HomeMy WebLinkAboutTB-01/28/2020 ELIZABETH A.NEVILLE Town Hall, 53095 Main Road
TOWN CLERK ����OgUFFO(��oGy PO Box 1179
Southold,N1' 11971
REGISTRAR OF VITAL STATISTICS o y� Fax(631)765-6145
MARRIAGE OFFICER y�ipl �ao� Telephone: (631)765- 1800
RECORDS MANAGEMENT OFFICER southoldtown northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
January 28, 2020
4:30 PM
A Regular Meeting of the Southold Town Board was held Tuesday, January 28, 2020 at the
Meeting Hall, Southold,NY.
Call to Order
4:30 PM Meeting called to order on January 28, 2020 at Meeting Hall, 53095 Route 25,
Southold,NY.
Attendee Name Organization Title Status Arrived
Sarah E.Nappa Town of Southold, Councilwoman Present
James Dinizio Jr Town of Southold Councilman Absent
Jill Doherty Town of Southold Councilwoman Present
Robert Ghosio ' Town of Southold Councilman Present
Louisa P. Evans Town of Southold Justice Present
Scott A. Russell Town of Southold Supervisor Present
Elizabeth A.Neville Town of Southold Town Clerk Present
William M Duffy Town of Southold , Town Attorney Present
I. Reports
1. Building Department Report
2. Recreation Department Monthly Reports
r
3. Department of Public Works Monthly Report
II. Public Notices
III. Communications
k
IV. Discussion
1. EXECUTIVE SESSION-Labor-Matters Involving the Employment of a Particular
Person(s)
Southold Town Board Regular Meeting
January 28, 2020 page 2
2. OPEN SESSION -9:15 AM - Sherry Thirlby,Mary Morgan, Mark Haubner
3. 9:30 AM -Amy Folk
4. 9:45 AM -Michael Collins
5. 10:00 AM - Glenn Goldsmith,President Board of Trustees
6. /- 10:15 AM -Kristie Hansen-Hightower
7. Supervisor Russell
8. Councilman Ghosio
9. Councilwoman Nappa
10. Resolution Appointing New East End Veteran's Court Judge
11. Proposed Code Amendment to Chapter 117 Sanitary Flow Credit
12. New Bail and Discovery Reform Law -Effect on Confidentiality of Code Enforcement
Complaints i
13. Planning Staff Recognition Letter-Jessica Michaelis and Erica Bufkins
14. EXECUTIVE SESSION-Labor-Matter Involving Collective Bargaining
15. EXECUTIVE SESSION - Labor-Matters Involving'the Employment of a Particular
Person(s)
16. EXECUTIVE SESSION -Labor- Matters Involving the Employment of a Particular
Corporation
17. EXECUTIVE SESSION - Potential Litigation
18. EXECUTIVE SESSION - Proposed Property Acquisitiou(s), Sale or Lease of Real
Property,Publicity of Which Would Substantially Affect the Value Thereof
V. Resolutions
2020-108
CATEGORY. Audit
DEPARTA1ENT. Town Clerk =
Approve Audit
Southold Town Board Regular Meeting
January 28, 2020 page 3
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
January 28 2020.
✓Vote Record-Resolution RES-2020-108
Q Adopted
❑ Adopted as Amended
❑ Defeated a Yes/Aye No/Nay Abstain Absent
❑ Tabled _ _ _
❑ Withdrawn Sarah E Nappa Voter � Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ Q
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover ; Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ 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
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ CJ
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-4
Tabled 11212020 11:00 AM
CA TEGOR Y. Organizational
DEPARTMENT• Town Clerk
Southold Town Board Regular Meeting
January 28, 2020 page 4
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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-110
CATEGORY. Special Events
DEPART111'ENT. 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
0 Adopted -
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa Voter 0 ❑ ❑ ❑'
❑ Tabled James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Withdrawn Jill Doherty Mover D ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter 0 0 0 0
Southold Town Board Regular Meeting
January 28, 2020 page 5
❑ Town Clerk's Appt
❑ 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
RI Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled __-
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dinizio Jr Voter ❑ ❑ ❑ D
❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder. RI ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover 10 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter z ❑ ❑ ❑
❑ 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
21 Adopted Yes/Aye No/Nay Abstain Absent
0 Adopted as Amended Sarah E Nappa Voter 0 0 ❑ 0
Southold Town Board Regular Meeting
January 28, 2020 page 6
❑ Defeated James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑
❑ Withdrawn Robert Ghosio Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
7
❑ Town Clerk's Appt
❑ 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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr ; Voter ❑ ❑ ❑ [21
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder, 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-114
CATEGORY. Special Events
DEPARTMENT. Town Clerk
Special Events Permit Cutchogue Lions Club 2020-6
Southold Town Board Regular Meeting
January 28, 2020 page 7
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Cutchogue Lions Club 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
0 Adopted
❑ Adopted as Amended
❑ Defeated -
❑ Tabled --
Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder Gl ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Tames Dimzio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
January 28, 2020 page 8
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
lZ Adopted
❑ Adopted as Amended
❑ Defeated - -— -
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ i EllZ
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder lZ ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-117
CATEGORY. Attend Seminar
DEPARTiVENT. Highway Department
20020 Arboricultural Sy177Posiznn
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
Association Symposium at Hofstra University on February 4t", 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
El Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E Nappa Mover M ❑ ❑ ❑
❑ Defeated James Dmizio.Ir Voter ❑ ❑ ❑ El
0 Tabled Jill Doherty Voter M 0 ❑ 0
Southold Town Board Regular Meeting
January 28, 2020 page 9
❑ Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ 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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Comments regarding resolution 118
SUPERVISOR RUSSELL: One of our original members and I want to thank him very much for
his service.
2020-119
CATEGORY. Employment-FIFD
DEPARTMENT Accounting
Appoint David Viens-PT Deckhand& Walter Greenman PT Laborer
Southold Town Board Regular Meeting
January 28, 2020 page 10
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
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
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ Q
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-120
CATEGORY• Refund
DEPARTMENT. Town Clerk
OveiTayment 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
Q Adopted
❑ Adopted as Amended
❑ Defeated -
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover Q ❑ ❑ ❑
❑ Supervisor's Appt James DInIZIO Jr Voter ❑ ❑ ❑ Q
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ El
❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Southold Town Board Regular Meeting
January 28, 2020 page 11
2020-121
CATEGORY. Seqra
DEPARTMEA TT. 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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover 21 ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ El
❑ Tax Receiver's Appt Jill Doherty Voter 2 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter F1 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder, 0 ❑ ❑ ❑
❑ Supt Hg\vys Appt Scott A Russell Voter Ca ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
January 28, 2020 page 12
2020-122
CATEGORY. Employment-Town
DEPARTUENT. Accounting
Acknowledges the Retirement of William Ruland
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 acknowledIzes 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
21 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ Z
El Tax Receiver's Appt Jill Doherty Mover Rl ❑ El
❑ Rescinded Robert Ghosio Voter Z ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E.Nappa Voter IZI ❑ ❑ ❑
❑ Tabled James Dmizio Jr Voter ❑ ❑ ❑ p
❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans Mover 0 ❑ 0 0
Southold Town Board Regular Meeting
January 28, 2020 page 13
❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
5
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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 El 13 El
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-125
CATEGORY. Budget Modification
DEPIRTMENfi Police Dept
2020 Budget Modification-Police Department
Financial Impact:Reimbursement from insurance company for repair to PD vehicle Asset 94994
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole town budget as follows:
Southold Town Board Regular Meeting
January 28, 2020 page 14
Increase Revenues:
A.2680.00 Insurance Recoveries $5,792.01
Total $5,792.01
Increase Appropriations:
A.3120.4.400.650 Police DeptNehicle Maintenance & Repairs $5,792.01
Total $5,792.01
✓Vote Record-Resolution RES-2020-125
Q Adopted
❑ Adopted as Amended
❑ Defeated - - — -
/ Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑,Withdrawn Sarah E Nappa Mover Z ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder, 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-126
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid for Milk
Financial bnpact:-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 '/2 pint and $4.50 per gallon for the calendar year 2020, all in accordance with the
Town Attorney.
✓Vote Record-Resolution RES-2020-126
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn James Dmizio Jr Voter ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty . Mover p ❑ ❑ ❑
❑ Tax Receiver's Appt Robert Ghosio Voter R1 ❑ ❑ ❑
❑ Rescinded Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
0 Lost
Southold Town Board Regular Meeting
January 28, 2020 page 15
2020-127
CATEGORY. Contracts,Lease&Agreements
DEPARTYVIENT.• 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
Q Adopted
❑ Adopted as,Amended
❑ Defeated
❑ Tabled
Yes/Aye No/Nay Abstain Absent
_ -
❑ Withdrawn Sarah E Nappa Voter Ll ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 13
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ p
❑ Rescinded Robert Ghosio Seconder, Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-128
CATEGORY. Budget Modification
DEPART'VIENT.• Accounting
2020 Budget Modification- Capital (IT)
Financial Impact:Establish budget for Workstations, Server&Soflivare 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 Board Regular Meeting
January 28, 2020 page 16
establishment of the followinjZ Capital Projects and amends the 2020 Capital Bud;et 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:
11.1680.2.600.100 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
RI Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E Nappa Voter z ❑ ❑ ❑
❑ Tabled James Dmizio Jr Voter ❑ ❑ ❑
❑ Withdrawn Jill Doherty Seconder Rl ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio Mover F] ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans Voter 2 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter p ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Southold Town Board Regular Meeting
January 28, 2020 page 17
❑ No Action
❑ Lost
i 2020-129
CATEGORY. Budget Modification
DEPARTAIENT: 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
Rl Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated
Sarah E Nappa Mover Q ❑ ❑ ❑
❑ Tabled
James Dmizio.lr Voter ❑ ❑ ❑ El
❑ Withdrawn
❑ Supervisor's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P Evans Voter M ❑ ❑ ❑
❑ Town Clerk's Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
0 No Action
Southold Town Board Regular Meeting
January 28, 2020 page 18
❑ 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
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter lZ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter p ❑ ❑ ❑
❑ 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
Q Adopted
❑ Adopted as Amended Ycs/Ayc No/Nay Abstain Absent
0 Defeated Sarah E Nappa Voter 23 ❑ 0 ❑
Southold Town Board Regular Meeting
January 28, 2020 page 19
❑ Tabled James Dmizio Jr Voter ❑ ❑ ❑ 2
❑ Withdrawn Jill Doherty Voter Co ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio Seconder Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans Mover El ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter RI ❑ ❑ ❑
❑ Town Clerk's Appt
❑ 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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter ❑ ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover El ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 21 ❑ ❑ ❑
❑ 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
Town Clerk to advertise for two weeks for the position of PT Food Service Worker for the
Southold Town Board Regular Meeting
January 28, 2020 page 20
Human Resource Center at a rate of$15.92 per hour.
✓Vote Record-Resolution RES-2020-133
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt bill Doherty ; Seconder 0 ❑ 1 ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 El ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ 01
•
-
❑ No Action
❑ Lost
2020-134
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
2020 Drainage Materials Bid Acceplance
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
0 Adopted
❑ Adopted as Amended
❑ Defeated - -
Ves/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Ir Voter El ❑ D
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-135
Southold Town Board Regular Meeting
January 28, 2020 page 21
CATEGORY. Grants
DEPARTiVENT: 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
0 Adopted
❑ Adopted as Amended
❑ Defeated --
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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 Board Regular Meeting
January 28, 2020 page 22
✓Vote Record-Resolution RES-2020-136
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled _
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dinizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ i ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ 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 2020 budget (A.1310.4.600.200 Meetings and Seminars and A.1310.4.600.300
Travel Reimbursement).
✓Vote Record-Resolution RES-2020-137
0 Adopted
❑ Adopted as Amended
❑ Defeated -
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 2
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ El
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-138
CAYEGORY: Organizational
Southold Town Board Regular Meeting
January 28, 2020 page 23
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,
to be held in New York City on February 16th 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 alte ate 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
Rl Adopted
❑ Adopted as Amended
❑ Defeated ---`yes/Aye No/Nay Abstain Absent
❑ Tabled _
❑ Withdrawn Sarah E Nappa Voter , 2 ❑ ❑ ❑
❑ Supervisor's Appt James Dinizio Jr Voter ❑ ❑ ❑ Rl
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter lZ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-139
CATEGORY. Support/Non-Support Resolution
DEP-9RTMENT. 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
Rl Adopted Yes/Aye No/Nay Abstain Absent
Southold Town Board Regular Meeting
January 28, 2020 page 24
❑ Adopted as Amended Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Defeated James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑
❑ Withdrawn Robert Ghosio Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P Evans Mover ' 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-140
CATEGORY. Bid Acceptance
DEPA RTMENT.• 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
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 2 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost J
2020-141
CATEGORY. Advertise
DEPARTMENT.- Planning Board
Request to Advertise for Student Intern 11
Southold Town Board Regular Meeting
January 28, 2020 page 25
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 lI for the Southold Town Planning
Department Office.
✓Vote Record-Resolution RES-2020-141
Q Adopted
❑ Adopted as Amended
❑ Defeated - -- "- -
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ Q
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder; Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ 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
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/IVay Abstain Absent
❑ Tabled
0 Withdrawn Sarah E Nappa Voter Q ❑ El El
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ Q
❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-143
Southold Town Board Regular Meeting
January 28, 2020 page 26
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
Rl Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E Nappa Voter 1 ❑ El
11 Withdrawn
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ El
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Mover Rl ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter I7 ❑ ❑ ❑
❑ No Action
❑-Lost
38. Comments regarding resolution 143
COUNCILWOMAN DOHERTY: Before we vote, is that based on the 2019 contract? maybe
that's why it says 2019?
TOWN CLERK NEVILLE: I will have to check with the Accounting Department, they put it
on.
COUNCILWOMAN DOHERTY: Okay.
JUSTICE EVANS: Well, it says effective date.
SUPERVISOR RUSSELL: That's right. It's part of the pay scale that would be reflected in the
budget and I believe...
COUNCILWOMAN DOHERTY: 2019.
Southold Town Board Regular Meeting
January 28, 2020 page 27
SUPERVISOR RUSSELL: Yes, that's the last budget that's pending.
JUSTICE EVANS: So it would be 2019?
SUPERVISOR RUSSELL: I believe so.
COUNCILMAN GHOSIO: Just a quick comment on that, I believe that this is the culmination
of something that we have been wanting and we have been working on a number of years. I am
really happy that we are going to be established a full-time environmental analyst.
2020-144
CATE,GORY:• 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
r`
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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dinizio Jr Voter ❑ ❑ El
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 2 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑
❑ No Action
❑ Lost
2020-145
CATEGORY.• Close/Use Town Roads
DEPARTi'�11E 1T. Town Clerk
Southold Town Board Regular Meeting
January 28, 2020 page 28
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,
ending at the Village Green for its 16th 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
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye NO/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover 0 ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
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
Southold Town Board Regular Meeting
January 28, 2020 page 29
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
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ 0
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans ; Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Acton
❑ Lost
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That completes the business of the agenda. Would anyone like to
address the Town Board on any business? (No response)
Southold Town Board Regular Meeting '
January 28, 2020 page 30
n
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 4:55 P.M.
a'
Elia eth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Doherty, Ghosio, Evans, Russell
ABSENT: James Dinizio Jr