Loading...
HomeMy WebLinkAboutAG-10/20/2020 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 October 20, 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 - October 20, 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 October 20, 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. Department of Public Works Monthly Reports August 2020 September 2020 2. Trustees Monthly Report September 2020 3. Justice Court Reports September 2020 II. PUBLIC NOTICE III. COMMUNICATIONS IV. DISCUSSION 1. Tax Cap Compliance 2. EXECUTIVE SESSION - Proposed Acquisition, Sale or Lease of Real Property Where Publicity Would Substantially Affect the Value Thereof Southold Town Meeting Agenda - October 20, 2020 Page 3 12:00 pm - Melissa Spiro, Land Preservation Coordinator 3. 9:00 AM - Janet Douglass and Lynn Nyilas (In-Person) Summer Report and Future Fall Programs 4. 9:15 AM - Lynn Nyilas (In-Person) Youth Bureau Programs 5. 9:30 AM - Denis Noncarrow (In-Person) Upcoming Grant Projects 6. 9:45 AM - Kristie Hansen-Hightower (In-Person) 2021 Tentative Budget Discussion 7. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular Person(S) 10:30 AM - Kristie Hansen-Hightower 2021 Budget Discussion on Personnel Employee Request for Leave of Absence 8. EXECUTIVE SESSION - Labor - Matter Involving Collective Bargaining - CSEA Contract 9. Executive Session - 11:30 AM - Leslie Weisman, Eric Dantes and Patricia Acampora ZBA Personnel 10. EXECUTIVE SESSION - Justice Evans FI Neighborhood Aide 11. EXECUTIVE SESSION - Litigation Epidy v. Town of Southold V. RESOLUTIONS 2020-683 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated October 20, 2020.  Vote Record - Resolution RES-2020-683 Adopted  Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - October 20, 2020 Page 4 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 2020-684 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Wednesday, November 4, 2020 at the Southold Town Hall, Southold, New York at 7:00 P. M..  Vote Record - Resolution RES-2020-684 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 2020-685 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2020 Budget Modification: SWMD Financial Impact: Southold Town Meeting Agenda - October 20, 2020 Page 5 This resolution corrects resolution 2020-675 which contained budget line errors, and adds modification for lubricants. RESOLVED that the Town Board of the Town of Southold hereby rescinds Resolution # 2020- 675 in its entirety, and modifies the 2020 Solid Waste Management District budget as follows: From: SR 8160.4.100.621 Maint/Supply 250 Pickup $ 400 SR 8160.4.100.650 Garbage Bags 500 SR 8160.4.100.800 Maint/Facilities-Grounds 2,000 SR 8160.4.200.100 Telephone 2,000 SR 8160.4.400.300 Public Information/Printing 2,500 SR 8160.4.400.625 Tire Repair 200 SR 8160.4.400.700 Copy Equipment Rental 100 SR 8160.4.400.841 Waste Oil Removal 1,300 SR 8160.4.450.200 Advertising 1,050 SR 8160.4.450.300 Informational Brochures 1,150 Total $11,200 To: SR 8160.4.100.225 Lubricants $2,300 SR 8160.4.100.500 Motor Vehicle Glass 1,000 SR 8160.4.100.553 Maint/Supply Volvo #1 1,600 SR 8160.4.100.573 Maint/Supply Screening Plant 1,000 SR 8160.4.400.200 Building Maintenance 4,000 SR 8160.4.400.850 Refrigerant Removal 1,300 Total $11,200  Vote Record - Resolution RES-2020-685  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 - October 20, 2020 Page 6 2020-686 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2020 Budget Modification- Police Dept Financial Impact: Reallocation of funds for the purchase of light bar for asset #5199 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Town Whole Fund budget as follows: From: A.3120.2.500.875 Police/Equipment/Other Vehicle Equip $850 A.3120.2.500.775 Police/Equipment/Other Equip/In Car Video $865 Total $1,715 To: A.3120.2.500.800 Police/Equipment/Other Equip/Light Bars $1,715 Total $1,715  Vote Record - Resolution RES-2020-686 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 2020-687 CATEGORY: Bond DEPARTMENT: Planning Board Accept Subdivision Bond Estimate - Colton Acres Standard Subdivision RESOLVED that the Town Board of the Town of Southold hereby accepts Subdivision Bond Estimate in the amount of $182,859.50 for the proposed Standard Subdivision entitled “Colton Acres”, SCTM #1000-38.-1-1.8, located on the south side of S.R. 25, +/-275' west of Gillette Drive, East Marion, as recommended by the Southold Town Planning Board, subject to the Southold Town Meeting Agenda - October 20, 2020 Page 7 approval of the Town Attorney.  Vote Record - Resolution RES-2020-687 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  2020-688 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk Justice Reivew & Reform Task Force Resignation RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Councilman James Dinizio, Jr. from the Justice Review and Reform Task Force effective immediately.  Vote Record - Resolution RES-2020-688 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  2020-689 CATEGORY: Refund DEPARTMENT: Town Clerk Southold Town Meeting Agenda - October 20, 2020 Page 8 Refund Parking/Trailer Permits RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following individual(s) for Parking / Disposal and/or Trailer Permits. NAME Permit REFUND nd Peter Dunn 2 Disposal $35.00 520 Private Road #27 Res Parking Southold, NY 11971  Vote Record - Resolution RES-2020-689 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  2020-690 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2020 Budget Modification- Police Dept Financial Impact: Insurance reimbursement for asset #4833 RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: Increase Revenues: A.2680.00 Insurance Recoveries $3,077 Total $3,077 Increase Expenditures: A.3120.2.500.775 Police/In-Car Video/Computer/Radio $3,077 Total $3,077 Southold Town Meeting Agenda - October 20, 2020 Page 9  Vote Record - Resolution RES-2020-690 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 2020-691 CATEGORY: Budget Modification DEPARTMENT: Town Clerk 2020 Budget Modification- Capital (Town Clerk) Financial Impact: To establish 2020 Capital Budget Laserfiche RIO Licenses 10/20/20 A.1410..4.600.300 · Town Clerk Travel ($1,000.00) 10/20/20 A.1410.4.600.200 · Town Clerk Meetings ($2,000.00) Total: ($3,000.00) WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which includes an appropriation for a Laserfiche Licensing, and WHEREAS the cost has since increased, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish and amend Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Projects and amends the 2020 General Fund Whole Town and Capital Budgets as follows: Capital Project Name: Laserfiche Licensing Financing Method: Transfer from General Fund Whole Town Budget: Revenues: H.5031.10 Interfund Transfers, Computer Applications $16,453. Total $ 16,453. Southold Town Meeting Agenda - October 20, 2020 Page 10 Appropriations: H.1680.2.500.350 Central Data Processing Equipment & Capital Outlay Laserfiche Rio $16,453 Total $16,453 From A,1410.4.600.200 Town Clerk Miscellaneous Meetings & Seminars $2,000 A.1410.4.600.300 Town Clerk Miscellaneous Travel Reimbursements $1,000. Total $3,000. To: A.9901.9.000.100 Interfund Transfers, Transfer to Capital Total $3,000.  Vote Record - Resolution RES-2020-691 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  2020-692 CATEGORY: Employment - Town DEPARTMENT: Accounting Approves a Leave of Absence Employee #5585 RESOLVED that the Town Board of the Town of Southold hereby approves a leave of absence to employee #5585 effective October 13, 2020 through approximately January 4, 2021.  Vote Record - Resolution RES-2020-692 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Southold Town Meeting Agenda - October 20, 2020 Page 11 Tabled  James Dinizio Jr     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2020-693 CATEGORY: Attend Seminar DEPARTMENT: Police Dept Police Department-Training Request RESOLVED that the Town Board of the Town of Southold hereby grants permission to PO William Andrejack, Sgt Scott Latham, and Det Steven Harned to attend the Realistic De- Escalation Instructor Course to be held from December 10-11, 2020 at the Southampton Town Police Department. Registration expenses to be a legal charge to the 2020 budget line A.3120.4.600.200  Vote Record - Resolution RES-2020-693 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  2020-694 CATEGORY: Public Service DEPARTMENT: Town Clerk Halloween Movie Night at Strawberry Fields by Mattituck Lions Club Financial Impact: Southold Town Meeting Agenda - October 20, 2020 Page 12 Cost to Police Department = $98.76 RESOLVED the Town Board of the Town of Southold hereby grants permission to the Mattituck Lions Club to use Strawberry Fields in Mattituck on Saturday, October 31, 2020 at 5:00 PM to 9:00 pm to hold a fund raiser Movie Night for Families provided: 1. They file with the Town Clerk a One Million dollar Certificate of Insurance naming the Town of Southold as additional insured; 2. They adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events; 3. Permit is being approved subject to the applicant’s compliance with all executive orders of the State of New York; 4. Coordinate traffic control upon notification of the adoption of this resolution with Captain Kruszeski to the Southold Town Police Department All fees to be waived. Support is for this year only, as the Southold Town Board continues to evaluate the use of town facilities.  Vote Record - Resolution RES-2020-694  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  2020-695 CATEGORY: Budget Modification DEPARTMENT: Police Dept 2020 Budget Modification- Police Dept Financial Impact: Reallocation of budgetary funds for the purchase of one (1) VHF and one (1) 800 radio RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: Southold Town Meeting Agenda - October 20, 2020 Page 13 From: A.3120.2.500.600 Police/Other Equipment/Weapons $1,500 A.3120.2.500.625 Police/Other Equipment/Tasers $750 A.3120.2.500.300 Police/Other Equipment/Radar $1,000 A.3120.2.500.876 Police/Other Equipment/Veh Equip Install $619 Total $3,869 To: A.3120.2.500.400 Police/Other Equipment/Radio Equipment $3,869 Total $3,869  Vote Record - Resolution RES-2020-695 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 2020-696 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-154 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-154 of the Fishers Island Ferry District adopted October 14, 2020 which reads as follows: WHEREAS, the District wishes to thank Messrs. Cook and Murphy for their service this spring and summer working under the conditions associated with the Covid-19 pandemic; and Therefore it is resolved RESOLVED, that the Board of Commissioners of the Fishers Island Ferry District reinstates Messrs. Cook and Murphy to their May 6, 2020 salaries (respectively ($135,200 and $98,047.25) with effect September 10, 2020.  Vote Record - Resolution RES-2020-696  Adopted Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - October 20, 2020 Page 14 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 2020-697 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk Adopt Preliminary Budget & Set PH 11/4 4:00 Pm & 7:00 Pm - 2021 Budget Hearings RESOLVED that the Town Board of the Town of Southold does hereby prepare and approve as st the Preliminary Budget of the Town of Southold for the fiscal year beginning on the 1 day of January 2021, the itemized statement of estimated revenues and expenditures hereby attached and made part of this resolution, and be it th FURTHER RESOLVED that this Town board shall meet at 4:00 PM, Wednesday, on the 4 of November, 2020, at the Southold Town Hall for the purpose of holding a public hearing on the 2021 Preliminary Budget, and after all persons attending said hearing shall have had an opportunity to be heard in favor or against the 2021 Preliminary Budget as compiled, or for or against any item and items therein contained, that said hearing be then recessed and thereafter convened at 7:00 PM on said day for the same purpose; and be it FURTHER RESOLVED that the Preliminary Budget will be available for viewing on the Southold Town official website: www.southoldtownny.gov, and be it FURTHER RESOLVED that the Town Clerk shall give notice of such hearings in the manner provided for in Section 108 of the Town Law and that such notice be published in substantially the following form: NOTICE OF PUBLIC HEARING ON THE 2021 PRELIMINARY BUDGET AND 2021 PRELIMINARY CAPITAL BUDGET NOTICE IS HEREBY GIVEN that the Preliminary Budget and Preliminary Capital Budget of the Town of Southold, Suffolk County, New York for the fiscal year beginning on January 1, Southold Town Meeting Agenda - October 20, 2020 Page 15 2021 has been prepared and approved by the Southold Town Board and filed in the Office of the Town Clerk at the Southold Town Hall, 53095 Main Road, Southold, New York, where they are available for inspection and where copies may be obtained by any interested person during business hours. FURTHER NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Southold will meet and review said 2021 Preliminary Budget and 2021 Preliminary Capital Budget and hold a public hearing thereon at the Southold Town Hall, 53095 Main Road, Southold, New York, in said Town at 4:00 p.m. and at 7:00 p.m., on Wednesday, November 4, 2020, and at such hearing any persons may be heard in favor of or against the 2021 Preliminary Budget and 2021 Preliminary Capital Budget as compiled, or for or against any item or items therein contained. FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 108 of the Town Law, the following are proposed yearly salaries of members of the Town Board, the Town Clerk, the Superintendent of Highways, Tax Receiver, Assessors, and Trustees: SCHEDULE OF SALARIES OF ELECTED OFFICIALS (ARTICLE 8 OF TOWN LAW) Officer Supervisor $ 114,154 Members of the Town Board (4) @ 37,598 Town Justice and Member of the Town Board, Fishers Island 57,334 Town Justices (2) @ 76,908 Town Clerk 109,994 Superintendent of Highways 114,154 Tax Receiver 42,917 Assessors (3) @ 82,215 Trustees (5) @ 20,762  Vote Record - Resolution RES-2020-697 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 - October 20, 2020 Page 16 2020-698 CATEGORY: Organizational DEPARTMENT: Town Clerk Revised Records Retention Schedules NYS Archives RESOLVED the Town Board of the Town of Southold hereby ADOPTS the Revised Retention and Disposition Schedule for New York Local Government Records, issued pursuant to Article 57-A of the Arts and Cultural Affairs Law, and containing legal minimum retention periods for local government records, is hereby adopted for use by all officers in legally disposing of valueless records listed therein. FURTHER RESOLVED, that in accordance with Article 57-A: a) only those records will be disposed of that are described in Retention and Disposition Schedule for New York Local Government Records after they have met the minimum retention periods described therein; b) only those records will be disposed of that do not have sufficient administrative, fiscal, legal, or historical value to merit retention beyond established legal minimum periods.  Vote Record - Resolution RES-2020-698  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  2020-699 CATEGORY: Employment - Town DEPARTMENT: Accounting Amend Resolution Number 2020-681 RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2020-681 to read as follows: RESOLVED that the Town Board of the Town of Southold hereby appoints Thomas Griffin to the position of Automotive Mechanic III for the Highway Department, effective November 16, 2020, at a rate of $28.3256 per hour subject to pre-employment DOT testing requirements and Southold Town Meeting Agenda - October 20, 2020 Page 17 background search completion.  Vote Record - Resolution RES-2020-699 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  2020-700 CATEGORY: Special Events DEPARTMENT: Town Clerk Denial of Special Events WHEREAS on October 5, 2020, Osprey’s Dominion Vineyards, 44075 Main Road, Peconic, NY filed an application identified as OD 2 A-E, for special event permit for five (5) separate events to be held on October 10, 11, 17, 18, and 24, 2020 at Osprey’s Dominion Vineyards, 44075 Main Road, Peconic, NY, now therefor be it RESOLVED the Town Board of the Town of Southold hereby DENIES the special event application identified as OD 2 A-E, by Osprey’s Dominion Vineyards pursuant to Section 205-6 of the Town Code of the Town of Southold.  Vote Record - Resolution RES-2020-700  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 - October 20, 2020 Page 18 2020-701 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Special Event Fee/Late Fee - Osprey RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the amount of $400.00 to Osprey's Dominion Vineyards, LTD. for a Special Event that was disapproved.  Vote Record - Resolution RES-2020-701  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  2020-702 CATEGORY: Special Events DEPARTMENT: Town Clerk Special Events Permit CAST 2020-16 RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Community Action Southold Town (CAST) to hold a Special Event 2020-16 at the property owned by Peter Treiber, Sr, 38320 County Road 48, Peconic, NY as applied for in Application CAST1a-c for events to be held 12/4 from 5:00 pm and 8:00 pm, 12/5/20 and 12/6/20 from 10:00 AM to 5:00 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. 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-2020-702  Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Southold Town Meeting Agenda - October 20, 2020 Page 19 Tabled  James Dinizio Jr     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2020-703 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk NYS DEC License Issuing Agent Agreement Financial Impact: Issuing Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Town Clerk Elizabeth A. Neville to execute a License Issuing Agent agreement with the New York State Department of Environmental Conservation in connection with the issuance of hunting and fishing licenses, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2020-703 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 2020-704 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Edward J Michaelis Jr. Maintenance Mechanic III Southold Town Meeting Agenda - October 20, 2020 Page 20 RESOLVED that the Town Board of the Town of Southold hereby appoints Edward J. Michaelis Jr. to the position of a Maintenance Mechanic III for the Highway Department, effective October 22, 2020, at a rate of $32.8703 per hour.  Vote Record - Resolution RES-2020-704  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  2020-705 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 9/28/20 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 September 28, 2020, as follows: FIFD Resolution# Regarding 2020 - 165 Legal 2020 - 166 Settlement  Vote Record - Resolution RES-2020-705  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  Rescinded Louisa P. Evans       Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Southold Town Meeting Agenda - October 20, 2020 Page 21 Lost  2020-706 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 10/13/20 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 October 13, 2020, as follows: FIFD Resolution# Regarding 2020 - 149 Budget Mod 2020 - 151 2021 Budget Mod 2020 - 152 Property Mgmt 2020 - 153 Legal  Vote Record - Resolution RES-2020-706  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  2020-707 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Capital (Drainage) Southold Town Meeting Agenda - October 20, 2020 Page 22 Financial Impact: To establish Capital Budget-Stormwater Mitigation WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which includes an appropriation for a Stormwater Mitigation, and WHEREAS the Town’s Capital Budget process requires a resolution to formally establish and amend Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Project and amends the Capital Budget as follows: Capital Project Name: Stormwater Mitigation Financing Method: Serial Bonds Budget: Revenues: H.5710.32 Serial Bonds, Stormwater Mitigation $250,000 Total $250,000 Appropriations: H.8540.2.100.250 Drainage, Capital Outlay Stormwater Mitigation Proj $250,000 Total $250,000  Vote Record - Resolution RES-2020-707  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  2020-708 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification - Town Clerk Financial Impact: Southold Town Meeting Agenda - October 20, 2020 Page 23 Transfer funds for eminent domain and bond authorization public notices RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: From: A.1990.4.100.100 Unallocated Contingencies $6,000 Total $6,000 To: A.1410.4.600.100 Town Clerk, Legal Notices $6,000 Total $6,000  Vote Record - Resolution RES-2020-708  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  2020-709 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept Bids of Grade A. Petroleum Corp for Lubricants and Fluids Financial Impact: Lubricant bid RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Grade A Petroleum Corporation to supply the Town with additional lubricants and fluids for the term of one (1) full year after the bid was awarded, as submitted in the bid and all in accordance with the Town Attorney.  Vote Record - Resolution RES-2020-709 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 - October 20, 2020 Page 24 Tax Receiver's Appt  Robert Ghosio     Rescinded  Louisa P. Evans      Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Lost  2020-710 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Laserfiche Rio General Code Contract Change Order Financial Impact: 2020 Capital Budget $13,453; Town Clerk Meetings $2,000.;Town Clerk TravelExpenses $1,000. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Change Order to the Laserfiche Rio System Contract in connection with additional product and services of thirteen (13) additional user licenses in the amount of $16,199.00, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2020-710 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 2020-711 CATEGORY: Legal DEPARTMENT: Town Attorney Dredging Application - Robins Island Southold Town Meeting Agenda - October 20, 2020 Page 25 RESOLVED that the Town Board of the Town of Southold hereby authorizes Robin Island Holdings th LLC, c/o Belvedere Property Management, 11 Times Square, 37 Floor, NY, NY 10036 to make an emergency dredging application to the New York State Department of Environmental Conservation for emergency dredging on lands identified on the Suffolk County Tax Map as lots 1000-117-8-20 & 21.  Vote Record - Resolution RES-2020-711 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 2020-712 CATEGORY: Employment - Town DEPARTMENT: Accounting Approval Transfer of Ordinance Inspector Arthur Bloom RESOLVED that the Town Board of the Town of Southold hereby grants approval to transfer Arthur Bloom, Ordinance Inspector, from the Town of Shelter Island’s employ to the Town of Southold’s employ, at a salary of $60,066.71 effective October 22, 2020.  Vote Record - Resolution RES-2020-712 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 - October 20, 2020 Page 26 VI. PUBLIC HEARINGS 1. PH 10/20 7:30 PM NF Community Club LLC/Change of Zone