HomeMy WebLinkAboutAG-04/07/2020 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
April 7, 2020
11:00 AM
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
11:00 AM Meeting called to order on April 7, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Southold Town Meeting Agenda - April 7, 2020
Page 2
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. COMMUNICATIONS
1. Town Clerk Monthly Report
March 2020
II. DISCUSSION
III. RESOLUTIONS
2020-259
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
April 7, 2020.
✓ Vote Record - Resolution RES-2020-259
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-260
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, April 21, 2020 at the Southold Town Hall, Southold, New York at 4:30 P. M..
✓ Vote Record - Resolution RES-2020-260
Adopted Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - April 7, 2020
Page 3
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-261
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Francis Rogers
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Francis Rogers from the position of Part Time Court Officer for the Justice Court effective
March 5, 2020.
✓ Vote Record - Resolution RES-2020-261
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-262
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 disposal permits:
Southold Town Meeting Agenda - April 7, 2020
Page 4
NAME REFUND
Shankar Shobana, 163 Huntington Street, Brooklyn, NY 11231 $15.00
Carl Skrezec, 845 Elijahs Lane, Mattituck, NY 11952 $30.00
Palencia Landscaping, PO Box 294, Greenport, NY $45.00
✓ Vote Record - Resolution RES-2020-262
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-263
CATEGORY: Refund
DEPARTMENT: Town Clerk
Various Clean Up Deposits
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-
up Deposit fee, for their events and
WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's
office that this fee may be refunded, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in
the amount of the deposit made to the following
Name Date Received Amount of Deposit
North Fork Chamber of Commerce 1/17/20 $250.00
Joseph Corso
c/o Peconic Retreat
555 New Suffolk Avenue
Cutchogue, NY 11935
✓ Vote Record - Resolution RES-2020-263
Adopted
Adopted as Amended
Defeated
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
Southold Town Meeting Agenda - April 7, 2020
Page 5
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-264
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Accept Resignations
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolution 2020-051 of the Fishers Island Ferry District adopted March 16, 2020 that reads as
follows:
The Board of Commissioners of the Fishers Island Ferry District accepts the resignations of Robert Sasso,
Robert Craft and Patrick Chasse with effect April 1, 2020. There are no acrued payments due.
✓ Vote Record - Resolution RES-2020-264
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-265
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Authorizes PT Minibus Driver Mark Mellas Work FT
Southold Town Meeting Agenda - April 7, 2020
Page 6
RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Mini
Bus Driver Mark Mellas to work temporary full-time starting on March 27, 2020; rate of pay
at Mr. Mellas’ existing rate of $19.11 per hour.
✓ Vote Record - Resolution RES-2020-265
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-266
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Authorizes PT Food Svc Worker John Tasca to Work FT
RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Food
Service Worker John Tasca to work temporary full-time starting on March 27, 2020; rate of
pay at Mr. Tasca’s existing rate of $15.92 per hour.
✓ Vote Record - Resolution RES-2020-266
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-267
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Southold Town Meeting Agenda - April 7, 2020
Page 7
Appoint Ian Tirabassi PT Laborer
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-052 of the Fishers Island Ferry District adopted March 23, 2020 to
read as follows:
WHEREAS The Fishers Island Ferry District requires additional Laborers;
Therefore it is RESOLVED to appoint, with effect March 24, 2020, Ian Tirabassi as a part-time Laborer at
a rate of $13.26 per hour.
✓ Vote Record - Resolution RES-2020-267
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-268
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Appoint Nancy Taylor FT Senior Citizen Aide II
RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy Taylor to
the position of full time Senior Citizen Aide II for the Human Resource Center, effective April
13, 2020 at a rate of $40,809.22 per year, pending background search completion.
✓ Vote Record - Resolution RES-2020-268
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - April 7, 2020
Page 8
Lost
2020-269
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Salary Increase Anthony Mirabelli
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-055 of the Fishers Island Ferry District adopted March 30, 2020 to
read as follows:
WHEREAS the Fishers Island Ferry District policy as described in the Employee Handbook and the CSEA
Collective Bargaining Agreement grants a 3% longevity increase to wages when an individual has been
employed by the Fishers Island Ferry District for five years; and,
It is RESOLVED to note that with effect March 26, 2020, Anthony Mirabelli’s pay rate for his Captain
(FIFD) title be increased by 3% to $32.34.
✓ Vote Record - Resolution RES-2020-269
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-270
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Salary Increases Michael Fiora and Kristopher Dorsett
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-056 of the Fishers Island Ferry District adopted March 30, 2020 to
read as follows:
Southold Town Meeting Agenda - April 7, 2020
Page 9
THEREFORE, IT IS RESOLVED to increase the wage rates of Michael Fiora to $31.39 per hour with effect
March 26, 2020 and Kristopher Dorsett to $19.11 with effect March 26, 2020.
✓ Vote Record - Resolution RES-2020-270
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-271
CATEGORY: Legal
DEPARTMENT: Town Clerk
Rescind Resolution #2020-183 -PH 3/24 4:30 Pm - Moratorium - Route 25
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution #2020-
183, setting the public hearing for, “A Local Law in relation to the six (6) month Extension of
a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of
property in “The State Route 25 Love Lane Intersection and surrounding area” until
further notice.
✓ Vote Record - Resolution RES-2020-271
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-272
CATEGORY: Legal
Southold Town Meeting Agenda - April 7, 2020
Page 10
DEPARTMENT: Town Clerk
Rescind Resolution 2020-211 PH 4/7/2020 7:01 PM - Chapter 280
RESOLVED that the Town Board of the Town of Southold hereby temporarily withdraws
resolution #2020-211, setting the public hearing for, “A Local Law in relation to an
Amendment to Chapter 280, Zoning, in connection with Zoning Board of Appeals
Application Fees” until further notice.
✓ Vote Record - Resolution RES-2020-272
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-273
CATEGORY: Legal
DEPARTMENT: Town Clerk
Rescind Resolution #2020-255 PH 4/7 7:01 Pm - Chapter 170 Historic Preservation
RESOLVED that the Town Board of the Town of Southold hereby temporarily withdraws
resolution #2020-211, setting the public hearing for, “A Local Law in relation to an
Amendment to Chapter 170, Landmark Preservation, in connection with the Historic
Preservations Commission’s jurisdiction over new construction” until further notice.
✓ Vote Record - Resolution RES-2020-273
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
Southold Town Meeting Agenda - April 7, 2020
Page 11
2020-274
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact:
Provides funds for RCA blend for compost site.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.647 Maint/Sup – Water Truck $2,000
To:
SR 8160.4.100.609 RCA Blend $2,000
✓ Vote Record - Resolution RES-2020-274
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
IV. PUBLIC HEARINGS
1. RESCIND PH 3/24 4:30 Pm - Moratorium - Route 25
2. RESCIND 4/7/2020 7:01 PM PH - Chapter 280
3. RESCIND PH 4/7 7:01 Pm - Chapter 170 Landmark Pres