Loading...
HomeMy WebLinkAboutTB-07/02/2024 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 fro MARRIAGE OFFICER Telephone:631-765-1800 RECORDS MANAGEMENT OFFICER southol dtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD SOUTHOLD TOWN BOARD REGULAR MEETING July 2,2024 7:00 PM A Regular Meeting of the Southold Town Board was held Tuesday,July 2,2024 at the Meeting Hall, Southold,NY. Call to Order 7:00 PM Meeting called to order on July 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 J Krupski Jr Town of Southold Supervisor Present Jill Doherty Town of Southold Councilwoman Present Louisa P.Evans Town of Southold Justice Remote L Reports 1. ZBA Monthly Report 2. DSW Monthly Report 3. Town Clerk Reports IL Public Notices IIl.Communications 1V.Discussion 1. 9:00 A.M.-Public Hearings-Coastal Erosion Hazard Board of Review Appeals 2. 10:00 A.M.-Town Board Break(15 Minutes) 3. 10:15 A.M.-Nick Krupski,Solid Waste Coordinator 4. 10:30 A.M.-Glenn Goldsmith,President of the Board of Trustees 5. 10:45 A.M.-Denis Noncarrow,Town Clerk 6. 11:00 A.M.-Supervisor Krupski,Chief Steven Grattan and Highway Superintendent Dan Goodwin 7. 11:15 A.M.-Tim Abrams,Building Maintenance Supervisor 8. 11:30 A.M.-Tim Abrams,Building Maintenance Supervisor 9. FIFD Bond for FI USCG Building 10. Supervisor Krupski 11. Code Amendments to Chapter 280-15(G)Accessory Buildings and Structures 12. Mattituck Corner Parcel 13. Orient Fireworks Permit 14. HOLD for 2 Weeks-Councilwoman Anne Smith 15. Councilwoman Anne Smith 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 18. Executive Session-Labor-Matters Involving the Employment/Appointment of a Particular Person(S) 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mo,er 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.MealySeconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ Louisa P.Evans Voter ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt t Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-567 Tabled 611 812 024 4:30 PM CATEGORY Bond DEPARTMENT. Town Clerk Bond USCG FIFD Resolution and Order A.fter 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 SCTM#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.YC.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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover 0 ❑ ❑ ❑ ❑ Tabled Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Withdrawn Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Sccondut 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter ❑ ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 JULY 2, 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 SCTM# 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 confonnity 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,9 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 The resolution,a summary of which is published herewith,has been adopted on July 2,2024,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: July 2,2024 Southold,New York Denis Noncarrow Town Clerk BOND RESOLUTION OF THE TOWN OF SOUTHOLD,NEW YORK,ADOPTED JULY 2,2024,APPROPRIATING$2,600,000 FOR THE INCREASE AND IMPROVEMENT OF FACILITIES OF THE FISHERS ISLAND FERRY DISTRICT,AND AUTHORIZING THE ISSUANCE OF BONDS 1N 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 SCTM# 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter [a ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Mover [a ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter [a ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter ❑ ❑ ❑ ❑ ❑ 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 rossing Guard effective June 21,2024. ✓vote Record-Resolution RES-2024-569 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, ,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,, Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Withdrawn r Brian O.Mealy Voter Rl ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Secondert 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-571 CATEGORY Employment-Town DEPARTMENT. Town Cleric 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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover 2 0 0 0 ❑ Tabled Anne H.Smith Seconder+ 0 ❑ ❑ ❑ ❑ Withdrawn A1bert.IKrupski.lr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt .till Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt tlgwys Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconded 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 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 Arnie H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action 0 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#10-02-0031 was being reclassified to Automotive Mechanic 1V,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 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover Q ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconded Q ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ .till Doherty Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ 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 anmim, subject to pre-employment DOT testing requirements. ✓Vote Record-Resolution RES-2024-575 Q Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, ,,,,,,,,,,,,,,,,,,, Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawm Brian O.Mealy Mover El ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski.Jr Voter Q ❑ ❑ ❑ .Till Doherty Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ 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 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 Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 d 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 Arnie H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Vo[ei 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Move, 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-578 CATEGORY Employment-Town DEPARTMENT. Accounting Authorizes PT Minibus Driver Kevin Browne to Work FT 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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Tabled ❑ withdrawn Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Albert 1 Krupski.Ir Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt .till Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-579 CATEGORE 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 1/l/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 2°d—day—oLJ-Wy., 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.Iuly,2024 SEAL Denis Noncarrow Town Clerk Town of Southold ✓Vote Record-Resolution RES-2024-579 Q Adopted Yes/Ave No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Tabled Anne H.Smith Sccondat 10 ❑ ❑ ❑ ❑ withdrawn Albert J Krupski Jr Voter 10 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty ., Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 0 0 0 ❑ Rescinded ❑ Towu Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-580 CATEGORY Employment-Town DEPARTMENT. Accounting Ameedd 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 1T 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.Krttpski Jr. 6 1/l/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. 1,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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Dowski Voter 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Seconded 0 ❑ ❑ ❑ ❑ Tabled Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ withdrawn Albert J Krupski Jr Voter ❑ ❑ ❑ ❑ ❑ Supervisor'sAppt .Till Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ 0 Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Seconder Rl ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Voter El ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter R1 ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski.Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt till Doherty Mover Q ❑ ❑ ❑ Louisa P.Evans Voter Rl ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ 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 d Vote Record-Resolution RES-2024-582 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconder 10 ❑ ❑ ❑ ❑ Supervisor's Appt Arnie H.Smith Voter 10 ❑ ❑ ❑ ❑ Tax Receiver's Appt Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appl ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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, I Ith Floor,New York,NY 10018. ✓Vote Record-Resolution RES-2024-583 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt '...... Anne H.SmithSeconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt t Albert J Krupski.Ir Voter Q ❑ ❑ ❑ ❑ Rcscindcd. - Iill Doherty Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ 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 I-day yard sale permit that was to be held at the Greenport Sch000l. ✓Vote Record-Resolution RES-2024-584 Q Adopted ❑ Adopted as Atnended. ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, ,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,, Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Voter RI ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nav Abstain Absent ❑ Tabled Greg Doroski Seconded 10 i ❑ i ❑ i ❑ ❑ Withdrawn Brian O.Mealy voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Till Doherty Moi er 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-586 CATEGORY Local Law Public Hearing DEPARTMENT. Town Clerk PH 8113 4:30 Pin-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 and be it further RESOLVED that the Town Board of the Town of Southold requests that the Planning Board prepare a report and recommendations on the proposed zoning,including SEQRA and LWRP report and recommendations;and be it further RESOLVED that the Town Board of the Town of Southold requests that the Suffolk County Planning Commission prepare a report and recommendations on the proposed zoning; 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. H. 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 PJ Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Withdrawn r Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Sup t H s Appt Louisa P.Evans votct 0 ❑ ❑ ❑ �"'Y pp ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy „ Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Arnie H.Smith Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Till Doherty Voter 0 ❑ ❑ ❑ Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconded 0 ❑ ❑ ❑ ❑ Supervisor's Appt Arnie H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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. Clean up deposit can be returned after approval of Chief Grattan. ✓Vote Record-Resolution RES-2024-589 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave 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 Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded❑ Town Clerk's Appt - Jill Doherty Mover 0 ❑ ❑ ❑ Louisa P.Evans Voter El ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-590 CATEGORY Close/Use Town Roads DEPARTMENT.• Town Clerk Cutchogue Fire Department's Stuff the Sleigh 5K Financial Impact: 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. Clean up can be refunded after approval of Chief Grattan. ✓Vote Record-Resolution RES-2024-590 Rl Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Voter 21 ❑ ❑ ❑ ❑ Supemsor'sAppt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Krupski Jr Voter z ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder z ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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. Clean up deposit can be refunded after approval of Chief Grattan. ✓Vote Record-Resolution RES-2024-591 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt i i i Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski Jr Votel 21 ❑ ❑ ❑ Jill Doherty Votel 21 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-592 CATEGORY Special Events DEPARTMENT. Town Cleric 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 BCM1 a-f for Boats and Brine at Brick Cove on Thursdays,7/11,7/18,7/25, 8/1,8/8 and 8115 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 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 Arnie H.Smith Mover'...... 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Till Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-593 CATEGORY- Special Events DEPARTMENT. Town Clerk Special Event 2024-26 at the Crossroads Irneyard DBA Peconic Bay Finevard 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 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 r ❑ Rescinded Albert 1 Krupski.Ir Voter 0 ❑ ❑ ❑ till Doherty Mo,er 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ 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- 2E at 3165 Main RD,Laurel,New York as applied for in Application EEV3a for a Birthday Party on July 13th 2024,from 7PM to 10:00PM 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, ,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover RI ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Kmpski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 21 st 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 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 IT Smith (_Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J KrupskiJr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Dohery Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 Lich Cellars to hold Special Event 2024-29 at Lieb Cellars, 13050 Oregon Road,Cutchogue,New York as applied for in Application LC 1 a for a Private event on Thursday,July I Ith 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,, ,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,,,,,,,,,,,, Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.MealySeconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Kmpski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Secondert 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded - Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 10 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Seconder El ❑ ❑ ❑ ❑ Tabled Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ withdrawn Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter Z ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 2 ❑ ❑ ❑ ❑ Rescinded. ❑ Town Cleric's Appt ❑ Supt Hgwys Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, ,,,,,,,,,,,,,,,,,,, Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter El ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Mover El ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Seconded Q ❑ ❑ ❑ ❑ Tax Receiver's Appt r Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter Rl ❑ ❑ ❑ ❑ 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 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tabled Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Withdrawn Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Seconder Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 21 ❑ ❑ ❑ 0 Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 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 Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Toiw Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ 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 $4O,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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Dowski Mover 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Seconder 21 ❑ ❑ ❑ ❑ Tabled Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Withdrawn Albert J Krupski.lr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-603 CATEGORY Budget Modification DEPARTMENT. Accounting 2024 Budget Modification.-ARPA-OFD Financial Impact: Increase hudget 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 S50,000 Total $50,000 ✓Vote Record-Resolution RES-2024-603 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 Arnie H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt t Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 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 Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski,Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ SuptHgwysAppt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2024-605 CATEGORY.• Budget Modification DEPARTMENT. Accounting 2024 Budget Modification-Highway(CHIPS) Financial Impact: 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 D13.5112.2.400.907 Extreme Winter Recovery Initiative 1,647 D13.5112.2.400.909 Pave Our Potholes Initiative 42,946 Total $ 120,485 ✓Vote Record-Resolution RES-2024-605 0 Adopted ❑ Adopted as Amended ❑ Defeated lcs/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Arnie H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt .filbert J Krupski,Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded .Till Doherty Moyer 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ SuptHgwysAppt ❑ 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-2024-606 171 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 10 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconded 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter ❑ ❑ 0 ❑ ❑ Rescinded till Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover Rl ❑ ❑ ❑ ❑ Tabled Anne H.Smith Seconded 10 ❑ ❑ ❑ ❑ Withdrawn Albert J Krupski Jr Voter ❑ ❑ Q ❑ ❑ Supervisor's Appt Jill Doherty Voter 10 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appi ❑ Sup[Hgwys•Appt ❑ 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter 10 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy .,,,Seconder: 10 ❑ ❑ ❑ ❑ Supervisor's Appt '...... Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt t Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ . - Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 S581,817 Total $581,817 Appropriations: H.3120.2.100.475 Police Body Worn Equip $359,267 H.3120.2.100.525 Patrol Vehicle Equipment S222,550 Total $581,817 ✓Vote Record-Resolution RES-2024-609 d Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended „Greg Doroskr Seconder 0,,,,,,,, ❑,,,,,,,, ❑,,,,,,,, ❑,,,,,,, ❑ Defeated Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tabled Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Withdrawn Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt ,Till Doherty Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded. ❑ Town Clerks Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2024-610 CATEGORY Contracts,Lease&Agreements DEPARTMENT. Town Attorney AXON Enterprise Inc. Financial Impact: K3120.2.100.475 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 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy .Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt r ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Dmoski Voter 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover 0 ❑ ❑ ❑ ❑ Tabled Anne H.Smith Seconder 10 0 0 0 ❑ Withdrawn Albert J Krupski.Ir Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt .I ill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded. ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 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 „_ Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ - .Till Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ SuptHgwysAppt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ 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 Grucei Fireworks on behalf of Orient Harbor July 4th 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. Orient Harbor July 4th Festivities Inc to Include a additional 500.00 Clean up Deposit with this approval. This can be refunded after there is a approved clean up of the Causeway and Beach areas. Correct parking rules will need to be followed.All subject to the Town Attorney. ✓Vote Record-Resolution RES-2024-613 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Seconders 0 ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tabled Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Withdrawn Albert JKrupskiJr Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt JiIIDoherty Voter 0 ❑ ❑ ❑ 0 Tax Receiver's Appt """ ❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ 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 CAI Adopted ❑ Adopted as Amended ❑ Defeated Yes/Ave No/Nay Abstain Absent ❑ Tabled Greg Doroski Moor 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter Rl ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans . Voter 0 ❑ ❑ ❑ ❑ 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 1�6, 2024, at 4 n.m., Southold Town Hall, 53095 Main Road, Southold,New fork 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 #1000-96.-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 8.58f acres (subject to survey) of the 11.57± acre parcel. The 2.99f 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 8.58f acre easement,containing 7.74f 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 0 Adopted ❑ Adopted as Amended ❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, ,,,,,,, Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Votes 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost VT.Public Hearings 1. PH 7/2 9:00 Am-LKMA for Long Beach Bar Bug Lighthouse-CEA RESULT: CLOSED [UNANIMOUS] MOVER: Greg Doroski,Councilman SECONDER: Jill Doherty,Councilwoman AYES: Doroski,Mealy, Smith,Krupski Jr,Doherty,Evans 2. PH 7/2 9:00 Am-Moore for Christopher&Marissa Lazos-CEA RESULT: CLOSED [UNANIMOUS] MOVER: Greg Doroski,Councilman SECONDER: Jill Doherty,Councilwoman AYES: Doroski,Mealy, Smith,Krupski Jr,Doherty,Evans Powered by Granicus