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