HomeMy WebLinkAboutAG-01/14/2020
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 14, 2020
7:00 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov and following either of the following:
(1) Move pointer over “Government” on the Town website home page. You will find the title
“Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings
and Agendas”. or
(2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose
“Access”, then “Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site, please feel free to call my office 631-765-1800.
CALL TO ORDER
7:00 PM Meeting called to order on January 14, 2020 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Southold Town Meeting Agenda - January 14, 2020
Page 2
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Justice Court Reports
December 2019
2. Land Tracking Report
4th Quarter 2019
3. Town Clerk Reports
December 2019
4th Quarter
2nd half
Year End
4. Zoning Board of Appeals Monthly Report
December 2019
II. PUBLIC NOTICES
1. NYS Liquor License
Fishers Island Yacht Club
III. COMMUNICATIONS
IV. DISCUSSION
1. OPEN SESSION - Liquor License:
Gula Gula NY LLC (Good Food, Mattituck) Request for Letter Pertaining to Recorded Music
2. 9:00 AM - Denis Noncarrow, Lloyd Reisenberg
Increasing Social Media Presence
3. 9:15 AM - Heather Lanza, Planning Director
Request to Authorize Town Clerk to Advertise for Intern
4. 9:30 AM - Peter Meeker, Conservation Advisory Council
Update on Climate Smart Communities Program
5. Supervisor Russell
Setback Requirements for Corner Lots (Proposal to Set for Code Committee)
Southold Town Meeting Agenda - January 14, 2020
Page 3
6. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real
Property, Publicity of Which Would Substantially Affect the Value Thereof
10:30 AM - Melissa Spiro, Land Preservation
7. EXECUTIVE SESSION - Potential Litigation
TOS v. Suffolk Brake
8. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular
Corporation
Waste Management
9. EXECUTIVE SESSION - Labor - Matters Involving the Employment/Employment
History of a Particular Person(S)
11:00 AM - Jim Bunchuck, Landfill
11:15 AM - Bill Duffy
11:30 AM - Kristie Hansen-Hightower
11:45 AM - Kristie Hansen-Hightower with Janet Douglass
12:00 PM - Councilwoman Doherty
V. RESOLUTIONS
2020-88
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 14, 2020.
Vote Record - Resolution RES-2020-88
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 14, 2020
Page 4
2020-89
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 28, 2020 at the Southold Town Hall, Southold, New York at 4:30 P. M..
Vote Record - Resolution RES-2020-89
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
2020-90
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Phyllis Markopoulos
WHEREAS, the Town of Southold has received notification via U.S. Mail on January 3, 2020
from the NYS Retirement System concerning the retirement of Phyllis Markopoulos effective
January 16, 2020 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Phyllis Markopoulos from the position of Caseworker for the Human Resource
Center, effective January 16, 2020.
Vote Record - Resolution RES-2020-90
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 14, 2020
Page 5
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-91
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Amend Resolution Number 2020-45
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2020-45 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of the
members of the Southold Town Board of Assessment Review, effective January 1, 2020 through
December 31, 2020 at $1,602 per member per annum, payable on June 4, 2020, total
compensation for all five members of this Board not to exceed $8,010 for 2020.
Vote Record - Resolution RES-2020-91
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
2020-92
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2019 Budget Modification- Police Department
Financial Impact:
Reallocation of budgetary funds for 2019 over expenditures
Southold Town Meeting Agenda - January 14, 2020
Page 6
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 General
Fund Whole Town budget as follows:
From:
A.3120.1.100.100 Police/PS/Regular Earnings $22,000
A.3120.4.600.200 Police/CE/Police Officer Training $1,401
Total $23,401
To:
A.3120.1.100.400 Police/PS/Sick Earnings $22,000
A.3120.4.600.300 Police/CE/Travel Reimbursement $1,401
Total $23,401
Vote Record - Resolution RES-2020-92
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
2020-93
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Smithtown Inter-Municipal Agreement
Financial Impact:
disposal of waste
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Inter-Municipal Agreement with the Town of
Smithtown for transfer and disposal of Recyclable Materials from the Town of Southold, subject
to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-93
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated Sarah E. Nappa
Tabled
James Dinizio Jr
Withdrawn
Southold Town Meeting Agenda - January 14, 2020
Page 7
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-94
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Trustees
Court Reporter Agreement - Wayne I. Galante
Financial Impact:
2020 Agreement for Payment of Court Reporter Services
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and Wayne
I. Galante, Certified Court Reporter, or his agent, in connection with Court Reporting Services
for the Board of Trustees in the amount of $850.00 per meeting for the term January 1, 2020
through December 31, 2020, all in accordance with the approval of the Town Attorney. Funds
are available in A.8090.4.500.600.
Vote Record - Resolution RES-2020-94
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
2020-95
CATEGORY: Fmla
DEPARTMENT: Accounting
Grant FMLA Leave to a Town Employee
Southold Town Meeting Agenda - January 14, 2020
Page 8
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee #9929 effective approximately January 29, 2020 pursuant to the
Family Medical Leave Act.
Vote Record - Resolution RES-2020-95
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
2020-96
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact:
Moves 2020 Clean Paper Recycle fees to its own appropriation line which had not been created at time of
budget adoption.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.400.826 Clean Paper Trucking $44,000
Total $44,000
To:
SR 8160.4.400.824 Clean Paper Recycle Fees $44,000
Total $44,000
Vote Record - Resolution RES-2020-96
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Southold Town Meeting Agenda - January 14, 2020
Page 9
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-97
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
FIFD 1/6/20 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 January 6, 2020,
as follows:
FIFD
Resolution# Regarding
2020 - 003 Legal
Vote Record - Resolution RES-2020-97
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
2020-98
CATEGORY: Advertise
DEPARTMENT: Highway Department
Advertise for AM III
Southold Town Meeting Agenda - January 14, 2020
Page 10
RESOLVED that the Town Board of the Town of Southold hereby authorizes and direct the
Town Clerk's office to advertise for an Auto Mechanic III position for the Southold Town
Highway.
Vote Record - Resolution RES-2020-98
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
2020-99
CATEGORY: Refund
DEPARTMENT: Town Attorney
Refund CPF - WJF Farms LLC
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund (from
Account #CM.1189.10) to WJF Farms LLC from the Town of Southold in the amount of
$5,100.00 in connection with the payment of the Community Preservation Fund tax on property
in Cutchogue (SCTM #1000-83.-2-12.7) purchased by WJF Farms LLC on August 29, 2019, as
the transaction is exempt from the CPF tax.
Vote Record - Resolution RES-2020-99
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 14, 2020
Page 11
2020-100
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification-Capital
Financial Impact:
Establish budgets for sander purchase
WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which
includes an appropriation for a various projects, and
WHEREAS the Town’s Capital Budget process requires a resolution to formally establish
Capital Budget items in the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Projects and amends the Capital Budget as follows:
Capital Project Name(s): Mack Sander
Financing Method: Part Town Highway Fund Transfer
Budget: Revenues:
H.5031.98 Interfund Transfer,
Highway Equipment $35,000
Total $35,000
Appropriations:
H.5130.2.300.750 Highway Equipment,
Mack Sander $35,000
Total $35,000
Vote Record - Resolution RES-2020-100
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
2020-101
Southold Town Meeting Agenda - January 14, 2020
Page 12
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Sander Bid
Financial Impact:
purchase of sand/salt spreader
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Fabtex in
the amount of $34,500.00 to supply the Southold Town Highway with a used sander/salt
spreader. This is to be a legal charge to H.5130.2.300.750.
Vote Record - Resolution RES-2020-101
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
2020-102
CATEGORY: Bid Acceptance
DEPARTMENT: Highway Department
Accept Bid for Day Cabs
Financial Impact:
purchase of Day Cabs
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Western
Motor Group, Inc. 520 W. Coal City Road, Braidwood, IL in the total amount of $10,838.00 for
a 1999 and a 2002 International Day Cab. This to be a legal charge to the 2020 budget line
DB.5130.2.500.300 Other equipment
Vote Record - Resolution RES-2020-102
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 14, 2020
Page 13
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-103
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2020 Budget Modification- Police Department
Financial Impact:
For the purchase of bulletproof vests covered by federal remibursement
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
Increase Revenues:
A.4389.20 Federal Aid, Public Safety
DOJ-Bulletproof Vest Prog $1,426
Total $1,426
Increase Appropriations:
A.3120.2.500.700 Police/Equipment/Soft Body Armor $1,426
Total $1,426
Vote Record - Resolution RES-2020-103
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
2020-104
CATEGORY: Organizational - Accounting
Southold Town Meeting Agenda - January 14, 2020
Page 14
DEPARTMENT: Accounting
Amend Resolution Number 2020-11
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2020-11 to
read as follows:
RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum
salaries for the following appointed officials or employees effective January 1, 2020 through
December 31, 2020:
Deputy Supervisor Jill M. Doherty 3,000.00
Justice Court Director Leanne Reilly 108,892.00
Town Attorney William Duffy 153,000.00
Assistant Town Attorney Damon Hagan 114,653.00
Assistant Town Attorney John Burke 112,200.00
Secretary, Office of the Town Attorney Mary Silleck 74,826.00
Deputy Superintendent of Highways Roger Tabor 92,007.00 ‡
Town Comptroller Kristie Hansen-Hightower 153,669.00
Deputy Town Comptroller _______________________ _______
Town Historian Amy Folk 21,017.00
Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski 77,095.00 £
Confidential Secretary, Office of the Supervisor, Lauren Standish 79,653.00 ¥
Senior Account Clerk Typist, Diana Whitecavage 70,143.00
Personnel Assistant Christine Foster 71,674.00 ‡
Town Engineer, Michael Collins 153,000.00
Principal Account Clerk Lynda Rudder 86,053.00 ¥
Administrative Assistant Bonnie J. Doroski 70,146.00 ‡
Network & Systems Administrator Lloyd Reisenberg 122,400.00 ‡
Secretarial Assistant Regina Blasko 68,260.00
Town Director of Human Services Karen McLaughlin 132,600.00†
Senior Citizens Program Supervisor, Jacqueline Martinez 96,359.04£
Executive Assistant Jeffrey Standish 122,400.00 †
Chief Building Inspector Michael Verity 122,400.00 ¥
Solid Waste Coordinator James Bunchuck 114,361.00 †
Town Planning Director Heather Lanza 128,219.00£
Government Liaison Officer Denis Noncarrow 82,308.00
Deputy Receiver of Taxes Barbara Turner 2,000.00
Landmarks Preservation Coordinator Tracey Dwyer 6,000.00
Deputy Solid Waste Coordinator David Zuhoski 5,000.00
Tree Trimmer Thomas Skabry 2,500.00
Deputy Public Works Department Head Aaron Avent 6,000.00
Deputy Town Clerk, Sabrina Born 2,500.00
Superintendent of the Fishers Island Sewer District, Michael Collins 5,000.00
Southold Town Meeting Agenda - January 14, 2020
Page 15
Fishers Island Highway Foreman, James Rogers 6,000.00
£ plus 5% longevity
‡ plus 6% longevity
¥ plus 7% longevity
† plus 8% longevity
Vote Record - Resolution RES-2020-104
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
2020-105
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2020 Youth Bureau Service Agreement
Financial Impact:
Youth Bureau Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2020 Southold Town Youth Services Agreement with
the County of Suffolk, in the amount of $8,157.00, for the term January 1, 2020 through
December 31, 2020, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-105
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
No Action
Southold Town Meeting Agenda - January 14, 2020
Page 16
Lost
2020-106
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
2020 State Aid Youth Bureau Agreement
Financial Impact:
State Aid Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2020 State Aid Youth Bureau Agreement with the
County of Suffolk, in the amount of $17,464.00, for the term January 1, 2020 through December
31, 2020, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-106
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
2020-107
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2019 Budget Modification: SWMD
Financial Impact:
To cover various end of year overdrawn lines.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2019 Solid
Waste Management District budget as follows:
From:
Southold Town Meeting Agenda - January 14, 2020
Page 17
SR 8160.2.100.300 Chairs $ 14.00
SR 8160.2.300.100 Motor Vehicles 38.00
SR 8160.2.500.200 Garage & Shop Equipment 49.00
SR 8160.2.500.270 Camera Equipment 103.00
SR 8160.4.100.120 Employee Work Gear 383.00
SR 8160.4.100.200 Diesel Fuel 3,513.00
SR 8160.4.100.225 Lubricants 40.00
SR 8160.4.100.250 Heating Fuel 500.00
SR 8160.4.100.551 Maint/Supply-CAT 966 170.00
SR 8160.4.100.573 Maint/Supply-Trommel Screen 78.00
SR 8160.4.100.580 Maint-Ford Tractor 479.00
SR 8160.4.100.610 Maint/Supply-Forklift 140.00
SR 8160.4.100.995 Signage 133.00
SR 8160.4.200.100 Telephone 1000.00
SR 8160.4.200.400 Water 635.00
Total $7,275.00
To:
SR 8160.2.100.200 Desks $ 33.00
SR 8160.4.100.100 Office Supplies/Stationary 22.00
SR 8160.4.100.110 Preprinted Forms 288.00
SR 8160.4.100.130 Safety Supplies 15.00
SR 8160.4.100.500 Motor Vehicle Glass 480.00
SR 8160.4.400.815 Scrap Tire Removal 2,450.00
SR 8160.4.400.817 C&D Trucking 1,622.00
SR 8160.4.400.839 Glass Recycle Fees 552.00
SR 8160.4.400.850 Refrigerant Removal 1,276.00
SR 8160.4.400.900 Security/Alarm Systems 36.00
SR 8160.4.400.910 Equipment Rental 493.00
SR 8160.4.600.300 Travel Reimbursement 8.00
Total $7,275.00
Vote Record - Resolution RES-2020-107
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
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 - January 14, 2020
Page 18
VI. PUBLIC HEARINGS