Loading...
HomeMy WebLinkAboutTB-07/28/2020 ELIZABETH A.NEVILLEOgpfFOt� Town Hall,53095 Main Road TOWN CLERK o��� c°may PO Box 1179 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 July 28, 2020 3:00 PM A Regular Meeting of the Southold Town Board was held Tuesday, July 28, 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 3:00 PM Meeting called to order on July 28, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Organization, �.Title ,E. Status := Arrived Sarah E. Nappa Town of Southold Councilwoman Remote James Dinizio Jr Town of Southold Councilman Remote Jill Doherty, .__..._. 4Town of Southold Councilwoman Present Robert Ghosio Town of Southold Councilman Present Louisa P. EvansTown of Southold Justice -4mRemote Scott A. Russell _ Town of Southold Su ervisor Present Elizabeth A.Neville Town of Southold Town Clerk Present Vincent Orlando Town of SoutholdTown Attprmeuy Present I. Reports 1. ZBA Monthly Reports II. Public Notices ANNUAL FI TOWN BOARD MEETING - Cancelled Southold Town Board Regular Meeting July 28, 2020 page 2 III. Communications IV. Discussion 1. 9:00 AM Janet Douglass (In Person) 2. 9:15 AM Denis Noncarrow (In Person) and Kristie Hansen-Hightower (Virtual) 3. Justice Evans 4. Councilman Dinizio 5. Comprehensive Plan-Recommendation to Adopt from the Planning Board 6. Bedell Special Events (Follow Up from 7/14 Work Sesison) 7. Trailer Permit Application Re: 1900 Great Peconic Bay Blvd., Laurel SCTM#145.-4-3 8. Town Attorney 9. Town Attorney 10. Town Attorney 11. Town Attorney 12. EXECUTIVE SESSION -LABOR- Matters Involving Collective Bargaining 13. EXECUTIVE SESSION-LABOR Matters Involving the Empolyment Histories of a Particular Person(S) 14. EXECUTIVE SESSION-LABOR Matters Involving the Employment of a Particular Corporation(S) 15. EXECUTIVE SESSION-LABOR Matters Involving the Employmen Histories of a Particular Person(s) Opening Comments Supervisor Russell SUPERVISOR RUSSELL: Please rise for the Pledge. Does any member of the public have any question or comment regarding the any of the agenda items, please feel free? Any raised hands? MODERATOR: Inaudible. I am going to allow you to unmute and talk. Looks like Mr. (Inaudible) is on an older version of Zoom, so this may not cooperate. Mr. (Inaudible), if you can hear me, please try to send your question via the text based q and a tool. I am also going to reach out and send him a chat message. While we wait on him,we don't have any raised hands or Southold Town Board Regular Meeting July 28, 2020 page 3 questions. I am not seeing a response yet. Okay, it looks like he is probably having some issues on his end. SUPERVISOR RUSSELL: Looks like he is trying to figure it out, should we give him another minute? Or can we have him ask when he gets things squared away on his end. JUSTICE EVANS: Matt, can he hear you? MODERATOR: Looks like his audio isn't connected. He is on an older version of Zoom. I did reach out to him via chat tool as well. If I hear anything from him I will let you know as soon as there is an opening. TOWN ATTORNEY DUFFY: We have an email from earlier today from Michelle (inaudible) SUPERVISOR RUSSELL: Inaudible. V. Resolutions -- - - - --- -- - - - - - - - - - - 2020-445 CATEGORY. Audit DEPARTMENT. Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated Ju1v 28 2020. ✓Vote Record-Resolution RES-2020-445 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay —Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Vote11 r Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter Q i ❑ El ----- -- -------- --- - - --- --- --- - -Jill Doherty Voter -- ❑ Tax Receiver's Appt Q - ❑ ❑_ El ❑ Rescinded Robert Ghosio Seconde Q ❑ �— ❑ _ ❑ - ❑ Town Clerk's Appt Louisa P Evans Mover El ❑ ❑ ❑ -------- - --- -- ---- - - - ------- ----- ❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ( ❑ ❑ No Action ❑ Lost 2020-446 CATEGORY.• Set Meeting DEPARTMENT. Town Clerk Southold Town Board Regular Meeting July 28, 2020 page 4 Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, August 11 2020 at the Southold Town Hall Southold New York at 3:00 P. M.. Vote Record--,Resolution RES-2020-446• ' 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 Voter Q ❑ ❑ ❑ -- ---------------- --- --— ❑ Tax Receiver's Appt Jill Doherty Seconde Rol j ❑ – ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q T ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover R1 ❑ - ❑ i ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ( ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-447 CATEGORY. Budget Modification DEPARTMENT. Police Dept 2 02 0 Budget Modification-Police Department Financial Impact:Donations-Kabakov&Stirling Eastern Shores Association RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budIlet as follows: From: Revenues Gifts & Donations $1,150 A.2705.40 Total $1,150 To: Appropriations Police Officer Training $1,150 A.3120.4.600.200 Total $1,150 ✓Vote Record-Resolution RES-2020-447, ' Q Adopted _ ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E.Nappa Mover 1 Q ❑ ❑ ❑ ❑ Tabled James Dimzio Jr I Voter I Q ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter Q ; ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Seconde Q ❑ ❑ ❑ ❑ Rescinded Scott A.Russell I Voter Q i ❑ ❑ ❑ ❑ Town Clerk's Appt Southold Town Board Regular Meeting July 28, 2020 page 5 ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-448 CATEGORY.• Employment-Town DEPARTMENT: Accounting Accepts Resignation of Dorothy Stevens RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Dorothy Stevens from,the position of-Part Time Minibus Driver effective July 31, 2020. ✓Vote Record-Resolution RES-2020-448 Rl Adopted ❑ Adopted as Amended ❑ Defeated_ - - _ Yes/Ayer No/Nay:L Abstain Absent ❑ Tabled ❑ Withdrawn SazahE Nappa - _ Voter 0 ❑ ❑ _� ❑ ❑ Supervisor's-Appt James Dimzio Jr Mover Ef _❑ ❑ ❑ ❑_Tax Receiver's Appt Jill Doherty Seconde 0 _ 11 ❑ ❑ ❑ Rescinded Robert Ghosio Voter D ❑ ❑ i - ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q j ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter z ❑ ❑ - ❑ ❑ No Action ❑ Lost 2020-449 CATEGORY.• Employment-Town DEPARTMENT: Accounting Accepts Resignation of Donald Stirnweis RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Donald Stirnweis from the position of Full Time.Ordinance Inspector effective July 31, 2020. ✓Vote Record-Resolution RES-2020-449 Q Adopted Yes/Aye No/Nay Abstain { Absent ❑ Adopted as Amended 1--- Sarah E.Nappa Voter ❑ ❑ ❑- ❑ Defeated James Dmizio Jr Voter' D ❑ ❑ i ❑ ❑ Tabled p ❑ Withdrawn Jill Doherty Mover d_ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Seconde 0 ❑ w ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter m ❑_ ❑ - - ----- -- Scott A Russell Voter F 10 j ❑ ❑ I ❑ ❑ Rescinded - - -- - Southold Town Board Regular Meeting July 28, 2020 page 6 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-450 CATEGORY. Legal DEPARTMENT: Land Management Coordination Tall Pines Stewardship Management Plan RESOLVED that the Town Board of the Town of Southold hereby adopts the updated Tall Pines Stewardship Management plan for the Town of Southold open space property located at 695 Paradise Point Road, Southold,New York and further identified on the Suffolk County Tax Map as #1000-79.-8-16.1. ✓Vote Record-Resolution RES-2020-450 Q Adopted ❑ Adopted as Amended ❑ Defeated LL Yes/Aye No/Nay Abstain Absent ❑ Tabled — Sarah E.Nappa _ Voter Q El ❑ Withdrawn ❑ ❑_ ❑ Supervisor's Appt James Dmizio Jr Voter ( Q ❑ _ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter _ Q i 11 ❑ ❑ ❑ Rescinded Robert Ghosio SecondedQ-0 11 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover ( El ! ❑ ❑ ( ❑ _ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ I ❑ ❑ No Action ❑ Lost 2020-451 CATEGORY. Legal DEPARTMENT. Land Management Coordination Frank Kujawski Preserve Stewardship Management Plan RESOLVED that the Town Board of the Town of Southold hereby adopts the Frank Kujawski Preserve Stewardship Management plan for the Town of Southold open space property located at Downs Creek on New Suffolk Ave, Cutchogue,New York and further identified on the Suffolk County Tax Map as #1000-116.-2-9.2. ✓Vote Record=Resolution RES-2020-451 Q Adopted _ Yes/Aye _No/Nay_ Abstain _ Absent ❑ Adopted as Amended --- -- ❑ Defeated Sarah E.Nappa Voter Q ❑ El ' ❑ 0 Tabled James Dmizio Jr Voter _ Q ❑ ❑ ❑ Southold Town Board Regular Meeting July 28, 2020 page 7 ❑ Withdrawn Jill Doherty Seconde Q ; ❑ ❑ I ❑ ❑ Supervisor's Appt Robert Ghosio Mover Q ❑ -� ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter Q I I ❑ ❑ ❑ Rescinded Scott A Russell Voter Q I ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-452 CATEGORY. Budget Modification DEPARTMENT: Solid Waste Management District 2020 Budget Modification: SWMD Financial Impact: To cover cost to 1) replace blown load cells on scale caused by heavy wear, and re- fund line for future maintenance; and 2) scrap tire removal which has increased 30% over 2019. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid Waste Management District budget as follows: From: SR 8160.4.400.250 Computer Software Support $1,700 SR 8160.4.400.840 Hazardous Waste Removal 3,000 SR 8160.4.400.910 Equipment Rental 2,300 Total $7,000 To: SR 8160.4.400.600 Scale Maintenance $4,000 SR 8160.4.400.815 Scrap Tire Removal 3,000 Total $7,000 ✓Vote Record-Resolution RES-2020-452 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain j Absent ❑ Tabledp Sarah E Nappa Mover Q � ❑ _ ❑ ❑ Withdrawn - - James Dmizio Jr Voter Q I ❑ - ❑ i ❑ ❑ Supervisor's Appt Jill Doherty Voter EI ❑ Tax Receiver's Appt Q El _ ❑ El Ghosio Voter Q I ❑ ❑ I ❑ Rescinded ❑ Town Clerk's Appt Louisa P Evans Seconde Q ❑ I ❑ I ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ -> ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting July 28, 2020 page 8 2020-453 CATEGORY: Property Acquisition Purchase DEPARTMENT. Town Attorney Tarpon Drive Acquisition RESOLVED that the Town Board of the Town of Southold hereby amends Resolution 2019- 845 adopted at the regular Town Board meeting on October 8, 2019 to read as follows: WHEREAS, Section 72-h of the General Municipal Law of the State of New York permits the sale of real property between municipal governments in the State of New York; and WHEREAS,there is a vacant parcel of Suffolk County owned land located at Tarpon Drive; Tax Map No.1000-57-1-1&2. WHEREAS, the Town of Southold is interested in acquiring said parcels of real property for open space purposes for a total consideration not to exceed$400$4,850.66 plus closing costs; and WHEREAS, the Town of Southold is aware that the subject premises shall be conveyed subject to the following restrictive covenants that will run with the land so conveyed: 1) That the Grantee or any subsequent Grantee shall not bill or charge back to the Grantor any cost incurred or projected to be incurred for the cleanup, removal, and disposal of all debris, waste, and/or contamination in or on the subject premises; 2) That the Grantee shall not sell, convey, transfer or otherwise dispose of the subject premises; and WHEREAS, the Town Board of the Town of Southold is aware that the restrictive covenants described above will run with the land and shall bind the heirs, successors, and assigns of the Town of Southold and in the event of any violation of the restrictive covenants stated above, the Deed conveying said parcels shall be void ab initio and title to the realty shall revert to the County of Suffolk; and WHEREAS, the acquisition of said parcels pursuant to General Municipal Law Section 72-H, as an intergovernmental transfer, is a Type II action pursuant to NYCRR 617.5(c)(19) and, therefore, no further SEQRA review is required, now there for be it RESOLVED, that the Town Board of the Town of Southold hereby authorizes, consents and approves the acquisition of the parcels for open space purposes further identified as SCTM No.1000-57-1-1&2, plus closing costs subject to the restrictive covenants and reverter provisions as stated above. ✓Vote Record-Resolution RES-2020-453,,. 0 Adopted Yes/Aye No/Nay—} Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter Eli ❑ i ❑ ❑ ❑ Defeated James Dinizio Jr Mover Rl 7 ❑ ❑ ❑ 0 Tabled Jill Doherty Seconded 0 � ❑ ❑ � ❑ Southold Town Board Regular Meeting July 28, 2020 page 9 ❑ Withdrawn Robert Ghosio Voter Rl ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-454 CATEGORY: Legal DEPARTMENT: Town Attorney Grievance 92018-13, 2018-14 RESOLVED that the Town Board of the Town of Southold hereby adopts and implements in its entirety the Advisory Opinion and Award of Arbitrator Steven C. Kasarda dated April 28, 2020 in the Matter of Arbitration between CSEA Local 852, Unit 8785 and the Town of Southold, Grievance Nos. 2018-13 and 2018-14. V.Vote Record-Resolution RES-2020=454 Rl Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain I Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter D ❑ ❑ ❑ - - - - James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Mover Rl ❑ ❑ i ❑ ❑ Rescinded Robert Ghosio Seconded 1� ❑ ❑ _ ❑ ❑ Louisa P Evans Voter Town Clerk's Appt D ❑ ❑ ❑ Scott A ❑ Supt Hgwys Appt Russell Voter D ; ❑ El + El ❑ No Action ❑ Lost 2020-455 CATEGORY: Advertise DEPARTMENT: Land Management Coordination Bay to Sound Phase 2 Lumber&Building Materials RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for a Request for Proposals for the Town of Southold Department of Public Works and Bay to Sound Project Integrated Trails Initiative Phase 2 Southold Town Board Regular Meeting July 28, 2020 page 10 Lumber and Supplies, in accordance with specifications and qualifications, subject to the approval of the Town Attorney. All proposal prices will remain firm for a period of six (6) months from the date of award with an option to renew for an additional six (6) month term agreed upon by the Town of Southold and the vendor. ✓Vote Record-Resolution RES-2020=455 Q Adopted ❑ Adopted as Amended ❑ Defeated L Yes/Aye No1Nay Abstain i Absent ❑ Tabled El Withdrawn Sarah E Nappa _ I Voter Q ❑ ❑ I ❑ ❑ Supervisor's-- James Dmizio Jr Voter Q ❑ ❑ ❑ El❑ Tax Receiver's Appt Jill Doherty Voter I Q � ❑ ? ❑ ❑ Rescinded Robert Ghosio Secondee{ Q ❑_ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ I ❑ El A Russell _ Voter Q ❑ ❑ Supt Hgwys Appt ❑ ❑ No Action ❑ Lost 2020-456 CATEGORY.• Close/Use Town Roads DEPARTMENT: Town Clerk Road Closures for North Fork Country Club Annual Golf Tournament Financial Impact:Police cost for event-$895.28 RESOLVED the Town Board of the Town of Southold hereby ratifies the resolution granting permission to the North Fork Country Club for their Annual Golf Tournament in Cutchogue for a limited closure of Moore's Lane, from the Main Road to the southerly line of the "Country Club Estates" subdivision, total closure from that southerly point south to the northern line of the William Tyree land parcel, and limited closure from that point south to the intersection of Moores Lane and New Suffolk Avenue (closures would permit access to residents of Moores Lane and"Country Club Estates"), on Friday, July 24, 2020 from 8:00 AM to 5:30 PM and Saturday, July 25, 2020 from 8:00 AM to 2:00 PM provided they adhere to the Town of Southold Policy for Special Events on Town Properties and Roads. They must notify Capt. Kruszeski immediately upon the approval of this resolution to coordinate traffic control and be it further RESOLVED that all fees paid by North Fork Country Club be refunded, as this event was not a Special event but a road closure. The event fee of$150.00 and the $250.00 late file fee charged forspecial events for a total refund of$400.00. ✓..Vote Record--Resolution RES-2020-456 Q Adopted I Yes/Aye No/Nay—�I--Ab-ssttain i; Absent ❑ Adopted as Amended Sarah E Nappa Voter Q ❑ '- ❑ ❑ Defeated James Demzeo Jr Voter Q Ell ElI El ❑ Tabled Jill Doherty Seconde Q 0 ❑ ❑ Southold Town Board Regular Meeting July 28, 2020 page 11 ❑ Withdrawn Robert Ghosio Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter IQ ❑ ❑ ; ❑ ❑ Tax Receiver's Appt Scott A Russell Voter Q ❑ ❑ ! ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-457 CATEGORY.• Budget Modification DEPARTMENT.• Information Technology 2020 Budget Modification-Information Technologies Financial Impact:Move funds to an unfunded account RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 budget as follows: From: A.1680.1.100.200 Overtime Earnings $3000.00 Total $3000.00 To: A.1680.1.100.300 Vacation Earnings $3000.00 Total $3000.00 ,✓Vote Record.-Resolution RES-2020-457 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain I Absent ❑ Tabled Sarah E Nappa Mover Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dmizio Jr Seconde Q ( ❑ ❑ i ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ( ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell I Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-458 CATEGORY.• Property Usage DEPARTMENT: Recreation Southold Town Board Regular Meeting July 28, 2020 page 12 Approve Use of Downs Farm RESOLVED that the Town Board of the Town of Southold does hereby grant permission to the Wilderness Traveling Museum to use Downs Farm for nature programs for children on Monday, August 3 through Friday, August 7 from 9:00 a.m. - 3:00 p.m. Applicant has filed a Two Million Dollar Certificate of Insurance naming the Town of Southold as additional insured. ✓Vote Record=Resolution RES-2020-458 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Sarah E Nappa Voter -- ❑ withdrawn CSI [I El ❑ Supervisor's Appt James Dmizio Jr Mover I D ( 13 ❑ i ❑ ❑ Tax Receiver's Appt Jill Doherty Voter M � ❑ ❑ i ❑ Robert Ghosio Voter ❑ Rescinded ❑ ❑ i ❑ ❑ Town Clerk's Appt Louisa P Evans Secondee{ D ❑ ❑ ❑ - -- ---------------------- ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑_ — ❑ _ ❑ ❑ No Action ❑ Lost Comment regarding resolution 458 JUSTICE EVANS: There is a note from Mr. Strickland about the next resolution, the one that Bill mentioned. Do you want me to read it out? COUNCILMAN DINIZIO: Looks like he wants to go to another computer. JUSTICE EVANS: Right but he sent us an email earlier explaining what his concern was. Just urging us to pass this resolution. COUNCILMAN DINIZIO: It's up to you.... COUNCILWOMAN DOHERTY: I guess if we are going to move ahead with it,that's what he is asking. MODERATOR: I am trying to get Mr. Strickland to call in on the phone. COUNCILMAN DINIZIO: Inaudible. 2020-459 CATEGORY.- Employment-Town DEPARTMENT. Recreation Southold Town Board Regular Meeting July 28, 2020 page 13 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 July 1 - September 7 pending successful background search and certification completion as follows: STILLWATER LIFEGUARDS HOURLY SALARY 1. Liam Rue 2ndear $16.87 ....................................... ✓Vote Record-;Resolution RES-20207459 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain i Absent ❑ Tabled ❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑ James Dmizio Jr Voter ❑ Supervisor's Appt Q ❑ ❑ i ❑ Jill Doherty Mover ❑ Tax Receiver's Appt - --Q � - ❑ _ ❑-_ � ❑ _ ❑ Rescinded Robert Ghosio Seconde Q j ❑ ❑ El ❑ Town Clerk's Appt Louisa P Evans I Voter ❑ Q ❑ ❑ I El A.Russell Voter Q j ❑_ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-460 CATEGORY.• Budget Modification DEPARTMENT. Accounting Budget Modification- Community Development Financial Impact: Establish budget for CDBG CARES Act projects RESOLVED that the Town Board of the Town of Southold hereby modifies the Community Development Fund budget as follows: Increase• CD.4910.00 Federal Aid, CARES Act $150,000 Total $150,000 Increase: CD.8660.4.100.101 Public Improv-Freezer $60,000 CD.8660.4.100.102 Public Service- Senior Prog Vehicle 60,000 CD.8660.4.100.103 Public Service- CAST 30,000 Total $150,000 ✓Vote Record-Resolution RES=2020-460 Q Adopted YeslAye No/Nay Abstain I Absent 0 Adopted as Amended — Southold Town Board Regular Meeting July 28, 2020 page 14 ❑ Defeated Sarah E Nappa Voter Q ❑ ❑ i ❑ ❑ Tabled James Dmizio Jr Voter Q j ❑ ❑ i ❑ ❑ Withdrawn Jill Doherty Voter I Q ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Secondee Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Mover Q ( ❑ ❑ ( ❑ ❑ Rescinded Scott A.Russell Voter Q ; ❑ ❑ i ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-461 CATEGORY.• Bid Acceptance DEPARTMENT: Solid Waste Management District Landfill Monitoring Contract Financial Impact:Authorizes continued gas and groundwater monitoring around the closed Cutchoge landfill, as required by NYSDEC and US EPA. Funds availbale for 2020 costs in accounts SR.8160.4.500.150 and SR.8160.4.500.175 WHEREAS two proposals were received in response to the Solid Waste Management District's RFP issued March 18 for the monitoring of groundwater and gas around the Cutchogue landfill as required by the New York State Department of Environmental Conservation; and WHEREAS the proposal received by Dvirka and Bartilucci Engineers and Architects was the lowest cost proposal submitted; it is hereby RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Dvirka and Bartilucci Engineers and Architects, PC to conduct semi-annual groundwater and quarterly gas monitoring through calendar year 2023 at a total combined cost not to exceed $73,190 over that time, in accordance with the terms and pricing schedules specified in the RFP, all with the approval of the Town Attorney; and it is further RESOLVED that Supervisor Russell is authorized to execute a contract with D&B for same, with the approval of the Town Attorney. ✓Vote Record-Resolution RES-2020-4611 Q Adopted _ ❑ Adopted as Amended - Yes/Aye' N,/Nay7 Abstain I Absent ❑ Defeated ❑ Tabled Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Withdrawn James Dimzio Jr Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Secondee{ Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Mover Q ❑ ❑ ❑ Louisa P Evans Voter Q ❑ ❑ i ❑ ❑ Rescinded — ❑ Town Clerk's Appt Scott A.Russell Voter _Q ❑ ❑ —' ❑ ❑ Supt Hgwys Appt Southold Town Board Regular Meeting July 28, 2020 page 15 ❑ No Action ❑ Lost 2020-462 CATEGORY.• Bid Acceptance DEPARTMENT. Solid Waste Management District Materials Hauling and Processing Financial Impact:Authorizes new contract for hauling and processing recyclables at significant budgetary savings. RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Mattituck Environmental to supply the town with services to haul and process paper fiber and commingled recyclables, as detailed in their bid opened by the Southold Town Clerk on July 17, 2020, and be it further RESOLVED that Supervisor Russell is authorized to execute a contract for same, all in accordance with the Town_Attorney. ✓Vote Record-Resolution RES-2020-462 IZ Adopted ❑ Adopted as Amended ❑ Defeated --- - — — -__ Yes/Aye I No/Nay Abstain Absent ❑ Tabled — ❑ Withdrawn Sarah E.Nappa_ _ Mover ❑ - —!_❑ ❑ i ❑ ❑ Supervisor's Appt James Dmizio Jr Seconde Q I_ _ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ _ i ❑ ❑ Rescinded Robert Ghosio Voter _ _ _ i _ ❑ ❑ _ i ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D I ❑ ❑ I ❑__ ❑ Supt Hgwys Appt Scott A Russell Voter 0 I ❑ T ❑ j ❑ ❑ No Action ❑ Lost 2020-463 CATEGORY.• Retirement/Resignation DEPARTMENT: Accounting Retirement'Resolution for Elected Officials WHEREAS,the State of New York has set additional reporting requirements in Section 315.4 of the New York Codes, Rules and Regulations which requires all elected and appointed officials whose terms start on or after August 12, 2009, who are members of the New York State and Local Retirement System and who do not participate in their.employer's time keeping system to prepare a log of their work-related activities for three consecutive months and submit their logs to the clerk or secretary of the governing board within 150 days of the start of their term;Now Therefore, be it Southold Town Board Regular Meeting July 28, 2020 page 16 RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard workdays for elected and appointed officials and will report the following days worked to the New York State and the Local Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk of this body: Title Name Standard Term Participates in Days/Month (based Work Begins/ Employer's on Record of Day Ends Time Keeping Activities) (Hrs/day System (Y/N) Elected Officials Assessors Richard L. Caggiano 7 1/1/20- N 21.79 12/31/23 BE IT FURTHER RESOLVED that said standard is being established to meet the accounting requirements of the New York State Employees Retirement System for calculation of retirement benefits, and BE IT FURTHER RESOLVED, that the Town Clerk be and she hereby is authorized to send a certified copy of this resolution to the New York State Employees Retirement System. 1, Elizabeth A. Neville, Town Clerk of the governing board of the Town of Southold of the State of New York, do hereby certify that I have compared the foregoing with the original resolution passed by such board, at a legally convened meeting held on the 28th day of July,2020 on file as part of the minutes of such meeting, and that the same is a true copy thereof and the whole of such original. I further certify that the full board, consists of six 6 members, and the six 6 of such members were present at such meeting and that six6 of such members voted in favor of the above resolution. IN WITNESS WHEREOF,I have hereunto set my hand and the seal of the Town of Southold, on this 28th day of July,2020 SEAL Elizabeth A. Neville Southold Town Board Regular Meeting July 28, 2020 page 17 Town Clerk Town of Southold Certified copy of this resolution to be sent to the New York State Employees Retirement System. ✓Vote Record-Resolution RES-2020-4G3" Rl Adopted ❑ Adopted as Amended ❑ Defeated _ in T r Ye/Aye s No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 11 11 ; ❑ _ ❑ Supervisor's Appt James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ ❑ El ❑ Rescinded Robert Ghosio Voter 0 D I� ❑ I ❑ ❑ Town Clerk's Appt Louisa P.Evans Secondee{ 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter E, ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-464 CATEGORY.• Refund DEPARTMENT. Town Clerk Refund Parking Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following individual(s) for a Parking Permit and/or Trailer Permit. NAME REFUND NAME ADDRESS CITY, STATE, DATE PERMIT Permit# AMOUNT ZIP OF PURC HASE Sparacio,Joseph 23 Barrow Blue Point, NY 3/6 non-res nr0007, 350.00 Place 11715 park & nrt0006 trailer Degregorio, Joseph W 44 Coventry Albertson, NY 2/11 non-res nrsf0006 50.00 Ave 11507 shellfish Fedele, James 225 Four Southold, NY 2/10 2 Guest G1064-5 80.00 Winds Ct 11971 park Mucaria, Loretta 210 Pat Lane Mattituck, NY 1/1 2 Guest G1004-5 80.00 11952 park Genna, Richard 265 Brigantine Southold, NY 6/25 res park 8901 20.00 Southold Town Board Regular Meeting July 28, 2020 page 18 Dr 11971 Monahan,Jennifer PO Box 795 Cutchogue, NY 7/21 overpd on 7310 15.00 11935 2nd disposal - Reyes Muralles, Even 2445 Peconic Laurel, NY 4/20 disposal, no reg. 30.00 Rocael Bat 11948 Zuniga Santamaria, 1675 Tuckers Southold, NY 4/26 res park no reg. 20.00 Oscar Manuel Lane 11971 Cotzojay Sican, Edin A 4250 Bergen Mattituck, NY 4/21 res park no reg. 20.00 Ave 11952 Forbush,Jocelyn 28 Beecher St Jamaica Plans, 7/27 Res park Not res 20.00 Apt 2 MA 02130- 4915 Hargrave, Louisa 1500 Greenport, NY 1/1 Guest park G1025 40.00 Brecknock 11944 Road, Unit 105 - Scholand, Greg PO Box 1255 Mattituck, NY 7/6 Disposal 07203 30.00 11952 Pirrera, Louis 236 E. Lindenhurst, 3/5 Non-res 0006 300.00 Hampton NY 11757 park Road Neocleous, Christ PO Box 1163 Mattituck, NY 7/9 Lessee Non-res 20.00 11952 park ✓Vote Record-Resolution RES-2020-464 IBJ Adopted . j i Yes/Aye No/Nay Abstain _ i Absent ❑_ Adopted as Amendedi---�- I-- Vote! ❑ Defeated Sarah E Nappa I - i0 ❑ ❑ i ❑ ❑ Tabled � vote!— 0 —0 ❑ ( ❑ .James Dinizio Jr ❑ Withdrawn r f - {- ❑ Supervisor's Appt Jill Doherty i Mov 21 ❑ ❑ er ❑ Tax Receiver's Appt — j Seco I ❑ ❑ ❑ ❑ Rescinded Robert Ghosio rider ❑ ❑ Town Clerk's Appt -- Voted ❑_Supt Hgwys Appt Louisa P.Evans I r 0 i- ❑ ❑ ❑ ❑ No Action Vote' El A.Russell r I �_ ❑ Lost ❑ I ❑ 2020-465 CATEGORY.• Advertise DEPARTMENT. Highway Department Ad for Hyundai Pay Loader Southold Town Board Regular Meeting July 28, 2020 page 19 Resolved that the Town Board of the Town of Southold here by authorizes and directs the Town clerk to advertise for bid one used complete, including the housing front axle for a Hyundai pay loader HL757-9, Serial# 2281342 or equivalent. Additional specifications are available at the Town Clerks office. ✓Vote,Record-Resolution RES-2020-465 0 Adopted ❑ Adopted as Amended ❑ Defeated — �v--`— " Yes/Aye j No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn Sarah E.Nappa Voter D — O ❑ �—— 0 ❑ Supervisor's Appt James Dinizio Jr Voter D ❑ ❑ i ❑ _ - ❑ Tax Receiver's Appt Jill Doherty Voter CEJ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Secondee{ D - i ❑ ❑ i ❑ ❑ Town Clerk's Appt Louisa P Evans Mover Rl _ El El ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ 7 ❑ ❑ ❑ No Action ❑ Lost 2020-466 CATEGORY. Advertise DEPARTMENT: Town Clerk Re-Advertise for CJJRR Task Force RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to re-advertise for members of the Southold Town Community Joint Justice Review and Reform Task Force for the purpose of assisting the Town Board in reviewing and developing current policies and procedures associated with agencies associated with the'justice system and identify and recommend best practices. Duties to include: • Review current policies and procedures associated with agencies associated with the justice system and identify and recommend best practices • Conduct community focus groups and hearings for input from the community, especially those who have had interactions with Southold Town's justice system, good and bad • The Task force shall review and evaluate input and identify policies, procedures and practices to establish priorities • Engage the community in public discourse including the media, public leaders, and the community-at-large to envision best practices to improve public safety • Incorporate input and consultations with experts in the justice system and make recommendations for improving equality to policing and administering justice • The task force shall include two (2) Town Board Members; six (6) Community Leaders and six(6) Community Members with no less than one (1)bilingual (English and Southold Town Board Regular Meeting July 28, 2020 page 20 Spanish) Member. Position is un-salaried. ✓Vote Record-Resolution RES-2020-466 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay I Abstain i Absent ❑ Tabled � — --- ❑ Withdrawn Sarah E.Nappa Voter l u ( ❑ ❑ ❑ James Dimzio Jr Voter Q j ❑ ❑ i ❑ L1 Supervisor's Appt .. -11 ❑ El ❑ Tax Receiver's Appt Jill Doherty Seconde Q ❑ ❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter Q El El; - —I ❑ ❑ Supt Hgwys Appt Scott A Russell - Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Comments regarding resolution 466 SUPERVISOR RUSSELL: I just want to quickly remind the public, we are actually in search of six members of the community to serve on that Task Force and six community leaders. We encourage you to please submit any letter of interest. Thank you. 2020-467 CATEGORY.• Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 7/20/20 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 July 20, 2020, as follows: FIFD Resolution# Regarding 2020 - 111 Legal ✓Vote Record-Resolution RES-2020-467, Q Adopted ❑ Adopted as Amended Yes/Aye lI No/Nay Abstain�—Absenty ❑ Defeated ❑ Tabled Sarah E Nappa Mover Q ❑ ❑ ! ❑ ❑ Withdrawn James Dmizio Jr r Voter 1 Q ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter Q ❑ ( ❑ ❑ ❑ Rescinded Louisa P.Evans Seconde _ Q i ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter Q i ❑ ❑ ❑ 0 Supt Hgwys Appt Southold Town Board Regular Meeting July 28, 2020 page 21 ❑ No Action ❑ Lost 2020-468 CATEGORY. Bid Acceptance DEPARTMENT.• Engineering Award Engineering Services for Fishers Island Sidewalk Replacement Financial Impact:H.5410.2.400.200 WHEREAS the Town of Southold Engineering Department received and evaluated three proposals for engineering services related to the sidewalk in Fishers Island; and WHEREAS the Engineering Department wishes to have the winning vendor awarded the contract; now therefore, be it RESOLVED that the Town Board of the Town of Southold hereby authorizes Scott A. Russell to award and enter into a professional services contract with CHA Consulting,Inc., for engineering services associated with the replacement of sidewalk on Fishers Island, at a cost not to exceed $29,050, all in accordance with the Town Attorney, funded from budget line H.5410.2.400.200. ✓Vote Record-Resolution RES-2020-468 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye r No/Nay Abstarn Absent --- ❑ Tabled — Sarah E.Nappa Voter El I ❑ ❑ i ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dmizio Jr Mover Q ❑ ❑ 1 ❑ ❑ Tax Receiver's Appt Jill Doherty _ Voter Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q _ ❑ _ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconde Q D D ❑ -- — ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ _ ❑ No Action ❑ Lost 2020-469 CATEGORY. Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 716120 Meeting Resolution Ratifications Southold Town Board Regular Meeting July 28, 2020 page 22 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 July 6, 2020, as follows: FIFD r Resolution# Regarding 2020 - 102 Airport/MIS 2020 - 103 Airport/Grant 2020 - 104 Legal/Fares 2020 - 105 Settlement/FIC 2020 - 106 Settlement/Johnson ✓Vote Record-Resolution RES-2020-469, El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye ; No/Nay Abstain j Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter �- 0 -- ❑ ~��❑ —❑ ❑ Supervisor's Appt James Dinizio Jr_ Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty_ __ Mover j d ❑ ( ❑ ❑ ❑ Rescinded Robert Ghosio Secondei 21 ❑ IT 1 _ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter _ j ❑ ❑ i ❑ ❑ Supt Hgwys Appt Scott A_Russell Voter D ❑ ❑ __ ❑ ❑ No Action ❑ Lost 2020-470 CATEGORY, Legal DEPARTMENT: Town Attorney Waiver of Temp Moratorium- Wickham Road, LLC WHEREAS the Town Board of the Town of Southold has been presented an application for the property located at 12800 Route 25, Mattituck,NY for a waiver of the 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"; and WHEREAS the Town Board found that for the above action there is no other involved agency; that for the above action the Town Board is the Lead Agency; that this action is classified a SEQRA Type II Action not subject to further review; all pursuant to SEQRA Rules and Regulations 6 NYCCR 617.1 et. seq. and Chapter 130 of the Southold Town Code; and WHEREAS a public hearing was held on March 10, 2020, all public commentary was heard and I Southold Town Board Regular Meeting July 28, 2020 page 23 the public hearing was then closed; and NOW THEREFORE, be it RESOLVED that the Town Board of the Town of Southold hereby grants the application of Stephen F. Kiely, Esq., as agent for Wickham Road, LLC., property location is 12800 Route 25, Mattituck,NY, (SCTM# 1000-114-11-15), for a waiver of the "A Local Law in relation to the six (6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of property in"The State Route 25 Love Lane Intersection and surrounding area". Y"Vote'Record-Resolutibn"RES-2020-470,,., Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain ! Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Q [I ❑ ! El James Dmizio Jr Voter ❑ Supervisor's Appt Q f ❑ ❑_. I_ ❑ Jill Doherty Voter ❑ Tax Receiver's Appt Q ❑ ❑ —� ❑ — ❑ Rescinded Robert Ghosio- Secondet� Q ❑ ❑ _� _ ❑_ ,_.,, --- --- --- - — — ❑ Town Clerk's Appt Louisa P.Evans Mover I Q i ❑ T ❑ ( ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q�� ❑ ❑ ❑ No Action ❑ Lost 2020-471 CATEGORY. Budget Modification DEPARTMENT: Accounting 2019 Budget Modification-Capital Financial Impact:Establish budget for Silversmiths Corner RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Park& Recreation Fund and Capital Fund budgets and establishes a capital project as follows: Increase Expenditures: CR.9901.9.000.100 Transfer to Capital $39,590 Total $39,590 Increase Revenues: CR.5990.00 Appropriated Fund Balance $39,590 Total $39,590 Capital Project Name: Silversmiths Corner Improvements Financing Method: Transfer from the Park& Recreation Fund and Suffolk County Downtown Revitalization Grant Increase Revenues: H.2389.60 S/C Grant, Downtown Revit $39,590 H.5031.54 Interfund Transfers, Southold Town Board Regular Meeting July 28, 2020 page 24 Park& Playground 39,590 Total $79,180 Increase Appropriations: H:7110.2.500.500 Parks, Capital Outlay Silversmiths Corner $79,180 Total $79,180 ✓Vote Record-Resolution RES-2020-471.• Z Adopted ❑ Adopted as Amended ❑ Defeated _ Yes/Aye I No/Nay Abstain Absent ❑ Tabled - ❑ Withdrawn Sarah E.Nappa Voter 0 " -I =1:1 ❑ ❑ Supervisor's Appt James Dmizio Jr Voter D I ❑ ❑ I ID ❑ Tax Receiver's Appt Jill Doherty Seconde D ❑ ❑ ❑ ❑ Rescinded Robert Gh_osio Mover D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ - ( ❑ ❑ Supt Hgwys Appt" Scott A.Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-472 CATEGORY. Misc. Public Hearing DEPARTMENT.• Town Attorney PH 8/25.7:01 Pm Comprehensive Plan WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 28th day of July, 2020, a recommendation from the Southold Town Planning Board to adopt the proposed Comprehensive Plan for the Town of Southold; and WHEREAS, the Town Board of the Town of Southold, by resolution, directed the Southold Town Planning Board to prepare a proposed town comprehensive plan; and WHEREAS,pursuant to Town Law § 272-a 6. (b),the Southold Town Planning Board held 64 public input meetings during the drafting of the Southold Town Comprehensive Plan, and a public hearing on July 29, 2019 to assure full opportunity for citizen participation in the preparation of the plan; and WHEREAS, the Southold Town Planning Board has completed edits and corrections to the proposed Southold Town Comprehensive Plan, and in accordance with Town Law § 272-a 4; and WHEREAS, the Southold Town Planning Board on July 20, 2020 recommended the Southold Town Comprehensive Plan, dated February, 2020, to the Town Board of the Town of Southold for their consideration Southold Town Board Regular Meeting July 28, 2020 page 25 WHEREAS, the Town Board of the Town of Southold desires to adopt the recommended Southold Town Comprehensive Plan; now,therefore, be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid adoption of the Southold Town Comprehensive Plan at Southold Town Hall, 53095 Main Road, Southold,New York, on the 25th day of August,2020 at 7:01 p.m. at which time all interested persons will be given an opportunity to be heard._ ✓Vote Record-Resolution RES-2020-472 0 Adopted ❑ Adopted as Amended _ ❑ Defeated l Yes/Aye j No/Nay - Abstain Absent ❑ Tabled Sarah E.Nappa Mover D ❑ ❑ {�❑ ❑ Withdrawn James Dinizio Jr Voter El ❑ ❑ _ ❑ _ ❑ Supervisor's Appt - __ - - --- -- --- - -- ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ _ ❑ ❑ Rescinded Robert Ghosio Voter - D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Seconde 0 i ❑ - ❑ i 0 ❑ Supt Hgwys Appt Scott A Russell Voter D i_ ❑ ❑ I ❑ ❑ No Action ❑ Lost 2020-473 CATEGORY: Local Law Public Hearing DEPARTMENT: Town Attorney PH 8/25 7:01 -LL Chapter 260 WHEREAS,there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 28th day of July, 2020, a Local Law entitled "A Local Law-in relation to an Amendment to Chapter 260, Vehicles and Traffic, in connection with Traffic and Pedestrian Safety" 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 Southold Town Hall, 53095 Main Road, Southold,New York, on the 25th day of August,2020 at 7:01 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 260,Vehicles and Traffic, in connection with Traffic and Pedestrian Safety" reads as follows: LOCAL LAW NO. 2020 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 260,Vehicles and Traffic, in connection with Traffic and Pedestrian Safety". Southold Town Board Regular Meeting July 28, 2020 page 26 BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The purpose of this local law is to improve safety for pedestrians and vehicles, as well as dealing with impacts to the public's health, safety and welfare. H. Chapter 260 of the Code of the Town of Southold is hereby amended as follows: §260-4. Stop intersections with stop signs. At Intersection Location Stop Sign on Direction of Travel With (Hamlet) Oriental Avenue East Montauk Avenue_ Fishers Island Oriental Avenue West Montauk Avenue Fishers Island III. 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 affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. ✓Vote Record-'Resolution RES-2020-473 0 Adopted ❑ Adopted as Amended ❑ Defeated -^-��---i-----� —�_---- Yes/Aye No/Nay Abstain j Absent ❑ Tabled – —1-----`—^ ❑ Withdrawn Sarah E.Nappa Voter C3D ❑ ❑ James Dinizio Jr Mover R1 ❑ ❑ ❑ 11Supervisor's Appt – - ❑ Tax Receiver's Appt Jill Doherty Voter Z ❑ – ❑ ❑ ❑ Rescinded Robert Ghosio Voter D ❑ ❑ 3 ❑ ❑ Town Clerk's Appt Louisa P Evans . _ Seconder D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D s ❑ ❑ j ❑ ❑ No Action ❑ Lost 2020-474 CATEGORY.• Advertise DEPARTMENT., Town Clerk Advertise for Social Media Manager Southold Town Board Regular Meeting July 28, 2020 page 27 RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for a Social Media Manager to monitor the Town's Social Media accounts and assure the policy is being complied with. ✓Vote Record-Resolution RES-2020-474 Q Adopted ❑ Adopted as Amended ❑ Defeatedtain — Yes/Aye j No/Nay AbsFAbsent� ❑ Tabled -- ❑ Withdrawn Sarah E Nappa Voter El j ❑ ❑ ❑ - ❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover , Q1 ❑ El El ❑ Rescinded Robert Ghosio Seconde Q ❑ - ❑ i El - - - - ❑ Town Clerk's Appt Louisa P Evans Voter Q i ❑ ❑ ❑ - - ------ -- ---- -- ----- - ----- ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-475 CATEGORY. Trailer Permit DEPARTMENT. Town Attorney Denial of Trailer Permit Application WHEREAS, Francis and Elizabeth Kelly d.b.a. Brushes Creek Marina Inc. have made an application for a Trailer Permit to place a trailer at 1900 Peconic Bay Blvd, Laurel NY, and WHEREAS,the proposed use of the trailer as applied for is inconsistent with the Town's Policy Regarding Trailer Permits, and now therefore be it RESOLVED, the application of Francis and Elizabeth Kelly d.b.a. Brushes Creek Marina Inc. is hereby DENIED. ✓Vote Record-Resolution RES-2020-475 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstam 1 Absent ❑ Tabled Sarah E Nappa Voter Q ❑ ❑ ( ❑ ❑ Withdrawn - � � ❑ James Dmizio Jr Voter Q ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Seconde Q ❑ El ❑ ❑ Rescinded Mover* Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑ 11 Supt Hgwys Appt Scott A Russell I Voter Q ❑ ❑ ❑ - ❑ No Action 0 Lost Southold Town Board Regular Meeting July 28, 2020 page 28 2020-476 CATEGORY.• Special Events DEPARTMENT: Town Attorney Denial of Special Events WHEREAS on February 21, 2020,,Bedell North Fork LLC. 36225 Main Road Cutchogue,NY filed three applications identified as BNF 7, 8 and 9 A-F, for special event permits for eighteen (18) separate events to be held on June 30, July 2, 7, 9, 14, 16, 21, 23, 28 and 30, and August 4, 6, 8, 11,13,18, 20 and 25, 2020 at Bedell Cellars, 36225 Main Road, Cutchogue,NY. and WHEREAS on July 14, 2020, Town Board of the Town of Southold granted permission to the Bedell North Fork to hold Special Events at Bedell Cellars, 36225 Main Road, Cutchogue,NY as applied for in Application BNF7c-f, BNF 8a-f for events to be held 7/14, 7/16, 7/21, 7/23, 7/28, 7/30, 8/4 and 8/6 from 6:00 PM to 10:00 PM, provided they adhere to all conditions on the application and permit and to the Town of Southold Policy for Special Events and subject to the applicant's compliance with all executive orders of the State of New York, RESOLVED the Town Board of the Town of Southold hereby DENIES the remainder of the applications identified as BNF 7, 8 and 9 A-F,by Bedell North Fork LLC. pursuant to Section 205-6 of the Town Code of the Town of Southold. ✓Vote Record-Resolution RES-2020-476 R1 Adopted ❑ _Adopted as Amended ❑ Defeated _ Yes/Aye i No/Nay Abstain Absent_ ❑ Tabled 13❑ Withdrawn Sarah E Nappa _ Voter ❑ 0 El ❑ Supervisor's Appt James Dimzio Jr Voter D ❑ El ❑ Tax Receiver's Appt Jill Doherty Seconde _ iZ ❑ ( ❑ ❑ - ❑ Rescinded Robert Ghosio Mover Rl ❑ _ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑ -- - - ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ _ ❑ ❑ No Action ❑ Lost 2020-477 CATEGORY. Legal DEPARTMENT. Town Attorney U.S. Navy Easement-Fishers Island Financial Impact: 0000 RESOLVED the Town Board of the Town of Southold authorizes and directs Supervisor Scott A. Russell to execute a"Grant of Easement" wherein the United States-government grants Southold Town Board Regular Meeting July 28, 2020 page 29 the Town of Southold an easement over certain land as shown in a Survey Map by Richard Strouse, Licensed Land Surveyor, entitled "Easement to be Granted by the United States of America to the Town of Southold, Oriental Avenue, Fishers Island,New York, dated April 24, 2016, last revised February 18, 2020, for the purposes on constructing a recreational path, subject to the approval of the Town Attorney. . ✓Vote Record-Resolution RES-2020-477 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 ❑ J ❑ I ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ! ❑- ❑ Rescinded Robert Ghosio _ Seconde Q .- ❑ ❑ ❑ _ Louisa P Evans Mover i Q I ❑ 11 Town Clerk's Appt ❑ I ❑ 11Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ! ❑ ❑ No Action ❑ Lost VI. Public Hearings Closing Comments Supervisor Russell SUPERVISOR RUSSELL: That completes the business of the agenda. I am going to ask anybody that would like to ask any question with regard to mutual interest to please feel free? No response. Can I get a motion to adjourn? Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 3:35 P.M. 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