HomeMy WebLinkAboutAG-01/28/2020
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 28, 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 28, 2020 at Meeting Hall, 53095 Route 25,
Southold, NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Southold Town Meeting Agenda - January 28, 2020
Page 2
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
1. Building Department Report
Permit Totals 2019
2. Recreation Department Monthly Reports
November 2019
December 2019
3. Department of Public Works Monthly Report
November 2019
December 2019
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
9:00 AM - Kristie Hansen-Hightower, Accounting
2. OPEN SESSION - 9:15 AM - Sherry Thirlby, Mary Morgan, Mark Haubner
Drawdown East End - Separate Your Food Waste Pilot Program
3. 9:30 AM - Amy Folk
Town Historian Update
4. 9:45 AM - Michael Collins
Reminder Stormwater Program Update Forum - Immediately Following the 1/28 Town Board
Meeting and Results of Drainage Materials Bid
5. 10:00 AM - Glenn Goldsmith, President Board of Trustees
Proposed Changes to Trustee Fee Structure and Proposed Amendment to Section 275-15 to
allow Ordinance Inspectors and Code Enforcement Officials enforce Wetland Violations
6. 10:15 AM - Kristie Hansen-Hightower
RFP’S for Audit and Financial Software
7. Supervisor Russell
Southold Town Meeting Agenda - January 28, 2020
Page 3
Viability of Riverhead Town’s Beach and Trailer Permit Proposal
8. Councilman Ghosio
Update on Solar at the Transfer Station
9. Councilwoman Nappa
Transportation Commission Updates
10. Proposed Code Amendment to Chapter 117 Sanitary Flow Credit
11. Resolution Appointing New East End Veteran’s Court Judge
12. New Bail and Discovery Reform Law -Effect on Confidentiality of Code Enforcement
Complaints
13. Planning Staff Recognition Letter - Jessica Michaelis and Erica Bufkins
14. EXECUTIVE SESSION - Labor - Matter Involving Collective Bargaining
11:45 AM - Kristie Hansen-Hightower
15. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
12:00 PM - Chief Martin Flatley
16. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Corporation
12:15 PM - Councilwoman Doherty, Michael Collins
17. EXECUTIVE SESSION - Potential Litigation
12:30 PM - Michael Collins re: Gull Pond Inlet
- Town Attorney re: TOS v. Suffolk Brake
18. EXECUTIVE SESSION - Proposed Property Acquisition(S), Sale or Lease of Real
Property, Publicity of Which Would Substantially Affect the Value Thereof
12:45 PM - Melissa Spiro
V. RESOLUTIONS
2020-108
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
Southold Town Meeting Agenda - January 28, 2020
Page 4
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 28, 2020.
Vote Record - Resolution RES-2020-108
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
2020-109
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, February 11, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M..
Vote Record - Resolution RES-2020-109
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
2020-4
Tabled 1/2/2020 11:00 AM
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - January 28, 2020
Page 5
Appoint Deputy Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle
Nickonovitz to the position of Deputy Town Comptroller for the Accounting & Finance
Department, effective March 9, 2020 through December 31, 2020, at a rate of $100,000.00 per
year.
Vote Record - Resolution RES-2020-4
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
2020-110
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Amend Resolution 2019-1021
RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2019-
1021, adopted at the January 17, 2019 regular Town Board meeting as follows;
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, Corey Creek Tap Room, 45470 Main Road, Southold, 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.
Vote Record - Resolution RES-2020-110
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 28, 2020
Page 6
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-111
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Kenneth Richert to attend the Informed Victim Response Training in Brentwood,
NY on February 19, 2020.
Vote Record - Resolution RES-2020-111
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
2020-112
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Roman Wilinski to attend the Reid Technique of Investigative Interviewing and
Advanced Interrogation from May 12-15, 2020 at the Hampton Bays FD. All expenses for
registration to be a legal charge to the 2020 budget line A.3120.4.600.200
Vote Record - Resolution RES-2020-112
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - January 28, 2020
Page 7
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
2020-113
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police
Officer Alex Chenche to attend the Reid Technique of Investigative Interviewing and
Advanced Interrogation from May 12-15, 2020 at the Hampton Bays FD. All expenses for
registration to be a legal charge to the 2020 budget line A.3120.4.600.200
Vote Record - Resolution RES-2020-113
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
2020-114
CATEGORY: Special Events
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - January 28, 2020
Page 8
Special Events Permit Cutchogue Lions Club 2020-6
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bedell North Fork to hold a Special Event 2020-6 at Pindar Vineyards, 37645 Main Road,
Peconic, N Y as applied for in Application CLC1 for event to be held 6/28/2020 from 8:00 AM
to 5:00 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-2020-114
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
2020-115
CATEGORY: Attend Seminar
DEPARTMENT: Building Department
Training
RESOLVED that the Town Board of the Town of Southold hereby grant permission to
Electrical Inspector Sean Devlin to attend Basic Training for Code Enforcement Officials, on
February 11-13, 2020 in Yaphank, New York. All expenses for registration and travel to be a
legal charge to the 2020 Building Department budget (Account #B.3620.4.600.200 meetings and
seminars). No fee for the above training.
Vote Record - Resolution RES-2020-115
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 28, 2020
Page 9
2020-116
CATEGORY: Attend Seminar
DEPARTMENT: Building Department
Training
RESOLVED that the Town Board of the Town of Southold hereby grant permission to Fire
Marshal James Easton to attend Basic Training for Code Enforcement Officials, on March 24-26,
May 5-7 and June 16-18, 2020 in Yaphank, New York. All expenses for registration and travel to
be a legal charge to the 2020 Building Department budget (Account #B.3620.4.600.200 meetings
and seminars). No fee for the above training.
Vote Record - Resolution RES-2020-116
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
2020-117
CATEGORY: Attend Seminar
DEPARTMENT: Highway Department
20020 Arboricultural Symposium
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Tom
Skabry, Heavy Equipment Operator/Tree Trimmer to attend the 2020 Long Island Arboricultural
th
Association Symposium at Hofstra University on February 4, 2020. All expenses for
registration and travel to be a legal charge to the 2020 Highway Department budget (meetings
and seminars).
Vote Record - Resolution RES-2020-117
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Southold Town Meeting Agenda - January 28, 2020
Page 10
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
Lost
2020-118
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Re-Appointments to Local Development Corporation Board of Directors
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Stephen G. Latham as a Member of the Local Development Corporation Board of Directors effective
immediately
Vote Record - Resolution RES-2020-118
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
2020-119
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Appoint David Viens-PT Deckhand & Walter Greenman PT Laborer
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-009 of the Fishers Island Ferry District adopted January 21, 2010 that
Southold Town Meeting Agenda - January 28, 2020
Page 11
appoints David Viens as a part time Deckhand (FIFD with effect January 30, 2020 at a rate of
$13.00 per hour and Walter Greenman as a part time Laborer with effect January 30, 2020 at a
rate of $13.00 per hour.
Vote Record - Resolution RES-2020-119
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
2020-120
CATEGORY: Refund
DEPARTMENT: Town Clerk
Overpayment Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$20.00 to Glenn & Ruth Davis, 17 Hans Blvd, Lake Ronkonkoma, NY 11721 for overpayment
of a disposal permit on January 22, 2020.
Vote Record - Resolution RES-2020-120
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
2020-121
Southold Town Meeting Agenda - January 28, 2020
Page 12
CATEGORY: Seqra
DEPARTMENT: Land Management Coordination
Bay to Sound Phase 3 Project SEQRA
WHEREAS the Town Board of the Town of Southold is considering Phase 3 of the Bay to Sound Project
which proposes to expand the existing network of public trails and clean up dilapidated buildings on one
of the open space properties in the area; and
WHEREAS the Town Board declares that it is lead Agency and there is no other involved agency and that
the proposed action is an Unlisted Action, all pursuant to SEQRA Rules and Regulations 6 NYCCR 617.1
et. seq. and Chapter 130 of the Southold Town Code; and
WHEREAS, a Short Environmental Assessment Form has been submitted and reviewed and it was
determined that no significant adverse effects to the environment were likely to occur should the project
be implemented;
WHEREAS, a Notice of Determination was prepared by Assistant Planning Director Mark Terry on
January 16, 2020; and
WHEREAS, the Notice of Determination stated "no significant adverse impacts to the environment were
likely to occur should the project be implemented as planned", and; therefore be it
RESOLVED, that the Town Board hereby adopts a NEGATIVE DECLARATION on the grounds that
the proposed project will not have any significant adverse environmental impacts pursuant to SEQRA
Rules and Regulations.
Vote Record - Resolution RES-2020-121
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
2020-122
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges the Retirement of William Ruland
Southold Town Meeting Agenda - January 28, 2020
Page 13
WHEREAS, the Town of Southold has received notification via U.S. Mail on January 23, 2020
from the NYS Retirement System concerning the retirement of William Ruland effective
December 31, 2019 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of William Ruland from the position of Town Board Council Member, effective
December 31, 2019.
Vote Record - Resolution RES-2020-122
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
2020-123
CATEGORY: Legal
DEPARTMENT: Town Attorney
Mortgage Satisfaction - Orlowski
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Satisfaction of Mortgage to Regina A. Orlowski,
for the property known as 375 Farmers Road, Mattituck, New York (SCTM No. 1000-
139.00-03.00-031.001), subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2020-123
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 28, 2020
Page 14
2020-124
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Parking/Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individuals for the purchase of parking and/or disposal permits purchased in error:
NAME REFUND
Paul Ioveno, 375 Farmveu Road, Mattituck, NY 11952 $30.00
Vote Record - Resolution RES-2020-124
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
2020-125
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2020 Budget Modification- Police Department
Financial Impact:
Reimbursement from insurance company for repair to PD venhicle Asset #4994
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole town budget as follows:
Increase Revenues:
A.2680.00 Insurance Recoveries $5,792.01
Total $5,792.01
Southold Town Meeting Agenda - January 28, 2020
Page 15
Increase Appropriations:
A.3120.4.400.650 Police Dept/Vehicle Maintenance & Repairs $5,792.01
Total $5,792.01
Vote Record - Resolution RES-2020-125
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
2020-126
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for Milk
Financial Impact:
To supply Milk for Human Resource Center for 2020
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Arshamomaque Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a
rate of .40¢ per ½ pint and $4.50 per gallon for the calendar year 2020, all in accordance with the
Town Attorney.
Vote Record - Resolution RES-2020-126
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 28, 2020
Page 16
2020-127
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Highway Copier
Financial Impact:
DB.5140.4.400.600.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a lease with Canon Solutions America, Inc. for the
Highway Department’s copier and associated support services at a rate of Thirty Four Dollars
and Fifty Six Cents ($34.56) per month for a term of four (4) years, subject to the approval by
the Town Attorney, funded from budget line DB.5140.4.400.600.
Vote Record - Resolution RES-2020-127
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
2020-128
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Capital (IT)
Financial Impact:
Establish budget for Workstations, Server & Software Upgrade
WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which
includes an appropriation for IT upgrades, 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
Southold Town Meeting Agenda - January 28, 2020
Page 17
establishment of the following Capital Projects and amends the 2020 Capital Budget as
follows:
Capital Project Name: Server Upgrade
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.33 Interfund Transfers, Servers Upgrades $4,500
Total $4,500
Increase Expenditures:
H.1680.2.600.550 Server Upgrade $4,500
Total $4,500
Capital Project Name: Personal Computers, Laptops and Printers
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.35 Interfund Transfers, Personal Computers $34,000
Total $34,000
Increase Expenditures:
H.1680.2.600.100 Workstations & Printers $34,000
Total $34,000
Capital Project Name: Personal Computers, Laptops and Printers
Financing Method: Transfer from General Fund Whole Town
Increase Revenues:
H.5031.10 Interfund Transfers, Computer Applications $5,000
Total $5,000
Increase Expenditures:
H.1680.2.500.700 Software Upgrade $5,000
Total $5,000
Vote Record - Resolution RES-2020-128
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
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
Southold Town Meeting Agenda - January 28, 2020
Page 18
No Action
Lost
2020-129
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Capital (PD)
Financial Impact:
Establish budget for boat purchase
WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which
includes an appropriation for a marine patrol boat, 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 2020 Capital Budget as
follows:
Capital Project Name: Marine Patrol Boat
Financing Method: Transfer from General Fund Whole Town and Federal Grant
Increase Revenues:
H.4389.30 Federal Aid-Public Safety
Homeland Security Grants $274,000
H.5031.01 Interfund Transfers, Marine Patrol Boat 89,000
Total $363,000
Increase Expenditures:
H.3120.2.100.200 Marine Patrol Boat $363,000
Total $363,000
Vote Record - Resolution RES-2020-129
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 28, 2020
Page 19
No Action
Lost
2020-130
CATEGORY: Attend Seminar
DEPARTMENT: Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Detective Steven Harned to attend a seminar on Search & Seizures to be held from April
28-29, 2020 at the Nassau County Police Department. All related expenses to be a legal
charge to the 2020 budget line A.3120.4.600.200.
Vote Record - Resolution RES-2020-130
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
2020-131
CATEGORY: Attend Seminar
DEPARTMENT: Solid Waste Management District
Attend Meeting: Suffolk County Food Council
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Solid Waste Coordinator Bunchuck to attend a meeting of the Suffolk County Food Policy
Council in Happaugue, NY which will include discussion of pilot food diversion project in
Southold, on February 4, 2020. Meeting attendance is free. Travel expenses, if incurred, to be
charged to the 2020 SWMD budget (Travel Reimbursement).
Vote Record - Resolution RES-2020-131
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - January 28, 2020
Page 20
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
2020-132
CATEGORY: Advertise
DEPARTMENT: Human Resource Center
Request to Advertise for PT Minibus Driver
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for two weeks for the position of PT Minibus Driver for the Human
Resource Center for at a rate of $19.11 per hour.
Vote Record - Resolution RES-2020-132
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
2020-133
CATEGORY: Advertise
DEPARTMENT: Human Resource Center
Advertise for PT Food Service Worker
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Southold Town Meeting Agenda - January 28, 2020
Page 21
Town Clerk to advertise for two weeks for the position of PT Food Service Worker for the
Human Resource Center at a rate of $15.92 per hour.
Vote Record - Resolution RES-2020-133
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
2020-134
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
2020 Drainage Materials Bid Acceptance
Financial Impact:
Funded by H.8540.2.100.150
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Suffolk
Precast to supply the Town with drainage materials in the amount of $75,978.00, all in
accordance with the Town Attorney. Funds are available in H.8540.2.100.150 (Stormwater
Mitigation)
Vote Record - Resolution RES-2020-134
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 28, 2020
Page 22
2020-135
CATEGORY: Grants
DEPARTMENT: Police Dept
Police Department-Purchase of SAFEBOAT
RESOLVED The Town Board authorizes the purchase of a 27’ boat from SAFEBOAT,
using the New York State Office of General Services 1122 Program, for the quoted
purchase price of $355,952.93 as part of an awarded Port Security Grant. Funds are
available in H.3120.2.100.200 (Police Equipment & Capital Outlay, Marine Patrol Boat).
Vote Record - Resolution RES-2020-135
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
2020-136
CATEGORY: Budget Modification
DEPARTMENT: Human Resource Center
2020 Budget Modification- HRC
Financial Impact:
Adjust budget for Lions Club donations to HRC to cover cost of replacement cushions for the Senior
Center
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
Increase Revenues:
A.2705.40 Gifts and Donations
Other Donations $750.00
Increase Appropriations:
A.6772.4.400.600 Programs for the Aging
Contracted Services
Equipment Maintenance/Repair $750.00
Southold Town Meeting Agenda - January 28, 2020
Page 23
Vote Record - Resolution RES-2020-136
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
2020-137
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Attend Conference- Comptroller
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie
Hansen-Hightower to attend the annual NYGFOA conference in Albany, NY from March 30,
2020 through April 3, 2020. All expenses for registration, lodging, meals and travel to be a legal
charge to the 2019 budget (A.1310.4.600.200 Meetings and Seminars and A.1310.4.600.300
Travel Reimbursement).
Vote Record - Resolution RES-2020-137
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
2020-138
CATEGORY: Organizational
Southold Town Meeting Agenda - January 28, 2020
Page 24
DEPARTMENT: Town Clerk
Amend Resolution 2020-35 Delegate & Alternate for Association of Towns
RESOLVED that Town Clerk Elizabeth A. Neville be and hereby is designated to represent the
Town of Southold at the annual meeting of the Association of Towns of the State of New York,
th
to be held in New York City on February 16 though the 19th 2020 and to cast the vote of the
Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the
Association of Towns; and be it
FURTHER RESOLVED that alternate delegates to be determined. Superintendent of
Highways Vincent M. Orlando be and hereby is designated to act as the Alternate Delegate,
to cast the vote of the Town of Southold at the Annual Business Meeting of the Association of
Towns of the State of New York, to be held in New York City at 8:00 A.M. on February 19,
2020 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the
Constitution and By-Laws of the Association of Towns in the absence of Town Clerk Neville.
Vote Record - Resolution RES-2020-138
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
2020-139
CATEGORY: Support/Non-Support Resolution
DEPARTMENT: Town Attorney
LOIP Mitigation Plan Project Update
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Letter of Intent to Participate (LOIP) to formally
document the Town of Southold’s intent to participate in the Suffolk County Multi-Jurisdictional
Multi-Hazard Mitigation Plan Update Project and to file the same with the Suffolk County
Department of Fire, Rescue & Emergency Services, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2020-139
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - January 28, 2020
Page 25
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-140
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept the Bid of Mattituck Main Road Cleaners to Clean Southold Town Police Uniforms
Financial Impact:
For Cleaning Police Uniforms for 2020
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Mattituck Main Road Cleaners to clean Southold Town Police Uniforms for calendar year
2020 in the amounts indicated on the bid submitted, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2020-140
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
2020-141
CATEGORY: Advertise
DEPARTMENT: Planning Board
Request to Advertise for Student Intern II
Southold Town Meeting Agenda - January 28, 2020
Page 26
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of Student Intern II for the Southold Town Planning
Department Office.
Vote Record - Resolution RES-2020-141
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
2020-142
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Juana Lopez
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Juana Lopez from the position of Part Time Food Service Worker for the Human Resource
Center effective January 31, 2020.
Vote Record - Resolution RES-2020-142
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 28, 2020
Page 27
2020-143
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Create and Set Salary Scale -Environmental Analyst
RESOLVED that the Town Board of the Town of Southold hereby creates the position of
Environmental Analyst and establishes the annual rate of pay for Environmental Analyst
as follows:
Effective Date / Entry
Step Level 1 2 3 4 5
January 1, 2019 $49,046.33 $54,995.28 $57,374.86 $60,575.96 $62,955.55 $68,859.16
Vote Record - Resolution RES-2020-143
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
2020-144
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Create and Set Salary Scale -Senior Citizens Bus Service Supervisor
RESOLVED that the Town Board of the Town of Southold hereby creates the position of
Senior Citizens Bus Service Supervisor and establishes the annual rate of pay for Senior
Citizens Bus Service Supervisor as follows:
Effective Date / Entry
Step Level 1 2 3 4 5
January 1, 2019 $48,820.09 $50,577.56 $52,080.51 $54,108.55 $55,612.56 $59,370.04
Vote Record - Resolution RES-2020-144
Adopted
Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - January 28, 2020
Page 28
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-145
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
St. Patrick's Day Parade in Cutchogue
Financial Impact:
Total Department Cost for Event = $1,557.36
RESOLVED that the Town Board of the Town of Southold hereby grants permission to The
North Fork Chamber of Commerce and the Cutchogue Fire Department to use the following
route: staging on Eugene’s Road and begin at Cox Lane, west on the Main Road to Cases Lane,
th
ending at the Village Green for its 16 Annual St. Patrick’s Day Parade in Cutchogue, on
Saturday, March 14, 2020 beginning at 1:00 PM, provided they adhere to all the conditions in the
Town’s Policy for Special Events on Town Properties. No objects of any kind shall be thrown to
event spectators. All fees, except the clean-up deposit, shall be waived.
Vote Record - Resolution RES-2020-145
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 28, 2020
Page 29
2020-146
CATEGORY: Legal
DEPARTMENT: Town Attorney
East End Regional Intervention Court/ Veterans Court
WHEREAS, pursuant to Section 170.15 of the Criminal Procedure Law, then Chief
Administrative Judge of the Courts, Gail Prudenti, on November 20, 2013, created the East End
Veterans Court effective June 19, 2013 consisting of the Town and Village Courts for the Towns
of East Hampton, Shelter Island, Southold, Southampton, and Riverhead; and
WHEREAS, said Veterans Court has been denominated as part of the East End Regional
Intervention Court pursuant to C.L.P. 170.15(4); and
WHEREAS, C. Randall Hinrichs, District Administrative Judge, will execute an order assigning
Westhampton Beach Village Justice Martha Rogers to serve the East End Regional Intervention
Court Justice for the East End Veterans Court; and
WHEREAS, pursuant to Section 106 of the Uniform Justice Court Act, the Town of Southold
should designate Town or Village Justices to serve in the East End Regional Intervention Court
including the East End Veterans Court and adjudicate matters arising within the territorial
jurisdiction of said court;
NOW, THEREFORE, BE IT RESOLVED THAT Town Board of the Town of Southold hereby
consents to Westhampton Beach Village Justice Martha Rogers serving in the East End Veterans
Court at no additional compensation; and
BE IT FURTHER RESOLVED THAT that the Town Clerk is hereby directed to forward a copy
of this resolution to Hon. C. Randal Hinrichs, District Administrative Judge’s Office, 400
Carleton Ave, Central Islip, New York 11722; Hon. Deborah E. Kooperstein, Southampton
Town Court, 32 Jackson Avenue, Hampton Bays, New York 11946; Hon. Helen Rosenblum,
1287 East Main Street, Riverhead, New York 11901; Hon. Allen M. Smith, 210 Howell Avenue,
Riverhead, New York 11901; Hon. Martha Rogers, 165 Mill Road, Westhampton Beach, New
York 11978 and Hon. Eileen A. Powers, PO Box 1179, Southold, New York 11971.
Vote Record - Resolution RES-2020-146
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 28, 2020
Page 30
VI. PUBLIC HEARINGS