HomeMy WebLinkAboutTB-05/19/2020 ELIZABETH A.NEVILLE �oguFFo1�c Town Hall,53095 Main Road
TOWN CLERK a�0 �Gy PO Box 1179
y Southold,NY 11971
REGISTRAR OF VITAL STATISTICS oy Fax(631)765-6145
MARRIAGE OFFICER �/ol dao Telephone: (631)765 - 1800
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
May 19, 2020
11:00 AM
A Regular Meeting of the Southold Town Board was held Tuesday, May 19, 2020 at the Meeting
Hall, Southold,NY.
Call to Order
11:00 AM Meeting called to order on May 19, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
AttendeeName _ Organization_t ' w Titlew ! Status ' Arrived
Sarah E. Nappa Town of Southold__Councilwoman _ Present
James Dinizio Jr Town of Southold Councilman_—__ Present
Jill Doherty _____ Town of Southold Councilwoman Present
Robert Ghosio Town of Southold Councilman Present
Louisa P. Evans_ _ Town of Southold Justice _Present
Scott A. Russell Town of Southold Su ervisor Present
Elizabeth A. Neville Town of Southold Town ClerkPresent
William M Duffy Town of Southold Present
I. Reports
II. Public Notices
III. Communications
Pledge to the Flay
IV. Discussion
1. Zoom Meeting
V. Resolutions
2020-301
Southold Town Board Regular Meeting
May 19, 2020 page 2
CATEGORY.• Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
Mav 19 2020.
✓Vote Record-Resolutiori RES-2020-301
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye r No/Nay Abstain j Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter Q ! ❑ I ❑ j ❑
❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ _ j ❑
❑ Rescinded Robert Ghosio Seconde{ Q Lir Li ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ; ❑ ❑ i ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ j ❑
-------- -- ------ - ----- ----------------------------- -
❑ No Action
❑ Lost
2020-302
CATEGORY. Set Meeting
DEPARTMENT.• Town Clerk
Set Next Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesda June 2 2020 at the Southold Town Hall Southold New York at 11:00 A.M.
✓Vote Record-Resolution RES-2020-302
Q Adopted
❑ Adopted as Amended
❑ Defeated --" ----' -
Yes/Aye No/Nay Abstain j Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Seconde Q j ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doheny Mover Q ❑ I ❑ El
❑ Rescinded Robert Ghosio Voter � 011
❑ j ❑ j _
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ! ❑
❑ Supt Hgwys Appt Scott A Russell Voter -Q -j— " ❑ �_ ❑ - ❑_
❑ No Action
❑ Lost
2020-303
Southold Town Board Regular Meeting
May 19, 2020 page 3
CATEGORY. Contracts, Lease&Agreements
DEPARTMENT: Highway Department
Purchase GVW Freightliner
Financial Impact:
H.5130.2.100.300
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Superintendent
of Highways to purchase one 36,000 GVW Freightliner cab/chassis/stainless steel dump body
with a Wausau 11-foot swivel plow off the Islip Contract#1015-215 at a cost of$135,605.00
which shall be a legal Charge to the 2020 Capital Fund Plow Dump Truck appropriation
(H.5130.2.100.300).
✓Vote Record-Resolution RES-2020-303
Q Adopted
❑ Adopted as Amended
❑ Defeated ----�-- -- — --- —�`��`
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
James Dmizro Jr Seconde Q
-------------------❑ ❑
-- ------ - --- - - ---------
❑ Supervisor's Appt ❑
❑ Tax Receiver's Appt Jill Doherty Mover �_ Q - ❑ T ❑ ❑
❑ Rescinded Robert Ghosto Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ( ❑ ❑- ❑
❑ Supt Hgwys Appt Scott A Russell I Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-304
CATEGORY. Employment-Town
DEPARTMENT: Accounting
Accepts Resignation of Rose Polito
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Rose Polito from the position of FT Public Safety Dispatcher I for the Police Department
effective close of business June 14, 2020.
✓Vote Record-Resolution RES-2020-304'
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nay LAbstain i Absent
❑ Defeated
❑ Tabled Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn James Dmizio Jr Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Seconder{ Q ❑ ( ❑ ❑
❑ Tax Receiver's Appt Robert Ghosio Voter Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter I Q i ❑ El
❑ Town Clerk's Appt Scott A Russell Voter Q j ❑ ❑ I ❑
❑ Supt Hgwys Appt
Southold Town Board Regular Meeting
May 19, 2020 page 4
❑ No Action
❑ Lost
2020-305
CATEGORY.- Employment-FIFD
DEPARTMENT: Accounting
Approve Resolution 2020-071
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution 2020-071 of the Fishers Island Ferry District adopted May 11, 2020 to read as
follows:
It is resolved that with effect May 7, 2020 to temporarily reduce Mr. George Cook's salary by 10%to
$121,680 and with effect on May 7, 2020 to temporarily reduce Mr. Gordon Murphy's'salary by 10%to
$88,242.53.
✓Vote Record-Resolution RES-2020-305
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye- No/Nay Abstain Absent
❑ Tabled I -- ��-- —
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr � Voter Q _ �. ❑ ❑ i ❑
❑ Tax Receiver's Appt Jill Doherty Mover D ❑_, ❑ - _❑
❑ Rescinded Robert Ghosio Seconded El
j . ❑ _ ❑ i
❑_Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt_- Scott A.Russell Voter Q i ll - ❑ ❑
❑ No Action
❑ Lost
2020-306
CATEGORY.• Employment-FIFD
DEPARTMENT.• Accounting
'Approve Resolution 2020-067
RESOLVED that the Town Board of.the Town of Southold hereby ratifies and approves
Resolution 2020-067 of the Fishers Island Ferry District adopted May 11, 2020 to read as
follows:
Southold Town Board Regular Meeting
May 19, 2020 page 5
It is RESOLVED to rescind resolution 2020—055.
✓Vote Record-Resolution RES-2020-306
0 Adopted
❑ Adopted as Amended
❑ Defeated ---- --........_.....-- —5 --- - — ----
T Yes/Aye ; No/Nay Abstain ! Absent
❑ Tabled
❑ _Withdrawn Sarah Nappa _ Voter 0f ❑ ❑�� O—
❑ Supervisor's Appt James Dmizio Jr Voter lZ ❑ ❑ _ ❑
❑ Tax Receiver's Appt Jill Doherty Seconde D ❑ - ❑ ❑
El Rescinded Robert Ghosio ( Mover D ❑ ❑ 11
--
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ El ❑
❑ Supt Hgwys Appt Scott A.Russell Voter ESI ❑ ❑ ❑
❑ No Action - -- -- --- --- - ---- -- --- --
❑ Lost
2020-318
CATEGORY.- Employment-FIFE)
DEPARTMENT: Accounting
Approve Resolution 2020-069
RESOLVED-that the Town Board of the.Town of Southold hereby ratifies and approves
Resolution 2020-069 of the Fishers Island Ferry District adopted May 11, 2020 to read as
follows:
Whereas Mr. RJ Burns submitted his letter of resignation with effect at the end of business June 10; and
Whereas Mr. Burns has-accrued 38 days of sick time due at the time of his resignation: and
Therefore, it is RESOLVED the Board of Commissioners of the Fishers Island Ferry District accept the
resignation and acknowledge his retirement with effect June 10, 2020 of Mr. Ronald J. Burns; and
It is further RESOLVED to pay Mr. Burns his accrued sick time of 38 days totaling$14,759.20.
The Board of Commissioners also wishes to thank Mr. Burns for all his work at the District and wish him
smooth sailing on his next adventure.
✓Vote Record-Resolution RES-2020-318
❑ Adopted Yes/Aye I No/Nay Abstain j Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa Mover C�1 ❑ ❑ ❑
0 Tabled James Dmizio Jr Seconde lZ -❑ ❑ . ❑
❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑
Southold Town Board Regular Meeting
May 19, 2020 page 6
❑ Supervisor's Appt Robert Ghosio Voter D ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans VoterD ❑ 1111
❑ Rescinded _ Scott A Russell_ ❑ ! ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Next:6/2/20 11:00 AM
2020-308
CATEGORY. Budget Modification
DEPARTMENT.• Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of budgetary funds in anticipation of PSD retirement payout
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.3020.1.100.100 Public Safety Comin/PS/Regular'Eamings $13,540
Total $13,540
To:
A.3020.1.100.400 Public Safety Comm/PS/Sick Earnings $13,540
Total $13,540
✓Vote Record-Resolution RES-2020-308
R1 Adopted - - _
❑ Adopted as Amended
❑ Defeated —^-- --------
as/Aye j No/Nay Abstain i Absent
❑ Tabled -El Withdrawn Withdrawn Sarah E Nappa Voter _ 2 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Mover lZ ❑ ❑_ _ ❑
El Tax Receiver's Appt Jill Doherty Seconde D ❑ C El
D
❑ Rescinded Robert Ghosio Voter _ i ❑ _ ❑ ; ❑
❑ Town Clerk's Appt Louisa P.Evans Voter D j ❑ El El
❑ Supt Hgwys Appt Scott A Russell Voter D i ❑ ❑ j ❑
❑ No Action
❑ Lost
2020-309
CATEGORY. Budget Modification
Southold Town Board Regular Meeting
May 19, 2020 page 7
DEPARTMENT.• Police Dept
Police Department-Budget Modification
Financial Impact:
Reallocation of budgetary funds in anticipation of three (3)PBA retirements
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.200 Police Retirement Reserve $450,000
Total $450,000
To:
A.3120.1.100.301 Police/PSNacation Earnings-SCAT $75,000
A.3120.1.100.401 Police/PS/Sick Earnings-SCAT $369,000
A.3120.1.100.500 Police/Holiday Earnings $6,000
Total $450,000
✓Vote Record--Resolution RES-2020-309
Rl Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
0 Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
------------ - ----------------------
❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover lZ J ❑ T 0 ❑
❑ Rescinded Robert Ghosio Seconde 0 [1 ❑ I ❑
--- - -- - -- ----
❑ Town Clerk's Appt Louisa P.Evans Voter C�1 i ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell I Voter Ll ❑ ❑ ❑
❑ No Action
❑ Lost
2020-310
CATEGORY.• Employment-Town
DEPARTMENT: Accounting
Acknowledges Intent to Retire Robert Bopp
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Robert Bopp from the position of Police Officer for the Police Department,
effective July 6, 2020.
Vote Record-Resolution RES-2020-310 "
❑ Adopted Yes/Aye No/Nay Abstain i Absent
❑ Adopted as Amended Sarah E Nappa Voter ❑ ❑ i ❑
Southold Town Board Regular Meeting
May 19, 2020 page 8
❑ Defeated James Dinizio Jr Seconde Q ❑ El ❑
El Tabled - Jill Doherty Voter Q ❑ ❑ ❑
❑ Withdrawn Robert Ghosio Mover Q I ❑ ❑ ❑
❑ Supervisor's Appt Louisa P Evans Voter Q ❑ 11j ❑
-
❑ Tax Receiver's Appt S -"""
pp Scott A Russell Voter Q Cl❑ ❑ � ❑
❑ Rescinded -
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-311
CATEGORY. Refund
DEPARTMENT. Town Clerk
Refund Non-Resident Parking Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual for a Non-Resident Parking Permit.
NAME REFUND
Thomas C. Strekas $300.00
962 Ardmore Road
Baldwin,NY 11510
✓Vote Record=Resolution RES-2020-311
Q Adopted
❑ Adopted as Amended
❑ Defeated _ Yes/Aye j No/Nay Abstain j Absent
❑ Tabled --- — --
❑ Withdrawn Sarah E Nappa - Mover Q ❑ ❑ —j ❑
❑ Supervisor's Appt James Dmizio Jr Second, Q j ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ! ❑ - ❑ i El
❑ Rescinded Robert Ghosio Voter_ Q E ❑ ❑ i ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q 1 ❑ ❑ j ❑
❑ Supt Hgwys Appt Scott A Russell_ Voter Q �- ❑ ❑ j ❑
❑' No Action
❑ Lost
2020-312
CATEGORY. Legal
DEPARTMENT: Town Attorney
E-File Grievences
Southold Town Board Regular Meeting
May 19, 2020 page 9
WHEREAS,the County of Suffolk and each of the ten Suffolk County Towns are in a
State of Emergency with the entire State of New York as declared by the Governor as of March
7, 2020, due to COVID-19; and
WHEREAS, in light of the foregoing, the Suffolk County Supervisor Association,the
various Town Supervisors, the corresponding Town Assessors and legal representatives
recognize that some type of"social distancing"may be required into the future and therefore,
there is a need to make certain changes to the current administrative review process for real
property assessments that would not only limit the personal contact between the public and
assessment staff, but also greatly reduce the already limited resources of each town in reviewing
and processing the exorbitant number of grievance complaints that are generally filed each year;
and
WHEREAS, the upcoming property assessment grievance period for the Towns is
imminent and the adoption of a county-wide uniform E-Filing system is in the best interest of
both Complainants and the Towns; and
WHEREAS,the use of a uniform E-Filing system for the filing of grievance complaints is
not currently provided for by the Real Property Tax Law and/or any other applicable law, rules
or regulations, relative to the existing process for filing of grievance complaints, and the
proposed uniform E-Filing system by the Towns provides Complainants with the same
protections they currently have; and
WHEREAS, the adoption of a uniform E-Filing system is not intended to replace a
complainants' ability to file a grievance complaint in accordance with the current statutory and
regulatory framework, but rather be an alternative thereto; and
WHEREAS, the Procedures and Protocols annexed hereto and incorporated herein address
the concerns of the Complainants and the Towns; and
WHEREAS, in accordance with the provisions of Real Property Tax Law §104, the
adoption and implementation of the Suffolk County uniform E-Filing system for Grievance
complaints shall be deemed to be in compliance with the provisions of Real Property Tax Law
§524 and all other applicable laws, rules ®ulations applicable to the filing of grievance
complaints relative to the assessment of real property.
NOW, THEREFORE, BE IT
RESOLVED, the Town Board hereby authorizes the Chair of the Board of Assessors to execute
the Memorandum of Understanding and implement the Protocols established to file grievances
electronically in accordance with the provisions of Real Property Tax Law §104 and adopt and
implement the Suffolk County uniform E-Filing system for Grievance complaints in compliance
with the provisions of Real Property Tax Law §524 and all other applicable laws, rules &
Southold Town Board Regular Meeting
May 19, 2020 page 10
regulations applicable to the filing of grievance complaints relative to the assessment of real
ro e
✓Vote Record-Resolution RES-2020-312
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q i El ❑
❑ Supervisor's Appt James Dmizio Jr Mover �0 � ❑ [3 � [:]
❑ Tax Receiver's Appt Jill Doherty Seconde Q ( ❑ ❑ El
❑ Rescinded Robert Ghosio Voter lZ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ �— ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-313
CATEGORY.• Authorize to Bid
DEPARTMENT: Solid Waste Management District
Permit Renewal RFP
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Solid Waste Coordinator to prepare a Request For Proposals (RFP) for the application to renew
the Town's Solid Waste Facilities Unified Permit, currently set to expire in December 2020,
subject to the review and approval of the Town Attorney, and further directs Town Clerk to
advertise said RFP upon its completion.
Vote Record-Resolution RES-2020-313. `
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ i El
❑ Supervisor's Appt James Dinizio Jr Voter Q + ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover Rl ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconde Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ IF ❑
❑ No Action
❑ Lost
2020-314
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
Southold Town Board Regular Meeting
May 19, 2020 page 11
2020 Budget Modification -Emergency Preparedness
Financial Impact: Establish budget for certain COVID-19 expenditures
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.1990.4.000.100 Unallocated Contingencies $20,000
Total $20,000
To:
A.3640.4.100.100 Emergency Preparedness, Mise Supplies $5,000
A.3640.4.100.200 Emergency Preparedness, Other Equip 15,000
Total $20,000
✓Voie Record-Resolution RES=2020-314 ,
Q Adopted
❑ Adopted as Amended
❑ Defeated � __ _ -(_--Absent� I Yes/Aye � No/Nay � Abstain ,
❑ Tabled
❑ WithdrawnSarah E Nappa Voter Q ❑ Eli ❑
❑ Supervisor's Appt
James Dmizio Jr Voter Q ❑ ( ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconde4 Q _ ❑ ❑ 1 ❑
❑ Rescinded Robert Ghosio Mover Q [j ❑ i ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ( ❑ –
❑ Supt Hgwys Appt Scott A Russell Voter ( __0_ —_ o �_ [j o
❑ No Action
❑ Lost
2020-315
CATEGORY.• Legal
DEPARTMENT: Town Attorney
Mass Mutual Agreement
RESOLVED that the Town Board of the Town of Southold hereby ratifies the execution of an agreement
with Mass Mutual,the Town's Deferred Compensation Plan administrator,adopting the optional
rovisions provided for in"The Caronovirus Aid, Relief, and Economic, Security Act "CARES Act").
✓Vote Record.-Resolution•RM2020-315..,
Q Adopted Yes/Aye i No/Nay I Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E,Nappa Mover Q ❑ ❑ ❑
ElTabled James Dmizio Jr Seconde Q ❑ ❑ i ❑
❑ Withdrawn Jill Doherty Voter Q i ❑ ❑ El
El Supervisor's Appt Robert Ghosio Voter Q j El El
❑ Tax Receiver's Appt Louisa P Evans I Voter Q ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter Q ❑ ❑ ❑
Southold Town Board Regular Meeting
May 19, 2020 page 12
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
VI. Public Hearings - none
Motion To: Motion to Enter Executive
RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session
at 11:33AM for the purpose of discussing the following matters:
LABOR- Matters Involving the Employment of a Particular Person(s)
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Robert Ghosio, Councilman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
Motion To: Motion to Exit Executive
RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this
Executive Session at 12:31PM.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Robert Ghosio, Councilman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
Adjournment
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 12:32 P.M.
Elizabeth A.Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Robert Ghosio, Councilman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell