Loading...
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