Loading...
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Jr Voter 0 ❑ ❑ f ❑ 0 Tabled Jill Doherty _ Mover D ❑ ❑ ❑ Southold Town Board Regular Meeting June 16, 2020 page 3 ❑ Withdrawn Robert Ghosio Seconde Q j ❑ 1 ❑ 1 ❑ ❑ Supervisor's Appt Louisa P.EvansVoter Q ; ❑ ❑ 1 ❑ ❑ Tax Receiver's Appt Scott A Russell Voter Q_ 1 ❑_ ❑ j ❑ ❑ Rescinded ❑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