Loading...
HomeMy WebLinkAboutAG-04/21/2020 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 21, 2020 11:00 AM FINAL 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. PURSUANT TO EXECUTIVE ORDER 202.1 OF NEW YORK GOVERNOR ANDREW CUOMO IN-PERSON ACCESS BY THE PUBLIC WILL NOT BE PERMITTED. A RECORDING OF THE MEETING WILL AIR ON CHANNEL 22 AND WILL BE POSTED ON THE TOWN’S WEBSITE. Southold Town Meeting Agenda - April 21, 2020 Page 2 CALL TO ORDER 11:00 AM Meeting called to order on April 21, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilwoman Sarah E. Nappa    Councilman James Dinizio Jr    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Trustees Monthly Report February 2020 2. Justice Court Reports March 2020 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. Rescheduling of Requests for Proposals for Alternative Energy Projects at Southold Transfer Station 2. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular Person(S) with Kristie Hansen-Hightower - Senior Center - Solid Waste - Councilman Dinizio re: ZBA and Planning 3. EXECUTIVE SESSION - Potential Litigation V. RESOLUTIONS 2020-278 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated April 21, 2020. Southold Town Meeting Agenda - April 21, 2020 Page 3 ✓ Vote Record - Resolution RES-2020-278  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     2020-279 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, May 5, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M.. ✓ Vote Record - Resolution RES-2020-279  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     2020-280 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Capital (Clerk) Financial Impact: Establish budget for restoration of early town records Southold Town Meeting Agenda - April 21, 2020 Page 4 WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which includes an appropriation for the restoration of early town records, 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: Restore Early Town Records Financing Method: Transfer from General Fund Whole Town Increase Revenues: H.5031.36 Interfund Transfers, Servers Upgrades $5,000 Total $5,000 Increase Expenditures: H.1460.2.400.200 Restore Early Town Records $5,000 Total $5,000 ✓ Vote Record - Resolution RES-2020-280  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     2020-281 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknoweldges Intent to Retire Robert Rogers Jr. RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of Robert Rogers Jr. from the position of Automotive Equipment Operator for the Highway Department, effective April 30, 2020. Southold Town Meeting Agenda - April 21, 2020 Page 5 ✓ Vote Record - Resolution RES-2020-281  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     2020-282 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 disposal permits/beach permits: NAME REFUND Jay Mandelbaum, 825 Kimberly Lane, Southold, New York 11971 $15.00 Susan O’Malley, 72-14 72nd Street, Glendale, NY 11385 $5.00 Gus Zervoudis, 632 Blue Hill Road Rivervale, NJ 07675 $20.00 Elizabeth & Harry DiSimone 18 Hickory Drive Old Brookville, NY 11545 $15.00 James McKee, 659 Quaker Road, Chappague, NY 10514 $15.00 ✓ Vote Record - Resolution RES-2020-282  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 21, 2020 Page 6 2020-283 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknowledges the Intent to Retire Steven Zuhoski WHEREAS, the Town of Southold has received notification via U.S. Mail on April 15, 2020 from the NYS Retirement System concerning the retirement of Steven Zuhoski effective May 31, 2020 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of Steven Zuhoski from the position of Sergeant for the Police Department, effective May 31, 2020. ✓ Vote Record - Resolution RES-2020-283  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     2020-284 CATEGORY: Employment - Town DEPARTMENT: Accounting Hire PT Minibus Driver-Jeffrey Bauer RESOLVED that the Town Board of the Town of Southold hereby appoints Jeffrey Bauer to the position of a Part-Time Mini Bus Driver for the Human Resource Center, effective April 22, 2020 at a rate of $19.11 per hour, not to exceed 17.5 hours per week, subject to background search completion. ✓ Vote Record - Resolution RES-2020-284  Adopted  Adopted as Amended  Defeated Yes/Aye No/Nay Abstain Absent Sarah E. Nappa     Southold Town Meeting Agenda - April 21, 2020 Page 7  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     2020-285 CATEGORY: Employment - Town DEPARTMENT: Accounting Acknoweldges Intent to Retire Debora Kumjian RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of Debora Kumjian from the position of Public Safety Dispatcher I for the Police Department, effective June 30, 2020. ✓ Vote Record - Resolution RES-2020-285  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     2020-286 CATEGORY: Employment - Town DEPARTMENT: Human Resource Center Return Debra Bufkins, Home Health Aide for the HRC to Part Time Status RESOLVED that the Town Board of the Town of Southold hereby authorizes Debra Bufkins, Home Health Aide at the Human Resource Center, to return to part-time status at her existing rate of pay of $15.92 per hour effective April 17, 2020. Southold Town Meeting Agenda - April 21, 2020 Page 8 ✓ Vote Record - Resolution RES-2020-286  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     2020-287 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 3/16/20 Meeting Resolution Ratifications RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolutions of the Fishers Island Ferry District Board of Commissioners dated March 16, 2020, as follows: FIFD Resolution# Regarding 2020 - 047 Fairhaven Yard Work 2020 - 048 Public Art 2020 - 049 Legal / Dental 2020 - 050 Legal / Life ✓ Vote Record - Resolution RES-2020-287  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 21, 2020 Page 9 2020-288 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 4/14/20 Meeting Resolution Ratifications RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves th e resolutions of the Fishers Island Ferry District Board of Commissioners dated April 14, 2020, as follows: FIFD Resolution# Regarding 2020 - 057 Legal 2020 - 060 Legal/Grant ✓ Vote Record - Resolution RES-2020-288  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    