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