Loading...
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