Loading...
HomeMy WebLinkAboutAG-09/22/2020 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 September 22, 2020 7:00 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 - September 22, 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 and Lynda.rudder@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. CALL TO ORDER 7:00 PM Meeting called to order on September 22, 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    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 I. REPORTS 1. Justice Court Reports August 2020 2. Town Clerk Monthly Report August 2020 3. ZBA Monthly Report August 2020 4. Southold Planning Board August 2020 Southold Town Meeting Agenda - September 22, 2020 Page 3 5. Trustees Monthly Report August 2020 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Leslie Weisman, ZBA Chairperson (Via Zoom) 2021 Zoning Board of Appeals Fees 2. 9:15 William Goggins (Via Zoom) North Fork Community Club, LLC Change of Zone (Follow Up from 9/8 work session) 3. 9:30 Councilwoman Doherty with Michael Collins (In Person) Update on Town Projects 4. 9:45 Denis Noncarrow HC NOFO LLC Change of Zone Request 5. Councilwoman Nappa Helicopter Committee 6. Southold Community Joint Justice Review and Reform Task Force Appoint (2) Town Board Representatives 7. CANCEL - Public Access-Board's Responses 8. Chapter 55-Notice of Public Hearings 9. EXECUTIVE SESSION Proposed Acquisition(S), Sale or Lease of Real Property Where Publicity Would Substantially Affect the Value Thereof 11:30 Melissa Spiro, Land Preservation Coordinator and Lisa Kombrink, Esq. 12:00 Melissa Spiro, Land Preservation V. RESOLUTIONS 2020-576 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated September 22, 2020. Southold Town Meeting Agenda - September 22, 2020 Page 4  Vote Record - Resolution RES-2020-576 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 2020-577 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, October 6, 2020 at the Southold Town Hall, Southold, New York at 4:30 P. M..  Vote Record - Resolution RES-2020-577 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  2020-579 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney FI Bike Path Easement Financial Impact: Southold Town Meeting Agenda - September 22, 2020 Page 5 A.1420.4.500.100 RESOLVED that the Town Board of the Town of Southold hereby accepts the “Fishers Island Bike Path Easement” and hereby authorizes Supervisor Scott A. Russell to execute the easement documents with the United States Navy in connection therewith, subject to the approval of the Town Attorney and funded from budget line A.1420.4.500.100.  Vote Record - Resolution RES-2020-579 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  2020-580 CATEGORY: Budget Modification DEPARTMENT: Human Resource Center 2020 Budget Modification - HRC Financial Impact: Increase HRC budget line for OT earnings RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: From A.6772.1.200.100 Programs for the Aging $7,000 PT Employees Regular Earnings To: A.6772.1.100.200 FT Employees Overtime Earnings $7,000 Total $7,000  Vote Record - Resolution RES-2020-580 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  James Dinizio Jr     Tabled  Southold Town Meeting Agenda - September 22, 2020 Page 6 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  2020-581 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to Sergeant Scott Latham to attend the NYS DCJS Crisis Intervention Training to be held from September 14-18, 2020 at the Southampton Town Police Headquarters.  Vote Record - Resolution RES-2020-581 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  2020-582 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk Resignation - Economic Development Committee Secretary RESOLVED, that the Town Board of the Town of Southold hereby accepts the resignation of Stella Reinen from the position of Secretary to the Economic Development Committee, effective August 18, 2020. Southold Town Meeting Agenda - September 22, 2020 Page 7  Vote Record - Resolution RES-2020-582 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 2020-583 CATEGORY: Budget Modification DEPARTMENT: Government Liaison 2020 Budget Modification - Youth Program Financial Impact: Transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund, Whole Town Budget as follows: From: A.7310.4.600.500 Youth Program Meetings and Seminars $1,084.00 To: A.7310.4.600.100 Youth Program Youth Program Activites $1,084.00  Vote Record - Resolution RES-2020-583 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 - September 22, 2020 Page 8 2020-584 CATEGORY: Attend Seminar DEPARTMENT: Zoning Board of Appeals ZBA Attend Association of Towns 2020 Planning and Zoning Webinar RESOLVED that the Town Board of the Town of Southold hereby grants permission to Members of the Zoning Board of Appeals to attend a Free Webinar, entitled “The 2020 Planning and Zoning School,” sponsored by the Association of Towns and the New York Planning Federation, to be held via video conferencing/webinar on Friday, September 25, 2020, in fulfillment of required annual training.  Vote Record - Resolution RES-2020-584 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 2020-585 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2020 Budget Modification: SWMD Financial Impact: To fund costs for service call on Volvo #1 and rubber edge on Volvo #2; expected glass recycling fees and lubricants through end of year; scale receipt paper. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid Waste Management District budget as follows: From: SR 8160.4.100.525 Tires-Payloader/Truck $2,000 SR 8160.4.400.826 Clean Paper Trucking 6,800 Southold Town Meeting Agenda - September 22, 2020 Page 9 Total $8,800 To: SR 8160.4.100.150 Scalehouse Paper/Supplies $ 200 SR 8160.4.100.225 Lubricants 1,500 SR 8160.4.100.554 Maint/Supplies Volvo #2 1,000 SR 8160.4.400.652 Repairs Volvo #1 3,500 SR 8160.4.400.839 Glass Recycling Fees 2,600 Total $8,800  Vote Record - Resolution RES-2020-585 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  2020-586 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2020 Budget Modification- Police Department Financial Impact: Stefan Soloviev-Donation RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: Increase Revenues: A.2705.40 Other Donations $8,000 Total $8,000 Increase Expenditures: A.3120.2.500.475 K9 Unit $8,000 Total $8,000  Vote Record - Resolution RES-2020-586 Adopted  Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - September 22, 2020 Page 10 Adopted as Amended  Sarah E. Nappa     Defeated  James Dinizio Jr      Tabled Jill Doherty      Withdrawn  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 2020-587 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Capital (HRC) Financial Impact: Increase budget for HRC vehicle WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which includes an appropriation for a vehicle for the HRC department, and WHEREAS the total cost now exceeds the original budget allocation, and WHEREAS, the Town’s Capital Budget process requires a resolution to increase Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby amends the 2020 General Fund Whole Town and Capital Budgets as follows: From: A.6772.4.400.650 Programs for the Aging, Vehicle Maintenance & Repairs $1,443 Total $1,443 To: A.9901.9.000.100 Interfund Transfers, Transfer to Capital $1,443 Total $1,443 Capital Project Name: HRC Vehicle Financing Method: Transfer from General Fund Whole Town Increase Revenues: Southold Town Meeting Agenda - September 22, 2020 Page 11 H.5031.85 Interfund Transfers, Motor Vehicles $1,443 Total $1,443 Increase Expenditures: H.6772.2.300.200 Programs for the Aging, Equipment Automobiles $1,443 Total $1,443  Vote Record - Resolution RES-2020-587  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  2020-588 CATEGORY: Employment - Town DEPARTMENT: Accounting Authorizes PT Minibus Drivers Work Temporary FT RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Mini Bus Drivers Mark Mellas and Jeffrey Bauer to work temporary full-time effective immediately; rates of pay at existing rate of $19.11 per hour.  Vote Record - Resolution RES-2020-588 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 - September 22, 2020 Page 12 2020-589 CATEGORY: Employment - Town DEPARTMENT: Accounting Hire Pump Out Boat Operator RESOLVED that the Town Board of the Town of Southold hereby appoints Richard Hagan to the seasonal position of Pumpout Boat Operator for the Trustees, effective September 23, 2020 through October 30, 2020 at a rate of $20.00 per hour, pending background search completion.  Vote Record - Resolution RES-2020-589  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  2020-590 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Mary Silleck RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Mary Silleck from the position of Secretary to the Town Attorney effective December 18, 2020.  Vote Record - Resolution RES-2020-590 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  James Dinizio Jr     Tabled   Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Louisa P. Evans     Rescinded  Southold Town Meeting Agenda - September 22, 2020 Page 13 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2020-592 CATEGORY: Bid Acceptance DEPARTMENT: Engineering Award HRC Freezer Pad Project to Concrete Plus, Inc. Financial Impact: CD.8660.4.100.101 WHEREAS the Town of Southold Engineering Department received and evaluated two proposals to construct a concrete pad for a new freezer to be located at the Southold Human Resources Center; 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 Concrete Plus, Inc., for the construction of a concrete freezer pad at the Southold Human Resources Center, at a cost not to exceed $6,900, subject to County of Suffolk SEQRA review and approval, all in accordance with the Town Attorney, funded from budget line CD.8660.4.100.101.  Vote Record - Resolution RES-2020-592  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  2020-593 CATEGORY: Field Use - Town Southold Town Meeting Agenda - September 22, 2020 Page 14 DEPARTMENT: Recreation Peconic Inline Hockey League Rink Use Fall 2020 RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Peconic Inline Hockey League to use the hockey rink at Cochran Park for local youth to play roller hockey September 23, 2020 - November 18, 2020 from 6:00 p.m.- 8:00 p.m on Wednesdays. Applicant has filed with the Town Clerk a Certificate of Insurance naming the Town of Southold as additional insured.  Vote Record - Resolution RES-2020-593 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  2020-594 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement Between the Town of Southold and Fenton Mobility Inc. Financial Impact: Purchase of Van for the Human Resource Center- $56,493 from CD.8660.4.100.102 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Fenton Mobility Inc., for the purchase of a 1 Lot C Bus for the Human Resources Center for $56,493.00 pursuant to the terms and conditions of the accepted NYSOGS Adult Bus Contract Award 23170 with the NYSDOT Public Transportation Bureau, and extended to the Town of Southold pursuant to §103(16) of the General Municipal Law, subject to the approval of the Town Attorney and funded from budget line CD.8660.4.100.102.  Vote Record - Resolution RES-2020-594 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 - September 22, 2020 Page 15 Tax Receiver's Appt  Robert Ghosio     Rescinded  Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Lost  2020-595 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2020 Budget Modification - Highway Financial Impact: transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway Fund Part Town budget as follows: From: DB.5110.4.100.200 Fuel & Lubricants $6,000.00 TOTAL $6,000.00 To: DB.5110.4.100.995 Signs & Sign Posts $1,000.00 DB.5130.4.400.650 Maintenance & Repairs $5,000.00 TOTAL $6,000.00  Vote Record - Resolution RES-2020-595  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  2020-596 CATEGORY: Contracts, Lease & Agreements Southold Town Meeting Agenda - September 22, 2020 Page 16 DEPARTMENT: Town Attorney Amend Agreement Nutrition Program Financial Impact: HRC meals RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Third Amendment of Contract between the Suffolk County Office for the Aging and the Town of Southold for the IIIC Nutrition Programs, for the period January 1, 2020 through December 31, 2020, with two (2) one (1) year options to renew at the County’s discretion, for congregate dining and home delivered meals for the elderly, at no cost to the Town, subject to the approval of the Town Attorney  Vote Record - Resolution RES-2020-596 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 2020-597 CATEGORY: Public Service DEPARTMENT: Town Clerk McGreevy Temp Marriage Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Peter R. McGreevy as a Temporary Marriage Officer for the Town of Southold, on October 10, 2020 only, to serve at no compensation.  Vote Record - Resolution RES-2020-597  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa      Defeated James Dinizio Jr     Tabled  Withdrawn Jill Doherty      Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt Southold Town Meeting Agenda - September 22, 2020 Page 17 Supt Hgwys Appt  No Action   Lost 2020-598 CATEGORY: Attend Seminar DEPARTMENT: Accounting Attend Seminar- Accounting RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie Hansen-Hightower to attend a webinar on government finance on October 1, 2020, Kristie Hansen-Hightower, Michelle Nickonovitz and Laura Arena to attend a webinar on governmental finance on October 15, 2020, and for Michelle Nickonovitz and Laura Arena to attend webinars on governmental finance on October 16, 2020, November 5, 2020 and online. All expenses for registration and travel to be a legal charge to the 2020 budget (A.1310.4.600.200 Meetings and Seminars).  Vote Record - Resolution RES-2020-598 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 2020-599 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events ShamrockTree 2020-15 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Shamrock Christmas Tree Farm to hold a Special Event 2020-15 at Shamrock Christmas Tree Farm, 20685 Main Road, Mattituck, NY as applied for in Applications ST1a-f for events to be held 11/27, 11/28, 11/29, 12/05, 12/06 and 12/14 from 9:00 AM to 5:00 PM, provided they Southold Town Meeting Agenda - September 22, 2020 Page 18 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. This permit is subject to revocation if the applicant fails to comply with any of the conditions of the approval or is unable to properly control traffic flow into and out of the event.  Vote Record - Resolution RES-2020-599 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 2020-591 CATEGORY: Committee Appointment DEPARTMENT: Supervisor Appointments to Southold Justice Review and Reform Task Force RESOLVED, that the Town Board of the Town of Southold hereby appoints the following community members to the Southold Justice Review and Reform Task Force effective immediately: Alison M. Byers Margaret Ann Cowden Laura Held Brian J. Hughes Stephen F. Kiely Robert Knuts Brian O. Mealy Carolyn Peabody Val Shelby Anne Hession-Smith Sonia Spar Natalie Wimberly Councilman James Dinizio John M. Slattery Bunnii Buglione Liz Gillooly Jack Martilotta, Representative from the Village of Greenport Paul Pallas, Village Administrator-Alternate  Vote Record - Resolution RES-2020-591 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 - September 22, 2020 Page 19 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  2020-578 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Set Special Meeting for Presentation of Budget RESOLVED that a Special Meeting of the Town Board of the Town of Southold be held at 3:00 PM on Monday, October 5, 2020 at the Southold Town Hall, 53095 Main Road, Southold, New York, for the purpose of the Town Clerk presentation of the 2021 Tentative Town Budget to the Town Board.  Vote Record - Resolution RES-2020-578 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 2020-600 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification - Land Management Financial Impact: Transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Southold Town Meeting Agenda - September 22, 2020 Page 20 Fund, Whole Town Budget as follows: From: A.1989.1.100.200 Land Management Overtime Earnings $2,500.00 To: A.8720.4.400.100 Fish & Game Contracted Services $2,500.00  Vote Record - Resolution RES-2020-600 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 2020-601 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Execute Agreement Between Town of Southold and the Group for the East End in Connection with the Beach-Dependent Species Management Program Financial Impact: $12,500 from A.8720.4.400.100 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and the Group for the East End in connection with the Beach-Dependent Species Management Program for the year 2020 in the total amount of $12,500.00, subject to the approval of the Town Attorney and funded from budget line A.8720.4.400.100.  Vote Record - Resolution RES-2020-601 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa      Defeated James Dinizio Jr      Tabled Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Southold Town Meeting Agenda - September 22, 2020 Page 21 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2020-602 CATEGORY: Bid Acceptance DEPARTMENT: Land Management Coordination Award Partial Lumber & Building Materials Bids RESOLVED that the Town Board of the Town of Southold hereby accepts the partial bid of Port Lumber 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) 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-2020-602 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  2020-603 CATEGORY: Advertise DEPARTMENT: Town Clerk 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 re-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 Southold Town Meeting Agenda - September 22, 2020 Page 22 approval of the Town Attorney. All proposal prices will remain firm for a period of six (6) 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-2020-603  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  2020-604 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Lease of 107.-4-4.3 Wolf Park Financial Impact: Lease of 107.-4-4.3 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a ninety nine (99) year Lease between the Mattituck Park District and the Town of Southold for the lease of the property located at Suffolk County Tax Map #1000- 107.-4-4.3, at a cost to the Town of one ($1) dollar per year, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2020-604  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 - September 22, 2020 Page 23 2020-605 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Clerk 11/4 7:00 Pm PH HC NOFO COZ WHEREAS, the Town Board has received an application to amend the Zoning Map of the Town of Southold by changing the Zoning District designation of SCTM #1000-61.-1-9.1 from Hamlet Business (HB) to Affordable Housing District (AHD); and WHEREAS, the Town Board of the Town of Southold referred said Application to the Planning Board for review and recommendations; and WHEREAS, the Planning Board conducted a review of said Application and issued a Memorandum dated September 17, 2020, supporting this Application; and WHEREAS, the Local Law is entitled “A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning District Designation of SCTM #1000-61.-1-9.1 from Hamlet Business (HB) to Affordable Housing District (AHD)”. NOW, THEREFORE, BE IT RESOLVED that the Town Board of the Town of Southold is considering the change of zone of said parcel known as SCTM #1000-61.-1-9.1; and it is further RESOLVED that the Town Board of the Town of Southold establishes itself as lead agency; and it is further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations; and it is further RESOLVED that the Town Clerk of the Town of Southold is directed to forward the matter to the Suffolk County Planning Commission for a report and recommendations; and it is further RESOLVED that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, th 53095 Main Road, Southold, New York, on the 4 day of November, 2020 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM #1000-61.-1- 9.1 from Hamlet Business (HB) to Affordable Housing District (AHD). The petitioner for this request is HC NOFO LLC. The property is approximately 1.12 acres (48,707 sq. ft.) and is located at 53315 Main Road, Southold, New York. Southold Town Meeting Agenda - September 22, 2020 Page 24  Vote Record - Resolution RES-2020-605 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 2020-606 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk 11/4 7:00 Pm PH HC NOFO LLC Sanitary Flow RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the application of HC NOFO LLC for transfer of Sanitary Flow Credits at the Southold Town th Hall, 53095 Main Road, Southold, New York, on the 4 day of November, 2020, at 7:00 p.m., at which time all interested persons will be given an opportunity to be heard. The applicant has requested the transfer of 15 Sanitary Flow Credits in order to allow for the construction of fourteen (14) affordable housing units at 53315 Route 25, Southold, NY 11971.  Vote Record - Resolution RES-2020-606  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 - September 22, 2020 Page 25 VI. PUBLIC HEARINGS THIS PUBLIC HEARING IS TO BE WITHDRAWN AND RE- SCHEDULED 1. PH 9/22 7:00 Pm - Chapter 170 Landmark Preservation