HomeMy WebLinkAboutTB-02/25/2025 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 25, 2025
7:00 PM
A Regular Meeting of the Southold Town Board was held Tuesday, February 25, 2025 at the
Meeting Hall, Southold,NY.
Call to Order
7:00 PM Meeting called to order on February 25, 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 Absent
Jill Doherty Town of Southold Councilperson Present
Louisa P. Evans Town of Southold Councilperson Remote
Greg Doroski Town of Southold Councilperson Present
Albert J Krupski Jr Town of Southold Supervisor Present
I. Reports
1. ZBA Report
2. Trustees Monthly Report
3. Town Clerk's Monthly Report
11. Public Notices
III. Communications
IV. Discussion
1. 9:00 AM- Councilman Brian Mealy with Inga Van Eysden, Conservation Advisory
Council Member
Page 1
February 25, 2025
Southold Town Board Board Meeting
2. 9:15 AM- Councilman Brian Mealy
3. 9:30 AM- Heather Lanza, Planning Director
4. 9:45 AM- Heather Lanza, Planning Director
5. 10:00 AM- Town Board Break
6. 10:15 AM- Michael Collins, Town Engineer with Michelle Nickonovitz, Town
Comptroller
7. 10:30 AM- Michael Collins, Town Engineer
8. Supervisor Krupski
9. Supervisor Krupski
10. Supervisor Krupski
11. Justice Louisa Evans and Town Attorney Paul DeChance
12. Executive Session -Labor- Matters Involving the Potential Employment of a
Particular Person(S)
13. 12:00 PM Town Board Lunch Break
14. Executive Session (RESUME) - Labor-Matters Involving the Contract/Potential
Contract with a Particular Entity
15. Executive Session -Labor- Matters Involving the Employment/Appointment of a
Particular Person(S)
16. Executive Session -Potential Acquisition(S), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
V. Resolutions
2025-153
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, March 4, 2025 at the Southold Town Hall, Southold, New York at 4:30 P.M.
Page 2
February 25, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-153
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder Q El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-154
CATEGORY. Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
February 25, 2025.
✓Vote Record-Resolution RES-2025-154
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder Q El El El
❑ Supervisor's Appt Anne H.Smith Voter El El ElExcused
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-155
CATEGORY. Legal
DEPARTMENT. Town Attorney
MOA's Dated February 24, 2025 -P B A
Page 3
February 25, 2025
Southold Town Board Board Meeting
RESOLVED, that the Town Board of the Town of Southold hereby ratifies and approves the
Memorandums of Agreements dated February 24, 2025, between the Town of Southold and the
Southold Town Police Benevolent Association , and hereby authorizes and directs Supervisor
Albert J. Krupski, Jr. to execute same on behalf of the Town of Southold, subject to the approval
of the Town Attorney.
✓Vote Record-Resolution RES-2025-155
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Mover El El El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Kmpski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-156
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2025 Budget Modification- CDBG
Financial Impact:
Establish CDBG Budget per approved contract(Year 49)
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025
Community Development Fund budget as follows:
Increase Revenues:
CD.2743.49 Year 49 97,000
Total $ 97,000
Increase Appropriations:
CD.8660.0.049.008 Year 49 CAST $ 12,000
CD.8660.0.049.010 Year 49 Maureen's Haven 5,000
CD.8660.0.049.016 Year 49 ADA Sidewalks-Washington 80,000
Total $ 97,000
✓Vote Record-Resolution RES-2025-156
0 Adopted Yes/Aye No/Nav Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter 0 ❑ ❑ ❑
Page 4
February 25, 2025
Southold Town Board Board Meeting
❑ Defeated Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tabled Jill Doherty Mover 21 ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter Rl ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-157
CATEGORY. Attend Seminar
DEPARTMENT. Police Dept
Police Department-2025 Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Sereeant Christopher Salmon, Police Officer James Crosser and Police Officer Darren
Hinderliter to attend the two day workshop for Suicide First Aid Prevention in Riverhead,
NY from March 6-7, 2025. There are no fees associated with this training.
✓Vote Record-Resolution RES-2025-157
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
El Withdrawn
Brian O.Mealy Seconder Q El El El_.. �......
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Voter CAI ❑ ❑ ❑
❑ 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
2025-158
CATEGORY. Bid Acceptance
DEPARTMENT. Solid Waste Management District
Accept Bids for Surplus Equipment
Financial Impact:
Page 5
February 25, 2025
Southold Town Board Board Meeting
Sale of Surplus Equipment
WHEREAS, the Town Board of the Town of Southold has declared the following Department of
Solid Waste equipment and machinery to be surplus; and
WHEREAS, the Town Board has authorized the sale of said items on Auctions International, a
public auction site, in accordance with the Town's Procurement Policy; and
WHEREAS, the Town Board accepts the offers for the purchase of said surplus items located at,
6155 Cox Ln, Cutchogue, NY 11935, in their present condition, for the amounts indicated below,
now therefore be it
RESOLVED, that the Town Board hereby approves the sale of the surplus items, in the amounts
offered, to the individuals identified below all in accordance with the Town Attorney.
ASSET# Vehicle Purchaser Price
2670 2000 Ford E450 Bus Joseph Reiners $1200.00
2135 1992 Balkancar Forklift Anthony Rossiello $1025.00
✓Vote Record-Resolution RES-2025-158
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Seconder 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
2025-159
CATEGORY: Attend Seminar
DEPARTMENT: Town Attorney
NYPlanning Federation Annual Conference TA
Financial Impact:
A.1420.4.600.200 and A.1420.4.600.300
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Town Attorneys to attend the New York Planning Federation Annual Conference to be held in
Page 6
February 25, 2025
Southold Town Board Board Meeting
Cooperstown,New York, from April 6-8, 2025. All eligible travel and meal expenses, lodging
and registration to be a legal charge to A.1420.4.600.200 and A.1420.4.600.300.
✓Vote Record-Resolution RES-2025-159
Rl 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 ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Rl ❑ ❑ ❑
❑ No Action
❑ Lost
2025-160
CATEGORY: Agreements -Non
DEPARTMENT. Town Attorney
2025 Youth Service Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr., to execute the 2025 Southold Town Youth Services Agreement
and related documents with the County of Suffolk in the amount of$9,271.00 for the term
January 1, 2025 through December 31, 2025, all in accordance with the approval of the Town
Attorney.
✓Vote Record-Resolution RES-2025-160
El Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye_ No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Seconder CAI ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Mover Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 7
February 25, 2025
Southold Town Board Board Meeting
2025-161
CATEGORY: Agreements -Non
DEPARTMENT. Town Attorney
2025 State Aid Youth Bureau Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr., to execute the 2025 State Aid Youth Bureau Agreement and
related documents with the County of Suffolk in the amount of$17,464.00 for the term January
1, 2025 through December 31, 2025, all in accordance with the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-161
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
El Withdrawn Brian O.Mealy Mover Rl El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Rl ❑ ❑ ❑
❑ Supt Hgwys Appt
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-162
CATEGORY: Agreements-Non
DEPARTMENT. Town Attorney
2025 Youth Sports and Education Opportunity Grant
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr., to execute an Agreement and related documents with the
County of Suffolk for the 2025 Youth Sports and Education Opportunity Grant in the amount of
$5,000.00 for the term October 1, 2024 through September 30, 2025, all in accordance with the
approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-162
0 Adopted
Yes/Aye No/Nay Abstain Absent
El Adopted as Amended
Voter CAI
❑ Defeated Brian O.Mealy ❑ ❑ ❑
❑ Tabled Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Withdrawn
Jill Doherty Mover Rl ......... ❑ ❑ ....... ❑
❑ Supervisor's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑
Page 8
February 25, 2025
Southold Town Board Board Meeting
❑ Tax Receiver's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hbgwys Appt
❑ No Action
❑ Lost
2025-163
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2025 Budget Modification-Zoning
Financial Impact:
Increase budget for overtime earnings
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Part Town budget as follows:
From:
B.1990.4.100.100 Unallocated Contingencies $2,500
Total $2,500
To:
B.8010.1.100.200 Zoning, Overtime Earnings $2,500
Total $2,500
✓Vote Record-Resolution RES-2025-163
0 Adopted
❑ Adopted as Amcnded
❑ Defeated Yes/Aye.......No/Nay.......Abstain... ....Absent....
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder 0 ❑ ❑ ❑
El Supervisor's Appt Anne H.Smith Voter El El ElExcused
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-164
Page 9
February 25, 2025
Southold Town Board Board Meeting
CATEGORY. Ratify Fishers Island Reso.
DEPARTMENT. Fishers Island Ferry District
FIFD 2110 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 February 10, 2025
meeting, as follows:
FIFD
Resolution# Regarding
2025-10 Warrant
2025-11 2024 Budget Modification- $24,684.00
✓Vote Record-Resolution RES-2025-164
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 ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-165
CATEGORY. Attend Seminar
DEPARTMENT. Police Dept
Police Department-2025 Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police
Officers Gregory Sanders and Alex Chenche to attend the 50t' Annual State of New York
Police Juvenile Officers Training Conference in Niagara Falls, New York from August 25'
—August 29tb, 2025. Related expenses to be a legal charge to the 2025 budget lines
A.3157.4.600.200 and A.3120.4.600.300
✓Vote Record-Resolution RES-2025-165
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter CAI ❑ ❑ ❑
Page 10
February 25, 2025
Southold Town Board Board Meeting
❑ Defeated Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tabled Jill Doherty Mover Q ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-166
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT: Engineering
Change Order#1 with LKMA -Highway Storage Barn Replacement Architectural&Engineering
Services
Financial Impact:
There is sufficient existing budget in A.1440.4.500.400 to cover this change order
RESOLVED that the Town Board of the Town of Southold hereby approves Change Order#1
to the contract with L.K. McLean Associates for Architectural and Engineering Services for the
replacement of the Highway Storage Barn in the net amount of$3,945.00, subject to the approval
of the Town Attorney.
✓Vote Record-Resolution RLS-2025-166
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 ❑ ❑ ❑ Excused
❑ 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
2025-167
CATEGORY: Attend Seminar
DEPARTMENT: Highway Department
Page 11
February 25, 2025
Southold Town Board Board Meeting
Attend Superintendents of Highways Advocacy Day
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Superintendent of Highways Dan Goodwin to attend the NYS Hillhway Superintendent's
Associations Advocacy day in Albany, New York, March 5th and 6th, 2025. All travel
expenses, lodging and registration to be charged to highway Travel account.
✓Vote Record-Resolution RES-2025-167
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith Voter El El ElExcused
❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Supt Hbwvys Appt Albert J Krupski Jr Voter CAI ❑ ❑ ❑
❑ No Action
❑ Lost
2025-168
CATEGORY: Grants
DEPARTMENT: Solid Waste Management District
2024 HHW Grant Application
WHEREAS, the State of New York provides financial aid for household hazardous waste
programs (HHW); and
WHEREAS the Town of Southold operated an HHW program in 2024 approved by the State of
New York Department of Environmental Conservation(DEC) and is eligible to apply for
reimbursement of up to 50% of the HHW costs it incurred in 2024, through the DEC's
Household Hazardous Waste Assistance Program;
NOW, THEREFORE, BE IT
RESOLVED by the Town Board of the Town of Southold that Supervisor Albert J. Krupski Jr.
or his designee is directed and authorized as the official representative of the Municipality to
submit an application to the DEC for reimbursement of eligible HHW costs incurred in 2024 by
the Town, and to provide such additional information as may be required and to sign any and all
Page 12
February 25, 2025
Southold Town Board Board Meeting
additional documents that may be required by the State in connection with this application.
✓Vote Record-Resolution RES-2025-168
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
El Withdrawn Brian O.Mealy Voter Q El El
❑ Supervisor's Appt .Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 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
2025-169
CATEGORY: Committee Appointment
DEPARTMENT. Supervisor
Water Advisory Committee Secretary
RESOLVED that the Town Board of the Town of Southold hereby appoints Kariane Chew as
Secretary for the Water Advisory Committee, effective immediately through December 31, 2025
not to exceed five (5)hours per week in addition to her regular 35 hour work week, regardless of
the number of committees she serves.
✓Vote Record-Resolution RES-2025-169
Q Adopted
❑ Adoptcd as Amended
❑ Defeated Yes/Aye.......No/Nay.......Abstain... ....Absent....
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ 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 13
February 25, 2025
Southold Town Board Board Meeting
2025-170
CATEGORY: Bid Acceptance
DEPARTMENT. Engineering
Award Stillwater Avenue Culvert Replacement Project to LKMA
Financial Impact:
A.1440.4.500.400
RESOLVED that the Town Board of the Town of Southold hereby accepts the proposal of L.K.
McLean Associates, P.C. dated January 3, 2025 in the total amount of S17,905.00 for
professional services associated with the replacement of the culvert on Stillwater Avenue; and be
it further
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
L.K. McLean Associates, P.C. in the total amount of$17,905.00, subject to the approval of the
Town Attorney.
✓Vote Record-Resolution RES-2025-170
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye _ No/Nav Abstain Absent
❑ Tabled
Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ 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
2025-171
CATEGORY: Budget Modification
DEPARTMENT. Public Works
2025 Budget Modification-DPW
Financial Impact:
transfer monies
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
Page 14
February 25, 2025
Southold Town Board Board Meeting
A.1490.1.100.200 Overtime Earnings S1669
Total $1669
To:
A.1490.1.100.400 Sick Earnings $1669
Total $1669
✓Vote Record-Resolution RES-2025-171
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter El El El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Supt Hb vys Appt Albert.l Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-172
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Town Attorney
Amend Civic Plus Contract
Financial Impact:
see approved resolution
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs the
Town Supervisor, Albert J Krupski, Jr., to execute a Contract Amendment with CivicPlus, for
the goods and services contract identified as GSA GS-35F-0124U,providing for an Agenda and
Meeting Management Application to the Town, which amends the Contract Date and Start Date
to January 1, 2025 and provides for an annual renewal date of January 1, at no additional cost to
the Town and subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-172
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Defeated
❑ Tabled Anne H.Smith Voter ❑ ❑ ❑ Excused
El Withdrawn Jill Doherty Voter Q...... ........❑..... ........❑...... El
❑ Supervisor's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt Greg Doroski Mover Q ❑ ❑ ❑
❑ Rescinded
Albert J Krupski Jr Voter Q ❑ ❑ ❑
Page 15
February 25, 2025
Southold Town Board Board Meeting
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-173
CATEGORY. Equipment
DEPARTMENT. Police Dept
Police Department-Transfer Asset
RESOLVED that the Town Board of the Town of Southold hereby transfers Asset#5005, a
2019 Ford Explorer VIN# 1FM5K8ARKGA20057 to the Southold Town Department of
Public Works, effective immediatelv.
✓Vote Record-Resolution RES-2025-173
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 Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Albert 3 Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-174
CATEGORY. Legal
DEPARTMENT. Town Attorney
Payment to SCDOH
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Supervisor,
Albert J. Krupski, Jr., to settle an outstanding administrative violation issued by the Suffolk
County Department of Health Services, identified in its notice dated October 1, 2024 and to
resolve the assessed fine of$250.00, subject to the approval of the Town Attorney.
Page 16
February 25, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-174
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter Q El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 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
2025-175
CATEGORY: Agreements -Non
DEPARTMENT: Town Attorney
2025 Southold Nutrition Contract-Meals
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute the Southold Nutrition Contract between the Suffolk
County Department of the Aging and the Town of Southold, for the period January 1, 2025
through December 31, 2025, with an option to extend the Contract to be exercised at the
County's discretion to June 30, 2026, on the same terms and conditions, for a maximum of
28,000 home delivered meals and a maximum of 13,000 congregate meals annually, in
accordance with a subrecipient grant award and at no cost to the Town; subject to the approval of
the Town Attorney
✓Vote Record-Resolution RES-2025-175
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 ❑ ❑ ❑ Excused
❑ 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 17
February 25, 2025
Southold Town Board Board Meeting
2025-176
CATEGORY. Contracts, Lease&Agreements
DEPARTMENT. Planning Board
Award Consultant Services for Zoning Update Project Outreach
Financial Impact:
B. 8020.4.500.500 30,000
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J, Krupski to enter into a professional services contract with Brandemix for
consultant services to do Outreach for the Zoning update project. Costs not to exceed$30,000.
All in accordance with the Town Attorney. Budget Line is B. 8020.4.500.500.
✓Vote Record-Resolution RLS-2025-176
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Mover 0 El El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Supt Hpvys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-177
CATEGORY. Trailer Permit
DEPARTMENT. Town Clerk
Navarra Trailer Permit Application
RESOLVED that the Town Board of the Town of Southold hereby approves the trailer permit
application of Robert & Denise Navarra by Long Island Mobile Home Leasing Corp. of
Medford, New York for a period of six (6) months, the trailer is to be located at 490 Tall Wood
Lane, Mattituck,New York, SCTM# 1000-113.-7-19.28 to be used as a one family dwelling
during the repair of house which suffered fire damage.
Page 18
February 25, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-177
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter Q El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-178
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Town Attorney
Devitt Spellman Barrett, LLP Special Counsel
Financial Impact:
A.1420.4.500.100.
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town Attorney
to retain Devitt Spellman Barrett, LLP. as Special Counsel to represent the Town of Southold
Board of Trustees in an action in Supreme Court, Suffolk County under Index No. 603937/2025,
in the matter of Sofia Antoniadis et al-against - Board of Trustees of the Town of Southold et al,
subject to the approval of the Town Attorney, Budget Line A.1420.4.500.100.
✓Vote Record-Resolution RES-2025-178
Q Adopted
❑ Adopted as Amended
❑ Defeated.
Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder 0 El El El
Anne H.Smith Voter ❑ El ElExcused
❑ Supervisor's Appt
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Page 19
February 25, 2025
Southold Town Board Board Meeting
2025-179
CATEGORY. Close/Use Town Roads
DEPARTMENT. Town Clerk
North Fork Century Ride May 10, 2025
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Bicycle Shows U.S. to hold four different length rides, all in accordance with the
application on file in the Town Clerk's Office to the North Fork Century Bike Ride on May
10, 2025 beginning at 5:00 A.M. Provided the applicant agrees to comply with all the conditions
of the Southold Town Policy for Special Events on Town Properties and Roads; failure to
comply with conditions will result in the forfeiture of the deposit, subject to the approval of the
Town Attorney .
✓Vote Record-Resolution RES-2025-179
❑ Adopted
❑ Adopted as Amended
❑ Defeated
0 Tabled Yes/Aye No/Nay Abstain Absent
❑ Withdrawn Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
Next:3/4/25 4:30 PM
2025-180
CATEGORY. Attend Seminar
DEPARTMENT. Police Dept
Police Department 2025 Training Request
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Sergeant Robert Haase to attend the 2025 annual Niche User Group Conference to be held
May 4t'—May 711, 2025 in Denver, Colorado. Related expenses to be a legal charge to the
2025 Police Department budget lines A.3120.4.600.200, A.3120.4.600.225 and
A.3120.4.600.300
✓Vote Record-Resolution RES-2025-180
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Brian O.Mealy Mover CAI ❑ ❑ ❑
Page 20
February 25, 2025
Southold Town Board Board Meeting
❑ Tabled Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Withdrawn Jill Doherty Seconder 21 ❑ ❑ ❑
❑ Supervisor's Appt Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Greg Doroski Voter Rl ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-181
CATEGORY: Contracts, Lease &Agreements
DEPARTMENT. Public Works
Hinck Electrical Contractor
Financial Impact:
Maintain and repair tra#c signals
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute a contract with Hinck Electrical Contractor, Inc.
pursuant to the terms and conditions of the accepted extension of contract# TSIM032522 set to
renew March 25, 2025 and run through March 24, 2026 by Suffolk County, and extended to the
Town of Southold pursuant to §103(16) of the General Municipal Law, for the maintenance of
nine (9) Traffic Signals on County Road 48, at a cost of$300.00 per signal, per month, for a total
of$2,700.00 per month.
✓Vote Record-Resolution RES-2025-181
* Adopted
❑ Adopted as Amcnded
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled
Rl El El El
Withdrawn Brian O.Mealy Voter
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 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
2025-182
Page 21
February 25, 2025
Southold Town Board Board Meeting
CATEGORY: Budget Modification
DEPARTMENT. Accounting
2025 Budget Modification- Capital
Financial Impact:
Establish budget for FI Police Barracks project initial costs
WHEREAS the Town Board of the Town of Southold intends to renovate the Fishers Island
Police Barracks,
WHEREAS the Town Board of the Town of Southold wishes to begin the design phase of the
proj ect,
WHEREAS the Town's Capital Budget process requires a resolution to formally authorize and
establish Capital Budget items in the Capital Fund, now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby authorizes the
establishment of the following Capital Project and amends the Capital Budget as follows:
Capital Project Name: Fishers Island Police Barracks
Financing Method: Serial Bonds
Budget: Revenues:
H.5710.05 Serial Bond Proceeds,
Building Design/Construction $150,000
Total $150,000
Appropriations:
H.1620.2.500.850 Buildings, Capital Outlay
FI Police Barracks Project $150,000
Total $150,000
✓Vote Record-Resolution RES-2025-182
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
El Withdrawn Brian O.Mealy Seconder Q El El El
❑ Supcivisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ 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 22
February 25, 2025
Southold Town Board Board Meeting
2025-183
CATEGORY: Authorize to Bid
DEPARTMENT: Engineering
Advertise for the Purchase of Drainage Materials for 2025
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the
Town Clerk to advertise for bids for the purchase and delivery of drainage materials to the
Southold Town Highway Department.
✓Vote Record-Resolution RES-2025-183
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye.......No/Nay.......Abstain... ....Absent....
❑ Tabled
El Withdrawn Brian O.Mealy Mover Q El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Seconder 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
2025-184
CATEGORY: Agreements-Non
DEPARTMENT: Town Attorney
Appoint Police Chaplain-Father Piotr Narkiewicz
Resolved, that the Town Board of the Town of Southold hereby appoints Father Piotr
Narkiewicz as Police Chaplain to the Southold Town Police Department, for a one-year term to
expire on March 1, 2026, as a volunteer position without renumeration.
✓Vote Record-Resolution RES-2025-184
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Brian O.Mealy Voter CAI ❑ ❑
El Defeated ❑0 Tabled Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Withdrawn Jill Doherty Mover Q El El El
❑ Supervisor's Appt Louisa P.Evans Voter CAI ❑ ❑ ❑
❑ Tax Receiver's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
Page 23
February 25, 2025
Southold Town Board Board Meeting
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Next:3/4/25 4:30 PM
2025-185
CATEGORY: Policies
DEPARTMENT: Town Attorney
Policy 435 Body Worn Cameras
RESOLVED, that the Town Board of the Town of Southold hereby ratifies and adopts Policy
No. 435 "Body Worn Cameras", governing the use of a body worn camera(BWC) and similar
portable audio/video recording devices utilized by members of the Southold Town Police
Department, and for the access, use and retention of Southold Town Police Department BWC
media.
✓Vote Record-Resolution RES-2025-185
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter ..0.. .............❑..................❑..................❑.
❑ Supervisor's Appt Anne H.Smith Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-186
CATEGORY: Misc. Public Hearing
DEPARTMENT: Town Attorney
PH 3118 7:00 Pm-2025 CDBG
RESOLVED that the Town Board of the Town of Southold hereby sets March 18, 2025 at 7:00
pm at Southold Town Hall, 53095 Main Road, Southold,New York 11971, as the time and place
for a Public Hearing on proposed amendments to the Community Development Block Grant
Page 24
February 25, 2025
Southold Town Board Board Meeting
Program Budget for 2025 . Proposed change would be from Senior Recreation Center
Improvements (Contract 100 1 02-03E-I 9CV) to Southold Town Annex Building Generator in the
amount of$199,000.
✓Vote Record-Resolution RES-2025-186
Q Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
El WithdrawnBrian O.Mealy Seconder Q El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ 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
2025-187
CATEGORY: Grants
DEPARTMENT. Town Attorney
2024 CDBG Agreements
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski Jr. to execute Subrecipient Agreements in connection with the 2024
Community Development Block Grant Program for the following programs:
(C.A.S.T) $ 12,000.00
Maureen's Haven Homeless Outreach $ 5,000.00
All in accordance with the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-187
Q Adopted
❑ Adopted as Amended Yes/Aye No/Nav Abstain Absent
❑ Defeated Brian O.Mealy Mover Q ❑ ❑ ❑
❑ Tabled
Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Withdrawn
Q El El El
Supervisor's Appt Jill Doherty Seconder
Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt
Greg Doroski Voter El El ElQ
❑ Rescinded
❑ Town Clerk's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 25
February 25, 2025
Southold Town Board Board Meeting
❑ Lost
2025-188
CATEGORY: Property Usage
DEPARTMENT. Town Attorney
Renaming of Southold Town Beach
WHEREAS Members of the Southold and Greenport American Legion Posts request the Town
of Southold recognize Lieutenant George R. Sullivan for his distinguished service to the Town of
Southold and United States Marine Corps; and
WHEREAS Lieutenant George R. Sullivan was awarded the Navy Cross, which is the second
highest military decoration to a member of the Marine Corps. This award is based on the
Lieutenant's extraordinary heroism while serving as Platoon Commander in the Vietnam War;
and
WHEREAS Lieutenant George R. Sullivan provided distinguished service to the Town of
Southold as a long-time receiver of taxes; and
WHEREAS The Town Board of the Town of Southold unanimously supports this effort,
recognizing the outstanding service Lieutenant George R. Sullivan provided to his community,
town and country; now therefore it be
RESOLVED The Town Board of the Town of Southold hereby registers its unanimous support
for the renaming of the Southold Town Beach after Lieutenant George R. Sullivan for the
unending service to the residents of Southold Town and The United States of America; and be it
further
RESOLVED The Southold Town Board shall cause a sign to be erected at the Southold Town
Beach now naming it the Lt George R. Sullivan Southold Town Beach.
✓Vote Record-Resolution RES-2025-188
0 Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Brian O.Mealy Voter _...,.0.................❑..... ......❑...... .....❑.....
❑ Tabled
Anne H.Smith Mover 0 ❑ ❑ ❑
❑ withdrawn
0 El El El
Supervisor's Appt Jill Doherty Voter
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
Page 26
February 25, 2025
Southold Town Board Board Meeting
❑ Lost
2025-189
CATEGORY. Enact Local Law
DEPARTMENT. Town Clerk
Enact Ch. 219&Ch. 197 Re>>isions
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 219 - Shellfish and Other Marine Resources; and
Chapter 197- Peddler, Solicitors, Loitering, and Transient Retail Merchants," and
WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid
Local Law at which time all interested persons were given an opportunity to be heard,now
therefor be it
RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local
Law entitled, "A Local Law in relation to 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, Loiterinp', and
Transient Retail Merchants,"
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I. Purpose - The Purpose of the amendment is to allow fees to be set by Town Board
resolution.
II. 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
Page 27
February 25, 2025
Southold Town Board Board Meeting
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.
IL 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
§ 197-9. Fees; expiration of license.
$200 pe yeaf of$50per-day or 4. e fie the fe l 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-2025-189
0 Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter 0 El El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Supt Hpvys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-190
CATEGORY. Sanitary Flow Credits
DEPARTMENT. Planning Board
Page 28
February 25, 2025
Southold Town Board Board Meeting
SCF SMB Real Estate Services, Inc.
WHEREAS, the Town of Southold has established a Transfer of Sanitary Flow Credits Program
where by Sanitary Flow Credits can be transferred into a Sanitary Flow Credit Bank (SFC Bank)
from open space lands purchased by the Town of Southold; and
WHEREAS the SFC Bank currently has credits on deposit from lands purchased by the Town of
Southold that are located within the Southold School District; and
WHEREAS, the nearest sending parcel on the Town SFC Bank with available credits has been
identified as SCTM# 1000-55.-6-36.3 with 29.63 available credits; and
WHEREAS an application for transfer of Sanitary Flow Credits was filed by SMB Real Estate
Services Inc. seeking transfer of 2.78 credits from the SFC Bank to the property known as
SCTM# 1000-63.-3-26 located at 56025 Main Road, Southold, in the Southold School District;
and
WHEREAS the applicant seeks to utilize the credits on land in the Hamlet Business zoning
district to create six apartments, three of which are to be kept affordable by renting at the rates the
Town Board sets annually for community housing rentals, and leasing to tenants that are income-
eligible at the aforementioned property; and
WHEREAS the applicant seeks to utilize the credits on land within a designated receiving area
pursuant to Southold Town Code Chapter 117 Transfer of Sanitary Flow Credits; and
WHEREAS the Town Board held a public hearing on the action on February 25, 2025, at which
time all persons were given the opportunity to be heard; and
WHEREAS this action is exempt from LWRP review, and
WHEREAS the Southold Town Planning Board, as Lead Agency pursuant to SEQRA for the
entire action including the site plan application made a determination of non-significance for the
proposed action and granted a Negative Declaration; now therefor be it
RESOLVED that the Town Board has evaluated the effects of the proposed transfer and finds
that the district contains adequate resources, environmental quality and public facilities,
including adequate transportation, water supply, waste disposal and fire protection, and further
finds that that there will be no significant environmentally damaging consequences and that such
development is compatible with the comprehensive planning efforts of the Town, and the Town
Board incorporates the report of the Planning Board in support of the application dated February
24, 2025 and the report of the Building Department dated February 4, 2025; and be it further
RESOLVED that the Town Board of the Town of Southold hereby transfers 2.78 sanitary flow
credits from the Town SFC Bank to SMB Real Estate Services Inc. for its development at 56025
Main Road, Southold, SCTM# 1000-63.-3-26; and it is further
Page 29
February 25, 2025
Southold Town Board Board Meeting
RESOLVED that 2.25 of the credits will be provided at no cost to the applicant for the portion of
the project that is to remain affordable, and 0.53 of the credits will be provided at a cost to the
applicant of S6,360 for the portion of the project that will be market-rate; and be it further
RESOLVED that upon issuance of the Sanitary Flow Credit Certificate, the Planning Department
shall enter this deduction of 2.78 sanitary flow credits from the Sanitary Flow Credit Log; and be
it further
RESOLVED that the applicant shall receive a Sanitary Flow Credit Certificate, which shall not
be signed by the Supervisor and released by the Town Clerk to the applicant until the following
conditions have been met:
1. The covenants and restrictions required by Town Code Section 117-11 have been
filed and such filing has been approved by the Town Attorney, and
2. The required fee for the portion of the SFC being applied to a market-rate apartment
has been paid to the Town; and it is further
RESOLVED that the Town Clerk shall forward this resolution to the Tax Assessors Office,the
Land Preservation Department, the Government Liaison and the Planning Department for
inclusion into the Town database and GIS system.
✓Vote Record-Resolution RES-2025-190
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nav Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder 2 El El El
❑ Supervisor's Appt Anne H.Smith Voter ❑ ❑ ❑ Excused
❑ Tax Receiver's Appt Jill Doherty Mover 21 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 2 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter z ❑ ❑ ❑
❑ No Action
❑ Lost
VI. Public Hearings
1. PH 2/25 7:00 Pm - Ch. 219 & Ch. 197 Revisions
Page 30
February 25, 2025
Southold Town Board Board Meeting
RESULT: CLOSED [UNANIMOUS]
MOVER: Jill Doherty, Councilperson
SECONDER:Brian O. Mealy, Councilperson
AYES: Mealy, Doherty, Evans, Doroski, Krupski Jr
ABSENT: Anne H. Smith
2. PH 2/25 7:OOPm SFC for SMB Real Estate Services
RESULT: CLOSED [UNANIMOUS]
MOVER: Greg Doroski, Councilperson
SECONDER:Jill Doherty, Councilperson
AYES: Mealy, Doherty, Evans, Doroski, Krupski Jr
ABSENT: Anne H. Smith
Page 31