HomeMy WebLinkAboutTB-01/02/2024 Download Document
DENIS NONCARROW Town Hall,53095 Main Road
TOWN CLERK PO Box 1179
Southold,NY 11971
REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 Ird �
MARRIAGE OFFICER Telephone:631-765-1800 � uia
RECORDS MANAGEMENT OFFICER southol dtown.northfork.net 16
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
SOUTHOLD TOWN BOARD
REGULAR MEETING
January 2,2024
4:30 PM
A Regular Meeting of the Southold Town Board was held Tuesday,January 2,2024 at the Meeting Hall, Southold,NY.
Call to Order
4:30 PM Meeting called to order on January 2,2024 at Meeting Hall,53095 Route 25, Southold,NY.
Attendee Name Organization Title Status Arrived
Greg Doroski Town of Southold Councilman Present
Brian O.Mealy Town of Southold Councilman Present
Anne H. Smith Town of Southold Councilwoman Present
Albert Krupski Jr Town of Southold Supervisor Present
Jill Doherty Town of Southold Councilwoman Present
Louisa P.Evans Town of Southold Justice Present
I.Reports
IL Public Notices
III.Communications
TV.Discussion
1. 9:00 Am-Heather Lanza,Planning Director
2. Councilwoman Anne Smith
3. Review and Discussion of Non-Personnel Organizational Meeting Agenda Items
4. EXECUTIVE SESSION-Labor-Matters Involving the Contract with a Particular Agency
5. EXECUTIVE SESSION-Labor-Matters Involving the Employment/Appointment of a Particular Person(S)
V.Resolutions
2024-53
CATEGORY. Audit
DEPARTMENT Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated January 2,2024.
✓Vote Record-Resolution RES-2024-53
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Defeated Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tabled Anne H.Smith Mover 10 0 0 0
.................................................................................................................................................................
❑ withdrawn Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt .till Dohertv Voter '. 0 ' ❑ ' ❑ ' ❑
❑ Tax Receiver's Appt Louisa P.Evans Mover Rl ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2024-54
CATEGORY Set Meeting
DEPARTMENT. Town Clerk
Set Next Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,Tuesday,January 16th,2024 at the
Southold Town Hall,Southold,New York at 7:00 P.M.
✓Vote Record-Resolution RES-2024-54
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Seconder. Rl ❑ ❑ ❑
❑ Withdrawn
Brian G.Mealy Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt -
❑ Rescinded Albert Krupski Jr Voter 0 ❑ ❑ ❑
Till Doherty Voter RI ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P.Evans Me,er 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-55
CATEGORY Surplus Equipment
DEPARTMENT. Police Dept
Police Department-Surplus Equipment
RESOLVED that the Town Board of the Town of Southold hereby declares the following equipment to be surplus equipment:
1998 13'Boston Whaler Boat/Hull ID#BWCM1848K788 with Honda 20HP engine/Serial#BAMJ-1600281(BF2 D)
Be it further RESOLVED that the Town Board authorizes and directs the Town Clerk to advertise for the sale of same with a minimum
bid amount of$500.00.
✓Vote Record-Resolution RES-2024-55
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Mover 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P.Evans Seconder. 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-56
CATEGORY Employment-Town
DEPARTMENT. Accounting
Acknowledges the Retirement of Scott Russell
WHEREAS,the Town of Southold has received notification on December 20,2023 from the NYS Retirement System concerning the
retirement of Scott Russell effective January 1,2024 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Scott Russell from the position of
Supervisor for the Town of Southold,effective January 1,2024.
✓Vote Record-Resolution RES-2024-56
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,, ,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdraw2i
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Albert Krupski Jr Voter 0 ❑ ❑ ❑
Till Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-57
CATEGORY Committee Appointment
DEPARTMENT. Town Cleric
Resignation of Member from Local Development Corp.Directors.
RESOLVED that the Town Board of the Town of Southold hereby accepts the resgination of Steven Hannen as a member of the Southold
Local Development Corp.effective immediately.
✓Vote Record-Resolution RES-2024-57
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,...............................
Ycs/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawir
Brian O.Mealy Seconder. Rl ❑ El
❑ Supervisor's Appt
Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Tax Receivers Appt
Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Till Doherty Voter 0 ❑ ❑ ❑
❑ 6`wY PP SuP t H s Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-58
CATEGORY Employment-Town
DEPARTMENT. Accounting
Appoint Jack Berner to Maintenance Mechanic III
RESOLVED that the Town Board of the Town of Southold hereby appoints Jack Berner to the position of a Maintenance Mechanic
III for the Department of Public Works-Street Lighting,effective January 11,2024 at a rate of$31.7926 per hour,subject to Civil Service
approval and background search completion.
✓Vote Record-Resolution RES-2024-55
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,
Yes/.kye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne 11.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt �-...
.albeit Krupski Ji Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Dohertv Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-59
CATEGORY Bond
DEPARTMENT. Town Clerk
Bond Resolution-Land Acg. F'I USCG
BOND RESOLUTION OF THE TOWN OF SOUTHOLD,NEW YORK, ADOPTED JANUARY 2, 2024,
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(SCTM# 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 81.00 of the Law.
EXHIBIT A
(Below is the Notice for Publication and Posting)
TOWN OF SOUTHOLD,NEW YORK
PLEASE TAKE NOTICE that on January 2, 2024, 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 January 2, 2024, 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(SCTM#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:January 2,2024
Denis Noncarrow,Town Clerk
✓Vote Record-Resolution RES-2024-59
Q Adopted Yes/AJe No/Nay Abstain Absent
❑ Adopted as Amended Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Defeated Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tabled Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Withdrawn Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Supervisor'sAppt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Mover '...... 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
0 No Action
❑ Lost
2024-60
CATEGORY Attend Seminar
DEPARTMENT. Police Dept
Police Department-Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Officer Katie Merlo to attend the NY
Law Enforcement Assistance Program at the Mattituck Fire Department from January 12-15,2024. Related expenses to be a legal
charge to the 2024 budget line A.3120.4.600.200.
✓Vote Record-Resolution RES-2024-60
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Mover 10 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Voter 10 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert Krupski Jr Voter 10 ❑ ❑ ❑
❑ Rescinded
Jill Dohertv Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt
Louisa P.Evans Seconder.. 10 '.. ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2024-61
CATEGORY Public Service
DEPARTMENT• Town Attorney
Surplus Equiptnent-PD Boat
WHEREAS,by Resolution 2022/429 the Town Board authorized the Town Clerk to advertise for bids for Police Department surplus boat
identified as 1998 World Cat 27-foot fiberglass hull,model#266SF/WA,VIN#EPY66312F898 with engines and equipment; and
WHEREAS,by Resolution 2023 /830 the Town Board again authorized the Town Clerk to advertise for bids for said Police Department
surplus boat with engines and equipment;and
WHEREAS,following each of said resolutions,the Town Clerk caused a`Legal Notice to Bidders'to be advertised for two consecutive
weeks in the Suffolk Times requesting bids for the said surplus boat; and
WHEREAS,despite the efforts of the Town to obtain bids for the surplus boat,no bids were received by the Town Clerk following each
of the advertised`Notice to Bidders';and
WHEREAS,upon further consideration of the disposal of said surplus boat,and the identification of an existing need of the Village of
Greenport for the said surplus boat;now therefor be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Supervisor to transfer ownership of said
surplus boat to the Village of Greenport and to execute all documents, including the NYS Certificate of Title,to consummate this
transaction.
✓Vote Record-Resolution RES-2024-61
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑
❑ Defeated Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Tabled Anne H.Smith Voter Q ❑ ❑ ❑
❑ Withdrawn Albert Krupski Jr Voter Q ❑ ❑ ❑
❑ Supervisor'sAppt Jill Dohertv Seconder.. 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2024-62
CATEGORY Budget Modification
DEPARTMENT. Accounting
2024 Budget Modification-Capital
Financial Impact:
Establish budget for property purchase
WHEREAS,the Town Board of the Town of Southold wishes to acquire a certain property,
WHEREAS,the Town's Capital Budget process requires a resolution to amend Capital Budget items in the Capital Fund, now therefore
be it
RESOLVED that the Town Board of the Town of Southold hereby amends the Capital Budget as follows:
Capital Project Name: 1645 Bouisseau Ave. Sthld
Financing Method: Serial Bonds
Increase Revenues:
14.5710.00 Serial Bonds,Property Acquisitions S3.325.000 Total $3,325,000
Increase Appropriation:
H.1620.2.400.720 Property Acquisitions,
1645 Bouisseau Ave, Sthld $3,325,000 Total $3,325,000
✓Vote Record-Resolution RES-2024-62
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroeki Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Mover '...... 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Rescinded Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ SuptHgwysAppt
❑ No Action
❑ Lost
2024-63
CATEGORY. Ratify Fishers Island Reso.
DEPARTMENT. Fishers Island Ferry District
FIFD 12111123 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 22,2023 meeting,as follows:
FIFD
Resolution# Regarding
2023-184 Warrant
2023-186 Marine Services
2023-187 Legal-Property Leases
2023-188 Legal-Law Firm Change
✓Vote Record-Resolution RES-2024-63
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter Rl ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Seconder.. 0 ❑ ❑ ❑
❑ Supervisor's Appt '......
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
.albeit Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Me,er 0 ❑ ❑ ❑
❑ Town Clerks Appt
❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-64
CATEGORY.• Budget Modification
DEPARTMENT. Solid Waste Management District
2023 Budget Modification:SWMD
Financial Impact:
Provides funds for vendor troubleshoot and repair of exhaust system emissions failure Volvo#1 ($2,450);remainder is to cover overdrawn lines.
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 14,750 Total $ 14,750
To:
SR 8160.4.100.800 Maint—Facilities/Grounds $ 1,500
SR 8160.4.400.620 Equipment Repairs 2,450
SR 8160.4.400.815 Scrap Tire Removal 1,300
SR 8160.4.400.823 Recyclables Trucking 6,500
SR 8160.4.500.500 Credit Card Processing Fees 3,000
Total $14,750
✓Vote Record-Resolution RES-2024-64
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Seconder.. 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Rescinded Albert KrupskiJr Voter 0 ❑ ❑ ❑
❑
Jill Dobertv Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Louisa P.Evans Mo,cr 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2024-65
CATEGORY Employment-FIFD
DEPARTMENT.• Accounting
Approve Resolution Number 2023-185
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2023-185 of the Fishers
Island Ferry District adopted December 22,2023 which reads as follows:
BE IT RESOLVED that,effective December 22,2023, Employee 82950 has resigned their position with the Fishers Island Ferry District with no paid
time off accruals and no further payments are due.
✓Vote Record-Resolution RES-2024-65
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Mover 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Voter 10 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 10 ❑ ❑ ❑
❑ Tax Receiver's Appt �-...
Albert Krupski Ji Voter 10 ❑ ❑ ❑
❑ Rescinded
Jill Dohertv Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ SupL Hgwys Appt Louisa P.Evans Seconder, 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-66
CATEGORY Budget Modification
DEPARTMENT. Accounting
Close Capital Projects
Financial Impact:
Close several Capital Projects
RESOLVED that the Town Board of the Southold hereby declares the following Capital Projects that were created prior to 2022
completed and directs the Town Comptroller to close the Capital Projects and transfer any remaining funds back to the operating
fund as of December 31,2023 from which the funding was provided:
• Town Hall Improvement-Windows(H.1620.2.300.700)
• Town Beach/Gull Pond Swings(H.1620.2.500.225)
• Municity Upgrade/Tablets(H.1620.2.200.700)
• High Band Radio System(H.3020.2.100.100)
• Street Lighting Upgrade(H.5182.2.500.100)
• Tasker Park Gazebo(H.1620.2.500.600)
• Stormwater Mitigation(H.8540.2.100.100)
• Pike Street Lot Drainage Basin(H.8540.2.100.275)
• Purchase Order System(H.16802.500.550)
• Whistler Ave(H.8540.2.100.300)
• Website Update(H.1680.2.500,650)
• Tax Software(H.1680.2300300)
• Bay Constable Vehicle(H3130.2.100.100)
• HRC Vehicles(H.6772.2.300.200
✓Vote Record-Resolution RES-2024-66
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's ApptL �-...
Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Dohertv Seconder.. 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Sup[HgwysAppt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
0 Lost
2024-67
CATEGORY. Authorize Payment
DEPARTMENT. Town Attorney
Klein Payment
RESOLVED that the Town Board of the Town of Southold hereby authorizes a payment to Stephen Klein, 10475 Main Road,East
Marion,NY 11971,in the amount of One Hundred and Twenty-Three Dollars and Ninety-Two Cents(S123.92),for the costs of repairs
to Mailbox and post damaged on June 24,2023 while doing a"well-being check."subject to the approval of the Town Attorney. The
source of said funds shall be account code CS.1910.4.300.800.
✓Vote Record-Resolution RES-2024-67
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nav Abstain Absent
❑ Tabled
Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Withdrawn
Briatt O.Mealy Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Dohcrtv Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt m
❑ No Action
❑ Lost
2024-68
CATEGORY Property Acquisition Purchase
DEPARTMENT. Town Attorney
Amend Resolution 2023-682-Laced Acquisition-Boisseau Property
RESOLVED that the Town Board for the Town of Southold hereby amends resolution 2023-682,adopted at the August 15, 2023 regular
Town Board meeting to read as follows:
WHEREAS,the Town Board of the Town of Southold is desirous of acquiring an undeveloped parcel of real property located at 1645
Boisseau Avenue, Southold,NY and identified as SCTM No. 1000-55-5-17;and
WHEREAS,the Town previously authorized an appraisal be conducted of the parcel in question to determine the current market value of
the subject parcel,which was performed by Lawrence Indimine Consulting Corp.and dated January 9,2023; and
WHEREAS,in order to acquire said parcel it will be necessary to expend sums for a title search, survey and other related expenses;now
therefore be it
RESOLVED,that the Town Board of the Town of Southold hereby authorizes and directs the Town Attorney to proceed to acquire said
parcel of real property identified herein,by negotiated purchase for an amount up to the market value of the parcel as determined by the
independent appraisal dated January 9,2023; and be it further
RESOLVED,that the Town Attorney is hereby authorized to retain the services of a title examiner and surveyor in furtherance of the
acquisition of the real property identified herein; and be it further
RESOLVED,that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Seatt A.R�Rsse't Albert Krupski,
Jr.to execute the purchase contract and all other documentation required to effectuate the acquisition of said parcel.
✓Vote Record-Resolution RES-2024-68
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Cn eg Doroski Mover 0 ❑ ❑ ❑
❑ Defeated Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tabled Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Withdrawn Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Seconder.. 0 0 0 0
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2024-69
CATEGORY Contracts,Lease&Agreements
DEPARTMENT. Accounting
New York Municipal Insurance-Policies
Financial Impact:
Authorization to bind 2024 insurance coverage
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert Krupski Jr.to execute
insurance policies with New York Municipal Insurance for the period of January 1,2024 to December 31,2024.
✓Vote Record-Resolution RES-2024-69
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Seconder. 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-70
CATEGORY Employment-Town
DEPARTMENT. Accounting
Accepts Resignation of Nancy Doherty
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Nancy Doherty from the position of Part
Time Food Service Worker for the Human Resource Center effective close of business January 12,2024.
✓Vote Record-Resolution RES-2024-70
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,
Yes/.kye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Mover 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Secondeu 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert Krupski Ji Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Apla
❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-71
CATEGORY Employment-Town
DEPARTMENT. Accounting
Amend Resolution Number 2023-1054
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2023-1054 to read as follows:
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 4,2024,at a rate of$27.3687 per hour.
✓Vote Record-Resolution RES-2024-71
d Adopted
❑ Adopted as Amended
❑ Defeated
Yes/.kye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Voter 10 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert Kntpski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty .,_Seconder.... 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2024-72
CATEGORY Budget Modification
DEPARTMENT. Accounting
Amend Resolution#2023-1026 2023 Police Department Budget Modification-Harbes
Financial Impact:
Reimbursement for overtime expended for 2023 special detail
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2023-1026 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General Fund Whole Town budget as follows:
Increase Revenues:
A.2770.10 Unclassified Revenue,Misc. S11,178.98
Total $1,178.98
Increase Appropriations:
A.3120.1.100.200 Police/Overtime Earnings S1,178.98
Total $1,178.98
✓Vote Record-Resolution RES-2024-72
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Seconder.. 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Mo,er 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Rescinded Albert Kntpski Jr Voter 0 ❑ ❑ ❑
❑
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2024-73
CATEGORY Advertise
DEPARTMENT Town Clerk
Advertise for Government Liaison Offacer
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for the
position of Government Liaison Officer.
✓Vote Record-Resolution RES-2024-73
PI Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,
Yes/A),e No/Nav Abstain Absent
❑ Tabled
Greg,Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Seconder. 0 ❑ ❑ ❑
❑ Supervisor's Appt
Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt r
Albert Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded
Till Dohertv Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ PP S�Y'SuP t H v s Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
VI.Public Hearings
Powered by Granieus