Loading...
HomeMy WebLinkAboutTB-05/05/2020 ELIZABETH A.NEVILLE �Ffo(� Town Hall,53095 Main Road TOWN CLERK a���OgcoGy PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS oy Fax(631)765-6145 MARRIAGE OFFICER dol, 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 5, 2020 11:00 AM A Regular Meeting of the Southold Town Board was held Tuesday, May 5, 2020 at the Meeting Hall, Southold,NY. Call to Order 11:00 AM Meeting called to order on May 5, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. _Attendee Name : Organization ' Title € 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 Remote Scott A. Russell Town of Southold Sue isor Present _ Elizabeth A. NevilleTown of Southold Town Clerk Present_ William M Duffy -Town of Southold Town Present I. Reports 1. Solid Waste Management District Reports 2. Town Clerk Monthly Report II. Public Notices III. Communications IV. Discussion V. Resolutions 2020-293 Southold Town Board Regular Meeting May 5, 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 May 5 2020. ✓Vote Record-Resolution RES 2020-293 Q Adopted ❑ Adopted as Amended ❑ Defeated ------� - _�_ Yes/Aye � No/Nay Abstain i Absent ❑ Tabled ,—_ (_ _.______ El Withdrawn Sarah E.Nappa Voter I 1Q T Elj 11 ❑ Supervisor's Appt James Dmizio Jr Voter Q ! ❑ ❑ i ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ( 11 Eli [I ❑ Rescinded Robert Ghosio Secondee{ Q ❑ ❑ I ❑ ❑ Town Clerk's Appt Louisa P Evans Voter El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ( Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-294 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 Mai 19 2020 at the Southold Town Hall Southold New York at 11:00 A.M. ✓Vote Record-Resolution RES-2020-294 Q Adopted ❑ Adopted as Amended ❑ DefeatedYes/Aye No/Nay Abstain i Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa I Voter Q ; ❑ ❑ ❑ ❑ Supervisor's Appt James Denezeo Jr Voter Q ❑ El ! ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ( ❑ ❑ Rescinded Robert Ghosio Seconder] Q ❑ ❑ I _ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q I El ( ❑ ; ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ; ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-295 Southold Town Board Regular Meeting May 5, 2020 page 3 CATEGORY.- Authorize to Bid DEPARTMENT.• Town Clerk Road Treatment Bid 2020-21 Resolved that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for various asphalt surface treatment bids including Type 6 Hot Mix Asphalt& Oil/stone for the calendar year 2020-21 ✓Vote Record-Resolution RES=2020-295 Q Adopted ❑ Adopted as Amended ❑ DefeatedYes/Aye I No/Nay �bstain Absent ❑ Tabled _ _ ❑ Withdrawn Sarah E.Nappa Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizto Jr Secondeij Q ❑ ❑ i El ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q- i ❑ ❑ ❑ - - - ❑ Town Clerk's Appt Louisa P Evans Voter Q i- ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ No Action ❑ Lost 2020-296 CATEGORY.• Employment-Town DEPARTMENT: Accounting Acknowledges the Intent to Retire Debora Kumjian WHEREAS,the Town of Southold has received notification via U.S. Mail on May 1, 2020 from the NYS Retirement System concerning the retirement of Debora Kumjian effective June 30, 2020 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to retire of Debora Kumiian from the position 6f Public Safety Dispatcher I for the Police Department, effective June 30, 2020. ✓Vote Record-Resolution RES-2020.296 Q Adopted -_- ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E Nappa Seconde Q i ❑ ❑ _ ❑ ❑ Tabled James Dmizio Jr Mover Q i ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter Q ❑ ❑- I ❑ - ❑ Supervisor's Appt Robert Ghosio Voter Q i ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter Q j ❑ ❑ _ ❑ ❑ Rescinded Scott A Russell Voter ( El I ❑ ❑ ❑ 0 Town Clerk's Appt - - Southold Town Board Regular Meeting May 5, 2020 page 4 ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-297 CATEGORY.• Contracts,Lease&-Agreements DEPARTMENT.• 'Accounting Engage Albrecht, Viggiano, Zureck-2019 Justice CourtAudit- Financial Impact: Funds available in budget code A.1320.4.500.300 RESOLVED that the Town Board of the Town of Southold hereby authorizes-and_directs Supervisor Scott Russell to execute an engagement letter with Albrecht, Viggiano, Zureck and Company, P.C. in connection with the Justice Court audit for the year ended December 31, 2019, at a fee not to exceed $7,500, that said fee shall be a legal charge to the General Fund Whole Town Independent Auditing and Accounting budget(A.13 20.4.5 00.3 00), and that said en a ement letter is subject to review and approval by the Town Attorney. ✓Vote Record-Resolution RES-2020-297 C Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled -- ----- ❑ Withdrawn Sarah E.Nappa Voter 0 ❑ ❑ i ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover D ❑ 71j El ❑ Rescinded Robert Ghosio Seconde El ❑ ❑ ❑ _ ❑ Town Clerk's Appt Louisa P Evans_- Voter D i ❑ ❑ ! ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D j ❑ i ❑ ❑ No Action ❑ Lost 2020-298 'CATEGORY.• Contracts, Lease&Agreements DEPAR7'1MIENT, .Accounting Engage Albrecht, Viggiano Zureck-2019 Audit Financial Impact: Funds available in A.1320.4.500.300 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott Russell and Town Comptroller to execute an engagement letter with Albrecht,Viggiano, Zureck and Company,P.C. in connection with the fiscal years' 2019 Southold Town Board Regular Meeting May 5, 2020 page 5 annual audit, including up to one Federal Single Audit and the NYS DOT Audit of the Town, at a fee not to exceed $84,150,plus $5,000 for any additional Federal Single Audits that may be required, that said fees shall be a legal charge to the General Fund Whole Town Independent Auditing and Accounting budget(A.1320.4.500.300), or, for any additional Federal Single Audits required for Community Preservation Fund purposes, the Community Preservation Fund budget (CM.1320.4.500.300), and that said engagement letter is subject to review and approval by the Town Attorney. Vote Record-Resolution RES-2020-298 , Q Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled .---_.� Yes/Aye No/Nay T Abstain Absent - ---- -- -- ❑ Withdrawn Sarah E.Nappa Voter Q T� ❑ -❑ !_❑ ❑ Supervisor's Appt James Dmizio Jr Voter l Q � ❑ 1 '❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconde Q i ❑ ❑ ! ❑ ❑ Rescinded Robert Ghosio Mover _ Q _ _ ❑ ❑ ❑ Louisa PEvans Voter Q ❑ ❑ ❑ P.❑ Town Clerk's Appt _ ote gam,} pp Scott A Russell Vr El-- _Q ❑ ❑ 11SuptH sA t ❑ No Action ❑ Lost 2020-299 CATEGORY. Employment-Town DEPARTMENT: Accounting Police Department-Appoint TCO's RESOLVED that the Town Board of the Town of Southold hereby appoints the below individuals to the position of Traffic Control,Officer for the Southold Town Police Department, effective May 15,2020 through September 20,2020 at a rate of$17.82 per hour: Christian Figurniak Rachel Voegel Gavin Dibble Keegan Syron Samuel Strickland ✓Vote Record-Resolution RES-2020-299 Q AdoptedYes/Aye j No/Nay Abstain T Absent ❑ Adopted as Amended ----�---- --, Sarah E.Nappa Mover Q ❑ ❑ j ❑ ❑ TDefeat d James Dinizio Jr _ Seconde _ Q - ❑ ❑ I ❑ ❑ Withdrawn Jill Doherty Voter Q i ❑ _ ❑ ❑- ❑ Supervisor's Appt Robert Ghosio _ Voter Q i ❑ ❑ j ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter Q i ❑ ❑ El ❑ Rescinded Scott A Russell Voter Q - i ❑ ❑ ❑ Southold Town Board Regular Meeting May 5, 2020 page 6 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-300 CATEGORY. Contracts,Lease&Agreements DEPARTMENT. Accounting 2019 Deferred Compensation Plan Audit Financial Impact: Funds available in A.1320.4.500.300 RESOLVED that the Town Board of the Town of Southold hereby authorizes the execution of an engagement letter with Albrecht,Viggiano, Zureck and Company,P.C. in connection with the audit of the Town of Southold Deferred Compensation Plan as of December 31, 2019, at a fee not to exceed $13,000, that said fee shall be a legal charge to the General Fund Whole Town Independent Auditing and Accounting budget(A.1320.4.500.300), and that said engagement letter is subject to review and approval by the Town Attorney. ✓•Vote Record-Resolution RES-2020-300 0 Adopted ❑ Adopted as Amended ❑ DefeatedYes/Aye j No/Nay Abstain ; Absent ❑ Tabled - ❑ Withdrawn Sarah E Nappa Seconded 0 �� ❑ `� I ❑ El Supervisor's Appt James Dinizio Jr Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ _( ❑ _ ❑ ❑ No Action ❑ Lost Motion To: Motion to Enter Executive RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 11:05 AM for the purpose of discussing the following matters: Personnel, Labor: Matters Involving the Employment of a Particular Person(s). Southold Town Board Regular Meeting May 5, 2020 page 7 RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 11:29 AM. n 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