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❑ Withdrawn Sarah E.Nappa__ Voter 0 [1 11 { El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❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ 111 [1❑ Rescinded Robert Ghosio Seconde R 1 ❑ ❑ El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❑ Withdrawn Sarah E Nappa Voter _ Q1 11 11 ( ❑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❑ Rescinded Robert Ghosio Seconde El ; ❑ ❑ ! 11❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑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