HomeMy WebLinkAboutAG-05/19/2020 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
May 19, 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 May 19, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa
Southold Town Meeting Agenda - May 19, 2020
Page 2
Councilman James Dinizio Jr
Councilwoman Jill Doherty
Councilman Robert Ghosio
Justice Louisa P. Evans
Supervisor Scott A. Russell
I. REPORTS
II. PUBLIC NOTICES
III. COMMUNICATIONS
IV. DISCUSSION
1. Zoom Meting
V. RESOLUTIONS
2020-301
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
May 19, 2020.
Vote Record - Resolution RES-2020-301
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Withdrawn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
2020-302
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, June 2, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M..
Southold Town Meeting Agenda - May 19, 2020
Page 3
Vote Record - Resolution RES-2020-302
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
2020-303
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Highway Department
Purchase GVW Freightliner
Financial Impact:
H.5130.2.100.300
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Superintendent
of Highways to purchase one 36,000 GVW Freightliner cab/chassis/stainless steel dump body
with a Wausau 11-foot swivel plow off the Islip Contract #1015-215 at a cost of $135,605.00
which shall be a legal Charge to the 2020 Capital Fund Plow Dump Truck appropriation
(H.5130.2.100.300).
Vote Record - Resolution RES-2020-303
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
2020-304
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Southold Town Meeting Agenda - May 19, 2020
Page 4
Accepts Resignation of Rose Polito
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Rose Polito from the position of FT Public Safety Dispatcher I for the Police Department
effective close of business June 14, 2020.
Vote Record - Resolution RES-2020-304
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
2020-305
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution 2020-071
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution 2020-071 of the Fishers Island Ferry District adopted May 11, 2020 to read as
follows:
It is resolved that with effect May 7, 2020 to temporarily reduce Mr. George Cook’s salary by 10% to
$121,680 and with effect on May 7, 2020 to temporarily reduce Mr. Gordon Murphy’s salary by 10% to
$88,242.53.
Vote Record - Resolution RES-2020-305
Adopted
Adopted as Amended
Defeated
Tabled
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
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 - May 19, 2020
Page 5
No Action
Lost
2020-306
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution 2020-067
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution 2020-067 of the Fishers Island Ferry District adopted May 11, 2020 to read as
follows:
IT IS RESOLVED TO RESCIND RESOLUTION 2020 – 055.
Vote Record - Resolution RES-2020-306
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
2020-307
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution 2020-069
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution 2020-069 of the Fishers Island Ferry District adopted May 11, 2020 to read as
follows:
Whereas Mr. RJ Burns submitted his resignation for retirement with effect the end of business June 10,
2020; and
Southold Town Meeting Agenda - May 19, 2020
Page 6
Whereas Mr. Burns has accrued 38 days of sick time due at the time of his retirement: and
Therefore, it is RESOLVED the Board of Commissioners of the Fishers Island Ferry District accept the
resignation and acknowledge his retirement with effect June 10, 2020 of Mr. Ronald J. Burns; and
It is further RESOLVED to pay Mr. Burns his accrued sick time of 38 days totaling $14,759.20.
The Board of Commissioners also wishes to thank Mr. Burns for all his work at the District and wish him
smooth sailing on his next adventure.
Vote Record - Resolution RES-2020-307
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
2020-308
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of budgetary funds in anticipation of PSD retirement payout
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.3020.1.100.100 Public Safety Comm/PS/Regular Earnings $13,540
Total $13,540
To:
A.3020.1.100.400 Public Safety Comm/PS/Sick Earnings $13,540
Total $13,540
Vote Record - Resolution RES-2020-308
Adopted
Adopted as Amended Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - May 19, 2020
Page 7
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
2020-309
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of budgetary funds in anticipation of three (3) PBA retirements
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.200 Police Retirement Reserve $450,000
Total $450,000
To:
A.3120.1.100.301 Police/PS/Vacation Earnings-SCAT $75,000
A.3120.1.100.401 Police/PS/Sick Earnings-SCAT $369,000
A.3120.1.100.500 Police/Holiday Earnings $6,000
Total $450,000
Vote Record - Resolution RES-2020-309
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 - May 19, 2020
Page 8
2020-310
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Acknowledges Intent to Retire Robert Bopp
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Robert Bopp from the position of Police Officer for the Police Department ,
effective July 6, 2020.
Vote Record - Resolution RES-2020-310
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
2020-311
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Non-Resident Parking Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual for a Non-Resident Parking Permit.
NAME REFUND
Thomas C. Strekas $300.00
962 Ardmore Road
Baldwin, NY 11510
Vote Record - Resolution RES-2020-311
Adopted
Adopted as Amended
Defeated
Tabled
Yes/Aye No/Nay Abstain Absent
Sarah E. Nappa
James Dinizio Jr
Southold Town Meeting Agenda - May 19, 2020
Page 9
Withdrawn
Supervisor's Appt
Tax Receiver's Appt
Rescinded
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
Jill Doherty
Robert Ghosio
Louisa P. Evans
Scott A. Russell
2020-312
CATEGORY: Legal
DEPARTMENT: Town Attorney
E-File Grievences
WHEREAS, the County of Suffolk and each of the ten Suffolk County Towns are in a
State of Emergency with the entire State of New York as declared by the Governor as of March
7, 2020, due to COVID-19; and
WHEREAS, in light of the foregoing, the Suffolk County Supervisor Association, the
various Town Supervisors, the corresponding Town Assessors and legal representatives
recognize that some type of “social distancing” may be required into the future and therefore,
there is a need to make certain changes to the current administrative review process for real
property assessments that would not only limit the personal contact between the public and
assessment staff, but also greatly reduce the already limited resources of each town in reviewing
and processing the exorbitant number of grievance complaints that are generally filed each year;
and
WHEREAS, the upcoming property assessment grievance period for the Towns is
imminent and the adoption of a county-wide uniform E-Filing system is in the best interest of
both Complainants and the Towns; and
WHEREAS, the use of a uniform E-Filing system for the filing of grievance complaints is
not currently provided for by the Real Property Tax Law and/or any other applicable law, rules
or regulations, relative to the existing process for filing of grievance complaints, and the
proposed uniform E-Filing system by the Towns provides Complainants with the same
protections they currently have; and
WHEREAS, the adoption of a uniform E-Filing system is not intended to replace a
complainants’ ability to file a grievance complaint in accordance with the current statutory and
regulatory framework, but rather be an alternative thereto; and
WHEREAS, the Procedures and Protocols annexed hereto and incorporated herein address
the concerns of the Complainants and the Towns; and
Southold Town Meeting Agenda - May 19, 2020
Page 10
WHEREAS, in accordance with the provisions of Real Property Tax Law §104, the
adoption and implementation of the Suffolk County uniform E-Filing system for Grievance
complaints shall be deemed to be in compliance with the provisions of Real Property Tax Law
§524 and all other applicable laws, rules & regulations applicable to the filing of grievance
complaints relative to the assessment of real property.
NOW, THEREFORE, BE IT
RESOLVED, the Town Board hereby authorizes the Chair of the Board of Assessors to execute
the Memorandum of Understanding and implement the Protocols established to file grievances
electronically in accordance with the provisions of Real Property Tax Law §104 and adopt and
implement the Suffolk County uniform E-Filing system for Grievance complaints in compliance
with the provisions of Real Property Tax Law §524 and all other applicable laws, rules &
regulations applicable to the filing of grievance complaints relative to the assessment of real
property.
Vote Record - Resolution RES-2020-312
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
2020-313
CATEGORY: Authorize to Bid
DEPARTMENT: Solid Waste Management District
Permit Renewal RFP
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Solid Waste Coordinator to prepare a Request For Proposals (RFP) for the application to renew
the Town’s Solid Waste Facilities Unified Permit, currently set to expire in December 2020,
subject to the review and approval of the Town Attorney, and further directs Town Clerk to
advertise said RFP upon its completion.
Vote Record - Resolution RES-2020-313
Adopted
Adopted as Amended Yes/Aye No/Nay Abstain Absent
Southold Town Meeting Agenda - May 19, 2020
Page 11
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
2020-314
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification - Emergency Preparedness
Financial Impact:
Establish budget for certain COVID-19 expenditures
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.1990.4.000.100 Unallocated Contingencies $20,000
Total $20,000
To:
A.3640.4.100.100 Emergency Preparedness, Misc Supplies $5,000
A.3640.4.100.200 Emergency Preparedness, Other Equip 15,000
Total $20,000
Vote Record - Resolution RES-2020-314
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
VI. PUBLIC HEARINGS