HomeMy WebLinkAboutAG-12/19/2023 DENIS NONCARROW �� �, Town Hall, 53095 Main Road
TOWN CLERK P.O. Box 1179
REGISTRAR OF VITAL STATISTICS Southold, New York 11971
MARRIAGE OFFICER �� �� Fax (631) 765-6145
RECORDS MANAGEMENT OFFICER � , t�f Telephone (631) 765-1800
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
AGENDA
FINAL
SOUTHOLD TOWN BOARD
December 19, 2023
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to
briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be
given time at the conclusion of the regularly scheduled business agenda to address the Board on any given
topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of
the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are
available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by
going to the official Town of Southold website:
www.southoldtownny.gov <http://www.southoldtownny.gov> and following either of the following:
(1) Move pointer over "Government" on the Town website home page. You will find the title "Town
Supervisor/Town Board". Under this title you will see "Southold Town Board Meetings and Agendas". or
(2) Go to "How Do I", in the right upper corner of the Town website home page, Choose "Access", then
"Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to
bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera
symbol. All of this information is available 24/7.
If you would like help navigating the site,please feel free to call my office 631-765-1800.
Due to the expiration of the New York State Governor's Executive Orders regarding the COVID-19 pandemic
in-person access to the Public will now be permitted. The meeting will still be accessible via Zoom and
streamed live on the Town's website. The meeting can be viewed live by going to the Town's website at
www.southoldtownny.gov <http://www.southtownny.goy> home page. Click on the "Government"tab, once
the drop down menu appears, under "Town Supervisor/Town Board", click on "Southold Town Board Minutes
and Agendas"which takes the user to the Town of Southold Meeting Portal page. Once on the Meeting Portal
page, click on the date of the meeting you wish to view and then click on "Video". A recording of the meeting
will also air on Channel 22 and will be posted on the Town's website
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
denisno,southoldtownny_goy<maiIto:denisngsoutholdtownny.gov>and Lynda.ruddergtown.southol d.ny.us
<mai Ito:Lynda.ruddergtown.southol d.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.
Call to Order
4:30 PM Meeting called to order on December 19, 2023 at Meeting Hall, 53095 Route 25, Southold,NY.
Attendee Name Present Absent Late Arrived
Councilwoman Sarah E. Nappa ❑ ❑ ❑
Councilman Greg Doroski ❑ ❑ ❑
Councilman Brian 0. Mealy ❑ ❑ ❑
Councilwoman Jill Doherty ❑ ❑ ❑
Justice Louisa P. Evans ❑ ❑ ❑
Supervisor Scott A. Russell ❑ ❑ ❑
I. Reports
1. Trustee's Monthly Report
November, 2023
2. Planning Department Report
November 2023
II. Public Notices
III. Communications
IV. Discussion
1. 9:00 AM -Peggy Lauber, Theresa Dilworth and Jennifer Murray from North Fork Audubon
North Fork Audubon 2023 Shorebird Monitoring Presentation
2. Michael Collins, Town Engineer with Dan Goodwin, Superintendent of Highways
2024 MS4 SPDES Permit
3. 10:00 AM -David Gallo, President of Georgica Green Ventures with Rona Smith
Carroll Avenue Cottages Affordable Housing Proposal
4. 10:30 AM -BESS Task Force Update W/Johnathan Kongoletos and Michael Sande
5. Townwide Cell Coverage Initiative
6. EXECUTIVE SESSION - Potential Acquisition(S), Sale or Lease of Real Property that Would
Substantially Affect the Value Thereof
11:30 AM - Lillian McCullough, Land Preservation Executive Assistant
7. EXECUTIVE SESSION - Labor- Matters Involving the Employment of a Particular Person(S)
12:00 PM - Kristie Hansen-Hightower, Town Comptroller
12:15 PM - Michelle Nickonovitz, Deputy Town Comptroller
- Board of Trustees Office Personnel
- Board of Assessment Review Resumes Received
- Historic Preservation Commission Resumes Received
Special Presentation
Proclamations for Elected Officials Leaving Office
V. Resolutions
2023-1023
CATEGORY.• Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated December 19th,
2023.
✓Vote Record-Resolution RES-2023-1023
❑ Adopted
Yes/Aye No/Nay Abstain Absent
El Adopted as Amended
❑ Defeated Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Tabled _—
El El El El
El
Withdrawn Greg Doroski —
❑ Supervisor's Appt Brian O.Mealy ❑ El El El
❑ Tax Receiver's Appt Jill Doherty _— El El El El
❑ Rescinded
Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt _—
❑ Supt Hgwys Appt Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1024
CATEGORY.• Set Meeting
DEPARTMENT: Town Clerk
Set 2024 Organizational&Regular Meeting
RESOLVED that the 2024 Organizational Town Board Meeting of the Southold Town Board be held, Tuesday,
January 2, 2024 at the Southold Town Hall, 53095 Main Road, Southold, New York at 11:00 A. M. and be it
further
RESOLVED that the Regular Town Board Meeting of the Southold Town Board be held, Tuesday, January 2,
2024 at the Southold Town Hall, 53095 Main Road, Southold, New York at 4:30 P.M..
✓Vote Record-Resolution RES-2023-1024
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1025
CATEGORY.• Committee Appointment
DEPARTMENT: Town Clerk
Re-Appointments to Local Development Corporation Board of Directors
RESOLVED that the Town Board of the Town of Southold hereby re-appoints John Schopfer and Jeanne
Kelley as Members of the Local Development Corporation Board of Directors for a three (3)year term effective January
1, 2024 through December 31, 2027.
✓Vote Record-Resolution RES-2023-1025
❑7dopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Defeated _—
El El El El❑ Tabled Greg Doroski —
❑ Withdrawn Brian O.Mealy ❑ El El El
❑ Supervisor's Appt Jill Doherty _— El El El El
❑ Tax Receiver's Appt _—
Louisa P.Evans ❑ ❑ ❑ ❑
❑ Rescinded —
❑ Town Clerk's Appt Scott A.Russell ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2023-1026
CATEGORY.• Budget
DEPARTMENT: Police Dept
2023 Police Department Budget Modification-Harbes
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General Fund Whole
Town budget as follows:
From:
A.2705.40 Gifts & Donations $1,178.98
Total $1,178.98
To:
A.3120.1.100.200 Police/ Overtime Earnings $1,178.98
Total $1,178.98
✓Vote Record-Resolution RES-2023-1026
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1027
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Acknowledges the Retirement of Richard Caggiano
WHEREAS, the Town of Southold has received notification on December 6, 2023 from the NYS Retirement
System concerning the retirement of Richard Caggiano effective January 1, 2024 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledtes the retirement of Richard
Cauiano from the position of Board of Assessors Member for the Assessors Office, effective January 1,
2024.
✓Vote Record-Resolution RES-2023-1027
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt _—
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1028
CATEGORY.• Employment- FIFD
DEPARTMENT: Accounting
Rescind Resolution 2023-915
RESOLVED the Town Board of the Town of Southold hereby RESCINDS Resolution 2023-915 which reads as
follows:
WHEREAS, the Town of Southold has received notification via U.S. Mail on October 24, 2023 from the NYS
Retirement System concerning the retirement of James Bunchuck effective December 28, 2023 now therefore
be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of James
Bunchuck from the position of Solid Waste Coordinator for the Solid Waste District, effective December
28, 2023
✓Vote Record-Resolution RES-2023-1028
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1029
CATEGORY.• Budget Modification
DEPARTMENT: Information Technology
2023 Budget Modification-IT
Financial Impact:
Information Technologies Budget Modification
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General Fund Whole
Town budget as follows:
From:
A.1680.4.400.360 Copy Machines $1,500.00
Total $1,500.00
To:
A.1680.4.400.558 PC Software Maintenance $1,500.00
Total $1,500.00
✓Vote Record-Resolution RES-2023-1029
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1030
CATEGORY.• Bond
DEPARTMENT: Town Clerk
Bond Resolution -Land Acq. FI USCG
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK,
ADOPTED DECEMBER 19, 2023, AUTHORIZING THE ISSUANCE OF
BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $2,100,000 TO
FINANCE THE ACQUISITION OF A PARCEL OF REAL PROPERTY
CURRENTLY OWNED BY THE UNITED STATES COAST GUARD,
LOCATED ON FISHERS ISLAND, IN THE TOWN, STATING THE
ESTIMATED MAXIMUM COST THEREOF IS $2,100,000 AND
APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE
THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF SUFFOLK,
NEW YORK, HEREBY RESOLVES (by the favorable vote of not less than two-thirds of all the members of
said Town Board) AS FOLLOWS:
Section 1. The Town of Southold, in the County of Suffolk, New York (herein called the "Town"), is
hereby authorized to issue bonds in a principal amount not to exceed $2,100,000 pursuant to the Local Finance
Law, constituting Chapter 33-a of the Consolidated Laws of the State of New York(herein called the "Law"), to
finance the acquisition of a parcel of real property currently owned by the United States Coast Guard, located
on Fishers Island, in the Town (SCTM4 1000-12-1-4.3).
Section 2. The estimated maximum cost of the project described herein, including preliminary costs and
costs incidental thereto and the financing thereof, is $2,100,000 and said amount is hereby appropriated for such
purpose. The plan of financing includes the issuance of bonds in a principal amount not to exceed $2,100,000
to finance said appropriation, the levy and collection of taxes on all the taxable real property in the Town to pay
the principal of said bonds and the interest thereon as the same shall become due and payable.
Section 3. The following additional matters are hereby determined and declared:
(a) The period of probable usefulness applicable to the object or purpose for which said bonds
are authorized to be issued, within the limitations of Section 11.00 a. 21 of the Law, is thirty (30)years.
(b) The proceeds of the bonds herein authorized and any bond anticipation notes issued in
anticipation of said bonds may be applied to reimburse the Town for expenditures made after the effective date
of this resolution for the purpose for which said bonds are authorized. The foregoing statement of intent with
respect to reimbursement is made in conformity with Treasury Regulation Section 1.150-2 of the United States
Treasury Department.
(c) The proposed maturity of the bonds authorized by this resolution will exceed five (5) years.
Section 4. Each of the bonds authorized by this resolution and any bond anticipation notes issued in
anticipation of the sale of said bonds shall contain the recital of validity as prescribed by Section 52.00 of the
Law and said bonds and any notes issued in anticipation of said bonds shall be general obligations of the Town,
payable as to both principal and interest by general tax upon all the taxable real property within the Town. The
faith and credit of the Town are hereby irrevocably pledged to the punctual payment of the principal of and
interest on said bonds and any notes issued in anticipation of the sale of said bonds and provision shall be made
annually in the budget of the Town by appropriation for (a) the amortization and redemption of the bonds and
any notes in anticipation thereof to mature in such year and (b) the payment of interest to be due and payable in
such year.
Section 5. Subject to the provisions of this resolution and of the Law and pursuant to the provisions of
Section 21.00 of the Law relative to the authorization of bonds with substantially level or declining annual debt
service, Section 30.00 relative to the authorization of the issuance of bond anticipation notes and Section 50.00
and Sections 56.00 to 60.00 and Section 168.00 of the Law, the powers and duties of the Town Board relative to
authorizing bond anticipation notes and prescribing the terms, form and contents and as to the sale and issuance
of the bonds herein authorized, and of any bond anticipation notes issued in anticipation of said bonds, and the
renewals of said bond anticipation notes, and as to the execution of agreements for credit enhancements, are
hereby delegated to the Supervisor, the chief fiscal officer of the Town.
Section 6. The validity of the bonds authorized by this resolution, and of any notes issued in
anticipation of the sale of said bonds, may be contested only if:
(a) such obligations are authorized for an object or purpose for which the Town is not
authorized to expend money, or
(b) the provisions of law which should be complied with at the date of publication of such
resolution, or a summary thereof, are not substantially complied with,
and an action, suit or proceeding contesting such validity is commenced within twenty days after the date of
such publication, or
(c) such obligations are authorized in violation of the provisions of the constitution.
Section 7. This bond resolution is subject to a permissive referendum and the Town Clerk is hereby
authorized and directed, within ten (10) days after the adoption of this resolution, to publish or cause to be
published, in full, in the official newspaper of the Town, having a general circulation within said Town, and
posted on the sign board of the Town maintained pursuant to the Town Law, a Notice in substantially the
following form appearing in Exhibit A hereto.
Section 8. The Town Clerk is hereby authorized and directed, after said bond resolution shall take
effect, to cause said bond resolution to be published, in summary, in the official newspaper of the Town, having
a general circulation within said Town, together with a Notice in substantially the form as provided by Section
8 1.00 of the Law.
EXHIBIT A
(Below is the Notice for Publication and Posting)
TOWN OF SOUTHOLD, NEW YORK
PLEASE TAKE NOTICE that on December 19, 2023, the Town Board of the Town of Southold, in the County
of Suffolk, New York, adopted a bond resolution entitled:
"Bond Resolution of the Town of Southold, New York, adopted December 19,
2023, authorizing the issuance of bonds in a principal amount not to exceed
$2,100,000 to finance the acquisition of a parcel of real property currently
owned by the United States Coast Guard, located on Fishers Island, in the
Town, stating the estimated maximum cost thereof is $2,100,000 and
appropriating said amount for such purpose,"
an abstract of which bond resolution concisely stating the purpose and effect thereof, being as follows:
FIRST: AUTHORIZING the Town of Southold, New York to issue bonds in a principal amount not to
exceed $2,100,000 pursuant to the Local Finance Law of the State of New York, to finance the acquisition of a
parcel of real property currently owned by the United States Coast Guard, located on Fishers Island, in the
Town (SCTM4 1000-12-1-4.3);
SECOND: STATING that the estimated maximum cost thereof, including preliminary costs and costs
incidental thereto and the financing thereof, is $2,100,000; appropriating said amount for such purpose; and
STATING that the plan of financing includes the issuance of bonds in a principal amount not to exceed
$2,100,000 to finance said appropriation, the levy and collection of taxes on all the taxable real property in the
Town to pay the principal of said bonds and the interest thereon as the same shall become due and payable;
THIRD: DETERMINING and STATING that the period of probable usefulness applicable to the object
or purpose for which said bonds are authorized to be issued is thirty (30) years; the proceeds of said bonds and
any bond anticipation notes issued in anticipation thereof may be applied to reimburse the Town for
expenditures made after the effective date of this bond resolution for the purposes for which said bonds are
authorized; and the proposed maturity of said bonds will exceed five (5)years;
FOURTH: DETERMINING that said bonds and any bond anticipation notes issued in anticipation of
said bonds and the renewals of said bond anticipation notes shall be general obligations of the Town; and
PLEDGING to their payment the faith and credit of the Town;
FIFTH: DELEGATING to the Supervisor the powers and duties as to the issuance of said bonds and
any bond anticipation notes issued in anticipation of said bonds, or the renewals thereof, and
SIXTH: STATING the conditions under which the validity of the bonds and any notes issued in
anticipation thereof may be contested; and
SEVENTH: DETERMINING that the bond resolution is subject to a permissive referendum.
DATED: December 19, 2023
Denis Noncarrow, Town Clerk
✓Vote Record-Resolution RES-2023-1030
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1031
CATEGORY.• Budget Modification
DEPARTMENT: Police Dept
2023 Budget Modification-Police Department
Financial Impact:
Reallocation of budgetary funds for the purpose of service& winterization of marine vessels
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General Fund Whole
Town budget as follows:
From:
A.3130.4.100.300 Bay Constable/ Supplies & Materials / Small Tools $4,097 Total
$4,097
To:
A.3130.4.400.650 Bay Constable/ CS /Vehicle Maintenance & Repairs $4,097 Total
$4,097
✓Vote Record-Resolution RES-2023-1031
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1032
CATEGORY.• Agreements -Non
DEPARTMENT. Trustees
2023 Shellfsh Hatchery Program at Cedar Beach
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute an Annual Agreement with Cornell Cooperative Extension in connection with the 2023
Southold Town Shellfish Hatchery Program at Cedar Beach, in the amount of$20,000.00 for the term January
1, 2023 through December 31, 2023, all in accordance with the approval of the Town Attorney and funded from
budget line A.8830.4.400.100.
✓Vote Record-Resolution RES-2023-1032
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1033
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT. Town Attorney
Auto-Chlor System of New York Agreement
Financial Impact:
lease extension
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Southold Town
Supervisor to execute a one year extension of Dishwashing Machine Agreement between the Town of Southold
and Auto-Chlor System of New York regarding the leasing of an automatic dishwashing machine for the
Human Resource Center, at a cost of$ $246.00/month, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1033
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt _—
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1034
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Information Technology
Canon Solutions America Inc -Justice Copy
Financial Impact:
A.1680.4.400.360
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute a lease with Canon Solutions America, Inc. for the Justice Court's copier and associated
support services at a rate of Two Hundred Twenty Four Dollars and Ninety Six Cents ($224.96)per month for a
term of forty eight months (48) subject to the approval by the Town Attorney, funded from budget line
A.1680.4.400.360.
✓Vote Record-Resolution RES-2023-1034
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1035
CATEGORY.• Budget Modification
DEPARTMENT: Town Attorney
2023 Budget Modification - Town Attorney
Financial Impact:
transfer funds
RESOLVED that the Town Board of the Town of Southold hereby amends the 2023 General Fund Whole
Town Budget as follows:
From:
A.1420.4.500.100 Legal Counsel $ 90,000
Total $ 90,000
To:
A.1420.4.500.200 Legal Counsel-Labor Relations $ 85,000
A.1420.4.600.100 Litigation Expenses 5,000
Total $ 90,000
✓Vote Record-Resolution RES-2023-1035
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
El Rescinded Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action
El Lost
Lost
2023-1036
CATEGORY.• Budget Modification
DEPARTMENT: Police Dept
2023 Budget Modification-Police Department
Financial Impact:
Reallocation of budgetary funds for the purchase of Equipment to upfit new PD vehicles
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General Fund Whole
Town budget as follows:
From:
A.3120.2.500.775 Police/Equip/Other Equip/In Car Video $7,006
Total $7,006
To:
A.3120.2.500.800 Police/Equip/Other Equip/Light Bars $4,799
A.3120.2.500.875 Police/Equip/Other Equip/Other Vehicle Equip $2,207
Total $7,006
✓Vote Record-Resolution RES-2023-1036
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
El Rescinded Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action
El Lost
Lost
2023-1037
CATEGORY.• Attend Seminar
DEPARTMENT: Assessors
Attend Seminar-Assessors
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Assistant to Assessor
Claire Glew to attend a Webinar entitled, "Income Redefined: RPTL 467 & RPTL 459-c" on January 19, 2024
all registration costs to be a legal charge to the 2024 Assessors budget.
✓Vote Record-Resolution RES-2023-1037
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1038
CATEGORY.• Employment- FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2023-181
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number
2023-181 of the Fishers Island Ferry District adopted December 11, 2023 which reads as follows:
WHEREAS the Fishers Island Ferry District Board of Commissioners wishes to show its appreciation to the employees for
its exemplary service to the Island in 2023;
THEREFORE, it is RESOLVED to issue a one time bonus of$500-to Full Time employees and $250-to the following part
time employees:
Employee # Bonus Employee# Bonus
14021 $ 500.00 45805 $250.00
15814 $ 250.00 46717 $250.00
16466 $ 250.00 47961 $500.00
24473 $ 500.00 48246 $250.00
38461 $ 500.00 57642 $500.00
31600 $ 250.00 57702 $500.00
32701 $ 500.00 58676 $500.00
34899 $ 500.00 60400 $250.00
37591 $ 250.00 62812 $250.00
37626 $ 500.00 64244 $250.00
37993 $ 250.00 66110 $500.00
38115 $ 500.00 79935 $250.00
39096 $ 500.00 80263 $250.00
39812 $ 250.00 82012 $250.00
40949 $ 250.00 82965 $500.00
40967 $ 500.00 83055 $250.00
41786 $ 500.00 83357 $500.00
44205 $ 500.00 83359 $250.00
45577 $ 250.00 83450 $250.00
✓Vote Record-Resolution RES-2023-1038
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _- El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt -
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _- El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action -
❑ Lost
2023-1039
CATEGORY.• Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
FIFD 12/11/23 Meeting Resolution Ratifications
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves the resolutions of the
Fishers Island Ferry District Board of Commissioners dated December 11, 2023 meeting, as follows:
FIFD
Resolution# Regarding
2023-177 Warrant
2023-178 Budget Modification $39,055.00
2023-179 Conservancy Contract
2023-180 Legal - Change Order
2023-182 Property Lease Extension
2023-183 Port Security Grant Dock Lighting
✓Vote Record-Resolution RES-2023-1039
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1040
CATEGORY.• Committee Resignation
DEPARTMENT: Town Clerk
Resignation Board ofEthics Secretary
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Lynda M Rudder
for the position of Board of Ethics secretary, effective immediately.
✓Vote Record-Resolution RES-2023-1040
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1041
CATEGORY.• Authorize to Bid
DEPARTMENT: Town Clerk
Advertise RFP for CPF Audit
Financial Impact:
CPF audit CM.1320.4.500.300
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to
advertise a Request for Proposals for an annual audit of the Community Preservation Funds for the year
2023-25, in accordance with specifications and/or qualifications, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1041
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1042
CATEGORY.• Agreements -Non
DEPARTMENT: Trustees
2024 Court Reporter Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute an Agreement between the Town of Southold and Wayne L Galante, Certified Court
Reporter, or his agent of Galante Stenographic Services in connection with Court Reporting Services for the
Board of Trustees in the amount of$850.00 per meeting for the term January 1, 2024 through December 31,
2024, all in accordance with the approval of the Town Attorney. Funds are available under budget line
A.8090.4.500.600.
✓Vote Record-Resolution RES-2023-1042
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1043
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Refund Commercial Contractor Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the amount of$45.00
for 2 Commercial Disposal Permits that were purchased in error to:
Brewer Yacht Yard
500 Beach Road
Greenport, NY 11944
✓Vote Record-Resolution RES-2023-1043
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1044
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Accounting
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, 2024 to December 31, 2024.
✓Vote Record-Resolution RES-2023-1044
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ ❑
❑ Withdrawn Brian O.Mealy ❑ El El El
❑ Supervisor's Appt Jill Doherty _— El El El El
❑ Tax Receiver's Appt _—
❑ Rescinded Louisa P.Evans El El El El
❑ Town Clerk's Appt Scott A.Russell __ El El El El
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1045
CATEGORY.• Special Events
DEPARTMENT: Town Clerk
Southold Town Winter Fest 2024
Financial Impact:
Police Cost Analysis 854.60
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Economic
Development Committee to hold the Winter Fest on Saturday, February 17, 2024 from 9:00 am to 5:00 pm with
a Rain Date of Sunday, February 18th, 2024, on Town property located at 53670 Route 25 and 53720 Route 25,
Southold, provided they follow all the conditions in the Town's Policy for Special Events on Town Properties
and subject to the Economic Committee working with Town and State departments as needed. . All Town fees
for this event are waived.
✓Vote Record-Resolution RES-2023-1045
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt _—
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1046
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
Agreement with Cleaves Point Property Owners Association
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to sign the Indemnity Agreement dated December 19, 2023 with Cleaves Point Property Owners
Association in connection to the replacement of 110 linear feet of failing bulkhead located at on the east side of
Gull Pond Inlet, as depicted by the site plan prepared by Howard W. Young of Young and Young Surveyors
Inc, dated August 29, 2022, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1046
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Defeated
❑ Tabled Greg Doroski __ El El El El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Scott A.Russell _— El El El El
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2023-1047
CATEGORY.• Close/Use Town Roads
DEPARTMENT: Town Clerk
EMFD 125Th Anniversary Parade
Financial Impact:
Police Cost Analysis $942.56
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the East Marion Fire
Department to hold a 125th Anniversary Parade on August 10, 2024 from 6:00 p.m. to 10:30 p.m., with a setup
date of August 9, 2024, starting from Shipyard Lane, East Marion and ending at the East Marion Fire
Department, 9245 Main Road, East Marion, provided they adhere to the Town of Southold Policy for Special
Events on Town Properties and Roads. All Town fees for this event are waived.
✓Vote Record-Resolution RES-2023-1047
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1048
CATEGORY.• Grants
DEPARTMENT: Town Clerk
2024 CDBG Program
RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2024 Community
Development Block Grant Projects and authorizes and directs
Supervisor Scott A. Russell to sign the CDBG Program Description Forms in connection
with the 2024 CDBG Program in the amount of$240,000.
Project Budget
Town Hall ADA Bathroom $ 190,000
Community Action Southold Town CAST 25,000
Maureen's Haven 25,000
✓Vote Record-Resolution RES-2023-1048
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1049
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Refund Beach Permits/Disposal Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the following
individuals for overpayment of parking/disposal permits.
Connie J. Corsentino $20.00 online
280 Marina Lane
East Marion NY 11939
Joel Reitman $15.00 counter
PO Box 528
Peconic, NY 11958
✓Vote Record-Resolution RES-2023-1049
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1050
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Accepts Resignation ofKristie Hansen
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Kristie Hansen
from the position of Town Comptroller for the Accounting & Finance Department effective December 31,
2023.
✓Vote Record-Resolution RES-2023-1050
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1051
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2024 Budget Modification -IT
Financial Impact:
To cover updated mauntentace costs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 General Fund Whole
Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $14,000
To:
A.1680.4.400.558 PC Software Maintenance $14,000
✓Vote Record-Resolution RES-2023-1051
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1052
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2023 Budget Modification - Community Development
Financial Impact:
Transfer funds to cover excess costs for CBDG Senior Transport Van
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General Fund Whole
Town and the Community Development Fund budgets as follows:
From:
A.6772.4.100.130 Small Tools/Equipment $536
Total $536
To:
A.9901.9.000.400 Transfer to Community Dev Fund $536
Total $536
Increase Revenues:
CD.5031.00 Interfund Transfers $536
Total $536
Increase Expenditures:
CD.8660.N.048.019 Senior Transport Van $536
Total $536
✓Vote Record-Resolution RES-2023-1052
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1053
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Jeremy Eckhardt Construction Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Jeremy Eckhardt to the position
of Construction Equipment Operator for the Solid Waste District effective January 4, 2024, at a rate of
$28.7980 per hour, subject to pre-employment DOT testing requirements and background search completion.
✓Vote Record-Resolution RES-2023-1053
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
El Rescinded Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action
El Lost
Lost
2023-1054
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Parker Bakowski Automotive Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Parker Bakowski to the position
of Automotive Equipment Operator for the Highway Department effective January 2, 2024, at a rate of
$27.3687 per hour, subject to pre-employment DOT testing requirements and background search completion.
✓Vote Record-Resolution RES-2023-1054
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
El Rescinded Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt _—
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action
El Lost
Lost
2023-1055
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Elizabeth Cantrell to Administrative Assistant
RESOLVED that the Town Board of the Town of Southold hereby appoints Elizabeth Cantrell to
Administrative Assistant for the Trustees Department, effective November 30, 2023, at a rate of$66,268.77
per annum.
✓Vote Record-Resolution RES-2023-1055
❑ Adopted
Yes/Aye No/Nay Abstain Absent
El Adopted as Amended
❑ Defeated Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Tabled _—
El El El El
El
Withdrawn Greg Doroski —
❑ Supervisor's Appt Brian O.Mealy ❑ El El El
❑ Tax Receiver's Appt Jill Doherty _— El El El El
❑ Rescinded
Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt _—
❑ Supt Hgwys Appt Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1056
CATEGORY.• Budget Modification
DEPARTMENT: Solid Waste Management District
2023 Budget Modification: SWMD
Financial Impact:
Covers overdrawn line and provides funds for office flooring replacement.
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 Solid Waste
Management District budget as follows:
From:
SR 8160.4.100.450 Equipment Parts/Supplies $2,500
To:
SR 8160.4.100.800 Maintenance—Facilities/Grounds $2,500
✓Vote Record-Resolution RES-2023-1056
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1057
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
Execute the Statement of Engagement with Core BTS, Inc
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute the Statement of Engagement dated December 3, 2023 with Core BTS, Inc. for the service
and installation of cable equipment and cameras at the Cutchogue Landfill Facility, at a total project cost of
Twenty Eight Thousand Eight Hundred Sixty Two Dollars and Fifty Cents ($28,862.50), subject to the approval
by the Town Attorney, funded from budget line SR.8160.2.500.270
✓Vote Record-Resolution RES-2023-1057
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1058
CATEGORY.• Budget Modification
DEPARTMENT: Highway Department
2023 Budget Modification Highway
Financial Impact:
HIGHWAY B UDGET
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 Highway Fund budget as
follows:
From:
DB.5142.4.100.935 Rock Salt $ 32,219.00
DB.5140.4.400.100 Cleanup Week Debris $ 9,500.00
Total $ 41,719.00
To:
DB.5110.4.100.925 Lumber $ 100.00
DB.5130.2.500.300 Other Equipment $ 30,000.00
DB.5140.4.100.125 Miscellaneous Supplies $ 2,100.00
DB.5140.4.100.550 Equipment Parts/Supplies $ 19.00
DB.5142.2.400.200 Snow Equipment $ 9,500.00
Total $ 41,719.00
✓Vote Record-Resolution RES-2023-1058
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Tabled Greg Doroski El El El El
❑ Withdrawn Brian O.Mealy _— El El El El
❑ Supervisor's Appt _—
❑ Tax Receiver's Appt Jill Doherty ❑ ❑ ❑ ❑
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2023-1059
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
Memorandum of Understanding Between the Family Service League
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute a Memorandum of Understanding between the Family Service League and Southold Town to
provide in-kind services through Senior Services Naturally Occurring Retirement Community Project(NORC),
from January 1, 2024 through December 31, 2024 , subject to approval by the Town Attorney.
✓Vote Record-Resolution RES-2023-1059
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1060
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2023 Budget Modification - Capital(Conservation)
Financial Impact:
Correct prior budget mod and move funds back to General Fund to pay Town portion of old DEC erosion project
RESOLVED that the Town Board of the Town of Southold hereby amends the 2023 General Fund Whole
Town and Capital Budgets as follows:
Decrease Appropriations:
H.8997.2.400.400 Wetlands Conservation $73,352
Total $73,352
Increase Appropriations:
H.9901.9.000.200 Interfund Transfers, General Fund $73,352
Total $73,352
Increase Appropriations:
A.8710.4.400.400 Land Preservation, Misc Contr Exp $73,352
Total $73,352
Increase Revenues:
A.5031.00 Interfund Transfers $73,352
Total $73,352
✓Vote Record-Resolution RES-2023-1060
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1061
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2023 Budget Modification -Risk Retention
Financial Impact:
Increase budget for insurance settlements over budgeted amount
RESOLVED that the Town Board of the Town of Southold hereby amends the 2023 General Fund Whole
Town and 2023 Risk Retention Fund budgets as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $93,000
A.9060.8.000.000 Medical Insurance, NYSHIP 7,500
Total $100,500
To:
A.9901.9.000.300 Interfund Transfers,
Transfer to Risk Retention $100,500
Total $100,500
Increase Revenues:
CS.5031 Interfund Transfers, General Fund $100,500
Total $100,500
Increase Appropriation:
CS.1910.4.300.800 Claims $100,500
Total $100,500
✓Vote Record-Resolution RES-2023-1061
❑ Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E.Nappa ❑ El El El
❑ Tabled Greg Doroski El El El El
❑ Withdrawn T—
❑ Supervisor's Appt Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Rescinded —
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt Scott A.Russell _— El El El El
❑ No Action T—
❑ Lost
2023-1062
CATEGORY.• Legal
DEPARTMENT: Town Clerk
2023 Southold Town Youth Services Agreement
Financial Impact:
2023 Southold Youth Services Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute the 2023 Southold Town Youth Services Agreement with the County of Suffolk, in the
amount of$8,911.00, for the term January 1, 2023 through December 31, 2023, subject to the approval of the
Town Attorney.
✓Vote Record-Resolution RES-2023-1062
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1063
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
2023 State Aid Youth Bureau Agreement
Financial Impact:
2023 agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A.
Russell to execute the 2023 State Aid Youth Bureau Agreement with the County of Suffolk, in the amount of
$17,464.00, for the term January 1, 2023 through December 31, 2023, subject to the approval of the Town
Attorney.
✓Vote Record-Resolution RES-2023-1063
❑7dopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa ❑ ❑ ❑ ❑
❑ Defeated _—
El El El El❑ Tabled Greg Doroski —
❑ Withdrawn Brian O.Mealy ❑ El El El
❑ Supervisor's Appt Jill Doherty _— El El El El
❑ Tax Receiver's Appt _—
Louisa P.Evans ❑ ❑ ❑ ❑
❑ Rescinded —
❑ Town Clerk's Appt Scott A.Russell ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2023-1064
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Town Clerk
Lori Hulse Agreement
Financial Impact:
Trustees Attorney
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott A
Russell to execute the Engagement Letter with Lori M Hulse, Esq., dated December 15, 2023, for legal services
as described therein, to be provided to the Town Trustees for the period January 1, 2024 through December 31,
2024, at the retainer rate of$2,000.00 per month, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1064
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt _—
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1065
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
Termination Lamb & Barnosky LLP/Retain Keane& Beane
RESOLVED, effective January 1, 2024, that the rights and obligations of Lamb & Barnosky, LLP pursuant to
retainer agreement presently in effect, will be assigned to and assumed by the law firm of Keane & Beane, P.C.;
and be it further
RESOLVED, effective December 31, 2023 that Board terminates the retainer agreement with Lamb &
Barnosk , LLP.
✓Vote Record-Resolution RES-2023-1065
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1066
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Acting Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle Nickonovitz as Acting
Town Comptroller effective January 1, 2024 at a salary of$150,000 per year.
✓Vote Record-Resolution RES-2023-1066
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1069
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
Accept RFP Georgica Green Ventures
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal received from Georgica
Green Ventures, c/o David J. Gallo, 50 Jericho Quadrangle, Ste 118, Jericho, NY 11753, for the "For-Sale"
affordable housing development on the property located at Carrol Avenue, Peconic, New York, subject to all
applicable town code requirements, and all conditions imposed by the Planning Department, Planning Board
and Board of Zoning Appeals. Said Resolution is further conditioned on the absence of any further appeals of
the town action which approved the land division and re-zoned the parcel in question to Affordable Housing
District.
✓Vote Record-Resolution RES-2023-1069
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1070
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
Sale of Carroll Avenue Property
RESOLVED that the Town Board of the Town of Southold hereby consents to the sale of the subject 5.1 acre
parcel located on Carrol Avenue and zoned Affordable Housing District to Georgica Green Ventures for the
sum of$500,000.00, subject to the approval of a final development plan from the Town of Southold.
✓Vote Record-Resolution RES-2023-1070
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1071
CATEGORY.• Legal
DEPARTMENT: Town Attorney
Settlement with MKS Realty LLC
RESOLVED that the Town Board of the Town of Southold hereby authorizes Town Attorney Paul M
DeChance to negotiate the settlement and resolution of the action entitled MKS Realty LLC v Town of
Southold Board of Trustees Index 601105/2023.
✓Vote Record-Resolution RES-2023-1071
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Sarah E.Nappa ❑ El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1072
CATEGORY.• Enact Local Law
DEPARTMENT. Town Clerk
Enact LL Chapter 215 Sewers & Sewage Disposal Fees
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County,New York,
on the 5th day of December, 2023, a Local Law entitled "A Local Law in relation to Chapter 215 Sewers and
Sewage Disposal, 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 in relation to Chapter 215 Sewers and Sewage Disposal"reads as follows:
LOCAL LAW NO. 2023
A Local Law entitled, "A Local Law in relation to Chapter 215 Sewers and Sewage Disposal".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
The purpose of this local law is to update fees in Chapter 215.
II. Chapter 215 of the Code of the Town of Southold is hereby amended as follows:
Chapter 215 Sewers and Sewage Disposal
Part 2 Sewer Rents and Charges
Article II Sewer Rents and Charges
§ 215 - 15 Rents; penalty for late payment.
A. In addition to any and all other fees and charges provided by law, the owner of a
parcel of land served by the sanitary sewer system of the FISD shall pay an
annual sewer rent for the use of such sanitary sewer system, which shall be based
upon an annual charge of$450 $900 for each separate dwelling unit served by the
system. Such annual sewer rents shall be paid in semiannual installments of$2-2-5
$450 on the first day of January and June of each year.
B. If such sewer rents are not paid within 30 days of the due date, a penalty of 5%
shall be paid.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of
competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part
thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.
✓Vote Record-Resolution RES-2023-1072
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski _— El El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _— El El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2023-1073
CATEGORY.• Enact Local Law
DEPARTMENT. Town Clerk
Enact Chapter 148 Flood Damage Protection
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk County,New York,
on the 5th day of December, 2023, a Local Law entitled "A Local Law in Relation to Amendments to
Chapter 148 for Flood Damage Prevention as authorized by the New York State Constitution,Article IX,
Section 2, and Environmental Conservation Law, Article 36", 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 in Relation to Amendments to Chapter 148 for Flood Damage Prevention as authorized by
the New York State Constitution,Article IX, Section 2, and Environmental Conservation Law,Article
36"reads as follows:
LOCAL LAW NO. 2023
A Local Law entitled, "A Local Law in Relation to Amendments to Chapter 148 for Flood Damage
Prevention as authorized by the New York State Constitution,Article IX, Section 2, and Environmental
Conservation Law, Article 36"
BE IT ENACTED by the Town Board of the Town of Southold as follows:
L Purpose - The purpose of this local law is to update Chapter 148.
IL Chapter 148 of the Code of the Town of Southold is hereby amended to include the underlined words and
remove the struck through words as follows:
§ 148-4 Definitions.
A. Unless specifically defined below, words or phrases used in this chapter shall be
interpreted so as to give them the meanings they have in common usage and to give this
chapter its most reasonable application.
B. As used in this chapter, the following terms shall have the meanings indicated:
ACCESSORY STRUCTURE
A structure used solely for parking (two-car detached 2ara2es or smaller) or limited storage,
represent a minimal investment of not more than 10-percent of the value of the primary structure,
and may not be used for human habitation.
COASTAL A ZONE
Area within a SFHA, landward of a V1-V30, VE, or V zone or landward of an open coast without
mapped coastal high hazard areas. In a coastal A zone, the principal source of flood must be
astronomical tides, storm sures, seiches or tsunamis, not riverine flooding. During the base flood
conditions, the potential for breaking wave height shall be treater than or equal to 1 1/z feet(457
mm). The inland limit of coastal A zone is (a) the Limit of Moderate Wave Action if delineated on a
FIRM, or (b) designated by the authority having jurisdiction
LIMIT OF MODERATE WAVE ACTION (LiMWA)
Line shown on FIRMs to indicate the inland limit of the 1 1/z foot(457 mm)breaking wave height
during the base flood.
REGULATORY FLOODWAY
The channel of a river or other watercourse and the adjacent land areas that must be reserved in order to
discharge the base flood without cumulatively increasing the water surface elevation more than a
designated height as determined by the Federal Emergency Management Agency in a Flood Insurance
Study or by other agencies as provided in §14 8 12§148-14B of this chapter.
VIOLATION
Means the failure of a structure or other development to be fully compliant with the community's flood
plain management regulations.
§ 148-9 Penalties for offenses.
No structure in an area of special flood hazard shall hereafter be constructed, located, extended, converted or
altered and no land shall be excavated or filled without full compliance with the terms of this chapter and any
other applicable regulations. Any infraction of the provisions of this chapter by failure to comply with any of its
requirements, including infractions of conditions and safeguards established in connection with conditions of
the permit, shall constitute a violation. Any person who violates this chapter or fails to comply with any of its
requirements shall, upon conviction thereof, be fined no more than $250 or imprisoned for not more than 15
days, or both. Each day of noncompliance shall be considered a separate offense. Nothing herein contained shall
prevent the Town of Southold from taking such other lawful action as necessary to prevent or remedy an
infraction. Any structure found not compliant with the requirements of this chapter for which the developer
and/or owner has not applied for and received an approved variance under §14 8 22d §148-23 will be
declared noncompliant, and notification will be sent to the Federal Emergency Management Agency.
§ 148-14 Duties and responsibilities of local administrator.
Duties of the local administrator shall include but not be limited to the following:
A. Permit application review. The local administrator shall conduct the following permit application review
before issuing a floodplain development permit. The local administrator shall:
(2) Review subdivision and other proposed new development, including
manufactured home parks, to determine whether proposed building sites will be
reasonably safe from flooding. If a proposed building site is located in an area of
special flood hazard, all new construction and substantial improvements shall
meet the applicable standards of§148-15 through X48-21 §148-22, construction
standards, and, in particular, §148-1513, Subdivision proposals.
(3) Determine whether any proposed development in an area of special flood hazard
may result in physical damage to any other property (e.g., stream bank erosion
and increased flood velocities). The local administrator may require the applicant
to submit additional technical analyses and data necessary to complete the
determination. If the proposed development may result in physical damage to any
other property or fails to meet the requirements of§148-15 through X48-21 §148-
22, construction standards, no permit shall be issued. The applicant may revise the application
to include measures that mitigate or eliminate the adverse effects and resubmit the application.
B. Use of other flood data.
(1) When the Federal Emergency Management Agency has designated areas of
special flood hazard on the community's Flood Insurance Rate Map (FIRM) but
has neither produced water surface elevation data(These areas are designated
Zone A or V on the FIRM.) nor identified a floodway, the local administrator
shall obtain, review and reasonably utilize any base flood elevation and floodway
data available from a federal, state or other source, including data developed
pursuant to § ,^s 8 13G §148-13H, as criteria for requiring that new construction, substantial
improvements or other proposed development meet the requirements
of this chapter.
H. Information to be retained. The local administrator shall retain and make available for inspection copies of
the following:
(5) Variances issued pursuant to § 14 4 22 and 14 8 23 148-23 and 148-24, variance
procedures; and,.
Base flood elevations developed pursuant to sub-section 148-13G and
supporting technical analysis.
§ 148-15 General standards.
The following standards apply to new development, including new and substantially improved structures, in the
areas of special flood hazard shown on the Flood Insurance Rate Map designated in §148-6.
B. Subdivision And Development proposals. The following standards apply to all new subdivision proposals
and other proposed development in areas of special flood hazard (including proposals for manufactured
home and recreational vehicle parks and subdivisions):
(4) Proposed development shall not result in physical damage to any other
property (e.2., stream bank erosion or increased flood velocities). If
requested by the Local Administrator, the applicant shall provide a technical
analysis, by a licensed professional engineer, demonstrating that this
condition has been met.
(5) Proposed development shall be designed,located, and constructed so as to
offer the minimum resistance to the flow of water and shall be designed to
have a minimum effect upon the height of flood water.
(6) Any equipment or materials located in a special flood hazard area shall be
elevated, anchored, and floodproofed as necessary to prevent flotation, flood
damage, and the release of hazardous substances.
(7) No alteration or relocation of a watercourse shall be permitted unless:
a. a technical evaluation by a licensed professional engineer
demonstrates that the altered or relocated segment will provide
conveyance equal to or treater than that of the original stream
segment and will not result in physical damage to any other property;
b. if warranted, a conditional revision of the Flood Insurance Rate Map
is obtained from the Federal Emergency Management Agency,with
the applicant providing the necessary data, analyses, and mapping
and reimbursing the Town of Southold for all fees and other
costs in relation to the application; and
C. the applicant provides assurance that maintenance will be provided so
that the flood carrying capacity of the altered or relocated portion of
the watercourse will not be diminished.
C. Encroachments.
(3) In a Special Flood Hazard Area (SFHA),if any development is found to
increase or decrease base flood elevations, the Town of Southold shall
as soon as practicable,but not later than six months after the date such
information becomes available, notify FEMA and the New York State
Department of Environmental Conservation of the changes by submitting
technical or scientific data in accordance with standard en2ineerin2 practice.
§ 148-16 Standards for all structures.
B. Construction materials and methods.
(3) For enclosed areas below the lowest floor of a structure within Zones Al-A30,
AE or AH, and also in Zone A if base flood elevation data are available, new and
substantially improved structures shall have fully enclosed areas below the lowest
floor that are usable solely for parking of vehicles, building access or storage in
an area other than a basement and which are subject to flooding designed to
automatically equalize hydrostatic flood forces on exterior walls by allowing for
the entry and exit of floodwaters. Designs for meeting this requirement must
either be certified by a licensed professional engineer or architect or meet or
exceed the following minimum criteria:
(c) openings not less than three inches in any direction.
(E)(d) Openings may be equipped with louvers, valves, screens or other
coverings or devices, provided that they permit the automatic entry and
exit of floodwaters. Enclosed areas subgrade on all sides are considered
basements and are not permitted.
C. Utilities.
(1) New and replacement electrical equipment, heating, ventilating, air conditioning,
plumbing connections and other service equipment shall be located at least two
feet above the base flood elevation, or above the base flood level or designed to
prevent water from entering or accumulating within the components during a
flood and to resist hydrostatic and hydrodynamic loads and stresses.
Electrical wiring and outlets, switches, iunction boxes and panels shall be
elevated or designed to prevent water from entering and accumulating within
the components unless they conform to the appropriate provisions of the
electrical part of the Building Code of New York State or the Residential
Code of New York State for location of such items in wet locations. This
includes heating, ventilating and air-conditioning equipment, hot water heaters,
appliances, elevator lift machinery and electrical junction and circuit breaker
boxes. When located below the base flood elevation, a professional engineer's or
architect's certification of the design is required.
D. Storage Tanks
(1) Underground tanks shall be anchored to prevent flotation, collapse and
lateral movement during conditions of the base flood.
(2) Above-ground tanks shall be:
a. anchored to prevent floatation, collapse or lateral movement during
conditions of the base flood or;
b. installed at or above the base flood elevation as shown on the Flood
Insurance Rate Map enumerated in §148-6 plus two feet.
§ 148-17 Elevation of residential structures (except coastal high-hazard areas).
The following standards, in addition to the standards in § 148-1513, Subdivision proposals, and § 148-15C,
Encroachments, and § 148-16, Standards for all structures, apply to new and substantially improved residential
structures located in areas of special flood hazard as indicated:
A. Within Zones Al-A30, AE and AH, and also in Zone A if base flood elevation data are
available, new construction and substantial improvements shall have the lowest floor
(including basement) elevated to or above the two feet above the base flood elevation.
Within Zones AH adequate drainage paths are required to guide flood waters
around and away from proposed structures on slopes.
B. Within Zone A, when no base flood elevation data are available, fie and substantially :,,,pfeve
stndettifes shall have the lowest floof (ifteluding basement) elevated at least thfee feet above the highest
,,,a:,eent ga base flood elevation shall be determined by either:
(1) Obtain and reasonably use data available from a federal, state, or other
source plus two feet of freeboard, or,
(2) Determine the base flood elevation in accordance with accepted hydrologic
and hydraulic en2ineerin2 practice, plus two feet of freeboard.
Determinations shall be undertaken by a registered design professional who
shall document that the technical methods used reflect currently accepted
en2ineerin2 practice. Studies, analyses, and computations shall be submitted
in sufficient detail to allow thorough review and approval
C. Within Zone AO, new construction and substantially improved structures shall have the
lowest floor(including basement) elevated above the highest adjacent grade at least as
high as two feet above the depth number specified in feet on the community's Flood
Insurance Rate Map enumerated in §148-6 (at least two foot iffiedepth ,,,,,, bet i
speeifi-ed). plus one foot of freeboard. In areas designated as Zone AO where a depth
number is not specified on the map, the depth number shall be taken as being equal
to 2 feet. Within AO, adequate drainage paths are required to guide flood waters
around and away from proposed structures on slopes.
D. Within Zones AH and AO, adequate drainage paths are required to guide floodwaters around and away
from proposed structures on slopes.
§ 148-18 Residential structures (coastal high-hazard areas).
The following standards, in addition to the standards in §148-15A, Coastal high-hazard areas, and §148-1513,
Subdivision and Development proposals, and §148-16, Standards for all structures, apply to new and
substantially improved residential structures located in areas of special flood hazard shown as Zone Vl-V30,
VE or V on the community's Flood Insurance Rate Map designated in § 148-6:
N. Breakaway wall design standards.
(2) Use of breakaway wall strengths in excess of 20 pounds per square foot shall not
be permitted unless a registered professional engineer or architect has developed
or reviewed the structural design and specifications for the building foundation
and breakaway wall components and certifies LLthat breakaway walls will fail
under water loads less than those that would occur during the base floods and
that the elevated portion of the building and supporting foundation system will not
be subject to collapse, displacement or other structural damage due to the effects
of wind and water loads acting simultaneously on all building components
(structural and nonstructural). Water loading values used shall be those associated
with the base flood. Wind loading values shall be those required by the building
code.
§ 148-19 Nonresidential structures (except coastal high-hazard areas).
The following standards apply to new and substantially improved commercial, industrial and other
nonresidential structures located in areas of special flood hazard, in addition to the requirements in § 148-1513,
Subdivision and Development proposals, and § 148-15C, Encroachments, and § 148-16, Standards for all
structures.
B. Within Zone AO, new construction and substantial improvements of nonresidential structures shall:
(2) Together with attendant utility and sanitary facilities, be completely floodproofed
to that level to meet the floodproofing standard specified in § ,^� 148-
19A(2).
48-
19A 2 .
C. If the structure is to be floodproofed, a licensed professional engineer or architect shall
develop and/or review structural design, specifications and plans for construction. A
floodproofing certificate or other certification shall be provided to the local administrator
that certifies that the design and methods of construction are in accordance with accepted
standards of practice for meeting the provisions of§148-19A(2), including the specific
elevation (in relation to mean sea level) to which the structure is to be floodproofed.
§ 148-21 Manufactured homes and recreational vehicles.
The following standards, in addition to the standards in § 148-15, General standards, and § 148-16, Standards
for all structures, apply in areas of special flood hazard to manufactured homes and to recreational vehicles
which are located in areas of special flood hazard.
A. Recreational vehicles.
(1) Recreational vehicles placed on sites within Zones Al-A30, AE, AH, V1 - V30,
V and VE shall either:
(c) Meet the requirements for manufactured homes in Subsections B, C D
and E.
B. Within Zones Al-A30, AE,AH, the bottom of the frame of the manufactured home
shall be elevated to meet the requirements of Section 148-17A. Elevation on piers
consisting of dry stacked blocks is prohibited. A manufactured home that is placed or
substantially improved in Zones Al-A30, AE, AH, V1-V30, V or VE that is on a site
either outside of an existing manufactured home park or subdivision, as herein defined; in
a new manufactured home park or subdivision, as herein defined; in an expansion to an
existing manufactured home park or subdivision, as herein defined; or in an existing
manufactured home park or subdivision, as herein defined, on which a manufactured
home has incurred substantial damage as the result of a flood shall, within Zones
Al-A30, AE and AH, be elevated on a permanent foundation such that the lowest
floor is elevated to or above two feet above the base flood elevation and is
securely anchored to an adequately anchored foundation system to resist flotation,
collapse and lateral movement or, within Zones Vl-V30, V and VE, be elevated
on a pile foundation such that the bottom of the lowest structural member of the
lowest floor(excluding pilings and columns) is elevated to or above two feet
above the base flood elevation and securely anchored to an adequately anchored
foundation system to resist flotation, collapse and lateral movement. Elevation on
piers consisting of dry stacked blocks is prohibited. Methods of anchoring may
include but are not limited to use of over-the-top or frame ties to ground anchors.
C. Within Zone A, the bottom of the frame of the manufactured home shall be elevated
to meet the requirements of Section 148-17B. Elevation on piers consisting of dry
stacked blocks is prohibited. A manufactured home to be placed or substantially
improved in Zone Al-A30, AE, AH, Vl-V30 or VE in an existing manufactured home
park or subdivision that is not to be placed on a site on which a manufactured home has
incurred substantial damage shall be elevated in a manner such as required in Subsection
B.
D. Within Zone AO, the bottom of the frame of the manufactured home shall be
elevated to meet the requirements of Section 148-17C. Elevation on piers consisting
of dry stacked blocks is prohibited. WithinnZone A of NI,=when fie base flood elevation-
data afe available, fiew and substantially impfeved manufaettifed hemes shall be elevated
fetmdatieft elements of at least equivalent st-fength that afe fie less than 36 iftehes ift
height above the lowest adjaeent gfade and afe seetifely anehefed to an adequately
E. Within V or VE, manufactured homes must meet the requirements of 148-18.Withifr
Zone AO, the floof shall be elevated above the highest adjaeent gfade at least as high as
the depth fitimbef speeified oft the Flood insufanee Rate Map entitnefated ift §148 6 "t
least two feet if fie de. �-speeified). Elevation oft. ing of dfy
F. The foundation and anchorage of manufactured homes to be located in identified floodways shall
be designed and constructed in accordance with ASCE 24.
§148-22 ACCESSORY STRUCTURES INCLUDING DETACHED GARAGES
The following standards apply to new and substantially improved accessory structures, including
detached 2arnes, in the areas of special flood hazard shown on the Flood Insurance Rate Map
designated in X148-6.
A. The accessory structure must meet the definition of structure, for floodplain
management purposes, provided in 44 CFR� 59.1,where walled and roofed shall be
interpreted as having two outside rigid walls and a fully secured roof.
B. The accessory structure should be small, as defined by the community and approved
by FEMA, and represent a minimal investment. Accessory structures of any size
may be considered for a variance; however, FEMA considers accessory structures
that meet the following criteria to be small and therefore not necessarily in need of a
variance, if the community chooses to allow it:
(1) Located in an A Zone(A,AE, Al-A30, AR, A99) and less than or equal to the
size of a one-story, two-car 2ara2e.
(2) Located in a V Zone(V, VE, VIN30) and less than or equal to 100 square
feet.
C. Accessory structures must meet the standards of X148-16A, ANCHORING,
D. The portions of the accessory structure located below BFE plus two feet of
freeboard must be constructed with flood-resistant materials.
E. Mechanical and utility equipment for the accessory structure must be elevated or
dry floodproofed to or above BFE plus two feet of freeboard.
F. Within Zones AO and Zone A,if base flood elevation data are not available, areas
below three feet above the highest adiacent trade shall be constructed using
methods and practices that minimize flood damage.
G. The accessory structure must comply with the floodway encroachment provisions of
the NFIP.
H. The accessory structure must be wet floodproofed to protect the structure from
hydrostatic pressure. The design must meet the NFIP design and performance
standards for openings per 44 CFR � 60.3(c)(5) and must allow for the automatic
entry and exit of floodwaters without manual operation or the presence of a person
(or persons).
L Within Zones V1-V30, VE, and V, unelevated accessory buildings must be
unfinished inside, constructed with flood-resistant materials, and used only for
storage. When an accessory building is placed in these zones, the design professional must
determine the effect that debris from the accessory building will have on nearby buildings. If the
accessory building is lame enough that its failure could create damning debris or divert flood
flows, it must be elevated above the base flood elevation plus two feet.
148 22 §148-23 Zoning Board of Appeals.
E. Upon consideration of the factors of Subsection D 148-23 and the purposes of this
chapter, the Zoning Board of Appeals may attach such conditions to the granting of
variances as it deems necessary to further the purposes of this chapter.
§ X48-23 148-24 Conditions for variances.
A. Generally, variances may be issued for new construction and substantial improvements to
be erected on a lot of 1/2 acre or less in size contiguous to and surrounded by lots with
existing structures constructed below the base flood level, provided that§ '� 48 22D
§148-23(D) has been fully considered. As the lot size increases beyond 1/2 acre, the
technical justification required for issuing the variance increases.
G. Any applicant to whom a variance is granted for a building with the lowest floor below
the base flood elevation shall be given written notice over the signature of a community
official that the cost of flood insurance will be commensurate with the increased risk
resulting from the lowest floor elevation.
(1) the issuance of a variance to construct a structure below the base flood level will result in
increased premium rates for flood insurance up to amounts as high as $25 for $100 of
insurance coverage; and
(2) such construction below the base flood level increases risks to life and
property. Such notification shall be maintained with the record of all
variance actions as required in X148-14H of this chapter.
III. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of
competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part
thereof other than the part so decided to be unconstitutional or invalid.
IV. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law.
✓Vote Record-Resolution RES-2023-1073
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa El El El El
❑ Withdrawn Greg Doroski ❑ El El El
❑ Supervisor's Appt
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans ❑ El El El
❑ Supt Hgwys Appt
Scott A.Russell ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
VI. Public Hearings
1. PH 12/19 4:30 Pm -LL Chapter 215 Sewers & Sewage Disposal Fees
2. PH 12/19 4:30 Pm Chapter 148 Flood Damage Protection