Loading...
HomeMy WebLinkAboutTB-11/04/2020 ELIZABETH A. NEVILLE Town Hall, 53095 Main Road TOWN CLERK a�o�gUrtFo�,�coGy PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS c Fax(631)765-6145 MARRIAGE OFFICER y�o! # .�a�� Telephone: (631)765 - 1800 RECORDS MANAGEMENT OFFICER south oldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD REGULAR MEETING November 4, 2020 7:00 PM A Regular Meeting of the Southold Town Board was held Wednesday,November 4, 2020 at the Meeting Hall, Southold,NY. Call to Order 7:00 PM Meeting called to order on November 4, 2020 at Meeting Hall, 53095 Route 25, Southold,NY. Attendee Name Organization_! I --Title ' Status Arrived Sarah E. Nappa Town of Southold Councilwoman _ Remote James Dinizio Jr Town of Southold Councilman ` Remote _Jill Doherty _ Town of Southold Councilwoman Present _Robert Ghosio Town of Southold _C_ouncilman _ .. m Present -~ mm Louisa P. Evans ' Town of Southold Justice j._. Remote Scott A. Russell Town of Southold Supervisor m _ a € Present Elizabeth A. Neville Town of Southold Town Clerk Present Damon Hagan Town of Southold ; Assistant Town Attorney Present I. Reports 1. Town Clerk Monthly Report 2. Zoning Board of Appeals Monthly Report 3. Land Tracking Southold Town Board Regular Meeting November 4, 2020 page 2 II. Public Notices III. Communications IV. Discussion 1. 9:00 Phil Denara, Project Developer with Erin Kirton, Development Manager and John Andalone, Esq. of Key Capture Energy Along with Dan Sullivan and Todd Coulard of Skunkworks Advisors (All In-Person) 2. Councilwoman Nappa 3. Councilwoman Nappa 4. Southold Community Joint Justice Review & Reform Task Force - Town Board Member 5. EXECUTIVE SESSION (Peconic Lane Community Center) - LABOR- Matters Involving the Employment of a Particular Person(S) Opening Comments Supervisor Russell SUPERVISOR RUSSELL: Please rise for the Pledge of Allegiance. Okay, we have to wrap up the public hearing on the budget. (After the budget public hearing) What I am going to do know is invite anyone that would like to comment on any of the agenda items to please feel free? MODERATOR: At the moment there are no raised hands or questions in the queue. SUPERVISOR RUSSELL: Okay, let's get on with the agenda. V. Resolutions 2020-713 CATEGORY.• Audit DEPARTMENT. Town Clerk Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated November 4 2020. ✓Vote Record-Resolution RES-2020-713 lZ Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter D ❑ ❑ ❑ ❑ Defeated James Dmizio Jr Voter lZ i ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter D i ❑ ❑ ❑ 0 Withdrawn Robert Ghosio Secondeq ❑ ❑ 0 Southold Town Board Regular Meeting November 4, 2020 page 3 ❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ 1 ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ j ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-714 CATEGORY.• Set Meeting DEPARTMENT. Town Clerk Set Next Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday,November 17, 2020 at the Southold Town Hall, Southold,New York at 4:30 P. M.. ✓Vote Record-Resolution RES-2020-714 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/AyeNo/Nay Abstain Absent ❑ Tabled — ❑ Withdrawn Sarah E Nappa Voter 0 —10I ❑ ❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter IZ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Secondeq 0 ; El El i ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 i ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter I 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-701 Tabled 10/20/2020 7:00 PM CATEGORY.• Refund DEPARTMENT. Town Clerk Refund Special Event Fee/Late Fee - Osprey RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the amount of$400.00 to Osprey's Dominion Vineyards, LTD. for a Special Event that was disapproved ✓Vote Record-Resolution RES-2020-701 0 Adopted Yes/Aye No/Nay Abstain Absent 0 Adopted as Amended -- — -- — --- — — -- Southold Town Board Regular Meeting November 4, 2020 page 4 ❑ Defeated Sarah E Nappa Mover 0 j ❑ ❑ I ❑ ❑ Tabled James Dmizio Jr Voter j 0 ❑ ❑ 1 ❑ ❑ Withdrawn Jill Doherty Seconder 0 ! ❑ ❑ j ❑ ❑ Supervisor's Appt Robert Ghosio Voter 1 0 j ❑ ❑ i ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter 0 j ❑ ❑ j ❑ ❑ Rescinded Scott A Russell I Voter j 0 i ❑ ❑ j ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-715 CATEGORY. Legal DEPARTMENT. Town Attorney Satisfaction of Mortgage to Joseph F. Angevine RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Satisfaction of Mortgage to Joseph F. Angevine, for the property known as 640 n/k/a 655 Flint Street, Greenport,New York (SCTM No. 1000-048.00-02.00-015.007), subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2020-715 0 Adopted ❑ Adopted as Amended ❑ Defeated � yes/Aye No/Nay Abstain Absent ❑ Tabled -- ❑ Withdrawn Sarah E Nappa Voter 0 j ❑ --T❑ ❑ Supervisor's Appt James Dinizio Jr Mover El 0 ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty j Secondee{ 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio —, Voter 0 i ❑ ❑ j ❑ ❑ Town Clerk's Appt Louisa P Evans Voter j 0 I ❑ j El ❑ Supt Hgwys Appt Scott A Russell I Voter 0 ❑ j ❑ 1 1 ❑ No Action ❑ Lost 2020-716 CATEGORY. Employment-Town DEPARTMENT: Accounting Accepts Resignation of Jennifer Mannino RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Jennifer Mannino from the position of Tax Cashier for the Tax Receiver's Office effective close of business October 26, 2020. Southold Town Board Regular Meeting November 4, 2020 page 5 ✓Vote Record-Resolution RES-2020-716 Q Adopted ❑ Adopted as Amended ❑ Defeated ----- -- Yes/Aye No/Nay Abstain i Absent ❑ Tabled —�-----�---- - - -.!_�._ ❑ Withdrawn Sarah E.Nappa Voter Q ( ❑ ❑ I ❑ ❑ Supervisor's Appt James Dmizio Jr I Voter Q ❑ El ❑ El Tax Receiver's Appt Jill Doherty ( Mover Q El El ❑ Robert Ghosio Voter ❑ Rescinded pp Q ❑ j ❑ ! ❑ ❑ Town Clerk's Appt Louisa P.Evans Secondei Q El ❑ ! ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q j ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-717 CATEGORY.• Public Service DEPARTMENT.• Town Clerk Temp Marriage Officer-Burkhanz RESOLVED that the Town Board of the Town of Southold hereby appoints David Campbell Burnham as a Temporary Marriage Officer for the Town of Southold, on November 7, 2020 only, to serve at no compensation. ✓Vote Record-Resolution RES-2020-717 - Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye FNo/Nay Abstain Absent ❑ Tabled -1------ --- Sarah E Nappa—� Voter Q i ❑ ❑ �❑ ❑ Withdrawn ❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ 1 ❑ 1 ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Secondee{ Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover Q El ❑ I El ❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-718 CATEGORY.• Authorize to Bid DEPARTMENT.• Town Clerk 2021 Yearly Town Bids RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Southold Town Board Regular Meeting November 4, 2020 page 6 Town Clerk to advertise for bids for the following items for 2021: Bulk Sand for the Highway Department Milk for the Human Resource Center Cleaning of Police Department Uniform Clothing ✓Vote Record-Resolution RES-2020-718 ❑ Adopted 0 Adopted as Amended ❑ Defeated Yes/Aye i No/Nay Abstain Absent ❑ Tabled — ❑ Withdrawn Sarah E.Nappa Voter ___0 ❑ ❑ 1 ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ 1 ❑ ❑ Tax Receiver's Appt Jill Doherty Seconde 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover ( 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 1 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ j El El ❑ No Action ❑ Lost 2020-719 CATEGORY: Refund DEPARTMENT: Town Clerk Various Clean Up Deposits WHEREAS the following groups have supplied the Town of Southold with a refundable Clean- up Deposit fee, for their events and WHEREAS the Southold Town Police Chief, Martin Flatley, has informed the Town Clerk's office that this fee may be refunded, now therefor be it RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit made to the following Name Date Received Amount of Deposit Cutchogue Fire Department. 8/26/20 $250.00 260 New Suffolk Avenue Cutcho ue,NY 11935 ✓Vote Record-Resolution RES-2020-719 0 Adopted Yes/Aye i No/Nay ( Abstain Absent ❑ Adopted as Amended Sarah E Nappa Mo,,r 0 ' I� ❑ ❑ ❑ ❑ Defeated James Dimzio Jr Voter 0 ❑ j ❑ i ❑ ❑ Tabled Jill Doherty Seconder' 0 ( ❑ ❑ ❑ 0 Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑ Southold Town Board Regular Meeting November 4, 2020 page 7 ❑ Supervisor's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ; 3 ❑_ ! ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-720 CATEGORY.• Employment-Town DEPARTMENT: Accounting Accepts Resignation of Karen DeFrancesco RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Karen DeFrancesco from the position of Tax Cashier for the Tax Receiver's Office effective October 21, 2020. ✓Vote Record-Resolution RES-2020-720 0 Adopted ❑ Adopted as Amended ❑ Defeated — J , Yes/Aye No/Nay Abstain j Absent ❑ Tabled `_--l=---Sarah E Nappa Voter --------�---- ❑ Withdrawn 0 j ❑ El El ❑ Supervisor's Appt James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Secondee{ 0 i ❑ ❑ i ❑ ❑ Rescinded Robert Ghosio Voter 0 [1 El ❑ Louisa P.Evans I Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Scott A Russell Voter 0 I ❑ ❑ j ❑ ❑ No Action ❑ Lost 2020-721 CATEGORY.• Public Service DEPARTMENT.• Highway Department 2020 Fall Clean Up RESOLVED by the Town Board of the Town of Southold that the Highway Department Fall CLEANUP is limited to LEAVES ONLY (which are to be placed in biodegradable brown paper bags) and will commence on Monday,November 16, 2020 in LAUREL and ending at Orient Point; be it further Southold Town Board Regular Meeting November 4, 2020 page 8 RESOLVED that during the 2020 Fall Cleanup, neither BRUSH nor BRANCHES will be removed. Therefore, they should NOT be placed in the Town right-of-way until after the Spring cleanup is announced; be it further RESOLVED that the Fishers Island Fall Cleanup will also commence on Monday,November 16, 2020. ✓`Vote Record-Resolution RES-1020-721' ° 0 Adopted ❑ Adopted as Amended ❑ Defeated L.Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E.Nappa -�Voter 0 ❑ ❑ I ❑ ❑ Supervisor's Appt James Drnrzro Jr Voter . 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ j ❑ Voter ❑ ❑ Rescinded Robert Ghosio 0 ❑ ❑ - ------------ --- ----- -- - - ----- --- -- -- ❑ Town Clerk's Appt Louisa P Evans Seconde 0 El ❑ I ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 i ❑ ❑ j ❑ ❑ No Action ❑ Lost 2020-722 CATEGORY. Committee Resignation DEPARTMENT. Town Clerk BOE Secretary Resignation RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Mary Silleck as secretary to the Board of Ethics effective immediately. ✓Vote Record-Resolution RES-2020-722 ° 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - ❑ Withdrawn Sarah E Nappa Voter 0 ❑ !❑ i ❑ ❑ Supervisor's Appt James Drnizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter _j ❑ ❑ i ❑ ❑ Rescinded Robert Ghosio Seconded 0 ( ❑ ❑ j ❑ ❑ Town Clerk's Appt Louisa P Evans Mover j u i ❑ ❑ i ❑ Scott A Russell Voter 0 ( ❑ ❑ ❑ ❑ Supt Hgwys Appt -- ---- - -- ❑ No Action ❑ Lost 2020-723 CATEGORY. Attend Seminar Southold Town Board Regular Meeting November 4, 2020 page 9 DEPARTMENT. Assessors Attend Webinar-Assessors RESOLVED that the Town Board of the Town of Southold hereby grants permission to Assessor Kevin Webster to attend a webinar about PILOT Administration, on November 19, 2020 from 9am-4 m. The expense of registration to be a charge to the Assessors 2020 budget. ✓Vote Record-Resolution RES-2020-723 Z Adopted ❑ Adopted as Amended ❑ Defeated —-------------_------ ._r_. - - - ---es s--/-A- e- -- No/Na�---- -- tain ❑ Withdrawn Sarah E.Nappa Voty-----------._-__- Y /Ayj AbsAbsent ❑ Tabled ___ I-----�----I----____� er �❑ j ❑ ❑ j ❑ ❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ j ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Z j ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover [ ❑ ❑ ; ❑ ❑ Town Clerk's Appt Louisa P Evans Seconde l ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-724 CATEGORY. Employment- FIFD DEPARTMENT. Accounting Approve Resolution Number 2020-159 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-159 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: ■ It is RESOLVED to amend resolution 2020 -148 from September 29, 2020 to the end of business on September 23, 2020. ✓Vote Record-Resolution RES-2020-724 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated pp --- Sarah E Nappa Mover ❑ I ❑ ❑ - � --- - El -- ❑ Tabled James Dinizio Jr Voter ❑ ❑ ❑ Withdrawn Jill Doherty Second 7 0 I ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter D ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans -7--Voter D i ElC ❑ ❑ Scott A Russell Voter ❑ Rescinded' D ❑ ❑ ❑ Southold Town Board Regular Meeting November 4, 2020 page 10 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-725 CATEGORY.• Employment- FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-162 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-162 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: Whereas Ms.Alfred-Neiman resigned with effect October 16, 2020; and Whereas Ms. Alfred-Neiman will be remaining on the island until November 30, 2020; and Whereas Ms.Alfred-Neiman has offered to continue to work until November 27, 2020; and Whereas Ms. Alfred-Neiman has not worked from October 17 through October 26th; and Therefore it is RESOLVED to rescind Resolution 2020-147; and It is further RESOLVED that the Fishers Island Ferry District accepts Kathleen Alfred-Neiman's revised resignation date of November 27, 2020. Vote Record-Resolution RES-2020-725 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent - -� ❑ Tabled - Sarah E Nappa Voter � 0 ( ❑ ❑ [j❑ Withdrawn ❑ Supervisor's Appt James Dinizio Jr I Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty ❑ Secondee{ D ❑ ❑ I Robert Ghosio Voter D ❑ ❑ ❑ El Rescinded ❑ Town Clerk's Appt Louisa P Evans Voter d ❑ ❑ I ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-726 CATEGORY.• Employment- FIFD DEPARTMENT: Accounting Approve Resolution Number 2020-164 Southold Town Board Regular Meeting November 4, 2020 page 11 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-164 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: Whereas the Fishers Island Ferry District Board of Commissioners wishes to show its appreciation to its employees for extrodinary service provided throughout the Covid-19 Pandemic; and Whereas the Ferry District employs Captains, Deckhands, Cashiers, Freight Agents, accounting staff and supervisory personnel; and Therefore, it is RESOLVED to award the one-time merit payment to the employees listed below in appreciation for their hard work and dedication to serving the people of Fishers Island during the summer of 2020. , FISHERS ISLAND FERRY DISTRICT ONE-TIME MERIT NAME Payment ALLEN,Jonathan $ 500 ASMOLOV, Katarzyna $ 750 BENTLEY, Kyle $ 500 BRIDGMAN, Chriss $ 750 CARROLL, Kevin $ 1,250 CONARY, Steven $ 750 CURBELO, Karina $ 750 DENISON, David $ 750 DORSETT, Kristopher $ 1,250 EAGAN, Daniel $ 1,250 ESPINOSA, Nicholas $ 1,250 FIORA, Michael $ 1,250 FORD, Polly $ 1,250 FRANCO, Michael $ 1,250 HANEY,Jonathan $ 1,250 HARRING,Vince $ 750 KUCSERA, Hunter $ 750 LAVIN, Robert $ 1,250 MARSHALL,Jesse $ 1,250 MASON, Rhamir $ 1,250 MCCARTHY,Jasmin $ 1,250 MIRABELLI, Anthony $ 1,250 MORGAN,John $ 1,250 NEWELL, Christopher $ 1,250 ORTIZ, Leonard $ 1,250 PARADIS,John $ 1,250 SPOHN, Evan $ 1,250 TIRABASSI,Ian $ 750 WHITE, Nathan $ 1,250 Southold Town Board Regular Meeting November 4, 2020 page 12 TOTAL $ 30,750 ✓Vote Record-Resolution RES-2020-726 0 Adopted ❑ Adopted as Amended ------� ---- ❑ Defeated j Yes/Aye No/Nay Abstain ; Absent El Tabled Sarah E.Nappa Voter 0 ! ❑ -❑ ; ❑ ❑ WithdrawnSeco j James Dmizio Jr ❑ rider ❑ ❑ ❑ Supervisor's Appt ---------- - ----- -- ---- -I---- -- - — -- - - ❑ Tax Receiver's Appt Jill Doherty Move 1 ❑ I ❑ i ❑ - ❑ Rescinded ----------- ----- - -- - ---' - - - - --- —---- -- - - Robert Ghosio Voter; i ❑ 1 ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ 1 ❑ ❑ Supt Hgwys Appt ❑ No Action � Scott A Russell I Voter 0 ❑ ❑ El ❑ Lost 2020-727 CATEGORY.• Ratify-Fishers Island Reso. DEPARTMENT.• Fishers Island Ferry District FIFD 10/26/20 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 October 26, 2020, as follows: FIFD Resolution# Regarding 2020 ? 156 Legal 2020 ? 157 Legal 2020 ? 158 Legal 2020 ? 160 Admin 2020 ? 161 Legal ✓Vote Record-Resolution RES-2020-727 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled -- -- "" ❑ Withdrawn Sarah E.Nappa Voter �� 0 ❑ ❑ I ❑ -- ---- -- r------ ----- ------- ❑ Supervisor's Appt James Dmizio Jr Voter Rl j ❑ I ❑ ❑ Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt ------ ❑ Rescinded Robert Ghosio �I Seconde 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans i Mover I 0 ❑ ❑ ❑ El Supt Hgwys Appt Scott A Russell Voter 0 ElI El ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting November 4, 2020 page 13 2020-728 CATEGORY. Fmla DEPARTMENT. Accounting Grant FMLA Leave to a Town Employee RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee#5527 effective November 2 2020 pursuant to the Family Medical Leave Act. Y'Vote Record,Resolution RES-2020-728 0 Adopted ❑ Adopted as Amended ❑ Defeated ---- ---------- ----- - --- -----,------- ----- -- Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter — ❑ ❑ — ❑ James Dmizio Jr Voter El ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty SecondedEl ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover - i IT C ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 2 ❑ ❑ 1 ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D I ❑ ❑ I ❑ ❑ No Action ❑ Lost 2020-729 CATEGORY: Budget Modification DEPARTMENT. Human Resource Center 2020 Budget Modification-HRC Financial Impact: To move funds to accounts to cover purchases for HRC 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 Supplies & Materials A.6772.4.100.200 Gasoline & Oil $1800.00 Contracted Services A.6772.4.400.650 Vehicle Maint. & Repairs 1000.00 Total $2800.00 Southold Town Board Regular Meeting November 4, 2020 page 14 To: Appropriations Programs for the Aging Other Equipment A.6772.2.500.700 Kitchen Equipment $1000.00 Supplies & Materials A.6772.4.100.100 Office Supplies 300.00 A.6772.4.100.120 Adult Day Care Supply 200.00 A.6772.4.100.500 Motor Veh. Parts/Supplies 1300.00 Total $2800.00 ✓Vote Record-Resolution RES-2020-729 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain j Absent ❑ Tabled — ---- – ❑ Withdrawn Sarah E.Nappa Mover 10 ❑ ❑� A ❑ ❑ Supervisor's Appt James Dmizio Jr Voter ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ i ❑ ❑ Rescinded Robert Ghosio Voter ( 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ i ❑ ❑ Supt Hgwys Appt Scott A Russell I Seconded El ❑ ( ❑ I ❑ ❑ No Action ❑ Lost 2020-730 CATEGORY.• Contracts, Lease& Agreements DEPARTMENT: Town Clerk Town Clerk West Law Book Subscription Financial Impact:Annual Law Book updates 11/04/20 A.1410..4.100.125 - Code Books& Updates $2,400.00 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute the West Law Order Forms between the Town of Southold and West Group regarding a twelve (12) month agreement in connection with the Government West Proflex Plan Law Book Updates for the Town Clerk's Office at a cost of $200.00 per month for the term January 1, 2021 through December 31, 2021, all in accordance with the approval of the Town Attorney. Legal Charge to Town Clerk Account A.1420.4.100.125. ✓Vote Record-Resolution RES-2020-730 Adopted I Yes/Aye No/Nay Abstain i Absent ❑ Adopted as Amended -Sarah E Nappa - 1----- ❑ Defeated Voter � 0 � ❑ ❑ ❑ ❑ Tabled James Dmizio Jr Mover RI El ❑ 1 ❑ 11 Withdrawn Jill Doherty Secondc� IZ El ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter D ❑ ❑ i ❑ D ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter ❑ El Southold Town Board Regular Meeting November 4, 2020 page 15 ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ 1 ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-731 CATEGORY. Budget Modification DEPARTMENT. Accounting 2020 Budget Modification- Community Development(CHIPS) Financial Impact: Establish budget for CHIPS project RESOLVED that the Town Board of the Town of Southold hereby modifies the Community Development Fund budget as follows: Increase• CD.2170.00 Community Development, CHIPS Program Income $20,200 Total $20,200 Increase• CD.8660.4.000.105 Housing Rehab Projects, 428 4th St $20,200 Total $20,200 ✓Vote Record-Resolution RES-2020-731 0 Adopted ❑ Adopted as Amended ❑ Defeated ------- ---- --- - ---- - - --r----- ---- r-...- - - - Yes/Aye No/Nay Abstain Absent ❑ Tabled -- �- --- - -- -- Sarah E Nappa Voter _D ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dinlzlo Jr —� I Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover ❑ Lii Li ❑ Rescinded Robert Ghosio Seconded 0 11❑ ❑ ❑ Town Clerk's Appt Louisa P Evans —� Voter-F- 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-732 CATEGORY. Employment-FIFD DEPARTMENT. Accounting Approve Resolution Number 2020-163 Southold Town Board Regular Meeting November 4, 2020 page 16 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2020-163 of the Fishers Island Ferry District adopted October 26, 2020 which reads as follows: ■ It is RESOLVED to increase employee 4 28425 `s pay rate from $14.79 per hour to $16.00 per hour with effect November 4, 2020. ,✓Vote Record-'Resolution RES-2020-732 Q Adopted ❑ Adopted as Amended ❑ Defeated ----------- - ----- — Yes/Aye No/Nay Abstain j Absent ❑ Tabled ------ --- ------ ---------------- — ❑ Withdrawn Sarah E Nappa Voter Q ❑ ❑ ( ❑ James Dimzio Jr Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Voter Q El ❑ i ❑ Robert Ghosio I Seconder{ Q ❑ ❑ ❑ ❑ Rescinded _ ❑ Town Clerk's Appt Louisa P Evans Mover Q ❑ ❑ j ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-733 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 Daley, III Edward 2nd Disposal 30.00 Demeo Christopher 2nd Disposal 15.00 Fabio Robert 2nd Disposal 15.00 Leghart Gail 2nd Disposal 15.00 Licul Irena 2nd Disposal 15.00 McDonough Collen 2nd Disposal 15.00 Pautke Michael 2nd Disposal 15.00 Phillips Gabriel 2nd Disposal 15.00 Ruttura Donna 2nd Disposal 15.00 Pagnozzi Cheryl Lessee Disposal 25.00 Kang Stanley Non-Resident Park 300.00 Southold Town Board Regular Meeting November 4, 2020 page 17 0010 Jordan Donna Res Disposal 30.00 Licul Irena Res Disposal 30.00 Kassimates John Res.Trailer 20.00 Koutsogiannis A. Res.Trailer 20.00 Niamontakis Mike Res.Trailer 20.00 Wooley Brian Res.Trailer 40.00 Braun Jr Edward Resident Parking 20.00 Brown Danielle Resident Parking 20.00 Campbell Jeffrey Resident Parking 20.00 Capelluto Steven Resident Parking 20.00 Carrillo Ervin Resident Parking 20.00 Christodoulides T. Resident Parking 20.00 Ducz Evan Resident Parking 20.00 Favus Elliot Resident Parking 20.00 Fee Elizabeth Resident Parking 20.00 Gluck Eugene Resident Parking 20.00 Guardadobenavids F. S. Resident Parking 20.00 Gwydir Judith Resident Parking 20.00 Jordan Donna Resident Parking 20.00 Kassimates John Resident Parking 20.00 Kollen Lauren Resident Parking 20.00 Koukoudakis Kostas Resident Parking 20.00 Krumholz Sean Resident Parking 20.00 Leghart Gail Resident Parking 20.00 Lojano Jose Resident Parking 20.00 Mitchell Elaine Resident Parking 20.00 Moloney Tracey Resident Parking 20.00 Papagiannis V. A. Resident Parking 20.00 Pennacchia Norine Resident Parking 20.00 Pizzola Daniela Resident Parking 20.00 Quinn Maureen Resident Parking 20.00 Romerodepaz Icela Resident Parking 20.00 Ryan Vincent Resident Parking 20.00 Sanchootavalo M. R. Resident Parking 20.00 Troianes George Resident Parking 20.00 Tuba-Morocho Juan Resident Parking 60.00 Varkaris Stilianos Resident Parking 20.00 Wooley Brian Resident Parking 20.00 Zhang Yingchun Resident Parking 20.00 ✓Vote Record-Resolution RES-2020-733 0 Adopted Yes/Aye I No/Nay i Abstain , Absent ❑ Adopted as Amended Vote'----T--------Sarah E Nappa -�-----------_-- ❑ Defeated ----- ---I r -- - ❑ - - -0 -- i- - - ❑ Tabled James Dmizio Jr Vote! ❑ ❑ I ❑- Southold Town Board Regular Meeting November 4, 2020 page 18 ❑,Withdrawn -------•--------------------------.lam.-.._--------- - - � - -"--- ----- ❑ Supervisor's Appt ' Seco! Jill Doherty i Rl ❑ Elj ❑ ❑ Tax Receiver's Appt ' nder, ❑ Rescinded Robert Ghosio Mov! 1----❑ El❑ ❑ Town Clerk's Appt --- - -- - - - e====� - - --- ----r" - - ❑ Supt Hgwys Appt Louisa P Evans j cote 0 ❑ ❑ ❑ ❑ No Action -- —= ----- -- ----- !---- - -- Scott A Russell Vote. d ❑ ❑ ❑ ❑ Lost r 2020-734 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.5110.1.100.100 Regular Earnings General Repairs $ 20,000.00 DB.5110.4.100.950 Warning Devices 1,000.00 DB.5110.4.100.960 Drain Pipe/Rings/Covers 2,000.00 DB.5110.4.100.975 Steel 2,000.00 DB.5110.4.400.300 Drainage Replacements 2,000.00 DB.5110.4.400.600 Other Contracted Services 2,000.00 DB.5130.2.500.300 Other Equipment 5,800.00 DB.5140.4.400.100 Cleanup Week Debris Disp 2,000.00 DB.5140.4.400.150 Rubbish Disposal 2,000.00 TOTAL $ 38,800.00 To: DB.5130.4.400.650 Maintenance & Repairs $ 10,000.00 DB.5140.1.100.100 Regular Earnings Brush & Weeds 20,000.00 DB.5140.4.100.125 Miscellaneous Supplies 1,500.00 DB.5140.4.100.550 Equipment Parts/ Supplies 1,500.00 DB.5142.2.400.200 Snow Equipment 5,800.00 TOTAL $ 38,800.00 Vote Record-Resolution RES-2020-734 . Adopted - -- -- --------�-------- ----------- ---------- Yes/Aye No/Nay r Abstain Absent D ❑ Adopted as Amended ---;"---------- --_..._-_.__.._-'__------.---- Sarah E Nappa Mover 0 ❑ ❑ ❑ ❑ Defeated ❑ Tabled James Dinizio Jr Voter D ❑ ❑ ! ❑ ❑ Withdrawn Jill Doherty Voter D ! ❑ j ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter ❑ ❑ ! ❑ ❑ Tax Receiver's Appt Louisa P Evans Seconde D ❑ j ❑ 11 Southold Town Board Regular Meeting November 4, 2020 page 19 ❑ Rescinded Scott A Russell Voter 0 1 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-735 CATEGORY: Bid Acceptance DEPARTMENT: Town Clerk ` Award Partial Lumber& Building Materials Bids Financial Impact: Bay to Sound Project and Dept of Public Works RESOLVED that the Town Board of the Town of Southold hereby accepts the partial bid of Riverhead Building Supply for the Town of Southold Department of Public Works and Bay to Sound Project Integrated Trails Initiative Phase 2 Lumber and Supplies, in accordance with specifications and qualifications, subject to the approval of the Town Attorney. All proposal prices will remain firm for a period of six (6) months from the date of award with an option to renew for an additional six 6 month term agreed upon by the Town of Southold and the vendor. ✓Vote Record'-'Resolution RES-2020-735 0 Adopted ❑ Adopted as Amended ❑ Defeated T - Yes/Aye No/Nay T- Abstain Absent ❑ Tabled --- --0- - --- --- -- -- — --— ❑ Withdrawn Sarah E.Nappa Mover 0 ❑ ❑ I ❑ ❑ Supervisor's Appt James Dimzio Jr Voter 0 j ElI El ❑ ❑ Tax Receiver's Appt Jill Doherty Secondee{ 0 ❑ 1 ❑ ❑ ❑ Rescinded Robert Ghost Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ i ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-736 CATEGORY.• Contracts, Lease& Agreements DEPARTMENT: Town Attorney Agreement with D& T Ventures Financial Impact:A.1680.4.400.563 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A. Russell to execute a Web Services Agreement with D& T Ventures in connection with the ePayroll Web Services Agreement in the amount of$200 annually for the Southold Town Board Regular Meeting November 4, 2020 page 20 Secure SSL Certificate Fee, and$300 per month for maintenance and hosting subject to a maximum increase of 5%per year, for a term of 3 years starting on the date of execution of said agreement, funded from budget line A.1680.4.400.563, all in accordance with the approval of the Town Attorney. ✓Vote Record-Resolution RES-2020-736 0 Adopted ❑ Adopted as Amended ❑ Defeated _— Yes/AycNo/Nay Abstain Ab nes t ❑ Tabled ---- -- -- - --- - -- -- - -- ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ; El 11 El ❑ Tax Recei er's Appt Jill Doherty Mover D j ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 j ❑ ❑ i ❑ ❑ Town Clerk's Appt Louisa P Evans Seconde 0 i ❑ ❑ I ❑ ❑ Supt Hgwys Appt Scott A Russell Voter I ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-737 CATEGORY: Budget Modification DEPARTMENT. Accounting 2020 Budget Modification - Town Attorney Financial Impact: Increase budget line for virtual meeting consultant RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 General Fund Whole Town budget as follows: From: A.1990.4.100.100 Unallocated Contingencies $20,000 Total $20,000 To: A.1420.4.500.300 Town Attorney, Consultants $20,000 Total $20,000 ✓Vote Record-Resolution RES-2020-737 Z Adopted ❑ as AmendedAdopted ------------ --------------- -- -- -- ---- - �-.. .------------- ------ ------ P Yes/Aye I No/Nay I Abstain I Absent ❑ Defeated ;-- - - — --" — `- ❑ Tabled Sarah E Nappa Voter (� ; o _D j ❑ James DmElizio Jr Voter D ❑ Withdrawn i ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter ❑ ❑ 1 ❑ ❑ Tax Receiver's Appt Robert Ghosio Secondee{ lZ ❑ � ❑ � ❑ ❑ Rescinded Louisa P Evans Mover El El ( El i ❑ 0 Town Clerk's Appt Scott A Russell Voter D E] El El Supt Hgwys Appt Southold Town Board Regular Meeting November 4,2020 page 21 ❑ No Action ❑ Lost 2020-738 CATEGORY.• Employment-Town DEPARTMENT: Accounting Appoint Scott John Warde to Public Safety Dispatcher I RESOLVED that the Town Board of the Town of Southold hereby appoints Scott John Warde to the position of a Public Safety Dispatcher I for the Southold Town Police Department, effective November 9, 2020, at a rate of$53,259.86 per annum. ✓Vote Record-Resolution RES-2020-738 0 Adopted ❑ Adopted as Amended ❑ Defeated Ycs/Aye j No/Nay—� Abstain ; Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter D ❑ t ❑ i ❑ ❑ Supervisor's Appt James Dmizio Jr Voter ❑ El ❑ Jill Doherty Seconded ❑ Tax Receiver's Appt ❑ i ❑ ❑ _, ❑ D Robert Ghosro Mover ❑ Rescinded --77-7,7 ❑ ❑ ❑ Louisa P Evans -- ❑ Town Clerk's Appt Voter D ❑ ❑ j ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-739 CATEGORY.• Budget Modification DEPARTMENT: Solid Waste Management District 2020 Budget Modification: SWMD Financial Impact: Uses savings in trucking costs to re-allocate funds to cover processing fees. RESOLVED that the Town Board of the Town of Southold hereby modifies the 2020 Solid Waste Management District budget as follows: From: SR.8160.4.400.820 Co-Mingled Trucking $6,000 SR.8160.4.400.824 Clean Paper Recycle Fees 3,500 SR.8160.4.400.826 Clean Paper Trucking 1,270 Southold Town Board Regular Meeting November 4, 2020 page 22 Total $ 10,770 To: SR.8160.4.400.822 Glass Trucking $1,270 SR.8160.4.400.838 Co-Mingled Recycle Fees 9,500 Total $ 10,770 ✓Vote Record-Resolution RES-2020-739 0 Adopted ❑ Adopted as Amended ❑ DefeatedYes/Aye No/Nay Abstain Absent ❑ Tabled -- -�� ----- - - -f ❑ Withdrawn Sarah E.Nappa Mover 0 j ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr SecondedI ❑ ❑ j ❑ - — - - -- ❑ Tax Receiver's Appt Jill Doherty Voter 0 I ❑ ❑ j ❑ ❑ Rescinded Robert Ghosio Voter 0 1 ❑ ❑ El --- -- --- -- ❑ Town Clerk's Appt Louisa P.Evans Voter j 0 ❑ ❑ ❑ ----- ----- -------- ❑---------------- ❑ Supt Hgwys Appt Scott A Russell Voter - - 0 ❑ I i ❑ ❑ No Action ❑ Lost 2020-740 CATEGORY: Refund DEPARTMENT. Town Clerk Refund 2Nd Disposal Permit RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of$15.00 to the following individual(s) for over payment of a 2nd resident disposal permit. NAME Ivonne M. Torres 1385 Pike Street Mattituck,NY 11952 ✓Vote Record-Resolution RES-2020-740 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Sarah E Nappa Voter 0 ❑ ❑ ❑ Withdrawn James Dmizio Jr Mover 0 j ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty I Seconded 0 ❑ ❑ j ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter 0 j ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter 0 j ❑ ❑ I ❑ ❑ Town Clerk's Appt Scott A Russell Voter 0 1 ❑ ❑ i ❑ ❑ Supt Hgwys Appt 0 No Action Southold Town Board Regular Meeting November 4, 2020 page 23 ❑ Lost 2020-741 CATEGORY: Committee Appointment DEPARTMENT: Town Clerk Appointment to Historic Preservation Commission RESOLVED that the Town Board of the Town of Southold hereby appoints Fabiola Santana to the position of Member of the Southold Town Historic Preservation Commission, effective immediately, term to expire on March 31 2021 ✓Vote Record-Resolution RES-2020-741 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nayy�Abstain Absent ❑ Tabled —t—----- --- ❑ Withdrawn Sarah E.Nappa Voter 0 ❑ �— ❑ ❑ James Dmizio Jr Voter 0 i ❑ I ❑ L30 Supervisor's Appt ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 I ❑ C ❑ 1 ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Secondee{ 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-742 CATEGORY: Legal DEPARTMENT: Town Attorney Appoint Hearing Officer RESOLVED,that the Town Board hereby authorizes the appointment of Robert Draffin as the hearing officer with respect to a Civil Service Law Section 75 Hearing involving Town employee#5170; and BE IT FURTHER RESOLVED, that the Town Board hereby authorizes the suspension without pay for up to 30 days of this employee following the service upon the employee of disciplinary charges, pending the final determination of those charges. "Vote Record-Resolution RES-20207742 0 Adopted Yes/Aye I No/Nay Abstain i Absent ❑ Adopted as Amended Sarah E Nappa Voter 0 i ❑ - --❑ ❑ Defeated James Dimzio Jr Voter 0 ❑ ❑ ( ❑ 0 Tabled Jill Doherty Voter - 0 I ❑ 0 i — Southold Town Board Regular Meeting November 4, 2020 page 24 ❑ Withdrawn Robert Ghosio Secondeq 0 ❑ ❑ i ❑ ❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ j ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 j ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-743 CATEGORY.• Budget DEPARTMENT: Town Clerk Adopt 2021 Annual Budget WHEREAS,the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January 1, 2021, and heard all persons desiring to be heard thereon; now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Budget as the Annual Budget as Amended of this Town for the fiscal year beginning on the 1St day of January 2021; and be it FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk. ✓Vote Record-Resolution RES-2020-743 0 Adopted ❑ Adopted as Amended ❑ Defeated I Yes/Aye No/Nay Abstain j Absent ❑ Tabled Sarah E.Nappa I Voter 0 i — If ❑ ❑ ❑ WithdrawnEl❑ Supervisor's Appt James Dmizio Jr 1 Voter D ❑ ❑ Jill Doherty Secondc� 0 ❑ 1 El ❑ El Tax Receiver's Appt ❑ ❑ Rescinded Robert Ghosio Mover D j ❑ 1 ❑ ❑ Town Clerk's Appt Louisa P Evans I Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter I El ❑ ❑ ❑ No Action 0 Lost Southold Town Board Regular Meeting November 4, 2020 page 25 2020-744 CATEGORY. Budget DEPARTMENT. Town Clerk Adopt Annual Capital Budget for the Fiscal Year Beginning on the ISI January 2021 WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on January 1, 2021, and heard all persons desiring to be heard thereon, now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for the fiscal year beginning on the 1St January 2021; and be it FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk. ✓Vote Record-Resolution RES-2020-744 ❑ Adopted 0 Adopted as Amended ❑ Defeated Yes/Aye No/Nay� Abstain Absent ❑ Tabled -- --- -- -- — -- Sarah E Nappa Mover 0 ❑ ❑ ❑ ❑ Withdrawn i ❑ I ❑ � ❑ James Dmizio Jr Voter ❑ Supervisor's Appt Jill Doherty 0 ❑ Tax Receiver's Appt Voter i ❑ ❑ I ❑ Robert Ghosio ❑ Rescinded Seconde z ; ❑ I ❑ � El Louisa P Evans Voter ❑ Town Clerk's Appt 4 ( ❑ ( El i ❑ Scott A Russell Voter Q ❑ Supt Hgwys Appt ; ❑ ❑ ❑ ❑ No Action ❑ Lost Supervisor Russell SUPERVISOR RUSSELL: Prior to that, can we take action on (inaudible) they don't require public hearing, if I am not mistaken. COUNCILMAN DINIZIO: I think it might be good to just announce it though, Scott. SUPERVISOR RUSSELL: Yes. I am not sure how many people are listening, there has been two public hearings that had been scheduled for the transfer of sanitary flow for purposes of affordable housing district applications, those had been put on for public hearing. Actually Southold Town Board Regular Meeting November 4, 2020 page 26 constituents raised an issue last night which I agree with and I think many Board members agreed with, is that issues of zoning need to be resolved before issues of sanitary flow. The decision needs to be made based on whether a zoning designation is going to change, otherwise, the sanitary flow can take place at any time subsequent to that, should that be necessary. But there would be no necessity for a public hearing on sanitary flow unless there is an adoption. It would be presumptuous to hold a hearing otherwise. Inaudible. COUNCILWOMAN DOHERTY: So do we have to do two separate.... TOWN CLERK NEVILLE: We need two separate resolutions to withdraw. COUNCILWOMAN DOHERTY: Okay, I will do the first one, resolution to withdraw the public hearing of Southold Affordable apartments HC NOFO LLC 53315 Main Road Southold for sanitary flow credits. (moved and seconded) JUSTICE EVANS: I make a motion to withdraw the public hearing for 2050 Depot Lane Cutchogue North Fork Community Club SCTM# 102-2-5 on the sanitary flow credits. (moved and seconded) JUSTICE EVANS: Now I will remake my motion to recess for the purpose of public hearing on the HC NOFO LLC Change of Zone application. Motion To: Motion to recess to Public Hearing Motion to recess to public hearings at 7:25 PM RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell VI. Public Hearings 1. RES-2020-605 -11/4 7:00 PM PH Southold Affordable Apartments (HC NOFO LLC) 53315 Main Rd, Southold 61-1-9.1 - Change of Zone COUNCILMAN GHOSIO: NOTICE IS HEREBY GIVEN that the Town Board has received an application to amend the Zoning Map of the Town of Southold by changing the Zoning District designation of SCTM #1000-61.-1-9.1 from Hamlet Business (HB) to Affordable Housing District(AHD); and The Local Law is entitled "A Local Law to Amend the Zoning Map of the Town of Southold by Changing the Zoning District Designation of SCTM#1000-61.4-9.1 from Hamlet Business (HB)to Affordable Housing District (AHD)". NOTICE IS HEREBY FURTHER GIVEN that the Town Board of the Town of Southold is considering the change of zone of said parcel known as SCTM#1000-61.-1-9.1; and Southold Town Board Regular Meeting November 4, 2020 page 27 NOTICE IS HEREBY FURTHER GIVEN 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 will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on Wednesday, the 411 day of November, 2020 at 7:00 p.m. The purpose of this Local Law is to change the Zoning District Designation of SCTM#1000-61.4-9.1 from Hamlet Business (HB) to Affordable Housing District (AHD). The petitioner for this request is HC NOFO LLC. The property is approximately 1.12 acres (48,707 sq. ft.) and is located at 53315 Main Road, Southold,New York. Due to public health and safety concerns related to COVID-19, the Public will not be given in-person access. In accordance with the Governor's Executive Order 202.1, said public hearing of the Town Board will be held via videoconferencing, and a transcript will be provided at a later date. The public will have an opportunity to see and hear the meeting live and provide comments virtually. The hearing will be held virtually via ZOOM Webinar. Instructions and link to attend the meeting will be available on the Town's website or by calling the Town Clerk's office at (631)765-1800. A telephone number will also be provided to allow members of the public to attend via telephone. Written comments and/or questions may also be submitted via email to the Town Clerk at elizabeth.neville@town.southold.ny.us. Said comments and/or questions will be considered at the public hearing provided that they are submitted no later than 12:00 P.M. (Prevailing Time) on the day of the public hearing. Pursuant to the requirements of the Executive Order of the Governor of the State of New York, a transcript will be prepared of the public hearing, and a copy shall be filed with the Town Clerk and placed upon the Town's website. Please check the meeting Agenda posted on the Town's website (www.southoldtownny.gov) for further instructions or for any changes to the instructions to access the public hearing, and for updated information. COUNCILMAN GHOSIO: I do have a copy of a signed and notarized affidavit that this hearing was noticed on the town clerk's bulletin board and on the town website. Also, that it was published and noticed in the Suffolk Times. And I have a memorandum from the Planning Director, Heather Lanza. 'I reviewed the above referenced application for a change of zone and find that it meets the criteria for acceptance for filing.' And I have a memorandum from the Local Waterfront Revitalization coordinator finding that the, recommends that the action is consistent with the LWRP and therefore is consistent. We have a notice here from Suffolk County Planning Commission, we have not received their determination yet. TOWN CLERK NEVILLE: We are also waiting for the Planning Board, too. I was just notified by Heather today that they feel they need more time to make a recommendation (inaudible). COUNCILMAN GHOSIO: That's all I have. Southold Town Board Regular Meeting November 4, 2020 page 28 SUPERVISOR RUSSELL: I am going to offer anybody that would like to comment on this public hearing to please feel free? MODERATOR: At the moment there are no raised hands or comments. This hearing was closed at 7:30 PM RESULT: CLOSED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell 2. WITHDRAWN -11/4 7:00 PM PH Southold Affordable Apartments (HC NOFO LLC) 53315 Main Rd, Southold 61-1-9.1 - Sanitary Flow Credits RESULT: WITHDRAWN 3. WITHDRAWN - PH 2050 Depot Lane, LLC/N F Community Club, SCTM#102-2-5 SANITARY FLOW CREDITS RESULT: WITHDRAWN 4. PH 4:00 Pm & 7:00 Pm - 2021 Budget Hearings NOTICE IS HEREBY GIVEN that the Preliminary Budget and Preliminary Capital Budget of the Town of Southold, Suffolk County,New York for the fiscal year beginning on January 1, 2021 has been prepared and approved by the Southold Town Board and filed in the Office of the Town Clerk at the Southold Town Hall, 53095 Main Road, Southold,New York, where they are available for inspection and where copies may be obtained by any interested person during business hours. FURTHER NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Southold will meet and review said 2021 Preliminary Budget and 2021 Preliminary Capital Budget and hold a public hearing thereon at the Southold Town Hall, 53095 Main Road, Southold,New York, in said Town at 4:00 p.m. and at 7:00 p.m., on Wednesday,November 4, 2020, and at such hearing any persons may be heard in favor of or against the 2021 Preliminary Budget and 2021 Preliminary Capital Budget as compiled, or for or against any item or items therein contained. FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 108 of the Town Law, the following are proposed yearly salaries of members of the Town Board, the Town Clerk, the Superintendent of Highways, Tax Receiver, Assessors, and Trustees: SCHEDULE OF SALARIES OF ELECTED OFFICIALS (ARTICLE 8 OF TOWN LAW) Officer Supervisor $ 114,154 Members of the Town Board (4) @ 37,598 Town Justice and Member of the Town Board, Fishers Island 57,334 Town Justices (2) @ 76,908 Southold Town Board Regular Meeting November 4, 2020 page 29 Town Clerk 109,994 Superintendent of Highways 114,154 Tax Receiver 42,917 Assessors (3) @ 82,215 Trustees (5) @ 20,762 This hearing was reopened at 7:00 PM COUNCILWOMAN DOHERTY: We do have a notice from the Suffolk Times, the Town Clerk's bulletin board and on the town website that this public hearing was noticed. SUPERVISOR RUSSELL: Would anybody like to comment on the budget itself? MODERATOR: I do not see any raised hands at this time. SUPERVISOR RUSSELL: No one wants to comment on the budget? COUNCILWOMAN DOHERTY: I will make the same comment as I made earlier, I just want to thank you and Kristie. The budget is always a hard thing to do and this year was tougher and different obstacles with COVID and you guys really worked it out and we got through it all in time and did an excellent job. SUPERVISOR RUSSELL: Last opportunity until we close the hearing? (No response) RESULT: CLOSED [UNANIMOUS] MOVER: Jill Doherty, Councilwoman SECONDER:James Dinizio Jr, Councilman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell Closing Comments Supervisor Russell SUPERVISOR RUSSELL: That completes the business of the agenda, I would invite anybody that would like to address the Town Board on any item to please feel free? (No response) MODERATOR: No hands are raised at this time. Southold Town Board Regular Meeting November 4, 2020 page 30 Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 7:31 P.M. Q Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell