Loading...
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Record-Resolutiori RES-2020-301 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye r No/Nay Abstain j Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter Q ! ❑ I ❑ j ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ _ j ❑ ❑ Rescinded Robert Ghosio Seconde{ Q Lir Li ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ; ❑ ❑ i ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ j ❑ -------- -- ------ -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RES-2020-302 Q Adopted ❑ Adopted as Amended ❑ Defeated --" ----' - Yes/Aye No/Nay Abstain j Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Seconde Q j ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doheny Mover Q ❑ I ❑ El ❑ Rescinded Robert Ghosio Voter � 011 ❑ j ❑ j _ ❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ !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 &regulations 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