Loading...
HomeMy WebLinkAboutTB-04/16/2024 Special Meeting DENIS NONCARROW Town Hall, 53095 Main Road TOWN CLERK ��q�OSUFFQC o�� PO Box 1179 ti Southold,NY 11971 REGISTRAR OF VITAL STATISTICS p r Fax(631)765-6145 MARRIAGE OFFICER �'�'4� yaQ� Telephone: 631-765-1800 RECORDS MANAGEMENT OFFICER southoldto wn.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD SOUTHOLD TOWN BOARD SPECIAL MEETING April 16, 2024 11:00 AM A Special Meeting of the Southold Town Board was held Tuesday, April 16, 2024 at the Conference Room, Southold,NY. I. Call to Order 11:00 AM Meeting called to order on April 16, 2024 at Conference Room, 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 J Krupski Jr Town of Southold Supervisor Present Jill Doherty Town of Southold Councilwoman Present Louisa P. Evans Town of Southold Justice Remote IL Public Notices I1I. Communications IV. Discussion 1. Proposed Hotel Moratorium 2. EXECUTIVE SESSION- Labor—Matters Involving the Employment of a Particular Person(S) 3. OPEN SESSION-ATA Julie McGivney V. Resolutions Page 1 April 16, 2024 Southold Town Board Board Meeting 2024-343 CATEGORY: Budget Modification DEPARTMENT: Accounting 2024 Budget Modification-Park&Playground(East Marion Park) Financial Impact: Transfer Park&Playground funds and establish budget for pickleball courts at Old Schoolhouse Park RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 Park& Recreation Fund and the Capital Fund budgets and establishes a capital project as follows: Increase Revenues: CR.5990.00 Appropriated Fund Balance $5,350 Total $5,350 Increase Expenditures: CR.9901.9.000.100 Transfer to Capital Fund $5,350 Total $5,350 Capital Project Name: East Marion Pickleball Courts Financing Method: Transfer from the Park& Recreation Fund Increase Revenues: H.5031.54 Interfund Transfers, Park & Playground $5,350 Total $5,350 Increase Expenditures: H.7110.2.500.700 East Marion Park $5,350 Total $5,350 ✓Vote Record-Resolution RES-2024-343 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye .......No/Nay ... Abstain Absent ❑ Tabled El Withdrawn Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ El b ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-344 CATEGORY: Budget Modification DEPARTMENT: Accounting Page 2 April 16, 2024 Southold Town Board Board Meeting 2024 Budget Modification-Park&Playground(Town Beach) Financial Impact: Transfer Park&Playground funds to cover repairs at Town Beach RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 Park& Recreation Fund and the General Fund Whole Town budgets as follows: Increase Revenues: CR.5990.00 Appropriated Fund Balance $10,000 Total $10,000 Increase Expenditures: CR.9901.9.000.400 Transfer to General Fund $10,000 Total $10,000 Increase Revenues: A.5031.00 Interfund Transfers $10,000 Total $10,000 Increase Expenditures: A.1620.4.400.250 Storm Damage/Beach Restoration $10,000 Total $10,000 ✓Vote Record-Resolution RES-2024-344 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El withdrawn Greg Doroski Seconder Rl El El El ❑ Supervisor's Appt Brian O.Mealy Voter Rl ❑ ElElElTax Receiver's Appt Anne H.Smith Mover Rl El ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Ji 11 ll11 Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-345 CATEGORY: Legal DEPARTMENT. Town Clerk LKMA Pickle Ball Courts East Marion RESOLVED that the Town Board of the Town of Southold hereby engages the services of Page 3 April 16, 2024 Southold Town Board Board Meeting LKMA to create an RFP to construct pickle ball courts at Schoolhouse Park at a cost of$5,350. Funds to be drawn from account H.7110.2.500.700 ✓Vote Record-Resolution RES-2024-345 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Mover Q El El El ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-346 CATEGORY: Legal DEPARTMENT. Town Attorney Boat Removal and Destruction. WHEREAS, on or about March 11, 2024, a boat, a 1974 Pearson Sailboat (HIN#:PEA468850474) registered to and owned by a Daniel Louis Stedman, broke free from its mooring in Jockey Creek and became lodged in mud approximately four (4) feet away from bulkhead behind 2895 Wells Avenue, Southold,New York; and WHEREAS, the boat has become unseaworthy and ultimately grounded adjacent to the bulkhead which imminently threatens to cause damage to same and surrounding properties,boats; and WHEREAS, the boat has created an unsafe condition and has become an attractive nuisance; and WHEREAS, the valid, registered owner of the boat has been contacted and indicated that he sold the boat to one Anthony Wahl; however, he indicated that proof of sale and required paperwork has not been submitted to the New York State Department of Motor vehicles; and he has subsequently indicated, on April 11, 2024, that he previously received the notice and that he would not be taking any action with regard to the subject boat, and its required removal; and WHEREAS, the purported owner, Anthony Wahl was contacted on March 11, 2024, who indicated that he would respond the same day to the remove the boat, and to date, has failed to remove the boat; and Page 4 April 16, 2024 Southold Town Board Board Meeting WHEREAS, that pursuant to §96-10(A) of Town Code of the Town of Southold notices were sent via certified mail return receipt requested on March 25, 2024 to: the legally registered owner, Mr. Daniel Louis Stedman, at 590 Bergen Street, Brooklyn, New York 11238, his confirmed address. Additionally, notice was sent via certified mail return receipt requested to the purported owner, Anthony G. Wahl at his last three (3) known addresses: 48 Revilo Avenue, Shirley, New York 11967; 12 Virgil Drive, Brentwood, New York 11717; and 78 Fairmont Street, Medford, New York 11763; that Anthony Wahl signed a USPS delivery receipt for the letter sent to 48 Revilo Avenue, Shirley, New York; and the receipt has been received by the Town Attorney's office; and WHEREAS, Twenty-one days have elapsed since the mailing of the required notice; and WHEREAS, upon the owner's failure to remove the boat in a timely manner pursuant to Southold Town Code §96-10(B) within one week after the mailing of the aforementioned notice, and now therefore be it RESOLVED, pursuant to New York General Municipal Law section 103(4), the Town Board hereby declares the condition and location of the boat to be a public emergency which cannot await competitive bidding, and be it further RESOLVED, the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert Krupski to execute an agreement with SeaTow for the removal and destruction of the aforementioned boat. ✓Vote Record-Resolution RES-2024-346 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled 0 ❑ El El Withdrawn Greg Doroski Voter ❑ Supervisor's Appt Brian O.Mealy Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost VI. Public Portion Page 5