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El Withdrawn Sarah E.Nappa Voter I 1Q T Elj 11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❑ Rescinded Robert Ghosio Secondee{ Q ❑ ❑ I ❑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❑ Withdrawn Sarah E Nappa I Voter Q ; ❑ ❑ ❑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❑ Rescinded Robert Ghosio Seconder] Q ❑ ❑ I _ ❑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