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El Withdrawn Greg Doroski Voter Q ❑ ❑ ❑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❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑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