Loading...
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