HomeMy WebLinkAboutTB-01/07/2025 O DENIS NONCARROW Town Hall, 53095 Main Road
TOWN CLERK PO Box 1179
Southold,NY 11971
REGISTRAR OF VITAL STATISTICS Fax(631)765-6145
MARRIAGE OFFICER 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
ORGANIZATIONAL MEETING
January 7, 2025
11:00 AM
A Organizational Meeting of the Southold Town Board was held Tuesday, January 7, 2025 at the
Meeting Hall, Southold,NY.
I. Call to Order
11:00 AM Meeting called to order on January 7, 2025 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 Present
II. Public Portion
III. Resolutions
2025-1
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Deputy Supervisor
SUPERVISOR'S APPOINTMENT
Supervisor Albert Krupski Jr. hereby appoints John Stype as Deputy Supervisor of the Town of
Southold for the term of January 1, 2025 through December 31, 2025.
Page 1
January 7, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-1
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑
❑ Withdrawn Brian O.Mealy ❑ ❑ ❑
El Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑
❑ Supt Hgwys Appt
Louisa P.Evans ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-2
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Paul M. DeChance
as Town Attorney effective January 1, 2025 through December 31, 2026.
✓Vote Record-Resolution RES-2025-2
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Seconder Q El El El
❑ Supervisor's Appt Brian O.Mealy Voter CT ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-3
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Deputy Town Attorney
Page 2
January 7, 2025
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby appoints James
Sduicciarini to the position of Deputy Town Attorney for the Town of Southold, effective
January 1, 2025 through December 31, 2025.
✓Vote Record-Resolution RES-2025-3
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-4
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Assistant Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Julie McGivney
to the position of Assistant Town Attorney for the Town of Southold, effective January 1,
2025 through December 31, 2025.
✓Vote Record-Resolution RES-2025-4
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter Q ❑ ❑ ❑
❑ Withdrawn
Brian O.Mealy Mover Q ❑ ElEl Supervisor's Appt ❑
❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt J 11 i 11 ll11 Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 3
January 7, 2025
Southold Town Board Board Meeting
2025-5
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Assistant Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Benjamin
Johnson to the position of Assistant Town Attorney for the Town of Southold, effective
January 1, 2025 through December 31, 2025.
✓Vote Record-Resolution RES-2025-5
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-6
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle
Nickonovitz as Town Comptroller effective January 1, 2025 through December 31, 2025.
✓Vote Record-Resolution RES-2025-6
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski Voter 0...... ❑................❑..... ❑.....
❑ Tabled Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Withdrawn Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Page 4
January 7, 2025
Southold Town Board Board Meeting
❑ No Action
❑ Lost
2025-7
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Deputy Comptroller
RESOLVED that the Town Board of the Town of Southold hereby appoints Sharon Glassman as
Deputy Town Comptroller effective January 1, 2025 through December 31, 2025
✓Vote Record-Resolution RES-2025-7
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Greg Doroski Seconder Q El El El
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Lonisa P.Evans Mover Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-8
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Emergency Preparedness
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Emergency Preparedness Team for the Town of Southold for the term of
January 1, 2025 through December 31, 2025, all to serve without compensation.
Supervisor Albert J. Krupski, Jr. Coordinator
Police Chief Steven Grattan Deputy Coordinator
Network& Systems Administrator Lloyd Reisenberg Assistant Deputy Coordinator
Superintendent Daniel Goodwin Assistant Deputy Coordinator
Senior Citizens Program Director Jacqueline Martinez Assistant Deputy Coordinator
Page 5
January 7, 2025
Southold Town Board Board Meeting
Eric Haas Fire Coordinator
Don Fisher Coord of Communication
Charles Burnham Coord of Communication
Sonia Spar Coord of Communication
Fire Marshall-TBD Coord of Communication
✓Vote Record-Resolution RES-2025-8
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Mover Q ❑ ❑ ❑
❑ withdrawn
❑ Supervisor's Appt Biian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert?Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-9
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Board of Assessors Chairperson
WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more
than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to
his regular duties, shall perform such services in connection with assessment and taxation of
property for state, county and town purposes as the Board shall direct; now, therefore, be it
RESOLVED that Assessor Kevin Webster be and hereby is designated to hold the office of
Chairman of the Board of Assessors until the 31 st day of December 2025, at the pleasure of the
Town Board, all in accordance with Section 22B of the Town Law; and be it
FURTHER RESOLVED that the compensation for such appointment be fixed at$8,000 per
annum,payable in regular bi-weekly payments.
✓Vote Record-Resolution RES-2025-9
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑
❑ Defeated Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Tabled Anne H.Smith Seconder Rl ❑ ❑ ❑
❑ Withdrawn Albert J Kmpski Jr Voter Q ❑ ❑ ❑
Page 6
January 7, 2025
Southold Town Board Board Meeting
❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-10
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Appoint to the Southold Town Planning Board
RESOLVED that the Town Board of the Town of Southold hereby appoints oints Donald Wilcenski as
a member to the Southold Town Planning Board effective from January 1, 2025 through
December 31, 2029.
✓Vote Record-Resolution RLS-2025-10
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Q ❑ El El
withdrawn Greg Doroski Voter
❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hg vys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-11
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Planning Board Chairperson
RESOLVED that pursuant to Section 272 of the Town Law, James Rich III is hereby designated
Chairperson of the Southold Town Planning Board for the term of January 1, 2025 through
December 31, 2025; and be it
Page 7
January 7, 2025
Southold Town Board Board Meeting
FURTHER RESOLVED that the Chairperson of the Planning Board shall be responsible for
furnishing to the Town Board a detailed monthly report of activities within the department; and
be it
FURTHER RESOLVED that the Chairperson of the Planning Board shall be paid a salary of
$3,000.00 per annum, in addition to the regular salary, effective January 1, 2025 through
December 31, 2025 and the same shall be paid in regular bi-weekly payments.
✓Vote Record-Resolution RES-2025-11
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
GregDoroski Voter Q El El El
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Supt H,-wys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-12
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Appoint Member to the Southold Town Zoning Board of Appeals
RESOLVED that the Town Board of the Town of Southold hereby appoints Margaret M.
Steinbugler as a member to the Southold Town Zoning Board of Appeals effective from January
1, 2025 through December 31, 2029..
✓Vote Record-Resolution RES-2025-12
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski Voter Q ❑ ❑ ❑
❑ Tabled
Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter Q ❑ ❑ ❑
❑ Supervisor's Appt
El El El
Tax Receiver's Appt Albert J Krupski Jr Voter Q
❑ Rescinded Jill Doherty Seconder 2 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 8
January 7, 2025
Southold Town Board Board Meeting
❑ Lost
2025-13
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Zoning Board of Appeals Chairperson
RESOLVED that pursuant to Section 267(1) of the Town Law, Leslie Weisman is hereby
designated Chairperson of the Southold Town Board of Appeals for the term of January 1, 2025
through December 31, 2025; and be it
FURTHER RESOLVED that the Chairperson of the Board of Appeals shall be responsible for
furnishing to the Town Board a detailed monthly report of activities within the department; and
be it
FURTHER RESOLVED that the Chairperson of the Southold Town Board of Appeals shall be
paid a salary of$13,000.00 per annum, in addition to the regular salary, effective January 1,
2025 through December 31, 2025, and the same shall be paid in regular bi-weekly payments.
✓Vote Record-Resolution RES-2025-13
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled .. .... .... .... ... ...
Greg Doroski over
,...,_. .0.. ❑............. ..❑.. ❑..
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter 21 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-14
CATEGORY: Organizational - Accounting
DEPARTMENT. Town Clerk
2025 Elected Officials Salaries
WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board
Page 9
January 7, 2025
Southold Town Board Board Meeting
fix, from time to time, the salaries of all officers and employees of the Town whether elected or
appointed, and determine when the same shall be payable, and the salaries of the members of the
Town Board, the elected Town Clerk and the elected Superintendent of Highways shall not be
fixed in an amount in excess of the amounts respectively specified in the notice of hearing on the
preliminary budget published pursuant to Section 108 of the Town Law; now, therefore, be it
RESOLVED that the annual salaries of the following elected officials shall be as follows, to wit:
Supervisor Albert J Krupski, Jr 126,963.00
Councilwoman Jill Doherty 43,500.00
Councilman Gregory Doroski 43,500.00
Councilman Brian Mealy 43,500.00
Councilwoman Anne Smith 43,500.00
Justice Louisa P. Evans 64,547.00
Justice Eileen Powers 86,700.00
Justice Daniel Ross 86,700.00
Town Clerk Richard D Noncarrow 119,645.00
Superintendent of Highways Daniel Goodwin 124,170.00
Receiver of Taxes Kelly Fogarty 46,682.00
Assessor Kevin Webster 89,427.00
Assessor William Flinter 89,427.00
Assessor Charles Sanders 89,427.00
Trustee Elizabeth Gillooly 25,720.00
Trustee Glenn Goldsmith 25,720.00
Trustee A. Nicholas Krupski 25,720.00
Trustee Elizabeth Peeples 25,720.00
Trustee Eric Sepenoski 25,720.00
Trustee President- additional 3,000.00
AND BE IT FURTHER RESOLVED that the aforesaid salaries shall be paid in regular biweekly
payments, and the Town Clerk be and hereby is instructed to file such certificates with the proper
parties as required Section 30, Subdivision 3 of the Town Law.
✓Vote Record-Resolution RES-2025-14
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Greg Doroski Voter. C✓7 0 0 ❑
❑ Supervisor's Appt Brian O.Mealy Mover 21 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
.......................................................... ...............
❑ No Action
❑ Lost
Page 10
January 7, 2025
Southold Town Board Board Meeting
2025-15
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Appointed Officials Salaries
RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum
salaries for the following appointed officials or employees effective January 1, 2025 through
December 31, 2025:
Deputy Supervisor John Stype 5,000.00
Justice Court Director, Leanne Reilly 128,196.00£
Secretarial Assistant, Office of the Supervisor,Michelle Tomaszewski 92,918.00 $
Confidential Secretary, Office of the Supervisor, Lauren Standish 95,756.00 T
Principal Account Clerk,Lynda Rudder 105,993.00 T
Senior Account Clerk, Sabrina Born 77,039.00£
Town Comptroller,Michelle Nickonovitz 163,200.00
Deputy Town Comptroller, Sharon Glassman 130,000.00
Principal Account Clerk,Diana Whitecavage 89,450.00£
Personnel Assistant, Christine Foster 90,080.00¥
Town Attorney,Paul M. DeChance 178,180.00
Deputy Town Attorney,James Squicciarim 157,871.00
Assistant Town Attorney,Julie McGivney 138,006.00
Assistant Town Attorney, Benjamin Johnson 125,000.00
Secretary, Office of the Town Attorney,Amy Schlachter 61,200.00
Town Engineer,Michael Collins 170,798.00£
Building Maintenance Supervisor, Timothy Abrams 117,349.00 1
Network& Systems Administrator, Lloyd Reisenberg 143,513.00¥
Administrative Assistant, Regina Blasko 82,500.00£
Deputy Superintendent of Highways, Michael Orientale 103,126.00¥
Senior Citizens Program Director, Jacqueline Martinez-Brooks 134,347.00
Town Historian,Amy Folk 24,888.00
Government Liaison Officer, Gwynn Schroeder 91,321.00
Chief Building Inspector,Michael Verity 136,847.00
Town Planning Director, Heather Lanza 146,440.00
Solid Waste Coordinator,A. Nicholas Krupski 127,500.00
Executive Assistant,Lillian McCullough 120,233.00
Deputy Town Clerk,Jennifer Mudd 5,000.00
Deputy Receiver of Taxes, Cynthia Lake 5,000.00
Deputy Public Works Department Head,Erick Haas 6,000.00
Deputy Chief Building Inspector, John Jarski 6,000.00
Deputy Solid Waste Coordinator,Michael Anasagasti 6,000.00
Landmarks Preservation Coordinator, Kim Fuentes 7,000.00
Tree Trimmer, Thomas Skabry 2,500.00
Fishers Island Highway Foreman, James Rogers 8,000.00
Page 11
January 7, 2025
Southold Town Board Board Meeting
Superintendent of the Fishers Island Sewer District,Michael Collins 5,000.00
t plus 8%longevity
¥ plus 7%longevity
$ plus 6%longevity
£ plus 5%longevity
✓Vote Record-Resolution RES-2025-15
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Seconder El ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter CAI ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-16
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 Planning&Zoning Salaries
WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board
fix, from time to time, the salaries of all officers and employees of the Town whether elected or
appointed, and determine when the same shall be payable; now, therefore, be it
RESOLVED that the annual salaries of the members of the Planning Board and the Board of
Appeals of the Town of Southold be and hereby are fixed as follows for the term January 1, 2025
to December 31, 2025:
Planning Board $20,400.00 per member
Zoning Board of Appeals $20,400.00 per member
AND BE IT FURTHER RESOLVED that the members of the Planning Board and the members
of the Zoning Board of Appeals be paid these salaries for their respective offices in regular
biweekly payments, and these appointed officers and employees shall hold such appointed
offices or positions at the pleasure of the Town Board unless otherwise provided for by law; and
be it
Page 12
January 7, 2025
Southold Town Board Board Meeting
FURTHER RESOLVED that the Town Clerk be and he hereby is instructed to file such
certificates with the proper parties as required Section 30, Subdivision 3 of the Town Law.
✓Vote Record-Resolution RES-2025-16
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-17
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 Depositories
WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution,
banks in the State in which the Supervisor or other officers of the Town shall deposit moneys
coming into their hands by virtue of their office; and
WHEREAS, the Town Board may require any bank, so designated, to deposit with such Board
bonds or certificates of the United States, of the State of New York or any county, town, city,
village or school district of the State of New York, such security for such funds so deposited, but
such bond or certificate shall be subject to the approval of the Town Board and shall be
deposited in such place and held under such conditions as the Town Board may determine; now,
therefore, be it
RESOLVED that the following banks are designate for fiscal year 2025 as depositories, and the
following securities are hereby required as collateral for such cash balances in said banks:
Bank of America $5,000,000
Dime Bank $30,000,000
Dime Bank (Tax Receiver's Account) $5,000,000
Capital One Bank $70,000,000
Capital One Bank(Tax Receiver's Account) $70,000,000
Flushing Bank $25,000,000
First National Bank of Long Island $15,000,000
Page 13
January 7, 2025
Southold Town Board Board Meeting
JP Morgan Chase Bank $10,000,000
M&T Bank $7,000,000
M & T Bank(Tax Receiver's Account) $50,000,000
AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Albert J.
Krupski, Jr. to execute Collateral Agreements between the Town of Southold and the above
designated banks and their Third Party Custodial Institutions, all in accordance with the approval
of the Town Attorney; and be it
FURTHER RESOLVED that authorization for increase and decrease of securities shall be
subject to the approval of the Supervisor.
✓Vote Record-Resolution RES-2025-17
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ withdrawn Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-18
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Bank of America
RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America
(the "Bank") as a depository of funds for the Town of Southold (the "Depositor"), with authority
to accept at any time for the credit of the Depositor deposits in checking, savings, money market
savings, term or any other account, by whomsoever made in whatever manner endorsed; and
RESOLVED: That the Bank shall not be liable in connection with the collection of such items
that are handled by the Bank without negligence and the Bank shall not be liable for the acts of
its agents, subagents or for any other casualty; and
RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank
against any losses, liabilities and claims resulting from payments, withdrawals or orders made or
Page 14
January 7, 2025
Southold Town Board Board Meeting
purported to be made in accordance with, or from actions taken in good faith and in reliance
upon, these Resolutions: and
PAYMENT ORDERS
RESOLVED: That the Bank be, and hereby is, authorized and directed to certify,pay or
otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other
instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and
to whomsoever payable when such instruments and orders are properly made, signed, or
endorsed by the signature, the actual or purported facsimile signature or the oral direction of any
of the authorized signers below; provided, however, that any check, draft, note, bill of exchange,
acceptance, undertaking or other instrument for the payment, transfer or withdrawal must bear
the actual or purported facsimile signature of any 1 of the authorized signers below; and
RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of
the Depositor to endorse, negotiate and collect any and an checks, drafts, notes,bills of
exchange, acceptances, undertakings and other instruments and to open and close and update
information on any account of the Depositor at the Bank; and
FUNDS TRANSFERS
RESOLVED: That any of the authorized signers below acting alone be, and hereby is,
authorized on behalf of the Depositor to instruct, orally or by such other means as the Bank may
make available to Depositor, the Bank to initiate the transfer of funds by wire, telex, automated
clearinghouse, book entry, computer or such other means, and to execute agreements with the
Bank for the transfer of funds from any of Depositor's accounts and to delegate from time to time
to other persons the authority to initiate the transfer of funds from any such account; and
ADDITIONAL RESOLUTIONS
RESOLVED: That the Bank may rely on any signature, endorsement or order and any facsimile
signature or oral instruction reasonably believed by the Bank to be made by an authorized signer,
and the Bank may act on any direction of an authorized signer without inquiry and without
regard to the application of the proceeds thereof, provided that the Bank acts in good faith; and
RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank
against all losses, liabilities and claims resulting from payments, withdrawals or orders made or
purported to be made in accordance with, or from actions taken in good faith and in reliance
upon, these Resolutions: and
RESOLVED: The Bank may rely on this document and on any certificate by an authorized
representative of the Depositor as to the names and signatures of the authorized signers of the
Page 15
January 7, 2025
Southold Town Board Board Meeting
Depositor until the Bank has actually received written notice of a change and has had a
reasonable period of time to act on such notice; and
RESOLVED: That the Depositor agrees to notify the Bank promptly and in writing of any
change in (a) these Resolutions, (b) the identity of persons authorized to sign, endorse or
otherwise authorize payments, transfers or withdrawals, (c) ownership of the Depositor or the
Depositor's legal structure or status, including the Depositor's dissolution or bankruptcy; and
RESOLVED: That any of the following named persons, or persons from time to time holding the
following offices of the Depositor be, and hereby are, designated as the authorized signers to act
on behalf of the Depositor in accordance with the above resolutions:
Supervisor
Deputy Supervisor
✓Vote Record-Resolution RES-2025-18
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Q El El El
Withdrawn Greg Doroski Mover
❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-19
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Capital One Bank
DEPOSITS
RESOLVED that the Town Board of the Town of Southold hereby designates the CAPITAL
ONE BANK as a depository of this Corporation.
DEPOSITS
RESOLVED that CAPITAL ONE BANK is hereby authorized to receive any and all checks,
Page 16
January 7, 2025
Southold Town Board Board Meeting
notes, drafts or other instruments for the payment of money payable to this Corporation or to its
order when bearing the apparent endorsement of this Corporation either by handwriting,
typewriting, stamp impression, or by any other means, with or without the signature of any
person purporting to be an officer or agent of this Corporation. That any officer, agent or
nominee of said Corporation is hereby authorized to endorse the name of this Corporation either
by handwriting, typewriting, stamp impression or by any other means, on any and all of the
aforesaid instruments. That said Bank may receive any and all such checks,notes, drafts or other
instruments for the payment of money for deposit or discount to the credit of said Corporation
and it may conclusively assume, without inquiry, that all such deposits or discounts and all
withdrawals of the proceeds thereof represent the exclusive property of said Corporation, hereby
ratifying, confirming and approving any and all acts of said Bank in heretofore receiving for
deposit or discount any such checks, notes, drafts or other instruments for the payment of money
from said Corporation and permitting withdrawal of the proceeds thereof.
WITHDRA WALS
RESOLVED that funds of this Corporation deposited in said Bank be subject to withdrawal upon
checks, notes, drafts, bills of exchange, acceptances, undertakings or other orders for the
payment of money including such as may bring about an overdraft or cause a debit pursuant to
any existing agreement; between said Bank and the Corporation when signed whether by
signature of facsimile thereof on behalf of this Corporation by any 1 of its following officers, or
authorized signatures, to wit:
Supervisor, Deputy Supervisor
OR THEIR/HIS/HER SUCCESSORS IN OFFICE
RESOLVED that CAPITAL ONE BANK is hereby authorized to honor any such items without
inquiry as to the circum- stances of issue or the disposition of the proceeds even if drawn to the
individual order of any signing officer or other person tendered in payment of his individual
obligations; and
RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount
of any and all liabilities and obligations of the Corporation to the Bank and claims of every
nature and description of the Bank against the Corporation whether now existing or hereafter
incurred upon any and all money, securities and any and all property of the Corporation and the
proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in
any manner to or from the Bank, its correspondents or agents from or for this Corporation,
whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into
possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the
Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount
of said liabilities and obligations upon any and all deposits and credits of the Corporation with,
and any and all claims of this Corporation against the Bank at any time existing and the Bank is
hereby authorized at any time or times without notice, to apply such deposits or credits or ally
Page 17
January 7, 2025
Southold Town Board Board Meeting
part thereof to such liabilities or obligations and in such amounts as the Bank may elect although
such liabilities or obligations may be contingent or un-matured and whether any collateral
therefor is deemed adequate or not; and
LOANS
RESOLVED that any 1 of the Corporation's officers or authorized signatures as follows:
SUPERVISOR, DEPUTY SUPERVISOR
or their/his/her successors in office
be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to:
(a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no
limit so indicate) amounts in the aggregate at anyone time outstanding upon such terms as
they may deem advisable;
(b) Discount with said Bank, commercial or other business paper belonging to this
Corporation, made or drawn by or Upon third parties, without limit as to amount;
(c) Give guarantees for the obligations of others in such form as Bank may require.
(d) Give security for any liabilities of this Corporation to said Bank by pledge or assignment
or a lien upon any real or personal property, tangible or intangible, of this Corporation,
and
(e) Execute in such form as may be required by the Bank all notes and other evidences of
such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the
same shall be valid unless So signed or endorsed, provided, however, that the
endorsement of promissory notes discounted may be effected by anyone of them.
RESOLVED that CAPITAL ONE BANK be and it is hereby authorized and directed to pay the
proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether
so payable to the order of any of said persons in their individual capacities or not, and whether
such proceeds are deposited to the individual credit of any said persons or not.
RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall
remain in full force and effect until revoked or modified by written notice actually received by
the Bank at its office where the account of this Corporation is then maintained, setting forth a
Resolution to that effect stated to have been adopted by the Board of Directors of this
Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this
Corporation and bearing the purported seal of this Corporation; that the Secretary or any
Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to
certify, under the seal of this Corporation or not,but with like effect in the latter case, to the
Bank the foregoing Resolutions, the names of the officers and other representatives and
specimens of their respective signatures; and that the Bank may conclusively assume that
persons at any time certified to it to be officers or other representatives of this Corporation
continue as such until receipt by the Bank of written notice to the contrary.
Page 18
January 7, 2025
Southold Town Board Board Meeting
RESOLVED that the Corporation agrees that any oral or written stop-payment order must
specify the precise account number and payee, date, amount and number of item and be given by
one authorized in paragraph 3 hereof. The Corporation agrees to indemnify and hold the Bank
harmless from and against any and all claims and suits, whether groundless or otherwise, and
from and against any and all liabilities, losses, damages, expenses and costs (including but not
limited to counsel fees)resulting from the Bank's non-payment of such item. The Corporation
further agrees that the Bank will in no way be responsible or liable (a) for certification or
payment through error or inadvertence of items which the Corporation has requested said Bank
not to payor for delay in executing such request, (b) if by reason of such certification or payment
items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned
unpaid, or(c) for dishonoring and returning items unpaid for any reason which, but for a stop
payment order , would be applicable. Said Bank shall not be liable for loss in transit or otherwise
of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of
late presentation of any item.
RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen
calendar days of the delivery or mailing of any statement of account and cancelled check, draft
or other instrument for the payment of money(hereinafter referred to as 'Instrument') of any
claimed errors in such statement, or that the Corporation's signature upon any such returned
Instrument was forged, or that any such Instrument was made or drawn without the authority of
this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or
3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said
Bank in writing within six months after the delivery, or mailing of any such Instrument that any
endorsement was forged, improper, made without the authority of the endorser or missing, said
statement of account shall be considered correct for all purposes and said Bank shall not be liable
for any payments made and charged to the account of the Corporation or for any other errors in
the statement of account as rendered to it. No legal proceedings or actions shall be brought by
this Corporation against the Bank to recover any payment of any instrument upon which any
signature or endorsement has been forged or was improper, or which was drawn, made, accepted
or endorsed without the authority of the Corporation or the endorser or not in accordance with
the signature arrangements stated in paragraphs 2 or 3 hereof, or which was raised or altered, or
on which an endorsement was missing unless (a) the Corporation shall have given the written
notice as provided hereinabove, and(b) such legal proceedings or action shall be commenced
within one year after the date when such statement and cancelled Instruments were delivered or
mailed to the Corporation in the case of an unauthorized signature or any alteration on the face or
back of the item or one and one-half years in the case of an unauthorized endorsement.
RESOLVED that the Corporation also agrees to be bound by all the rules, regulations,
conditions, limitations and agreements contained in any signature card, deposit ticket, check
book, statement of account, receipt, instrument or other agreement received by this Corporation
from the Bank or delivered to the Bank by this Corporation, with the same effect as if each and
every term thereof were set forth in full herein and made a part hereof.
RESOLVED that in the event of any litigation in which the Bank and the Corporation are
adverse parties, the right to a trial by jury and to interpose any defense based upon any Statute of
Page 19
January 7, 2025
Southold Town Board Board Meeting
Limitations or any claim of laches and any set-off or counterclaim of any nature or description, is
hereby waived by the Corporation. All such litigation shall be brought exclusively in Supreme
Court, Suffolk County, New York and shall be governed by the Laws of the State of New York.
The Corporation agrees that if an attorney is used, from time to time, to enforce, declare or
adjudicate any of the provisions herein or any of the rights herein granted to the Bank or to
obtain payment for any amount due the Bank by reasons of transactions arising out of, relating
to, authorized by, or made pursuant to this agreement, whether by suit or by any other means
whatsoever the Bank's reasonable attorney's fees shall be due and payable by the Corporation.
The Bank shall not,by any act, delay, omission or otherwise, be deemed to have waived any of
its rights or remedies hereunder unless such waiver be in writing, signed by the Bank, and then
only to the extent therein set forth; failure of the Bank to insist on compliance with, or to
exercise any right or remedy granted to it by, the resolutions and agreements set forth herein or
any of its rules, regulations, conditions, limitations and agreements contained in any signature
card, deposit ticket, check book, statement of account,receipt, notice, instrument, or other
agreement shall not be deemed a waiver thereof or a bar thereto on any other occasion nor shall
same establish a course of conduct.
RESOLVED that any notice to the Bank shall be deemed effective only if sent to and actually
received at the branch, division or department of the Bank conducting the transaction hereunder.
Any notice to the Corporation shall be deemed sufficient if sent to the last known address of the
Corporation appearing on the records of the Bank.
RESOLVED that any provision hereof which may prove unenforceable under any law shall not
affect the validity of any other provision hereof.
CAPITAL ONE
RESOLVED, that the Town Board of the Town of Southold hereby designates Capital One as a
depository of Town of Southold, and that funds of this Corporation deposited in said Bank,be
subject to withdrawal upon checks, notes, Resolution drafts,bills of exchange, acceptances,
undertakings of other orders for the payment of money when signed on behalf of this
Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
Borrowing Resolution.
BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby
are authorized to borrow from time to time on behalf of this from the above Bank sums of money
for such period or periods of time, and upon such terms, rates of interest and amounts as may to
them in their discretion seem advisable and to execute notes or agreements in the forms required
by said Bank in the name of the Corporation for the payment of any sums so borrowed.
Page 20
January 7, 2025
Southold Town Board Board Meeting
That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other
securities,bills receivable, warehouse receipts or other property real or personal of the
Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse
said securities and/or to issue the necessary powers of attorney and to execute loan,pledge or
liability agreements in the forms required by the said Bank in connection with the same.
That said officers are hereby authorized to discount with the above Bank any bills receivable
held by this Corporation upon such terms as they may deem proper.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank.
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof
are in conformity with the charter and By-Laws of this Corporation.
✓Vote Record-Resolution RES-2025-19
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled .. .... ... ...
Greg Doroski Seconder . ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt .Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-20
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Dime
RESOLVED, that the Town Board of the Town of Southold hereby designates the Dime as a
depository of Town of Southold, and that funds of this Corporation deposited in said Bank,be
subject to withdrawal upon checks,notes, Resolution drafts,bills of exchange, acceptances,
undertakings of other orders for the payment of money when signed on behalf of this
Corporation by any one (1) of its following officers to wit:
Page 21
January 7, 2025
Southold Town Board Board Meeting
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
Borrowing Resolution.
BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby
are authorized to borrow from time to time on behalf of this from the above Bank sums of money
for such period or periods of time, and upon such terms, rates of interest and amounts as may to
them in their discretion seem advisable and to execute notes or agreements in the forms required
by said Bank in the name of the Corporation for the payment of any sums so borrowed.
That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other
securities,bills receivable, warehouse receipts or other property real or personal of the
Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse
said securities and/or to issue the necessary powers of attorney and to execute loan,pledge or
liability agreements in the forms required by the said Bank in connection with the same.
That said officers are hereby authorized to discount with the above Bank any bills receivable
held by this Corporation upon such terms as they may deem proper.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank.
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is
authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof
are in conformity with the charter and By-Laws of this Corporation.
✓Vote Record-Resolution RES-2025-20
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Grog Doroski Voter 0 ❑ ❑ ❑
❑ Withdrawn Brian O.Mealy Seconder 21 ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded Jill Doherty Voter 21 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 21 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Page 22
January 7, 2025
Southold Town Board Board Meeting
2025-21
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 First National Bank of Long Island
RESOLVED, that the Town Board of the Town of Southold hereby designates First National
Bank of Long Island as a depository of Town of Southold, and that funds of this Corporation
deposited in said Bank,be subject to withdrawal upon checks, notes, Resolution drafts,bills of
exchange, acceptances, undertakings of other orders for the payment of money when signed on
behalf of this Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank, and be it further
RESOLVED, that the Town Clerk of the Town of Southold be and she hereby is authorized to
certify to the above, and be it further
RESOLVED, that the Town Clerk of the Town of Southold be and hereby is authorized to certify
to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity
with the charter and By-Laws of the Town.
✓Vote Record-Resolution RES-2025-21
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled .. .... ... ...
Greg Dw�oski Voter _.. ,.0. ........... ..❑.......,..... ..❑.. ❑..
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Page 23
January 7, 2025
Southold Town Board Board Meeting
2025-22
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 Flushing Bank
RESOLVED, that the Town Board of the Town of Southold hereby designates Flushing Bank as
a depository of Town of Southold, and that funds of this Corporation deposited in said Bank,be
subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances,
undertakings of other orders for the payment of money when signed on behalf of this
Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank, and be it further
RESOLVED, that the Town Clerk of the Town of Southold be and she hereby is authorized to
certify to the above, and be it further
RESOLVED, that the Town Clerk of the Town of Southold be and hereby is authorized to certify
to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity
with the charter and By-Laws of the Town.
✓Vote Record-Resolution RES-2025-22
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent....
❑ Tabled
Greg Doroski Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ElElElRescinded Albert J Krupski Jr Voter Q El ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 24
January 7, 2025
Southold Town Board Board Meeting
2025-23
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 JP Morgan Chase
RESOLVED, that the Town Board of the Town of Southold hereby designates JP Morgan Chase
as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank,
be subject to withdrawal upon checks, notes, Resolution drafts,bills of exchange, acceptances,
undertakings of other orders for the payment of money when signed on behalf of this
Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank, and be it further
RESOLVED, that the Town Clerk of the Town of Southold be and hereby is authorized to certify
to the above, and be it further
RESOLVED, that the Town Clerk of the Town of Southold be and hereby is authorized to certify
to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity
with the charter and By-Laws of the Town.
✓Vote Record-Resolution RES-2025-23
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Greg Doroski Mover Rl El El El
❑ Supervisor's Appt Brian O.Mealy Voter CAI ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter R1 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Seconder CAI ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 25
January 7, 2025
Southold Town Board Board Meeting
2025-24
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 M&T Barak
RESOLVED, that the Town Board of the Town of Southold hereby designates M & T Bank as a
depository of Town of Southold, and that funds of this Corporation deposited in said Bank,be
subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances,
undertakings of other orders for the payment of money when signed on behalf of this
Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such
orders and also to receive the same for credit of or in payment from the payee or any other holder
without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn
to the individual order of any signing officer or tendered in payment of his individual obligation.
Borrowing Resolution.
BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby
are authorized to borrow from time to time on behalf of this from the above Bank sums of money
for such period or periods of time, and upon such terms, rates of interest and amounts as may to
them in their discretion seem advisable and to execute notes or agreements in the forms required
by said Bank in the name of the Corporation for the payment of any sums so borrowed.
That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other
securities,bills receivable, warehouse receipts or other property real or personal of the
Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse
said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or
liability agreements in the forms required by the said Bank in connection with the same.
That said officers are hereby authorized to discount with the above Bank any bills receivable
held by this Corporation upon such terms as they may deem proper.
That the foregoing powers and authority will continue until written notice of revocation has been
delivered to the above Bank.
BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and hereby is
authorized to certify to the above
✓Vote Record-Resolution RES-2025-24
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Greg Doroski Voter 0 ❑ ❑ ❑
Page 26
January 7, 2025
Southold Town Board Board Meeting
❑ Tabled Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Withdrawn Anne H.Smith Seconder Q ❑ ❑ ❑
❑ Supervisor's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-25
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Invest Monies
WHEREAS, Section 11 of the General Municipal Law requires that the Town Board may
authorize the Supervisor, chief fiscal officer of the Town, to invest moneys not required for
immediate expenditure; now, therefore, be it
RESOLVED that the Supervisor is hereby authorized to deposit or invest moneys not required
for immediate expenditure in special time deposit accounts or certificates of deposit issued by a
bank or trust company located and authorized to do business in this State,provided, however,
that such time deposit accounts or certificates of deposit shall be payable within such time as the
proceeds shall be needed to met such expenditures for which such moneys are obtained, and
provided further that such time deposit accounts or certificates of deposit be secured in the
manner provided in Section 11 of the General Municipal Law.
✓Vote Record-Resolution RES-2025-25
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 27
January 7, 2025
Southold Town Board Board Meeting
2025-26
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Facsimile Signatures
RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a
facsimile signature to pay all checks, drafts, and other instruments for payment of money drawn
upon the accounts of the Town of Southold by Supervisor Albert J. Krupski, Jr., except those
third party checks, drafts or other instruments in amounts in excess of$10,000, drawn upon the
following banks:
Bank of America
Dime
Capital One Bank
Flushing Bank
First National Bank of Long Island
JP Morgan Chase Bank
M & TBank
✓Vote Record-Resolution RLS-2025-26
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Q El El El
Withdrawn Greg Doroski Voter
❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jitl Doherty Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-27
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Petty Cash
RESOLVED that pursuant to Section 64(I-a) of the Town Law, a petty cash fund is hereby
established in the following amounts for the following individuals:
Solid Waste Coordinator A. Nicholas Krupski 900.00
Page 28
January 7, 2025
Southold Town Board Board Meeting
Town Clerk Denis Noncarrow 500.00
Receiver of Taxes Kelly Fogarty 500.00
Town Attorney Paul M. DeChance 250.00
Supervisor Albert J. Krupski, Jr. 300.00
Justice Court Director Leanne Reilly 200.00
Chief of Police Steven Grattan 200.00
Senior Citizen Program Director, Jacqueline Martinez-Brooks 200.00
Adult Day Care Program Supervisor, Virginia Fey 100.00
Recreation Supervisor Janet Douglass 100.00
Building Maintenance Supervisor Timothy Abrams 100.00
✓Vote Record-Resolution RES-2025-27
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-28
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Superintendent of Highways Purchases
RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town
Superintendent of Highways be and hereby is authorized to purchase equipment, tools, snow
plows, and other implements and devices in accordance with the Town of Southold's
procurement policy.
✓Vote Record-Resolution RES-2025-28
0 Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Greg Doroski Mover ❑ El El0
❑ Defeated
❑ Tabled Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Withdrawn Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Seconder 0 ❑ ❑ ❑
Page 29
January 7, 2025
Southold Town Board Board Meeting
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-29
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Delegate &Alternate for Association of Towns
RESOLVED that the Town of Southold Delegate is Town Clerk Denis Noncarrow and they will
hereby be designated to represent the Town of Southold at the annual meeting of the Association
of Towns of the State of New York, to be held in New York City on February 16th though the
10, 2025 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the
Constitution and By-Laws of the Association of Towns; and be it
FURTHER RESOLVED that alternate delegates are also to be determined.
✓Vote Record-Resolution RLS-2025-29
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter. Q ......... .. ..❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hb vys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-30
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Association of Towns Allowance
RESOLVED that those officers and employees of the Town of Southold attending the
Association of Towns of the State of New York be and hereby are allowed a maximum of
Page 30
January 7, 2025
Southold Town Board Board Meeting
$1,300.00 per officer and employee for the actual and necessary expenses for registration, meals,
travel, and lodging incurred while attending said meeting and adhering to the policy adopted by
the Southold Town Board entitled "TOWN OF SOUTHOLD POLICY ON ATTENDANCE AT
ASSOCIATION OF TOWNS MEETING" at the January 19, 2010 regular Town Board meeting.
✓Vote Record-Resolution RES-2025-30
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ withdrawn Greg Doroski Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hb vys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-31
CATEGORY. Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Reimbursement Rate of Vehicle Travel
RESOLVED that any Town official, elected or appointed, who is required to use his/her
own automobile in the performance of his/her duty, shall be compensated for travel expenses
necessarily and actually incurred in carrying out the duties of his/her office, at a rate not to
exceed 2025 published IRS rate per mile.
✓Vote Record-Resolution RES-2025-31
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye
... ....No/Nay
... Abstain Absent
❑ Tabled
Voter Q ❑ ❑ ❑
El Withdrawn Grog Doroski
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 31
January 7, 2025
Southold Town Board Board Meeting
2025-32
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Liaisons to Committees
SUPERVISOR'S APPOINTMENT
LIAISONS TO COMMITTEES 2025
Agricultural Advisory: Councilman Greg Doroski
Anti-Bias Task Force: Councilman Brian O. Mealy
Architectural:
Audit Committee: Supervisor Albert J. Krupski, Jr&Councilman Greg Doroski
Conservation Advisory Council: Councilman Brian O. Mealy
Deer Management Task Force: Councilman Greg Doroski
Economic Development Committee: Councilman Greg Doroski
Helicopter Noise Steering: Supervisor Albert J. Krupski, Jr
Historic Preservation: Councilwoman Jill M. Doherty
Housing Advisory: Councilwoman Jill M. Doherty&Councilwoman Anne H. Smith
Land Preservation: Councilwoman Anne H. Smith
Local Development Corp: Councilman Greg Doroski
Police Advisory: Councilman Brian O. Mealy & Councilwoman Jill Doherty
Shellfish Advisory:
Transportation: Councilwoman Anne H. Smith
Tree: Councilwoman Jill M. Doherty
Water Quality Committee: Supervisor Albert J. Krupski, Jr& Councilwoman Anne H. Smith
Youth Bureau: Councilman Brian O. Mealy
✓Vote Record-Resolution RES-2025-32
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Greg Doroski ❑ ❑ ❑ El
❑ Withdrawn Brian O.Mealy___ ❑ ❑ ❑ El
0 Supervisor's Appt
Anne H.Smith ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Louisa P.Evans ❑ ❑ ❑ ❑
❑ No Action �—
❑ Lost
Page 32
January 7, 2025
Southold Town Board Board Meeting
2025-33
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Chairperson of Committee on Health Issues and Services for Seniors
RESOLVED that the Town Board of the Town of Southold hereby appoints Senior Citizens
Program Director Jacqueline Martinez as Chairperson of the Committee on Health Issues and
Services for the Elderly, and be it
FURTHER RESOLVED Jacqueline Martinez be directed to submit names of candidates for
committee appointment to the Town Board.
✓Vote Record-Resolution RES-2025-33
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-34
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Employee's Deferred Compensation Comm
RESOLVED that the Town Board of the Town/of Southold hereby appoints the following
individuals to the Employee's Deferred Compensation Committee:
PBA President Roman Wilinski
CSEA Representative
Town Comptroller Michelle Nickonovitz
Councilwoman Jill M. Doherty
Supervisor Albert J. Krupski, Jr.
Page 33
January 7, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-34
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Mover Q ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-35
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Executive Safety Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
members to the Loss Control Program Executive Safety Committee:
Town Attorney, Chairperson
Assistant Town Attorney
Solid Waste Coordinator Nick Krupski
Chief of Police Steven Grattan
Town Comptroller Michelle Nickonovitz
Superintendent of Highways Daniel Goodwin
Senior Citizens Program Director Jacqueline Martinez
Building Maintenance Supervisor Timothy Abrams
Network& Systems Administrator Lloyd Reisenberg
Town Clerk Denis Noncarrow
Deputy Supervisor John Stype
Supervisor Albert J. Krupski, Jr.
✓Vote Record-Resolution RES-2025-35
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑
❑ Defeated Brian O.Mealy Mover Q....... ........❑..... ❑...... ❑.....
❑ Tabled Anne H.Smith Voter Q ❑ ❑ ❑
❑ Withdrawn Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑
Page 34
January 7, 2025
Southold Town Board Board Meeting
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-36
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Labor Management Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Labor Management Committee:
Supervisor Albert J. Krupski, Jr.
Superintendent of Highways Daniel Goodwin
Councilwoman Anne Smith
Three (3) Members as appointed by CSEA
✓Vote Record-Resolution RES-2025-36
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Q ❑ El El
withdrawn Greg Doroski Voter
❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter Q ❑ ❑ ❑
.
❑ Totem Clerk's Appt Jill Doherty Voter Q...............❑...... ......❑...... ❑.....
❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑
.......................................................... ...............
❑ No Action
❑ Lost
2025-37
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Land Preservation Committee
Page 35
January 7, 2025
Southold Town Board Board Meeting
RESOLVED that the Town Board of the Town of Southold hereby appoints Norman"Sam"
McCullough as Chairperson and Anne Murray as Deputy Chairperson to the Land Preservation
Committee effective January 1, 2025 through December 31, 2025.
✓Vote Record-Resolution RES-2025-37
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Supt Hgwys Appt
Louisa P.Evans Voter 0......... ❑ ❑......... ❑ ....
❑ No Action
❑ Lost
2025-38
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2025 Committee/Commission Secretaries
RESOLVED that the Town Board of the Town of Southold hereby appoints the following to
serve as Secretaries to the following Committee/Commissions, effective January 1, 2025 through
December 31, 2025 not to exceed five (5) hours per week in addition to the regular 35-hour work
week,regardless of the number of committees they serve:
Agricultural Advisory Arena, Laura
Anti-Bias Task Force To Be Determined
Architectural Review Committee Elizabeth Cantrell
Board of Assessment Review Karen Williams
Board of Ethics To Be Determined
Conservation Advisory Council Standish, Lauren
Deer Management Task Force To Be Determined
Economic Development Committee Elizabeth Sakarellos
Housing Advisory Commission DeFio, Valerie
Police Advisory Committee To Be Determined
Shellfish Advisory Arena, Laura
Transportation Commission To Be Determined
Tree Committee DiSalvo, Diane
Water Quality Committee To Be Determined
Page 36
January 7, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-38
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-39
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 BOAR Compensation
RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of the
members of the Southold Town Board of Assessment Review, effective January 1, 2025 through
December 31, 2025 at $1,769 per member per annum, payable in June 2025, total compensation
for all five members of this Board not to exceed $8,845 for 2025.
✓Vote Record-Resolution RES-2025-39
0 Adopted
❑ Adopted as Amcnded
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Greg Doroski Mover Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ 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
2025-40
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
Page 37
January 7, 2025
Southold Town Board Board Meeting
2025 CAC Compensation
RESOLVED that the Town Board of the Town of Southold hereby set the compensation for the
members of the Southold Town Conservation Advisory Council at $74.59 per meeting, which
includes inspections, effective January 1, 2025
✓Vote Record-Resolution RES-2025-40
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Greg Doroski Voter Rl El El El
❑ Supervisor's Appt Brian O.Mealy Mover CAI ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter CAI ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Seconder Rl ❑ ❑ ❑
❑ Supt Hgwys Appt
Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ No Action
❑ Lost
2025-41
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 Crossing Guard Rates
RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates
for School Crossing Guards as of January 1, 2025:
First Post Rate $106.39
Second Post Rate $136.79
✓Vote Record-Resolution RES-2025-41
Rl Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tabled
Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
El Tax Receiver's Appt Albert J Knxpski Jr Voter 0 ❑ El El
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 38
January 7, 2025
Southold Town Board Board Meeting
❑ Lost
2025-42
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Traffic Control Officer and Seasonal Police Officer Rates
RESOLVED that the Town Board of the Town of Southold hereby establishes the following
hourly pay rates as of January 1, 2025:
Traffic Control Officers $19.49
Seasonal Police Officers $24.62
✓Vote Record-Resolution RES-2025-42
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Voter 0 El El El
❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Rescinded
Albert J Kmpski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-43
CATEGORY: Organizational
DEPARTMENT. Land Preservation
2025 Island's End Golf Course Fees
WHEREAS, on December 6, 2019, the Town of Southold acquired conservation easements on
the four(4) properties comprising the operating golf course that is open to the public and known
as Island's End Golf& Country Club; and
WHEREAS, it is stated in Section 6.11 of the recorded easements that"The parties wish to
provide affordable public recreation opportunities to residents of the Town of Southold who are
not current members of the Island's End Golf Course."; and
Page 39
January 7, 2025
Southold Town Board Board Meeting
WHEREAS, a requirement of the recorded easement, as stated in Section 6.11 is that"Grantor
shall provide at least annually to Grantee and at least sixty(60) days prior to the effective date, a
proposed schedule of rates or fees for each of the recreational activities provided to the public.
Said schedule must be approved by the Town Board prior to enactment if said schedule of rates
or fees include an increase which does not exceed 10% of the previous schedule amounts.
Notwithstanding this required approval, if sixty(60) days have expired, said schedule of rates or
fees shall be deemed approved. The Town Board will consider proposed increases greater than
10% and will not withhold approval if Grantor provides reasonable evidence of the need for such
greater increase to cover an extraordinary out-of-pocket expense or an extraordinary increase in
its cost of doing business.'; and
WHEREAS, on December 9, 2024, the Club provided the Town with its proposed 2025 rate
schedule; and
WHEREAS, the proposed 2025 rate schedule increases rates by less than 10% of the previous
scheduled amounts; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold approves the 2025 rate schedule as
presented by Island's End Golf and Country Club, Inc. below:
Winter Rates
Monday-Thursday
Walk or Ride $59*
Friday-Sunday
Open - Noon $69*
Noon $35
Rates
Jan 1st- March 30TH Mon -Thur Fri-Sun
18 Holes* $59* $69*
MARCH 31st-April 27TH Mon -THUR Fri-Sun
18 Holes* $79* $99*
9 Holes* $45* $45*
After 2pm walking $35 $35
April 28TH -October 26TH Mon -Thur Fri-Sun
Page 40
January 7, 2025
Southold Town Board Board Meeting
18 Holes* $79* $99*
9 Holes* $45* $45*
After 12pm walking $49 $59
After 3pm walking $35 $35
OCT 27TH - Dec 31st Mon -Thur Fri-Sun
18 Holes $59* $69*
*Includes Walking, Pull Cart or Golf Cart before 12:00 PM
✓Vote Record-Resolution RES-2025-43
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Seconder Q ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-44
CATEGORY: Organizational-Accounting
DEPARTMENT: Town Clerk
2025 Readopt Investment Policy
RESOLVED that the Town Board of the Town Southold, in accordance with Section 39 of the
General Municipal Law, hereby readopts the Investment Policy for the Town of Southold dated
January 2, 2024.
✓Vote Record-Resolution RES-2025-44
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Greg Doroski Mover Q ❑ ❑ ❑
❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Withdrawn Anne H.Smith Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
Page 41
January 7, 2025
Southold Town Board Board Meeting
❑ No Action
❑ Lost
2025-45
CATEGORY: Organizational-Accounting
DEPARTMENT. Town Clerk
2025 Readopt Procurement Policy
RESOLVED that the Town Board of the Town of Southold hereby readopts the Procurement
Policy adopted by Resolution No. 39 of May 18, 2010, and amended by Resolutions No. 808 of
October 5, 2010, and No. 224 of March 1, 2018
✓Vote Record-Resolution RES-2025-45
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Greg Doroski Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Anne H.Smith Seconder 0 ❑ ❑ ❑
❑ 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
2025-46
CATEGORY: Organizational
DEPARTMENT. Town Clerk
2025 Meeting Dates
2025 SOUTHOLD TOWN BOARD MEETING DATES
(All meetings held on Tuesday, unless otherwise specified)
January 7 Organizational Meeting 11:00 a.m.
7 Regular meeting 4:30 p.m.
21 Regular Meeting 7:00 p.m.
February 4 Regular Meeting 4:30 p.m.
Page 42
January 7, 2025
Southold Town Board Board Meeting
25 Regular Meeting 7:00 p.m. (NYSAT Mtg. February 16-19)
March 4 Regular Meeting 4:30 p.m.
18 Regular Meeting 7:00 p.m.
April 1 Regular Meeting 4:30 p.m.
15 Regular Meeting 7:00 p.m.
29 Regular Meeting 4:30 p.m.
May 13 Regular Meeting 7:00 p.m.
28 Regular Meeting 4:30 p.m. (Wednesday)
June 10 Regular Meeting 7:00 p.m.
24 Regular Meeting 4:30 p.m.
July 8 Regular Meeting 7:00 p.m.
22 Regular Meeting 4:30 p.m.
August 5 Fishers Island Meet 1:30 p.m.
19 Regular Meeting 7:00 p.m.
September 9 Regular Meeting 4:30 p.m.
23 Regular Meeting 7:00 p.m.
October 7 Regular Meeting 4:30 p.m.
21 Regular Meeting 7:00 p.m.
November 5 Regular Meeting 7:00 p.m. (Wednesday)
Budget P.H. 4:00 p.m. & 7:00 p.m.
18 Regular Meeting 4:30 p.m.
December 2 Regular Meeting 7:00 p.m.
16 Regular Meeting 4:30 p.m.
✓Vote Record-Resolution RES-2025-46
Rl Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
El 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 Jill Doherty Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Page 43
January 7, 2025
Southold Town Board Board Meeting
Page 44