.5110.4.100.960 Drain Pipe/Rings/Covers 2,400.00
DB.5130.2.300.200 Heavy Duty Vehicles 8,500.00
DB.5130.4.100.550 Tires 2,000.00
DB.5140.4.100.100 Office Supplies 200.00
TOTAL $15,600.00
Vote Record - Resolution RES-2019-1025
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1026
CATEGORY: Authorize Payment
DEPARTMENT: Highway Department
Highway Truck
RESOLVED that the Town Board of the Town of Southold hereby approve the purchase of one
six wheel drive Truck Wrecker/ Crane Truck with a maximum 18-foot boom for the Highway
Department for field work and snow removal. The Vehicle is being purchased from the State of
New York Department Office of General Services at $8,448.00. This to be a legal charge to the
2019 budget line DB.5130.2.300.200 (Heavy Duty Vehicles)
Southold Town Meeting Agenda - December 17, 2019
Page 22
Vote Record - Resolution RES-2019-1026
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1027
CATEGORY: Committee Appointment
DEPARTMENT: Town Attorney
Climate Smart Communities Task Force Duties
RESOLVED, that the Town Board of the Town of Southold hereby appoints the members of the
Conservation Advisory Committee to serve as the Climate Smart Communities (CSC) Task
Force; and be further it
RESOLVED, that the duties of the CSC Task Force shall be:
Identifying ways to reduce greenhouse gas emissions from local government
operations and services and from the community at large;
Developing a local action plan to implement emission reductions (or integrate
emissions reduction with existing local planning and programs);
Identifying local resources that are vulnerable to changes in climate (such as low-
lying areas likely to flood; elderly or ill populations vulnerable to lengthy heat
waves; sensitive natural resources or agricultural businesses that may be affected
by drought, flooding, heat or invasive species);
Planning to reduce vulnerability, or (integrating climate adaptation considerations
with existing local planning and programs, such as adding cooling centers to
senior citizen programs, or considering higher sea levels in development plans.)
RESOLVED, that the Town Board Liaison to the CAC shall serve as the Town Board Liaison to
the CSC Task Force.
Southold Town Meeting Agenda - December 17, 2019
Page 23
Vote Record - Resolution RES-2019-1027
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1028
CATEGORY: Committee Appointment
DEPARTMENT: Town Attorney
Appoint Peter Meeker Coordinator- Climate Smart Communities Task Force
RESOLVED, that the Town Board hereby appoints Peter Meeker to serve as the CSC
Coordinator for the Town of Southold, and be it further
RESOLVED, that the duties and responsibilities of the CSC Coordinator shall include:
Gather information on energy use in municipal operations to explore areas with energy-
saving potential
Coordinate the greenhouse gas (GHG) inventory
Assess existing land use plans (e.g., comprehensive plan, open space plan) and land use
tools to determine if energy and climate change are addressed
Gather information on planned projects or large purchases within local government. For
example, if the local government is planning to purchase equipment, build a new facility,
or start a municipal planning or capital improvement project, there may be opportunities
to integrate energy conservation or waste reduction practices into the project or purchase
Research existing programs or polices that support GHG reductions and may be
expanded or may help task force members identify members of local government staff
who are knowledgeable about GHG reduction strategies
Gather information on available funding sources, technical assistance and other
resources to assist with GHG-reduction projects.
Southold Town Meeting Agenda - December 17, 2019
Page 24
Research similar initiatives in other localities. Other local governments in New York
have implemented similar projects; the Climate Smart Communities program offers a
network of communities active in this area that share best practices and develop
partnerships with neighboring communities
Draft resolutions and ordinances to implement GHG reductions and adaptation measures
Educate residents and businesses on climate change and local climate programs and seek
input for projects that will align with their interests and goals. Encourage citizen action
by providing information on best practices and funding available for their own projects.
The local government website is an excellent place to display information on this topic.
Vote Record - Resolution RES-2019-1028
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
2019-1029
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Accounting
Financial Impact:
Transfer funds to cover replacement of document sealer
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town Budget as follows:
From:
A.1310.4.500.200 Actuarial Services $6,500.00
Total $6,500.00
To:
A.1310.2.200.500 Document Folder/Sealer $6,500.00
Southold Town Meeting Agenda - December 17, 2019
Page 25
Total $6,500.00
Vote Record - Resolution RES-2019-1029
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2019-1030
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Amend Resolution 2019-613 Agreement with William Wall
Financial Impact:
patrol of FI waters
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2019-
977, in its entirety adopted at the July 2, 2019 regular Town Board meeting, which read as
follows:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and
William Wall of Mystic, Connecticut, to perform services as a Fishers Island Bay Patrol,
effective July 2, 2019 through December 31, 2019, at a compensation rate of $3,000.00
$3,500.00, plus approved expenses, subject to the approval of the Town Attorney. Funds are
available in A.3130.4.500.400 (Bay Constable- FI Harbor Patrol).
RESOLVED that resolution 2019-613 adopted at the July 2, 2019, regular Town Board meeting
is hereby reinstated in its entirety.
Vote Record - Resolution RES-2019-1030
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 - December 17, 2019
Page 26
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2019-1031
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Rescind Resolution 2019-976
Financial Impact:
to patrol FI waters
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2019-
976, in its entirety, adopted at the December 3, 2019 regular Town Board meeting, which read as
follows:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an agreement between the Town of Southold and Lincoln
White of Darien, Connecticut, to perform services as a Fishers Island Bay Patrol, effective July
2, 2019 through December 31, 2019, at a compensation rate of $3,000.00 $3,500.00, plus
approved expenses, subject to the approval of the Town Attorney. Funds are available in
A.3130.4.500.400 (Bay Constable- FI Harbor Patrol)., and be it further
RESOLVED that resolution 2019-612 adopted at the July 2, 2019, regular Town Board meeting
is hereby reinstated in its entirety.
Vote Record - Resolution RES-2019-1031
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
James Dinizio Jr
Tabled
Withdrawn
William P. Ruland
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS