HomeMy WebLinkAboutAG-01/02/2020
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
January 2, 2020
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 January 2, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Southold Town Meeting Agenda - January 2, 2020
Page 2
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Deprtment of Solid Waste Monthly Report
October 2019
November 2019
II. PUBLIC NOTICES
1. NYS Liquor License
Hellenic Snack Bar & Restaurant
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM - Michael Collins
Summary of 2019 Stormwater Projects and Consultant Support for Engineering Projects in 2020
2. 9:15 Am - Lloyd Reisenberg
Update on Request for Additional Microphone for Meeting Hall
3. 9:30 AM - Denis Noncarrow
Peconic Bay Region Community Housing Fund
4. Appointment to Southold Local Development Corp.
5. Marine III District Zoning-Next Steps
6. Comprehensive Plan Adoption and Implementation Phase
7. Southold Town Code Related to Residential Construction
8. Discussion of Non-Personnel Organizational Agenda Items
9. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
10:15 AM - Chief Flatley re: New CAD System
- Organizational Agenda Personnel Items
V. RESOLUTIONS
2020-64
Southold Town Meeting Agenda - January 2, 2020
Page 3
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 2, 2020.
Vote Record - Resolution RES-2020-64
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-65
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Set Next Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, January 14, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M..
Vote Record - Resolution RES-2020-65
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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 - January 2, 2020
Page 4
2020-66
CATEGORY: Advertise
DEPARTMENT: Police Dept
Police Department-Advertise for SPO
RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town
Clerk to advertise for one (1) week for the position of Seasonal Police Officers for the 2020
Summer Season. Attendance to the Suffolk County Police Department for training to
commence in the winter of 2020. Applications must be received no later than Friday,
January 10, 2020.
Vote Record - Resolution RES-2020-66
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-67
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #1605 effective November 25, 2019 pursuant to the Family Medical
Leave Act.
Vote Record - Resolution RES-2020-67
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - January 2, 2020
Page 5
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-68
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Anthony Mirabelli FT Captain
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-173 of the Fishers Island Ferry District adopted December 9, 2019 to
read as follows:
Whereas Mr. Anthony Mirabelli has been a part-time captain since 2005 and management
recommends that he be promoted to a full-time captain.
Therefore, it is resolved with effect December 21, 2019 Mr. Mirabelli is promoted to a full-time
Captain (FIFD) at his same wage rate of $30.78 per hour.
Vote Record - Resolution RES-2020-68
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-69
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Thomas J. Smith
Southold Town Meeting Agenda - January 2, 2020
Page 6
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Thomas J. Smith from the position of FT Automotive Mechanic III for the Highway
Department effective close of business December 27, 2019.
Vote Record - Resolution RES-2020-69
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-70
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Planning Board
Addendum to the Agreement Between Town of Southold and AKRF, Inc. Comprehensive Plan Edits
Financial Impact:
For the completion of editing and formatting of the Comprehensive Plan.
B.8020.4.500.500
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to enter into an addendum to the professional services contract with
AKRF, Inc. for the completion of editing and formatting of the Southold Town Comprehensive
Plan at an additional cost not to exceed $24,000, as outlined in their addendum dated December
13, 2019. Funds are available in account B.8020.4.500.500 (Planning Consultant).
Vote Record - Resolution RES-2020-70
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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 - January 2, 2020
Page 7
2020-71
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
2020 Yearly Town Bids
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the following items for 2020:
Milk for the Human Resource Center
Cleaning of Police Department Uniform Clothing
Vote Record - Resolution RES-2020-71
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-72
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #0171 effective November 20, 2019 pursuant to the Family Medical
Leave Act.
Vote Record - Resolution RES-2020-72
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Southold Town Meeting Agenda - January 2, 2020
Page 8
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-73
CATEGORY: Grants
DEPARTMENT: Police Dept
Police Department-DOJ Port Security Grant
Financial Impact:
SAFEBOAT award by DOJ Port Security Grant
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Chief
Martin Flatley of the Police Department to utilize the New York State Office of General Services
1122 Program to purchase a 27 ft. SAFEBOAT awarded in a Department of Justice Port Security
Grant.
Vote Record - Resolution RES-2020-73
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-74
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Advertise for the Purchase of Drainage Materials for 2020
Southold Town Meeting Agenda - January 2, 2020
Page 9
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the purchase and delivery of drainage materials to the
Southold Town Highway Department.
Vote Record - Resolution RES-2020-74
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-75
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Harbes Farm reimbursement for police overtime
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Town Whole Fund budget as follows:
Increase Revenues:
A.2770.10 Miscellaneous Revenues $6,548.84
Total $6,548.84
Increase Appropriations:
A.3120.1.100.200 Police/PS/Overtime Earnings $6,548.84
Total $6,548.84
Vote Record - Resolution RES-2020-75
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Southold Town Meeting Agenda - January 2, 2020
Page 10
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-76
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Town Attorney
Financial Impact:
Transfer funds to cover legal costs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Part Town Budget as follows:
From:
B.1420.4.500.400 Enforcement Reimbursement $20,000.00
Total $20,000.00
To:
B.1420.4.500.200 Legal Counsel $20,000.00
Total $20,000.00
Vote Record - Resolution RES-2020-76
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-77
CATEGORY: Insurance
DEPARTMENT: Accounting
Southold Town Meeting Agenda - January 2, 2020
Page 11
NYS Workers' Compensation Alliance
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Member Participation Agreement with the New York
State Municipal Workers’ Compensation Alliance for the participation period of January 1, 2020
to December 31, 2020.
Vote Record - Resolution RES-2020-77
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-78
CATEGORY: Insurance
DEPARTMENT: Accounting
NY Municipal Insurance
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute insurance policies with New York Municipal Insurance
for the period of January 1, 2020 to December 31, 2020.
Vote Record - Resolution RES-2020-78
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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 - January 2, 2020
Page 12
2020-79
CATEGORY: Legal
DEPARTMENT: Town Attorney
Sterling Claim Settlement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of Five Hundred Fifteen dollars and ninety one cents ($515.91) to Shaun
Sterling for property damage stemming from an incident on December 6, 2019, subject to the
approval of the Town Attorney.
Vote Record - Resolution RES-2020-79
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-80
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint Jonathan Hiller PT Captain
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2019-185 of the Fishers Island Ferry District adopted December 30, 2019 to
read as follows:
Whereas Captain Jon Hiller wishes to change his working status from full-time to part-time; and
Therefore it is RESOLVED that with effect the end of business on December 31, 2019 Jonathan
Hiller has voluntarily resigned from his full-time Captain )FIFD) position and on January 1,
2020 is appointed as a part-time Captain (FIFD) at his current rate (including the January 1, 2020
2% CBA rate increase).
Southold Town Meeting Agenda - January 2, 2020
Page 13
Vote Record - Resolution RES-2020-80
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-81
CATEGORY: Attend Seminar
DEPARTMENT: Town Clerk
Newly Elected Officials 2020 Traiing School
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Councilwoman Sarah Nappa to attend the Newly Elected Officials Training School in Albany,
New York, on January 15-17, 2020. Registration, Travel and Lodging to be a legal charge to the
Whole Town 2020 budget (meetings and seminars).
Vote Record - Resolution RES-2020-81
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-82
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
Southold Town Meeting Agenda - January 2, 2020
Page 14
FIFD 12/30/19 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 30,
2019, as follows:
FIFD
Resolution# Regarding
2019 - 176 Budget Mod
2019 - 179 ACIP
2019 - 180 Airport Road Design
2019 - 181 BOC Resignation
2019 - 182 BOC Appointment
2019 - 184 CSF Charter
Vote Record - Resolution RES-2020-82
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-83
CATEGORY: Budget Modification
DEPARTMENT: Highway Department
2019 Budget Modification - Highway
Financial Impact:
year end budget modification
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Highway
Fund Part Town budget as follows:
From:
DB.5140.4.400.100 Cleanup Week Debris Disp $ 1,980.00
TOTAL $ 1,980.00
To:
Southold Town Meeting Agenda - January 2, 2020
Page 15
DB.5140.4.100.100 Office Supplies $ 200.00
DB.5140.4.100.125 Miscellaneous Supplies 460.00
DB.5140.4.400.150 Rubbish Disposal 1,000.00
DB.5140.4.600.400 Postage 120.00
DB.5140.4.600.300 Travel 200.00
TOTAL $ 1,980.00
Vote Record - Resolution RES-2020-83
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-84
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Johnson Electrical Construction Corp
Financial Impact:
traffic lights
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
Johnson Electrical Construction Corp. in connection with traffic light repairs and maintenance
along County Route 48, at a cost of $765.00 per month plus an additional $500.00 Bi-annual
inspection fee, for a one year term, effective January 1, 2020, subject to the approval of the
Town Attorney. Funds are available in A.3310.4.400.600 (Signal Maintenance/Repair).
Vote Record - Resolution RES-2020-84
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
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 - January 2, 2020
Page 16
No Action
Lost
2020-85
CATEGORY: Organizational - Accounting
DEPARTMENT: Accounting
Readopt Procurement Policy
RESOLVED that the Town Board of the Town of Southold hereby readopts the Procurement
Policy adopted by Resolution No. 39 of May 18, 2010, and amended by Resolutions No. 808 of
October 5, 2010, and No. 224 of March 1, 2018
Vote Record - Resolution RES-2020-85
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-86
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Engineering
Financial Impact:
Transfer funds for consulting work
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Town Whole Fund budget as follows:
From:
A.1440.1.100.100 Engineer, Full Time Regular Earnings $50,000.00
Total $50,000.00
Southold Town Meeting Agenda - January 2, 2020
Page 17
To:
A.1440.4.500.400 Engineering Services $50,000.00
Total $50,000.00
Vote Record - Resolution RES-2020-86
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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
2020-87
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Committee Appointment
RESOLVED that the Town Board of the Town of Southold hereby appoints Frances Walton to
the position of Director of the Southold Local Development Corporation effective immediately
through December 31, 2021.
Vote Record - Resolution RES-2020-87
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
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