Loading...
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