Loading...
HomeMy WebLinkAboutAG-12/15/2020 ELIZABETH A. NEVILLE Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold, NY 11971 REGISTRAR OF VITAL STATISTICS Fax (631) 765-6145 MARRIAGE OFFICER Telephone: (631) 765 - 1800 RECORDS MANAGEMENT OFFICER www.southoldtownny.gov FREEDOM OF INFORMATION OFFICER AGENDA SOUTHOLD TOWN BOARD December 15, 2020 4:30 PM POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by going to the official Town of Southold website: www.southoldtownny.gov and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. Due to public health and safety concerns related to COVID-19, the Public will not be given in-person access. In accordance with the Governor’s Executive Order 202.1, said public hearing of the Town Board will be held via videoconferencing, and a transcript will be provided at a later date. The public will have an opportunity to see and hear the meeting live and provide comments virtually. The hearing will be held virtually via ZOOM Webinar. Instructions and link to attend the meeting will be available on the Town’s website or by calling the Town Clerk’s office at (631)765-1800. A telephone number will also be provided to allow members of the public to attend via telephone. Southold Town Meeting Agenda - December 15, 2020 Page 2 Written comments and/or questions may also be submitted via email to the Town Clerk at elizabeth.neville@town.southold.ny.us and Lynda.rudder@town.southold.ny.us . Said comments and/or questions will be considered at the public hearing provided that they are submitted no later than 12:00 P.M. (Prevailing Time) on the day of the public hearing. Pursuant to the requirements of the Executive Order of the Governor of the State of New York, a transcript will be prepared of the public hearing, and a copy shall be filed with the Town Clerk and placed upon the Town's website. Please check the meeting Agenda posted on the Town’s website (www.southoldtownny.gov) for further instructions or for any changes to the instructions to access the public hearing, and for updated information. CALL TO ORDER 4:30 PM Meeting called to order on December 15, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilwoman Sarah E. Nappa    Councilman James Dinizio Jr    Councilwoman Jill Doherty    Councilman Robert Ghosio    Justice Louisa P. Evans    Supervisor Scott A. Russell    I. REPORTS 1. Zoning Board of Appeals Monthly Report November 2020 2. Justice Court Reports November 2020 3. Town Clerk Monthly Report November 2020 4. Trustees Monthly Report November 2020 5. Department of Solid Waste Monthly Reports September 2020 October 2020 November 2020 Southold Town Meeting Agenda - December 15, 2020 Page 3 II. PUBLIC NOTICES III. COMMUNICATIONS IV. DISCUSSION 1. 9:00 Mary Eisenstein (In-Person) Dark Skies Initiative 2. 9:30 Janet Douglass, Denis Noncarrow and TIm Abrams (In-Person) Pavilion at Tasker Park 3. 9:45 Chief Flatley (In-Person) New Police Boat Secured Through Port Security Grant Program 4. 10:00 John Sepenoski (In-Person) North American Wetlands Conservation Act (NAWCA) Grant - Partnership & Authorization for Supervisor to Sign 5. 10:15 Kristie Hansen-Hightower (Via Zoom) 2021 Insurance Renewals 6. 10:30 Supervisor Russell, Michael Collins (In-Person) and a Representative from the Board of Trustees (Via Zoom) Goldsmith Inlet Emergency Dredging Plans - Permit Expiration 7. 10:45 Supervisor Russell and Michael Collins Update on Town Hall Annex Building 8. Councilman Dinizio Format for Zoom Meetings 9. Town Attorney Proposed Code Amendment - Section 189-3 eliminate need for residential trailer permit 10. Town Attorney HC NOFO, LLC Affordable Housing Change of Zone - Update on SEQRA 11. EXECUTIVE SESSION Proposed Property Acquisition(S), Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Thereof 12:15 Melissa Spiro and Sam McCullough, Chair of LPC 12. EXECUTIVE SESSION LABOR - Matters Involving the Employment of a Particular Person(S) Southold Town Meeting Agenda - December 15, 2020 Page 4 12:45 Tim Abrams, DPW 1:00 Peter Young, CAC Chair 13. EXECUTIVE SESSION LABOR - Matters Involving Collective Bargaining - CSEA 1:30 Kristie Hansen-Hightower and Bill Duffy 14. EXECUTIVE SESSION LABOR - Matters Involving the Employment of a Particular Corporation Town Attorney 2:00 John Sepenoski and Michael Collins 15. EXECUTIVE SESSION LITIGATION - Claim of Jurzenia 2:15 Michael Collins, Town Engineer V. RESOLUTIONS 2020-799 CATEGORY: Audit DEPARTMENT: Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated December 15, 2020.  Vote Record - Resolution RES-2020-799 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-800 CATEGORY: Set Meeting DEPARTMENT: Town Clerk Set Organizational and Next Meeting Southold Town Meeting Agenda - December 15, 2020 Page 5 RESOLVED that the Town Board will hold the annual Organizational meeting on Tuesday, January 5, 2021 at 11:00 am and be it further RESOLVED that the Regular Town Board Meeting of the Southold Town Board will be held, Tuesday, January 5, 2021 at 4:30 pm, both meetings to be at the Southold Town Hall, Southold, New York.  Vote Record - Resolution RES-2020-800  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell     No Action  Lost  2020-801 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint Timothy Abrams Building Maintenance Supervisor WHEREAS Suffolk County Department of Civil Service notified the Town of Southold on November 24, 2020 that the position #10-04-0060 was being reclassified to Building Maintenance Supervisor, be it RESOLVED that the Town Board of the Town of Southold hereby appoints Timothy Abrams to the position of Building Maintenance Supervisor effective November 25, 2020, at a salary of $105,000 per annum.  Vote Record - Resolution RES-2020-801 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Tabled James Dinizio Jr      Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio      Tax Receiver's Appt Southold Town Meeting Agenda - December 15, 2020 Page 6 Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell      Supt Hgwys Appt  No Action  Lost 2020-802 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept Sand Bid 2021 Financial Impact: sand for ice control RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Southampton Excavation & Site Development for supplying the Southold Town Highway Department with sand for the year 2021 at $22.70 per cubic yard.  Vote Record - Resolution RES-2020-802 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2020-803 CATEGORY: Budget Modification DEPARTMENT: Accounting 2020 Budget Modification- Capital (Roads) Financial Impact: Establish budget for 2020 Road Resurfacing per the Adopted 2020 Capital Plan WHEREAS the Town Board of the Town of Southold adopted a 2020 Capital Budget which includes an appropriation for road resurfacing, and Southold Town Meeting Agenda - December 15, 2020 Page 7 WHEREAS the Town’s Capital Budget process requires a resolution to formally establish Capital Budget items in the Capital Fund, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby authorizes the establishment of the following Capital Projects and amends the Capital Budget as follows: Capital Project Name: 2020 Road Resurfacing Financing Method: Transfer from the Highway Part Town Fund Budget: Revenues: H.5031.91 Interfund Transfers Road Resurfacing $600,000 Total $600,000 Appropriations: H.5112.2.400.500 FY 2020 Road Resurfacing $600,000 Total $600,000  Vote Record - Resolution RES-2020-803 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-804 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk Accept the Bid of Hoppy's Cleaners for Cleaning of Police Uniforms for the 2021 Calendar Year Financial Impact: uniform cleaning 2021 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Hoppy's Cleaners, Greenport, New York, for uniform cleaning services for the Police Department Southold Town Meeting Agenda - December 15, 2020 Page 8 for the 2021 calendar year in the total amount of $15,093.00, all in accordance with the Town Attorney.  Vote Record - Resolution RES-2020-804 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-805 CATEGORY: Insurance DEPARTMENT: Accounting NYS Workers' Compensation Alliance RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Member Participation Agreement with the New York State Municipal Workers’ Compensation Alliance for the participation period of January 1, 2021 to December 31, 2021.  Vote Record - Resolution RES-2020-805 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn James Dinizio Jr      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-806 Southold Town Meeting Agenda - December 15, 2020 Page 9 CATEGORY: Bond DEPARTMENT: Planning Board Accept Revised Subdivision Bond Estimate - the Estates at Royalton RESOLVED that the Town Board of the Town of Southold hereby accepts the revised Subdivision Bond Estimate in the amount of $106,050.00 for the Standard Subdivision entitled “The Estates at Royalton”, SCTM #1000-113-7-19.23, located at 55 Cox Neck Road, approximately 490 feet North of Sound Avenue, Mattituck, as recommended by the Southold Town Planning Board, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2020-806 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2020-807 CATEGORY: Bond DEPARTMENT: Planning Board Accept Revised Subdivision Bond Estimate - the Fields at Mattituck RESOLVED that the Town Board of the Town of Southold hereby accepts the Revised Subdivision Bond Estimate in the amount of $327,320.00 for the approved Subdivision entitled “The Fields at Mattituck”, SCTM #1000-113-2-1.1, located on Stanley Road, Mattituck, as recommended by the Southold Town Planning Board, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2020-807 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa      Defeated James Dinizio Jr     Tabled  Withdrawn Jill Doherty      Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell      Town Clerk's Appt Southold Town Meeting Agenda - December 15, 2020 Page 10 Supt Hgwys Appt  No Action   Lost 2020-808 CATEGORY: Employment - Town DEPARTMENT: Accounting Accepts Resignation of John Tasca RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of John Tasca from the position of Part Time Food Service Worker effective close of business December 21, 2020.  Vote Record - Resolution RES-2020-808 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-809 CATEGORY: Advertise DEPARTMENT: Human Resource Center Advertise for PT Food Service Worker RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for two weeks for the position of PT Food Service Worker and Temporary PT Food Service Worker for the Human Resource Center at a rate of $15.92 per hour.  Vote Record - Resolution RES-2020-809 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Southold Town Meeting Agenda - December 15, 2020 Page 11 Tabled  James Dinizio Jr     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2020-810 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-188 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-188 of the Fishers Island Ferry District adopted December 7, 2020 which reads as follows: It is RESOLVED that the Board of Commissioners of the Fishers Island Ferry District hereby rescinds resolution 2020-178.  Vote Record - Resolution RES-2020-810 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr      Supervisor's Appt Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2020-811 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Southold Town Meeting Agenda - December 15, 2020 Page 12 Approve Resolution Number 2020-189 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-189 of the Fishers Island Ferry District adopted December 7, 2020 which reads as follows: Whereas Linda Flynn has notified the Ferry District that she intends to resign from her full-time position as Business Manager I (FIFD) (‘Accounting Supervisor”); and Whereas Ms. Flynn has offered to work part-time to train the new accounting supervisor with a termination at the end of business January 29, 2021; and Therefore it is RESOLVED that the Board of Commissioners accepts Ms. Flynn’s resignation from her full- nd time appointment as a Business Manager I (FIFD) at the end of business on December 2 and on rd Thursday, December 3 appoints Ms. Flynn a part-time Business Manager I (FIFD) at a rate of $29.55 per hour; and It is further RESOLVED that the Board of Commissioners also accepts Ms. Flynn’s resignation from her part-time Business Manager I (FIFD) position at the end of business January 29, 2021.  Vote Record - Resolution RES-2020-811  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell     No Action  Lost  2020-812 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-191 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-191 of the Fishers Island Ferry District adopted December 7, 2020 which reads as follows: Southold Town Meeting Agenda - December 15, 2020 Page 13 WHEREAS the Ferry District requires an accounting supervisor; and THEREFORE, IT IS RESOLVED to hire Carol Murphy as a full-time Business Manager I (FIFD) with a starting salary of $65,000 effective November 30, 2020.  Vote Record - Resolution RES-2020-812  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2020-813 CATEGORY: Employment - FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-192 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-192 of the Fishers Island Ferry District adopted December 7, 2020 which reads as follows: Whereas the Fishers Island Ferry District Board of Commissioners wishes to show its appreciation to its employees for extraordinary service provided throughout the COVID-19 Pandemic; and Therefore, it is RESOLVED to award the one-time merit payment to Mr. George Cook and Gordon Murphy in the amount of $1,500 each in appreciation for their hard work and dedication to serving the people of Fishers Island during the summer of 2020.  Vote Record - Resolution RES-2020-813 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  Sarah E. Nappa     Tabled  James Dinizio Jr      Withdrawn Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Rescinded  Louisa P. Evans     Town Clerk's Appt  Southold Town Meeting Agenda - December 15, 2020 Page 14 Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2020-814 CATEGORY: Sanitary Flow Credits DEPARTMENT: Land Preservation Sanitary Flow Credits - Fuchs Property WHEREAS, on November 23, 2020, the Town of Southold and the County of Suffolk in a joint 50%/50% undivided interest, as Tenants-in-Common, acquired fee title to a parcel owned by 9800NBR, LLC for open space purposes; and WHEREAS, said parcel identified as SCTM #1000-88.-3-3.1 is located at 9800 Main Bayview Road, Southold, New York, in the Agricultural-Conservation (A-C) Zoning District; and WHEREAS, the entire parcel is 7.88 acres as per a survey prepared by John Minto, L.S. of JM Land Surveying, last dated December 11, 2019; and WHEREAS, said property is located within the Southold School District; and WHEREAS, the property was purchased for open space purposes in accordance with Town Code Chapter 17 (Community Preservation Fund) and Chapter 185 (Open Space Preservation) and the New Enhanced Suffolk County Drinking Water Protection Program, as set forth in the recorded deed; and WHEREAS, as per Section 117-7 (Determination of Credits to be Deposited) of the Town Code, the Land Preservation Coordinator provided the Town Board with a calculation of the sanitary flow credits available for transfer from the Town’s 50% undivided interest on the above- mentioned parcel; and WHEREAS, 6.8 sanitary flow credits are available to be placed into the Town Sanitary Flow Credit (SFC) Bank as a result of the Town’s 50% share of the acquisition; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby places 6.8 sanitary flow credits into the Town SFC Bank from the Town’s share of the fee title acquisition of the property formerly owned by 9800NBR, LLC that is located at 9800 Main Bayview Road, Southold, and identified as SCTM #1000-88.-3-3.1; and be it further RESOLVED that the Town Clerk shall enter this transfer of 6.8 sanitary flow credits into the Town SFC Bank and Log; and, be it further Southold Town Meeting Agenda - December 15, 2020 Page 15 RESOLVED that the Town Clerk shall forward this resolution to the Tax Assessors Office, the Land Preservation Department, the Special Projects Coordinator and the Planning Department for inclusion into the Town database and GIS system.  Vote Record - Resolution RES-2020-814  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-815 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk Amend Resolution 2020-775PH 12/15 4:30 Pm CDBG 2021 RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2020-775, adopted at the December 1, 2020, regular Town Board meeting to read as follows: RESOLVED that the Town Board of the Town of Southold hereby sets 4:30 PM, Tuesday, December 15, 2020, January 5, 2021 Southold Town Hall, 53095 Main Road, Southold, New York 11971, as the time and place for a Public Hearing to hear citizens views on local housing and community development needs relating to the Coronavirus outbreak (COVID 8) to be met with approximately $300,000.00 in Community Development Block Grant funds the Town of Southold expects to receive in June 2021 and authorizes the Town Clerk to publish an “Announcement of Public Hearing Notice”.  Vote Record - Resolution RES-2020-815  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa      Defeated Tabled  James Dinizio Jr     Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Rescinded Louisa P. Evans       Town Clerk's Appt Scott A. Russell      Supt Hgwys Appt  No Action Southold Town Meeting Agenda - December 15, 2020 Page 16 Lost  2020-816 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of $30.00 to Horacio Alvarez, PO Box 786, Greenport, NY 11944, for a residential disposal permit that was purchase when a commercial permit was needed.  Vote Record - Resolution RES-2020-816 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn James Dinizio Jr      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-817 CATEGORY: Authorize to Bid DEPARTMENT: Land Preservation Advertise RFP for 2020 CPF Audit Financial Impact: 2020 CPF audit CM.1320.4.500.300 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise a Request for Proposals for an annual audit of the Community Preservation Funds for the year 2020, in accordance with specifications and/or qualifications, subject to the approval of the Town Attorney.  Vote Record - Resolution RES-2020-817 Adopted  Yes/Aye No/Nay Abstain Absent Southold Town Meeting Agenda - December 15, 2020 Page 17 Adopted as Amended  Sarah E. Nappa     Defeated  James Dinizio Jr      Tabled Jill Doherty      Withdrawn  Supervisor's Appt Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans     Rescinded  Scott A. Russell     Town Clerk's Appt  Supt Hgwys Appt  No Action   Lost 2020-818 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Accounting Extend Mass Mutual Agreeemnt Financial Impact: Authorize one-year extension to current Mass Mutual contract for the Town Deferred Compensation Plan WHEREAS, the current contract with MassMutual and Reliance Trust Company to administer Town of Southold Deferred Compensation Plan expires on October 31, 2020: and WHEREAS, pursuant to Section 9003.5(b) of the Rules and Regulations of the New York State Deferred Compensation Board, Town of Southold Deferred Compensation Committee may extend, in writing, by vote duly taken, any contract or agreement entered into with an administrative services agency for a period having a duration of one (1) year, upon the expiration of the initial term of such contract or agreement; and WHEREAS,, the Deferred Compensation Committee finds it to be in the best interest of the Plan to extend the agreement with MassMutual and Reliance Trust Company for a period of one (1) year from the date of expiration of such agreement's initial five (5) year term for reasons which include, but are not limited to, developing thorough internal procedures for the solicitation and prudent evaluation of competitive proposals in accordance with Section 9003.3 of the Rules and Regulations prior to such solicitation, in order that the Committee may act with care, skill, prudence and diligence under the circumstances. NOW, THEREFORE BE IT RESOLVED, upon due deliberation, Town of Southold and the Town of Southold Deferred Compensation Committee hereby extend for a period of one year from its expiration date, with the administrator's consent, the selection and agreement with MassMutual and Reliance Trust Company to act as Town of Southold 457 Deferred Compensation Plan Administrators; and BE IT FURTHER RESOLVED that the Town Board of the Town of Southold hereby Southold Town Meeting Agenda - December 15, 2020 Page 18 authorizes and directs Supervisor Scott A. Russell to execute an agreement in connection with the extension of the aforementioned contract for the term November 1, 2020 through October 31, 2021, all in accordance with the approval of the Town Attorney.  Vote Record - Resolution RES-2020-818  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-819 CATEGORY: Budget Modification DEPARTMENT: Solid Waste Management District 2020 Budget Modification- SWMD Financial Impact: Provides funds for integration of scale and billing software; and transport of grinder to vendor. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid Waste Management District budget as follows: From: SR 8160.4.100.597 Maint/Supply Morbark Grinder $1,300 SR 8160.4.400.900 Security/Alarm Systems $1,000 SR 8160.4.500.100 NYS DEC Monitor 3,000 Total $5,300 To: SR 8160.4.400.250 Computer Software Support $4,000 SR 8160.4.400.664 Repairs Morbark Grinder 1,300 Total $5,300  Vote Record - Resolution RES-2020-819  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa     Defeated  Southold Town Meeting Agenda - December 15, 2020 Page 19 Tabled  James Dinizio Jr     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2020-820 CATEGORY: Legal DEPARTMENT: Town Attorney MOA with CSEA RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the Memorandum of Agreement dated December 4, 2020, between the Town of Southold and the Civil Service Employees Association Inc., Local 1000, AFSCME, AFL-CIO, Southold Unit 8785 (“the CSEA”).  Vote Record - Resolution RES-2020-820 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn James Dinizio Jr      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-821 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 12/11/20 Meeting Resolution Ratifications Southold Town Meeting Agenda - December 15, 2020 Page 20 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 December 11, 2020, as follows: FIFD Resolution# Regarding 2020 - 193 Legal  Vote Record - Resolution RES-2020-821 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-822 CATEGORY: Refund DEPARTMENT: Town Clerk Refund Parking/Trailer Permits RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following individual(s) for Parking / Disposal and/or Trailer Permits. NAME PERMIT REFUND Arqui Caguana Res Park 20.0 0 Azama Adela Res Park 20.00 Balmelle Francois Res Park 20.00 Bardack Lisa Res Park 20.00 Becker Brian Res Park 20.00 Berg Mitchell 2nd Dump 15.00 Berley Peter Res Park 20.00 Betsch Edward 2nd Dump 15.00 Southold Town Meeting Agenda - December 15, 2020 Page 21 Blanco-Garcia Gerson Res Park 20.00 Blangardo Chloel Res Park 20.00 Borkowska Agata Res Park 20.00 Bourekas Markella Res Park 20.00 Bray Joanna Res Park 20.00 Brojatsch Hans Res Park 20.00 Burke Patrick Res Trailer 20.00 Cangeloso Gena Res Park 20.00 Cardenas Franklin Res Park 20.00 Carrasquillo Yasmin Res Park 20.00 Carrillo De Ericka Res Park 20.00 Alvarado Carusos Anna Res Park 20.00 Chang Stephen Res Park 20.00 Chapeton-Perez Gonzalo Res Park 20.00 Chen Jian Res Park 20.00 Ciampa Joseph 2nd Dump 15.00 Colon Joseline Res Park 20.00 Conroy Natalie 2nd Dump 15.00 Conway Patrick 2nd Dump 15.00 Cozarcoello M, A. Res Park 20.00 Cunningham Richard 2nd Dumlp 15.00 Danon Morris Res Park 20.00 Dmello Ivan Res Trailer 20.00 Dolson III Lee S. Res Park 20.00 Drum Timothy Res Park 20.00 Elshamy Moataz Res Park 20.00 Emish Sherif Res Park 20.00 Engwert Craig Res Park 20.00 Evenhouse Sten Res Park 20.00 Fabalsabino Rosa Res Park 20.00 Fausto-Vicente Molina Res Park 20.00 Finnigan Catherine Res Park 20.00 Fisk Stephen Res Park 20.00 Forbush Jocelyn Res Park 20.00 Foster Jennifer Res Park 20.00 Gambino Anthony Res Park & Trailer 40.00 Gillispie Jr. David L. Res Park 20.00 Glatter Daniel & Heather Res Park 20.00 Godoy-Fuentes Jeffrey Res Park 20.00 Goglia Stefani Res Park 20.00 Southold Town Meeting Agenda - December 15, 2020 Page 22 Gomez-Escobar Juan Res Park 20.00 Gononsky Robert Res Park 20.00 Gordillo Julio Res Park 20.00 Gray Douglas Res Dump 30.00 Harris Theodore Res Park 20.00 Heath Brian Res Park 20.00 Heidenry John Res Park 20.00 Heidenry James Res Park 20.00 Hill Cynthia Res Park 20.00 Hubbard Mable 2nd Dump 15.00 Ioannou Constantino Res Park 20.00 Jacobson Jeffrey Res Park 20.00 Jerome Matthew Res Dump 30.00 Jiang Jiasen Res Park 20.00 Kahrimanian Adriana Res Dump & Beach 50.00 Kasschau James 2nd Dump 15.00 Keeney Charles Res Park & Dump 50.00 Kelfer Elaine 2nd Dump 15.00 Koenig Kyle Res Dump 30.00 Kolb Jo Ann 2nd Dump 15.00 Koo Lia Res Park 20.00 Koren Daniella Res Park 20.00 Kosofsky Barry Res Park 20.00 Lambrinos Larry Res Park 20.00 Lana Tommaso Res Park 20.00 Lattanzio Danielle 2nd Dump 15.00 Leitch Timothy Res Dump 30.00 Leventeris John Res Dump 30.00 Lewis Stephen Res Park 20.00 Lieblich-Murphy Heidi Res Park 20.00 Lindner Maureen 2nd Dump 15.00 Lindner Emily Res Park 20.00 Lopez Estefany Res Park 20.00 Lopez Yhonatan 2 Res Park 40.00 Ma Kam Res Park 20.00 Mann William Res Trailer 20.00 Marinos George Res Park 20.00 McCabe Carrie Res Park 20.00 McCloskey Kevin Res Park 20.00 McManus Timothy Res Park 20.00 Menjivar-Carvajal Rutilio Res Park 20.00 Southold Town Meeting Agenda - December 15, 2020 Page 23 Morocho Guido Res Park 20.00 Muraskin Robert Res Dump 30.00 Nan-Nan Li Res Park 20.00 Neocleous Chris Res Park 20.00 Niamonitakis Mike Res Park & Trailer 40.00 Nikolakakos Penelope 2nd Dump 15.00 Oktas Onur Res Park 20.00 Otani Laura Res Park & 2nd Dump 35.00 Owens Debra Res Park 20.00 Pagnozzi Robert Res Dump 30.00 Paredes Edison 2 Res Park 40.00 Peters Daisi Res Park 20.00 Phillips Brian Res Park 20.00 Polanco-Arita Mauro Res Park 20.00 Puhalovic Daniel 2nd Dump 15.00 Punk Joseph Res Park 20.00 Quatro Paul Res Park 20.00 Quiles Leslie Res Dump 30.00 Rauch Charles Res Park 20.00 Reinholt Sonja Res Park 20.00 Rishe Kristen Res Park / 2nd Dump 35.00 Rojas Luis Res Park 20.00 Rojko Omrllee Res Park 20.00 Roman Yaritza Res Park 20.00 Rosenblum Eric Res Dump 30.00 Ruschmeyer Sherrie Res Park 20.00 Salvi Preeti Res Park 20.00 Sammon Brian Res Park 20.00 Schiavetta John 2nd Dump 15.00 Schuck Don 2nd Dump 15.00 Scofield-Miller J Res Park 20.00 Sideris Peter Res Park 20.00 Siskos Andreas Res Park 20.00 Smith Theresa Res Trailer 20.00 Srsic Joseph Res Park 20.00 Stack John 2nd Dump 15.00 Stanzione Stacey Res Park 20.00 Stenson Aiden 2nd Dump 15.00 Stergio Panagiotis Res Dump 30.00 Stolzar David S. Res Park 20.00 Suna Manuel Res Park 20.00 Southold Town Meeting Agenda - December 15, 2020 Page 24 Szpara Paul 2nd Dump 15.00 Teicher Stephanie 2nd Dump 15.00 Tentomas Nikolas Res Park 20.00 Thomson III Alec Nicol Res Park & Dump 50.00 Tobon Kevin Res Park 20.00 Tom Gene Res Park 20.00 Turchiano Bernard & Jane 2nd Dump 15.00 Viera Sergio Res Park 20.00 Viets Rosemary Res Dump 30.00 Villatoro Jorge Res Park 20.00 Vizzi Maria Res Park 20.00 Voigt Tracy Res Park 20.00 Warns Jeanine Res Park 20.00 Wen Zhi Res Park 20.00 Wheeler James Res Park 20.00 Wotowicz John Res Dump 30.00 Yuelys Nicholas 2nd Dump 15.00 Zukowski Tracy 2nd Dump 30.00 stnd Talcott Nancy 1 and 2 Dump 45.00  Vote Record - Resolution RES-2020-822 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-823 CATEGORY: Insurance DEPARTMENT: Accounting NY Municipal Insurance RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute insurance policies with New York Municipal Insurance for the period of January 1, 2021 to December 31, 2021. Southold Town Meeting Agenda - December 15, 2020 Page 25  Vote Record - Resolution RES-2020-823 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-824 CATEGORY: Budget Modification DEPARTMENT: Highway Department 2020 Budget Modification - Highway Financial Impact: Transfer of Funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway Fund Part Town budget as follows: FROM: DB.5142.4.100.100 Miscellaneous Supplies $ 4,800.00 TO: DB.5110.4.100.100 Miscellaneous Supplies $ 1,000.00 DB.5110.4.100.925 Lumber 200.00 DB.5110.4.100.995 Signs & Sign Posts 500.00 DB.5130.2.500.300 Other Equipment 1,500.00 DB.5140.4.100.400 Implements (Small Tool) 500.00 DB.5142.4.100.975 Plow Blades, Shoes, Wheels 1,100.00 TOTAL $ 4,800.00  Vote Record - Resolution RES-2020-824  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa     Defeated  James Dinizio Jr     Tabled  Withdrawn  Jill Doherty     Supervisor's Appt  Robert Ghosio     Tax Receiver's Appt  Louisa P. Evans      Rescinded Southold Town Meeting Agenda - December 15, 2020 Page 26 Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2020-825 CATEGORY: Employment - Town DEPARTMENT: Accounting Appoint James Rabkevich Construction Equipment Operator RESOLVED that the Town Board of the Town of Southold hereby appoints James Rabkevich to the position of Construction Equipment Operator for the Solid Waste District, effective December 22, 2020, at a rate of $26.6029 per hour.  Vote Record - Resolution RES-2020-825 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2020-826 CATEGORY: Contracts, Lease & Agreements DEPARTMENT: Town Attorney Brookhaven Intermunicipal Agreement Financial Impact: SR 8160.4.400.810. RESOLVED that the Town Board of the Town of Southold authorizes and directs the Town Supervisor Scott A. Russell to execute an intermunicipal agreement between the Town of Southold and the Town of Brookhaven for a term of three (3) years, regarding disposal of the Town of Southold’s municipal construction and demolition debris solid waste at a rate of sixty Southold Town Meeting Agenda - December 15, 2020 Page 27 dollars ($60.00) per ton, subject to approval from the Town Attorney, funded from budget line SR 8160.4.400.810.  Vote Record - Resolution RES-2020-826 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2020-827 CATEGORY: Bid Acceptance DEPARTMENT: Human Resource Center Accept Bid for Milk Financial Impact: To supply Milk for Human Resource Center for 2021 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Arshamomaque Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a rate of .41¢ per ½ pint and $4.60 per gallon for the calendar year 2021, all in accordance with the Town Attorney. Funds are available in account A.6772.4.100.700.  Vote Record - Resolution RES-2020-827 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  Southold Town Meeting Agenda - December 15, 2020 Page 28 2020-828 CATEGORY: Grants DEPARTMENT: Land Management Coordination NAWCA Grant Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to sign a Partner Contribution Statement in regard to North American Wetlands Conservation Act (NAWCA) Grant, all in accordance with the Town Attorney.  Vote Record - Resolution RES-2020-828  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-829 CATEGORY: Legal DEPARTMENT: Town Attorney East End Resouces Settlement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott Russell to execute a settlement agreement, in the matter of East End Resources, v. The Town of Southold Index No. 08-4134.  Vote Record - Resolution RES-2020-829 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Tabled  James Dinizio Jr     Withdrawn  Jill Doherty      Supervisor's Appt Robert Ghosio      Tax Receiver's Appt Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  Southold Town Meeting Agenda - December 15, 2020 Page 29 No Action  Lost  2020-830 CATEGORY: Ratify Fishers Island Reso. DEPARTMENT: Fishers Island Ferry District FIFD 12/7/20 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 December 7, 2020, as follows: FIFD Resolution# Regarding 2020 - 180 BOC Resignation 2020 - 181 BOC Appointment 2020 - 183 BOC Stipends 2020 - 184 Budget Modification 2020 - 186 ACIP 2020 - 187 FEMA Seawall  Vote Record - Resolution RES-2020-830 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2020-831 CATEGORY: Enact Local Law DEPARTMENT: Town Clerk Enact Local Law Change of Zone - Fishers Island UFSD/Walsh Park Southold Town Meeting Agenda - December 15, 2020 Page 30 WHEREAS the Town Board of the Town of Southold has considered the change of zone application from Fishers Island/Walsh Park regarding a portion of the property identified as SCTM #1000-9-10-10 from R-40 to HD (Hamlet Density); and WHEREAS the Town Board of the Town of Southold requested that the Planning Board prepare a report and recommendations on the proposed rezoning, including SEQRA and LWRP report and recommendations which was received on August 10, and November 5, 2020 respectively; and WHEREAS the Town Board of the Town of Southold received the Suffolk County Planning Commission’s report and recommendations on the proposed rezoning dated September 10, 2020; and WHEREAS the Applicant submitted a letter dated October 5, 2020 amending the proposed application to reduce the proposed density of the subject parcel to four (4) dwelling units consisting of no more than three (3) bedrooms each; and WHEREAS, that pursuant to the requirements of Section 265 of the New York State Town Law and the Code of the Town of Southold, Suffolk County, New York, the Town Board of the Town of Southold held a public hearing on a proposed Local Law entitled “A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a portion of property identified on the SCTM #1000-9-10-10 from R-40 to HD (Hamlet Density) at which time all interested persons were heard, now therefor be it RESOLVED that the Town Board of the Town of Southold, contingent upon the Property Owner’s filing of covenants and restrictions limiting development of the property to four (4) dwelling units consisting of no more than three (3) bedrooms in each unit, hereby ENACTS the proposed Local Law entitled “A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a portion of property identified on the SCTM #1000-9- 10-10 from R-40 to HD (Hamlet Density), which reads as follows: Local Law No. ___ of the year 2020 . Section 1. Purpose. A local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning Designation of a portion of property identified on the SCTM #1000-9-10-10 from R-40 to HD (Hamlet Density Section 2. Code Amendment. Based on the goals of the Town, and upon our consideration of the recommendations of the Town Planning Board, the Suffolk County Planning Commission, and the public comments taken at the public hearing, the applicant’s filing required covenants and restrictions on the subject parcel and otherwise, we hereby amend the official Zoning Map of the Town of Southold as adopted by Section 100-21 of the Town Code to change parcel SCTM # 1000-9-10-10 from Southold Town Meeting Agenda - December 15, 2020 Page 31 R-40 to HD (Hamlet Density). The property is located at Winthrop Drive, Fishers Island, New York. Section 3. 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. Section 4. Effective Date This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.  Vote Record - Resolution RES-2020-831 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-832 CATEGORY: Legal DEPARTMENT: Town Clerk Waiver of Temp Moratorium - 11155 Main Road, LLC WHEREAS the Town Board of the Town of Southold has been presented an application for the property located at 11155 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 December 15, 2020, all public commentary was heard and the public hearing was then closed; now therefor be it Southold Town Meeting Agenda - December 15, 2020 Page 32 RESOLVED that the Town Board of the Town of Southold hereby grants the application of Abigail A. Wickham, as agent for 11155 Main Road, LLC., property location is 11155 Route 25, Mattituck, NY, (SCTM # 1000-142-2-22), 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” with regard to the Building Department Notice of Disapproval, dated November 13, 2020 for an Application for a Building Permit to install ADA accessible concrete ramp on the subject property.  Vote Record - Resolution RES-2020-832 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Robert Ghosio     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2020-833 CATEGORY: Legal DEPARTMENT: Town Clerk Waiver of Temp Moratorium - Love Lane Village, LLC WHEREAS the Town Board of the Town of Southold has been presented an application for the property located at 13650 Main Road, 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 December 15, 2020, all public commentary was heard and the public hearing was then closed; now therefor be it RESOLVED that the Town Board of the Town of Southold hereby grants the application of Patricia C. Moore, as agent for Love Lane VIllage, property location is 13650 Main Roaed, Mattituck, NY, (SCTM # 1000-114-11-24.3), for a waiver of the “A Local Law in relation to the Southold Town Meeting Agenda - December 15, 2020 Page 33 six (6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits for the parcels of for the parcels of property in “The State Route 25 Love Lane Intersection and surrounding area” with regard to the Building Department Notice of Disapproval dated November 13, 2020, for an Application for a Building Permit to install solar panels on the subject property, and as well as a waiver to allow for an application for a Directory Sign.  Vote Record - Resolution RES-2020-833  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  James Dinizio Jr     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Robert Ghosio      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2020-834 CATEGORY: Misc. Public Hearing DEPARTMENT: Town Clerk 11/4 7:00 Pm PH Southold Affordable Aparts (HC NOFO LLC) 53315 Main Rd, Southold SANITARY FLOW CREDITS RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the application of HC NOFO LLC for transfer of Sanitary Flow Credits at the Southold Town th Hall, 53095 Main Road, Southold, New York, on the 5 day of January, 2021, at 4:30 p.m., at which time all interested persons will be given an opportunity to be heard. The applicant has requested the transfer of 15 Sanitary Flow Credits in order to allow for the construction of fourteen (14) affordable housing units at 53315 Route 25, Southold, NY 11971.  Vote Record - Resolution RES-2020-834  Adopted Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  Sarah E. Nappa     Tabled  James Dinizio Jr     Withdrawn  Jill Doherty     Supervisor's Appt   Tax Receiver's Appt Robert Ghosio      Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  Southold Town Meeting Agenda - December 15, 2020 Page 34 VI. PUBLIC HEARINGS 1. 12/15 4:30 Pm - PH Waiver Love Lane Moratorium - 11155 Main Road LLC 2. 12/15 4:30 Pm - PH Waiver Love Lane Moratorium - Love Lane Village LLC