Loading...
HomeMy WebLinkAboutTB-02/04/2025 ADMIN Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER Telephone: RECORDS MANAGEMENT OFFICER southoldto wn.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD SOUTHOLD TOWN BOARD REGULAR MEETING February 4, 2025 4:30 PM A Regular Meeting of the Southold Town Board was held Tuesday, February 4, 2025 at the Meeting Hall, Southold,NY. Call to Order 4:30 PM Meeting called to order on February 4, 2025 at Meeting Hall, 53095 Route 25, Southold,NY. Attendee Name Organization Title Status Arrived Brian O. Mealy Town of Southold Councilperson Present Anne H. Smith Town of Southold Councilperson Present Jill Doherty Town of Southold Councilperson Present Louisa P. Evans Town of Southold Councilperson Present Greg Doroski Town of Southold Councilperson Present Albert J Krupski Jr Town of Southold Supervisor Present I. Reports 1. Land Tracking Report II. Public Notices III. Communications IV. Discussion 1. 9:00 Am- Glenn Goldsmith, President of the Board of Trustees with Mark Terry, Assistant Planning Director 2. Councilwoman Anne Smith 3. Councilwoman Anne Smith Page 1 February 4, 2025 Southold Town Board Board Meeting 4. Town Board Break 5. 10:45 Am-Heather Lanza, Planning Director with Mara Cerezo, Planner and Gwynn Schroeder, Government Liaison Officer 6. Executive Session -Labor- Matters Involving the Appointment of a Particular Person(S) 7. Executive Session -Labor- Matters Involving a Potential Contract(S) 8. 12:00 Pm- Town Board Lunch Break(30 Minutes) 9. Executive Session -Labor- Matters Involving the Employment of a Particular Person(S) V. Resolutions 2025-116 CATEGORY. Set Meeting DEPARTMENT. Town Clerk Set Next Regular Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday, February 25, 2025 at the Southold Town Hall, Southold, New York at 7:00 P.M. ✓Vote Record-Resolution RES-2025-116 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Voter ..0. .......... .. ................. .. ..❑....... ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-117 CATEGORY. Audit DEPARTMENT. Town Clerk Page 2 February 4, 2025 Southold Town Board Board Meeting Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated February 4, 2025. ✓Vote Record-Resolution RES-2025-117 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El WithdrawnBrian O.Mealy Voter Q El El El ❑ Supervisor's Appt Snne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑ ❑ Supt Hpvys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-118 CATEGORY. Agreements -Non DEPARTMENT. Town Attorney MOUFatnily Service League, Inc. -NORC RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Memorandum of Understanding between the Family Service League, Inc. and Southold Town to provide in-kind services through Senior Services Naturally Occurring Retirement Community Project (NORC), from January 1, 2025 through December 31, 2025 , subject to approval by the Town Attorney. ✓Vote Record-Resolution RES-2025-118 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled .. .... . .... .... ................. Brian O.Mealy Seconder Q ❑ El El ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 3 February 4, 2025 Southold Town Board Board Meeting 2025-119 CATEGORY: Refund DEPARTMENT. Solid Waste Management District Fee Refund-DSW RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund of$5.00 to Federico Torres and $40.00 to Steven Schroeder of Southold who were inadvertently charged multiple entry fees at the Transfer Station between October 2024 and January 2025. ✓Vote Record-Resolution RES-2025-119 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Mover 0 El El El ❑ Supervisor's Appt Anne H.Smith Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-120 CATEGORY: Bond DEPARTMENT. Town Clerk 2025 Bond-Stormwater Mitigation BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED FEBRUARY 4, 2025, AUTHORIZING THE ISSUANCE OF BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $250,000 TO FINANCE THE CONSTRUCTION OF STORMWATER MITIGATION IMPROVEMENTS, INCLUDING PURCHASE OF STORMWATER CONTROL MATERIALS AND SUPPLIES, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $250,000 AND APPROPRIATING SAID AMOUNT FOR SUCH PURPOSE THE TOWN BOARD OF THE TOWN OF SOUTHOLD, IN THE COUNTY OF Page 4 February 4, 2025 Southold Town Board Board Meeting 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 $250,000 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 construction of stormwater mitigation improvements, including purchase of stormwater control materials and supplies. Section 2. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $250,000 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 $250,000 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. 4 of the Law, is forty(40) 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 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 Page 5 February 4, 2025 Southold Town Board Board Meeting 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 81.00 of the Law. EXHIBIT A (Below is the Notice for Publication and Posting) TOWN OF SOUTHOLD,NEW YORK PLEASE TAKE NOTICE that on February 4, 2025, 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 February 4, 2025, authorizing the issuance of bonds in a principal amount not to exceed $250,000 to finance the construction of stormwater mitigation improvements, including purchase of stormwater control materials and supplies, stating the estimated maximum cost thereof is $250,000 and appropriating said amount for such purpose," an abstract of which bond resolution concisely stating the purpose and effect thereof,being as follows: Page 6 February 4, 2025 Southold Town Board Board Meeting FIRST: AUTHORIZING the Town of Southold, New York to issue bonds in a principal amount not to exceed $250,000 pursuant to the Local Finance Law of the State of New York, to finance the construction of stormwater mitigation improvements, including purchase of stormwater control materials and supplies; SECOND: STATING that the estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $250,000; 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 $250,000 to finance said appropriation, and 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 forty(40)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: February 4,2025 Denis Nonearrow Town Clerk ✓Vote Record-Resolution RES-2025-120 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Brian O.Mealy Seconder 0 El El El Anne H.Smith Mover El Supervisor's Appt 0 El El El El Tax Receiver's Appt Jill Doherty Voter 0 El ❑ ❑ Rescinded Louisa P.Evans Voter Rl ❑ ❑ El ❑ Town Clerk's Appt Gr 11 eg Doroski Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 7 February 4, 2025 Southold Town Board Board Meeting 2025-121 CATEGORY: Bond DEPARTMENT. Town Clerk 2025 Bond-Sidewalklnnprovements BOND RESOLUTION OF THE TOWN OF SOUTHOLD, NEW YORK, ADOPTED FEBRUARY 4, 2025, AUTHORIZING THE ISSUANCE OF BONDS IN A PRINCIPAL AMOUNT NOT TO EXCEED $400,000 TO FINANCE THE CONSTRUCTION OF SIDEWALK IMPROVEMENTS IN THE TOWN, STATING THE ESTIMATED MAXIMUM COST THEREOF IS $400,000 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 $400,000 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 construction of sidewalk improvements in the Town. Section 2. The estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $400,000 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 $400,000 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. 24 of the Law, is ten(10) 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. Page 8 February 4, 2025 Southold Town Board Board Meeting 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 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 Page 9 February 4, 2025 Southold Town Board Board Meeting Notice in substantially the form as provided by Section 81.00 of the Law. EXHIBIT A (Below is the Notice for Publication and Posting) TOWN OF SOUTHOLD, NEW YORK PLEASE TAKE NOTICE that on February 4, 2025, 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 February 4, 2025, authorizing the issuance of bonds in a principal amount not to exceed $400,000 to finance the construction of sidewalk improvements in the Town, stating the estimated maximum cost thereof is $400,000 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 $400,000 pursuant to the Local Finance Law of the State of New York, to finance the construction of sidewalk improvements in the Town; SECOND: STATING that the estimated maximum cost thereof, including preliminary costs and costs incidental thereto and the financing thereof, is $400,000; 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 $400,000 to finance said appropriation, and 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 ten (10) 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: February 4,2025 Denis Nonearrow Page 10 February 4, 2025 Southold Town Board Board Meeting Town Clerk ✓Vote Record-Resolution RES-2025-121 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgtvys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-122 CATEGORY: Bond DEPARTMENT. Planning Board Accept Bond Estimate for the Kalagiros Standard Subdivision RESOLVED that the Town Board of the Town of Southold hereby accepts the Bond Estimate in the amount of$141,925.00 for the proposed Kalagiros Standard Subdivision, SCTM#1000-95.- 4-16.1, located at 18365 CR 48, Cutchogue, as recommended by the Southold Town Planning Board, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2025-122 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Voter Q ❑ El El ❑ Supervisor's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-123 Page 11 February 4, 2025 Southold Town Board Board Meeting CATEGORY: Budget Modification DEPARTMENT. Trustees 2024 Budget Modification- Trustees Financial Impact: Relocation of Budgetary Funds to Cover an Over Expended 2024 Budget Line RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 General Fund Whole Town budget as follows: From: A.8090.1.100.100 Full Time Employees/Regular Earnings $1,960.00 Total $1,960.00 To: A.8090.1.100.200 Full Time Employees/Overtime Earnings $1,960.00 Total $1,960.00 ✓Vote Record-Resolution RES-2025-123 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Brian O.Mealy Seconder Q El El El ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-124 CATEGORY: Budget Modification DEPARTMENT. Highway Department 2024 Budget Modification-Highway Financial Impact: 2024 Highway Budget Modification RESOLVED that the Town Board of the Town of Southold hereby modifies the 2024 Highway Fund Part Town budget as follows: Page 12 February 4, 2025 Southold Town Board Board Meeting From: DB.5142.4.100.920 Sand $2,350.00 Total $2,350.00 To: DB.5110.4.100.100 Misc. Supplies $1,100.00 DB.5140.4.100.400 Implements (Small tools) $1,250.00 Total $2,350.00 ✓Vote Record-Resolution RES-2025-124 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Mover Q El El El ❑ Supervisor's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-125 CATEGORY: Advertise DEPARTMENT. Town Clerk Advertise for Miscellaneous Coinmitteees RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to advertise for miscellaneous committee vacancies. ✓Vote Record-Resolution RES-2025-125 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ Rescinded Greg Doroski Seconder Q ❑ ❑ ❑ ❑ Town Clerk's Appt Albert J Krupski Jr Voter Q ❑ ❑...... ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Page 13 February 4, 2025 Southold Town Board Board Meeting 2025-126 CATEGORY. Bid Acceptance DEPARTMENT. Highway Department Accept Bid for Ram 3500 Financial Impact: 2024 Highway Fund H.5130.2.300.800. RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Mullen Motors for a Ram 3500 pick-up with snow-plow in the amount of$56,560.00, all in accordance with the Town Attorney, to be a legal charge to 2024 Highway Fund H.5130.2.300.800. ✓Vote Record-Resolution RES-2025-126 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Voter Q El El El ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Rescinded Lonisa P.Evans Seconder Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-127 CATEGORY. Advertise DEPARTMENT. Police Dept Police Department-Advertise for Seasonal Police Officers RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for two (2)weeks for the position of Seasonal Police Officers for the 2026 Summer Season. ✓Vote Record-Resolution RES-2025-127 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Brian O.Mealy Voter Q ❑ ❑ ❑ Page 14 February 4, 2025 Southold Town Board Board Meeting ❑ Defeated Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 21 ❑ ❑ ❑ ❑ Withdrawn Louisa P.Evans Mover Rl ❑ ❑ ❑ ❑ Supervisor's Appt Greg Doroski Seconder Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-128 CATEGORY: Authorize to Bid DEPARTMENT. Public Works Advertise for Dump Truck-DPW RESOLVED: that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for one (1) new Ram 3500 Dump Truck with snowplow as specified, or equal, for use by the Southold Town Department of Public Works, subject to the approval of the Town Attorney, purchase to be a legal charge to the 2025Capital Projects Fund H.1620.2.200.400. ✓Vote Record-Resolution RES-2025-128 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Voter ..... .. .. ....... ..0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter 21 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-129 CATEGORY: Local Law Public Hearing DEPARTMENT. Town Clerk Page 15 February 4, 2025 Southold Town Board Board Meeting PH 2125 7:00 Pm- Ch. 217& Ch. 197 Revisions WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County,New York, on the 4th day of February, 2025, a Local Law entitled "A Local Law in relation to an Amendment to Chanter 219 - Shellfish and Other Marine Resources; and Chapter 197- Peddler, Solicitors, Loitering, and Transient Retail Merchants," and now therefor be it RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 25th day of February, 2025 at 7:00 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 219 - Shellfish and Other Marine Resources; and Chapter 197 - Peddler, Solicitors, Loitering, and Transient Retail Merchants,"which reads as follows: LOCAL LAW NO. 2025 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 219 - Shellfish and Other Marine Resources; and Chapter 197 -Peddler, Solicitors, Loitering, and Transient Retail Merchants," BE IT ENACTED by the Town Board of the Town of Southold as follows: 1. Purpose - The Purpose of the amendment is to allow fees to be set by Town Board resolution. IL Chapter 219 of the Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: Chapter 219 - Shellfish and Other Marine Resources ARTICLE II- Shellfish § 219-7. Permit fee; expiration; display. C. The fee for a noncommercial permanent resident or taxpayer shellfish permit shall be set from time to time by Town Board resolution. Such permit shall expire on December 31 of the year of issuance. There shall be no fee for a permanent resident who has attained the age of 62 years. II. Chapter 197 of the Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: Chapter 197 - Peddlers, Solicitors, Loitering and Transient Retail Merchants ARTICLE I- Licensing and Regulation Page 16 February 4, 2025 Southold Town Board Board Meeting § 197-9. Fees; expiration of license. The fee per year or per day or fraction thereof will be set by Town Board resolution and will be nonrefundable for each license application pursuant to 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-2025-129 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Mover 0 El El El ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-130 CATEGORY. Committee Appointment DEPARTMENT. Human Resource Center Committee of Health Issues and Services for Seniors RESOLVED that the Town Board of the Town of Southold hereby appoints the following members to the Committee on Health Issues and Services For Seniors, on the recommendation of Jacqueline Martinez, Chairperson: 2025 Appointees: Holly Rhodes-Teague, Director of the Suffolk County Office for the Aging Juliet Frodella, Director of Community Care, Stony Brook Eastern Long Island Hospital Page 17 February 4, 2025 Southold Town Board Board Meeting Virginia Fey , Adult Day Care Supervisor, Town of Southold Shatina Jayne, Senior Citizens Center Manager, Town of Southold Robyn Berger-Gaston, Division Director, Family Service League ✓Vote Record-Resolution RES-2025-130 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-131 CATEGORY: Committee Appointment DEPARTMENT: Human Resource Center Permission to Accept Committee Appointment Financial Impact: Quarterly meetings are held in Suffolk County during regular business hours therefore no overtime will be incurred. Resolved the Town Board of the Town of Southold hereby grants permission for Jacqueline Martinez, Senior Citizens Program Director to accept appointment to the Long Term Care Council for Suffolk County's New York Connects Program for a term of one year. ✓Vote Record-Resolution RES-2025-131 Q Adopted ❑ Adopted as Amended ❑ Defeated. Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Seconder Q ❑ El El ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 18 February 4, 2025 Southold Town Board Board Meeting 2025-132 CATEGORY: Advertise DEPARTMENT. Human Resource Center Permission to Advertise to Fill 2 Part Time Food Service Worker Positions at the HRC RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for Part Time Food Service Worker positions at the hourly rate of $17.57 for 17.5 hours per week. ✓Vote Record-Resolution RES-2025-132 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Voter 0 El El El ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-133 CATEGORY: Agreements-Non DEPARTMENT. Town Attorney SCBOE Lease Agreement for Recreation Center RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute the Agreement between the Town of Southold and Suffolk County Board of Elections in connection with leasing the Southold Town Recreation Center, 970 Peconic Lane, Peconic, NY 11958, for Primary and General Elections for 2025 and 2026, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2025-133 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Defeated Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ Page 19 February 4, 2025 Southold Town Board Board Meeting ❑ Withdrawn Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Greg Doroski Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-134 CATEGORY. Local Law Public Hearing DEPARTMENT. Town Clerk PH 314 430 PM- Chapter 280 Zoning WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 4th day of February, 2025, a Local Law entitled"A Local Law in relation to an Amendment to Chapter 280 Zoning," and RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold,New York, on the 4th day of March, 2025 at 4:30 p.m. at which time all interested persons will be given an opportunity to be heard. The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280 Zoning,"which reads as follows: LOCAL LAW NO. 2025 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280 Zoning," BE IT ENACTED by the Town Board of the Town of Southold as follows: I. Purpose. The purpose of this Local Law is to allow fees to be set by Town Board resolution II. Amendment- The Southold Town Code is hereby amended by removing the struck through words and adding the underlined words as follows: § 280-13. Use regulations. C.Accessory uses, limited to the following uses and subject to the condition listed in §280-15 herein: Page 20 February 4, 2025 Southold Town Board Board Meeting 9. Yard sales, attic sales, garage sales, auction sales or similar types of sales of personal property owned by the occupant of the premises and located thereon, subject to the following requirements: (d)A permit shall be obtained therefor from the Town Clerk ttpeii the payment e afeeof 5. for a fee set by Town Board resolution. 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-2025-134 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Brian O.Mealy Mover Q El El El ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-135 CATEGORY. Ratify Fishers Island Reso. DEPARTMENT. Fishers Island Ferry District FIFD 1127 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 January 27, 2025 meeting, as follows: FIFD Resolution# Regarding 2025-7 Warrant Page 21 February 4, 2025 Southold Town Board Board Meeting 2025-8 2024 Budget Modification- $3,300.00 2025-9 Zero Emissions Conference ✓Vote Record-Resolution RES-2025-135 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Seconder Q El El El ❑ Supervisor's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-136 CATEGORY: Employment- Town DEPARTMENT. Accounting Accepts Resig ation of Yvette Arce RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Yvette Arce from the position of Part Time Account Clerk for the Solid Waste District effective January 31, 2025. ✓Vote Record-Resolution RES-2025-136 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye .......No/Nay ........Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 22 February 4, 2025 Southold Town Board Board Meeting 2025-137 CATEGORY: Authorize to Bid DEPARTMENT. Town Clerk Advertise for Bids for Elizabeth Field Airport RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for bids for the Construction of Lighting, Si2nal4e and NAVAID Rehabilitation at Elizabeth Field, Fishers Island as per contract and subject to the approval of the town attorney. ✓Vote Record-Resolution RES-2025-137 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Q El El El Withdrawn Brian O.Mealy Voter ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-138 CATEGORY: Contracts, Lease &Agreements DEPARTMENT. Town Attorney Summer Concert Series Agreement Financial Impact: A.7020.4.600.400. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute an Agreement between the Town of Southold and Summer Showcase Concert Series, Inc. for the organizing and hosting of the weekly concerts in Silversmith Park for the 2025 summer season on the following Wednesday evenings: July 2, 9, 16, 23, 30 and August 6, 13, 20, and 27 from 7:30 to 9:00 pm; for the total cost of S10,000.00, subject to the approval of the Town Attorney, funded from budget line A.7020.4.600.400. ✓Vote Record-Resolution RES-2025-138 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ................. .... ........ ....... ❑ Defeated Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tabled Anne H.Smith Voter Q ❑ ❑ ❑ Page 23 February 4, 2025 Southold Town Board Board Meeting ❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Greg Doroski Mover Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-139 CATEGORY: Contracts, Lease&Agreements DEPARTMENT. Engineering Change Order#1 W/Property Solutions Contracting Corp. -Annex Asbestos Remediation Financial Impact: There is sufficient existing budget in H.1620.2.500.150 to cover this change order RESOLVED that the Town Board of the Town of Southold hereby approves Change Order#1 to the contract for Property Solutions Contracting Corp. for the removal and disposal of fluorescent lights in areas 1003, 1011, 1012, 1014, 1016, & 1023 of the Town Hall Annex Basement in the net amount of$8,350.00, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2025-139 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye... ...No/Nay.......Abstain.......Absent ❑ Tabled _... ... .... .... ... ... Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-140 CATEGORY: Advertise DEPARTMENT. Solid Waste Management District Advertise for Part Time Account Clerk Page 24 February 4, 2025 Southold Town Board Board Meeting RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk to advertise for the Part Time position of Account Clerk at the Southold Town Dept of Solid Waste. ✓Vote Record-Resolution RES-2025-140 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-141 CATEGORY. Agreements -Non DEPARTMENT. Town Attorney C&S Engineers,Inc/Elizabeth Field Agreement RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute the Cost Plus Fixed Fee Consultant Agreement for design and construction observation and administration services between the Town of Southold and C&S Engineers, Inc. in the amount of$266,500 in connection with Project No. 3-36-0029-032-2024 regarding the Runway 12-30 Rehabilitation Project, Phase II &III, at Elizabeth Field Airport, Fishers Island, New York, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2025-141 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Rescinded Greg Doroski Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Page 25 February 4, 2025 Southold Town Board Board Meeting 2025-142 CATEGORY: Budget Modification DEPARTMENT. Town Attorney 2025 Budget Modification- Town Attorney Financial Impact: transfer of funds RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund, Whole Town budget as follows: From: A.1420.4.500.200 Legal Counsel-Labor Relations $3.000.00 To: A.1420.4.500.300 Professional Services $3.000.00 ✓Vote Record-Resolution RES-2025-142 Rl Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Voter Rl El El El ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt htl Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-143 CATEGORY: Agreements -Non DEPARTMENT. Town Attorney Enhanced-DWI Enforcement Program RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute the Suffolk County Probation DWI Enforcement Contract#001-3198-4980-AVMI-00005, and related documentation between the Town of Page 26 February 4, 2025 Southold Town Board Board Meeting Southold and the Suffolk County Department of Probation for the Enhanced-DWI Enforcement Program in an amount not to exceed$19,000.00 for the term January 1, 2025 through December 31, 2025, at no cost to the Town, subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2025-143 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-144 CATEGORY. Misc. Public Hearing DEPARTMENT. Planning Board PH 2125 7:0OPm SFC for SMB Real Estate Services RESOLVED that the Town Board of the Town of Southold will hold a public hearing on the application of SMB Real Estate Services for the transfer of 2.78 Sanitary Flow Credits at the Southold Town Hall, 53095 Main Road, Southold, New York, on the 25" day of February, 2025, at 7:00 p.m., at which time all interested persons will be given an opportunity to be heard. The applicant has requested the transfer of Sanitary Flow Credits in order to allow for the construction of a new building with six apartments, with three being kept affordable, at 50625 Main Road, Southold,New York. The Town Planning Board, as Lead Agency, performed a coordinated review of this Unlisted Action, pursuant to 6 NYCRR Part 617, Section 617.7 of the State Environmental Quality Review Act(SEQRA), made a determination of non- significance for the proposed action and granted a Negative Declaration. Reports from the Planning Board and Building Department are hereby requested to be submitted prior to the public hearing date. ✓Vote Record-Resolution RES-2025-144 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Defeated Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter Q ❑ ❑ ❑ ❑ Withdrawn L 11 o 11 uisa P.Evans Seconder Q ❑ ❑ ❑ ❑ Supervisor's Appt Greg Doroski Voter Q ❑ ❑ ❑ Page 27 February 4, 2025 Southold Town Board Board Meeting ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 21 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hbwvys Appt ❑ No Action ❑ Lost 2025-145 CATEGORY: Organizational DEPARTMENT: Town Clerk Amend 2025- 8 Emergency Preparedness RESOLVED that the Town Board of the Town of Southold hereby amends Resolution 2025-8, adopted at the January 7, 2025 Organizational meeting, as follows: 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 Building Maintenance Supervisor Tim Abrams Assistant Deputy Coordinator Senior Citizens Program Director Jacqueline Martinez Assistant Deputy Coordinator 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-2025-145 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Brian O.Mealy Seconder..._....0 ❑ El El ❑ Tabled Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Withdrawn El El El Supervisor's Appt Jill Doherty Voter 0 ❑ Tax Receiver's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ El Rescinded Greg Doroski Voter 0 El El El ❑ Town Clerk's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action Page 28 February 4, 2025 Southold Town Board Board Meeting ❑ Lost 2025-146 CATEGORY. Legal DEPARTMENT. Town Clerk Rescind Resolution 2025-100 RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2025-100, adopted at the January 21, 2025 regular Town Board meeting in its entirety, which read as follows: RESOLVED that the Town Board of the Town of Southold hereby appoints Mary C. Wilson, Esquire, to the Office of Regional Community Preservation Fund Counsel to render legal opinions and interpretations to facilitate the efficient and consistent administration of CPF funds for the year 2025, subject to the approval of the five (5) Peconic Bay Region towns (Southold, Southampton, East Hampton, Riverhead, Shelter Island). Compensation shall be at a municipal rate of$400.00 per hour, divided amongst the Peconic Bay Region towns in a manner to be determined by intermunicipal agreement. Additional expenses subject to reimbursement shall include, but are not limited to, travel time, telecopies,photocopying and printing fees. Invoices submitted on a monthly or quarterly basis under the terms of this retainer agreement shall be a legal charge to the 2025 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel). BE IT FURTHER RESOLVED that Southold Town Supervisor Albert J.Krupski Jr, is hereby authorized and directed to execute the inter municipal agreement creating and regulating the Regional Community Fund Advisory Committee subject to the approval of the Town Attorney. ✓Vote Record-Resolution RES-2025-146 Rl Adopted ❑ Adopted as Amended ❑ Defeated. Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Seconder 0 ❑ El El ❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 29 February 4, 2025 Southold Town Board Board Meeting 2025-147 CATEGORY: Contracts, Lease &Agreements DEPARTMENT. Town Attorney Appoint Mary C. Wilson as Regional Counsel Financial Impact: CM 8660.2.500.100 WHEREAS, Town Law 64-e, Community Preservation Fund Law, was recently amended and signed into law by Governor Hochul on December 21, 2024; and WHEREAS, one of the modifications requires the five Towns in the Peconic Bay Region to jointly establish the office of regional community preservation fund counsel; and WHEREAS, the five Towns, East Hampton, Southampton, Southold, Shelter Island and Riverhead, have received, reviewed and agreed on a proposal submitted by Mary C. Wilson to represent the five towns in a regional counsel capacity; and now therefore be it RESOLVED, that the Town Board accepts the proposal dated January 10, 2025 from Mary C. Wilson, Attorney at Law, in recognition of her 25 years of experience managing, administering and interpreting Town Law 64-e; and be it further RESOLVED, this position is on an as needed basis at an hourly rate of$400 per hour to be apportioned between the five Towns based upon year end revenue earned via CPF (based upon the last audited year of 2023); and be it further RESOLVED, the Town Board of the Town of Southold hereby appoints Mary C. Wilson as its regional counsel and further authorizes the Supervisor to sign an inter-municipal agreement if necessary; and be it further RESOLVED, that Mary C. Wilson shall be paid for the above outlined services for the Town's portion of each invoice based upon the ratio of the Town's CPF revenue as compared to the total revenue of the five (5)Peconic Bay Region Towns using the last audited year paid for by the 2025 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel). ✓Vote Record-Resolution RES-2025-147 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ............ ................. .... ... ... Brian O.Mealy Voter Q ❑ ❑ ❑ El Defeated Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tabled Q El El El Withdrawn Jill Doherty Voter Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt ❑ Tax Receiver's Appt Greg Doroski Seconder Q El El El ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Page 30 February 4, 2025 Southold Town Board Board Meeting ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-148 CATEGORY: Grants DEPARTMENT. Town Attorney Restoration of Great Pond Freshwater Wetland Habitat(NY)Project. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr., to execute an extension to the Award Agreement (Resolution 2023-789) with the National Fish and Wildlife Foundation("NFWF") in connection with Restoring Great Pond Freshwater Wetland Habitat (NY)project. Grant to be utilized for removal of the invasive common reed plant from 3.1 acres of public and private land around the 32-acre Great Pond Freshwater wetland within the Town of Southold in the amount of$79,864.30. ✓Vote Record-Resolution RES-2025-148 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Brian O.Mealy Seconder Rl El El El ❑ Supervisor's Appt Anne H.Smith Voter Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Rl ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Mover Rl ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-149 CATEGORY: Attend Seminar DEPARTMENT. Solid Waste Management District Attend Rotochopper Training-Defio RESOLVED that the Town Board of the Town of Southold hereby grants permission to Bruce Defio to attend the Rotochopper, Inc. training program from February 20th through February 21 st 2025 in Saint Martin, Minnesota. All expenses for registration, travel and meals to be a Page 31 February 4, 2025 Southold Town Board Board Meeting legal charge to the 2025 budget SR.8160.4.600.200-Meetings and Seminars and SR.8160.4.600.300- Travel Reimbursement. ✓Vote Record-Resolution RES-2025-149 Rl Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Brian O.Mealy Mover 0 El El El ❑ Supervisor's Appt Anne H.Smith Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Supt Hgtvys Appt Albert J Krupski Jr Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-150 CATEGORY: Contracts, Lease&Agreements DEPARTMENT. Town Attorney Change Order to GSA Contract GS-35F-0124U Financial Impact: H.1680.2.500.700 RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town Supervisor, Albert J Krupski, Jr., to execute a change order to GSA Contract GS-35F-0124U, identified as Quote # Q-91327-1, providing for an implementation fee of$945.00 and a prorated Civic Clerk Media Annual Fee in the amount of$4,692.33 through 12/4/2025, subject to the approval of the Town Attorney, and funded by budget line H.1680.2.500.700. ✓Vote Record-Resolution RES-2025-150 Rl Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled .. .... . .... .... ................. Brian O.Mealy Sccondcr . ❑ El El ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter 21 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 32 February 4, 2025 Southold Town Board Board Meeting 2025-151 CATEGORY: Contracts, Lease&Agreements DEPARTMENT: Town Attorney Canon U.S.A., Inc- TA Copier Financial Impact: A.1680.4.400.360 RESOLVED that the Town Board of the Town of Southold hereby amends resolution number 2025-105, adopted at the January 21, 2025 regular Town Board meeting, as follows: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a lease agreement with Canon U.S.A., Inc. for the Town Attorney's copier and associated support services at a rate of Dellafs acid ce etitee , re„ts ($ 79 ''" One Hundred Ninety Six Dollars and Ninety One Cents (196.91) per month for a term of fortv- eight(48) months, subject to the approval of the Town Attorney, funded from budget line A.1680.4.400.360. ✓Vote Record-Resolution RES-2025-151 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled .... ... .... Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-152 CATEGORY: Contracts, Lease &Agreements DEPARTMENT: Town Attorney Canon Agreement-SWMD Financial Impact: SR.8160.4.400.700. RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Page 33 February 4, 2025 Southold Town Board Board Meeting Supervisor Albert J. Krupski, Jr. to execute a lease agreement with Canon U.S.A., Inc. for the Solid Waste Department copier and associated support services, at a rate of Forty-Four Dollars and Thirteen Cents ($44.13)per month for a term of forty- eight(48) months, in accordance with Agreement MA 6196, Transaction S21152658, subject to the approval of the Town Attorney, funded from budget line SR.8160.4.400.700. ✓Vote Record-Resolution RES-2025-152 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled 0 El El El Withdrawn Brian O.Mealy Voter ❑ Supervisor's Appt Snne H.Smith Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Greg Doroski Seconder Rl ❑ ❑ ❑ ❑ Supt Hgwys Appt Albert J Kmpski Jr Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost VI. Public Hearings Page 34