Loading...
HomeMy WebLinkAboutTB-04/07/2020 ELIZABETH A. NEVILLE gUfF04 Town Hall,53095 Main Road TOWN CLERK a��� COGy� PO Box 1179 y Southold,NY 11971 REGISTRAR OF VITAL STATISTICS oy !y� Fax(631)765-6145 MARRIAGE OFFICER �o! 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 April 7, 2020 11:00 AM A Regular Meeting of the Southold Town Board was held Tuesday, April 7, 2020 at the Meeting Hall, Southold,NY. Call to Order 11:00 AM Meeting called to order on April 7, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee NameN.. „ _ Organization Title ' Status Arrived Sarah E. Nappa ° Town of Southold i Councilwoman Present James Dinizio Jr Town of Southold Councilman Present Jill Doherty Town of Southold Councilwoman Present Robert Ghosio Town of Southold Councilman resent P Louisa P. Evans Town of Southold Justice „ Remote Scott A. Russell _ ! Town of Southold Supervisor ! Present I. Reports 1. Town Clerk Monthly Report II. Public Notices III. Communiications IV. Discussion Pledge to.the Flag V. Resolutions 2020-259 CATEGORY. Audit DEPARTMENT. Town Clerk l Southold Town Board Regular Meeting April 7, 2020 page 2 Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated April 7 2020. ✓Vote Record-Resolution RES-2020-259 ' El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn Sarah E.Nappa__ Voter 0 [1 11 { El ❑ Supervisor's Appt James Dinizio_ Jr Voter Elf ❑ ❑ i ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ 111 [1❑ Rescinded Robert Ghosio Seconde R 1 ❑ ❑ El ❑ Town Clerk's Appt Louisa P.Evans Voter D ❑ ❑ ❑ - - - - -- - --------- ----- - - - ---------- - ❑ Supt Hgwys Appt Scott A Russell Voter CSI ❑ r ❑ j ❑ ❑ No Action - - - - --- -- -- ------- ----- ----- ❑ Lost 2020-260 CATEGORY.- Set Meeting DEPARTMENT. Town Clerk Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, Aril 21 2020 at the Southold Town Hall Southold New York at 11:00 A M. ✓Vote Record-Resolution RES-2020-260 ❑ Adopted IZ Adopted as Amended ❑ Defeated Yes/Aye I No/Nay Abstain - Absent ❑ Tabled -- -- ----- ❑ Withdrawn Sarah E Nappa Voter _ Q1 11 11 ( ❑ James Dmizio Jr Voter 0 ❑ l,7 ❑ ❑ Supervisor's Appt O=- ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover _ D - ❑ Rescinded Robert Ghosio Seconde El ; ❑ ❑ ! 11❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter _ Rl i ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-261 CATEGORY. Employment-Town DEPARTMENT.• Accounting I Southold Town Board Regular Meeting April 7, 2020 page 3 Accepts Resignation of Francis Rogers RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Francis Rogers from the position of Part Time Court Officer for the Justice Court effective March 5, 2020. ✓Vote Record-Resolution RE52020-261 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Mover 0 El ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 1 0 ❑ ❑ 11 ❑ Tax Receiver's Appt Jill Doherty Secondeii 0 1 ❑ 1 ❑ ❑ ❑ Rescinded Robert Ghosio Voter D 1 ❑ 1 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell I Voter D ❑ ❑ ❑ ------ ------- ----- ---- --------------------- - ❑ No Action ❑ Lost 2020-262 CATEGORY. Refund DEPARTMENT. Town Clerk Refund Parking/Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following individuals for the disposal permits: NAME REFUND Shankar Shobana, 163 Huntington Street, Brooklyn,NY 11231 $15.00 Carl SkFeze 845 El�ahs Lane,—M ttit , , Y 11952 $30.00 Palencia Landscaping, PO Box 294, Greenport,NY $45.00 '✓Vote Record-Resolution RES-2020-262 0 Adopted ❑ Adopted as Amended —� Yes/Aye No/Nay Abstain Absent ❑ Defeated ❑ Tabled Sarah E Nappa Seconde 0 u ❑ ❑ [I Withdrawn James Dmizio Jr Mover D ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter D ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter D ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Voter D ❑ ❑ i ❑ ❑ Town Clerk's Appt Scott A Russell Voter El j ❑ ❑ ❑ 0 Supt Hgwys Appt Southold Town Board Regular Meeting April 7, 2020 page 4 ❑ No Action ❑ Lost 2020-263 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 North Fork Chamber of Commerce 1/17/20 $250.00 Joseph Corso c/o Peconic Retreat 555 New Suffolk Avenue Cutcho ue,NY 11935 ,,'Vote Record-Resolution RES-2020-263 GI Adopted ❑ Adopted as Amended -- — ❑ Defeated Y---es/Aye No/Nay Abstain i Absent ❑ Tabled - - ------ - ---- --- ❑ Withdrawn Sarah E Nappa Voter s ❑ 1 ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 1 ❑ ❑ ❑ ❑ Tax Receiver's Appt- Jill Doherty Mover 0 1 11 [1 11 ❑ Rescinded Robert Ghosio S11 econde 0_ ❑ El ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ El ❑ Supt Hgwys Appt Scott A.Russell Voter i 0 0 ❑ { 11 ❑ No Action ❑ Lost 2020-264 CATEGORY: Employment-FIFD DEPARTMENT: Accounting Accept Resignations Southold Town Board Regular Meeting April 7, 2020 page 5 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolution 2020-051 of the Fishers Island Ferry District adopted March 16, 2020 that reads as follows: The Board of Commissioners of the Fishers Island Ferry District accepts the resignations of Robert Sasso, Robert Craft and Patrick Chasse with effect April 1, 2020. There are no acrued payments due. ✓Vote Record-Resolution RES-2020=264 0 Adopted _ ❑ Adopted as Amended ❑ Defeated _ � No/Nay Abstain Absent ❑ Tabled _ Yes/Ay _ — ❑ Withdrawn Sarah E.Nappa Voter 0 j ❑ ❑ O ❑ Supervisor's Appt James Dimzio Jr Voter Rl ❑ ❑ ❑ _ i ❑ Tax Receiver's Appt Jill Doherty Seconde El ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ I ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D " _❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ El El ❑ No Action ❑ Lost 2020-265 CATEGORY.• Employment-Town DEPARTMENT.• Accounting Authorizes PT Minibus Driver Mark Mellas Work FT RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Mini Bus Driver Mark Mellas to work temporary full-time starting on March 27, 2020; rate of pay at Mr. Mellas' existing rate of$19.11 per hour. ✓Vote Record-Resolution RES-2020-265 El Adopted ❑ Adopted as Amended ❑ Defeated - Yes/Aye No/Nay Abstain Absent ❑ Tabled -- -- — ❑ Withdrawn Sarah E Nappa Mover 0 ! _ ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Seconde Rl 0 D' ( El ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ ❑ ; ❑ ❑ Rescinded Robert Ghosio Voter i_ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter_ 0 f ❑ ❑ I ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D I ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting April 7, 2020 page 6 2020-266 CATEGORY. Employment-Town DEPARTMENT.• Accounting Authorizes PT Food Svc Worker John Tasca to Work FT RESOLVED that the Town Board of the Town of Southold hereby authorizes_Part=Time Food Service Worker John Tasca to work temporarV full-time starting on March 27, 2020; rate of ay at Mr. Tasca's existing rate of$15.92 per hour. ✓Vote Record-Resolution RES-2020-266' Q Adopted ❑ Adopted as Amended ❑ Defeated Yes ye No/Nay Abstain j Absent ❑ Tabled - -- ❑ Withdrawn Sarah E Nappa Voter_ Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Mover 1 Q I ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty _ Seconded Q ; ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter ,— ❑ ❑ El ❑ Town Clerk's Appt Louisa P Evans Voter Q ; o o ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ! ❑ ❑ No Action ❑ Lost 2020-267 CATEGORY.• Employment-FIFD DEPARTMENT.• Accounting Appoint Ian Tirabassi PT Laborer RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-052 of the Fishers Island Ferry District adopted March 23, 2020 to read as follows: WHEREAS The Fishers Island Ferry District requires additional Laborers; Therefore it is RESOLVED to appoint, with-effect March 24, 2020, Ian Tirabassi as a part-time Laborer at a rate of$13.26 per hour. ✓Vote Record-Resolution RES-2020-267 Q Adopted Yes/Aye No/Nay Abstain I Absent ❑ Adopted as Amended -----� ❑ I ❑ — ❑ Defeated Sarah E.Nappa Seconded Q ❑ ❑ Tabled James Dinizio Jr Voter Q ❑ ❑ ❑ ❑ Withdrawn Jill Doherty over Q ❑ ❑ ❑ I Southold Town Board Regular Meeting April 7, 2020 page 7 ❑ Supervisor's Appt Robert Ghosio Voter El I ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter Ll ❑ ❑ ❑ ❑ Rescinded Scott A.Russell___ Voter 0 ❑ ❑ i ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-268 CATEGORY.• Employment-Town DEPARTMENT.- Accounting Appoint Nancy Taylor FT Senior Citizen Aide II RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy Taylor to the position of full time Senior Citizen Aide II for the Human Resource Center, effective April 13, 2020 at a rate of$40,809.22 per year,pending background search completion. ✓Vote Record-Resolution RES-2020-268 Z Adopted_ ❑ Adopted as Amended ❑ Defeated Yes/Aye r No/Nay Abstain Ab nse t� ❑ Tabled " " - ❑ Withdrawn Sarah E Nappa Voter f�] �� ❑ i ❑ El Supervisor's Appt James Dimzio Jr Seconde D i ❑ ❑ ; ❑ ❑ Tax Receiver's Appt Jill Doherty Voter__ D 11 ❑ ❑ + ❑ Rescinded Robert Ghosio Mover D i ❑ 11 11 ❑ Town Clerk's Appt Louisa P Evans Voter E j ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell I Voter E ❑ ❑ j ❑ ❑ No Action ❑ Lost 2020-269 CATEGORY.• Employment-FIFD DEPARTMENT: Accounting Salary Increase Anthony Mirabelli RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-055 of the Fishers Island Ferry District adopted March 30, 2020 to read as follows: Southold Town Board Regular Meeting April 7, 2020 page 8 WHEREAS the Fishers Island Ferry District policy as described in the Employee Handbook and the CSEA Collective Bargaining Agreement grants a 3% longevity increase to wages when an individual has been employed by the Fishers Island Ferry District for five years; and, It is RESOLVED to note that with effect March 26, 2020, Anthony Mirabelli's pay rate for his Captain (FIFD)title be increased by 3%to $32.34. ✓Vote Record=Resolution RES=2020-269 ' 0 Adopted ❑ Adopted as Amended ❑ Defeated -- Yes/Aye I No/Nay Abstain i Absent ❑ Tabled — �— ❑ Withdrawn Sarah E.Nappa Mover �� lZ ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter El 1 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconde � ❑ 11 El ❑ Rescinded Robert Ghosio —� Voter ❑ 1 ❑ ❑ j ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ 1 ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q 1 ❑ ❑ i ❑ ❑ No Action ❑ Lost 2020-270 CATEGORY.• Employment-FIFD DEPARTMENT: Accounting Salary Increases Michael Fiora and Kristopher Dorsett RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-056 of the Fishers Island Ferry District adopted March 30, 2020 to read as follows: THEREFORE, IT IS RESOLVED to increase the wage rates of Michael Fiora to $31.39 per hour with effect March 26, 2020 and Kristopher Dorsett to $19.11 with effect March 26, 2020. ✓Vote Record-Resolution RES-2020-27Q% 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain j Absent ❑ Tabled — j - Sarah E Nappa Seconde 0 Al ❑ Cl ��i ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dmizio Jr Mover I D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter D ❑_ ❑ _ I ❑ ❑ Rescinded Robert Ghosio ( Voter 0 ❑ ❑ I ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter lz ❑ ❑ ( ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ 1 ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting April 7, 2020 page 9 2020-271 CATEGORY: Legal DEPARTMENT.• Town Clerk Rescind Resolution #2020-183-PH 3/24 4:30 Pm-Moratorium-Route 25 RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution#2020- 183, setting the public hearing for, "A Local Law in relation to the six (6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of property in "The State Route 25 Love Lane Intersection and surroundinji area" until further notice. ✓Vote Record-Resolution RES-2020-271 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Q El I ❑ --- --James Dmizio Jr Voter � -- - - - - - ---- - --- - ❑ Supervisor's Appt � Q ❑ � ❑ j ❑ - - - - - -- ----- ❑ Tax Receiver's Appt Jill Doherty Mover Q � --- ❑ ❑ � ❑ - ❑ Rescinded Robert Ghosio Seconder' Q 1 ❑ [1 El ❑ Town Clerk's Appt Louisa P Evans Voter Q ( El 11 ❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ( ❑ ❑ No Action ❑ Lost 2020-272 CATEGORY: Legal DEPARTMENT: Town Clerk Rescind Resolution 2020-211 PH41712020 7:01 PM- Chapter 280 RESOLVED that the Town Board of the Town of Southold hereby temporarily withdraws resolution#2020-211, setting the public hearing for, "A Local Law in relation to an Amendment to Chapter 280, Zoning, in connection with Zoning Board of Appeals Application Fees" until further notice. ,✓Vote Record-.'Resolution RES-2020-272 Q Adopted I Yes/Aye No/Nay Abstain I Absent ❑ Adopted as Amended Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Defeated James Dinizio Jr I Secondee{ Q j ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter Q I ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Mover Q ❑ ❑ i ❑ 0 Supervisor's Appt Louisa P Evans Voter Q ❑ ❑ T11 Southold Town Board Regular Meeting April 7, 2020 page 10 ❑ Tax Receiver's Appt Scott A Russell Voter El ❑ ❑ ( ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-273 CATEGORY.- Legal DEPARTMENT.• Town Clerk Rescind Resolution 92020-255 PH 417 7:01 Pm- Chapter 170 Historic Preservation RESOLVED that the Town Board of the Town of Southold hereby temporarily withdraws resolution#2020-211, setting the public hearing for, "A Local Law in relation to an Amendment to Chapter 170, Landmark Preservation, in connection with the Historic Preservations Commission's 'urisdiction over new construction" until further notice. ✓Vote Record-Resolution RES-2020-273 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain i Absent ❑ Tabled 11Withdrawn Sarah E Nappa Seconde Q El El11 ❑ Supervisor's Appt James Dmizio Jr Voter D ❑ El 110 Tax Receiver's Appt Jill Doherty Voter I Rf ( ❑ ❑ i ❑ El Rescinded Robert Ghosio Mover D F [I ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter ❑ ❑ ❑ 11Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑ No Action ❑ Lost 2020-274 CATEGORY. Budget Modification DEPARTMENT.• Solid Waste Management District 2020 Budget Modification:SWMD Financial Impact: Provides funds for RCA blend for compost site. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid Waste Management District budget as follows: From: Southold Town Board Regular Meeting April 7, 2020 page 11 SR 8160.4.100.647 Maint/Sup—Water Truck $2,000 To: SR 8160.4.100.609 RCA Blend $2,000 Vote Record-Resolution RES-2020-274 Q Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent - — ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Mover Q ❑ 1 ❑ ❑ 11 Tax Receiver's Appt Jill Doherty Voter Q [I LI ❑ ❑ Rescinded Robert Ghosio Secondee{ Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q j ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter Q i ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-275 CATEGORY.• Employment-Town DEPARTMENT.• Accounting Authorizes PT Horne Health Aide Debra Bufkins Work FT RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Home Health Aide Debra Bufkins to work temporary full-time effective immediately; rate of pay at Ms. Bufkins' existing rate of$15.92 per-hour. ✓Vote Record-Resolution RES=2020-275 Q Adopted ❑ Adopted as Amended ❑ Defeated — —- 1— --�— Yes/Aye i No/Nay Abstain i Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter � _ Q ! ❑ � ❑ James Dinizio Jr Voter ❑ Supervisor's Appt I Q j ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ [I El ❑ Rescinded Robert Ghosio Seconde Q i ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter EI i El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ No Action ❑ Lost 2020-276 CATEGORY.• Employment-Town DEPARTMENT. Accounting Southold Town Board Regular Meeting April 7, 2020 page 12 Authorizes PT Home Health Aide Jennifer Simek Work FT RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Home Health Aide Jennifer Simek to work temporary full-time effective immediately; rate of pay at Ms. Simek's existing rate of$15.92 per hour. ✓Vote Record-Resolution RES-2020-276 Q Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled — - i Yes/Aye I No/Nay Abstain I Absent - -- ---- ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ j ❑ ❑ Supervisor's Appt James Dmizio Jr Seconded Q ❑ I ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 1 Q ❑ 1 ❑ ❑ ❑ Rescinded Robert Ghosio Mover I Q I ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q j ❑ ❑ j ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-277 CATEGORY: Refund DEPARTMENT. Town Clerk Refund for Tipping Fee at Landfill RESOLVED the Town Board of the Town of Southold hereby authorizes a refund to Richie Simicich in the amount of$23.00 paid .for a tipping fee for brush at the Southold Town Solid Waste Facility on March 22, 2020. ✓Vote Record-Resolution RES-2020-277 . Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent _ _.� _ �F ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Q -—--❑ ��❑ ❑ Supervisor's Appt James Dimzio Jr Voter I Q ( ❑ ❑ i ❑ ❑ Tax Receiver's Appt Jill Doherty Seconded Q ❑ ❑ i ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter Q j ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Mover Q ❑ ❑ i ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting April 7, 2020 page 13 VI. Public Hearings 1. RESCIND PH 3/24 4:30 Pm - Moratorium -Route 25 RESULT: WITHDRAWN 2. RESCIND 4/7/2020 7:01 PM PH - Chapter 280 RESULT: WITHDRAWN 3. RESCIND PH 4/7 7:01 Pm - Chapter 170 Landmark Pres RESULT: WITHDRAWN Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 11:10A.M. Elizabeth A.Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Sarah E. Nappa, Councilwoman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell