Loading...
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