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