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❑ Withdrawn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❑ Rescinded Louisa P.Evans Mover 0 ❑ ❑ ❑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