HomeMy WebLinkAboutTB-12/19/2023 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
REGULAR MEETING
December 19, 2023
4:30 PM
A Regular Meeting of the Southold Town Board was held Tuesday, December 19, 2023 at the
Meeting Hall, Southold,NY.
Call to Order
4:30 PM Meeting called to order on December 19, 2023 at Meeting Hall, 53095 Route 25,
Southold,NY.
Attendee Name Organization Title Status Arrived
Sarah E. Nappa Town of Southold Councilwoman Present
Greg Doroski Town of Southold Councilman Present
Brian O. Mealy Town of Southold Councilman Present
Jill Doherty Town of Southold Councilwoman Present
Louisa P. Evans Town of Southold Justice Present
Scott A. Russell Town of Southold Supervisor Present
I. Reports
1. Trustee's Monthly Report
2. Planning Department Report
IL Public Notices
TIT. Communications
IV. Discussion
1. 9:00 AM- Peggy Lauber, Theresa Dilworth and Jennifer Murray from North Fork
Audubon
2. Michael Collins, Town Engineer with Dan Goodwin, Superintendent of Highways
Page 1
December 19, 2023
Southold Town Board Board Meeting
3. 10:00 AM-David Gallo, President of Georgica Green Ventures with Rona Smith
4. 10:30 AM- BESS Task Force Update W/Johnathan Kongoletos and Michael Sande
5. Townwide Cell Coverage Initiative
6. EXECUTIVE SESSION- Potential Acquisition(S), Sale or Lease of Real Property
that Would Substantially Affect the Value Thereof
7. EXECUTIVE SESSION- Labor- Matters Involving the Employment of a
Particular Person(S)
Special Presentation
Proclamations for Elected Officials Leaving Office
V. Resolutions
2023-1023
CATEGORY. Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
December 19th 2023.
✓Vote Record-Resolution RES-2023-1023
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Sarah E.Nappa Voter Q ❑ El El
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q....... ......❑........,.........❑........ .......❑......
❑ No Action
❑ Lost
2023-1024
CATEGORY. Set Meeting
DEPARTMENT. Town Clerk
Page 2
December 19, 2023
Southold Town Board Board Meeting
Set 2024 Organizational&Regular Meeting
RESOLVED that the 2024 Organizational Town Board Meeting of the Southold Town Board be
held, Tuesday, January 2, 2024 at the Southold Town Hall, 53095 Main Road, Southold,New
York at 11:00 A. M. and be it further
RESOLVED that the Regular Town Board Meeting of the Southold Town Board be held,
Tuesday, January 2, 2024 at the Southold Town Hall, 53095 Main Road, Southold,New York at
4:30 P.M..
✓Vote Record-Resolution RES-2023-1024
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Rescinded Till Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover EI ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter EI ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1025
CATEGORY: Committee Appointment
DEPARTMENT. Town Clerk
Re-Appointments to Local Development Corporation Board of Directors
RESOLVED that the Town Board of the Town of Southold hereby re-appoints John Schopfer
and Jeanne Kelley as Members of the Local Development Corporation Board of Directors for a three (3)
ear term effective January 1, 2024 through December 31, 2027.
✓Vote Record-Resolution RES-2023-1025
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Sarah E.Nappa Voter 10 ❑ ❑ ❑
❑ Withdrawn Greg Doroski Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Seconder 10 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 10 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Page 3
December 19, 2023
Southold Town Board Board Meeting
2023-1026
CATEGORY. Budget
DEPARTMENT. Police Dept
2023 Police Department Budget Modification-Harbes
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General
Fund Whole Town budget as follows:
From:
A.2705.40 Gifts & Donations $1,178.98
Total $15178.98
To:
A.3120.1.100.200 Police/Overtime Earnings $1,178.98
Total $1,178.98
✓Vote Record-Resolution RES-2023-1026
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye___ No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Seconder Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter ❑✓ ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover Rl ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Rl ❑ El El_
❑ Town Clerk's Appt Louisa P.Evans Voter 10 ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1027
CATEGORY. Employment- Town
DEPARTMENT. Accounting
Acknowledges the Retirement ofRichard Caggiano
WHEREAS, the Town of Southold has received notification on December 6, 2023 from the
NYS Retirement System concerning the retirement of Richard Caggiano effective January 1,
2024 now therefore be it
Page 4
December 19, 2023
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the
retirement of Richard Cauiano from the position of Board of Assessors Member for the
Assessors Office, effective January 1, 2024.
✓Vote Record-Resolution RES-2023-1027
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Sarah E.Nappa Mover Q El El
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1028
CATEGORY: Employment-FIFD
DEPARTMENT. Accounting
Rescind Resolution 2023-915
RESOLVED the Town Board of the Town of Southold hereby RESCINDS Resolution 2023-915
which reads as follows:
WHEREAS, the Town of Southold has received notification via U.S. Mail on October 24, 2023
from the NYS Retirement System concerning the retirement of James Bunchuck effective
December 28, 2023 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the
retirement of James Bunchuck from the position of Solid Waste Coordinator for the Solid
Waste District, effective December 28, 2023
✓Vote Record-Resolution RES-2023-1028
.......................................... ....................
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended - -
Sarah E.Nappa Seconder Q ❑ ❑ ❑
❑ Defeated
Greg Doroski Voter Q ❑ ❑ ❑
❑ Tabled
Q El El El
Withdrawn Brian O.Mealy Voter
0 El El El
Supervisor's Appt Jill Doherty Mover
❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
Page 5
December 19, 2023
Southold Town Board Board Meeting
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1029
CATEGORY: Budget Modification
DEPARTMENT. Information Technology
2023 Budget Modification-IT
Financial Impact:
Information Technologies Budget Modification
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General
Fund Whole Town budget as follows:
From:
A.1680.4.400.360 Copy Machines $1,500.00
Total $1,500.00
To:
A.1680.4.400.558 PC Software Maintenance $1,500.00
Total $1,500.00
✓Vote Record-Resolution RES-2023-1029
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ withdrawn
❑ Supervisor's Appt Greg Doroski Voter R ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder R ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 10 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1030
CATEGORY: Bond
DEPARTMENT. Town Clerk
Bond Resolution-Land Acq. FI USCG
Page 6
December 19, 2023
Southold Town Board Board Meeting
BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW
YORK, ADOPTED DECEMBER 19, 2023, 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
Page 7
December 19, 2023
Southold Town Board Board Meeting
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 8 1.00 of the Law.
EXHIBIT A
(Below is the Notice for Publication and Posting)
TOWN OF SOUTHOLD, NEW YORK
PLEASE TAKE NOTICE that on December 19, 2023, 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 December 19, 2023, authorizing the issuance of bonds
in a principal amount not to exceed 52,100,000 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
Page 8
December 19, 2023
Southold Town Board Board Meeting
$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: December 19, 2023
Denis Noncarrow, Town Clerk
✓Vote Record-Resolution RES-2023-1030
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Sarah E.Nappa Voter C✓7 ❑ ❑ ❑
❑ Defeated
El Tabled
Greg Doroski Mover R ElElElEl Withdrawn
Brian O.Mealy Seconder R El ❑ El
❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter ❑✓ ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Page 9
December 19, 2023
Southold Town Board Board Meeting
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1031
CATEGORY: Budget Modification
DEPARTMENT. Police Dept
2023 Budget Modification-Police Department
Financial Impact:
Reallocation of budgetary funds for the purpose of service &winterization of marine vessels
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General
Fund Whole Town budget as follows:
From:
A.3130.4.100.300 Bay Constable/ Supplies & Materials / Small Tools $4,097
Total $4,097
To:
A.3130.4.400.650 Bay Constable/CS /Vehicle Maintenance & Repairs $4,097
Total $4,097
✓Vote Record-Resolution RES-2023-1031
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Seconder Q ❑ El El
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter CAI ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action �.......
❑ Lost
2023-1032
CATEGORY: Agreements -Non
DEPARTMENT. Trustees
Page 10
December 19, 2023
Southold Town Board Board Meeting
2023 SIW4l h Hatchery Program at Cedar Beach
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Annual Agreement with Cornell Cooperative
Extension in connection with the 2023 Southold Town Shellfish Hatchery Program at Cedar
Beach, in the amount of$20,000.00 for the term January 1, 2023 through December 31, 2023, all
in accordance with the approval of the Town Attorney and funded from budget line
A.8830.4.400.100.
✓Vote Record-Resolution RES-2023-1032
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Mover Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1033
CATEGORY. Contracts, Lease &Agreements
DEPARTMENT. Town Attorney
Auto-Chlor System of New York Agreement
Financial Impact:
lease extension
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Southold Town Supervisor to execute a one year extension of Dishwashing Machine Agreement
between the Town of Southold and Auto-Chlor System of New York regarding the leasing of an
automatic dishwashing machine for the Human Resource Center, at a cost of$ $246.00/month,
subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1033
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Defeated
Greg Doroski Voter Q ❑ ❑ ❑
❑ Tabled
❑ Withdrawn Brian O.Mealy seconder Q ❑ El El
Jill Doherty Mover Q ❑ ❑ ❑
❑ Supervisor's Appt
❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
Page 11
December 19, 2023
Southold Town Board Board Meeting
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1034
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Information Technology
Canon Solutions America,Inc -Justice Copy
Financial Impact:
A.1680.4.400.360
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a lease with Canon Solutions America, Inc. for the Justice
Court's copier and associated support services at a rate of Two Hundred Twenty Four Dollars
and Ninety Six Cents ($224.96)per month for a term of forty eight months (48) subject to the
approval by the Town Attorney, funded from budget line A.1680.4.400.360.
✓Vote Record-Resolution RES-2023-1034
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled .... .... ..........
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Seconder ❑✓ ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Supt H,vys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1035
CATEGORY: Budget Modification
DEPARTMENT. Town Attorney
2023 Budget Modification- Town Attorney
Financial Impact:
transfer funds
RESOLVED that the Town Board of the Town of Southold hereby amends the 2023 General
Fund Whole Town Budget as follows:
Page 12
December 19, 2023
Southold Town Board Board Meeting
From:
A.1420.4.500.100 Legal Counsel $ 90,000
Total $ 90,000
To:
A.1420.4.500.200 Legal Counsel-Labor Relations $ 85,000
A.1420.4.600.100 Litigation Expenses 5,000
Total $ 90,000
✓Vote Record-Resolution RES-2023-1035
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter El El El El
❑ Supervisor's Appt Greg Doroski Mover CAI ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Rescinded
Till Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1036
CATEGORY: Budget Modification
DEPARTMENT. Police Dept
2023 Budget Modification-Police Department
Financial Impact:
Reallocation of budgetary funds for the purchase of Equipment to upfit new PD vehicles
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General
Fund Whole Town budtet as follows:
From:
A.3120.2.500.775 Police/Equip/Other Equip/In Car Video $7,006
Total $7,006
To:
A.3120.2.500.800 Police/Equip/Other Equip/Light Bars $4,799
A.3120.2.500.875 Police/Equip/Other Equip/Other Vehicle Equip $2,207
Total $7,006
✓Vote Record-Resolution RES-2023-1036
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Sarah E.Nappa Seconder El ❑ ❑ ❑
Page 13
December 19, 2023
Southold Town Board Board Meeting
❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑
❑ Withdrawn Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Rescinded Scott A.Russell Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1037
CATEGORY: Attend Seminar
DEPARTMENT: Assessors
Attend Seminar-Assessors
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Assistant to Assessor Claire Glew to attend a Webinar entitled, "Income Redefined: RPTL 467
& RPTL 459-c" on January 19, 2024 all registration costs to be a legal charge to the 2024
Assessors budget.
✓Vote Record-Resolution RES-2023-1037
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled .. .. .... ..... .. ....
Sarah E.Nappa Mover ,..... .,.Q.. ........... ..❑.. ❑.. ....,..... ..❑.
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hb vys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1038
CATEGORY: Employment-FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2023-181
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Page 14
December 19, 2023
Southold Town Board Board Meeting
Resolution Number 2023-181 of the Fishers Island Ferry District adopted December 11, 2023
which reads as follows:
WHEREAS the Fishers Island Ferry District Board of Commissioners wishes to show its appreciation to
the employees for its exemplary service to the Island in 2023;
THEREFORE, it is RESOLVED to issue a one time bonus of$500-to Full Time employees and $250-to the
following part time employees:
Employee# Bonus Employee# Bonus
14021 $ 500.00 45805 $250.00
15814 $ 250.00 46717 $250.00
16466 $ 250.00 47961 $500.00
24473 $ 500.00 48246 $250.00
38461 $ 500.00 57642 $500.00
31600 $ 250.00 57702 $500.00
32701 $ 500.00 58676 $500.00
34899 $ 500.00 60400 $250.00
37591 $ 250.00 62812 $250.00
37626 $ 500.00 64244 $250.00
37993 $ 250.00 66110 $500.00
3811S $ 500.00 79935 $250.00
39096 $ 500.00 80263 $250.00
39812 $ 250.00 82012 $250.00
40949 $ 250.00 82965 $500.00
40967 $ 500.00 830S5 $250.00
41786 $ 500.00 83357 $500.00
44205 $ 500.00 83359 $250.00
45577 $ 250.00 83450 $250.00
✓Vote Record-Resolution RES-2023-1038
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E.Nappa Voter R ❑ ❑ ❑
❑ Tabled
El Withdrawn Greg Doroski Voter R El El El
El El El
Supervisor's Appt Brian O.Mealy Seconder R
❑ Tax Receiver's Appt Jill Doherty Mover 10 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 10 ❑ El El
❑ Town Clerk's Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 15
December 19, 2023
Southold Town Board Board Meeting
❑ Lost
2023-1039
CATEGORY: Ratify Fishers Island Reso.
DEPARTMENT: Town Clerk
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 11,
2023 meeting, as follows:
FIFD
Resolution# Regarding
2023-177 Warrant
2023-178 Budget Modification $39,055.00
2023-179 Conservancy Contract
2023-180 Legal - Change Order
2023-182 Property Lease Extension
2023-183 Port Security Grant Dock Lighting
✓Vote Record-Resolution RES-2023-1039
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Voter Q ❑ ❑ ❑
El Withdrawn Sarah E.Nappa
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1040
CATEGORY: Committee Resignation
DEPARTMENT: Town Clerk
Resignation Board of Ethics Secretary
Page 16
December 19, 2023
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Lynda M Rudder for the position of Board of Ethics secretary, effective immediately.
✓Vote Record-Resolution RES-2023-1040
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder ❑✓ ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter ❑✓ ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1041
CATEGORY: Authorize to Bid
DEPARTMENT: Town Clerk
Advertise RFP for CPF Audit
Financial Impact:
CPF audit CM.1320.4.500.300
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise a Request for Proposals for an annual audit of the Community
Preservation Funds for the year 2023-25, in accordance with specifications and/or
qualifications, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1041
Rl Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled .. .. .. ....
Sarah E.Nappa Seconder 0 ❑ El ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter 10 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover 10 ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 10 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 17
December 19, 2023
Southold Town Board Board Meeting
2023-1042
CATEGORY: Agreements -Non
DEPARTMENT. Trustees
2024 Court Reporter Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute an Agreement between the Town of Southold and Wayne
L Galante, Certified Court Reporter, or his agent of Galante Stenographic Services in connection
with Court Reporting Services for the Board of Trustees in the amount of$850.00 per meeting
for the term January 1, 2024 through December 31, 2024, all in accordance with the approval of
the Town Attorney. Funds are available under budget line A.8090.4.500.600.
✓Vote Record-Resolution RES-2023-1042
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Mover 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter El ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter El ❑ ❑ ❑
❑ Rescinded Jill Doherty Seconder Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 10 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 10 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1043
CATEGORY: Refund
DEPARTMENT. Town Clerk
Refund Commercial Contractor Disposal Permit
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund in the
amount of$45.00 for 2 Commercial Disposal Permits that were purchased in error to:
Brewer Yacht Yard
500 Beach Road
Greenport,NY 11944
✓Vote Record-Resolution RES-2023-1043
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Defeated Greg Doroski Voter 10 ❑ ❑ ❑
❑ Tabled Brian O.Mealy Seconder 10 ❑ ❑ ❑
❑ Withdrawn Ji 11 ll11 Doherty Mover 10 ❑ ❑ ❑
Page 18
December 19, 2023
Southold Town Board Board Meeting
❑ Supervisor's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1044
CATEGORY: Contracts, Lease&Agreements
DEPARTMENT: Accounting
New York States Municipal Worker's Compensation Alliance Agreement
Financial Impact:
Worker's Compensation
WHEREAS the Town of Southold prepared a request for proposals regarding the Town's
Workers Compensation Insurance coverage, and;
WHEREAS the Town Comptroller has reviewed each of the submitted proposals and
recommends obtaining coverage through the New York States Municipal Worker's
Compensation Alliance, and;
WHEREAS the Town Board has determined that it is in best interest of the Town to enter into
an agreement for such coverage;
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Member Participation Agreement with the New York
State Municipal Workers' Compensation Alliance for the participation period of January 1, 2024
to December 31, 2024.
✓Vote Record-Resolution RES-2023-1044
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled .. ..... ..... .. .. ................
...
Sarah E.Nappa Voter 0 ❑ ❑ ❑
❑ Withdrawn
El Supervisor's Appt Greg Doroski Seconder 0 El El El
❑ Tax Receiver's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action �.......
❑ Lost
Page 19
December 19, 2023
Southold Town Board Board Meeting
2023-1045
CATEGORY: Special Events
DEPARTMENT. Town Clerk
Southold Town Winter Fest 2024
Financial Impact:
Police Cost Analysis 854.60
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Southold Economic Development Committee to hold the Winter Fest on Saturday, February 17,
2024 from 9:00 am to 5:00 pm with a Rain Date of Sunday, February 18th, 2024, on Town
property located at 53670 Route 25 and 53720 Route 25, Southold,provided they follow all the
conditions in the Town's Policy for Special Events on Town Properties and subject to the
Economic Committee working with Town and State departments as needed. . All Town fees for
this event are waived.
✓Vote Record-Resolution RES-2023-1045
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Snpt Hgwys Appt
Scott A.Russell Voter Q....... ......❑........,.........❑........ .......❑......
❑ No Action
❑ Lost
2023-1046
CATEGORY: Agreements-Non
DEPARTMENT. Town Attorney
Agreement with Cleaves Point Property Owners Association
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to sign the Indemnity Agreement dated December 19, 2023 with
Cleaves Point Property Owners Association in connection to the replacement of 110 linear feet
of failing bulkhead located at on the east side of Gull Pond Inlet, as depicted by the site plan
prepared by Howard W. Young of Young and Young Surveyors Inc, dated August 29, 2022,
subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1046
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa Seconder Q ❑ ❑ ❑
Page 20
December 19, 2023
Southold Town Board Board Meeting
❑ Defeated Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tabled Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Louisa P.Evans Voter 10 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1047
CATEGORY: Close/Use Town Roads
DEPARTMENT. Town Clerk
EMFD 125Th Anniversary Parade
Financial Impact:
Police Cost Analysis$942.56
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the East
Marion Fire Department to hold a 125th Anniversary Parade on August 10, 2024 from 6:00 p.m.
to 10:30 p.m., with a setup date of August 9, 2024, starting from Shipyard Lane, East Marion and
ending at the East Marion Fire Department, 9245 Main Road, East Marion, provided they adhere
to the Town of Southold Policy for Special Events on Town Properties and Roads. All Town
fees for this event are waived.
✓Vote Record-Resolution RES-2023-1047
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Mover Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1048
CATEGORY: Grants
Page 21
December 19, 2023
Southold Town Board Board Meeting
DEPARTMENT. Town Clerk
2024 CDBG Program
RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2024
Community Development Block Grant Projects and authorizes and directs
Supervisor Scott A. Russell to sign the CDBG Program Description Forms in connection
with the 2024 CDBG Program in the amount of$240,000.
Project Budget
Town Hall ADA Bathroom $ 190,000
Community Action Southold Town CAST 25,000
Maureen's Haven 25,000
✓Vote Record-Resolution RES-2023-1048
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain _ Absent
❑ Tabled
El Withdrawn Sarah E.Nappa Voter Q El El
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q....... ❑................❑........,........❑.....
❑ No Action
❑ Lost
2023-1049
CATEGORY: Refund
DEPARTMENT. Town Clerk
Refund Beach Permits/Disposal Permits
RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to the
following individuals for overpayment of parking/disposal permits.
Connie J. Corsentino $20.00 online
280 Marina Lane
East Marion NY 11939
Joel Reitman $15.00 counter
PO Box 528
Peconic,NY 11958
Page 22
December 19, 2023
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2023-1049
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q El El
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover ❑✓ ❑ ❑ ❑
❑ Supt Hpvys Appt Scott A.Russell Voter ❑✓ ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1050
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Accepts Resignation of Kristie Hansen
RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of
Kristie Hansen from the position of Town Comptroller for the Accounting & Finance
Department effective December 31, 2023.
✓Vote Record-Resolution RES-2023-1050
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1051
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2024 Budget Modification-IT
Page 23
December 19, 2023
Southold Town Board Board Meeting
Financial Impact:
To cover updated mauntentace costs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 General
Fund Whole Town budget as follows:
From:
A.1990.4.100.100 Unallocated Contingencies $14,000
To:
A.1680.4.400.558 PC Software Maintenance $14,000
✓Vote Record-Resolution RES-2023-1051
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Seconder 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter lz ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover lz ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 10 ❑ ❑ ❑
❑ Supt H,-wys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1052
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2023 Budget Modification- Community Development
Financial Impact:
Transfer funds to cover excess costs for CBDG Senior Transport Van
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 General
Fund Whole Town and the Community Development Fund budgets as follows:
From:
A.6772.4.100.130 Small Tools/Equipment S536
Total $536
To:
A.9901.9.000.400 Transfer to Community Dev Fund $536
Total $536
Increase Revenues:
CD.5031.00 Interfund Transfers 536
Total $536
Page 24
December 19, 2023
Southold Town Board Board Meeting
Increase Expenditures:
CD.8660.N.048.019 Senior Transport Van $536
Total $536
✓Vote Record-Resolution RES-2023-1052
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Mover 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgtvys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1053
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Appoint Jeremy Eckhardt Construction Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Jeremy Eckhardt
to the position of Construction Equipment Operator for the Solid Waste District effective
January 4, 2024, at a rate of$28.7980 per hour, subject to pre-employment DOT testing
requirements and background search completion.
✓Vote Record-Resolution RES-2023-1053
0 Adopted
❑ Adopted as Amended
❑ Defeated.
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter 0 ❑ El El
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Rescinded Jill Doherty Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Page 25
December 19, 2023
Southold Town Board Board Meeting
2023-1054
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Appoint Parker Bakowski Automotive Equipment Operator
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 2, 2024, at a rate of$27.3687 per hour, subject to pre-employment DOT testing
requirements and background search completion.
✓Vote Record-Resolution RES-2023-1054
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Seconder lZ ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter lZ ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1055
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Appoint Elizabeth Cantrell to Administrative Assistant
RESOLVED that the Town Board of the Town of Southold hereby appoints Elizabeth
Cantrell to Administrative Assistant for the Trustees Department, effective November 30,
2023, at a rate of$66,268.77 per annum.
✓Vote Record-Resolution RES-2023-1055
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated ..........
El Tabled Sarah E.Nappa Voter Q ........❑...... . El
El ❑.....
El Withdrawn Greg Doroski Mover R El El El
Brian O.Mealy Voter R El El El
El Supervisor's Appt
❑ Tax Receiver's Appt Jill Doherty Voter 10 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Seconder ❑✓ ❑ ❑ ❑
❑ Town Clerk's Appt Scott A.Russell Voter 10 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 26
December 19, 2023
Southold Town Board Board Meeting
❑ Lost
2023-1056
CATEGORY: Budget Modification
DEPARTMENT. Solid Waste Management District
2023 Budget Modification: SWMD
Financial Impact:
Covers overdrawn line and provides funds ji)r office flooring replacement.
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 $2,500
To:
SR 8160.4.100.800 Maintenance—Facilities/Grounds J2,500
✓Vote Record-Resolution RES-2023-1056
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Seconder Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter ❑✓ ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover ❑✓ ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt H,vys Appt Scott A.Russell Voter R ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1057
CATEGORY: Agreements -Non
DEPARTMENT. Town Attorney
Execute the Statement of Engagement with. Core BTS, Inc
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the Statement of Engagement dated December 3, 2023
with Core BTS, Inc. for the service and installation of cable equipment and cameras at the
Page 27
December 19, 2023
Southold Town Board Board Meeting
Cutchogue Landfill Facility, at a total project cost of Twenty Eight Thousand Eight Hundred
Sixty Two Dollars and Fifty Cents ($28,862.50), subject to the approval by the Town Attorney,
funded from budget line SR.8160.2.500.270
✓Vote Record-Resolution RES-2023-1057
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Mover 121 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter 10 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgtvys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1058
CATEGORY: Budget Modification
DEPARTMENT. Highway Department
2023 Budget Modification Highway
Financial Impact:
HIGHWAYBUDGET
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2023 Highway
Fund budget as follows:
From:
DB.5142.4.100.935 Rock Salt $ 32,219.00
DB.5140.4.400.100 Cleanup Week Debris $ 9,500.00
Total $ 41,719.00
To:
DB.5110.4.100.925 Lumber $ 100.00
DB.5130.2.500.300 Other Equipment $ 30,000.00
DB.5140.4.100.125 Miscellaneous Supplies $ 2,100.00
DB.5140.4.100.550 Equipment Parts/Supplies $ 19.00
DB.5142.2.400.200 Snow Equipment $ 9,500.00
Total $ 41,719.00
✓Vote Record-Resolution RES-2023-1058
0 Adopted Yes/Aye No/Nay Abstain Absent
Page 28
December 19, 2023
Southold Town Board Board Meeting
❑ Adopted as Amended Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Defeated Greg Doroski Voter Q ❑ ❑ ❑
❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Withdrawn Jill Doherty Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1059
CATEGORY: Agreements-Non
DEPARTMENT. Town Attorney
Memorandum of Understanding Between the Family Service League
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute a Memorandum of Understanding between the Family
Service League and Southold Town to provide in-kind services through Senior Services
Naturally Occurring Retirement Community Project (NORC), from January 1, 2024 through
December 31, 2024 , subject to approval by the Town Attorney.
✓Vote Record-Resolution RES-2023-1059
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q El El El
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1060
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2023 Budget Modification- Capital(Conservation)
Page 29
December 19, 2023
Southold Town Board Board Meeting
Financial Impact:
Correct prior budget mod and move funds back to General Fund to pay Town portion of old DEC erosion
project
RESOLVED that the Town Board of the Town of Southold hereby amends the 2023 General
Fund Whole Town and Capital Budgets as follows:
Decrease Appropriations:
H.8997.2.400.400 Wetlands Conservation $73,352
Total $73,352
Increase Appropriations:
H.9901.9.000.200 Interfund Transfers, General Fund $73,352
Total $73,352
Increase Appropriations:
A.8710.4.400.400 Land Preservation, Misc Contr Exp $73,352
Total $73,352
Increase Revenues:
A.5031.00 Interfund Transfers $73,352
Total $73,352
✓Vote Record-Resolution RES-2023-1060
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder ❑✓ ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Rl ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1061
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2023 Budget Modification-Risk Retention
Financial Impact:
Increase budgetfor insurance settlements over budgeted amount
RESOLVED that the Town Board of the Town of Southold hereby amends the 2023 General
Fund Whole Town and 2023 Risk Retention Fund budgets as follows:
Page 30
December 19, 2023
Southold Town Board Board Meeting
From:
A.1990.4.100.100 Unallocated Contingencies $93,000
A.9060.8.000.000 Medical Insurance, NYSHIP 7,500
Total $100,500
To:
A.9901.9.000.300 Interfund Transfers,
Transfer to Risk Retention $100,500
Total $100,500
Increase Revenues:
CS.5031 Interfund Transfers, General Fund $100,500
Total $100,500
Increase Appropriation:
CS.1910.4.300.800 Claims $100,500
Total $100,500
✓Vote Record-Resolution RES-2023-1061
Rl Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Seconder El ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Voter El ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter El ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter El ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter El ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1062
CATEGORY: Legal
DEPARTMENT. Town Clerk
2023 Southold Town Youth Services Agreement
Financial Impact:
2023 Southold Youth Services Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2023 Southold Town Youth Services Agreement with
the County of Suffolk, in the amount of$8,911.00, for the term January 1, 2023 through
December 31, 2023, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1062
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Sarah E.Nappa Mover Q ❑ ❑ ❑
❑ Defeated Greg Doroski Seconder 10 ❑ ❑ ❑
Page 31
December 19, 2023
Southold Town Board Board Meeting
❑ Tabled Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2023-1063
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Town Clerk
2023 State Aid Youth Bureau Agreement
Financial Impact:
2023 agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A. Russell to execute the 2023 State Aid Youth Bureau Agreement with the
County of Suffolk, in the amount of$17,464.00, for the term January 1, 2023 through December
31, 2023, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1063
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
0 El El El
Withdrawn Sarah E.Nappa Voter
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Rescinded Jill Doherty Mover 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1064
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Town Clerk
Lori Hulse Agreement
Financial Impact:
Page 32
December 19, 2023
Southold Town Board Board Meeting
Trustees Attorney
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Scott A Russell to execute the Engagement Letter with Lori M Hulse, Esq., dated
December 15, 2023, for legal services as described therein, to be provided to the Town Trustees
for the period January 1, 2024 through December 31, 2024, at the retainer rate of$2,000.00 per
month, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2023-1064
RI Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder 10 ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover 1Z ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 1Z ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1065
CATEGORY: Agreements -Non
DEPARTMENT. Town Attorney
Termination Lamb &Barnosky LLP/Retain Keane &Beane
RESOLVED, effective January 1, 2024, that the rights and obligations of Lamb & Bamosky,
LLP pursuant to retainer agreement presently in effect, will be assigned to and assumed by the
law firm of Keane &Beane, P.C.; and be it further
RESOLVED, effective December 31, 2023 that Board terminates the retainer agreement with
Lamb & Barnosk , LLP.
✓Vote Record-Resolution RES-2023-1065
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Sarah E.Nappa Voter R ❑ ❑ ❑
❑ Tabled
Greg Doroski Mover R ❑ ❑ ❑
❑ Withdrawn
El El El
Supervisor's Appt Brian O.Mealy Voter R
❑ Tax Receiver's Appt Q El El El
DohertySeconder
❑ Rescinded Louisa P.Evans Voter Q ❑ El El
❑ Town Clerk's Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 33
December 19, 2023
Southold Town Board Board Meeting
❑ Lost
2023-1066
CATEGORY: Employment- Town
DEPARTMENT. Accounting
Appoint Acting Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle
Nickonovitz as Acting Town Comptroller effective January 1, 2024 at a salary of$150,000 per
year.
✓Vote Record-Resolution RES-2023-1066
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain _ Absent
❑ Tabled
Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1069
CATEGORY: Agreements-Non
DEPARTMENT. Town Attorney
Accept RFP Georgica Green Ventures
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal received
from Georgica Green Ventures, c/o David J. Gallo, 50 Jericho Quadrangle, Ste 118, Jericho, NY
11753, for the "For-Sale" affordable housing development on the property located at Carrol
Avenue, Peconic,New York, subject to all applicable town code requirements, and all conditions
imposed by the Planning Department, Planning Board and Board of Zoning Appeals with all fees
waved. Said Resolution is further conditioned on the absence of any further appeals of the town
action which approved the land division and re-zoned the parcel in question to Affordable
Housing District.
Page 34
December 19, 2023
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2023-1069
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Sarah E.Nappa Mover Q El El
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded
Jill Doherty Seconder Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter ❑ Q ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter ❑ Q ❑ ❑
❑ No Action
❑ Lost
2023-1070
CATEGORY: Agreements -Non
DEPARTMENT. Town Attorney
Sale of Carroll Avenue Property
RESOLVED that the Town Board of the Town of Southold hereby consents to the sale of the
subject 5.1 acre parcel located on Carrol Avenue and zoned Affordable Housing District to
Georgica Green Ventures for the sum of $500,000.00, subject to the approval of a final
development plan from the Town of Southold.
✓Vote Record-Resolution RES-2023-1070
Q Adopted
❑ Adopted as Amcnded
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Sarah E.Nappa Seconder Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter ❑ Q ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter ❑ Q ❑ ❑
❑ No Action
❑ Lost
2023-1071
CATEGORY: Legal
DEPARTMENT. Town Attorney
Page 35
December 19, 2023
Southold Town Board Board Meeting
Settlement with MKS Realty LLC
RESOLVED that the Town Board of the Town of Southold hereby authorizes Town Attorney
Paul M DeChance to negotiate the settlement and resolution of the action entitled MKS Realty
LLC v Town of Southold Board of Trustees Index 601105/2023.
✓Vote Record-Resolution RES-2023-1071
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ withdrawn Sarah E.Nappa Voter ❑✓ ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter 10 ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 10 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover El ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter 21 ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1072
CATEGORY. Enact Local Law
DEPARTMENT. Town Clerk
Enact LL Chapter 215 Sewers &Sewage Disposal Fees
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 5' day of December, 2023, a Local Law entitled "A Local Law in
relation to Chapter 215 Sewers and Sewage Disposal, and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, "A Local Law in relation to Chapter 215 Sewers and Sewage Disposal"reads
as follows:
LOCAL LAW NO. 2023
A Local Law entitled, "A Local Law in relation to Chapter 215 Sewers and Sewage
Disposal".
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose.
Page 36
December 19, 2023
Southold Town Board Board Meeting
The purpose of this local law is to update fees in Chapter 215.
II. Chapter 215 of the Code of the Town of Southold is hereby amended as follows:
Chapter 215 Sewers and Sewage Disposal
Part 2 Sewer Rents and Charges
Article II Sewer Rents and Charges
§ 215 - 15 Rents;penalty for late payment.
A. In addition to any and all other fees and charges provided by law, the owner of a
parcel of land served by the sanitary sewer system of the FISD shall pay an
annual sewer rent for the use of such sanitary sewer system, which shall be based
upon an annual charge of$45-0 $900 for each separate dwelling unit served by the
system. Such annual sewer rents shall be paid in semiannual installments of$272-5
$450 on the first day of January and June of each year.
B. If such sewer rents are not paid within 30 days of the due date, a penalty of 5%
shall be paid.
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-2023-1072
❑ Adopted
❑ Adopted as Amended
❑ Defeated
Q Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Sarah E.Nappa Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q....... ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Next:1/16/24 7:00 PM
2023-1073
CATEGORY. Enact Local Law
Page 37
December 19, 2023
Southold Town Board Board Meeting
DEPARTMENT. Town Clerk
Enact Chapter 148 Flood Damage Protection
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County,New York, on the 5th day of December, 2023, a Local Law entitled"A Local Law in
Relation to Amendments to Chapter 148 for Flood Damage Prevention as authorized by
the New York State Constitution, Article IX, Section 2, and Environmental Conservation
Law,Article 36", and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard, Now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, "A Local Law in Relation to Amendments to Chapter 148 for Flood Damage
Prevention as authorized by the New York State Constitution,Article IX, Section 2, and
Environmental Conservation Law, Article 36" reads as follows:
LOCAL LAW NO. 2023
A Local Law entitled, "A Local Law in Relation to Amendments to Chapter 148 for Flood
Damage Prevention as authorized by the New York State Constitution,Article IX, Section
2, and Environmental Conservation Law,Article 36"
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose- The purpose of this local law is to update Chapter 148.
II. Chapter 148 of the Code of the Town of Southold is hereby amended to include the
underlined words and remove the struck through words as follows:
§ 148-4 Definitions.
A. Unless specifically defined below, words or phrases used in this chapter shall be
interpreted so as to give them the meanings they have in common usage and to give this
chapter its most reasonable application.
B. As used in this chapter, the following terms shall have the meanings indicated:
ACCESSORY STRUCTURE
A structure used solely for parking (two-car detached garages or smaller) or limited
storage, represent a minimal investment of not more than 10-percent of the value of
the primary structure, and may not be used for human habitation.
COASTAL A ZONE
Area within a SFHA, landward of a VI-V30, VE, or V zone or landward of an open
coast without mapped coastal high hazard areas. In a coastal A zone, the principal
source of flood must be astronomical tides, storm surges, seiches or tsunamis, not
Page 38
December 19, 2023
Southold Town Board Board Meeting
riverine flooding. During the base flood conditions, the potential for breaking wave
height shall be greater than or equal to 1 '/2 feet (457 mm). The inland limit of coastal
A zone is (a) the Limit of Moderate Wave Action if delineated on a FIRM, or (b)
designated by the authority having jurisdiction
LIMIT OF MODERATE WAVE ACTION (LiMWA)
Line shown on FIRMS to indicate the inland limit of the 1 '/2 foot (457 mm) breaking
wave height during the base flood.
REGULATORY FLOODWAY
The channel of a river or other watercourse and the adjacent land areas that must be
reserved in order to discharge the base flood without cumulatively increasing the water
surface elevation more than a designated height as determined by the Federal Emergency
Management Agency in a Flood Insurance Study or by other agencies as provided in*448-
1-2 §148-14B of this chapter.
VIOLATION
Means the failure of a structure or other development to be fully compliant with the
community's flood plain management regulations.
§ 148-9 Penalties for offenses.
No structure in an area of special flood hazard shall hereafter be constructed, located, extended,
converted or altered and no land shall be excavated or filled without full compliance with the
terms of this chapter and any other applicable regulations. Any infraction of the provisions of
this chapter by failure to comply with any of its requirements, including infractions of conditions
and safeguards established in connection with conditions of the permit, shall constitute a
violation. Any person who violates this chapter or fails to comply with any of its requirements
shall, upon conviction thereof, be fined no more than $250 or imprisoned for not more than 15
days, or both. Each day of noncompliance shall be considered a separate offense. Nothing herein
contained shall prevent the Town of Southold from taking such other lawful action as necessary
to prevent or remedy an infraction. Any structure found not compliant with the requirements of
this chapter for which the developer and/or owner has not applied for and received an approved
variance under §14 9 22 an §148-23 will be declared noncompliant, and notification will be sent
to the Federal Emergency Management Agency.
§ 148-14 Duties and responsibilities of local administrator.
Duties of the local administrator shall include but not be limited to the following:
A. Permit application review. The local administrator shall conduct the following permit
application review before issuing a floodplain development permit. The local administrator
shall:
(2) Review subdivision and other proposed new development, including
manufactured home parks, to determine whether proposed building sites will be
reasonably safe from flooding. If a proposed building site is located in an area of
special flood hazard, all new construction and substantial improvements shall
meet the applicable standards of§148-15 through ,^� §148-22, construction
standards, and, in particular, §148-15B, Subdivision proposals.
(3) Determine whether any proposed development in an area of special flood hazard
may result in physical damage to any other property(e.g., stream bank erosion
Page 39
December 19, 2023
Southold Town Board Board Meeting
and increased flood velocities). The local administrator may require the applicant
to submit additional technical analyses and data necessary to complete the
determination. If the proposed development may result in physical damage to any
other property or fails to meet the requirements of§148-15 through ,^� §148-
22, construction standards,no permit shall be issued. The applicant may revise
the application to include measures that mitigate or eliminate the adverse effects
and resubmit the application.
B. Use of other flood data.
(1) When the Federal Emergency Management Agency has designated areas of
special flood hazard on the community's Flood Insurance Rate Map (FIRM) but
has neither produced water surface elevation data (These areas are designated
Zone A or V on the FIRM.) nor identified a floodway, the local administrator
shall obtain,review and reasonably utilize any base flood elevation and floodway
data available from a federal, state or other source, including data developed
pursuant to § 14 9 13 §148-13H, as criteria for requiring that new construction,
substantial improvements or other proposed development meet the requirements
of this chapter.
H. Information to be retained. The local administrator shall retain and make available for
inspection copies of the following:
(5) Variances issued pursuant to § 148 22 =~a 148 23 148-23 and 148-24,variance
procedures; and,.
Base flood elevations developed pursuant to sub-section 148-13G and
supporting technical analvsis.
§ 148-15 General standards.
The following standards apply to new development, including new and substantially improved
structures, in the areas of special flood hazard shown on the Flood Insurance Rate Map
designated in §148-6.
B. Subdivision And Development proposals. The following standards apply to all new
subdivision proposals and other proposed development in areas of special flood hazard
(including proposals for manufactured home and recreational vehicle parks and
subdivisions):
(4) Proposed development shall not result in physical damage to any other
property (e.g., stream bank erosion or increased flood velocities). If
requested by the Local Administrator, the applicant shall provide a technical
analysis, by a licensed professional engineer, demonstrating that this
condition has been met.
(5) Proposed development shall be designed, located, and constructed so as to
offer the minimum resistance to the flow of water and shall be designed to
have a minimum effect upon the height of flood water.
(6) Any equipment or materials located in a special flood hazard area shall be
elevated, anchored, and floodproofed as necessary to prevent flotation, flood
damage, and the release of hazardous substances.
(7) No alteration or relocation of a watercourse shall be permitted unless:
a. a technical evaluation by a licensed professional engineer
Page 40
December 19, 2023
Southold Town Board Board Meeting
demonstrates that the altered or relocated segment will provide
conveyance equal to or greater than that of the original stream
segment and will not result in physical damage to any other property;
b. if warranted, a conditional revision of the Flood Insurance Rate Map
is obtained from the Federal Emergency Management Agency, with
the applicant providing the necessary data, analyses, and mapping
and reimbursing the Town of Southold for all fees and other
costs in relation to the application; and
C. the applicant provides assurance that maintenance will be provided so
that the flood carrying capacity of the altered or relocated portion of
the watercourse will not be diminished.
C. Encroachments.
(3) In a Special Flood Hazard Area (SFHA), if any development is found to
increase or decrease base flood elevations, the Town of Southold shall
as soon as practicable, but not later than six months after the date such
information becomes available, notify FEMA and the New York State
Department of Environmental Conservation of the changes by submitting
technical or scientific data in accordance with standard engineering practice.
§ 148-16 Standards for all structures.
B. Construction materials and methods.
(3) For enclosed areas below the lowest floor of a structure within Zones Al-A30,
AE or AH, and also in Zone A if base flood elevation data are available, new and
substantially improved structures shall have fully enclosed areas below the lowest
floor that are usable solely for parking of vehicles, building access or storage in
an area other than a basement and which are subject to flooding designed to
automatically equalize hydrostatic flood forces on exterior walls by allowing for
the entry and exit of floodwaters. Designs for meeting this requirement must
either be certified by a licensed professional engineer or architect or meet or
exceed the following minimum criteria:
(c) openings not less than three inches in anv direction.
(E)(d) Openings may be equipped with louvers, valves, screens or other
coverings or devices,provided that they permit the automatic entry and
exit of floodwaters. Enclosed areas subgrade on all sides are considered
basements and are not permitted.
C. Utilities.
(1) New and replacement electrical equipment, heating, ventilating, air conditioning,
plumbing connections and other service equipment shall be located at least two
feet above the base flood elevation, or above the base flood level or designed to
prevent water from entering or accumulating within the components during a
flood and to resist hydrostatic and hydrodynamic loads and stresses.
Electrical wiring and outlets, switches, junction boxes and panels shall be
elevated or designed to prevent water from entering and accumulating within
the components unless they conform to the appropriate provisions of the
electrical part of the Building Code of New York State or the Residential
Page 41
December 19, 2023
Southold Town Board Board Meeting
Code of New York State for location of such items in wet locations. This
includes heating, ventilating and air-conditioning equipment, hot water heaters,
appliances, elevator lift machinery and electrical junction and circuit breaker
boxes. When located below the base flood elevation, a professional engineer's or
architect's certification of the design is required.
D. Storage Tanks
(1) Underground tanks shall be anchored to prevent flotation, collapse and
lateral movement during conditions of the base flood.
(2) Above-ground tanks shall be:
a. anchored to prevent floatation, collapse or lateral movement during
conditions of the base flood or;
b. installed at or above the base flood elevation as shown on the Flood
Insurance Rate May enumerated in §148-6 plus two feet.
§ 148-17 Elevation of residential structures (except coastal high-hazard areas).
The following standards, in addition to the standards in § 148-15B, Subdivision proposals, and §
148-15C, Encroachments, and § 148-16, Standards for all structures, apply to new and
substantially improved residential structures located in areas of special flood hazard as indicated:
A. Within Zones Al-A30, AE and AH, and also in Zone A if base flood elevation data are
available, new construction and substantial improvements shall have the lowest floor
(including basement) elevated to or above the two feet above the base flood elevation.
Within Zones AH adequate drainage paths are required to guide flood waters
around and away from proposed structures on slopes.
B. Within Zone A, when no base flood elevation data are available,
impfaved stvdetwes shali have the lowest floof: (ifieltiding basemefft) elevated at least
tLroo f k eve the highest .,d;aeef t ,.,:ado a base flood elevation shall be determined
by either:
(1) Obtain and reasonably use data available from a federal, state, or other
source plus two feet of freeboard, or,
(2) Determine the base flood elevation in accordance with accepted hydrologic
and hydraulic engineering practice, plus two feet of freeboard.
Determinations shall be undertaken by a registered design professional who
shall document that the technical methods used reflect currently accepted
engineering practice. Studies, analyses, and computations shall be submitted
in sufficient detail to allow thorough review and approval
C. Within Zone AO, new construction and substantially improved structures shall have the
lowest floor (including basement) elevated above the highest adjacent grade at least as
high as two feet above the depth number specified in feet on the community's Flood
Insurance Rate Map enumerated in §148-6 (at least two feet if no depth number-is
speeified). plus one foot of freeboard. In areas designated as Zone AO where a depth
number is not specified on the map, the depth number shall be taken as being equal
to 2 feet. Within AO, adequate drainage paths are required to guide flood waters
around and away from proposed structures on slopes.
D. Within Zones AH and AO, adequate drainage paths are required to guide floodwaters
around and away from proposed structures on slopes.
Page 42
December 19, 2023
Southold Town Board Board Meeting
§ 148-18 Residential structures (coastal high-hazard areas).
The following standards, in addition to the standards in §148-15A, Coastal high-hazard areas,
and §148-15B, Subdivision and Development proposals, and §148-16, Standards for all
structures, apply to new and substantially improved residential structures located in areas of
special flood hazard shown as Zone V1-V30, VE or V on the community's Flood Insurance Rate
Map designated in § 148-6:
N. Breakaway wall design standards.
(2) Use of breakaway wall strengths in excess of 20 pounds per square foot shall not
be permitted unless a registered professional engineer or architect has developed
or reviewed the structural design and specifications for the building foundation
and breakaway wall components and certifies LLthat breakaway walls will fail
under water loads less than those that would occur during the base flood!and
that the elevated portion of the building and supporting foundation system will not
be subject to collapse, displacement or other structural damage due to the effects
of wind and water loads acting simultaneously on all building components
(structural and nonstructural). Water loading values used shall be those associated
with the base flood. Wind loading values shall be those required by the building
code.
§ 148-19 Nonresidential structures (except coastal high-hazard areas).
The following standards apply to new and substantially improved commercial, industrial and
other nonresidential structures located in areas of special flood hazard, in addition to the
requirements in § 148-15B, Subdivision and Development proposals, and § 148-15C,
Encroachments, and § 148-16, Standards for all structures.
B. Within Zone AO, new construction and substantial improvements of nonresidential
structures shall:
(2) Together with attendant utility and sanitary facilities, be completely floodproofed
to that level to meet the floodproofing standard specified in § 148 16C 148-
19A(2).
C. If the structure is to be floodproofed, a licensed professional engineer or architect shall
develop and/or review structural design, specifications and plans for construction. A
floodproofing certificate or other certification shall be provided to the local administrator
that certifies that the design and methods of construction are in accordance with accepted
standards of practice for meeting the provisions of§148-19A(2), including the specific
elevation (in relation to mean sea level) to which the structure is to be floodproofed.
§ 148-21 Manufactured homes and recreational vehicles.
The following standards, in addition to the standards in § 148-15, General standards, and § 148-
16, Standards for all structures, apply in areas of special flood hazard to manufactured homes
and to recreational vehicles which are located in areas of special flood hazard.
A. Recreational vehicles.
(1) Recreational vehicles placed on sites within Zones Al-A30, AE, AH, V1 - V30,
V and VE shall either:
(c) Meet the requirements for manufactured homes in Subsections B, C D
Page 43
December 19, 2023
Southold Town Board Board Meeting
and E.
B. Within Zones Al-A30, AE, AH, the bottom of the frame of the manufactured home
shall be elevated to meet the requirements of Section 148-17A. Elevation on piers
consisting of dry stacked blocks is prohibited. A manufactured home that is placed or
substantially improved in Zones Al-A30, AE, AH, V1-V30, V or VE that is on a site
either outside of an existing manufactured home park or subdivision, as herein defined; in
a new manufactured home park or subdivision, as herein defined; in an expansion to an
existing manufactured home park or subdivision, as herein defined; or in an existing
manufactured home park or subdivision, as herein defined, on which a manufactured
home has incurred substantial damage as the result of a flood shall, within Zones
Al-A30, AE and AH,be elevated on a permanent foundation such that the lowest
floor is elevated to or above two feet above the base flood elevation and is
securely anchored to an adequately anchored foundation system to resist flotation,
collapse and lateral movement or, within Zones V1-V30, V and VE, be elevated
on a pile foundation such that the bottom of the lowest structural member of the
lowest floor (excluding pilings and columns) is elevated to or above two feet
above the base flood elevation and securely anchored to an adequately anchored
foundation system to resist flotation, collapse and lateral movement. Elevation on
piers consisting of dry stacked blocks is prohibited. Methods of anchoring may
include but are not limited to use of over-the-top or frame ties to ground anchors.
C. Within Zone A, the bottom of the frame of the manufactured home shall be elevated
to meet the requirements of Section 148-17B. Elevation on piers consisting of dry
stacked blocks is prohibited. A manufactured home to be placed or substantially
improved in Zone Al-A30, AE, AH, V1-V30 or VE in an existing manufactured home
park or subdivision that is not to be placed on a site on which a manufactured home has
incurred substantial damage shall be elevated in a manner such as required in Subsection
B.
D. Within Zone AO, the bottom of the frame of the manufactured home shall be
elevated to meet the requirements of Section 148-17C. Elevation on piers consisting
of dry stacked blocks is prohibited. Within ^ or^' "ea na base. flood e�e�';Itien
fetffidafien elemetits of at least e"ivalefft stfength that afe tie less than 36 iiiehes iti
E. Within V or VE, manufactured homes must meet the requirements of 148-18.Within
Zeiie AO, the fleei: shall be eleva+ed above the highest adjaeetit gfade at least as high
the depth nttmbef: speeified on the Flood instfr-anee Rate Map enumer-a+ed in §14 8 6 (at.
least two feet if ne depth fitiffimbeF is speeified). Elevation on pieFs e0fisisting of d.Fj
F. The foundation and anchorage of manufactured homes to be located in identified
floodways shall be designed and constructed in accordance with ASCE 24.
§148-22 ACCESSORY STRUCTURES INCLUDING DETACHED GARAGES
Page 44
December 19, 2023
Southold Town Board Board Meeting
The following standards apply to new and substantially improved accessory structures,
including detached garages, in the areas of special flood hazard shown on the Flood
Insurance Rate Map designated in M8-6.
A. The accessory structure must meet the definition of structure, for floodplain
management purposes, provided in 44 CFR § 59.1, where walled and roofed shall be
interpreted as having two outside rigid walls and a fully secured roof.
B. The accessory structure should be small, as defined by the community and approved
by FEMA, and represent a minimal investment. Accessory structures of any size
may be considered for a variance; however, FEMA considers accessory structures
that meet the following criteria to be small and therefore not necessarily in need of a
variance,if the community chooses to allow it:
(1) Located in an A Zone(A, AE,Al-A30,AR, A99) and less than or equal to the
size of a one-story, two-car garage.
(2) Located in a V Zone(V, VE,V1-V30) and less than or equal to 100 square
feet.
C. Accessory structures must meet the standards of U48-16A,ANCHORING,
D. The portions of the accessory structure located below BFE plus two feet of
freeboard must be constructed with flood-resistant materials.
E. Mechanical and utility equipment for the accessory structure must be elevated or
dry floodproofed to or above BFE plus two feet of freeboard.
F. Within Zones AO and Zone A, if base flood elevation data are not available, areas
below three feet above the highest adiacent grade shall be constructed using
methods and practices that minimize flood damage.
G. The accessory structure must comply with the floodway encroachment provisions of
the NFIP.
H. The accessory structure must be wet floodproofed to protect the structure from
hydrostatic pressure. The design must meet the NFIP design and performance
standards for openings per 44 CFR § 60.3(c)(5) and must allow for the automatic
entry and exit of floodwaters without manual operation or the presence of a person
(or persons).
I. Within Zones Vl-V30, VE, and V, unelevated accessory buildings must be
unfinished inside, constructed with flood-resistant materials, and used only for
storage. When an accessory building is placed in these zones, the design professional
must determine the effect that debris from the accessory building will have on
nearby buildings. If the accessory building is large enough that its failure could
create damaging debris or divert flood flows, it must be elevated above the base
flood elevation plus two feet.
2 §148-23 Zoning Board of Appeals.
E. Upon consideration of the factors of Subsection D 148-23 and the purposes of this
chapter, the Zoning Board of Appeals may attach such conditions to the granting of
variances as it deems necessary to further the purposes of this chapter.
§ 14 9 23 148-24 Conditions for variances.
A. Generally, variances may be issued for new construction and substantial improvements to
Page 45
December 19, 2023
Southold Town Board Board Meeting
be erected on a lot of 1/2 acre or less in size contiguous to and surrounded by lots with
existing structures constructed below the base flood level, provided that § 148-28
§148-23(D) has been fully considered. As the lot size increases beyond 1/2 acre, the
technical justification required for issuing the variance increases.
G. Any applicant to whom a variance is granted for a building with the lowest floor below
the base flood elevation shall be given written notice over the signature of a community
official that the cost of flood insurance will be commensurate with the increased risk
resulting from the lowest floor elevation.
(1) the issuance of a variance to construct a structure below the base flood level
will result in increased premium rates for flood insurance up to amounts as
high as $25 for $100 of insurance coverage; and
(2) such construction below the base flood level increases risks to life and
property. Such notification shall be maintained with the record of all
variance actions as required in 048-14H of this chapter.
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-2023-1073
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled .. ... .. ....
Sarah E.Nappa Seconder Q ❑ ❑ ❑
❑ withdrawn
❑ Supervisor's Appt Greg Doroski Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Scott A.Russell Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2023-1074
CATEGORY. Support/Non-Support Resolution
DEPARTMENT. Town Clerk
Adopt Finding and Summary of DrJohn Covendale.
Page 46
December 19, 2023
Southold Town Board Board Meeting
Resolved that the Town Board of the Town of Southold Hereby adopts the findings and
Summery of Dr. John Covendale concerning his independent investigation of claims against
Supervisor Scott A Russell that there was no violation of the Towns Workplace violence
Prevention Policy or Workplace Sexual Harassment Policy and no basis for the complaint policy
concerning the January 3rd incident involving Damon Hagen.
✓Vote Record-Resolution RES-2023-1074
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑✓ El El El
Withdrawn Sarah E.Nappa Voter
❑ Supervisor's Appt Greg Doroski Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Brian O.Mealy Voter 10 ❑ ❑ ❑
❑ Rescinded
Jill Doherty Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Supt Hb vys Appt Scott A.Russell Voter ❑ ❑ ❑ ❑
❑ No Action
❑ Lost
VI. Public Hearings
1. PH 12/19 4:30 Pm -LL Chapter 215 Sewers & Sewage Disposal Fees
RESULT: CLOSED [UNANIMOUS]
MOVER: Sarah E. Nappa, Councilwoman
SECONDER:Jill Doherty, Councilwoman
AYES: Nappa, Doroski, Mealy, Doherty, Evans, Russell
2. PH 12/19 4:30 Pm Chapter 148 Flood Damage Protection
RESULT: CLOSED [UNANIMOUS]
MOVER: Greg Doroski, Councilman
SECONDER:Sarah E. Nappa, Councilwoman
AYES: Nappa, Doroski, Mealy, Doherty, Evans, Russell
Page 47