Loading...
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