Loading...
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