HomeMy WebLinkAboutTB-06/16/2020 ELIZABETH A.NEVILLE gppFp�� Town Hall,53095 Main Road
TOWN CLERK a�O� coGy PO Box 1179
Q Southold,NY 11971
REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145
MARRIAGE OFFICER y�ol �a�� Telephone:(631)765- 1800
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN-BOARD
REGULAR MEETING
June 16, 2020,
11:00 AM
A Regular Meeting of the Southold Town Board was held Tuesday, June 16, 2020 at the Meeting
Hall, Southold,NY.
PURSUANT TO EXECUTIVE ORDER 202.1 OF NEW YORK GOVERNOR ANDREW
CUOMO IN-PERSON ACCESS BY THE PUBLIC WILL NOT.BE PERMITTED. A
RECORDING OF THE MEETING WILL AIR ON CHANNEL 22 AND WILL BE
POSTED ON THE TOWN'S WEBSITE.
Call to Order
11:00 AM Meeting called to order on June 16, 2020 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name _ Organization Wp y 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 a_ Councilman mm__ Present
Louisa P. Evans Town of Southoldtem
Remote
o
Juice ' e
__... _J..... � .._ .. te
Scott A. Russell Town of Southold Supervisor
Present ��.._...�._..u._..__,._.......
Elizabeth A._Ne_ville Town of Southold Town Clerk _ Present
Vincent Orlando Town of Southold Town Attorney
__ ; Present
I. Reports
1. Town Clerk Monthly Report
Southold Town Board Regular Meeting
June 16, 2020 page 2
II. Public Notices
III. Communications
IV. Discussion
1. EXECUTIVE SESSION- CANCELLED -Labor- Matters Involving Collective
Bargaining with CSEA CANCELLED
2. OPEN SESSION -Michael Collins
3. CANCELLED -Melissa Spiro
4. Denis Noncarrow
5. Craig Jobes
6. Lloyd Reisenberg and Denis Noncarrow .
7. Councilwoman Nappa
8: Councilman Ghosio
9. Councilman Dinizio
10. North Fork Reform Synagogue
11. Committees
12. EXECUTIVE SESSION -Labor- Matters Involving the Employment of a Particular
Person(S)
V. Resolutions
2020-339
CATEGORY.• Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
June 16 2020.
✓Vote Record-Resolution RES•2020-339
0 Adopted Yes/Aye No/Nay I Abstain Absent
❑ Adopted as Amended Sarah E.Nappa Voter D ❑ ❑ i,i ❑
❑ Defeated _ James Dmizio Jr Voter 0 ❑ ❑ f ❑
0 Tabled Jill Doherty _ Mover D ❑ ❑ ❑
Southold Town Board Regular Meeting
June 16, 2020 page 3
❑ Withdrawn Robert Ghosio Seconde Q j ❑ 1 ❑ 1 ❑
❑ Supervisor's Appt Louisa P.EvansVoter Q ; ❑ ❑ 1 ❑
❑ Tax Receiver's Appt Scott A Russell Voter Q_ 1 ❑_ ❑ j ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-340
CATEGORY.• Set Meeting
DEPARTMENT. Town Clerk
Set Special Meeting&Next Regular Meeting
RESOLVED that a Special Meeting of the Southold Town Board will be held at 11:00AM.,
Tuesday,June 23, 2020 at the Southold Town Hall, Southold,New York, and be it further
RESOLVED that the next Regular Town Board-Meeting of the Southold Town Board be
held,Tuesday, June 30,2020 at the Southold Town Hall, Southold, New York at 2:00 PM
Work Session at 9:00 AM
✓Vote Record-Resolution RES-2020-340
Z Adopted _
❑ Adopted as Amended
❑ Defeated yes/Aye No/Nay Abstain j Absent
❑ Tabled
Sarah E Nappa Voter_ Q ��❑ ❑ ❑
❑ Withdrawn - - -
❑ Supervisor's Appt James Dmizio Jr FeconderEl i ❑ ❑ i ❑
- -
❑ Tax Receiver's Appt Jill Doherty over Q El ❑ ❑
❑ Rescinded Robert Ghosio Voter D j C3 ❑ ❑
ll Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys_Appt Scott A.Russell Voter Q ! ❑ ❑
❑ No Action
❑ Lost
2020-341
CATEGORY.• Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification:SWMD
Financial Impact: To cover quoted cost on shop office enclosure.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
Southold Town Board Regular Meeting
June 16, 2020 page 4
From:
SR 8160.2.100.300 Chairs $ 600
SR 8160.4.100.800 Maintenance-Facilities/Grounds 1,200
Total $1,800
To:
SR 8160.2.500.200 Garage & Shop Equipment $1,800
Total $1,800
✓.Vote Record--Resolution RES-2020-341 `
Q Adopted
❑ Adopted as Amended
❑ Defeated W Yes/Aye I'No/Nay Abstain Absent
❑ TabledI —
❑ Withdrawn Sarah E Nappa Mover Q El ❑ ❑
❑ Supervisor's Appt James Dmtzio Jr Seconde� Q 1 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty I-Voter Q ❑ El El
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ I ❑
El Town Clerk's Appt Louisa P Evans Voter Q ❑ El El
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-342
CATEGORY.• Property Usage
DEPARTMENT.- Recreation
Temporary Parking Permit- Outdoor Recreation Program
RESOLVED that the Town Board of the Town of Southold hereby grants permission
to the participants of the Recreation Department's Lifeguard Certification Course
to park at Southold Town Beach on June 29, 30 & July 1,2, 2020 Rain date July 3,
and these vehicles shall be exempt from the Southold Town parking fees on those dates
provided the cars are displaying a temporary parking permit. Dates and location will be
confirmed with Chief Martin Flatley and for instructions for the proper placement of the
ermits.
Vote Record-Resolution RES-2020-342'
Q Adopted Yes/Aye No/Nay Abstain I Absent
❑ Adopted as Amended �- —
Sarah E Nappa Voter Q ❑ ❑ i
❑ Defeated
James Dmizio Jr Mover 11 Q j ❑ � ❑ I ❑
❑ Tabled i ❑ I I ❑
Jill Doherty Secondeii Q El❑ Withdrawn
❑ Supervisor's Appt Robert Ghosio Voter Q -� - ❑ ❑ I ❑
--
❑ Tax Receiver's Appt Louisa P Evans I Voter Q ❑ El ❑
❑ Rescinded Scott A Russell Voter Q { ❑ ❑ ❑
Southold Town Board Regular Meeting
June 16, 2020 page 5
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-343
CATEGORY.- Bid Acceptance
DEPARTMENT: Police Dept
Accept Bid of Pirate's Cove Marina for Fishers Island's Channel Markers, Buoys, Etc.
Financial Impact:FI channel markers
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Pirate's
Cove Marine, Inc., Fishers Island,New York, in the amount of$3,200.00 for repair and
placement of channel markers to be placed in both West Harbor and Hay Harbor, Fishers Island,
New York, as well as retrieve, repair and replace, or return missing markers and instructional
floats that are lost during the season, at a rate of$95.00 per marker plus the cost of necessary
materials, buoys to be prepared and placed at the beginning of the season, and removed and
stored by October 16, 2020; foregoing all in accordance with the bid notice of the Fishers Island
Harbor Committee and subject to the approval of the Town Attorney.
Yote.Record.=Resolution RES72020-343
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E Nappa Voter Q ❑
❑ Withdrawn ❑ ❑
El Supervisor's Appt James Dinizio Jr Voter -_ Q— ❑ El ❑
--� -- --
❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ I ❑
❑ Rescinded Robert Ghosio Seconde Q ❑ ❑ El
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-344
CATEGORY.• Equipment
DEPARTMENT. Engineering
Purchase Bobcat E55 Compact Excavator
Financial Impact: H.8540.2.100.150
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of Clark
Equipment Company, dba Bobcat Company, dated June 4, 2020, to supply the Town with a
Southold Town Board Regular Meeting
June 16, 2020 page 6
Bobcat E55 Compact Excavator at a cost of$74,198.30 as per New York Contract#PC67141, all
in accordance with the Town Attorney.
✓Vote Record-Resolution RES-2020-344
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Seconded11Q ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q � ❑ _ � ❑ � ❑
---- -- b
❑ Rescinded Robert Ghosio Mover Q j ❑ ❑ ❑
- ------------------- - --- ------- ---- -- -- - ----
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ I ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q C ❑ ❑ _ ❑
❑ No Action
❑ Lost
2020-345
CATEGORY. Employment-FIFD
DEPARTMENT. Accounting
Rescind Resolution 2 02 0-318
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2020-
318, adopted at the June 2, 2020 regular town board meeting, in it's entirety, which read as
follows:
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 18, 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.
✓Voie Record-Resolution,RES-2020=345
❑ Adopted
Yes/Aye e No/Na Abstain Absent
❑ Adopted as Amended i � �� y� �—
❑ Defeated Sarah E Nappa Mover Q El ❑ _ ❑
0 Tabled James Dimzio Jr Seconde>{ _0 1 ❑ 7 _ o —( o
Southold Town Board Regular Meeting
June 16, 2020 page 7
❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ I ❑
❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ ( ❑
❑ Tax Receiver's Appt Louisa P Evans Voter ❑ ❑ 1 ❑
El Rescinded Scott A Russell Voter D ❑ ❑ ❑
❑ Town Clerk's Appt -- - - — —
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-346
CATEGORY. Employment-Town
DEPARTMENT: Recreation
Seasonal Employee Salary Schedule 2020
Resolved that the Town Board of the Town of Southold establish the following seasonal
employee salary schedule for 2020 summer employees of the Recreation Department as
follows:
STILLWATER LIFEGUARDS
1 st year..................................................................... $16.52/hour
2nd year..................................................................... $1 .
6 87/hour
3rdyear..................................................................... $17.23/hour
4thyear...................................................................... $175 8/hour
5thyear..................................................................... $17.94/hour
6th year..................................................................... $1 .
8 29/hour
7th year..................................................................... $1 .
8 65/hour
8th year..................................................................... $1 .
9 00/hour
9thyear...................................................................... $19.36/hour
BEACH ATTENDANTS
1 st year.................................................................. $13.00/hour
2nd year..................................................................... $1 .
3 20/hour
3rd year..................................................................... $1 .
3 42/hour
4thyear..................................................................... $13.62/hour
5th year..................................................................... $1 .
3 85/hour
6th year..................................................................... $1 .
4 OS/hour
7th year.....................................................................
$14.28/hour
8thyear..................................................................... $14.51/hour
9thyear...................................................................... $14.74/hour
ASSISTANT BEACH MANAGERS
Southold Town Board Regular Meeting
June 16, 2020 page 8
1 st year..................................................................... $17.23/hour
2nd year..................................................................... $17.58/hour
3rd year..................................................................... $17.94/hour
4thyear..................................................................... $18.29/hour
5th year..................................................................... $18.65/hour
6thyear..................................................................... $19.00/hour
7th year ............................................... $19.3 6/hour
8thyear..................................................................... $19.70/hour
9thyear...................................................................... $20.06/hour
And be it further resolved that the Town Board of the Town of Southold authorize
the issuance of free beach parking permits to the following employees: Beach
Attendants, Lifeguards, Lifeguard Trainer, Assistant Beach Manager, Beach
Manager, and Recreation Su ervisor Janet Douglass.
✓Vote Record-Resolution RES-2020=346 `
Q Adopted_
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter _ Q ❑ ❑ I ❑
❑ Supervisor's Appt Jaynes DmEl 11izio Jr Mover Q ❑ T—
❑ Tax Receiver's Appt Jill Doherty SeconderQ (—_❑ ❑ r ❑
❑ Rescinded Robert Ghosio Voter _ Q El 11� � ❑
❑ Town Clerk's Appt Louisa P Evans Voter r — Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-347
CATEGORY.• Refund
DEPARTMENT. Town Clerk
Refund Beach Permits/Disposal Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individuals for Beach Permits/Disposal Permits:
Nicole Murch, 226 Tranquil Avenue, Charlotte,NC 28209
✓Vote"Record-Resolution RES=2020-347
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa Voter Q ❑ i ❑
❑ Defeated James Dmizio Jr Seconde Q ❑ ❑ ❑
❑ Tabled Jill Doherty Mover Q 0 ❑ ; ❑
Southold Town Board Regular Meeting
June 16, 2020 page 9
❑ Withdrawn RobertGhosio Voter Rl 1 ❑ ❑ 1 ❑
❑ Supervisor's Appt Louisa P.Evans Voter 0_ ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A..Russell _ Voter Rl I ❑ ❑ i ❑
❑ Rescinded
❑ Town Clerk's Appt _
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-348
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Acknowledges the Intent to Retire Jeffery Standish
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Jeffery Standish from the position of Executive Assistant for the Department of
Public Works, effective June 30, 2020. _
✓Vote Record-Resolution RES-2020-348
0 Adopted
❑ Adopted as Amended
❑ Defeated — _
Yes/Aye No_/Nay Abstain Absent
❑ Tabled - - - —
❑ Withdrawn Sarah E Nappa Seconde 0 ❑ El
❑ Supervisor's Appt James Dmizio Jr ( Voter 0 i ❑ ❑ + ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 i ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover ( D I ❑ ❑ El
❑ Town Clerk's Appt Louisa P.Evans Voter D ❑ ❑ j ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ _ ❑ �_ ❑
❑ No Action
❑ Lost
2020-349
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Refund Hotel/Motel Parking Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following for four (4) Hotel/Motel Parking Permits that have been returned to the Town Clerk's
Office.
NAME -REFUND
Southold Town Board Regular Meeting
June 16, 2020 page 10
Coffey House B & B $400.00
PO Box 41
East Marion,NY 11939
✓Vote Record-Resolution RES-2020-349
Q Adopted
❑ Adopted as Amended
❑ Defeated �^ Yes/Aye No/Nay Abstain ( Absent
❑ Tabled
S
❑ WithdrawnSarah E Nappa Mover Q El El 11
❑ Supervisor's Appt James Dmizio Jr Voter 7 Q ❑ ❑ i ❑
❑ Tax Receiver's Appt Jill Doherty Secondee{ Q 0 D El
❑ Rescinded Robert Ghosio rvoter Q ❑ r ❑ ❑
---------- ------- ---
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
- --- --------------------- ---- ---- -------------
❑ Supt Hgwys Appt Scott A Russell Voter Q ( ❑ ❑ j ❑
❑ No Action
❑ Lost
2020-350
CATEGORY.- Employment-Town
DEPARTMENT: Recreation
Hire Seasonal Employees-Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the
following 2020 seasonal summer staff for the period June 27 - September 7 pending
successful background search and certification completion as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
1. Luke Altman (2nd year)....................................... $16.87
2. Markis Croteau(7th year) ..................................... $18.65
3. Kaitlyn Driscoll (4th year)................................................. $17.58
4. Claire Gatz(1st year)........................................... $16.52
5. Olivia Inzerillo (2nd year)..................................... $16.87
6. Madeleine Jimenez(2nd year)................................. $16.87
7. Georgia Malo (3rd year)....................................... $17.23
8. Constantine Markotsis (5th year)............................ $17.94
9. Sean McElroy (2nd year)....................................... $16.87
10. Samantha McNamara(2nd year).............................. $16.87
11. Emily Mowdy (4th year).................................................. $17.58
12. Julia Orlando (9th year)....................................... $19.36
13. Max Pasko (2nd year).......................................... $16.87
14 Matthew Popkin (4th year) ................................... $17.58
15. Devin Quinones (2nd year).......................................$16.87
16. Elizabeth Quinones (2nd year).................................. $16.87
17. Ally Robins (6th year)........................................ $18.29
Southold Town Board Regular Meeting
June 16, 2020 page 11
18. Maria Tomais (2nd year)....................................... $16.87
BEACH ATTENDANTS
1. Andrew Crean(3rd year)...................................... $13.42
2. Gabrielle Dwyer (4th year).............................................. $13.62
3. Constantine Roustas (2nd year)............................... $13.20
4 Chris Siejka(4th year)...................................................... $13.62
5. Ashley Young 2ndear $13.20
.......................................
',,'Vote Record-Resolution RES-2020-350
Q Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled Yes/Aye No/Nay Abstain Absent
� �^
❑ Withdrawn Sarah E Nappa _ _ Voter Q ❑ ❑ ❑
❑ Supervisor's Appt _James Dmizio Jr Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconded Q i_ j ❑ - El ❑ -
❑ Rescinded Robert Ghosio ( Voter Q i El ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter El ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell I Voter Q - - ❑ ❑ ❑
❑ No Action
❑ Lost
2020-351
CATEGORY: Refund
DEPARTMENT: Zoning Board of Appeals
Refund-Shelbert Ventures, Inc.
RESOLVED,that the Town Board of the Town of Southold hereby grants a refund to the
following applicant; as the Zoning Board of Appeals has been notified that the applicant has
withdrawn his application.
Brian A. Andrews PLLC
13235 Main Road
Mattituck,NY 11952 $750.00 ZBA# 7404
For Shelbert Ventures, Inc.
✓Vote Record-Resolution RES-2020-351
D Adopted �— yes/Aye 11 No/Nay Abstain Absent
❑ Adopted as Amended - -
❑ Defeated Sarah E.Nappa Voter Q _I ❑ ❑ ! El
❑ Tabled James Dmizio Jr Secondee{ Q ! 1 ❑ ❑
❑ Withdrawn Jill Doherty Mover Q _ ❑ ❑ j ❑
❑ Supervisor's Appt Robert Ghoslo Voter Q i ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans Voter Q ❑ ( ❑ ❑
11❑ Rescinded Scott A.Russell Voter El ❑
Q I
Southold Town Board Regular Meeting
June 16, 2020 page 12
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-352
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification - Town Attorney
Financial Impact: Transfer funds for appraisal costs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From
A.1420.4.500.100 Town Attorney, Legal Counsel $3,000
Total $3,000
To:
A.1420.4.500.300 Town Attorney, Consultants $3,000
Total $3,000
✓..Vote Record-.Resolution RES-2020-352
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled �Sarah E.Nappa Voter -- — - --- ---
❑ Withdrawn 0 ( ❑ ❑ ; ❑
❑ Supervisor's Appt James Dmizio Jr Voter
❑ ❑ I ❑
❑ Tax Receiver's Appt Jill Doherty Seconde Q _ ❑ ( ❑ ❑
❑ Rescinded Robert Ghosio Mover D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter D i ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑
❑ No Action
❑ Lost
2020-353
CATEGORY.• Committee Resignation
DEPARTMENT: Town Clerk
Resignation from the Southold Town Historic Preservation Commission
Southold Town Board Regular Meeting
June 16, 2020 page 13
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
James Garretson from the Southold Town Historic Preservation Commission, effective June 10,
2020.
✓Vote Record-Resolution RES-2020-353-
0 Adopted
❑ Adopted as Amended
❑ Defeatede
V u Yes/A—t--�
y I No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover =0 ❑ El1 ❑
James Dmizio Jr Seconde 0 ; El ❑ ❑
El Supervisor's Appt _
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ El
-- -
Robert Ghosw Voter 0 ❑ ❑ 1 El❑ Rescinded
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ j ❑
- --- - —--------- - -- ---- - -
❑ Supt Hgwys Appt Scott A Russell Voter 0 i _❑ 1 ❑ __ ❑
❑ No Action
❑ Lost
2020-354
CATEGORY: Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid Item #2 Road Treatment
Financial Impact: asphalt bid
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Corazzini
Asphalt for Item#2, Oil and Stone:
Southold Town Fishers Island
Liquid Asphalt $4.90/sq yd $7.90/sq yd
Schim Mix $115.00/ton $300.00/ton
Fog Coat $25.00/gallon $100.00/gallon
✓Vote Record-Resolution-RES-2020-354
0 Adopted
❑ Adopted as Amended
❑ Defeated —� L Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E Nappa Voter 0 ❑ El
El Withdrawn
❑ Supervisor's Appt James Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconde 0 ❑ ❑ ; ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans I Voter 0 ❑ El ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
June 16, 2020 page 14
2020-355
CATEGORY.• Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid Item #5 Road Treatment
Financial Impact: asphalt bid
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bid for
Item#5, Type 6 Asphalt Road Treatment:
Corazzini Asphalt
Southold Fishers Island
30% RAP
0-100 tons $135.00 $400.00
100-250 ton $103.00 $350.00
250-500 ton $88.40 $350.00
500-1000 Ton $87.50 $300.00
over 1000 Ton $81.50 $300.00
Bid#2 $4.50 $18.00
Bid# 3 $18.00 $20.00
Bid#4 $1.45 $12.00
Bid# 5 $120.00 per square yard
✓Vote Record-Resolution RES-2020-355,
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled -�— —
❑ Withdrawn Sarah E Nappa Voter D ( ❑ ❑ ❑
--- --- -- -- ----- - -- --- - - -- --------
❑ Supervisor's Appt James Dmizio Jr Voter L 0 - ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover 0 _ ❑ I ❑ ❑
❑ Rescinded Robert Ghosio Secondee{ 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2020-356
CATEGORY: Bid Acceptance
DEPARTMENT.• Town Clerk
Accept Bid Item#6 Road Treatment
Financial Impact: asphalt bid
Southold Town Board Regular Meeting
June 16, 2020 page 15
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for
Item#6 Hot Mix Asphalt Concrete-Base Coat
Corazzini Asphalt Town Fishers Island
30% RAP
0-100 tons $130.00 $400.00
100-250 ton $103.00 $350.00
250-500 ton $89.00 $350.00
500-1000 Ton $87.50 $300.00
over 1000 Ton $81.50 $300.00
Bid# 2 $4.50 $18.00
✓Vote Record:Resolution RES-2020-356
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa_ Mover Q ❑ ❑ El
❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconded Q ❑ ( ❑ i ❑
❑ Rescinded Robert Ghosio r Voter Q ❑ ❑ i ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-357
CATEGORY. Bid Acceptance
DEPARTMENT: Town Clerk
Accept Bid Item 98 Road Treatment
Financial Impact: asphalt bid
RESOLVED that the Town Board of the Town of Southold hereby accepts the following bids for
Item#8, Type 6 Asphalt, to be picked up by the Town:
Corazzini Paving Products Bid#1 $83.00/ton
-/Vote Record-Resolution RES-2020-357
Q Adopted I Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E Nappa Mover Q ❑ ❑ ❑
❑ Defeated James Dmizio Jr Voter Q ❑ I ❑ ( ❑
❑ Tabled Jill Doherty Seconded Q ❑ ❑ ❑
0 Withdrawn Robert Ghosio Voter Q ❑ ❑ ❑
Southold Town Board Regular Meeting
June 16, 2020 page 16
❑ Supervisor's Appt Louisa P Evans Voter D ❑ ❑ 11
❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ r ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-358
CATEGORY.• Refund
DEPARTMENT: Town Attorney
Monzon, Javier and Javier CPF Tax
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund(from
Account#CM.1189.10)to Selvin Escalante Monzon, Jose D. Martinez Javier and Gilberto L.
Martinez Javier from the Town of Southold in the amount of$8,640.00 in connection with the
payment of the Community Preservation Fund tax on property in Southold (SCTM#1000-120.-
3-8.5) purchased by Selvin Escalante Monzon, Jose D. Martinez Javier and Gilberto L. Martinez
Javier on March 27, 2020, as the transaction is exempt from the CPF tax.
✓Vote Record-Resolution RES-2020-358
Rl Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain I Absent
❑ Tabled -
❑ Withdrawn Sarah E Nappa Seconde 21 ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Mover Rl ( ❑ I ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
Robert Ghosio Voter 21 I El 13 ❑
❑ Rescinded
❑ Town Clerk's Appt Louisa P Evans Voter RI ❑ 11 13
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2020-359
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Attorney
Closure of Love Lane Temporarily
Whereas, on March 7,2020,NYS Governor Andrew Cuomo issued Executive Order Number
202, declaring a State disaster emergency for the entire state of New York, due to the COVID-19
pandemic; and
Southold Town Board Regular Meeting
June 16, 2020 page 17
Whereas, as of June 12, 2020, Long Island has entered Phase 2 of the 4 Phase re-opening process
following the statewide PAUSE which was ordered in response to the coronavirus pandemic, and
Whereas, workforce and customer presence must be limited to no more than 50% of the
maximum occupancy for a particular area set by the certificate of occupancy, inclusive of
customers, who must maintain 6 ft. of space from others and in all case, wear an acceptable face
covering, and
Whereas, the Southold Town Board recognizes the need for retail businesses to expand their
service area outdoors, where possible, to facilitate expanded space to serve customers while
creating space for required social distancing, and
Whereas, the Love Lane business corridor in Mattituck would benefit from occasional temporary
closure of the street to allow for business and patrons to use the street to conduct business and
expand their service area to allow for more volume while maintaining safe social distancing
guidelines,therefore
Be it Resolved,that Southold Town will close Love Lane in Mattituck to vehicular access on
Saturdays at 12:00 noon until Monday morning at 6:00 a.m. beginning on June 20th and ending
on October 31St, 2020; and
Be it Further Resolved, that the Southold Town Highway Department will place temporary
Traffic Jersey barriers and signage at the intersections of Love Lane and Main Road, and Love
Lane and Pike Street, to effectively close Love Lane to vehicular traffic on the aforementioned
Saturday mornings and then remove them on the aforementioned Monday mornings, for the
duration of this resolution.
,r'Vote Record-.Resolution RES-2020-359
0 Adopted
❑ Adopted as Amended
❑ Defeated —_ ----- -- --- - --r --..�,_--------• ----
Yes/Aye 1 No/Nay Abstain Absent
❑ Tabled
Sarah E Nappa Voter D
❑ Withdrawn � ❑ ❑ i ❑
❑ Supervisor's Appt James Dmizio Jr Voter Q i ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover D ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconde Q ❑ r- ❑ ❑
- --
❑ Town Clerk's Appt Louisa P Evans Voter D j ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D I ❑ ❑ ❑
❑ No Action
❑ Lost
2020-360
CATEGORY. Contracts,Lease&Agreements
DEPARTMENT: Town Attorney
2020 CDBG Agreement
Southold Town Board Regular Meeting
June 16, 2020 page 18
Financial Impact: CDBG 2020
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute agreements and any other necessary documentation
between the Town of Southold and the Suffolk County Office of Community Development in
connection with the 2020 Community Development Block Grant Program, fully funded by the
Department of Housing and Urban Development (HUD), subject to the approval of the Town
Attorney.
✓Vdte Record'-'Resolution RES-2020-360'
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye ? No/Nay Abstain
Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ 1 ❑
James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Mover 0 ❑ El ❑
❑ Tax Receiver's Appt
❑ Rescinded Robert Ghosio Seconde -
0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott . Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-361
CATEGORY. Ratify Fishers Island Reso.
DEPARTMENT. Fishers Island Ferry District
FIFD 6/8/20 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated June 8, 2020, as
follows:
FIFD
Resolution# Regarding
2020 - 085 Budget Mod
2020 - 087 Health Insurance and HRA Admin
2020 - 088 Vision Plan
✓Vote Record=Resolution RES-2020-36t
0 Adopted Yes/Aye l No/NayAbstain ( Absent
❑ Adopted as Amended
❑ Defeated Sarah E.Nappa Mover 0 ( ❑ ❑ ❑�
❑ Tabled James Dmizio Jr Seconder 0
❑ ❑ I ❑
❑ Withdrawn —1—oherty Voter 0 El ❑ ❑
❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ 1 ❑ i ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
Southold Town Board Regular Meeting
June 16, 2020 page 19
❑ Rescinded Scott A Russell Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-362
CATEGORY.• Contracts,Lease&Agreements
DEPARTMENT: Town Attorney
SC Office of Aging Lease Vehicle
Financial Impact: lease vehicle
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Vehicle Lease Contract between the Suffolk County
Office for the Aging and the Town of Southold for the lease of a vehicle for the transport of
elderly residents, for the period January 1, 2018 through December 31, 2022, with options to
renew at the County's discretion for periods not greater than five (5)years each renewal, at no
cost to the Town, subject to the approval of the Town Attorney.
✓Vote Record--Resolution RES-2020-362-
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain j Absent
❑ Tabled —
❑ Withdrawn Sarah E Nappa Voter Q C1 ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Secondee{ Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter El
( ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ I ❑
❑ No Action
❑ Lost
2020-363
CATEGORY.• Attend Seminar
DEPARTMENT: Town Clerk
Attend Seminar-Assessors
RESOLVED that the Town Board of the Town of Southold hereby authorizes Assessor Richard
Caggiano to attend an Ethics &the Assessor Seminar which will be held online, on June 24,
2020. Expenses for registration to be a charge to the Assessors 2020 budget.
Southold Town Board Regular Meeting
June 16, 2020 page 20
✓Vote Record-Resolution RES-2020-363
Q Adopted
❑ Adopted as Amended
❑ Defeated --------- --------- -- —
Yes/Aye T No/Nay Abstain j Absent
❑ Tabled
❑ Withdrawn _Sarah E Nappa Voter Q � ❑ ❑ ❑
❑ Supervisor's Appt
James Dmizio Jr Voter I Q ❑ 1 ❑ ; ❑
❑ Tax Receiver's Appt Jill Doherty Mover I Q ❑ 1 ❑ 1 ❑
❑ Rescinded RobertGhosio Second. Q ❑ ❑ f ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ( ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter I Q ❑ _ ❑ - ❑
❑ No Action
❑ Lost
2020-364
CATEGORY.• Misc.Public Hearing
DEPARTMENT.• Town Attorney
Ph 6/30 2:00 Pm Covid-19 Cdbg
RESOLVED that the Town Board of the Town of Southold hereby sets 2:00 PM, Tuesday,
June 30, 2020, Southold Town Hall, 53095 Main Road, Southold,New York 11971, as the time
and place for a Public Hearing to hear citizens views on local housing and community
development needs relating to the Cornoavirus outbreak(COVID-19) to be met with
approximately $150,000.00 in Community Development Block Grant funds the Town of
Southold expects to receive in June 2020 and authorizes the Town Clerk to publish an
"Announcement of Public Hearing Notice".
✓Vote Record-Resolution RES-2020-364
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled — —
Sarah E Nappa Voter ❑
❑ Withdrawn
❑ Supervisor's Appt
James Dmizio Jr Voter Q 11i ❑ 4 El
Jill Doherty Second.
❑ Tax Receiver's Appt Q � ❑ � ❑ I ❑
❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑
11Town Clerk's Appt Louisa P.Evans —� Voter Q s ❑ ❑ 1 ❑
❑ Supt Hgwys Appt Scott A Russell Voter El ❑
❑ No Action
❑ Lost
2020-327
Tabled 6/2/202011:00 AM
CATEGORY.• Employment-FIFD
Southold Town Board Regular Meeting
June 16, 2020 page 21
DEPARTMENT.• Accounting
Approve Resolution 2020-080
TO BE WITHDRAWN
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution 2020-080 of the Fishers Island Ferry District adopted May 21, 2020 to read as
follows:
Whereas Mr. RJ Burns submitted his request to retire with effect the end of business June 10, 2020; and
Therefore, it is RESOLVED that the Board of Commissioners of the Fishers Island Ferry District hereby
acknowledges Ronald J. Burns' the intent to retire from the position of Assistant Manager with effect
June 10, 2020.
✓-Vote Record-Resolution RES-2020-327
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/AyeI No/Nay Abstain I—Absent
❑ Tabled
D Withdrawn Sarah E Nappa Mover D I ❑ _ ❑ � ❑
ff
❑ Supervisor's Appt James Dmizio Jr Voter D ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Secondee{ Q I ❑ 1 ❑ ❑
❑ Rescinded Robert Ghosio Voter D i El ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 121 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ( ❑ ❑ ❑
❑ No Action
❑ Lost
2020-365
CATEGORY.• Budget Modification
DEPARTMENT: Solid Waste Management District
2020 Budget Modification:SWMD
Financial Impact: To cover cost for re furbished vending machine for Town garbage bags with 1 yr parts
warranty. Existing I1 yr old unit maintenance and repair costs exhorbitant.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From:
SR 8160.4.100.609 RCA Blend $1,000
SR 8160.4.400.200 Building Maintenance 1,200
SR 8160.4.400.610 Vending Machine Maintenance 750 Total
Southold Town Board Regular Meeting
June 16, 2020 page 22
$2,950
To:
SR 8160.2.500.600 Misc. Sanitation Equipment $2,950
Total $2,950
✓Vote Record-Resolution RES-2020-365
Z Adopted
❑ Adopted as Amended
❑ Defeated -- -- -- --- --- .".------
--(— Yes/Aye ( No/Nay Abstain Absent
❑ Tabled
Sarah E Nappa Mover El 11D I _ ❑
❑ Withdrawn
❑ Supervisor's Appt James Dmizio Jr Seconde� 13 ( ❑ El
– F—
El
Receiver's Appt Jill Doherty Voter 0 � [iF ❑ � ❑ _
11Robert Ghosio Voter D ❑
❑ Rescinded ❑
11 Town Clerk's Appt Louisa P Evans Voter I ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-366
CATEGORY.• Employment-Town
DEPARTMENT. Recreation
Hire Seasonal Employees-Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the
following 2020 seasonal summer staff for the period June 27 - September 7 pending
successful background search and certification completion as follows:
STILLWATER LIFEGUARDS HOURLY SALARY
1. Emma Kunz(1st year)............................................ $16.52
2. Ella Mazzaferro(lst year)......................................... $16.52
3. Jonathan Blanchard (1 st year) ................................... $16.52
4. Grace Brodarick 1 st ear $16.52
5. Jenna McFarland (1st year)....................................... $16.52
6. Sabrina Tsoupros (1st year)........................................ $16.52
BEACH ATTENDANTS
1. Conor Kilcommons (1st year).................................... $13.00
2. Brady Mahon (1 st year)........................................... $13.00
3. Saylor Hughes (1 st year)..........................................$13.00
4. David Okula(1 st year).............................................$13.00
5. Nicholas Manaris (Istyear)....................................... $13.00
6. Annie Antonucci (lstyear)........................................ $13.00
Southold Town Board Regular Meeting
June 16, 2020 page 23
✓Vote Record=Resolution RES-2020-366 <.
111 Adopted
❑ Adopted as Amended
❑ Defeated -------- �-' -- '
Yes/Aye I No/Nay Abstain Absent
❑ Tabled — -
Sarah E Nappa r Voter ❑ 4I ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt
James Dimzio Jr i Seconded Q j ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover D ❑ ❑ ❑
❑ Rescinded Robert Ghosio r Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter D i ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2020-367
CATEGORY.• Budget Modification
DEPARTMENT. Highway Department
2020 Budget Modification -Highway
Financial Impact: Transfer of funds
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway
Fund Part Town budget as follows:
From:
D13.5130.4.400.300 Equipment Rental $ 2,000.00
DB.5130.4.400.650 Maintenance &Repairs 2,000.00
TOTAL $ 4,000.00
To:
D13.5110.4.100.350 Traffic Paint $ 1,400.00
D13.5140.4.100.400 Implements (Small Tools) 500.00
DB.5140.4.600.400 Postage 100.00
D13.5140.4.100.700 Safety Gear 1,000.00
D13.5140.4.100.125 Miscellaneous Supplies 1,000.00
TOTAL $ 4,000.00
✓Vote Record-Resolution RES-2020-367
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent _
❑ Defeated
❑ Tabled Sarah E Nappa —J Seconde Rl ❑ ❑ I ❑
James Dim [3zio Jr i-Voter _ _ ❑ _ _❑ _
❑ Withdrawn
❑ Supervisor's Appt Jill Doherty Voter [1( ❑ ❑
❑ Tax Receiver's Appt Robert Ghosio Mover D ❑ ❑ ❑
❑ Rescinded Louisa P Evans Voter D ❑ ❑ ' ❑
❑ Town Clerk's Appt Scott A Russell Voter ❑ ❑ ❑
❑ Supt Hgwys Appt
Southold Town Board Regular Meeting
June 16, 2020 page 24
❑ No Action
❑ Lost
2020-368
CATEGORY.• Fireworks Permit
DEPARTMENT: Town Attorney
Fireworks Permit-Skunk Lane, Cutchogue
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
issuance of a fireworks permit by the Town Clerk to Santore World Famous Fireworks,LLC, for
a firework display Saturday July 4, 2020 at 9:15 PM (rain date of July 5, 2020), at 9205 Skunk
Lane, Cutchogue,NY upon payment of the fee of$100 and subject to the applicant's compliance
with all executive orders of the State of New York and the requirements of the Town's policy
regarding the issuance of fireworks permits.
✓Vote Record-Resolution RES-2020-368-
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Mover Q _1 ❑ ❑ El
James Dmizio Jr
Seconder
❑ Supervisor's Appt Q ❑ ❑ { ❑
Jill Doherty Voter �
❑ Tax Receiver's Appt Q ❑ ❑ � ❑
Robert Ghosio Voter
❑ Rescinded Q ❑ ❑ � ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-369
CATEGORY.• Employment-Town
DEPARTMENT: Accounting
Hire Seasonal Asst. &Beach Manager-Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
2020 seasonal summer Assistant Beach Manager & Beach Manager for the period May 16 -
September 14 pending successful background search and certification completion as follows:
Southold Town Board Regular Meeting
June 16, 2020 page 25
ASSISTANT BEACH MANAGERS
1. Constantine Markotsis (1st year)................................................................. $17.23/hour
BEACH MANAGERS
1. John Citera.. $22.00/hour
.........................................................................
✓_Vote Record-Resolution RES-2020-369
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye I No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Mover I Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconded Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ 1 ❑ ❑
❑ No Action
❑ Lost
2020-370
CATEGORY.• Budget Modification
DEPARTMENT. Accounting
2020 Budget Modification - Town Attorney
Financial Impact: Increase budget line for virtual meeitng consultant
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 $22,000
Total $22,000
To:
A.1420.4.500.300 Town Attorney, Consultants $22,000
Total $22,000
✓Vote-Record-Resolution RES-2020-370 .
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah Nappa Voter I��
❑ Defeated Q ❑� ❑ �--_❑
James Dinizio Jr Seconde Q ❑ ❑
❑ Tabled ❑
❑ Withdrawn Jill Doherty Mover Q ❑ ElEl-
❑ Robert Ghosio Voter
Supervisor's Appt Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter Q � ❑ � El -�f) ❑
❑ Rescinded Scott A Russell Voter Q ❑ 0 ❑
Southold Town Board Regular Meeting
June 16, 2020 page 26
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-371
CATEGORY.• Contracts,Lease&Agreements
DEPARTMENT. Town Attorney
Agreement with VHB
Financial Impact: Professional Service Agreement
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
Professional Service Agreement dated June 8, 2020 between the Town of Southold and with
VHB Engineering , Surveying, Landscape, Architecture, and Geology, P.C. (VHB) and hereby
authorizes Supervisor Scott A. Russell to execute same on behalf of the Town of Southold.
Funds are available in A.1420.4.5 00.3 00 Town Attorney, Consultants).
✓Vote Recbrd-Resolution RES-2020-371
Q Adopted
❑ Adopted as Amended
❑ Defeated _ yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q 1 ❑ ❑ ❑
------- ----------- ----- ----------- ---- ---
❑ Supervisor's Appt James Dmizio Jr Seconde El ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ C1-
❑ Rescinded Robert Ghosio Mover Q ; ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell -Voter I Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-372
CATEGORY.• Ratify Fishers Island Reso.
DEPARTMENT. Fishers Island Ferry District
FIFD 5/11/20 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated May 11, 2020, as
follows:
FIFD
Resolution# Regarding
Southold Town Board Regular Meeting
June 16, 2020 page 27
2020 - 068 Legal/HR
2020 - 070 Legal/HR
2020 - 071 HR
2020 - 072 BOC
2020 - 073 Legal/Fares
✓Vote'Record-Resolution RES-2020-372
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain j Absent
❑ d Table - -
Withdrawn
Sarah E.Nappa�� Mover
❑ Tabled ❑ ❑ ❑
❑ Supervisor's Appt James Dinizio Jr Voter _ Rl _ _❑ ❑ _ ❑__
- -- — - -
❑ Tax Receiver's Appt Jill Doherty Voter 0 —I ❑ ❑ ❑
❑ Rescinded Robert Ghosio Secondee{ 0 ❑ r_ 111 ❑
❑ Town Clerk's Appt Louisa P Evans Voter - 0 ❑ ❑ ❑
❑ Supt H s Appt Scott A Russell Voter 0 ❑ _ ❑ ElP g�'Y PP -- - ---- -
❑ No Action
❑ Lost
2020-373
CATEGORY. Ratify Fishers Island Reso.
DEPARTMENT. Fishers Island Ferry District
FIFD 5126120 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated May 26, 2020, as
follows:
FIFD
Resolution# Regarding
2020 - 083 Amendment
2020 - 084 Legal/Award
✓Vote Record-Resolution RES-2020-373.
0 Adopted Yes/Aye No/Nay I Abstain Absent
❑ Adopted as Amended Sarah E Nappa Seconde 0 ❑ ❑ ❑
❑ Defeated James Denizio Jr Mover 0 ❑ ❑ I ❑
❑ Tabled Jill Doherty Voter 1 0 i ❑ ❑ 1 ❑
Southold Town Board Regular Meeting
June 16, 2020 page 28
❑ Withdrawn Robert Ghosio Voter d ❑ ❑ ( ❑
❑ Supervisor's Appt Louisa P Evans Voter D ❑ 1 ❑ j ❑
❑ Tax Receiver's Appt Scott A.Russell lo t e-rI R1 _ ; _❑ 1 ❑ 1 ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-374
CATEGORY. Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 6/15/20 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the
resolutions of the Fishers Island Ferry District Board of Commissioners dated June 15, 2020, as
follows:
FIFD
Resolution# Regarding
2020 - 090 Rescind FI resolution 2020-80, June 2 TB meeting
2020 - 091 Legal/Award
2020 - 092 Legal/FAA Grant Application
,-/Vote Record;Resolution RES-2020-374 ..
R1 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye r`No/Nay Abstain Absent
❑ Tabled
Sarah E Nappa Voter
❑ Withdrawn D ❑�---�-� ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Seconde 0 i u ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter I D 0 1 [IEl❑ Rescinded Robert Ghosio Mover 0 ElEl1 El
❑ Town Clerk's Appt Louisa P.Evans Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2020-375
CATEGORY: Authorize to Bid
Southold Town Board Regular Meeting
June 16, 2020 page 29
DEPARTMENT. Town Attorney
Rpf-Energy System DSW
RESOLVED the Town Board of the Town of Southold hereby extends the previous deadline for
submissions for Requests for Proposals for the leasing of the Cutchogue Landfill property for the
development, construction, operation and maintenance of renewable energy system or systems,
from the previous date of April 9, 2020 to July 17, 2020, due to the impact of the COVID 19
Pandemic, and it is further
RESOLVED that the Town Clerk is directed to publish a Public Notice extending the deadline
for submission for the aforementioned Request for Proposals from April 9, 2020 to July 17,
2020, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2020-375
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye '� No/Nay 1 Abstain Absent
❑ Tabled
El Withdrawn Sarah E Nappa Voter 0 ( 01ElEl
❑ Supervisor's Appt
James Dmizio Jr Voter 0 j ❑ ' ❑ ❑
❑
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑
❑ Rescinded Robert Ghosio Secondee{ 0 � ❑ � ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 I ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ i ❑
❑ No Action
❑ Lost
2020-376
CATEGORY.• Authorize to Bid
DEPARTMENT: Town Attorney
RPF-Recycling Material DSW
RESOLVED that the Town Board of the Town of Southold hereby extends the deadline for
submissions for Requests for Proposals for the hauling and processing of recyclable material
from the Town's Solid Waste Facility located at 6155 Cox Lane, Cutchogue,New York, from
the previous date of April 9, 2020 to July 17, 2020, due to the impact of the COVID-19
Pandemic, and it is further
RESOLVED that the Town Clerk is directed to publish a Public Notice extending the deadline
for submission for the aforementioned request from April 9, 2020 to July 17, 2020, subject to
the approval of the Town Attorney.
✓'Vote Record-Resolution RES-2020-376,'
0 Adopted I Yes/Aye No/Nay I Abstain I Absent
0 Adopted as Amended Sarah E Nappa Voter 0 ; ❑ ❑ ❑
Southold Town Board Regular Meeting
June 16, 2020 page 30
❑ Defeated James Dmizio Jr Voter ❑ ❑ ❑
❑ Tabled Jill Doherty Mover El ❑ ❑ ❑
❑ Withdrawn Robert Ghosio Secondee{ 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P Evans Voter Z ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter IBJ ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-377
CATEGORY.• Special Events
DEPARTMENT. Town Clerk
Amend Res #2 02 0-33 6 CAST Drive Thru Movie Nights
Resolved that the Town Board of the Town of Southold hereby amends resolution 2020-336,
adopted at the June 2, 2020 regular Town Board meeting to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to CAST to
hold Special Events at Peconic Bay Winery, 31320 Main Road, Cutchogue,New York as applied
for, for three (3) events, Drive-In Movie Nights to be held on July 9, Aug 6, Aug 20, Sept 3,
2020 from 10 minutes after sundown until 11:00 PM (rain dates : 7/16, 8/13, 9/10), provided
they adhere to all conditions on the application,permit and COVID-19 conditions, and that they
do not allow parking on the road and submit a parking plan to the Southold Town Police
Department and adhere to all of the terms and conditions in the Town of Southold Policy for
Special Events.
✓Vote Record-Resolution RES-2020-377
R1 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye ( No/Nay T Abstain Absent
❑ Tabled — —
❑ Withdrawn Sarah E.Nappa Voter Lel ❑ ❑
❑ Supervisor's Appt James Dmizeo Jr Voter D ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover D El ❑
❑
11❑ Rescinded Robert Ghosio Seconded D ❑
❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2020-378
Southold Town Board Regular Meeting
June 16, 2020 page 31
CATEGORY.• Local Law Public Hearing
DEPARTMENT. Town Attorney
PH 71141:00 Pm-LL Moratorium
WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 161h day of June, 2020, a Local Law entitled, "A Local Law in
relation to the Restoration and 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 surrounding area" now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at the Southold Town Hall, 53095 Main Road, Southold,New York, on
July 14,2020 at 1:00PM. at which time all interested persons will be given an opportunity to be
heard, and be it further
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to send the following proposed Local Law to the Suffolk County Planning
Department and the Southold Town Planning Board for their recommendations and review.
The proposed Local Law entitled, "A Local Law in relation to the Restoration and 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 surrounding
area" reads as follows:
LOCAL LAW NO. 2020
A Local Law entitled, "A Local Law in relation to the Restoration and 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 surrounding area"
BE IT ENACTED by the Town Board of the Town of Southold, as follows:
Section 1. Purpose
Moratorium Extension
The Town Board recognizes that in the area of the intersection of State Route 25 (a/k/a
"Main Road") and Love Lane there is insufficient infrastructure to handle the drastic increase in
traffic in recent years and to allow for the safe passage of pedestrians to safely cross Main Road
at the Love Lane intersection as well as at other intersections immediately to the East and West
of the aforementioned intersection. This lack of infrastructure puts the health, safety and welfare
of the public at risk. The residents of the hamlet of Mattituck and the surrounding areas have
voiced their concerns regarding the risk to the health, safety and welfare of the community and
the need for improvements to the infrastructure at the intersection of Main Road and Love Lane.
Similarly, local business owners have identified the traffic issues along Route 25 and Love Lane
Southold Town Board Regular Meeting
June 16, 2020 page 32
as having a negative effect on local businesses.
A six (6) month moratorium was enacted by the Town Board of the Town of Southold
as Local Law 1-2019, on August 27, 2019. The current moratorium expired in March 2020. A
public hearing on an extension of this moratorium was scheduled in March, 2020, but was not
held due to Town closures following Covid-19 pandemic.
The moratorium as enacted, is intended to provide sufficient time for the Town to
consider the recommendations of ongoing traffic studies, a parking study in the Love Lane area
and the completion of the Town Comprehensive Plan.
During the course of the moratorium the Town has met with New York State Department
of Transportation officials to determine which of the various proposed improvements to the
infrastructure the State would deem acceptable and willing to implement or allow the Town to
implement. This analysis remains ongoing. In addition, the draft Town Comprehensive Plan has
been completed and is now open for public comment. The final adoption of the plan is
anticipated to occur by fall 2020.
The Town Board wishes to be able to consider the proposals and recommendations
contained in the various aforementioned plans; consider various alternatives to current zoning
along Main Road; as well as implement improvements to the infrastructure and adopt any
recommended land use changes,to insure the health, safety and welfare of the community to
address the recent drastic increased demands on the infrastructure in the area around the Main
Road/Love Lane Intersection and surrounding area. An extension of the moratorium is necessary
to complete this function.
Given the reasons and facts set forth above and until the planning process is completed,
the Town Board finds it necessary to extend the moratorium already in effect, the terms of which
remain unchanged and are set forth below. This action is necessary in order to protect the
character, public health, safety and welfare of the residents of the hamlet of Mattituck as well as
those visiting the Love Lane area.
Section 2. ENACTMENT OF A TEMPORARY MORATORIUM
Until six (6) months from the effective date of this Local Law, after which this Local
Law shall lapse and be without further force and effect and subject to any other Local Law
adopted by the Town Board during the six (6) month period, no agency, board, board officer or
employee of the Town of Southold including but not limited to, the Town Board,the Zoning
Board of Appeals,the Trustees, the Planning Board, or the Building Inspector(s) issuing any
building permit pursuant to any provision of the Southold Town Code, shall issue, cause to be
issued or allow to be issued any approval, special exception, variance, site plan,building permit,
subdivision, or permit for any of the property situated along State Route 25, bounded on the
West by intersection of State Route 25 and Bay Avenue and bounded on the East by the
intersection of State Route 25 and Pike Street.
Southold Town Board Regular Meeting
June 16, 2020 page 33
Section 3. DEFINITION OF "THE STATE ROUTE 25 LOVE INTERSECTION AND
SURROUNDING AREA"
The State Route 25 and Love Lane intersection and surrounding area is hereby defined as
the area bounded by the following public roads: All properties along State Route 25 in the
hamlet of Mattituck, bounded by the intersection of State Route 25 and Bay Ave on the West and
State Route 25 and Pike Street on the East.
Section 4. EXCLUSIONS
This Local Law shall not apply:
1) to any person or entity who/which has,prior to the effective date of this Local
Law, obtained all permits required for construction of a building on any
property located in the State Route 25 Love Lane Intersection and Surrounding
Area including later applications to repair or alter, but not enlarge, any such
building otherwise prohibited during the period of this temporary moratorium.
2) To any permit or application regarding a single family dwelling unit to be used
solely for residential purposes.
3) To any application by a municipal corporation or special district or fire district.
Section 5. AUTHORITY TO SUPERSEDE
To the extent and degree any provisions of this Local Law are construed as inconsistent
with the provisions of Town Law sections 264, 265, 265-a, 267, 267-a, 267-b, 274-a, 274-b, and
276,this Local Law is intended pursuant to Municipal Home Rule Law sections 10(1)(ii)(d)(3)
and section 22 to supersede any said inconsistent authority.
Section 6. VARIANCE TO THIS MORATORIUM
Any person or entity suffering unnecessary hardship as that term is used and construed in
Town Law section 267-b (2)(b), by reason of the enactment and continuance of this moratorium
may apply to the Town Board for a variance excepting the person's or entity's premises or a
portion thereof from the temporary moratorium and allowing issuance of a permit all in
accordance with the provisions of this Southold Town Code applicable to such use or
construction.
Section 7. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by
any court of competent jurisdiction to be invalid,the judgment shall not impair or invalidate the
remainder of this Local Law.
Section 8. EFFECTIVE DATE
Southold Town Board Regular Meeting
June 16, 2020 page 34
This Local Law shall take effect immediately upon filing with the Secretary of State.
✓Vote Record-' Resolution RES-2020-378
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter Q El El1 El
James Dmizio Jr Voter
❑ Supervisor's Appt Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover - Q ( ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconde Q ; ❑ _ ❑ I ❑
❑ Town Clerk's Appt Louisa P Evans Voter 1 Q j ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-379
CATEGORY. Committee Appointment
DEPARTMENT: Town Clerk
Chairman Transportation Commission
RESOLVED that the Town Board of the Town of Southold hereby appoints Jim Kalin as the
Chairman to the Transportation Commission, effective immediately..
✓Vote,Record-Resolution RES-2020-379
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑
❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doheny Mover Q � ❑ El � El
❑ Rescinded Robert Ghosio Secondee{ Q i ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q El ( ❑ i ❑
❑ No Action
❑ Lost
2020-380
CATEGORY: Close/Use Town Roads
DEPARTMENT: Town Clerk
Permit Worship Services at Beach
Southold Town Board Regular Meeting
June 16, 2020 page 35
RESOLVED the Town Board of the Town of Southold hereby grants permission to the North
Fork Reform Synagogue to hold picnics followed by worship services at Kenney's Beach,
Southold on the following Fridays: June 19, July 10, July 24, August 7 and August 21, 2020
from 6:00 PM to approximately 8:15 PM; parking permit requirements shall be waived for
participants who do not have Southold Town Beach Parking Permits; placards to be placed on
the vehicle's dashboard should be provided by the synagogue to those participants who do not
have parking permits. All fees are waived with the exception of the clean-up deposit, which will
be returned to the applicant provided the area is deemed clean following inspections by a town
representative.
✓Vote Record-Resolution RES-2020-380
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye I No/Nay Abstain I Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa � Voter j Q 11 El =0A❑
James Dmizio Jr Voter Q j ❑ ❑ ( ❑
❑ Supervisor's Appt - -
❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ El
❑ Rescinded Robert Ghosio Seconde Q j ❑ ❑ j ❑
11 Town Clerk's Appt Louisa P Evans Voter Q ❑ j ❑ i ❑
El -[j Scott A.Russell j Voter Q j I
❑ Supt Hgwys Appt j ❑
❑ No Action
❑ Lost
2020-381
CATEGORY. Advertise
DEPARTMENT: Town Clerk
Advertise for Miscellaneous Town Committees
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for miscellaneous town committees.
✓Vote Record-Resolution RES-2020-381 ,a
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye 1 No/Nay Abstain Absent
❑ Tabled - -
❑ Withdrawn Sarah E Nappa Voter Q ElEl ❑
James Dmizio Jr Voter
❑ Supervisor's Appt Q ❑ ❑ j ❑
❑ Tax Receiver's Appt Jill Doherty j Mover Q ❑ j ❑ ❑
❑ Rescinded Robert Ghosio Seconde Q ❑ ❑ j ❑
❑ Town Clerk's Appt Louisa P Evans Voter El ❑ j ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ j ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
June 16, 2020 page 36
VI. Public Hearings
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: I just want to quickly mention that Friday June 19th we are going to
host two more conference calls at 1 IAM we are going to focus on phase II and phase III of the
Governor's plan for personal care services. That's with the massage therapy, spas, cosmetology,
nail specialty, tanning etc. If you have any questions prior to that, you can email us at
EDC@southoldtownny.gov At IPM we are going to focus on phase II and phase III of the
Governor's plan for retail businesses. Hopefully that will provide some information for a smooth
transition for businesses as they go into more relaxes uses. I just want to remind everybody that
we are here to work with you and be partners with the Southold Town business community. Jim,
I know you had some concerns about not getting an email forwarded. We haven't gotten any yet
but Denis assured me that the entire Board has always been part of his email chain that
(inaudible) as soon as we get emails from people. We are also going to remind restaurants that if
they have any questions and other businesses, they should feel free to use that email address,
again that's EDC@southoldtownny.gov so we can help you try to wade through what can be
complicated guidelines. You will find them on Southold Town website. That will be the
general description of phase 1, phase II, phase III. Okay?
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 2:08 P.M.
y�
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