HomeMy WebLinkAboutAG-07/02/2024 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
SOUTHOLD TOWN BOARD
July 2, 2024
7:00 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
denisn o,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
7:00 PM Meeting called to order on July 2, 2024 at Meeting Hall, 53095 Route 25, Southold, NY.
Attendee Name Present Absent Late Arrived
Councilman Greg Doroski ❑ ❑ ❑
Councilman Brian 0. Mealy ❑ ❑ ❑
Councilwoman Anne H. Smith ❑ ❑ ❑
Supervisor Albert J Krupski Jr ❑ ❑ ❑
Councilwoman Jill Doherty ❑ ❑ ❑
Justice Louisa P. Evans ❑ ❑ ❑
I. Reports
1. ZBA Monthly Report
June , 2024
2. DSW Monthly Report
May 2024
3. Town Clerk Reports
-June 2024 Monthly Report
-April-June 2024 Quarterly Report
II. Public Notices
III. Communications
IV. Discussion
1. 9:00 A.M. -Public Hearings - Coastal Erosion Hazard Board of Review Appeals
• East End Seaport Museum, Long Beach Bar Bug Lighthouse, Orient(SCTM41000-132-01-031)
• Christopher and Marissa Lazos, 1200 Leeton Drive, Southold(SCTM4 1000-59-1-1)
2. 10:00 A.M. - Town Board Break (15 Minutes)
3. 10:15 A.M. -Nick Krupski, Solid Waste Coordinator
Update on Horizontal Grinder Repairs, Sale and Future Purchase (Follow up from 6/18 Work Session)
4. 10:30 A.M. - Glenn Goldsmith, President of the Board of Trustees
1. Proposed Code Change to Chapter 275-11 C(2)(b)[2] (to limit to 1/4 the total width of the water body)
2. Proposed Budget Modification to Transfer Funds to Pump Out Boat Seasonal Employee Budget Line
5. 10:45 A.M. -Denis Noncarrow, Town Clerk
Beach and Solid Waste Permit Issuance
6. 11:00 A.M. - Supervisor Krupski, Chief Steven Grattan and Highway Superintendent Dan
Goodwin
Traffic and Speed Signage
7. 11:15 A.M. - Tim Abrams, Building Maintenance Supervisor
Update on Pickleball Courts in East Marion
8. 11:30 A.M. - Tim Abrams, Building Maintenance Supervisor
Kait's Angels Donation of Benches
9. FIFD Bond for FI USCG Building
(Tabled Resolutions 42024-558 and 42024-559)
10. Supervisor Krupski
Boat Ramp on Indian Neck
11. Code Amendments to Chapter 280-15 (G) Accessory Buildings and Structures
(Follow up from 6/24 Code Committee-Set Public Hearing)
12. Mattituck Corner Parcel
Discussion of Conceptual Plan, Entrance to Mattituck, Walkable Hamlet, and Pedestrian Safety
13. Orient Fireworks Permit
14. HOLD for 2 Weeks - Councilwoman Anne Smith
BESS Report and Next Steps Update
15. Councilwoman Anne Smith
Update on Committee Survey and Handbook
16. 12:30 P.M. - Town Board Lunch Break (30 Minutes)
17. Executive Session - Potential Acquisition(S), Sale or Lease of Real Property Where Publicity
Would Substantially Affect the Value Thereof
1:00 P.M. - Lillian McCullough, Land Preservation Executive Assistant
18. Executive Session - Labor-Matters Involving the Employment/Appointment of a Particular
Person(S)
1:15 P.M. - Chief Steven Grattan
1:30 P.M. - Tim Abrams, Building Maintenance Supervisor
1:45 P.M. - Glenn Goldsmith, President of the Board of Trustees
-Justice Louisa Evans re: Fishers Island Harbor Committee
-Councilman Greg Doroski re: Economic Development Committee
19. Executive Session - 2:OOPM—Mayor Kevin Stuessi, Village of Greenport
V. Resolutions
2024-565
CATEGORY.• Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated July 2, 2024.
✓Vote Record-Resolution RES-2024-565
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-566
CATEGORY.• Set Meeting
DEPARTMENT. Town Clerk
Set Next Town Board Meeting
ESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, July
16, 2024 at the Southold Town Hall, Southold,New York at 4:30 P.M.
✓Vote Record-Resolution RES-2024-566
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-567
Tabled 611812024 4:30 PM
CATEGORY.• Bond
DEPARTMENT. Town Clerk
Bond USCG FIFD Resolution and Order After Public Hearing
WHEREAS, the Board of Commissioners of the Fishers Island Ferry District(the "District"), in the Town of
Southold (the "Town"), Suffolk County, New York, pursuant to a resolution of said Board of Commissioners,
which, together with a petition in due form, was duly submitted to the Town Board(the "Town Board") of the
Town, has requested that the Town Board call a public hearing to hear all persons interested in the subject
thereof, and
WHEREAS, on May 7, 2024, the Town Board of the Town of Southold(herein called the "Town"), in the
County of Suffolk, New York, on behalf of the District, adopted an Order pursuant to Section 202-b of the Town
Law, describing in general terms a proposed increase and improvement of facilities, consisting of the
acquisition of a parcel of real property located on Fishers Island in the Town of Southold, currently owned by
the United States Coast Guard, and identified as SCTM4 1000-1-1-4.3, at the aggregate estimated maximum
cost of$2,600,000; and said Order stated that the Town Board would meet to hear all persons interested in said
increase and improvement of facilities on June 4, 2024 at 7:00 o'clock P.M. (Prevailing Time) at the Town Hall,
53095 Main Road, Southold, New York; and
WHEREAS, a Notice of said public hearing was duly published and posted pursuant to the provisions of Article
12 of the Town Law; and
WHEREAS, said public hearing was duly held by the Town Board on June 4, 2024 at 7:00 o'clock P.M.
(Prevailing Time) and continued on June 18, 2024 at 7:00 o'clock P.M. at the Town Hall, 53095 Main Road,
Southold, New York, with considerable discussion on the matter having been had and all persons desiring to be
heard having been heard, including those in favor of and those in opposition to said increase and improvement
of such facilities; and
WHEREAS, the District, as lead agency, has given due consideration to the impact that the action may have on
the environment pursuant to the State Environmental Quality Review Act(SEQRA), constituting Article 8 of
the Environmental Conservation Law, and 6 N.Y.C.R.R., Part 617(c) and has determined that it is a Type II
action, and therefore no further environmental review is; and
WHEREAS, the aggregate principal amount which the Town Board may borrow and for which obligations may
be issued on behalf of the District, as authorized pursuant to Section 4 of Chapter 699 of the Laws of 1947, and
acts amendatory thereto, is $20,000,000; and
WHEREAS, the principal amount of bonds issued pursuant to this resolution shall not exceed $2,600,000;
Now, therefore, on the basis of the information given at such hearing, it is hereby
DETERMINED, that it is in the public interest to increase and improve the facilities of the District as
hereinabove described, at the estimated maximum cost of$2,600,000; and it is hereby
ORDERED, that the facilities of the District shall be so increased and improved and that the Board of
Commissioners shall prepare plans and specifications, if necessary, and make a careful estimate of the expense
for said increase and improvement of such facilities and, with the assistance of Attorney for said Board, shall
prepare a proposed contract for such increase and improvement of facilities of the District, which plans and
specifications, estimate and proposed contract shall be presented to the Town Board as soon as possible; and it
is hereby
FURTHER ORDERED, that the expense of said increase and improvement of facilities shall be financed as
hereinabove set forth, and the costs thereof, including payment of the principal of and interest on the obligations
authorized to be issued, shall be assessed, levied and collected by the Town Board from the several lots and
parcels of land within the District in the same manner and at the same time as other Town charges, but if not
paid from such source, all the taxable property within said Town shall be subject to the levy of ad valorem
taxes, in an amount sufficient to pay the principal of and interest on said obligations; and it is hereby
FURTHER ORDERED, that the Town Clerk record, or cause to be recorded, a certified copy of this Resolution
and Order After Public Hearing in the office of the Clerk of Suffolk County within ten (10) days after adoption
hereof.
✓Vote Record-Resolution RES-2024-567
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-568
Tabled 611812024 4:30 PM
CATEGORY.• Bond
DEPARTMENT: Town Clerk
Bond USCG FIFD Resolution
BOND RESOLUTION OF THE TOWN OF SOUTHOLD,
NEW YORK, ADOPTED JUNE 18, 2024, APPROPRIATING
$2,600,000 FOR THE INCREASE AND IMPROVEMENT OF
FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT,
AND AUTHORIZING THE ISSUANCE OF BONDS IN THE
PRINCIPAL AMOUNT OF $2,600,000 TO FINANCE SAID
APPROPRIATION
WHEREAS, after a public hearing duly called and held pursuant to Section 202-b of the Town Law, and
the applicable provisions of Chapter 699 of the New York Laws of 1947, the Town Board of the Town of
Southold (herein called the ?Town?), in the County of Suffolk, New York determined that it is in the public
interest to increase and improve the facilities of the Fishers Island Ferry District(referred to herein as the
?District?), and ordered that such facilities be so improved;
Now, therefore, be it
RESOLVED BY THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF
SUFFOLK, NEW YORK(by the favorable vote of not less than two-thirds of all the members of said Board)
AS FOLLOWS:
Section 1. The Town hereby appropriates the amount of$2,600,000 for the increase and improvement
of facilities of the District, consisting of the acquisition of a parcel of real property located on Fishers Island in
the Town of Southold, currently owned by the United States Coast Guard, and identified as SCTM4 1000-1-1-
4.3. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the
financing thereof, is $2,600,000. The plan of financing includes the issuance of bonds in the principal amount
of$2,600,000 to finance said appropriation, and the assessment, levy and collection of assessments upon the
several lots and parcels of land within the District in the same manner and at the same time as other Town
charges, but if not paid from such source, all the taxable property within said Town shall be subject to the levy
of ad valorem taxes, in an amount sufficient to pay the principal of and interest on said obligations.
Section 2. Bonds of the Town are hereby authorized to be issued in the principal amount of$2,600,000
pursuant to the provisions of the Local Finance Law, constituting Chapter 33-a of the Consolidated Laws of the
State of New York(herein called the ?Law?), to finance said appropriation.
Section 3. The following additional matters are hereby determined and stated:
(a) The period of probable usefulness of the objector 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. 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 said bonds shall contain the recital of validity prescribed by Section 52.00 of the Law and said
bonds and any notes issued in anticipation said bonds shall be general obligations of the Town,payable as to
both principal and interest by a 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
issued 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 the issuance 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 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 the renewals of said bond anticipation notes, and relative
to executing contracts for credit enhancements and providing for substantially level or declining annual debt
service, 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 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 the 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 resolution shall take effect immediately and the Town Clerk is hereby authorized and
directed to publish the foregoing bond resolution, in summary, in ?The Suffolk Times,? a newspaper having a
general circulation in said Town, which newspaper is hereby designated as the official newspaper of the Town
for such publication, together with the Town Clerk?s statutory notice in the form prescribed by Section 81.00 of
the Local Finance Law of the State of New York.
(NOTICE AND SUMMARY OF BOND RESOLUTION FOR PUBLICATION)
NOTICE
The resolution, a summary of which is published herewith, has been adopted on June 18, 2024, and the validity
of the obligations authorized by such resolution may be hereafter contested only if such obligations were
authorized for an object or purpose for which the Town of Southold, in the County of Suffolk, New York is not
authorized to expend money or if the provisions of law which should have been complied with as of the date of
publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such
validity is commenced within twenty days after the publication of this notice, or such obligations were
authorized in violation of the provisions of the constitution.
BY ORDER OF THE TOWN BOARD
OF THE TOWN OF SOUTHOLD
Dated: June 4, 2024
Southold, New York
Denis Noncarrow
Town Clerk
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED JUNE 18, 2024,
APPROPRIATING $2,600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE
FISHERS ISLAND FERRY DISTRICT, AND AUTHORIZING THE ISSUANCE OF BONDS IN THE
PRINCIPAL AMOUNT OF $2,600,000 TO FINANCE SAID APPROPRIATION
The object or purpose for which the bonds are authorized is the increase and improvement of facilities of the
Fishers Island Ferry District, consisting of the acquisition of a parcel of real property located on Fishers Island
in the Town of Southold, currently owned by the United States Coast Guard, and identified as SCTM4 1000-1-
1-4.3 at the aggregate estimated maximum cost of$2,600,000.
The maximum amount of obligations authorized to be issued is $2,600,000.
The period of probable usefulness is thirty (30)years.
A complete copy of the Bond Resolution summarized above shall be available for public inspection during
normal business hours at the office of the Town Clerk, Town Hall, 53095 Main Road, Southold, New York.
✓Vote Record-Resolution RES-2024-568
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-569
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Accepts Resignation of Kristin Chute
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Kristin Chute
from the position of School Crossing Guard effective June 21, 2024.
✓Vote Record-Resolution RES-2024-569
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-570
CATEGORY.• Committee Resignation
DEPARTMENT: Town Clerk
Deer Management Secretary Resignation
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Nancy Foote as
Secretary to the Deer Management Task Force Committee effective June 27, 2024.
✓Vote Record-Resolution RES-2024-570
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-571
CATEGORY.• Employment- Town
DEPARTMENT: Town Clerk
Appoint Stormwater Management Officer
RESOLVED that the Town Board of the Town of Southold hereby appoints Southold Town Engineer Michael
Collins Stormwater Management Officer (SMO)pursuant to Chapter 234 and 235 of the Town Code, at no
additional compensation.
✓Vote Record-Resolution RES-2024-571
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-572
CATEGORY.• Committee Appointment
DEPARTMENT: Town Clerk
Appointment to Agricultural Advisory Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints John Sepenoski as a member of the
Agricultural Advisory Committee, effective immediately. Term to expire March 31, 2027
✓Vote Record-Resolution RES-2024-572
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-573
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Lisa Cramer as Unpaid Solid Waste District Intern
RESOLVED the Town Board of the Town of Southold hereby appoints Lisa Cramer as an intern in the Solid
Waste District effective July 3, 2024 through September 30, 2024, to serve in this capacity without
compensation.
✓Vote Record-Resolution RES-2024-573
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-574
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Theodore Griffin Automotive Mechanic IV
WHEREAS Suffolk County Department of Civil Service notified the Town of Southold on July 1, 2024 that
the position 410-02-0031 was being reclassified to Automotive Mechanic IV, be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Theodore Griffin to the position
of Automotive Mechanic IV effective July 11, 2024 at a rate of$39.1774 per hour.
✓Vote Record-Resolution RES-2024-574
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-575
CATEGORY.• Employment- Town
DEPARTMENT. Accounting
Hire FT Minibus Driver-Thomas Scala
RESOLVED that the Town Board of the Town of Southold hereby appoints Thomas W. Scala to the
position of a Full Time Mini Bus Driver for the Human Resource Center, effective July 8, 2024, at a rate of
$40,529.12 per annum, subject to pre-employment DOT testing requirements.
✓Vote Record-Resolution RES-2024-575
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-576
CATEGORY.• Employment- Town
DEPARTMENT. Accounting
Hire Pump Out Boat Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Ronald Atkinson to the seasonal
position of Pumpout Boat Operator for the Trustees, effective July 12, 2024 through October 31, 2024 at a
rate of$30.00 per hour,pending background search completion.
✓Vote Record-Resolution RES-2024-576
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-577
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Confidential Secretary- Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Amy Schlachter as
Confidential Secretary to the Town Attorney effective July 18, 2024 at a starting salary of$60,000 per annum.
✓Vote Record-Resolution RES-2024-577
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-578
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Authorizes PT Minibus Driver Kevin Browne to WorkFT
RESOLVED that the Town Board of the Town of Southold hereby authorizes Part-Time Mini Bus Driver
Kevin Browne to work temporary full-time starting on June 24, 2024 through approximately August 30,
2024; rate of pay at Mr. Browne's existing rate of$20.69 per hour.
✓Vote Record-Resolution RES-2024-578
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-579
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Retirement Resolution for Elected Officials
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New York Codes,
Rules and Regulations which requires all elected and appointed officials whose terms start on or after August 12, 2009,
who are members of the New York State and Local Retirement System and who do not participate in their employer's
time keeping system to prepare a log of their work-related activities for three consecutive months and submit their logs to
the clerk or secretary of the governing body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard workdays for
elected and appointed officials and will report the following days worked to the New York State and the Local
Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk
of this body:
Title Name Standard Term Begins/ Participates in Days/Month(based on
Work Ends Employer's Record of Activities)
Day Time Keeping
(Hrs/day) System
Town Trustee Glenn Goldsmith 6 I/1/24-12/31/27 N 8.92 days/month
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting requirements of the New
York State Employees Retirement System for calculation of retirement benefits, and
BE IT FURTHER RESOLVED, that the Town Clerk be and he hereby is authorized to send a certified copy of this
resolution to the New York State Employees Retirement System.
I, Denis Noncarrow, Town Clerk of the governing board of the Town of Southold of the State of New York, do hereby
certify that I have compared the foregoing with the original resolution passed by such board, at a legally convened
meeting held on the 2ad day of July, 2024 on file as part of the minutes of such meeting, and that the same is a true copy
thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and the six (6) of such members were present at such
meeting and the six(6) of such members vote in favor of the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this 2ad day of July,
2024
SEAL
Denis Noncarrow
Town Clerk
Town of Southold
✓Vote Record-Resolution RES-2024-579
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-580
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Amend Resolution Number 2024-457
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2024-457 to
read as follows:
WHEREAS, the State of New York has set additional reporting requirements in Section 315.4 of the New York Codes,
Rules and Regulations which requires all elected and appointed officials whose terms start on or after August 12, 2009,
who are members of the New York State and Local Retirement System and who do not participate in their employer's
time keeping system to prepare a log of their work-related activities for three consecutive months and submit their logs to
the clerk or secretary of the governing body within 150 days of the start of their term;
NOW THEREFORE, BE IT
RESOLVED that the Town Board of the Town of Southold hereby establishes the following as standard workdays for
elected and appointed officials and will report the following days worked to the New York State and the Local
Employees' Retirement System based on the record of activities maintained and submitted by these officials to the clerk
of this body:
Title Name Standard Term Begins/ Participates in Record of Activities
Work Ends Employer's Result
Day Time Keeping
(Hrs/day) System
Town Supervisor Albert J. Krupski Jr. 6 I/I/24-12/31/27 N 31.17 days/month
BE IT FURTHER RESOLVED, that said standard is being established to meet the accounting requirements of the New
York State Employees Retirement System for calculation of retirement benefits, and
BE IT FURTHER RESOLVED, that the Town Clerk be and he hereby is authorized to send a certified copy of this
resolution to the New York State Employees Retirement System.
I, Denis Noncarrow, Town Clerk of the governing board of the Town of Southold of the State of New York, do hereby
certify that I have compared the foregoing with the original resolution passed by such board, at a legally convened
meeting held on the 2nd day of July, 2024 on file as part of the minutes of such meeting, and that the same is a true copy
thereof and the whole of such original.
I further certify that the full board, consists of six (6) members, and that six (6) of such members were present at such
meeting, and the six(6)of such members vote in favor of the above resolution.
IN WITNESS WHEREOF, I have hereunto set my hand and the seal of the Town of Southold, on this 2nd day of July,
2024.
SEAL
Denis Noncarrow
Town Clerk
Town of Southold
✓Vote Record-Resolution RES-2024-580
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-581
CATEGORY.• Attend Seminar
DEPARTMENT: Justice Court
Justice Court Staff to Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Justice Court Director
Leanne Reilly, and Sr. Justice Court Clerk Kendra Wadlington to attend the 2024 Annual Court Clerk Training
on June 21, 2024 at the Cohalan Court Complex, 400 Carleton Avenue, Central Islip, NY. There is no cost to
attend. Travel expense to be charged to the 2024 budget(meetings and seminars).
✓Vote Record-Resolution RES-2024-581
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-582
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Refund for Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of$30.00 to the
following for the purchase of a residential disposal permit in error:
North Fork Woodworks, PO Box 1407, Southold,NY 11971
Berit Lalli, 1405 Narrow River Road, Orient, NY 11957
✓Vote Record-Resolution RES-2024-582
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-583
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Filming Clean-Up Deposit Refund
WHEREAS Marcy Lee supplied the Town of Southold with a refundable Clean-up Deposit fee in the amount of
$250.00, and no Traffic Control fee was necessary .
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the total amount
of$250.00 to Marcy Lee, Jenny Yoo Collection, 139 West 35th Street, 1 lth Floor, New York, NY 10018.
✓Vote Record-Resolution RES-2024-583
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-584
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Refund of Yard Sale Permit Fee
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to Elizabeth Morrison,
421 2nd St., Greenport, NY 11944 in the amount of$15.00 for a 1-day yard sale permit that was to be held at
the Greenport Sch000l.
✓Vote Record-Resolution RES-2024-584
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-585
CATEGORY.• Employment- FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2024-085
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number
2024-085 of the Fishers Island Ferry District adopted June 24, 2024 which reads as follows:
WHEREAS the Ferry District requires additional Cashiers;
Therefore, it is RESOLVED to appoint, with effect July 9, 2024, Katherine Cassidy as a part-time cashier at a
rate of$17.00 per hour.
It is further RESOLVED to temporarily appoint, with effect July 9, 2024, Ms. Cassidy from part-time to full-
time summer seasonal status. On September 15, 2024, Ms. Cassidy will terminate her summer seasonal position
and on September 16, 2024 be re-appointed to part-time Cashier.
✓Vote Record-Resolution RES-2024-585
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-586
CATEGORY.• Local Law Public Hearing
DEPARTMENT: Town Clerk
PH 8113 4:30 Pm - Chapter 280 Accessory Structures
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York
on the 2nd day of July 2024, a Local Law entitled"A Local Law in Relation to Accessory Buildings and
Structures", now, therefore, be it
RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local
Law at the Southold Town Hall, 53095 Main Road, Southold New York on the 13th day of August, 2024 at
4:30 p.m., at which time all interested persons will be given an opportunity to be heard.
This proposed "Local Law in Relation to Accessory Buildings and Structures", which reads as follows:
Local Law No. 2024
L Purpose - The purpose of this local law is to allow for accessory structure exemption.
IL Chapter 280 of the Code of the Town of Southold is hereby amended to include the underlined words and
remove the struck through words as follows:
§280-15 Accessory Buildings and Structures
In the Agricultural-Conservation District and Low-Density Residential R-80, R-120, R-200 and R-400 Districts,
accessory buildings and structures or other accessory uses shall be located in the required rear yard, subject to
the following requirements:
G. Accessory structures, that have a Certificate of Occupancy or equivalent,located in a rear yard or in
a waterfront front yard,which are rendered partially or completely in a side yard, due to additions or
alterations to a single-family dwelling, shall be exempt from this requirement.
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-2024-586
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt —
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-587
CATEGORY.• Ratify Fishers Island Reso.
DEPARTMENT. Town Clerk
FIFD 6124124 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 June 24, 2024 meeting, as follows:
FIFD
Resolution# Regarding
2024-083 Warrant
2024-084 Budget Modification $22,500.00
2024-087 Change Order - Chimney
✓Vote Record-Resolution RES-2024-587
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-588
CATEGORY.• Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 6127124 Special 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 June 27, 2024 special meeting, as follows:
FIFD
Resolution# Regarding
2024-088 Emergency Repairs
✓Vote Record-Resolution RES-2024-588
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-589
CATEGORY.• Special Events
DEPARTMENT: Town Clerk
Southold Historical Society Arts and Craft Fair, 2024
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Historical
Society, 54325 Main Road, Southold, New York to holds a Arts and Craft fair on Saturday, July 27th and
Sunday, July 28th 2024, from 9:00 AM to 4:00 PM. Traffic Control to be discussed with Chief Grattan as soon
as possible.
✓Vote Record-Resolution RES-2024-589
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski T--_ ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-590
CATEGORY.• Close/Use Town Roads
DEPARTMENT: Town Clerk
Cutchogue Fire Department's Stuff the Sleigh 5K
Financial bnpact:
Police Department cost $1057.28
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Cutchogue Fire
Department to use the following route: New Suffolk Road, Grathwohl Road, Fanning Road, 5th Street, King
Street, 4th Street, and Orchard Street to hold its Annual Sleigh 5K in Cutchogue, on Sunday, December 08th,
2024 beginning at 9:00 AM,provided they adhere to the Town of Southold Policy for Special Events on Town
Properties and Roads. All Town fees for this event, with the exception of the Clean-up Deposit, are waived.
✓Vote Record-Resolution RES-2024-590
❑ Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski ❑ ❑ ❑ El
❑ Tabled
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith ❑ ❑ ❑ El
❑ Tax Receiver's Appt Albert J Krupski Jr ❑ ❑ ❑ El
❑ Rescinded
El Town Clerk's Appt Jill Doherty El El El El
❑ Supt Hgwys Appt Louisa P.Evans ❑ ❑ ❑ El
❑ No Action
❑ Lost
2024-591
CATEGORY.• Special Events
DEPARTMENT: Town Clerk
American Legion Car Show
Financial Impact:
Financial Impact-291.10
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the American Legion
Griswold-Terry-Glover Post 803 to hold an Antique Car Show on August 25, 2024 from 9:00 AM to 4:00 PM at
the American Legion, Main Road, Southold and a partial closure of Tuckers Lane and complies with all the
provisions of the Town's Special Permit Policy. All fees associated with this approval shall be waived, with the
exception of the clean-up deposit.
✓Vote Record-Resolution RES-2024-591
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-592
CATEGORY.• Special Events
DEPARTMENT: Town Clerk
Special Event 2024-25 Sage Basin Partners, LLC
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Sage Basin Partners,
LLC, D.B.A. Brick Cove Marine , to hold Special Event 2024-25 at the Brick Cove Marina , 1760 Sage Blvd,
Southold, New York as applied for in Application BCMla-f for Boats and Brine at Brick Cove on Thursdays,
7/11,7/18,7/25, 8/1,8/8 and 8/15 2024 from 4PM to 8PM. All parking must be contained on site. Provided they
adhere to all conditions on the application, the permit and to the Town of Southold Policy for Special Events.
This permit is subject to revocation if the applicant fails to comply with any of the conditions of the approval or
is unable to properly control traffic flow into and out of the event.
✓Vote Record-Resolution RES-2024-592
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended --
❑ Defeated Greg Doroski ❑ ❑ ❑ ❑
❑ Tabled Brian O.Mealy ❑ ❑ ❑ ❑
❑ Withdrawn „—
Anne H.Smith ❑ ❑ ❑ ❑
❑ Supervisor's Appt —
❑ Tax Receiver's Appt Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Rescinded Jill Doherty _- ❑ ❑ ❑ El
❑ Town Clerk's Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2024-593
CATEGORY.• Special Events
DEPARTMENT: Town Clerk
Special Event 2024-26 at the Crossroads Vineyard DBA Peconic Bay Vineyard
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Crossroads wine LLC
to hold Special Event 2024-26 at the Crossroads Vineyard DBA Peconic Bay Vineyard, 31320 Main Road,
Cutchogue, New York as applied for in Application PBV3a
for a Fireworks show on Saturday, July 6, 2024 from 6PM to 9:30PM providing all parking must be contained
on site and Providing they adhere to all conditions on the application , the permit and to the Town of Southold
Policy for Special Events. This permit is subject to revocation if the applicant fails to comply with any of the
conditions of the approval or is unable to properly control traffic flow into and out of the event.
✓Vote Record-Resolution RES-2024-593
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-594
CATEGORY.• Special Events
DEPARTMENT: Town Attorney
Special Event 2024-27. EV&EM Vineyards
RESOLVED that the Town Board of the Town of Southold hereby grants permission to EV & EM Vineyards to
hold Special Event 2024-27 at 3165 Main RD, Laurel, New York as applied for in Application EEV3a for a
Birthday Parry on July 13th 2024, from 7PM to 10:OOPM
These events are approved with the following conditions:
1. All parking of vehicles for this event must be as shown on the plan submitted with the special event
application.
2. No parking, improvements or activities for these events are permitted on adjacent land where
development rights have been sold to the Suffolk County.
Provided they adhere to ALL conditions on the application, permit and to the Town of Southold Policy for
Special Events .This permit is subject to revocation if the applicant fails to comply with any of the conditions of
the approval or is unable to properly control traffic flow into and out of the event.
✓Vote Record-Resolution RES-2024-594
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-595
CATEGORY.• Special Events
DEPARTMENT: Town Attorney
Special Event 2024-28 at Pindar Vineyards/5 K
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Pindar Vineyards, to
hold Special Event 2024- 28 at Pindar Vineyards, 37645 Main Road, Peconic, New York as applied for in
Application PVla for Good Day for a 5k Run on Sunday, July 21st and Sunday, October 6th, 2024, from 9AM-
5PM with a condition of having a "flagger"posted at the Rail Road Crossing dirt path on the Pindar
property. Provided they adhere to all conditions on the application , permit and to the Town of Southold
Policy for Special Events This permit is subject to revocation if the applicant fails to comply with any of the
conditions of the approval or is unable to properly control traffic flow into and out of the event.
✓Vote Record-Resolution RES-2024-595
❑ Adopted
Yes/Aye No/Nay Abstain Absent
El Adopted as Amended
❑ Defeated Greg Doroski ❑ ❑ ❑ ❑
❑ Tabled Brian O.Mealy _- ❑ ❑ ❑ El
❑ Withdrawn „—
Anne H.Smith ❑ ❑ ❑ ❑
❑ Supervisor's Appt —
❑ Tax Receiver's Appt Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Rescinded Jill Doherty _- ❑ ❑ ❑ El
❑ Town Clerk's Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2024-596
CATEGORY.• Special Events
DEPARTMENT: Town Clerk
Special Event 2024-29 Lieb Cellars
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Lieb Cellars to hold
Special Event 2024-29 at Lieb Cellars, 13050 Oregon Road, Cutchogue, New York as applied for in
Application LC la for a Private event on Thursday, July 1 lth 2024 from 3pm to 9pm.
These events are approved with the following conditions:
Provided they adhere to ALL conditions on the application, permit and to the Town of Southold Policy for
Special Events. This permit is subject to revocation if the applicant fails to comply with any of the conditions
of the approval or is unable to properly control traffic flow into and out of the event.
✓Vote Record-Resolution RES-2024-596
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-597
CATEGORY.• Legal
DEPARTMENT: Town Attorney
Claim Long Island Lighting Company
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the
sum of$16,598.67 pursuant to claim number 24-74696 to Long Island Lighting Company for property damage
stemming from an incident on January 16, 2024, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-597
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended T-
Greg Doroski ❑ ❑ ❑ ❑
❑ Defeated —
❑ Tabled Brian O.Mealy __ ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ ❑
❑ Supervisor's Appt —
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Jill Doherty ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2024-598
CATEGORY.• Authorize Payment
DEPARTMENT: Town Attorney
Claim of Leonardo Manno
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the
sum of$269.04 to Leonardo Manno for property damage stemming from an incident on June 25th, subject to
the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-598
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-599
CATEGORY.• Legal
DEPARTMENT: Town Attorney
Claim Payment Long Island Lighting Company
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of the
sum of$9,536.39 pursuant to claim number 24-74885 to Long Island Lighting Company for property damage
stemming from an incident on March 11, 2024, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-599
❑ Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski --- ❑ ❑ ❑ El
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn
❑ Supervisor's Appt Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Rescinded —
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans _- ❑ ❑ ❑ El
❑ No Action
❑ Lost
2024-600
CATEGORY.• Grants
DEPARTMENT: Town Attorney
ARPA Subrecipient Grant Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J.
Krupski Jr. to re-execute the ARPA subrecipient Grant Agreement, originally executed by former Supervisor
Russell in accordance with Resolution 2023-482, with Greenport Fire Department and all documents to
facilitate the transfer of the $50,000.00 reimbursement, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-600
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-601
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2024 Budget Modification-ARPA - GFD
Financial Impact:
Increase budget for Greenport Fire District ARPA allocation payment
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town
2024 Budget as follows:
Increase Revenues:
A.4089.00 ARPA Funding $49,443
Total $49,443
Increase Appropriations:
A.8660.4.400.200 Comm Dev, Pass Through Grant Funds $49,443
Total $49,443
✓Vote Record-Resolution RES-2024-601
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-602
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2024 Budget Modification-ARPA -EMFD
Financial Impact:
Increase budget for East Marion Fire District ARPA allocation payment
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town
2024 Budget as follows:
Increase Revenues:
A.4089.00 ARPA Funding $40,190
Total $40,190
Increase Appropriations:
A.8660.4.400.200 Comm Dev, Pass Through Grant Funds $40,190
Total $40,190
✓Vote Record-Resolution RES-2024-602
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-603
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2024 Budget Modification -ARPA - OFD
Financial Impact:
Increase budget for Orient Fire District ARPA allocation payment
RESOLVED that the Town Board of the Town of Southold hereby modifies the General Fund Whole Town
2024 Budget as follows:
Increase Revenues:
A.4089.00 ARPA Funding $50,000
Total $50,000
Increase Appropriations:
A.8660.4.400.200 Comm Dev, Pass Through Grant Funds $50,000
Total $50,000
✓Vote Record-Resolution RES-2024-603
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-604
CATEGORY.• Budget Modification
DEPARTMENT: Town Attorney
2024 Budget Modification - Town Attorney
Financial Impact:
transfer
RESOLVED that the Town Board of the Town of Southold hereby amends the 2024 General Fund Whole
Town Budget as follows:
From:
A.1420.4.500.200 Legal Counsel $10,000.00
To:
A.1420.4.100.200 Legal Books/Research $10,000.00
✓Vote Record-Resolution RES-2024-604
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2024-605
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2024 Budget Modification-Highway (CHIPS)
Financial bnpact:
Increase budget for DOT 2024 allocations
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 Highway Fund Part
Town budget as follows:
Increase Revenues:
DB.3501.00 CHIPS Capital Payments $ 75,443
DB.3589.00 PAVENY Capital Payments 449
DB.3501.10 CHIPS EWR Payments 1,647
DB.3589.20 NYS DOT POP Revenue 42,946
Total $ 120,485
Increase Appropriations:
DB.5112.2.400.905 CHIPS Resurfacing/Construction $ 75,443
DB.5112.2.400.906 PAVE-NY Resurfacing 449
DB.5112.2.400.907 Extreme Winter Recovery Initiative 1,647
DB.5112.2.400.909 Pave Our Potholes Initiative 42,946
Total $ 120,485
✓Vote Record-Resolution RES-2024-605
❑ Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski ❑ ❑ ❑ ❑
❑ Tabled Brian O.Mealy _- ❑ ❑ ❑ El
❑ Withdrawn _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Supervisor's Appt El Tax Tax Receiver's Appt Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Rescinded Jill Doherty ❑ ❑ ❑ El
❑ Town Clerk's Appt
LoulsaP.Evans ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2024-606
CATEGORY.• Budget Modification
DEPARTMENT: Solid Waste Management District
2024 Budget Modification -SWMD
Financial Impact:
Transfer of Funds for Parts for Volvo Loader Bucket repairs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 Solid Waste Management
District budget as follows:
From:
SR.8160.4.400.620 Equipment Repairs $5,000.00
Total $5,000.00
To:
SR.8160.4.100.450 Equipment Parts/ Supplies $5,000.00
Total $5,000.00
✓Vote Record-Resolution RES-2024-606
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-607
CATEGORY.• Budget Modification
DEPARTMENT: Solid Waste Management District
2024 Budget Modification -SWMD
Financial Impact:
Transfer Funds for New Compost site well sampling as per DEC requirements
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 Solid Waste Management
District budget as follows:
From:
SR.8160.4.500.100 NYS DEC Env Monitor $3,263.74
Total $3,263.74
To:
SR.8160.4.400.150 Compost Site Maintenance $3,263.74
Total $3,263.74
✓Vote Record-Resolution RES-2024-607
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-608
CATEGORY.• Grants
DEPARTMENT: Town Attorney
New York State Division of Criminal Justice Services Grant
RESOLVED that the Town Board of the Town of Southold hereby accepts grant funds in the amount of
$980,225.00 from the New York State Division of Criminal Justice Services, State Law Enforcement
Technology (LETECH)Program for State Fiscal Year (FY) 2024-2025 and further authorizes Supervisor Albert
J. Krupski and/or the Chief Steven Grattan to execute all documents necessary to facilitate the acceptance,
transfer, and receipt of award funds.
✓Vote Record-Resolution RES-2024-608
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-609
CATEGORY.• Budget Modification
DEPARTMENT: Accounting
2024 Budget Modification- Capital
Financial Impact:
Establish budget for the Law Enforcement Technology(LETECH)program grant project-Police Body& Vehicle
Cameras
WHEREAS, The Town has been awarded a grant from the New York State Division of Criminal Justice
Services to assist in the acquisition of law enforcement technology and equipment,
WHEREAS the Town's Capital Budget process requires a resolution to formally establish Capital Budget items
in the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby modifies Capital Fund budget as follows:
Capital Project Name: Police Body & Vehicle Cameras & Related Equipment
Financing Method: LETECH Program Grant
Budget: Revenues:
H.3089.15 State Aid, DCJS Grant $581,817
Total $581,817
Appropriations:
H.3120.2.100.475 Police Body Worn Equip $359,267
H.3120.2.100.525 Patrol Vehicle Equipment $222,550
Total $581,817
✓Vote Record-Resolution RES-2024-609
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski -- ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-610
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
AXON Enterprise Inc.
Financial Impact:
H.3120.2.100.475
RESOLVED that the Town Board hereby authorizes and directs Supervisor Albert J. Krupski and/or Chief
Steven Grattan to execute the Master Services and Purchasing Agreement with AXON Enterprise Inc. for police
vehicle cameras and related equipment and services in an amount not to exceed $222,549.90, in accordance
with Quote 466155-45341.689CG, dated February 19, 2024, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-610
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-611
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
AXON Enterprise Inc Body Cameras
Financial Impact:
body cameras
RESOLVED that the Town Board hereby authorizes and directs Supervisor Albert J. Krupski and/or Chief
Steven Grattan to execute the Master Services and Purchasing Agreement with AXON Enterprise Inc. for police
body cameras and related equipment and services in an amount not to exceed $359,266.46, in accordance with
Quote 463848-45463.653CG dated June 20, 2024, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-611
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-612
CATEGORY.• Legal
DEPARTMENT: Town Attorney
Boundary Line Agreement Central Drive Mattituck
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J.
Krupski, to execute a Boundary Line Agreement delineating the north boundary line with owner of 1940
Central Drive, Mattituck, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-612
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt _-
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-613
CATEGORY.• Fireworks Permit
DEPARTMENT: Town Clerk
Fireworks Permit Orient Harbor July 4Th Festivities, Inc.
RESOLVED that the Town Board of the Town of Southold hereby ratifies a resolution approving the
issuance of a Fireworks Permit by the Town Clerk to Grucci Fireworks on behalf of Orient Harbor July
4tb Festivities, Inc. for a fireworks display on Saturday, July 6, 2024 at 9:15 PM(Rain Date: Sunday, July
7th, 2024 at 9:15 PM) on a Barge off Orient Yacht Club, 2110 Village Lane, Orient, New York upon
compliance with any conditions and requirements of the Town of Southold policy regarding the issuance of
fireworks permits. And Compliance with New York
State penal code 270 and 405 and Chapter 56 of New York State Fire code.
✓Vote Record-Resolution RES-2024-613
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-614
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT. Town Attorney
Volume Licensing Agreement with Microsoft
Financial Impact:
H.1680.2.600.550
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J
Krupski, Jr to execute the Volume Licensing Agreement with Microsoft relating to the updated SQL Server;
subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2024-614
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy _- ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt _-
LouisaP.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2024-615
CATEGORY.• Property Acquisition Public Hearing
DEPARTMENT. Land Preservation
PH 7116 4:30 Pm -Early Rising Farm, LLC PDE
RESOLVED that pursuant to the provisions of Chapter 17 (Community Preservation Fund) and Chapter 70
(Agricultural Lands) of the Town Code, the Town Board of the Town of Southold hereby sets Tuesday, July
16, 2024, at 4:30 p.m., Southold Town Hall, 53095 Main Road, Southold, New York as the time and place
for a public hearing for the purchase of a development rights easement on property owned by Early
Rising Farm, LLC. Said property is identified as part of SCTM 41000-96.-3-7.3. The address is 1555 Cox
Lane, Cutchogue, New York. The property is situated on the westerly side of Cox Lane. The property is located
within the Agricultural-Conservation (A-C) Zoning District and is approximately 11.57± acres. The proposed
acquisition is for a development rights easement on part of the property, consisting of approximately 8.58±
acres (subject to survey) of the 11.57± acre parcel. The 2.99± acre development rights intact reserve area will
remain linked to, and be prohibited from being subdivided from, the area subject to the easement.
The exact area of the acquisition is subject to a Town-provided survey acceptable to the Land Preservation
Committee and the property owner. The easement will be acquired using Community Preservation Funds. The
purchase price is $69,468 (sixty-nine thousand, four hundred sixty-eight dollars)per buildable acre, estimated at
$537,682.32 (five hundred thirty-seven thousand, six hundred eighty-two dollars and thirty-two cents) for the
8.58± acre easement, containing 7.74±buildable acres. Purchase price will be adjusted at time of closing based
on final survey acreage determination,plus acquisition costs.
The property is listed on the Town's Community Preservation Project Plan as property that should be preserved
due to its agricultural value.
FURTHER NOTICE is hereby given that a more detailed description of the above-mentioned parcel of land is
on file in Land Preservation Department, Southold Town Hall Annex, 54375 Route 25, Southold, New York,
and may be examined by any interested person during business hours.
✓Vote Record-Resolution RES-2024-615
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El
❑ Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
LouisaP.Beans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
VI. Public Hearings
1. PH 7/2 9:00 Am -LKMA for Long Beach Bar Bug Lighthouse-CEA
2. PH 7/2 9:00 Am -Moore for Christopher & Marissa Lazos - CEA