HomeMy WebLinkAboutAG-02/02/2021
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
February 2, 2021
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 - February 2, 2021
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 February 2, 2021 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. Solid Waste Management District Monthly Report
December 2020
2. Zoning Board of Appeals Monthly Report
January 2021
3. Dept of Public Works Monthly Report
October 2020
November 2020
December 2020
4. Town Clerk Reports
1st Quarter 2020
2nd Quarter 2020
3rd Quarter 2020
4th Quarter 2020
Southold Town Meeting Agenda - February 2, 2021
Page 3
1st Half 2020
2nd Half 2020
Year End 2020
January 2021
II. PUBLIC NOTICES
1. NYS Liquor License - Renewal
Fishers Island Yact Club, Inc.
III. COMMUNICATIONS
IV. DISCUSSION
1. 9:00 AM - Denis Noncarrow
Government Liaison Project Updates
2. 9:15 AM - Michael Verity and Leslie Weisman Via Zoom
Proposed Code Amendment to Chapter 280 “Zoning” Regarding Corner Lots
3. 9:45 AM - Supervisor Russell with Michael Verity and Leslie Weisman Via Zoom
Proposed Code Amendment to Chapter 280 “Zoning” Regarding Recreational Uses
4. 10:00 AM - Councilwoman Doherty and Michael Collins
New Suffolk Parking Study
5. Town Attorney
IMA with Suffolk County Regarding School Bus Cameras
6. Town Attorney
Historic Preservation Request for Amendment to Chapter 26 “Ethics”
7. Comprehensive Plan Next Steps
8. EXECUTIVE SESSION - Proposed Acquisition(S), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
11:30 AM - Melissa Spiro and Anne Murray, Land Preservation Committee
9. EXECUTIVE SESSION - Labor - Matters Involving the Employment of a Particular
Person(S)
12:00 PM - Chief Flatley
- Supervisor Russell and Justice Evans re: P/T FI Neighborhood Aide
- Supervisor Russell re: Historic Preservation Commission
10. EXECUTIVE SESSION - Labor - Collective Bargaining- CSEA
12:30 PM - Kristie Hansen-Hightower and Town Attorney
Southold Town Meeting Agenda - February 2, 2021
Page 4
11. EXECUTIVE SESSION - Litigation/Potential Litigation
- Town Attorney re: Cagnazzi & 1925 Grandview V ZBA
- Town Attorney re: Georgia v Care Environmental
1:00 PM - Glenn Goldsmith re: Mason Drive Road End Property Line Dispute
MINUTES APPROVAL
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, June 02, 2020
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, June 16, 2020
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, June 30, 2020
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, July 14, 2020
RESOLVED that the Town Board of the Town of Southold hereby accepts the minutes dated:
Tuesday, July 28, 2020
V. RESOLUTIONS
2021-116
CATEGORY: Audit
DEPARTMENT: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
February 2, 2021.
Vote Record - Resolution RES-2021-116
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
2021-117
CATEGORY: Set Meeting
DEPARTMENT: Town Clerk
Southold Town Meeting Agenda - February 2, 2021
Page 5
Set Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, February 23, 2021 at the Southold Town Hall, Southold, New York at 7:00 P. M..
Vote Record - Resolution RES-2021-117
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
2021-118
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Advertise for the Purchase of Drainage Materials for 2021
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the purchase and delivery of drainage materials to the
Southold Town Highway Department.
Vote Record - Resolution RES-2021-118
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 - February 2, 2021
Page 6
2021-119
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2021 Budget Modification- Capital
Financial Impact:
Establish budget for Tasker Park Pavilion
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2021 Park &
Recreation Fund and Capital Fund budgets and establishes a capital project as follows:
Capital Project Name: Tasker Park Pavilion
Financing Method: Transfer from the Park & Recreation Fund and Private Donation
Increase Revenues:
H.2705.30 Capital Donations $50,000
H.5031.54 Interfund Transfers,
Park & Playground 12,000
Total $62,000
Increase Appropriations:
H.7110.2.500.600 Parks, Capital Outlay
Tasker Park Improvements $62,000
Total $62,000
Increase Expenditures:
CR.9901.9.000.100 Transfer to Capital $12,000
Total $12,000
Increase Revenues:
CR.5990.00 Appropriated Fund Balance $12,000
Total $12,000
Vote Record - Resolution RES-2021-119
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 - February 2, 2021
Page 7
2021-120
CATEGORY: Grants
DEPARTMENT: Government Liaison
2020 COVID-3 CDBG Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Project Description Forms for the 2020 COVID-3
Community Development Block Grant Program as follows:
Utility Vehicle for Southold Town Senior Center 28,000.00
Community Action Southold Town (CAST) 25,000.00
COVID/ADA Compliant Bathroom - Town Hall 200,000.00
Family Service League 76,000.00
Vote Record - Resolution RES-2021-120
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
2021-121
CATEGORY: Grants
DEPARTMENT: Government Liaison
2021 CDBG Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Project Description Forms for the 2021 Community
Development Block Grant Program as follows:
ADA Parking at Tasker Park 130,000.00
Southold Town Meeting Agenda - February 2, 2021
Page 8
Maureen’s Haven 10,000.00
Community Action Southold Town 25,000.00
Family Service League 75,000.00
Vote Record - Resolution RES-2021-121
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
2021-122
CATEGORY: Refund
DEPARTMENT: Town Clerk
Fishers Island Sewer District Refund
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of
$1,850.00 to Sally Wakeman 11 Mayfair Lane Greenwich, CT 06831 for payment of a Fishers
Island Sewer District bill (2020 and 2021) as her property is not in the FI Sewer District.
Vote Record - Resolution RES-2021-122
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 - February 2, 2021
Page 9
2021-123
CATEGORY: Budget Modification
DEPARTMENT: Police Dept
2021 Budget Modification- Police Department
Financial Impact:
Donations - Lavender by the Bay & James and Susan Brown
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2021 General
Fund Whole Town budget as follows:
Increase Revenues
A.2705.40 Other Donations $1,100
Total $1,100
Increase Appropriations
A.3120.2.500.875 Police/Equipment/Other Vehicle Equipment $1,100
Total $1,100
Vote Record - Resolution RES-2021-123
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
2021-124
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Amend Resolution Number 2021-008
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2021-008 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Southold Town Meeting Agenda - February 2, 2021
Page 10
Resolution Number 2021-008 of the Fishers Island Ferry District adopted January 11, 2021
which reads as follows:
Whereas the Fishers Island Ferry District has an agreement with the CSEA through December
31, 2021 (“agreement”); and
Whereas Article 8 Section A of the Agreement requires base salaries to increase by 1% with the
effective on January 1, 2021; and therefor be it
RESOLVED to increase the base rates by 1% with effect for CSEA titled positions with effect
January 1, 2021 for the below employees:
EMPLOYEE ID 2021 RATE EMPLOYEE ID 2021 RATE
46489 $ 14.14 24473 $ 20.60
48246 $ 14.14 34899 $ 23.12
80590 $ 14.14 39096 $ 25.09
82012 $ 14.14 37626 $ 25.68
31600 $ 14.14 62812 $ 29.71
40949 $ 14.14 39179 $ 30.81
14011 $ 14.14 38115 $ 31.70
15142 $ 14.14 58676 $ 31.70
16466 $ 14.14 58369 $ 31.71
47961 $ 22.74 57642 $ 32.57
38461 $ 14.42 66110 $ 37.89
28425 $ 16.16
57702 $ 16.16
83357 $ 16.16
65578 $ 15.45
57682 $ 17.23
34899 $ 20.07
32701 $ 19.88
Vote Record - Resolution RES-2021-124
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 - February 2, 2021
Page 11
Rescinded
Louisa P. Evans
Town Clerk's Appt
Scott A. Russell
Supt Hgwys Appt
No Action
Lost
2021-125
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 1/25/21 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 January 25, 2021,
as follows:
FIFD
Resolution# Regarding
2021 - 013 Legal/Airport
2021 - 014 Legal/Airport
Vote Record - Resolution RES-2021-125
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
2021-126
CATEGORY: Refund
DEPARTMENT: Human Resource Center
Refund for Katinka House Fees
Southold Town Meeting Agenda - February 2, 2021
Page 12
RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as
recommended by Karen McLaughlin, Director of Human Services, of $480.00 to Mary
Kavourias for payment of Senior Adult Day Care fees at Katinka House for March 2020.
Vote Record - Resolution RES-2021-126
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
2021-127
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Agreement with SC Board of Elections
Financial Impact:
leasing of recreation center
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Agreement between the Town of Southold and
Suffolk County Board of Elections in connection with leasing Southold Town Recreation Center
on Primary and General Election days for 2021 and 2022, subject to the approval of the Town
Attorney.
Vote Record - Resolution RES-2021-127
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 - February 2, 2021
Page 13
2021-128
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2021 Budget Modification- Community Development
Financial Impact:
Increase budget for freezer
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2021 General
Fund and Community Development Fund budgets as follows:
From:
A.6772.2.500.700 HRC, Equipment
Kitchen Equipment $149
Total $149
To:
A.9901.9.000.400 Transfer to Community Development $149
Total $149
Increase Revenues:
CD.5031.00 Interfund Transfers $149
Total $149
Increase Expenditures:
CD8660.4.100.101 Community Development, COVID Cares Act
Funding, Public Imprvmnt- Freezer $149
Total $149
Vote Record - Resolution RES-2021-128
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 - February 2, 2021
Page 14
2021-129
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Stop-Dwi 2021
Financial Impact:
stop-dwi program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement with the County of Suffolk for the STOP-
DWI Program in an amount not to exceed $14,250.00 for the term January 1, 2021 through
December 31, 2021, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2021-129
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
2021-130
CATEGORY: Employment - FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2021-019
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2021-019 of the Fishers Island Ferry District adopted January 28, 2021
which reads as follows:
Whereas the Fishers Island Ferry District has an agreement with the CSEA through December
31, 2021 (“agreement”); and
Whereas resolution 2021 - 008 increased the base rates by 1% with effect for CSEA titled
positions with effect January 1, 2021; and
Whereas two employee rates were incorrectly increased; and for the below employees; and
Southold Town Meeting Agenda - February 2, 2021
Page 15
Therefore it is RESOLVED to amend resolution 2021-008 for the rates for the two employees
listed below with effect January 1, 2021.
EMPLOYEE ID Revised 2021
rate
65578 $ 15.45
32701 $ 19.88
Vote Record - Resolution RES-2021-130
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
2021-131
CATEGORY: Attend Seminar
DEPARTMENT: Town Clerk
NYS Association of Towns Virtual Participation
RESOLVED that those officers and employees of the Town of Southold participating in the
2021 Virtual Annual Conference Meeting of the New York State Association Towns of the State
of New York shall be reimbursed for registration fees and continuing education credits only and
adhere to the policy adopted by the Southold Town Board entitled “TOWN OF SOUTHOLD
POLICY ON ATTENDANCE AT THE ASSOCIATION OF TOWNS MEETING” at the
January 16, 2010 regular Town Board meeting as it relates to approved department attendees.
Vote Record - Resolution RES-2021-131
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 - February 2, 2021
Page 16
Supt Hgwys Appt
No Action
Lost
2021-132
CATEGORY: Bid Acceptance
DEPARTMENT: Land Preservation
2020 CPF Audit, Accept Bid Michael Maresco CPA & Engagement Letter
Financial Impact:
Audit
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Michael
J. Maresco, CPA of Rehn - Maresco, East Setauket, New York, in an amount not to exceed
$5,500 for the preparation of an annual audit of the Community Preservation Funds for
the year 2020 for purposes of determining whether the fund has been administered consistent
with the provision of New York State Law § 64-e and Southold Town Code Chapter 17. Contract
period shall be from date of award until completion of the 2020 Community Preservation Fund
audit with an option for renewal, under the same terms and conditions, with concurrence of the
Town and the contractor for two additional one-year periods in an amount not to exceed $5,500
for the CPF audit years 2021 and 2022, all in accordance with the bid proposal; and, be it further
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an engagement letter with Michael J. Maresco,
Certified Public Accountant, regarding the preparation of an annual audit of the Peconic
Bay Community Preservation Fund for the year ended December 31, 2020, in accordance
with the bid proposal submitted to the Town, and subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2021-132
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 - February 2, 2021
Page 17
2021-133
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
LEXIPOL Agreement
Financial Impact:
A.3120.4.600.125
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the agreement between the Town of Southold and
LEXIPOL regarding the use of subscription material in connection with The Southold Town
Police Department, the Annual Law Enforcement Policy Manual & Daily Training Bulletins, and
Law Enforcement Accreditation Workbench Premium at a cost of $27,203.20 for the term of
one year, all in accordance with the approval of the Town Attorney. Legal Charge to Southold
Town Police Department Account No.: A.3120.4.600.125
Vote Record - Resolution RES-2021-133
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
2021-134
CATEGORY: Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification- Highway (CHIPS)
Financial Impact:
Adjust CHIPS budget to actual apportionment from NYS DOT
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Highway
Fund Part Town budget as follows:
Increase:
DB.3501.10 CHIPS EWR Payments $64,114
Total $64,114
Southold Town Meeting Agenda - February 2, 2021
Page 18
Decrease:
DB.3501.00 CHIPS Capital Payments $7,336
Total $7,336
Increase:
DB.5112.2.400.905 CHIPS Resurfacing/Construction $56,778
Total $56,778
Vote Record - Resolution RES-2021-134
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
2021-135
CATEGORY: Advertise
DEPARTMENT: Town Attorney
Request to Advertise for PT Code Enforcement Officer
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for the position of PT Code Enforcement Officer for the Town
Attorney’s Office at a rate of $29.45 per hour.
Vote Record - Resolution RES-2021-135
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 - February 2, 2021
Page 19
2021-136
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Amend Resolution 2021-107
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2021-107 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Supervisor Scott Russell and Town Board Council Members Jill Doherty and Louisa Evans and
Denis Noncarrow to participate in the Suffolk County Elected Officials Program Virtual Seminar
via Zoom on January 27, 2021. Expenses for registration to be a legal charge to the 2021 budget
A.1010.4.600.200 Town Board Meetings & Seminars.
Vote Record - Resolution RES-2021-136
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
2021-137
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Hartford Fire Insurance Company Payment
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of Eight Thousand Two Hundred and Six dollars and ten cents ($8,206.10)
to Hartford Fire Insurance Company for property damage stemming from an incident on June
19, 2020, subject to the approval of the Town Attorney.
Vote Record - Resolution RES-2021-137
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Southold Town Meeting Agenda - February 2, 2021
Page 20
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
2021-138
CATEGORY: Authorize Payment
DEPARTMENT: Town Attorney
Justin Navratil Payment
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
payment of the sum of Three Thousand and Seventy Six dollars and zero cents ($3,076.00) to
Justin Navratil for property damage stemming from an incident on December 4, 2020, subject to
the approval of the Town Attorney.
Vote Record - Resolution RES-2021-138
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
2021-139
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
American Recreation Products, Inc.
Financial Impact:
H.7110.2.500.600
Southold Town Meeting Agenda - February 2, 2021
Page 21
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and
American Recreation Products, Inc., for gazebo/pavilion construction and installation at Tasker
Park pursuant to the terms and conditions of the accepted and contracted bid #18G111 dated
January 31, 2019 with the Town of Babylon, and extended to the Town of Southold pursuant to
§103(16) of the General Municipal Law, subject to the approval of the Town Attorney and
funded from budget line H.7110.2.500.600 as funded through a community development block
grant.
Vote Record - Resolution RES-2021-139
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
2021-140
CATEGORY: Attend Seminar
DEPARTMENT: Accounting
Attend Seminar- Accounting
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Kristie
Hansen-Hightower and Michelle Nickonovitz to attend a webinar on government finance on
February 11, 2021. All expenses for registration and travel to be a legal charge to the 2021
budget (A.1310.4.600.200 Meetings and Seminars).
Vote Record - Resolution RES-2021-140
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 - February 2, 2021
Page 22
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2021-141
CATEGORY: Committee Appointment
DEPARTMENT: Town Clerk
Appoint Jeff Standish to Deer Management Task Force
RESOLVED that the Town Board of the Town of Southold hereby appoints Jeff Standish to
the Deer Management Task Force, effective immediately through March 31, 2021.
Vote Record - Resolution RES-2021-141
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
2021-142
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Accept Resignation - Stephen Geraci
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Stephen Geraci from the Architectural Review Committee, effective immediately.
Vote Record - Resolution RES-2021-142
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Sarah E. Nappa
Defeated
James Dinizio Jr
Tabled
Jill Doherty
Withdrawn
Southold Town Meeting Agenda - February 2, 2021
Page 23
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
2021-143
CATEGORY: Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Bus Patrol America LLC
Financial Impact:
stop arm cameras
RESOLVED that the Town Board of the Town of Southold authorizes the Town Supervisor
Scott A. Russell to execute an intermunicipal agreement with the County of Suffolk and Bus
Patrol America LLC regarding the installation of stop-arm cameras on school buses and the
processing of violations of the New York State Vehicle and Traffic Stop Arm Laws derived
therefrom, subject to approval by the Town Attorney.
Vote Record - Resolution RES-2021-143
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
VI. PUBLIC HEARINGS