Loading...
HomeMy WebLinkAboutTB-12/15/2020 ELIZABETH A.NEVILLETown Hall, 53095 Main Road TOWN CLERK ��o�%gUFFO(4eZG PO Box 1179 y Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145 MARRIAGE OFFICER y'J101 ��o� Telephone: (631)765 - 1800 RECORDS MANAGEMENT OFFICER # south ol dtown.northfork.n et FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETING December 15, 2020 4:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, December 15; 2020 at the Meeting Hall, Southold,NY. Call to Order 4:30 PM Meeting called to order on December 15, 2020 at Meeting Hall, 53095 Route 25, Southold, NY. :Attendee.Name , Organization `; ` '' =;,E, '> F Title`° ; ;_;,`., , Stat'iis'` `y i 'Arri�`e3d ,. Sarah E�Nappa � o Southold Councilwoman Remote James Dinizio JrTown of Southold Councilman Remote _. Jill Doherty ! Town of Southold Councilwoman Present_ Robert Ghosio ; Town utholdCouncilman Present_ Louisa P. Evans �f Southold Justice Remote Scott A. Russell ; Town of Southold Supervisor Present I. Reports 1. Zoning Board of Appeals Monthly Report 2. Justice Court Reports 3. Town Clerk Monthly Report 4. Trustees Monthly Report 5. Department of Solid Waste Monthly Reports Southold Town Board Regular Meeting December 15, 2020 page 2 Il. Public Notices III. Communications IV. Discussion 1. 9:00 Mary Eisenstein (In-Person) 2. 9:30 Janet Douglass, Denis Noncarrow and TIm Abrams (In-Person) 3. 9:45 Chief Flatley (In-Person) 4. 10:00 John Sepenoski (In-Person) 5. 10:15 Kristie Hansen-Hightower(Via Zoom) 6. 10:30 Supervisor Russell, Michael Collins (In-Person) and a Representative from the Board of Trustees (Via Zoom) 7. 10:45 Supervisor Russell and Michael Collins 8. Councilman Dinizio 9. Town Attorney 10. Town Attorney Motion To: Motion to Enter Executive RESOLVED that the Town Board of the Town of Southold hereby Enter into Executive Session at 12:15 PM for the purpose of discussing the following matters: Proposed Property Acquisition Labor Matter Litigation RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell 11. EXECUTIVE SESSION Proposed Property Acquisition(S), Sale or Lease of Real Property, Publicity of Which Would Substantially Affect the Value Thereof 12. EXECUTIVE SESSION LABOR- Matters Involving the Employment of a Particular Person(S) 13. EXECUTIVE SESSION LABOR-Matters Involving Collective Bargaining - CSEA Southold Town Board Regular Meeting December 15, 2020 page 3 14. EXECUTIVE SESSION LABOR-Matters Involving the Employment of a Particular Corporation 15. EXECUTIVE SESSION LITIGATION - Claim of Jurzenia Motion To: Motion to Exit Executive RESOLVED that the Town Board of the Town of Southold hereby Exit/Recess from this Executive Session at 3:14 PM. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell Opening Comments Supervisor Russell SUPERVISOR RUSSELL: Please rise for the Pledge. Thank you. Is there anyone that would like to address the Town Board on any of the agenda items? (No response) 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. ✓1Vote.Record--Res olutionRTS-2020-799` Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ r ❑ ❑ Supervisor's Appt James Dmmzio Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt bill Doherty Voter Q ❑ ❑ 11 ❑ Rescinded Robert Ghosio C Seconder Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ Ll No Action ❑ Lost 2020-800 Southold Town Board Regular Meeting December 15, 2020 page 4 CATEGORY. Set Meeting DEPARTMENT. Town Clerk Set Organizational and Next Meeting 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 . CSI Adopted ❑ Adopted as Amended ❑ Defeated ----- --- — - — - — -- 1 es/Aye No/Nay Abstain Absent ❑ Tabled Sarah E Nappa j Voter D ❑ El —0 El Withdrawn ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ El El ❑ Rescinded Robert Ghosio Seconder D ❑ ❑ 1 ❑ -_ ❑ Town Clerk's Appt Louisa P Evans Mover D El 0— ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D_ ❑ ❑ — ❑ ❑ 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 -❑—A-daptezf�s-A�rtended - - - — - — --- - - --- ---- --- --- ❑ Defeated Sarah E Nappa Mover 0 ❑ ❑ ❑ El Tabled James DmElizio Jr i Voter Q ❑ ❑ El Withdrawn Jill Doherty Voter ❑ D ❑ 11 ❑ Supervisor's Appt Robert Ghosio Voter 10 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Seconder El ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 171 0 0 ❑ Southold Town Board Regular Meeting December 15, 2020 page 5 ❑ Town Clerk's Appt ❑ 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. ✓Sh6te-11ecord-Resoluiiop 0 Adopted ❑ Adopted as Amended ❑ Defeated -- - - -- - ---- -- Yes/Aye No/Nay Abstain ( Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ( ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 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 Southold Town Board Regular Meeting December 15, 2020 page 6 establishment of the followin;; 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 ; TFQteRee4rd-Resolution RE '803- 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled -- --fi-- ❑ Withdrawn Sarah E Nappa j Voter 0 ❑ ❑ I El ❑ Supervisor's Appt James Dunzio Jr Voter 0 ❑ ❑ j ❑ ❑ Tax Receiver's Appt Jill Doherty i Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio ! Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ { ❑ Scott A Russell Voter 0 ❑ ❑ Supt Hgwys Appt ❑ j ❑ ❑ 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 cleaninIZ services for the Police Department for the 2021 calendar year in the total amount of$15,093.00, all in accordance with the Town ttomey.. ✓aYotijRecord'-Resolution•RES-2020-$04"." 0 Adopted Yes/Aye No/Nay Abstain_', Absent ❑ Adopted as Amended Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Defeated James Dmizio Jr Voter 0 ❑ ❑ 1 ❑ ❑ Tabled Jill Doherty j Voter 0 ❑ ❑ i ❑ 0 Withdrawn Robert Ghosio Seconder 10 ❑ 0 i 0 Southold Town Board Regular Meeting December 15, 2020 page 7 ❑ Supervisor's Appt Louisa P.Evans j Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ( ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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. Yote Record`-Aisolktion RES=20201805"`: Z Adopted ❑ Adopted as Amended ❑ Defeated - - ----- --- - -- — - -——--- ------ ( Yes/Aye No/Nay Abstain Absent ❑ Tabled _ El Withdrawn Sarah E Nappa ( Voter 0 ❑ ❑ r--0 ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ( ❑ ❑ Tax Receiver's Appt Jill Doherty j Seconder El ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover ID ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ( Voter 0 ❑ ❑ ( ❑ ❑ Supt Hgwys Appt Scott A Russell _j Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-806 CATEGORY.• Bond DEPARTMENT: Planning Board Accept Revised Subdivision Bond Estimate -the Estates at Royalton Southold Town Board Regular Meeting December 15, 2020; page 8 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. VoteRecord-Resolution RES-202,0-806 Id Adopted ❑ Adopted as Amended ❑ Defeated -- — - - -- - -- - -- ------ -- -- -Ab— Yes/Aye —-- Yes/Aye No/Nay Abstain Absent ❑ Tabled - - --------•— ------•-- -- -- ❑ Withdrawn Sarah E Nappa Mover C� ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter D ❑ ❑ ❑ Jill Doherty Voter ❑ Tax Receiver's Appt D ❑ ❑ ❑ ❑ Rescinded Robert Ghosio ( Voter � ❑ ❑ � ❑ 11 Town Clerk's Appt Louisa P Evans Seconder El El ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ i ❑ ❑ 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 Q Adopted ❑ Adopted as Amended ❑ Defeated --- - - --� ---- -- ----- - - --- - -- --- -- --- -- -- Yes/Aye No/Nay Abstain Absent ❑ Tabled - ❑ Withdrawn Sarah E Nappa Voter M — ❑ ❑ 0 ❑ Supervisor's Appt lames Dmizio Ir Mover ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt .till Doherty ( Seconder ❑ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ -B-Town-clerk's-Appt Louisa P Evans i Voter 0 ❑ ❑ { ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ I ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting December 15, 2020 page 9 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 `° '` - a� � " °�` �° 0 Adopted ❑ Adopted as Amended ❑ Defeated --- - --- - - - ------ -- ------ ❑ Tabled Yes/Aye No/Nay Abstain 7 Absent ❑ Withdrawn Sarah E Nappa Voter ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt L _ �_ _ � ❑ Supt Hgwys Appt Scott A Russell ! Voter 0 ❑ ❑ ❑ ❑ 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-J2es6lution,RES-2020-809. = 0 Adopted ❑ Adopted as Amended ❑ Defeated - - — --- ------- - - Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ 11 Supervisor's Appt James Dinizio Jr > Voter 0 ❑ ❑ ❑ El Tax Receiver's Appt Jill Doherty i Voter 0 ❑ ❑ 11 11 Rescinded Robert Ghosjo Seconder 0 ❑ ❑ i ❑ ❑ Town Clerk's Appt Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting December 15, 2020 page 10 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ---- --- --- — — — - Yes/Aye No/Nay Abstain Absent ❑ Tabled ----- — - ----- -------- --- - ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ El Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ( ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ � ❑ El Ghosio Mover 0 ❑ ❑ El Rescinded ❑ Town Clerk's Appt Louisa P Evans f Seconder 0 ❑ V ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ( ❑ ❑ No Action ❑ Lost 2020-811 CATEGORY.• Employment-FIFD DEPARTMENT: Accounting 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 Southold Town Board Regular Meeting December 15, 2020 page 11 Therefore it is RESOLVED that the Board of Commissioners accepts Ms. Flynn's resignation from her full- time appointment as a Business Manager I (FIFD) at the end of business on December 2nd and on Thursday, December 3rd 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. ✓YVote'Rewrd-R6616 6n RES,-2020=811 0 Adopted ❑ Adopted as Amended ❑ Defeated - ----------- - - - — --- ❑ Tabled I Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Mover 0 _ ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Seconder 0 ❑ 11 El ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ; ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ 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: 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-k6o'l6[ibn RES-2020-812 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Tabled James Dmizio Jr , Mover 0 ❑ ❑ ❑ ❑ Withdrawn Jill Dohertv Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ ? ❑ ❑ Tax Receiver's Appt Louisa P Evans ! Seconder 0 ❑ ❑ I ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ 0 Town Clerk's Appt Southold Town Board Regular Meeting December 15, 2020 page 12 ❑ Supt Hgwys Appt ❑ 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 El Adopted ❑ Adopted as Amended ❑ Defeated - -- -- — ----- - —----- —�--- -- - Yes/Aye No/Nay Abstain Absent ❑ Tabled —- -- -- ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr ( Voter lZ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty ^� Mover D ❑ ❑ j ❑ ❑ Rescinded Robert Ghosio Voter ❑ ❑ El ❑ Town Clerk's Appt Louisa P Evans Seconder D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 11 ❑ ❑ j ❑ ❑ No Action ❑ Lost 2020-814 CATEGORY.• Sanitary Flow Credits DEPARTMENT. Land Preservation Sanitary Floe 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 Southold Town Board Regular Meeting December 15, 2020 page 13 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 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. ✓VoieRecord-Resolutiop-RES-2020-814 IZI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled --- ------- ---- -------- - —- - ❑ Withdrawn Sarah E Nappa C Voter 0 ❑ ❑ 1 ❑ ❑ Supervisor's Appt Tames Dmizio Jr ] Voter ❑ ❑ ❑ ❑ Tax Receiver's Appt till Doherty Voter Rl ❑ ❑ j ❑ ❑ Rescinded Robert i�osio I Seconder ❑ Town Clerk's Appt Louisa P Evans 7 Mover ❑ ❑ ❑ ! ❑ ❑ Supt Hgwys Appt Scott A Russell 7 Voter z ❑ ❑ ❑ ❑ No Action 11 Lost Southold Town Board Regular Meeting December 15, 2020 page 14 2020-815 CATEGORY. Misc.Public Hearing DEPARTMENT.- Town Clerk PH 1151214:3 0 Pm CDBG 2021 (Amend 2020-775) 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, Deee ems;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 Heari ng Notice". ✓Vote Record-Resolution RES-2020-815 0 Adopted ❑ Adopted as Amended ❑ Defeated ---- —- - - --------- -- --— - Yes/Aye No/Nay Abstain ( Absent ❑ Tabled - ❑ Withdrawn Sarah E Nappa Voter 0 ❑ [3 ❑ ❑ Supervisor's Appt James Dinizio Jr F Voter D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty r Seconder 0 ❑ .-_. ❑ ❑ -- ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter D ❑ ❑ - ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ 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 0 Adopted Yes/Aye No/Nay Abstain Absent - ---- ------- - - ---- -- - --- ❑ Adopted as Amended Sarah E Nappa I Mover 0 ❑ b i ❑ ❑ Defeated .lames Dmizio Jr Voter 0 ❑ ❑ ; ❑ 0 Tabled Jill Dolierty Seconder 0 0 0 i ❑ Southold Town Board Regular Meeting December 15, 2020 page 15 ❑ Withdrawn Robert Ghosio ( Voter 0 ❑ ❑ 1 ❑ ❑ Supervisor's Appt Louisa P Evans Voter ❑ ❑ ❑ I ❑ ❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ 1 ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-817 CATEGORY.• Authorize to Bid DEPARTMENT: Land Preservation Advertise RFP for 2020 CPFAudit 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. VoteRecord=Resoltition RDS-2020-817 Rl Adopted ❑ Adopted as Amended ❑ Defeated ----— -- — —— -- ❑ Tabled Yes/Aye No/Nay Abstain j Absent ❑ Withdrawn Sarah E Nappa Voter ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio JrMover 0 ❑ ❑ j ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 21 ❑ ❑ i ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ i ❑ ❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell y Voter Q ❑ ❑ ❑ ❑ 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 Torun Deferred Compensation Plan Southold Town Board Regular Meeting December 15, 2020 page 16 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 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 = 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain j Absent El Tabled --- ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ El Supervisor's Appt James Dtmzto Jr Voter ❑ ❑ ❑ { ❑ Tax Receiver's Appt Jill Doherty Mover ❑ ❑ _ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder D ❑ ❑ { ❑ ❑ Supt Hgwys Appt Scott A Russell { Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-819 CATEGORY. Budget Modification DEPARTMENT. Solid Waste Management District Southold Town Board Regular Meeting December 15, 2020 page 17 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, =a��= a 4` °` -• Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye Na/Nay Abstain Absent ❑ Tabled _ ------____-- -___--- _ __ _ _----____-- ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Voter Q ❑ ❑ ❑ 11 Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ El Robert Ghos�o Seconder Q ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ E ❑ ❑ Supt Hgwvs Appt Scott A.Russell Voter Q ❑ ❑ ! ❑ ❑ 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 Q Adopted Yes/Aye No/N'ay Abstain ! Absent 0 Adopted as Amended Sarah E Nappa j Voter Q ❑ m ❑ 0 Southold Town Board Regular Meeting December 15, 2020 page 18 ❑ Defeated James Dmizio Jr Voter 0 ❑ ❑ 1 ❑ ❑ Tabled Jill Doherty ; Seconder 0 ❑ ❑ 1 ❑ ❑ Withdrawn Robert Ghosio j Mover ❑ ❑ { ❑ ❑ Supervisor's Appt Louisa P Evans ; Voter 0 ❑ ❑ { ❑ ❑ Tax Receiver's Appt Scott A Russell j Voter 0 ❑ ❑ { ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-821 CATEGORY. Ratify Fishers Island Reso. DEPARTMENT.- Fishers Island Ferry District FIFD 12/11/20 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 11, 2020, as follows: FIFD Resolution# Regarding 2020 - 193 Legal ✓.Vote Record=`Resolution RES-2020-821,> ' 0 Adopted ❑ Adopted as Amended ❑ Defeated - - -- -- -- - - -- __- - - - - - ---- - Yes/Aye No/Nay Abstain Absent ❑ Tabled -- -- --- — -- - -- -- --- ❑ Withdrawn Sarah E Nappa j Mover 0 ❑ ❑ ❑ El Supervisor's Appt James Dmizio Jr Voter 0 ❑ El El ❑ Tax Receiver's Appt Jill Doherty ' Seconder 0 ❑ ❑ { ❑ 11 Rescinded Robert Ghosio 3 Voter 0 ❑ ❑ j ❑ ❑ Town Clerk's Appt Louisa P.Evans I Voter 0 ❑ ❑ { ❑ ❑ Supt Hgwys Appt Scott A Russell { Voter 0 ❑ ❑ 11 ❑ No Action ❑ Lost 2020-822 CATEGORY. Refund DEPARTMENT. Town Clerk Refund Parking/Trailer Permits Southold Town Board Regular Meeting December 15, 2020 page 19 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 20.00 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 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 Alvarado Ericka Res Park 20.00 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 Dme_llo !van Re-s--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 Southold Town Board Regular Meeting December 15, 2020 page 20 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 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 loannou 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 Keifer 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 am rinds 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 Southold Town Board Regular Meeting December 15, 2020 page 21 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 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 Southold Town Board Regular Meeting December 15, 2020 page 22 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 Szpara Paul 2nd Dump 15.00 Talcott Nancy 1st & 2nd Dump 45.00 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 Vote Record-Resolution`RES-2020=822 Q Adopted ❑ Adopted as Amended � Yes/Aye No- -- -------i------- ------------- ------- --- /Nay Abstain Absent ❑ Defeated Sarah E Nappa Voter; Q ❑ ❑ ❑ ❑ Tabled F Mov -- lydr James-Dmizio Jr ❑ er Fl ❑ Supervisor's Appt lilt Doherty ; Voterj Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio 1 Voteri Q ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Louisa P Lvans nder Q❑ ❑ El ❑ Supt Hgwys Appt Scott A Russell Voter, Q ❑ ❑ ❑ 0 No Action Southold Town Board Regular Meeting December 15, 2020 page 23 ❑ Lost 2020-823 CATEGORY. Insurance DEPARTMENT. Accounting NY Munic ipal 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. ✓,Vote Record�Resolution`RES-2020-823x;°�#�ti ,: 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa I Voter 0 El d- ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ I ❑ ❑ Tax Receiver's Appt Jill Doherty j Mover Rl ❑ ❑ 11❑ Rescinded Robert Ghosio j Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans f Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ j ❑ ❑ 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-5-1-42-4-LW-WO Miscellaneous-Suppl;es 4,80-0-.-00 TO: D13.5110.4.100.100 Miscellaneous Supplies $ 1,000.00 DB.5110.4.100.925 Lumber 200.00 D13.5110.4.100.995 Signs & Sign Posts 500.00 DB.5130.2.500.300 Other Equipment 1,500.00 Southold Town Board Regular Meeting December 15, 2020 page 24 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; ' R1 Adopted ❑ Adopted as Amended ❑ Defeated - - ------ - --- - - -- ------ - - - Yes/Aye No/Nay Abstain Absent 11 Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ 1 ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ El Tax Receiver's Appt Jill Doherty Voter 0 - ❑ ❑ ❑ ❑ Rescinded Robert Ghosio � Seconder ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russel] Voter - ❑ - — ❑ _ ❑- ( —❑ ❑ 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_Rcsolution RES-2020-825 , z Q Adopted ❑ Adopted as Amended ❑ Defeated - --------- r -- - ----- --— ❑ Tabled Yes/Aye No/Nay Abstain Absent - ----- ------• - - --• - ---- -- - - ❑ Withdrawn Sarah E Nappa Voter ❑ ❑ ❑ ❑---- ❑ Supervisor's Appt James Dmizio Jr Voter El ❑ El ❑ Tax Receiver's Appt Jill Doherty Seconder Rl ❑ ❑ I ❑ ❑ Rescinded Robert Ghosio Mover R1 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans ',Voter D ❑ ❑ i ❑ ❑ Supt Hgwys Appt Scott A Russell j Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-826 CATEGORY.• Contracts, Lease&Agreements DEPARTMENT. Town Attorney Southold Town Board Regular Meeting December 15, 2020 page 25 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 dollars ($60.00)per ton, subject to approval from the Town Attorney, funded from budget line SR 8160.4.400.810. /, ?ote�Itecord-Resolu6op RAS=2020=826ra� 0 Adopted ❑ Adopted as Amended ❑ Defeated -- - --–---- - - — — --–---- Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Sarah E Nappa over D ❑ ❑ i ❑ ❑ Supervisor's Appt James Dimzio Jr ( Voter 1 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ( ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 13 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter lZ ❑ ❑ i ❑ ❑ 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 Arshamomaguc Dairy Farm, Inc. to supply the Senior Nutrition Programs with milk at a rate of.410 per 1/2 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. ✓Xotc•Record:-Resolution RES-2020-827 – El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Sarah E Nappa Voter ❑ ❑ ❑ ❑ Withdrawn James Dimzio Jr { Mover D ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Seconder_ D ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell ( Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt 11 No Action Southold Town Board Regular Meeting December 15, 2020 page 26 ❑ Lost 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 0 Adopted ❑ Adopted as Amended El Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 El ❑ James Dinizio Jr Voter ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty rMover D ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ I - ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑_ ❑ _ ❑ ❑ ❑ 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 I eq/Aye Nn/N''ay Abstain Absent— ❑ Adopted as Amended _ Defeated Sarah E Nappa I Voter 0 El ❑ El- 0 ❑ Tabled James Dinizio Ir ! Voter 0 ❑ ❑ ❑ El Withdrawn Jill Doherty Voter D Ii El 11 ❑ Supervisor's Appt Robert Ghosio ( Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans i Mover 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell 1 Voter 10 11 ❑ 0 Southold Town Board Regular Meeting December 15, 2020 page 27 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 ✓V'dte Record;Resolutibn,RES-2020-830 " 0 Adopted ❑ Adopted as Amended ❑ Defeated - -- - - - --- - ------- - - --, - — Yes/Aye No/Nay Abstain j Absent ❑ Tabled - - -- ------- - - ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James DInIZ10 Jr Voter ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty j Seconder Q ❑ ❑ ? ❑ 11 Rescinded Robert Ghosio I Mover 2 ❑ ❑ ; ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter ❑ ❑ ❑ ❑ Supt Hgwys ApptScott A Russell i Voter ❑ ❑ j ❑ ❑ No Action ❑ Lost 2020-831 CATEGORY.• Enact Local Law DEPARTMENT. Town Clerk Enact Local Lavt,Change of Zone-Fishers Island UFSDIWalsh Park Southold Town Board Regular Meeting December 15, 2020 page 28 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 41000-9-10-10 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. 9 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 91000-9-10-10 from R-40 to HD (Hamlet Density ect off:Code Amendm e n t. 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 Board Regular Meeting December 15, 2020 page 29 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. ,✓�'?ote Ree6i`d;Resolution RES-2020=831- < v- , 0 Adopted ❑ Adopted as Amended - - - Defeated ❑ Tabled -No/Nay No/Nay Abstain ; Absent ❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ 1 ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ j ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter ❑ T ❑ 0 I ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ 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 QRST-orI-1—Acti-on-rot-subject to farthur-review;all�ursuantto-SS­EQRA—Rul-es-anid 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 Board Regular Meeting December 15, 2020 page 30 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 ro erty. ✓Vote Record-Resolution RES,-2020=832 - El Adopted ❑ Adopted as Amended ❑ Defeated --— — - 1 Yes/Aye No/Nay Abstain Absent ❑ Tabled - - --- -- ---- - - - - ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ( ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ( ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder El ❑ ❑ j ❑ ❑ Rescinded Robert Ghosio Mover 13 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter El ❑ ❑ ] ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ 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 1I 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 W141✓RE-AS-a-publie-hearing-was-he4d-on-Dece-mbe--1-5 020;all-public-comme�rtary-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 six (6) month Extension of a Temporary Moratorium on the issuance of approvals and/or permits Southold Town Board Regular Meeting December 15, 2020 page 31 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 RESP 020' 33 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled � Yes/Aye No/Nay Abstain Absent _ ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ 11 Supervisor's Appt James Dmizio Jr Voter 0 ❑ El ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ j ❑ ❑ Rescinded Robert Ghosio Seconder, 0 ❑ ❑ ❑ ElTown Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-834 CATEGORY. Misc.Public Hearing DEPARTMENT: Town Clerk 1/5 4:30 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 Hall, 53095 Main Road, Southold, New York, on the 5th 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 - 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ___ ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Voter ❑ 0 ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ eIt—s-Catde hosto Seconder 0 fl M fl ❑ Town Clerk's Appt Louisa P Evans # Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting December 15, 2020 page 32 Motion To: Motion to recess to Public Hearing RESOLVED that this meeting of the Southold Town Board be and hereby is declared Recessed in order to hold a public hearing. RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell VI. Public Hearings 1. 12/15 4:30 Pm -PH Waiver Love Lane Moratorium - 11155 Main Road LLC COUNCILMAN GHOSIO: NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold will hold a public hearing at 4:30 p.m. on December 15, 2020, at Southold Town Hall, 53095 Main Road, Southold,New York 11971, concerning the application of Abigail A. Wickham as agent for 11155 Main Road LLC, property location is 11155 Route 25, Mattituck,N Y, (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," and the Town Clerk is hereby directed to refer the application to the Planning Board for comment. I have copy of a notarized affidavit that this was advertised in the Suffolk Times. I have a Planning Board recommendation dated December 14th, the Planning Board has reviewed this request for a waiver from the moratorium and recommends its approval. I have a notarized affidavit that the appropriate certified mailings went out. Last one I have is a notarized affidavit that this was noticed and placed on the Town Clerk's bulletin board. That's all I have. SUPERVISOR RUSSELL: I would invite anyone that would like to comment on this public hearing to please feel free? ABIGAIL WICKHAM: Thank you. Thank you for entertaining this so quickly. I do have here with us today remotely Mr. Amoff who is going to be operating the premises and Robert Pedersen, the architect is also with us, so if you have any questions we would be glad to answer them for you. This is a very simple application for internal, a few internal renovations only, there is no increase in intensity of use, there is no change of use and all we are doing is trying to either overturn or obtain a waiver from the Building Departments determination that the handicap ramp that is being added to the front so the public has proper access will not constitute an enlargement of the building because we think that this project does fall within the exclusions but we are asking you to make a ruling so that we can get on with the work as quickly as possible. Do you have any questions? Feel free to ask me and we will try to answer them. SUPERVISOR RUSSELL: No questions. Thank you. Would anyone else like to comment on this particular public hearing? (No response) Southold Town Board Regular Meeting December 15, 2020 page 33 RESULT: CLOSED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell 2. 12/15 4:30 Pm -PH Waiver Love Lane Moratorium -Love Lane Village LLC COUNCILMAN GHOSIO: NOTICE IS HEREBY GIVEN that the Town Board of the Town of Southold will hold a public hearing at 4:30 p.m. on December 15, 2020, at Southold Town Hall, 53095 Main Road, Southold,New York 11971, concerning the application of Patricia C. Moore as agent for Love Lane Village LLC, property location is 13650 Main Road Mattituck,N Y, (SCTM#1000-114-11-24.3) 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," and the Town Clerk is hereby directed to refer the application to the Planning Board for comment. I have a notarized signed affidavit that this hearing was advertised in the Suffolk Times. I have a letter from the Planning Department, the Planning Board has reviewed this request for a waiver from the moratorium and recommends approving the waiver. And a notarized affidavit that this was noticed on the Town Clerk's bulletin board and that is it. SUPERVISOR RUSSELL: Would anybody like to address the Town Board on this particular public hearing? PATRICIA MOORE: Good evening everybody. I look forward to seeing everyone in person but thank you very much for the opportunity to be heard on this application. As you know, from the paperwork I gave you, this is the Kardwell building which my client Scott Colletti through the LLC purchased the property and is ready to have tenants occupy the building. I have Mr. Colletti out there in zoom land and I also have the prospective tenant Stephanie Stahl, the CEO of(inaudible) out there as well, so if any issues or questions you have for them, I hope that they will be able to join in. Similar to the last hearing you just had,this is an existing building with former tenants, we want to place new tenants in the building. We think the Building Department will be amenable to issuing permits for interior work however, we wish to have solar panels added to the building, exterior work and we potentially need to have a directory sign for the tenants. So for purposes of being able to get the permits now and in the future, we hope that you will allow us to get a variance or waiver to the moratorium so that we can proceed with this tenant and if possible additional tenants in the building. It is an existing building as I said which has been somewhat dormant, empty, while the Kardwell family was closing out their business. If you have any questions I would be happy to answer them. -URERVI-S-OR-RUS�E-EL Yes,I--have&,question—I-thought-the-waiv-er-was-specific-to- specific building, pending building permit application, it reads here as if it's a waiver in its entirety of the moratorium for I guess the duration of the moratorium, which you know I can't, I don't know what future anticipated uses might be or construction might be and it's difficult, that's not how my understanding of how waivers work, I thought they were specific such as the previous hearing, it was for a specific application. Southold Town Board Regular Meeting December 15, 2020 page 34 MS. MOORE: We had a specific request for this tenant in the back end of the, the brick building has the back portion, that's the existing space, that's the space we needed alterations on. I also noted that the advertisement had it generically for the property, so if it's possible to occupy with other tenants since it's an existing building, it would have to meet whatever zoning uses had been previously, the CO for the building is for business uses. So I noticed that in the advertisement but certainly my client is more interested in making sure they can proceed with this tenant because that is the most urgent need. Specifically to add the solar panels and the sign so the deliveries can identify where they are going. The problem seemed to be with issuing permits for any exterior work. Interior, my understanding was that, the moratorium would not affect property interior building permits of existing buildings but whatever we need to get here tonight to allow us to proceed, that's what we are interested in. COUNCILMAN DINIZIO: Can I ask a question? MS. MOORE: Sure. COUNCILMAN DINIZIO: Pat, what does your notice of disapproval say? MS. MOORE: Notice of disapproval is to make alterations to an existing business building at 13650 Main Road Mattituck, the proposed construction is not permitted because no permits can be issued while the current moratorium is in effect. So it's very generic. COUNCILMAN DINIZIO: Yes, it is very generic. I think she's okay, Scott, quite honestly. There's an existing building,they can't do anything, certainly they can't even put in a handicap ramp obviously because, you know, the application before requested that, so I think the Building Department has it right. SUPERVISOR RUSSELL: I am just a little confused because certainly the application that was pending seems more than reasonable to me and frankly, necessary for waiver but this is basically a blanket waiver for any future uses. I thought the moratorium only pertained to exterior expansion or improvements, I was unaware of it pertaining to interior changes. I don't know, unless I misunderstood. COUNCILMAN DINIZIO: I don't believe that it is but my understanding is, from what I can get from Ms. Moore is that the building is so large that there could be other tenants and there will probably be, in my opinion building permits that are needed, like moving walls, things like that, fire inspections whatever. So you are not going to be changing the exterior of that building, it already has site plan, it already has parking so, you know.... TOWN ATTORNEY DUFFY: I think we can amend the resolution to specifically address the installation of solar panels. SUPERVISOR RUSSELL: I would say the pending application as applied for. The building permit application, because this essentially would simply be a waiver for everything, interior, which I honestly didn't think the current waiver pertained to but if it does, it does. TOWN ATTORNEY DUFFY: Inaudible. Southold Town Board Regular Meeting December 15, 2020 page 35 SUPERVISOR RUSSELL: It does not address interior changes. TOWN ATTORNEY DUFFY: Inaudible. COUNCILMAN DINIZIO: It's just the solar panels. SUPERVISOR RUSSELL: But the wording would be a waiver of everything, so that would mean interior, exterior, any anticipated changes in the next several months. TOWN ATTORNEY DUFFY: Right. SUPERVISOR RUSSELL: That's very broad. TOWN ATTORNEY DUFFY: Agreed. SUPERVISOR RUSSELL: I support the waiver for the improvements that need to be made per the pending building application. But I can't anticipate, you know, I think none of us can anticipate what might come down the pipe in the next few months that might require exterior work, substantially. COUNCILWOMAN DOHERTY: Inaudible. SUPERVISOR RUSSELL: Both resolutions should be specific to the applications that were applied for. MS. MOORE: Can we include our sign though? Because you issue building permits for signs, I want to make sure a sign would be permitted. The building department, I think, without some guidance to allow certain things exterior, we might be in the same position when we try to put up a sign for this tenant. SUPERVISOR RUSSELL: You didn't have the building permit pending on that? MS. MOORE: No, because.... SUPERVISOR RUSSELL: I think that's more than a reasonable request. COUNCILWOMAN DOHERTY: That one is for signs and solar and what else? SUPERVISOR RUSSELL: The pending building permit as applied for and in addition to that the sign as requested. And the first one should also say the pending building permit as applied for. Any other public comment? This hearing was closed at 5:10 PM RESULT: CLOSED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell Closing Comments Supervisor Russell Southold Town Board Regular Meeting December 15, 2020 page 36 SUPERVISOR RUSSELL: That completes our agenda. Would anyone like to comment on any issue? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 5:14 P.M. _ W Lynda . Rudder Southold Deputy Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:Robert Ghosio, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell