HomeMy WebLinkAboutTB-12/28/2021 ELIZABETH A.NEVILLETown Hall,53095 Main Road
TOWN CLERK ����psUFFQ(�co��
PO Box 1179
ti Southold,NY 11971
REGISTRAR OF VITAL STATISTICS p r Fax(631)765-6145
MARRIAGE OFFICER ��'4( yaQ� Telephone: (631)765 - 1800
RECORDS MANAGEMENT OFFICER southoldto wn.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
SOUTHOLD TOWN BOARD
SPECIAL MEETING
December 28, 2021
7:00 PM
A Special Meeting of the Southold Town Board was held Tuesday, December 28, 2021 at the
Meeting Hall, Southold,NY.
I. Call to Order
7:00 PM Meeting called to order on December 28, 2021 at Meeting Hall, 53095 Route 25,
Southold,NY.
Attendee Name Organization Title Status Arrived
Sarah E. Nappa Town of Southold Councilwoman Remote
James Dinizio Jr Town of Southold Councilman Present
Jill Doherty Town of Southold Councilwoman Present
Robert Ghosio Town of Southold Councilman Remote
Louisa P. Evans Town of Southold Justice Remote
Scott A. Russell Town of Southold Supervisor Present
Elizabeth A. Neville Town of Southold Town Clerk Present
William M Duffy Town of Southold Town Attorney Present
II. Reports
III. Public Portion
IV. Communications
Pledge to the Flag
Pledge to the Flag
Opening Comments
1. Supervisor Scott A. Russell
(There was no response.)
Page 1
December 28, 2021
Southold Town Board Board Meeting
V. Resolutions
2021-969
CATEGORY. Employment- Town
DEPARTMENT. Accounting
Permanent Appointment Building Permits Examiner
WHEREAS the Town Board of the Town of Southold has appointed Nancy Dwyer to the
position of provisional Building Permits Examiner effective April 21, 2021, and
WHEREAS Nancy Dwyer has taken and passed the Civil Service examination for Building
Permits Examiner and is reachable on the Suffolk County Department of Civil Service List of
Eligible's for the competitive position of Building Permits Examiner, and
WHEREAS the Town Board of the Town of Southold has determined that it is in the best
interest of the Town to appoint Nancy Dwyer to the permanent position of Building Permits
Examiner from said List of Eligible's, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy Dwyer to
the position of Building Permits Examiner from the Suffolk County Department of Civil Service
List of Eligible's effective immediately with no salary change.
✓Vote Record-Resolution RES-2021-969
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
James Dinizio Jr Voter
El Supervisor's Appt Q El El El
.
❑ Tax Receiver's Appt
Jill Doherty Voter Q El ❑ ❑
❑ Rescinded Robert Ghosio Seconder 10 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover R ❑ ❑ ❑
❑ Supt Hb vys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2021-970
CATEGORY. Employment- Town
DEPARTMENT. Accounting
Accepts Resignation of Robert A. Fisher
Page 2
December 28, 2021
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Robert A. Fisher from the position of Part Time Fire Marshal I for the Building Department
effective December 31, 2021.
✓Vote Record-Resolution RES-2021-970
D Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
D El El El
Withdrawn Sarah E.Nappa Mover
❑ Supervisor's Appt James Dinizio Jr Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hb vys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2021-971
CATEGORY. Employment- Town
DEPARTMENT. Accounting
Appoint Riane Smith Seasonal Full Time Tax Cashier
RESOLVED that the Town Board of the Town of Southold hereby appoints Riane M. Smith to
the position of Full Time Seasonal Tax Cashier from the Suffolk County Department of Civil
Service List of Eligible's effective December 29, 2021 at a rate of $19.07 per hour pending
background search completion.
✓Vote Record-Resolution RES-2021-971
0 Adopted
❑ Adopted as Amended
❑ Defeated.
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter 0 11 El El
❑ Supervisor's Appt James Dinizio Jr Mover D 11 El El
❑ Tax Receiver's Appt Jill Doherty Seconder D ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Page 3
December 28, 2021
Southold Town Board Board Meeting
2021-972
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 #4199 effective December 14, 2021 Pursuant to the Family Medical
Leave Act.
✓Vote Record-Resolution RES-2021-972
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Sarah E.Nappa Voter Q El El
❑ Supervisor's Appt James Dinizio Jr Voter E ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover RI ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder EI ❑ ❑ ❑
El Supt Hgwys Appt
Scott A.Russell Voter EI ❑ ❑ ❑
❑ No Action
❑ Lost
2021-973
CATEGORY: Employment- Town
DEPARTMENT: Accounting
Appoint Daniel Wells Seasonal Scale Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Daniel Wells to
the position of Seasonal Scale Operator for the Solid Waste District, effective December 29,
2021 up to 6 weeks, at a rate of$17.96 per hour.
✓Vote Record-Resolution RES-2021-973
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E.Nappa Voter R ❑ ❑ ❑
❑ Tabled James Dinizio Jr Voter R ❑ ❑ ❑
❑ Withdrawn Jill Doherty Seconder R ❑ ❑ ❑
❑ Supervisor's Appt Robert Ghosio Voter 10 ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Page 4
December 28, 2021
Southold Town Board Board Meeting
❑ No Action
❑ Lost
2021-974
CATEGORY. Employment- Town
DEPARTMENT. Accounting
Accepts Resignation of Richard D. Noncarrow
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Richard D. Noncarrow from the position of Government Liaison Officer effective close of
business December 31, 2021.
✓Vote Record-Resolution RES-2021-974
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Sarah E.Nappa Voter Q El El
❑ Supervisor's Appt James Dinizio Jr Voter Q El El
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Supervisor Scott A.Russell
2021-975
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 #8641 effective December 23, 2021 pursuant to the Family Medical
Leave Act.
✓Vote Record-Resolution RES-2021-975
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
p Sarah E.Nappa Mover Q ❑ ❑ ❑
❑ Defeated James Dinizio Jr Voter Q ❑ ❑ ......... ❑ ....
Page 5
December 28, 2021
Southold Town Board Board Meeting
❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑
❑ Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P.Evans Seconder' 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2021-976
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Retiree Elected Officials Health Coverage
WHEREAS, the Town Board of the Town of Southold is aware that the Town has
engaged in certain practices with regard to providing health care coverage to retiring
elected officials and wants to formerly recognize such practices, therefore be it
RESOLVED, that the Town Board acknowledges that it is the practice of the Town of
Southold to provide a retiring elected official with retiree health coverage if the elected
official has ten years of service with the town, regardless of whether the service was a
continuous period and regardless of whether the service to the town also includes service
to the town as an employee, and be it further
RESOLVED, that the Town Board of the Town of Southold acknowledges that it is the
practice of the Town to allow elected officials who are honorably discharged veterans to
count up to three years of military service towards the ten year requirement.
✓Vote Record-Resolution RES-2021-976
❑ Adopted
0 Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled ..... ..... ..... .. ...
Sarah E.Nappa Voter D ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt James Dinizio Jr Voter 0 11 El El
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Page 6
December 28, 2021
Southold Town Board Board Meeting
2021-977
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Accepts Resignation of Barbara Turner
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Barbara Turner from the position of Seasonal Full Time Senior Tax Cashier effective close
of business January 7, 2022.
✓Vote Record-Resolution RES-2021-977
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q El El
❑ Supervisor's Appt James Dinizio Jr Voter Q El El
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Robert Ghosio Seconder E1 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover E1 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter E1 ❑ ❑ ❑
❑ No Action
❑ Lost
2021-978
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Town Attorney
New York States Municipal Worker's Compensation Alliance Agreement
Financial Impact:
Worker's Compensation
WHEREAS the Town of Southold prepared a request for proposals regarding the Town's
Workers Compensation Insurance coverage, and;
WHEREAS the Town Comptroller has reviewed each of the submitted proposals and
recommends obtaining coverage through the New York States Municipal Worker's
Compensation Alliance, and;
WHEREAS the Town Board has determined that it is in best interest of the Town to enter into
an agreement for such coverage;
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Member Participation Agreement with the New York
State Municipal Workers' Compensation Alliance for the participation period of January 1, 2022
to December 31, 2022.
Page 7
December 28, 2021
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2021-978
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q El El
❑ Supervisor's Appt Jaynes Dinizio Jr Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgays Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2021-979
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT: Town Attorney
Devitt Spellman Barrett LLP Retainer-Mattituck 12500 LLC
Financial Impact:
retainer
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Attorney to retain Devitt Spellman Barrett LLP as Special Counsel to represent the Town
of Southold in an action in Supreme Court, Suffolk County, in the matter of Mattituck 12500
LLC
✓Vote Record-Resolution RES-2021-979
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Mover Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt James Dinizio Jr Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgvys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2021-980
CATEGORY: Contracts, Lease &Agreements
Page 8
December 28, 2021
Southold Town Board Board Meeting
DEPARTMENT. Town Attorney
Devitt Spellman Barrett LLP Retainer
Financial Impact:
Retainer
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Attorney to retain Devitt Spellman Barrett LLP as Special Counsel to represent the Town
of Southold in an action in Supreme Court, Suffolk County, in the matter of Fordham House,
LLC
✓Vote Record-Resolution RES-2021-980
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
El Supervisor's Appt .lames Dinizio.Ir Mover Q El El
❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2021-981
CATEGORY: Insurance
DEPARTMENT. Town Attorney
New York Municipal Insurance -Policies
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute insurance policies with New York Municipal Insurance
for the period of January 1, 2022 to December 31, 2022.
✓Vote Record-Resolution RES-2021-981
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Tabled
James Dinizio Jr ' Voter ' Q ' ❑ ❑ ' ❑
❑ Withdrawn
Q 11 El El Supervisor's Appt Jill Doherty Mover
Robert Ghosio Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 9
December 28, 2021
Southold Town Board Board Meeting
❑ Lost
2021-964
Tabled 12114120214:30 PM
CATEGORY. Enact Local Law
DEPARTMENT. Town Clerk
Enact LL Chapter 106 Cannabis Opt Out
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 30th day of November, 2021, a need for a public hearing regarding
Opting out of Adult Use Cannabis Retail Dispensaries and On-Site Consumption Sites; and
WHEREAS it has been presented a Local Law entitled"A Local Law Opting out of Adult Use
Cannabis Retail Dispensaries and On-Site Consumption Sites" and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, "A Local Law Opting out of Adult Use Cannabis Retail Dispensaries and On-
Site Consumption Sites" reads as follows:
LOCAL LAW NO. 24 of 2021
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. A new Chapter 106 of the Code of the Town of Southold is hereby adopted as follows:
A Local Law entitled, "A Local Law Opting out of Adult Use Cannabis Retail
Dispensaries and On-Site Consumption Sites".
§ 106-1 Legislative Intent
It is the intent of this local law to opt out of allowing cannabis retail dispensaries and on-
site cannabis consumption sites in the Town of Southold that would otherwise be allowed
under Cannabis Law Article 4.
New York Cannabis Law requires Towns to opt out prior to December 31, 2021 or forever
lose the right to do so. Thus,in order to allow the public to decide for themselves by
permissive referendum whether to allow retail dispensaries and on-site consumption in the
Town of Southold it is necessary to opt out at this time.
Page 10
December 28, 2021
Southold Town Board Board Meeting
106-2 Authority.
This local law is adopted pursuant to Cannabis Law § 131 which expressly authorizes the
town board to adopt a local law requesting the Cannabis Control Board to prohibit the
establishment of cannabis retail dispensary licenses and/or on-site consumption licenses
within the jurisdiction of the town and is subiect to a permissive referendum, the
procedure of which is governed by Municipal Home Rule Law § 24.
§ 106-3 Local Opt-Out.
The Town Board of the Town of Southold hereby opts out of allowing cannabis retail
dispensaries and on-site cannabis consumption sites from being established and operated
within the Town's jurisdiction.
II Severability.
If any clause, sentence, paragraph, subdivision, or part of this Local Law or the application
thereof to any person, firm or corporation, or circumstance, shall be adjusted by any court of
competent jurisdiction to be invalid or unconstitutional, such order or judgment shall not affect,
impair, or invalidate the remainder thereof, but shall be confined in its operation to the clause,
sentence,paragraph, subdivision, or part of this Local Law or in its application to the person,
individual, firm or corporation or circumstance, directly involved in the controversy in which
such judgment or order shall be rendered.
IH Permissive Referendum/Referendum on Petition
This local law is subject to a referendum on petition in accordance with Cannabis Law § 131 and
the procedure outlined in Municipal Home Rule Law § 24.
IV Effective date.
This local law shall take effect immediately upon filing with the Secretary of State.
✓Vote Record-Resolution RES-2021-964
21 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Ave No/Nay Abstain Absent
❑ Tabled
El Withdrawn Sarah E.Nappa Voter El El El
❑ Supervisor's Appt .lames Dinizio Jr Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover Cif ❑ ❑ ❑
❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgvys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
15. Motion To: Motion to recess to Public Hearing
Page 11
December 28, 2021
Southold Town Board Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared
Recessed at 7:10 PM in order to reconvene a public hearing.
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
VI. Public Hearings
1. PH 12/14 4:31 Pm LL Chapter 106 Cannabis Opt Out
History:
12/14/21 Town Board ADJOURNED Next: 12/28/21
This public hearing is hereby declared recessed/adjourned at 6:02 PM until the December 28,
2021 Special Meeting of the Town Board to be held at 7:OOPM.
This public hearing was declared closed at 7:12 PM
RESULT: CLOSED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
Closing Comments
1. Supervisor Scott A. Russell
2. Councilwoman Jill Doherty
3. Councilman Jim Dinizio
4. Supervsior Russell
5. Councilman Dinizio
6. Councilwoman Doherty
Motion To: Adjourn Town Board Meeting
RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned
at 7:20 P.M.
Elizabeth A. Neville
Page 12
December 28, 2021
Southold Town Board Board Meeting
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Jill Doherty, Councilwoman
SECONDER:Louisa P. Evans, Justice
AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell
Page 13