HomeMy WebLinkAboutAG-07/28/2020
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
July 28, 2020
3:00 PM
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.
Due to public health and safety concerns related to COVID-19, the Public will not be given
in-person access. In accordance with the Governor’s Executive Order 202.1, said public
hearing of the Town Board will be held via videoconferencing, and a transcript will be
provided at a later date. The public will have an opportunity to see and hear the meeting
live and provide comments virtually.
The hearing will be held virtually via ZOOM Webinar. Instructions and link to attend the
meeting will be available on the Town’s website or by calling the Town Clerk’s office at
(631)765-1800. A telephone number will also be provided to allow members of the public to
attend via telephone.
Southold Town Meeting Agenda - July 28, 2020
Page 2
Written comments and/or questions may also be submitted via email to the Town Clerk at
elizabeth.neville@town.southold.ny.us. Said comments and/or questions will be considered at
the public hearing provided that they are submitted no later than 12:00 P.M. (Prevailing Time)
on the day of the public hearing.
Pursuant to the requirements of the Executive Order of the Governor of the State of New York, a
transcript will be prepared of the public hearing, and a copy shall be filed with the Town Clerk
and placed upon the Town's website.
Please check the meeting Agenda posted on the Town’s website (www.southoldtownny.gov) for
further instructions or for any changes to the instructions to access the public hearing, and for
updated information.
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.
CALL TO ORDER
3:00 PM Meeting called to order on July 28, 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. ZBA Monthly Reports
February thru June 2020
II. PUBLIC NOTICES
ANNUAL FI TOWN BOARD MEETING - Cancelled
Due to the COVID-19 pandemic, this year's Fishers Island Town Board meeting has been
cancelled.
III. COMMUNICATIONS
Southold Town Meeting Agenda - July 28, 2020
Page 3
IV. DISCUSSION
1. 9:00 AM Janet Douglass (In Person)
Town Beach-Swim Buoys; New Suffolk Beach-Max Density Number, and Beaches-Setting Out
Chairs and Leaving
2. 9:15 AM Denis Noncarrow (In Person) and Kristie Hansen-Hightower (Virtual)
Downtown Revitalization Grant Funding for Silversmith Corner Upgrade
3. Justice Evans
Stop Signs on Oriental Avenue, Fishers Island (Follow-up from 7/14)
4. Councilman Dinizio
Discussion of Police Commissioners, Proposed Police Commissioner Meeting Guide, and
Correspondence from Village of Greenport on Accreditation
5. Comprehensive Plan-Recommendation to Adopt from the Planning Board
6. Bedell Special Events (Follow Up from 7/14 Work Session)
7. Trailer Permit Application Re: 1900 Great Peconic Bay Blvd., Laurel SCTM#145.-4-3
8. Town Attorney
Social Media Policy
9. Town Attorney
Moderator and Scheduling of Future Town Board Meetings
10. Town Attorney
Revisions to the Affordable Housing Code with Regard to Healthcare Workers
11. EXECUTIVE SESSION - LABOR - Matters Involving Collective Bargaining
12. EXECUTIVE SESSION - LABOR Matters Involving the Employment of a Particular
Corporation(S)
Recycling Bid
Renewable Energy Bid
13. EXECUTIVE SESSION - LABOR Matters Involving the Employment Histories of a
Particular Person(S)
Councilman Dinizio - Discussion of Leadership Strategic Planning Session
Town Attorney - Highway
Southold Town Meeting Agenda - July 28, 2020
Page 4
V. RESOLUTIONS
2020-445
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
July 28, 2020.
Vote Record - Resolution RES-2020-445
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-446
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, August 11, 2020 at the Southold Town Hall, Southold, New York at 3:00 P. M..
Vote Record - Resolution RES-2020-446
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - July 28, 2020
Page 5
2020-447
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2020 Budget Modification-Police Department
Financial Impact:
Donations-Kabakov & Stirling Eastern Shores Association
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
Revenues Gifts & Donations $1,150
A.2705.40 Total $1,150
To:
Appropriations Police Officer Training $1,150
A.3120.4.600.200 Total $1,150
Vote Record - Resolution RES-2020-447
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-448
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Dorothy Stevens
Southold Town Meeting Agenda - July 28, 2020
Page 6
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Dorothy Stevens from the position of Part Time Minibus Driver effective July 31, 2020.
Vote Record - Resolution RES-2020-448
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-449
CATEGORY: Employment - Town
DEPARTMENT: Accounting
Accepts Resignation of Donald Stirnweis
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Donald Stirnweis from the position of Full Time Ordinance Inspector effective July 31,
2020.
Vote Record - Resolution RES-2020-449
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-450
CATEGORY: Legal
Southold Town Meeting Agenda - July 28, 2020
Page 7
DEPARTMENT: Land Management Coordination
Tall Pines Stewardship Management Plan
RESOLVED that the Town Board of the Town of Southold hereby adopts the updated Tall Pines
Stewardship Management plan for the Town of Southold open space property located at 695
Paradise Point Road, Southold, New York and further identified on the Suffolk County Tax Map
as #1000-79.-8-16.1.
Vote Record - Resolution RES-2020-450
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-451
CATEGORY: Legal
DEPARTMENT: Land Management Coordination
Frank Kujawski Preserve Stewardship Management Plan
RESOLVED that the Town Board of the Town of Southold hereby adopts the Frank Kujawski Preserve
Stewardship Management plan for the Town of Southold open space property located at Downs Creek on
New Suffolk Ave, Cutchogue, New York and further identified on the Suffolk County Tax Map as
#1000-116.-2-9.2.
Vote Record - Resolution RES-2020-451
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
Southold Town Meeting Agenda - July 28, 2020
Page 8
2020-452
CATEGORY: Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification: SWMD
Financial Impact:
To cover cost to 1) replace blown load cells on scale caused by heavy wear, and re-fund line for future
maintenance; and 2) scrap tire removal which has increased 30% over 2019.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.400.250 Computer Software Support $1,700
SR 8160.4.400.840 Hazardous Waste Removal 3,000
SR 8160.4.400.910 Equipment Rental 2,300
Total $7,000
To:
SR 8160.4.400.600 Scale Maintenance $4,000
SR 8160.4.400.815 Scrap Tire Removal 3,000
Total $7,000
Vote Record - Resolution RES-2020-452
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-453
CATEGORY: Property Acquisition Purchase
DEPARTMENT: Town Attorney
Southold Town Meeting Agenda - July 28, 2020
Page 9
Tarpon Drive Acquisition
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution 2019-
845 adopted at the regular Town Board meeting on October 8, 2019 to read as follows:
WHEREAS, Section 72-h of the General Municipal Law of the State of New York permits the
sale of real property between municipal governments in the State of New York; and
WHEREAS, there is a vacant parcel of Suffolk County owned land located at Tarpon Drive; Tax
Map No.1000-57-1-1&2.
WHEREAS, the Town of Southold is interested in acquiring said parcels of real property for
open space purposes for a total consideration not to exceed $4,311.00 $4,850.66 plus closing
costs; and
WHEREAS, the Town of Southold is aware that the subject premises shall be conveyed subject
to the following restrictive covenants that will run with the land so conveyed: 1) That the
Grantee or any subsequent Grantee shall not bill or charge back to the Grantor any cost incurred
or projected to be incurred for the cleanup, removal, and disposal of all debris, waste, and/or
contamination in or on the subject premises; 2) That the Grantee shall not sell, convey, transfer
or otherwise dispose of the subject premises; and
WHEREAS, the Town Board of the Town of Southold is aware that the restrictive covenants
described above will run with the land and shall bind the heirs, successors, and assigns of the
Town of Southold and in the event of any violation of the restrictive covenants stated above, the
Deed conveying said parcels shall be void ab initio and title to the realty shall revert to the
County of Suffolk; and
WHEREAS, the acquisition of said parcels pursuant to General Municipal Law Section 72-H, as
an intergovernmental transfer, is a Type II action pursuant to NYCRR 617.5(c)(19) and,
therefore, no further SEQRA review is required, now there for be it
RESOLVED, that the Town Board of the Town of Southold hereby authorizes, consents and
approves the acquisition of the parcels for open space purposes further identified as SCTM
No.1000-57-1-1&2, plus closing costs subject to the restrictive covenants and reverter provisions
as stated above.
Vote Record - Resolution RES-2020-453
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated
Sarah E. Nappa
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Rescinded
Louisa P. Evans
Town Clerk's Appt
Southold Town Meeting Agenda - July 28, 2020
Page 10
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-454
CATEGORY: Legal
DEPARTMENT: Town Attorney
Grievance #2018-13, 2018-14
RESOLVED that the Town Board of the Town of Southold hereby adopts and implements in its
entirety the Advisory Opinion and Award of Arbitrator Steven C. Kasarda dated April 28, 2020
in the Matter of Arbitration between CSEA Local 852, Unit 8785 and the Town of Southold,
Grievance Nos. 2018-13 and 2018-14.
Vote Record - Resolution RES-2020-454
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-455
CATEGORY: Advertise
DEPARTMENT: Land Management Coordination
Bay to Sound Phase 2 Lumber & Building Materials
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk’s office to advertise for a Request for Proposals for the Town of Southold
Department of Public Works and Bay to Sound Project Integrated Trails Initiative Phase 2
Lumber and Supplies, in accordance with specifications and qualifications, subject to the
approval of the Town Attorney. All proposal prices will remain firm for a period of six (6)
Southold Town Meeting Agenda - July 28, 2020
Page 11
months from the date of award with an option to renew for an additional six (6) month term
agreed upon by the Town of Southold and the vendor.
Vote Record - Resolution RES-2020-455
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-456
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Road Closures for North Fork Country Club Annual Golf Tournament
Financial Impact:
Police cost for event - $895.28
RESOLVED the Town Board of the Town of Southold hereby ratifies the resolution granting
permission to the North Fork Country Club for their Annual Golf Tournament in Cutchogue for a
limited closure of Moore’s Lane, from the Main Road to the southerly line of the “Country Club
Estates” subdivision, total closure from that southerly point south to the northern line of the
William Tyree land parcel, and limited closure from that point south to the intersection of
Moores Lane and New Suffolk Avenue (closures would permit access to residents of Moores
Lane and “Country Club Estates”), on Friday, July 24, 2020 from 8:00 AM to 5:30 PM and
Saturday, July 25, 2020 from 8:00 AM to 2:00 PM provided they adhere to the Town of
Southold Policy for Special Events on Town Properties and Roads. They must notify Capt.
Kruszeski immediately upon the approval of this resolution to coordinate traffic control and be it
further
RESOLVED that all fees paid by North Fork Country Club be refunded, as this event was not a
Special event but a road closure. The event fee of $150.00 and the $250.00 late file fee charged
for special events for a total refund of $400.00.
Vote Record - Resolution RES-2020-456
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - July 28, 2020
Page 12
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-457
CATEGORY: Budget Modification
DEPARTMENT: Information Technology
2020 Budget Modification- Information Technologies
Financial Impact:
Move funds to an unfunded account
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 budget as
follows:
From:
A.1680.1.100.200 Overtime Earnings $3000.00
Total $3000.00
To:
A.1680.1.100.300 Vacation Earnings $3000.00
Total $3000.00
Vote Record - Resolution RES-2020-457
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - July 28, 2020
Page 13
2020-458
CATEGORY: Property Usage
DEPARTMENT: Recreation
Approve Use of Downs Farm
RESOLVED that the Town Board of the Town of Southold does hereby
grant permission to the Wilderness Traveling Museum to use Downs Farm
for nature programs for children on Monday, August 3 through Friday,
August 7 from 9:00 a.m. - 3:00 p.m. Applicant has filed a Two Million
Dollar Certificate of Insurance naming the Town of Southold as additional
insured.
Vote Record - Resolution RES-2020-458
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-459
CATEGORY: Employment - Town
DEPARTMENT: Recreation
Hire Seasonal Employees - Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the
following 2020 seasonal summer staff for the period July 1 - September 7 pending
successful background search and certification completion as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
1. Liam Rue (2nd year)………………………………… $16.87
Vote Record - Resolution RES-2020-459
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - July 28, 2020
Page 14
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-460
CATEGORY: Budget Modification
DEPARTMENT: Accounting
Budget Modification- Community Development
Financial Impact:
Establish budget for CDBG CARES Act projects
RESOLVED that the Town Board of the Town of Southold hereby modifies the Community
Development Fund budget as follows:
Increase:
CD.4910.00 Federal Aid, CARES Act $150,000
Total $150,000
Increase:
CD.8660.4.100.101 Public Improv-Freezer $60,000
CD.8660.4.100.102 Public Service- Senior Prog Vehicle 60,000
CD.8660.4.100.103 Public Service- CAST 30,000
Total $150,000
Vote Record - Resolution RES-2020-460
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
Southold Town Meeting Agenda - July 28, 2020
Page 15
2020-461
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Landfill Monitoring Contract
Financial Impact:
Authorizes continued gas and groundwater monitoring around the closed Cutchoge landfill, as required
by NYSDEC and US EPA. Funds availbale for 2020 costs in accounts SR.8160.4.500.150 and
SR.8160.4.500.175
WHEREAS two proposals were received in response to the Solid Waste Management District’s
RFP issued March 18 for the monitoring of groundwater and gas around the Cutchogue landfill
as required by the New York State Department of Environmental Conservation; and
WHEREAS the proposal received by Dvirka and Bartilucci Engineers and Architects was the
lowest cost proposal submitted; it is hereby
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Dvirka and Bartilucci Engineers and Architects, PC to conduct semi-annual groundwater and
quarterly gas monitoring through calendar year 2023 at a total combined cost not to exceed
$73,190 over that time, in accordance with the terms and pricing schedules specified in the RFP,
all with the approval of the Town Attorney; and it is further
RESOLVED that Supervisor Russell is authorized to execute a contract with D&B for same,
with the approval of the Town Attorney.
Vote Record - Resolution RES-2020-461
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-462
CATEGORY: Bid Acceptance
DEPARTMENT: Solid Waste Management District
Southold Town Meeting Agenda - July 28, 2020
Page 16
Materials Hauling and Processing
Financial Impact:
Authorizes new contract for hauling and processing recyclables at significant budgetary savings.
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of
Mattituck Environmental to supply the town with services to haul and process paper fiber and
commingled recyclables, as detailed in their bid opened by the Southold Town Clerk on July 17,
2020, and be it further RESOLVED that Supervisor Russell is authorized to execute a contract
for same, all in accordance with the Town Attorney.
Vote Record - Resolution RES-2020-462
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-463
CATEGORY: Retirement/Resignation
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4
of the New York Codes, Rules and Regulations which requires all elected and appointed
officials whose terms start on or after August 12, 2009, who are members of the New York State
and Local Retirement System and who do not participate in their employer’s time keeping
system to prepare a log of their work-related activities for three consecutive months and submit
their logs to the clerk or secretary of the governing board within 150 days of the start of their
term; Now Therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as
standard workdays for elected and appointed officials and will report the following days worked
to the New York State and the Local Employees' Retirement System based on the record of
activities maintained and submitted by these officials to the clerk of this body:
Title Name Standard Term Participates in Days/Month (based
Southold Town Meeting Agenda - July 28, 2020
Page 17
Work Begins/ Employer's on Record of
Day Ends Time Keeping Activities)
(Hrs/day System (Y/N)
Elected Officials
Assessors Richard L. Caggiano 7 1/1/20- N 21.79
12/31/23
BE IT FURTHER RESOLVED that said standard is being established to meet the accounting
requirements of the New York State Employees Retirement System for calculation of retirement
benefits, and BE IT FURTHER
RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified copy of this
resolution to the New York State Employees Retirement System.
1, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the
State of New York, do hereby certify that I have compared the foregoing with the original
resolution passed by such board, at a legally convened meeting held on the 28th day of
July, 2020 on file as part of the minutes of such meeting, and that the same is a true copy
thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such
members were present at such meeting and that six (6) of such members voted in favor of
the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of
Southold, on this 28th day of July, 2020
S E A L
_______________________________
Elizabeth A. Neville
Town Clerk
Town of Southold
Certified copy of this resolution to be sent to the New York State Employees Retirement System.
Southold Town Meeting Agenda - July 28, 2020
Page 18
Vote Record - Resolution RES-2020-463
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-464
CATEGORY: Refund
DEPARTMENT: Town Clerk
Refund Parking Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual(s) for a Parking Permit and/or Trailer Permit.
NAME REFUND
NAME ADDRESS CITY, STATE, DATE PERMIT Permit # AMOUNT
ZIP OF
PURC
HASE
Sparacio, Joseph 23 Barrow Blue Point, NY 3/6 non-res nr0007, 350.00
Place 11715 park & nrt0006
trailer
Degregorio, Joseph W 44 Coventry Albertson, NY 2/11 non-res nrsf0006 50.00
Ave 11507 shellfish
Fedele, James 225 Four Southold, NY 2/10 2 Guest G1064-5 80.00
Winds Ct 11971 park
Mucaria, Loretta 210 Pat Lane Mattituck, NY 1/1 2 Guest G1004-5 80.00
11952 park
Genna, Richard 265 Brigantine Southold, NY 6/25 res park 8901 20.00
Dr 11971
Monahan, Jennifer PO Box 795 Cutchogue, NY 7/21 overpd on 7310 15.00
11935 2nd
Southold Town Meeting Agenda - July 28, 2020
Page 19
disposal
Reyes Muralles, Even 2445 Peconic Laurel, NY 4/20 disposal no reg. 30.00
Rocael Bat 11948
Zuniga Santamaria, 1675 Tuckers Southold, NY 4/26 res park no reg. 20.00
Oscar Manuel Lane 11971
Cotzojay Sican, Edin A 4250 Bergen Mattituck, NY 4/21 res park no reg. 20.00
Ave 11952
Forbush, Jocelyn 28 Beecher St Jamaica Plans, 7/27 Res park Not res 20.00
Apt 2 MA 02130-
4915
Hargrave, Louisa 1500 Greenport, NY 1/1 Guest park G1025 40.00
Brecknock 11944
Road, Unit 105
Scholand, Greg PO Box 1255 Mattituck, NY 7/6 Disposal 07203 30.00
11952
Pirrera, Louis 236 E. Lindenhurst, 3/5 Non-res 0006 300.00
Hampton NY 11757 park
Road
Neocleous, Christ PO Box 1163 Mattituck, NY 7/9 Lessee Non-res 20.00
11952 park
Vote Record - Resolution RES-2020-464
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-465
CATEGORY: Advertise
DEPARTMENT: Highway Department
Ad for Hyundai Pay Loader
Resolved that the Town Board of the Town of Southold here by authorizes and directs the Town
Southold Town Meeting Agenda - July 28, 2020
Page 20
clerk to advertise for bid one used complete, including the housing front axle for a Hyundai pay
loader HL757-9, Serial # 2281342 or equivalent. Additional specifications are available at the
Town Clerks office.
Vote Record - Resolution RES-2020-465
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-466
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Re-Advertise for CJJRR Task Force
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to re-advertise for member of the Southold Town Community Joint Justice
Review and Reform Task Force .
Vote Record - Resolution RES-2020-466
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-467
Southold Town Meeting Agenda - July 28, 2020
Page 21
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 7/20/20 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 July 20, 2020, as
follows:
FIFD
Resolution# Regarding
2020 - 111 Legal
Vote Record - Resolution RES-2020-467
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-468
CATEGORY: Bid Acceptance
DEPARTMENT: Engineering
Award Engineering Services for Fishers Island Sidewalk Replacement
Financial Impact:
H.5410.2.400.200
WHEREAS the Town of Southold Engineering Department received and evaluated three
proposals for engineering services related to the sidewalk in Fishers Island; and
WHEREAS the Engineering Department wishes to have the winning vendor awarded the
contract; now therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes Scott A. Russell
to award and enter into a professional services contract with CHA Consulting, Inc., for
engineering services associated with the replacement of sidewalk on Fishers Island, at a cost not
Southold Town Meeting Agenda - July 28, 2020
Page 22
to exceed $29,050, all in accordance with the Town Attorney, funded from budget line
H.5410.2.400.200.
Vote Record - Resolution RES-2020-468
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-469
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 7/6/20 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 July 6, 2020, as
follows:
FIFD
Resolution# Regarding
2020 - 102 Airport/MIS
2020 - 103 Airport/ Grant
2020 - 104 Legal/ Fares
2020 - 105 Settlement/ FIC
2020 - 106 Settlement/ Johnson
Vote Record - Resolution RES-2020-469
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - July 28, 2020
Page 23
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-470
CATEGORY: Legal
DEPARTMENT: Town Attorney
Waiver of Temp Moratorium - Wickham Road, LLC
WHEREAS the Town Board of the Town of Southold has been presented an application for the
property located at 12899 Route 25, Mattituck, NY for a waiver of the 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”; and
WHEREAS the Town Board found that for the above action there is no other involved agency;
that for the above action the Town Board is the Lead Agency; that this action is classified a
SEQRA Type II Action not subject to further review; all pursuant to SEQRA Rules and
Regulations 6 NYCCR 617.1 et. seq. and Chapter 130 of the Southold Town Code; and
WHEREAS a public hearing was held on March 10, 2020, all public commentary was heard and
the public hearing was then closed; and
NOW THEREFORE, be it
RESOLVED that the Town Board of the Town of Southold hereby grants the application of
Stephen F. Kiely, Esq., as agent for Wickham Road, LLC., property location is 12800 Route 25,
Mattituck, NY, (SCTM # 1000-114-11-15), for a waiver of the “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”.
Vote Record - Resolution RES-2020-470
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Southold Town Meeting Agenda - July 28, 2020
Page 24
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-471
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2019 Budget Modification- Capital
Financial Impact:
Establish budget for Silversmiths Corner
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Park &
Recreation Fund and Capital Fund budgets and establishes a capital project as follows:
Increase Expenditures:
CR.9901.9.000.100 Transfer to Capital $39,590
Total $39,590
Increase Revenues:
CR.5990.00 Appropriated Fund Balance $39,590
Total $39,590
Capital Project Name: Silversmiths Corner Improvements
Financing Method: Transfer from the Park & Recreation Fund and Suffolk County
Downtown Revitalization Grant
Increase Revenues:
H.2389.60 S/C Grant, Downtown Revit $39,590
H.5031.54 Interfund Transfers,
Park & Playground 39,590
Total $79,180
Increase Appropriations:
H.7110.2.500.500 Parks, Capital Outlay
Silversmiths Corner $79,180
Total $79,180
Vote Record - Resolution RES-2020-471
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
Tabled
James Dinizio Jr
Withdrawn
Jill Doherty
Supervisor's Appt
Southold Town Meeting Agenda - July 28, 2020
Page 25
Tax Receiver's Appt
Robert Ghosio
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-472
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Attorney
PH 8/25 7:01 Pm Comprehensive Plan
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 28 day of July, 2020, a recommendation from the Southold Town
Planning Board to adopt the proposed Comprehensive Plan for the Town of Southold; and
WHEREAS, the Town Board of the Town of Southold, by resolution, directed the Southold
Town Planning Board to prepare a proposed town comprehensive plan; and
WHEREAS, pursuant to Town Law § 272-a 6. (b), the Southold Town Planning Board held 64
public input meetings during the drafting of the Southold Town Comprehensive Plan, and a
public hearing on July 29, 2019 to assure full opportunity for citizen participation in the
preparation of the plan; and
WHEREAS, the Southold Town Planning Board has completed edits and corrections to the
proposed Southold Town Comprehensive Plan, and in accordance with Town Law § 272-a 4;
and
WHEREAS, the Southold Town Planning Board on July 20, 2020 recommended the Southold
Town Comprehensive Plan, dated February, 2020, to the Town Board of the Town of Southold
for their consideration
WHEREAS, the Town Board of the Town of Southold desires to adopt the recommended
Southold Town Comprehensive Plan; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid adoption of the Southold Town Comprehensive Plan at Southold Town Hall, 53095
th
Main Road, Southold, New York, on the 25 day of August, 2020 at 7:01 p.m. at which time
all interested persons will be given an opportunity to be heard.
Vote Record - Resolution RES-2020-472
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Southold Town Meeting Agenda - July 28, 2020
Page 26
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Robert Ghosio
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2020-473
CATEGORY: Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 8/25 7:01 - LL Chapter 260
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
th
County, New York, on the 28 day of July, 2020, a Local Law entitled “A Local Law in
relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic
and Pedestrian Safety” now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the
25th day of August, 2020 at 7:01 p.m. at which time all interested persons will be given an
opportunity to be heard.
The proposed Local Law entitled, “A Local Law in relation to an Amendment to Chapter
260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety” reads as
follows:
LOCAL LAW NO. 2020
A Local Law entitled, “A Local Law in relation to an Amendment to Chapter 260, Vehicles
and Traffic, in connection with Traffic and Pedestrian Safety”.
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to improve safety for pedestrians and vehicles, as well as
dealing with impacts to the public’s health, safety and welfare.
II. Chapter 260 of the Code of the Town of Southold is hereby amended as follows:
Southold Town Meeting Agenda - July 28, 2020
Page 27
§260-4. Stop intersections with stop signs.
At Intersection Location
Stop Sign on Direction of Travel With (Hamlet)
Oriental Avenue East Montauk Avenue Fishers Island
Oriental Avenue West Montauk Avenue Fishers Island
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any
court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law
as a whole or any part thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided
by law.
Vote Record - Resolution RES-2020-473
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-474
CATEGORY: Advertise
DEPARTMENT: Town Clerk
Advertise for Social Media Manager
RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town
Clerk to advertise for a Social Media Manager to monitor the Town’s Social Media accounts and
assure the policy is being complied with.
Vote Record - Resolution RES-2020-474
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Southold Town Meeting Agenda - July 28, 2020
Page 28
Withdrawn
Jill Doherty
Supervisor's Appt
Robert Ghosio
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2020-475
CATEGORY: Trailer Permit
DEPARTMENT: Town Attorney
Denial of Trailer Permit Application
WHEREAS, Francis and Elizabeth Kelly d.b.a. Brushes Creek Marina Inc. have made an
application for a Trailer Permit to place a trailer at 1900 Peconic Bay Blvd, Laurel NY, and
WHEREAS, the proposed use of the trailer as applied for is inconsistent with the Town’s Policy
Regarding Trailer Permits, and now therefore be it
RESOLVED, the application of Francis and Elizabeth Kelly d.b.a. Brushes Creek Marina Inc. is
hereby denied.
Vote Record - Resolution RES-2020-475
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2020-476
CATEGORY: Special Events
DEPARTMENT: Town Attorney
Southold Town Meeting Agenda - July 28, 2020
Page 29
Denial of Special Events
WHEREAS on February 21, 2020, Bedell North Fork LLC. 36225 Main Road Cutchogue, NY
filed three applications identified as BNF 7, 8 and 9 A-F, for special event permits for eighteen
(18) separate events to be held on June 30, July 2, 7, 9, 14, 16, 21, 23, 28 and 30, and August 4,
6, 8, 11,13,18, 20 and 25, 2020 at Bedell Cellars, 36225 Main Road, Cutchogue, NY. and
WHEREAS on July 14, 2020, Town Board of the Town of Southold granted permission to the
Bedell North Fork to hold Special Events at Bedell Cellars, 36225 Main Road, Cutchogue, NY
as applied for in Application BNF7c-f, BNF 8a-f for events to be held 7/14, 7/16, 7/21, 7/23,
7/28, 7/30, 8/4 and 8/6 from 6:00 PM to 10:00 PM, provided they adhere to all conditions on
the application and permit and to the Town of Southold Policy for Special Events and subject to
the applicant’s compliance with all executive orders of the State of New York,
RESOLVED the Town Board of the Town of Southold hereby DENIES the remainder of the
applications identified as BNF 7, 8 and 9 A-F, by Bedell North Fork LLC. pursuant to Section
205-6 of the Town Code of the Town of Southold.
Vote Record - Resolution RES-2020-476
Adopted
Adopted as Amended
Yes/Aye No/Nay Abstain Absent
Defeated
Sarah E. Nappa
Tabled
Withdrawn
James Dinizio Jr
Supervisor's Appt
Jill Doherty
Tax Receiver's Appt
Robert Ghosio
Rescinded
Town Clerk's Appt
Louisa P. Evans
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
VI. PUBLIC HEARINGS