HomeMy WebLinkAboutTB-12/01/2020 ELIZABETH A.NEVILLE �osuFF014. Town Hall, 53095 Main Road
TOWN CLERK °° oGy PO Box 1179
y Southold,NY 11971
REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145
MARRIAGE OFFICER y'�Ol �a°� Telephone.(631)765 - 1800
RECORDS MANAGEMENT OFFICER south oIdtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
REGULAR MEETING
December 1, 2020
7:00 PM
A Regular Meeting of the Southold Town Board was held Tuesday, December 1, 2020 at the
Meeting Hall, Southold,NY.
Call to Order
7:00 PM Meeting called to order on December 1, 2020 at Meeting Hall, 53095 Route 25,
Southold,NY.
AttendeiNam" =urganiaation u; Title ' Status-'.,,'!; Arrived
u. __
_Sarah E.Na a Town of Southold CouncilwomanRemote
_James Dinizio Jr Town of Southold Councilman _Remote
Jill Doherty _ Town of Southold Councilwoman Remote
_Robert Ghosio Town of Southold Councilman Presence
Louisa_P. Evans Town of Southold Justice _ Remote
Scott A. Russell _ Town of Southold Su ervisor Present
I. Reports
1. Planning Department Monthly Report
II. Public Notices
III. Communications
IV. Discussion
1. 9:00 AM - Glenn Goldsmith, Trustee President (Via Zoom)
2. 9:15 AM - Denis Noncarrow (In-Person)
3. 9:30 AM - Michael Collins (In-Person)
4. 10:00 AM - Tom Stevenson,Agricultural Advisory Committee Chair with Members of the
Agricultural Advisory Committee (In-Person)
Southold Town Board Regular Meeting
December 1, 2020 page 2
5. Requests for Variances from Temporary Moratorium
6. Supervisor Russell
7. Supervisor Russell
8. Zoning for Battery Energy Storage Systems
9. Comments from Planning
10. EXECUTIVE SESSION -Labor-Matters Involving the Employment/Employment
History of a Particular Person(S)
11. EXECUTIVE SESSION - Labor- Collective Bargaining Negotiations- CSEA
12. EXECUTIVE SESSION -Proposed Property Acquisition, Sale or Lease or Lease of Real
Property,Publicity of Which Would Substantially Affect the Value Thereof
OpenintZ Comments
Supervisor Russell
SUPERVISOR RUSSELL: Please rise for the Pledge. Thank you. At this point in themeeting I
am going to invite anybody that would like to comment on any of the specific agenda items to
please feel free? Oh, please wait a moment. Former Councilman William Ruland has passed
away, can everyone please rise for a moment of silence? Thank you. It is a big loss for the
entire community. At this point, would anybody like to address the Board on any of the specific
agenda items? (No response) Okay, let's commence with the business of the agenda.
V. Resolutions
2020-766
CATEGORY.• Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
December 1 2020.
✓•Vote Record-Resolution RES-2020-766
0 Adopted j Yes/Aye No/Nay Abstain Absent
El Adopted as Amended -- - --- --
ElDefeated Sarah E Nappa i Voter 0 ❑ ❑ ❑
❑ Tabled .lames Dmizio.lr i Voter D ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter D ❑ ❑ i ❑
11 Supervisor's Appt Robert Ghosio i Seconder 0 11 i El
❑ Tax Receiver's Appt Louisa P Evans Mover 0 ❑ ❑ j ❑
❑ Rescinded Scott A Russell Voter 0 ❑ 0 ❑
Southold Town Board Regular Meeting
December 1, 2020 page 3
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-767
CATEGORY.• Set Meeting
DEPARTMENT. Town Clerk
Set Next Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
Tuesda December 15 2020 at the Southold Town Hall Southold New York at 4:30 P. M..
✓,VofcRecord,`-Resolution RE9-2020-767
0 Adopted
❑ Adopted as Amended
❑ Defeated --- - --
Yes/Aye No/Nay Abstain
11 Withdrawn Absent
❑ Tabled _
Sarah E Nappa Voter 0 ❑ ❑ ❑
_
11 Supervisor's Appt James Dimzio Jr Voter 0 ❑ El ( ❑
Jill Doherty Voter D ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ( ❑
❑ Town Clerk's Appt Louisa P.Evans
; Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell i Voter 0 ❑ ❑ ( ❑
❑ No Action
❑ Lost
2020-768
CATEGORY.• Refund
DEPARTMENT.• Human Resource Center
Refund for Katinka House Fees
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 Richard
Conrardy for payment of Senior Adult Day Care fees at Katinka House for March 2020.
✓Vote Record-Resolution RES-2020-768.
0 Adopted
- - - -
p Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa Mover 0 ❑ ❑ ❑
❑ Tabled James Dmizio Jr ! Voter 0 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ j ❑
❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ j ❑
0 Tax Receiver's Appt Louisa P Evans Seconder 21 0 0 0
Southold Town Board Regular Meeting
December 1, 2020 page 4
❑ Rescinded Scott A Russell f Voter R1 ❑ ❑ f ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-769
CATEGORY.• Committee Appointment
DEPARTMENT: Town Clerk
2020 Committee Re-Appointment
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
member to the following committee, effective immediately.
POLICE ADVISORY COMMITTEE (through 3/31/2023)
George Lessler
✓Vote Record-Resolution'RES-2020-769
Z Adopted
❑ Adopted as Amended
❑ Defeated - -- ---- — ----- - - -- —----
Yes/Aye No/Nay Abstain Absent
❑ Tabled - - - - -
Sarah E Nappa Voter
❑ Withdrawn (� ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Mover D ❑ ❑ ❑
❑ Tax Receiver's Appt .ILII Doherty Voter lZ ❑ ❑ � ❑
❑ Rescinded Robert GhosLo Voter CEJ ❑ ❑ ( ❑
❑ Town Clerk's Appt Louisa P Evans I Seconder Rl ❑ ❑ ❑
❑ Supt Hgwys ApptScott A Russell Voter 0 El ❑
❑ No Action
❑ Lost
2020-770
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2020 Budget Modification -Emergency Preparedness
Financial Impact:
rans era itiona am s or - expen itrures
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
Southold Town Board Regular Meeting
December 1, 2020 page 5
A.1990.4.100.100 Unallocated Contingencies $2,000
Total $2,000
To:
A.3640.4.100.100 Emergency Preparedness, Misc Supplies $2,000
Total $2,000
✓Vote Record'=Resolution RES 2020=7,70
IZ Adopted
❑ Adopted as Amended
❑ Defeated ------- — -- - - - - --- - _------- - -
❑ Tabled i Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E.Nappa Voter ❑ ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr j Voter 2 ❑ ❑ j ❑
❑ Tax Receiver's Appt Jill Doherty Mover ❑ ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ l ❑
❑ Town Clerk's Appt Louisa P Evans f Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell ; Voter 19 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-771
CATEGORY. Budget Modification
DEPARTMENT.• Police Dept
2020 Budget Modification-Bay Constable
Financial Impact.-
Reallocation
mpact.Reallocation of budgetary funds to cover an over expended budget line for the winter maintenance of the
2010 Boston Whaler.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From
A.3130.2.400.400 Bay Constable/Equip/Other Equip/Buoys $901
A.3130.2.500.300 Bay Constable/Equip/Other Equip/Marine Electronics $1800
Total $2,701
To:
A.3130.4.400.650 Bay Constable/CE/Contracted ServNehicle Maint & Repairs $2,701
Total $2,701
✓-Vote Record'-Resolution RES-2020-771
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E Nappa � Voter D ❑ ❑ El
❑ Tabled James Dimzio Jr Seconder [Z ❑ ❑ ❑
❑ Withdrawn lill Doherty Voter 11 ❑ El
Southold Town Board Regular Meeting
December 1, 2020 page 6
❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ 1 ❑
❑ Tax Receiver's Appt Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell Voter d ❑ ❑ , ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-772
CATEGORY.• Employment-Town
DEPARTMENT. Accounting
Appoint Cynthia Lake Seasonal Full Time Tax Cashier
RESOLVED that the Town Board of the Town of Southold hereby appoints Cynthia Lake to the
position of Full Time Seasonal Tax Cashier from the Suffolk County Department of Civil
Service List of Eli ible's effective November 20, 2020 with no salary change.
Vote Record--Resolution RES-2020-772
I✓7 Adopted
❑ Adopted as Amended
❑ Defeated --
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter IZI ❑ ❑ ❑
❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell j Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-773
CATEGORY.• Fmla
DEPARTMENT. Accounting
Grant FMLA Leave to a Town Employee
RESOL--VED-that-the-T-own Board-o theTown-of-S-outhnld-hereby-garants--a-leave-of-absence-for-
uup to 12 weeks to Employee #1644 effective October 27, 2020 pursuant to the Family Medical
Leave Act.
-",Vote Record-Resolution RES-2020-773
Q Adopted - - -- -- - -
El Adopted as Amended
yes/Aye_ No/Nay Abstain Absent
❑ Defeated Sarah E Nappa Mover D ❑ ❑ ❑
Southold Town Board Regular Meeting
December 1, 2020 page 7
❑ Tabled James Dmizio Jr Seconder 0 ❑ ❑ 1 ❑
❑ Withdrawn Jill Doherty i Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio j Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑
❑ Rescinded Scott A Russell j Voter 0 ❑ ❑ + ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-774
CATEGORY.• Organizational
DEPARTMENT.- Accounting
Confidential Secretary- Town Attorney
.RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2020-763 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Melissa Mirabelli as
Confidential Secretary to the Town Attorney effective November 24, 2020 at a starting salary of
$65,000 per annum.
Vdte$ecord`=Resolution-RES-2020-774'
0 Adopted
❑ Adopted as Amended
❑ Defeated -- - - ----- -- - —
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa € Voter ❑
❑ Supervisor's Appt James Dmizio Jr Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio i Voter 0 ❑ ❑ ❑
ElTown Clerk's Appt Louisa P Evans Voter 0 ❑ _ ❑ �" O
❑ Supt Hgwys Appt Scott A Russell i Voter 0 ❑ ❑ �❑
❑ No Action --
❑ Lost
2020-775
CATEGORY.- Misc. Public Hearing
DEPARTMENT: Town Clerk
PH 12115 4:30 Pm CDBG 2021
RESOLVED that the Town Board of the Town of Southold hereby sets 4:30 PM, Tuesday,
December 15, 2020, Southold Town Hall, 53095 Main Road, Southold,New York 11971, as the
Southold Town Board Regular Meeting
December 1, 2020 page 8
time and place for a Public Hearing to hear citizens views on local housing and community
development needs relating to the Cornoavirus outbreak (COVID 8) to be met with
approximately $300,000.00 in Community Development Block Grant funds the Town of
Southold expects to receive in June 2021 and authorizes the Town Clerk to publish an
"Announcement of Public Hearing Notice".
._,XI,.
✓,Vote Record.-Resolution RES-2020-775
❑ Adopted
❑ Adopted as Amended --- - ---—-- - - ----- - - - ----- ----
❑ Defeated Yes/Aye No/Nay AbstainAbsent
❑ Tabled Sarah E Nappa — ❑ ❑ ❑ ❑
❑ Withdrawn James Dmizio Jr ❑ ❑ ❑ ❑
❑ Supervisor's Appt - - - - - - - -ElEl❑ ❑
❑ Tax ReceryJill Doherty Receiver's
❑ Rescinded Robert Ghosio ❑ ❑ y ❑ ❑
❑ Town Clerk's Appt Louisa P Evans j ❑ ❑ ❑ ❑
❑ Supt H s Appt Scott A Russell E ❑ ❑ ❑ ❑
0 No Action
❑ Lost
2020-776
CATEGORY.• Contracts, Lease&Agreements
DEPARTMENT. Engineering
Award Bridle Lane Drainage Project to South Fork Asphalt
Financial Impact:H.8540.2.100.250
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of
South Fork Asphalt dated November 18, 2020 in the amount of$16,400.00 for the drainage
project on Bridle Lane; 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 between the Town of Southold and South
Fork Asphalt in the total amount of$16,400.00, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2020-776
0 Adopted
❑ Adopted as Amended
- - - - - - -- _- - - - -- --- — -- —
Defeated I Yes/Aye No/Nay Abstain Absent
❑ Tabled -
❑ WithdrawnSarah E Nappa ! Voter 0 ❑ ❑ ❑
-o-S—upervsorssAPP James n i Jr SeC�der ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio i Voter 0 ❑ ❑ ❑
❑ 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 1, 2020 page 9
2020-777
CATEGORY.• Contracts,Lease&Agreements
DEPARTMENT: Engineering
Award Drainage Surveying to Young& Young
Financial Impact:H.8540.2.100.250
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of
Young & Young dated November 3, 2020 in the amount of$6,600.00 for surveying work in
support of drainage projects; 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 between the Town of Southold and Young
& Young in the total amount of$6,600.00, subject to the approval of the Town Attorney.
/VoteRecord-,Resol6tion RES-2020--77-7'
0 Adopted
❑ Adopted as Amended
❑ Defeated ----- - - - - -t-—- --------- -- -
Yes/Aye No/Nay-- ----- Abstain--- --� Absen---t
❑ Tabled - - — --- - -- - - --
Sarah E Nappa Voter 00--- -❑
❑ Withdrawn ❑ �
❑ Supervisor's Appt James Dmizio Jr Seconder 0 ❑ ❑ � ❑
Jill Doherty ( Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ( ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-778
CATEGORY.• Budget Modification
DEPARTMENT: Justice Court
2020 Budget Modification -Justice Court
Financial Impact:
Transfer funds
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
A.1110.4.600.200 Meetings and Seminars $2301.00
Total $2301.00
Southold Town Board Regular Meeting
December 1, 2020 page 10
To:
A.1110.2.100.100 Desks $1.00
A.1110.4.200.100 Phone-FI $1,400.00
A.1110.4.600.300 Travel-FI Justice $900.00
Total $2,301.00
✓Vote Recm d,-Res6lution RES-2020-778' '
J Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled - --- - - ---- - - -
❑ Withdrawn Sarah E Nappa � Mover la ❑ ❑ ❑
El Supervisor's Appt
James Dmizio Jr Seconder Q ❑ ❑ j ❑
❑ Tax Receiver's Appt Jill Doherty Voter 2 ❑ ❑ { ❑
❑ Rescinded Robert Ghosio { Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans { Voter _ Rl ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter D ❑ ❑ { ❑
❑ No Action
❑ Lost
2020-779
CATEGORY.• Employment-FIFD
DEPARTMENT.• Accounting
Approve Resolution Number 2020-176
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-176 of the Fishers Island Ferry District adopted November 23, 2020
which reads as follows:
WHEREAS the Fishers Island Ferry District policy as described in the Employee Handbook grants a 3%
longevity increase to wages when an individual has been a full-time employee of the Fishers Island Ferry
District for five years; and,
WHEREAS Kristopher Dorsett has met this requirement; and
Therefore be it RESOLVED that Mr. Dorsett's wage rate wages be increased from $19.11 to $19.68 per
hour effective November 19, 2020.
✓Vote Record-Resolution RES-2020-779
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended i
❑ Defeated Sarah E Nappa Voter D ❑ ❑ ! ❑
❑ Tabled .Tames Dmizio Jr j Mover 0 ❑ ❑ i ❑
❑ Withdrawn Jill Doherty i Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio { Voter 0 ❑ ❑ ❑
0Tax Receiver's Appt Louisa P Evans ( Seconder z 0 0 0
Southold Town Board Regular Meeting
December 1, 2020 page 11
❑ Rescinded Scott A Russell + voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-780
CATEGORY.• Employment-FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2020-178
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2020-178 of the Fishers Island Ferry District adopted November 23, 2020
which reads as follows:
Whereas Linda Flynn has notified the Ferry District that she intends to resign from her full-time
position as Business Manager I (FIFD) ('Accounting Supervisor"); and
Whereas Ms. Flynn has offered to work part-time to train the new accounting supervisor with a
termination at the end of business January 29, 2021; and
Therefore it is RESOLVED that the Board of Commissioners accepts Ms. Flynn's resignation
from her full-time appointment as a Business Manager I (FIFD) at the end of business on
November 27th and on Monday,November 30th 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
all subject to Civil Service approval.
✓'Vote Record-Resolu"tion RES-2020-780
0 Adopted
❑ Adopted as Amended
❑ Defeated - I Yes/Aye No/Nay Abstain I Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa ( Voter ❑ ❑ ❑
upervisorsAppt _James-DmizwJr ry,�r p Il n n
❑ Tax Receiver's Appt Jill Doherty ; Mover d ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 121 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans i Seconder 0 ❑ ❑ 1 ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ; ❑
❑ No Action
0 Lost
Southold Town Board Regular Meeting
December 1, 2020 page 12
2020-781
CATEGORY.• Budget Modification
DEPARTMENT: Human Resource Center
2020 Budget Modification-HRC
Financial Impact: To transfer funds from part-time earnings to full-time OT earnings and fund Motor
Vehicle parts.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From
Appropriations: Programs for the Aging
A.6772.1.200.100 Part-time Employees
Regular Earnings $6,000
A.6772.4.100.150 Supplies & Materials
Disposables $500
Total $6,500
To:
Appropriations: Programs for the Aging
A.6772.1.100.200 Full Time Employees $6,000
Overtime Earnings
A.6772.4.100.500 Supplies & Materials
Motor Vehicle Parts & Supplies $500
Total $6,500
✓Vote Record-Resolution RES-2020-781
0 Adopted
❑ Adopted as Amended
❑ Defeated 1'es/Aye No[Nay Abstain j Absent
❑ Tabled Sarah E Nappa Voter D ❑ ❑ ! ❑
El With rawn ames-Diruzao lr Voter D —❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter 2 ❑ ❑ j ❑
❑ Tax Receiver's Appt Robert Ghosio ; Seconder 1 ❑ ❑ E ❑
❑ Rescinded Louisa P Evans Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell I Voter 2 ❑ ❑ ❑
❑ Supt Hawys Appt
❑ No Action
Southold Town Board Regular Meeting
December 1, 2020 page 13
❑ Lost
2020-782
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Attorney
FIFD 11/9/20 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 November 9,
2020, as follows:
FIFD
Resolution# Regarding
2020 - 175 Legal /Award
✓, Vote>Record F Resolution=RES-2020-782'
0 Adopted
❑ Adopted as Amended
❑ Defeated
❑ Tabled __-
Yes/Aye No/Nay Abstain i Absent
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ f ❑
❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ! ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ( ❑
11 RescindedRobert Ghosio Mover 0 ❑ ❑ } El
❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ j ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ i ❑
❑ No Action
❑ Lost
2020-783
CATEGORY.• Budget Modification
DEPARTMENT.• Solid Waste Management District
2020 Budget Modification:SWMD
Financial Impact: To provide funds for greater than expected volume of C&D disposal. Funds available
aue-to-reduction-of HMW-e-r ots.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid
Waste Management District budget as follows:
From
SR 8160.4.400.840 Hazardous Waste Removal $25,000
Southold Town Board Regular Meeting
December 1, 2020 page 14
Total $25,000
To:
SR 8160.4.400.810 C&D Disposal $25,000
Total $25,000
-/Vote Record a,Resolution`RES-2020=783="
IZ Adopted
❑ Adopted as Amended
❑ Defeated -- -- -------- —— - -------
Yes/Aye
-----Yes/Aye No/Nay Abstain Absent
❑ Tabled - - --
❑ Withdrawn Sarah E Nappa Mover E� ❑ ❑ ❑
❑ Supervisor's Appt
James Dimzio Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter I✓7 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder to ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑
❑ No Action
❑ Lost
2020-784
CATEGORY.• Budget Modification
DEPARTMENT: Human Resource Center
2020 Budget Modification-HRC
Financial Impact: Transfer of Funds from HRC to DPW for purchase of new toilets
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From:
Appropriations: Programs for the Aging
A.6772.4.100.150 Supplies & Materials
Disposables $600
Total $600
To:
Appropriations: Dept. of Public Works
.1620.4.400.100 g Maintenance & Repairs —$60
Total $600
✓Vote Record-Resolution RES-2020-784
El Adopted Yes/Aye No/
N'ay Abstain ( Absent
El Adopted as Amended ___ .___ _________,____ _____ _ __ __ _____
El Defeated Sarah E Nappa ; Voter ❑ ❑ ❑ ❑
Southold Town Board Regular Meeting
December 1, 2020 page 15
❑ Tabled James Dmizio Jr 1 Mover 0 ❑ ❑ { ❑
❑ Withdrawn Jill Doherty �� Voter 0 ❑ ❑ j ❑
❑ Supervisor's Appt Robert Ghosio �� Voter 0 ❑ ❑ I ❑
❑ Tax Receiver's Appt Louisa P Evans Seconder 0 ❑ ❑ ( ❑
❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2020-785
CATEGORY.• Budget Modification
DEPARTMENT.• Human Resource Center
2020 Budget Modification-HRC
Financial Impact: To transfer funds between lines to produce additional Meals on Wheels for clients in
need.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budget as follows:
From
Appropriations:
A.6772.4.100.150 Programs for the Aging
Disposables $3,500
Total $3,500
To:
Appropriations:
A.6772.4.100.700 Programs for the Aging
Food $3,500
Total $3,500
✓Vote Record-Resolution RES=2020-785 '
0 Adopted
❑ Adopted as Amended - - - r - ---- - -- - - j
9 Yes/Aye No/Nay Abstain Absent
❑ Defeated
ElTabled
Sarah-1TNappa Voter
!a ❑ ❑ O
11 Withdrawn James Dmizio Jr i Seconder 0 ❑ ❑ j ❑
❑ Supervisor's Appt Jill Doherty i Mover 0 ❑ ❑ 1 ❑
❑ Tax Receiver's Appt Robert Ghosio Voter 0 ❑ ❑ ! ❑
❑ Rescinded Louisa P Evans ! Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑
0 Supt Hgwys Appt
Southold Town Board Regular Meeting
December 1, 2020 page 16
❑ No Action
❑ Lost
2020-786
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, Michelle Nickonovitz and Laura Arena to attend a webinar on government
finance on December 3, 2020, and Kristie Hansen-Hightower to attend a webinar on
governmental finance on December 8, 2020. All expenses for registration and travel to be a legal
charge to the 2020 budget A.1310.4.600.200 Meetings and Seminars).
Vote Records=Resolution RES-2020-7$6
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled - -- — --- -------- —
❑ Vo
Withdrawn Sarah E Nappa ter Q ❑ ❑ _ ❑
❑ Supervisor's Appt James Dimzio Jr { Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty i Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosto Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans i over
Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2020-787
CATEGORY.• Budget Modification
DEPARTMENT: Police Dept
2020 Budget Modification-Bay Constable
Financial Impact:Reallocation of budgetary funds for additional expenditures in the BC Vehicle
Maintenance & Repairs line
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General
Fund Whole Town budIZet as follows:
From:
A.3130.2.400.300 BC/Equip/Other Equip/Dry Suites/Dive Equip $650
A.3130.4.400.625 BC/CE/Contracted Sery/FI Channel Marker Maint $1,300
A.3130.4.600.200 BC/CE/Misc/Meetings & Seminars $500
Southold Town Board Regular Meeting
December 1, 2020 page 17
Total $2,450
To:
A.3130.4.400.650 BC/CE/Contracted Serv/Veh Maint &Repairs $2,450
Total $2,450
✓Vote-ReeordtimResolutid'nRES-2020-787
Rl Adopted
❑ Adopted as Amended
❑ Defeated - -- - -- -- ( - - -
❑ Tabled - - y - - -- - - -
Yes/Aye No/Na Abstain Absent
----- - ------ --- - --
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ j— ❑
❑ Supervisor's Appt James Dmizio Jr Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty �� Voter i ❑ ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ I ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder IZI ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-788
CATEGORY. Refund
DEPARTMENT. Town Clerk
Refund Parking/Trailer Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individual(s) for Parking/Disposal and/or Trailer Permits.
NAME Permit REFUND
Alissandratoes P 2nd Dump 15.00
Bauman Robert Res Park 20.00
Campos-Paiz Suleima Res Park 20.00
Cavounis Michael Res Park 20.00
Chavezespinal E Res Park 20.00
Comorau Gary 2 2nd Dump 30.00
Dipasquale Gina Res Park 20.00
Dominguez Amilcar 2 Res Park 40.00
Espinoza Walter Res Park 20.00
FI os Trlanta I I I—os —2nd Dump 15.00
Flores Campos Javier Res Park 20.00
Gaines Noel 2nd Dump 15.00
Giron Eryk Res Park 20.00
Guiracocha Lourdes Res Park 20.00
Hands Venetia 2nd Dump 15.00
Southold Town Board Regular Meeting
December 1, 2020 page 18
Harley Daniel Res Park 20.00
Hernandez Zenaida Res Park 20.00
Hill Charles Res Park 20.00
Hipoas Addamme Res Park 20.00
Jackowski Michael Dump 30.00
Johnson Jill Res Park 20.00
Josephson John Res Park 20.00
Katsikas Diane 2nd Dump 15.00
Kersner Melissa Res Park 20.00
Malkush Christopher 3 Res Park 60.00
Marino Margaret Res Park 20.00
McEwen Brooks Res Dump & Beach 50.00
McLaughlin William 2nd Dump 15.00
Moon Chris Res Dump & Beach 50.00
Moulton William 2nd Dump 15.00
Murch Leslie Res Park 20.00
Nastasi August Dump 30.00
Ortiz Delia Res Park 20.00
Paiz Lopez Cristian Res Park 20.00
Pellizzi Stephanie Res Park 20.00
Peragallo Denise Res Park 20.00
Piliego Louis Res Park 20.00
Sakatis Anthoula Res Park 20.00
Simotas Haralampos Res Trailer 20.00
Siracusano Darlene Res Park 20.00
Skopelitis Steven 2 Res Park 40.00
Spicer Kathleen Res Park 20.00
Vassiliou Andreas Dump 30.00
Vincents David Res Park 20.00
Zuniga-Santamaria Miguel Res Park 20.00
✓Vote Record-Resolution RES-2020-788 -
RI Adopted I Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
El Defeated Sarah E Nappa er Mov�lZ ❑ ❑ ❑
❑ Tabled Seco
lames Dimzio Ir nder� ❑ ❑ � ❑ .� ❑
❑ Withdrawn ------ - ---- • -- ---- ----
❑ Supervisor's Appt .Till Doherty Vote ill ❑ ( ❑ ❑
❑ Tax Receiver's Appt r _
11Rescinded Robert Ghosio Vote ❑ ❑ I ❑ ❑
r
Town�lerl:'s-Appt
❑ Supt H s Appt Louisa P.Evans Vote' 1 ❑ El
p b�Y pp r
❑ No Action Vote
Scott A Russell D
❑ Lost r ❑ ❑ ❑
i
Southold Town Board Regular Meeting
December 1, 2020 page 19
2020-789 -
CATEGORY.• Misc.Public Hearing
DEPARTMENT. Town Clerk
12/15 4:30 Pm-PH Waiver Love Lane Moratorium- 11155 Main Road LLC
BE IT RESOLVED 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.
'✓Vote'Reeord-Resolution RES-2020-789`
0 Adopted
❑ Adopted as Amended
❑ Defeated
j Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt James Dimzio Jr Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty j Voter 0 ❑ Li 11
❑ Rescinded Robert Ghosio j Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ D -
0
—❑ Supt Hgwys Appt Scott A Russell 1 Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2020-790
CATEGORY. Misc.Public Hearing
DEPARTMENT: Town Clerk
12/15 4:30 Pm-PH Waiver Love Lane Moratorium-Love Lane Village LLC
BE IT RESOLVED 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
. er-of-t "-vocal-La-�in4elat-ion-to-the-six(6)-month-Extension-of-a-T-empora
11
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.
✓Vote Record-Resolution RES-2020-790
0 Adopted Yes/Aye No/Nay Abstain Absent
0 Adopted as Amended Sarah E Nappa : Voter 0 ❑ ❑ s ❑
Southold Town Board Regular Meeting
December 1, 2020 page 20
❑ Defeated James Dmizio Jr ( Voter Q ❑ ❑ ❑
❑ Tabled Jill Doherty Mover la ❑ ❑ ❑
❑ Withdrawn Robert Ghosio ( Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P Evans Seconder ❑✓ ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ 1 ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
VI. Public Hearings
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That completes the business of the agenda, I would invite anyone
that would like to address the Town Board on any issue to please feel free? (No response)
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 7:33 P.M. y y y
•3 y X T T
■
Lyn a M. Rudder
Southold Deputy Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Robert Ghosio, Councilman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell