Loading...
HomeMy WebLinkAboutAG-11/04/2020 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 November 4, 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 - November 4, 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 November 4, 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. Town Clerk Monthly Report October 2020 2. Zoning Board of Appeals Monthly Report October 2020 3. Land Tracking 3rd Quarter 2020 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Phil Denara, Project Developer with Erin Kirton, Development Manager and John Andalone, Esq. of Key Capture Energy Along with Dan Sullivan and Todd Coulard of Skunkworks Advisors (All In-Person) Battery Energy Storage Projects Presentation Southold Town Meeting Agenda - November 4, 2020 Page 3 2. Councilwoman Nappa Transportation Commission Secretary 3. Councilwoman Nappa Code Language for the Peddler's License 4. Southold Community Joint Justice Review & Reform Task Force - Town Board Member 5. EXECUTIVE SESSION (Peconic Lane Community Center) - LABOR - Matters Involving the Employment of a Particular Person(S) 12:00 Chief Flatley CANCELLED - Justice Evans re: FI Neighborhood Aide (held from 10/20) Councilwoman Nappa re: Transportation Commission Chair 12:30 Historic Preservation Commission V. RESOLUTIONS 2020-713 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated November 4, 2020.  Vote Record - Resolution RES-2020-713  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  2020-714 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Southold Town Meeting Agenda - November 4, 2020 Page 4 Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, November 17, 2020 at the Southold Town Hall, Southold, New York at 4:30 P. M..  Vote Record - Resolution RES-2020-714 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 2020-701 Tabled 10/20/2020 7:00 PM 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  Southold Town Meeting Agenda - November 4, 2020 Page 5 2020-715 CATEGORY: Legal DEPARTMENT: Town Attorney Satisfaction of Mortgage to Joseph F. Angevine RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Satisfaction of Mortgage to Joseph F. Angevine, for the property known as 640 n/k/a 655 Flint Street, Greenport, New York (SCTM No. 1000-048.00-02.00-015.007), subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2020-715  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  2020-716 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Jennifer Mannino RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Jennifer Mannino from the position of Tax Cashier for the Tax Receiver’s Office effective close of business October 26, 2020.  Vote Record - Resolution RES-2020-716 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  Southold Town Meeting Agenda - November 4, 2020 Page 6 No Action  Lost  2020-717 CATEGORY: Public Service DEPARTMENT: Town Clerk Temp Marriage Officer - Burkham RESOLVED that the Town Board of the Town of Southold hereby appoints David Campbell Burnham as a Temporary Marriage Officer for the Town of Southold, on November 7, 2020 only, to serve at no compensation.  Vote Record - Resolution RES-2020-717 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 2020-718 CATEGORY: Authorize to Bid DEPARTMENT: Town Clerk 2021 Yearly Town Bids RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the following items for 2021: Bulk Sand for the Highway Department Milk for the Human Resource Center Cleaning of Police Department Uniform Clothing  Vote Record - Resolution RES-2020-718 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Southold Town Meeting Agenda - November 4, 2020 Page 7 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  2020-719 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit made to the following Name Date Received Amount of Deposit Cutchogue Fire Department 8/26/20 $250.00 260 New Suffolk Avenue Cutchogue, NY 11935  Vote Record - Resolution RES-2020-719  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 - November 4, 2020 Page 8 2020-720 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of Karen DeFrancesco RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Karen DeFrancesco from the position of Tax Cashier for the Tax Receiver’s Office effective October 21, 2020.  Vote Record - Resolution RES-2020-720 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  2020-721 CATEGORY: Public Service DEPARTMENT: Highway Department 2020 Fall Clean Up RESOLVED by the Town Board of the Town of Southold that the Highway Department Fall CLEANUP is limited to LEAVES ONLY (which are to be placed in biodegradable brown paper bags) and will commence on Monday, November 16, 2020 in LAUREL and ending at Orient Point; be it further RESOLVED that during the 2020 Fall Cleanup, neither BRUSH nor BRANCHES will be removed. Therefore, they should NOT be placed in the Town right-of-way until after the Spring cleanup is announced; be it further RESOLVED that the Fishers Island Fall Cleanup will also commence on Monday, November 16, 2020. Southold Town Meeting Agenda - November 4, 2020 Page 9  Vote Record - Resolution RES-2020-721 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 2020-722 CATEGORY: Committee Resignation DEPARTMENT: Town Clerk BOE Secretary Resignation RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Mary Silleck as secretary to the Board of Ethics effective immediately.  Vote Record - Resolution RES-2020-722 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  2020-723 CATEGORY: Attend Seminar DEPARTMENT: Assessors Attend Webinar - Assessors Southold Town Meeting Agenda - November 4, 2020 Page 10 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Assessor Kevin Webster to attend a webinar about PILOT Administration, on November 19, 2020 from 9am-4pm. The expense of registration to be a charge to the Assessors 2020 budget.  Vote Record - Resolution RES-2020-723 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  2020-724 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-159 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-159 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: It is RESOLVED to amend resolution 2020 -148 from September 29, 2020 to the end of business on September 23, 2020.  Vote Record - Resolution RES-2020-724 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 - November 4, 2020 Page 11 Lost  2020-725 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-162 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-162 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: Whereas Ms. Alfred-Neiman resigned with effect October 16, 2020; and Whereas Ms. Alfred-Neiman will be remaining on the island until November 30, 2020; and Whereas Ms. Alfred-Neiman has offered to continue to work until November 27, 2020; and th Whereas Ms. Alfred-Neiman has not worked from October 17 through October 26; and Therefore it is RESOLVED to rescind Resolution 2020 -147; and It is further RESOLVED that the Fishers Island Ferry District accepts Kathleen Alfred-Neiman’s revised resignation date of November 27, 2020.  Vote Record - Resolution RES-2020-725 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  2020-726 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-164 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Southold Town Meeting Agenda - November 4, 2020 Page 12 Resolution Number 2020-164 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: Whereas the Fishers Island Ferry District Board of Commissioners wishes to show its appreciation to its employees for extrodinary service provided throughout the Covid-19 Pandemic; and Whereas the Ferry District employs Captains, Deckhands, Cashiers, Freight Agents, accounting staff and supervisory personnel; and Therefore, it is RESOLVED to award the one-time merit payment to the employees listed below in appreciation for their hard work and dedication to serving the people of Fishers Island during the summer of 2020. FISHERS ISLAND FERRY DISTRICT ONE-TIME MERIT NAME Payment ALLEN, Jonathan $ 500 ASMOLOV, Katarzyna $ 750 BENTLEY, Kyle $ 500 BRIDGMAN, Chriss $ 750 CARROLL, Kevin $ 1,250 CONARY, Steven $ 750 CURBELO, Karina $ 750 DENISON, David $ 750 DORSETT, Kristopher $ 1,250 EAGAN, Daniel $ 1,250 ESPINOSA, Nicholas $ 1,250 FIORA, Michael $ 1,250 FORD, Polly $ 1,250 FRANCO, Michael $ 1,250 HANEY, Jonathan $ 1,250 HARRING, Vince $ 750 KUCSERA, Hunter $ 750 LAVIN, Robert $ 1,250 MARSHALL, Jesse $ 1,250 MASON, Rhamir $ 1,250 MCCARTHY, Jasmin $ 1,250 MIRABELLI, Anthony $ 1,250 MORGAN, John $ 1,250 NEWELL, Christopher $ 1,250 ORTIZ, Leonard $ 1,250 PARADIS,John $ 1,250 SPOHN, Evan $ 1,250 TIRABASSI,Ian $ 750 WHITE, Nathan $ 1,250 TOTAL $ 30,750 Southold Town Meeting Agenda - November 4, 2020 Page 13  Vote Record - Resolution RES-2020-726 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 2020-727 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 10/26/20 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 26, 2020, as follows: FIFD Resolution# Regarding 2020 ? 156 Legal 2020 ? 157 Legal 2020 ? 158 Legal 2020 ? 160 Admin 2020 ? 161 Legal  Vote Record - Resolution RES-2020-727 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 - November 4, 2020 Page 14 2020-728 CATEGORY: Fmla DEPARTMENT: Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee #5527 effective November 2, 2020 pursuant to the Family Medical Leave Act.  Vote Record - Resolution RES-2020-728 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  2020-729 CATEGORY: Budget Modification DEPARTMENT: Human Resource Center 2020 Budget Modification- HRC Financial Impact: To move funds to accounts to cover purchases for HRC RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: From: Appropriations Programs for the Aging Supplies & Materials A.6772.4.100.200 Gasoline & Oil $1800.00 Contracted Services Southold Town Meeting Agenda - November 4, 2020 Page 15 A.6772.4.400.650 Vehicle Maint. & Repairs 1000.00 Total $2800.00 To: Appropriations Programs for the Aging Other Equipment A.6772.2.500.700 Kitchen Equipment $1000.00 Supplies & Materials A.6772.4.100.100 Office Supplies 300.00 A.6772.4.100.120 Adult Day Care Supply 200.00 A.6772.4.100.500 Motor Veh. Parts/Supplies 1300.00 Total $2800.00  Vote Record - Resolution RES-2020-729 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 2020-730 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Clerk Town Clerk West Law Book Subscription Financial Impact: Annual Law Book updates 11/04/20 A.1410..4.100.125 · Code Books & Updates $2,400.00 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the West Law Order Forms between the Town of Southold and West Group regarding a twelve (12) month agreement in connection with the Government West Proflex Plan Law Book Updates for the Town Clerk’s Office at a cost of $200.00 per month for the term January 1, 2021 through December 31, 2021, all in accordance with the approval of the Town Attorney. Legal Charge to Town Clerk Account A.1420.4.100.125.  Vote Record - Resolution RES-2020-730 Adopted  Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - November 4, 2020 Page 16 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 2020-731 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Community Development (CHIPS) Financial Impact: Establish budget for CHIPS project RESOLVED that the Town Board of the Town of Southold hereby modifies the Community Development Fund budget as follows: Increase: CD.2170.00 Community Development, CHIPS Program Income $20,200 Total $20,200 Increase: th CD.8660.4.000.105 Housing Rehab Projects, 428 4 St $20,200 Total $20,200  Vote Record - Resolution RES-2020-731 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 - November 4, 2020 Page 17 2020-732 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-163 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-163 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: It is RESOLVED to increase employee # 28425 ‘s pay rate from $14.79 per hour to $16.00 per hour with effect November 4, 2020.  Vote Record - Resolution RES-2020-732  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  2020-733 CATEGORY: Refund DEPARTMENT: Town Clerk 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 Southold Town Meeting Agenda - November 4, 2020 Page 18 Daley, III Edward 2nd Disposal 30.00 Demeo Christopher 2nd Disposal 15.00 Fabio Robert 2nd Disposal 15.00 Leghart Gail 2nd Disposal 15.00 Licul Irena 2nd Disposal 15.00 McDonough Collen 2nd Disposal 15.00 Pautke Michael 2nd Disposal 15.00 Phillips Gabriel 2nd Disposal 15.00 Ruttura Donna 2nd Disposal 15.00 Pagnozzi Cheryl Lessee Disposal 25.00 Kang Stanley Non-Resident Park 300.00 0010 Jordan Donna Res Disposal 30.00 Licul Irena Res Disposal 30.00 Kassimates John Res. Trailer 20.00 Koutsogiannis A. Res. Trailer 20.00 Niamontakis Mike Res. Trailer 20.00 Wooley Brian Res. Trailer 40.00 Braun Jr Edward Resident Parking 20.00 Brown Danielle Resident Parking 20.00 Campbell Jeffrey Resident Parking 20.00 Capelluto Steven Resident Parking 20.00 Carrillo Ervin Resident Parking 20.00 Christodoulides T. Resident Parking 20.00 Ducz Evan Resident Parking 20.00 Favus Elliot Resident Parking 20.00 Fee Elizabeth Resident Parking 20.00 Gluck Eugene Resident Parking 20.00 Guardadobenavids F. S. Resident Parking 20.00 Gwydir Judith Resident Parking 20.00 Jordan Donna Resident Parking 20.00 Kassimates John Resident Parking 20.00 Kollen Lauren Resident Parking 20.00 Koukoudakis Kostas Resident Parking 20.00 Krumholz Sean Resident Parking 20.00 Leghart Gail Resident Parking 20.00 Lojano Jose Resident Parking 20.00 Mitchell Elaine Resident Parking 20.00 Moloney Tracey Resident Parking 20.00 Papagiannis V. A. Resident Parking 20.00 Pennacchia Norine Resident Parking 20.00 Pizzola Daniela Resident Parking 20.00 Quinn Maureen Resident Parking 20.00 Romerodepaz Icela Resident Parking 20.00 Southold Town Meeting Agenda - November 4, 2020 Page 19 Ryan Vincent Resident Parking 20.00 Sanchootavalo M. R. Resident Parking 20.00 Troianes George Resident Parking 20.00 Tuba-Morocho Juan Resident Parking 60.00 Varkaris Stilianos Resident Parking 20.00 Wooley Brian Resident Parking 20.00 Zhang Yingchun Resident Parking 20.00  Vote Record - Resolution RES-2020-733 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  2020-734 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.5110.1.100.100 Regular Earnings General Repairs $ 20,000.00 DB.5110.4.100.950 Warning Devices 1,000.00 DB.5110.4.100.960 Drain Pipe/Rings/Covers 2,000.00 DB.5110.4.100.975 Steel 2,000.00 DB.5110.4.400.300 Drainage Replacements 2,000.00 DB.5110.4.400.600 Other Contracted Services 2,000.00 DB.5130.2.500.300 Other Equipment 5,800.00 DB.5140.4.400.100 Cleanup Week Debris Disp 2,000.00 DB.5140.4.400.150 Rubbish Disposal 2,000.00 TOTAL $ 38,800.00 To: Southold Town Meeting Agenda - November 4, 2020 Page 20 DB.5130.4.400.650 Maintenance & Repairs $ 10,000.00 DB.5140.1.100.100 Regular Earnings Brush & Weeds 20,000.00 DB.5140.4.100.125 Miscellaneous Supplies 1,500.00 DB.5140.4.100.550 Equipment Parts / Supplies 1,500.00 DB.5142.2.400.200 Snow Equipment 5,800.00 TOTAL $ 38,800.00  Vote Record - Resolution RES-2020-734 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 2020-735 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Award Partial Lumber & Building Materials Bids Financial Impact: Bay to Sound Project and Dept of Public Works RESOLVED that the Town Board of the Town of Southold hereby accepts the partial bid of Riverhead Building Supply 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-2020-735  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 Southold Town Meeting Agenda - November 4, 2020 Page 21 No Action  Lost  2020-736 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Agreement with D & T Ventures Financial Impact: A.1680.4.400.563 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Web Services Agreement with D& T Ventures in connection with the ePayroll Web Services Agreement in the amount of $200 annually for the Secure SSL Certificate Fee, and $300 per month for maintenance and hosting subject to a maximum increase of 5% per year, for a term of 3 years starting on the date of execution of said agreement, funded from budget line A.1680.4.400.563, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2020-736  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  2020-737 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification - Town Attorney Financial Impact: Increase budget line for virtual meeting consultant RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Southold Town Meeting Agenda - November 4, 2020 Page 22 Fund Whole Town budget as follows: From: A.1990.4.100.100 Unallocated Contingencies $20,000 Total $20,000 To: A.1420.4.500.300 Town Attorney, Consultants $20,000 Total $20,000  Vote Record - Resolution RES-2020-737  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  2020-738 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Scott John Warde to Public Safety Dispatcher I RESOLVED that the Town Board of the Town of Southold hereby appoints Scott John Warde to the position of a Public Safety Dispatcher I for the Southold Town Police Department, effective November 9, 2020, at a rate of $53,259.86 per annum.  Vote Record - Resolution RES-2020-738  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 - November 4, 2020 Page 23 Lost  2020-739 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2020 Budget Modification: SWMD Financial Impact: Uses savings in trucking costs to re-allocate funds to cover processing fees. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid Waste Management District budget as follows: From: SR.8160.4.400.820 Co-Mingled Trucking $6,000 SR.8160.4.400.824 Clean Paper Recycle Fees 3,500 SR.8160.4.400.826 Clean Paper Trucking 1,270 Total $ 10,770 To: SR.8160.4.400.822 Glass Trucking $1,270 SR.8160.4.400.838 Co-Mingled Recycle Fees 9,500 Total $ 10,770  Vote Record - Resolution RES-2020-739 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  2020-740 CATEGORY: Refund DEPARTMENT: Town Clerk Southold Town Meeting Agenda - November 4, 2020 Page 24 Refund 2Nd Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $15.00 nd to the following individual(s) for over payment of a 2 resident disposal permit. NAME Ivonne M. Torres 1385 Pike Street Mattituck, NY 11952  Vote Record - Resolution RES-2020-740 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 2020-741 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointment to Historic Preservation Commission RESOLVED that the Town Board of the Town of Southold hereby appoints Fabiola Santana to the position of Member of the Southold Town Historic Preservation Commission, effective immediately, term to expire on March 31, 2021  Vote Record - Resolution RES-2020-741 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 Southold Town Meeting Agenda - November 4, 2020 Page 25 No Action  Lost  2020-742 CATEGORY: Legal DEPARTMENT: Town Attorney Appoint Hearing Officer RESOLVED, that the Town Board hereby authorizes the appointment of Robert Draffin as the hearing officer with respect to a Civil Service Law Section 75 Hearing involving Town employee #5170; and BE IT FURTHER RESOLVED, that the Town Board hereby authorizes the suspension without pay for up to 30 days of this employee following the service upon the employee of disciplinary charges, pending the final determination of those charges.  Vote Record - Resolution RES-2020-742 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 2020-743 CATEGORY: Budget DEPARTMENT: Town Clerk Adopt 2021 Annual Budget WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January 1, 2021, and heard all persons desiring to be heard thereon; now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Southold Town Meeting Agenda - November 4, 2020 Page 26 Preliminary Budget as the Annual Budget as Amended of this Town for the fiscal year st beginning on the 1 day of January 2021; and be it FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.  Vote Record - Resolution RES-2020-743 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 2020-744 CATEGORY: Budget DEPARTMENT: Town Clerk Adopt Annual Capital Budget for the Fiscal Year Beginning on the 1St January 2021 WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on January 1, 2021, and heard all persons desiring to be heard thereon, now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for st the fiscal year beginning on the 1 January 2021; and be it FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold, Southold Town Meeting Agenda - November 4, 2020 Page 27 together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk.  Vote Record - Resolution RES-2020-744 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 1. RES-2020-605 -11/4 7:00 PM PH Southold Affordable Apartments (HC NOFO LLC) 53315 Main Rd, Southold 61-1-9.1 - Change of Zone 2. TO BE WITHDRAWN -11/4 7:00 PM PH Southold Affordable Apartments (HC NOFO LLC) 53315 Main Rd, Southold 61-1-9.1 - Sanitary Flow Credits 3. TO BE WITHDRAWN - PH 2050 Depot Lane, LLC/N F Community Club, SCTM #102-2- 5 Sanitary Flow Credits 4. PH 4:00 Pm & 7:00 Pm - 2021 Budget Hearings