HomeMy WebLinkAboutTB-04/29/2025 Download Document
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 southoldtown.northforlc.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
SOUTHOLD TOWN BOARD
REGULAR MEETING
April 29, 2025
4:30 PM
A Regular Meeting of the Southold Town Board was held Tuesday,April 29, 2025 at the Meeting Hall, Southold,NY.
Call to Order
4:30 PM Meeting called to order on April 29,2025 at Meeting Hall, 53095 Route 25, Southold,NY.
Attendee Name Organization Title Status Arrived
Brian O. Mealy Town of Southold Councilperson Present
Anne H. Smith Town of Southold Councilperson Present
Jill Doherty Town of Southold Councilperson Present
Louisa P. Evans Town of Southold Councilperson Present
Greg Doroski Town of Southold Councilperson Present
Albert J Krupski Jr Town of Southold Supervisor Present
L Reports
1. DSW Monthly Reports
11. Public Notices
1. Liquor License Application
11I. Communications
IV. Discussion
1. Executive Session 8:30 Labor-Matters Involving the Employment/Appointment of a Particular Person(S)
2. Open Session- 9:00 John Jarski,Deputy Chief Building Inspector Re:
3. 9:30 Elizabeth Downs,Flotilla Staff Officer for Public Affairs
4. 10:00 Town Board Break
5. 10:15 CANCELLED-Gwynn Schroeder, Government Liaison and John Stype,Deputy Supervisor
6. 10:30 Supervisor Krupski with Chief Steven Grattan
7. 10:45 Councilwoman Anne Smith with Chief Steven Grattan
8. 11:00 Councilwoman Anne Smith with Diane Franke,Account Clerk
9. Councilwoman Anne Smith
10. Councilman Brian Mealy and Councilwoman Anne Smith
11. Supervisor Krupski
12. Set Code Committee for Proposed Irrigation Legislation
13. Liquor License 30-Day Advance Notice&Waiver Request
14. Executive Session-Labor-Matters Involving the Employment of a Particular Person(S)
15. Executive Session Potential Acquisition(S), Sale or Lease of Real Property Where Publicity Would
Substantially Affect the Value Thereof
16. Executive Session-Labor-Matter Involving the Employment of a Particular Person(S)
17. Executive Session Contracts
Special Presentation
Southold Town Tree Committee-Arbor Day Poster Contest Presentations
V. Resolutions
2025-313
CATEGORY Employment-Town
DEPARTMENT.- Accounting
Appoint Robert J. Haase Jr. to Lieutenant
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert J.Haase Jr.to the position of
Lieutenant for the Police Department, effective May 1, 2025 at an annual base salary of$182,870.00.
✓Vote Record-Resolution RES-2025-313
0 Adopted
❑ Adopted as Amended
❑ Defeated .................................................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy toter 0 ❑ ❑ ❑
❑ withdrawn
Anne H.Smith toter Q El ❑
❑ Supervisor's Appt
Jill Doherty Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Toxvm Clerk's Appt Greg Doroski Seconder Rl ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr y oter Rl El ❑
❑ No Action
❑ Lost
2025-314
CATEGORY Employment-Town
DEPARTMENT- Accounting
Appoint Gregory Sanders to Police Sergeant
RESOLVED that the Town Board of the Town of Southold hereby appoints Gregory Sanders to the position of Police
Sergeant for the Police Department, effective May 1,2025, at an annual base salary of$162,642.00.
✓Vote Record-Resolution RES-2025-314
C�1 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Defeated Anne H.Smith Voter Rl 11 ❑ ❑
❑ Tabled Jill Doherty Mover 0 ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans \oter Rl ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter R ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-315
CATEGORY Proclamation
DEPARTMENT Town Clerk
Honorary Tree Committee Member Proclamation
WHEREAS,Margaret"Peggy"Murphy is a long-time, charter member of the Southold Town Tree Committee; and
WHEREAS,Peggy's unwavering support and historical insights have been instrumental in all initiatives of the Southold
Town Tree Committee;now therefore be it
RESOLVED that the Town Board of the Town of Southold appoints Margaret"Peggy" Murphy as an Honorary_
Member of the Southold Town Tree Committee; and be it
FURTHER RESOLVED,that Peggy's honorary membership shall be effective immediately and that the Town Board
extends its sincere gratitude for her invaluable service.
✓Vote Record-Resolution RES-2025-315
C�J Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter El ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Seconder 21 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Mover 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
Town Clerk's Appt Greg Doroski Voter 0 El ❑
❑
❑ SuP t H s Appt t Albert J Krupski Jr \oter 0 El ❑
�'
❑ No Action
❑ Lost
2025-316
CATEGORY Set Meeting
DEPARTMENT- Town Cleric
Set Next Regular Town Board Meeting
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,Tuesday,May 13, 2025 at
the Southold Town Hall, Southold,New York at 7:00 P.M.
✓Vote Record-Resolution RES-2025-316
C�J Adopted
❑ Adopted as Amended
❑ Defeated .....................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Withdra«at
Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Seconder Q El ❑
❑ Snpt Hgwys Appt Albert J Krupski Jr Voter 0 El ❑
❑ No Action
❑ Lost
2025-317
CATEGORY Audit
DEPARTMENT' Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated April 29,2025.
✓Vote Record-Resolution RES-2025-317
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy N oter 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter El ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Rescinded
Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Albert J Krupski Jr Voter 2 ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-318
CATEGORY Special Events
DEPARTMENT- Town Clerk
Tractor Ride for a Cause
Financial Impact:
Cost Analysis: $199.64
RESOLVED that the Town Board of the Town of Southold hereby grants permission to LI Antique Power Association to
hold a Fundraiser Tractor Ride on Sunday,May 4th, 2025,provided they adhere to all conditions on the application and
permit and to the Town of Southold Policy for Special Events. This permit is subject to revocation if the applicant fails to
comply with any of the conditions of the approval. All Town fees for this event,with the exception of the Clean-up
Deposit, are waived. This approval is for this year only as the Town Board is evaluating all Special Events. Applicant to
contact Chief Grattan to coordinate
✓Vote Record-Resolution RES-2025-318
C�J Adopted
❑ Adopted as Amended
❑ Defeated .....................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Withdra«ai
Anne H.Smith Seconder Rl ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Mover Q El ❑
❑ Snpt Hgwys Appt Albert J Krupski Jr V otcr 0 El ❑
❑ No Action
❑ Lost
2025-319
CATEGORY Refund
DEPARTMENT' Town Clerk
Various Clean-Up Deposits
WHEREAS the following groups have supplied the Town of Southold with a refundable Clean-up Deposit fee, for their
events and
WHEREAS the Southold Town Police Chief, Steven Grattan, has informed the Town Clerk's office that this fee may be
refunded,now therefore be it
RESOLVED that Town Board of the Town of Southold hereby authorizes a refund be issued in the amount of the deposit
made to the following:
Name Date Received Amount of Deposit
Kim?s Kindness 11/12/2024 $1,500.00
c/o Alice A. Fletcher
620 Ridgemont Road
Earlysville,VA 22936
North Fork Little League, Inc. 3/19/2025 $250.00
PO Box 1855
Southold,NY 11971
✓Vote Record-Resolution RES-2025-319
0 Adopted
❑ Adopted as Amended
❑ Defeated ................................................. .......................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
Supt Hgwys Appt Albert J Krupski Jr Voter 0 El ❑
❑
❑ No Action
❑ Lost
2025-320
CATEGORY- Committee Appointment
DEPARTMENT- Town Clerk
2025 Committee Appointments
RESOLVED that the Town Board of the Town of Southold hereby appoints the following members to the following
committees, effective April 1, 2025:
Agricultural Advisory(through 3/31/2028)
Douglas Cooper
John B. Sepenoski Jr.
Aircraft Noise Committee (through 3/31/2029)
Jack Malley
Teresa McCaskie, Chairperson
Anti-Bias Task Force(through 3/31/2028)
LeRoy J. Heyliger
Valerie Shelby
Daniella Menjivar
Sonia Spar(Southold Town Representative)
Architectural Review Board (through 3/31/2028)
David Gresham
Anne Surchin(HPC Representative)
Dredging Advisory_
Fishers Island Harbor Committee
Reynolds duPont, Jr.
Marquerite Purnell
Housing Advisory_
Nancy Borgen Torchio
Historic Preservation Commission (though 3/31/2029)
Anne Surchin-Vice Chairperson
Allan Wexler- Chairperson
Ahmad Sardar-Afkhami
Land Preservation Committee(through 3/31/2027)
William G. Lee
John Simicich
Eric Keil
Police Advisory Committee(through 3/31/2028)
Kevin Foote-Vice-Chairman
Michael Regan
Transportation Commission. (through 3/31/2027)
John Carter
James Kalin
Margaret Newman, Chairperson
Christopher Shashkin
Tree Committee (through 3/31/2028)
David Gamberg
Margaret Murphy,Honorary Member
WATER ADVISORY COMMITTEE (through 3/31/2026)
Kate Daly, Chairperson
Caroline Yates
Youth Bureau (through 3/31/2027)
Robert Duffin
Kimberly Garcia
Kathryn Magill
Candice Schott
Jillian Johnstone, Greenport School.
Andrea Nydegger,Mattituck School.
PO,Alex Chenche, SRO
PO, Greg Sanders, SRO
✓Vote Record-Resolution RES-2025-320
❑ Adopted
0 Adopted as Amended
❑ Defeated .................................................
Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Seconder Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Voter z ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter z ❑ El El
❑ No Action
❑ Lost
2025-321
CATEGORY Employment-Town
DEPARTMENT- Accounting
Appoint Provisional Account Clerk
WHEREAS the Town of Southold has exhausted the Suffolk County Department of Civil Service List of Eligible's for the
competitive position of Account Clerk, and
WHEREAS the Town Board of the Town of Southold has determined that the Town should fill the Account Clerk position
for the Accounting&Finance Department with a provisional appointment, and has received permission from Suffolk
County Department of Civil Service to make said provisional appointment,now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby appoints Joanna Pontino to the position of
provisional Account Clerk for the Accounting&Finance Department, effective May 8,2025 at a salary of$51.891.80
per annum.
✓Vote Record-Resolution RES-2025-321
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Seconders 0 ❑ ❑ ❑
❑ Defeated Anne H.Smith Voter z ❑ ❑ ❑
❑ Tabled Jill Doherty Mover 21 ❑ ❑ ❑
❑ Witbdrawn Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Albert.I Ki-upski.Ir \oter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-322
CATEGORY Employment-Town
DEPARTMENT' Accounting
Amend Resolution Nurnher 2025-284
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number 2025-284 to read as
follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert E. Corwin to the position of PT Fire
Marshal 1 for the Building Department, effective May 1,2025 at a rate of$34.61 per hour,not to exceed
17.5 hours per week.
✓Vote Record-Resolution RES-2025-322
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans doter 0 ❑ ❑ ❑
❑ Rescinded
Dor 11 o 11 ski Mover 0 ❑ 1-1 1-1❑ Town Clerk's Appt Greg
0 ❑ 1-1 1-1❑ Supt Hgwys Appt Albert J Krupski Jr Voter
❑ No Action
❑ Lost
2025-323
CATEGORY Employment-Town
DEPARTMENT. Accounting
Acknowledges the Retirement of'Claire Glew
WHEREAS,the Town of Southold has received electronic notification on April 23, 2025 from the NYS Retirement System
concerning the retirement of Claire Glew effective June 24, 2025 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Claire Glew from the
position of Assistant to Assessor for the Assessors Office, effective June 24, 2025.
✓Vote Record-Resolution RES-2025-323
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Move' 0 ❑ ❑ ❑
❑ Defeated Anne H.Smith Seconder 0 11 ❑ ❑
❑ Tabled Jill Doherty Voter Rl ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans \titer Rl ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter R ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-324
CATEGORY Employment-Town
DEPARTMENT Accounting
Approves a Military Leave of AUsence Employee#8227
RESOLVED that the Town Board of the Town of Southold hereby approves a military leave of absence to employee#
8227 effective May 1 2025 through May 31,2026.
✓Vote Record-Resolution RES-2025-324
C�J Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder Rl ❑ ❑ ❑
❑ 'Withdrawn
Anne H.Smith Mover Rl ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Voter CAI ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Rl El ❑
❑ No Action
❑ Lost
2025-325
CATEGORY Fmla
DEPARTMENT' Accounting
Grant FMLA Intermittent Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants an intermittent leave of absence for up to 12
weeks to Employee#1608 effective approximately May 5,2025 pursuant to the Family Medical Leave Act.
✓Vote Record-Resolution RES-2025-325
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Seconder Rl ❑ ❑ ❑
❑ Defeated Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Tabled Jill Doherty Mover Rl ❑ ❑ ❑
❑ Withdrawn LouisaP.Evans Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert J Krupski Jr Voter El 11 ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-326
CATEGORY Employment-Town
DEPARTMENT' Accounting
Terminate Employment-Employee#2666
RESOLVED that the Town Board of the Town of Southold hereby terminates the employment of employee#2666
effective April 29, 2025.
✓Vote Record-Resolution RES-2025-326
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter Q ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter Q ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Rescinded
Greg Doroski Seconder Q ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt H N vY,s Appt t Albert J Krupski Jr `voter Q El ❑
g
❑ No Action
❑ Lost
2025-327
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 PO Alex Chenehe and PO
Gregory Sanders to attend the Expanse Conference `Power of Connection'Seminar on April 29th, 2025 in Riverhead;
NY. Registration to be a legal charge to the Police Department budget line A.3157.4.600.200.
✓Vote Record-Resolution RES-2025-327
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Defeated Anne H.Smith Seconded Q ❑ ❑ ❑
❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Move' 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-328
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 Chief Steven Grattan to attend
the Leadership Training Conference no Apri130,2025 in Tuckahoe,NY. Related expenses to be a legal charge to the
Police Department budget lines A.3120.4.600.200 and A.3120.4.600.225
✓Vote Record-Resolution RES-2025-328
C�J Adopted
❑ Adopted as Amended
❑ Defeated ......................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Mover El ❑ El El
❑ Withdrawn
Anne H.Smith Seconder Rl ❑ ❑ ❑
❑ Supervisor's Appt
Till Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Rescinded
Town Clerk's Appt Greg Doroski Voter Rl El ❑
❑
❑ gu'Y PP SuP t H s Appt Albert J Krupski Jr \oter Rl El ❑
❑ No Action
❑ Lost
2025-329
CATEGORY Attend Seminar
DEPARTMENT.- Accounting
Attend NYS Retirement System Employer Education Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Christine Foster,Personnel
Assistant, and Sharon Glassman, Deputy Town Comptroller, to attend the New York State Retirement System Employer
Education Seminar in Holbrook,NY on May 29, 2025. All expenses for registration and travel to be a legal charge to the
2025 Budget(A.1310.4.600.200 Meetings and Seminars and A.1310.4.600.300 Travel Reimbursement)
✓Vote Record-Resolution RES-2025-329
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Seconder, Rl ❑ ❑ ❑
❑ Defeated Anne H.Smith Mover z ❑ ❑ ❑
❑ Tabled Jill Doherty Voter z ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Voter 21 ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-330
CATEGORY- Employment-FIFD
DEPARTMENT- Accounting
Approve Resolution Number 2025-031
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-031 of
the Fishers Island Ferry District adopted April 22,2025 which reads as follows:
WHEREAS the Ferry District requires additional Laborers(FIFD);
Therefore it is RESOLVED to appoint,with effect May 1, 2025,Christopher Moon as a part-time Laborer(FIFD)at a rate of$17.00 per
hour.
It is further RESOLVED to temporarily appoint with effect May 12th, 2025 Mr. Moon from part-time to full-time summer seasonal
status. On September 15, 2025, Mr. Moon will terminate his summer seasonal position (FIFD)and return to part-time status.
✓Vote Record-Resolution RES-2025-330
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder z ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter z ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Mover 21 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Rescinded
Greg Doroski Voter 2 ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Su P t H s A t Albert J Krupski Jr \oter CAI El ❑
gwy PP
❑ No Action
❑ Lost
2025-331
CATEGORY Employment-FIFD
DEPARTMENT- Accounting
Approve Resolution Number 2025-032
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-032 of
the Fishers Island Ferry District adopted April 22,2025 which reads as follows:
WHEREAS the Ferry District requires additional Deckhands(FIFD);
Therefore it is RESOLVED to appoint,with effect May 1, 2025, Marshall Thibodeau as a part-time Deckhand (FIFD)at a rate of$17.00
per hour.
It is further RESOLVED to temporarily appoint with effect May 12th, 2025 Mr.Thibodeau from part-time to full-time summer seasonal
status. On September 15, 2025, Mr.Thibodeau will terminate his summer seasonal position (FIFD)and return to part-time status.
✓Vote Record-Resolution RES-2025-331
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Defeated Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Tabled Jill Doherty Voter Rl ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Mover ' 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
2025-332
CATEGORY Employment-FIFD
DEPARTMENT- Accounting
Approve Resolution Number 2025-033
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-033 of
the Fishers Island Ferry District adopted April 22,2025 which reads as follows:
WHEREAS the Ferry District requires additional Deckhands(FIFD);
Therefore it is RESOLVED to appoint,with effect May 1, 2025,Cody Shrewsbury as a part-time Deckhand (FIFD)at a rate of$17.00 per
hour.
It is further RESOLVED to temporarily appoint with effect May 12th, 2025 Mr.Shrewsbury from part-time to full-time summer
seasonal status. On September 15, 2025, Mr.Shrewsbury will terminate his summer seasonal position (FIFD) and return to part-time
status.
✓Vote Record-Resolution RES-2025-332
C�J Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Seconder Rl ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Mover Rl ❑ ❑ ❑
❑ gu'Y PP SuP t H s Appt Albert J Krupski Jr Voter Rl El ❑
❑ No Action
❑ Lost
2025-333
CATEGORY Employment-FIFD
DEPARTMENT.- Accounting
Approve Resolution Number 2025-034
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-034 of
the Fishers Island Ferry District adopted April 22,2025 which reads as follows:
WHEREAS Employee#41786 has resigned from his position as Full-Time Senior Deckhand/Junior Captain (FIFD) effective
March 22, 2025; and wishes to remain with FIFD as Part-Time Senior Deckhand/Junior Captain
THEREFORE, BE IT RESOLVED that the Board of Commissioners accepts the resignation of Employee#41786 with effect
March 22, 2025 from full-time to part-time.
✓Vote Record-Resolution RES-2025-333
0 Adopted
❑ Adopted as Amended
❑ Defeated ,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,,, .,,,,,,,,,,,,,,,,,,
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Seconder 0 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Rescinded
CAI ❑ El El
Town Clerk's Appt Greg Doroski Voter
Albert J Krupski Jr Voter El ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-334
CATEGORY Ratify Fishers Island Reso.
DEPARTMENT- Town Clerk
FIFD 4122 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 April 22,2025 meeting, as follows:
FIFD
Resolution# Regarding
2025-028 Warrant
2025-029 Budget Modification- $64,828.00
2025-030 Airport Audit Expense
2025-035 Energy Upgrade Professional Services
✓Vote Record-Resolution RES-2025-334
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Seconders Rl ❑ ❑ ❑
❑ Defeated Anne H.Smith Mover Rl ❑ ❑ ❑
❑ Tabled Jill Doherty Voter Rl ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt Q El ❑ ❑
Greg Doroski Voter
❑ Tax Receiver's Appt
Albert Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-335
CATEGORY- Agreements-Non
DEPARTMENT- Trustees
2025 Clean Vessel Assistance Program
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr.
to execute the 2025 Letter of Intent, Clean Vessel Assistance Program Operation &Maintenance Annual Grant application,
Request for Reimbursement form, and any other accompanying documents between the Town of Southold and the New
York State Environmental Facilities Corporation in connection with the filing of a Clean Vessel Assistance Program,
Operation&Maintenance Grant Program annual application for 2025 for grant funds up to the maximum amount of
$5,000.00 regarding the pump-out boat owned and operated by the Town of Southold, utilized for the Town, all in
accordance with the approval of the Town Attorney, and funding for budgets lines A.8090.1.300.100,A.8090.2.200.400,
A.8090.4.100.150,A.8090.4.100.200,A.8090.4.400.600,A.8090.4.400.840, and A.8090.4.600.800.
✓Vote Record-Resolution RES-2025-335
P1 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder Rl ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter Z ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Mover Z ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
Greg Doroski Voter CAI ❑ 1-1 1-1❑ Town Clerk's Appt
Albert J Krupski Jr Voter [a ❑ ❑ ❑
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-336
CATEGORY Authorize to Bid
DEPARTMENT- Information Technology
RFP IT Infrastructure Upgrade Project
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the Town Clerk's office to
advertise for Requests for Proposals for an Infrastructure Upgrade Project for the Information Technologies Department.
✓Vote Record-Resolution RES-2025-336
C�1 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter [a ❑ ❑ ❑
❑ Defeated Anne H.Smith NOter CAI ❑ ❑ ❑
❑ Tabled Jill Doherty Voter Q ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-337
CATEGORY Budget Modification
DEPARTMENT' Solid Waste Management District
2025 Budget Modification-SWMD
Financial Impact:
Transfer of Funds for Biennial Update to the LSWMP and Renewal of NYSDEC Solid Waste Permit
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 Solid Waste Management District
budget as follows:
From
SR.8160.4.500.100 NYS DEC ENV Monitoring $ 35,000.00
Total: $35,000.00
To:
SR.8160.4.400.100 Engineering S35,000.00
Total: $35,000.00
✓Vote Record-Resolution RES-2025-337
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter ED ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Votes 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
Town Clerk's Appt Greg Doroski Mover 0 El ❑
❑
❑ Su tHgv Y sA t Albert J Krupski Jr Vote) El El ❑
p pp
❑ No Action
❑ Lost
2025-338
CATEGORY Bid Acceptance
DEPARTMENT.- Solid Waste Management District
Accept RFP for Biennial Update Report
Financial Impact:
SR.8160 4 400 100
RESOLVED that the Town Board of the Town of Southold hereby accepts the request for proposal of 142M Architects &
Engineers for the preparation and submission of the Biennial Update Report to the LSWMP in the total amount of
$19,840.00, all in accordance with the Town Attorney.
✓Vote Record-Resolution RES-2025-338
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Mover Rl ❑ ❑ ❑
❑ Defeated Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Tabled Jill Doherty Voter Rl ❑ ❑ ❑
❑ Withdrawn Louisa P.Evans Seconder Rl ❑ ❑ ❑
❑ Super-visor'sAppt Greg Doroski Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter ❑ ❑ Rl ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-339
CATEGORY Bid Acceptance
DEPARTMENT Solid Waste Management District
Accept RFP for SW Facility Permit Renewal
Financial Impact:
SR.8160 4 400 100
RESOLVED that the Town Board of the Town of Southold hereby accepts the request for proposal of 1-12M Architects &
Engineers for the preparation and submission of the application for the renewal of a NYSDEC Solid Waste Management
Facility Permit in the total amount of$17,720.00, all in accordance with the Town Attorney.
✓Vote Record-Resolution RES-2025-339
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Mover 0 ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
❑ El ❑
❑ Town Clerk's Appt Greg Doroski Voter Rl
❑ Supt Hgwys Appt Albert J Krupski Jr Voter ❑ ❑ Q ❑
❑ No Action
❑ Lost
2025-340
CATEGORY Bid Acceptance
DEPARTMENT Engineering
Accept Proposal of Property Solutions Contracting Corp.for Asbestos Abatement at 41245 Main Road
Financial Impact:
A.1620.4.400.200
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Property Solutions Contracting Corp.
for Asbestos Abatement at 41245 Main Road in the amount of$7,975.00, as outlined in their proposal dated April 18,2025,
said services to be a legal charge to A.1620.4.400.200 and be it further
RESOLVED that the Town Board hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to sign a contract with
Property Solutions Contracting Corp. for same, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-340
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder Rl ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter Z ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Mover Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
Greg Doroski Voter CAI ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-341
CATEGORY Bid Acceptance
DEPARTMENT. Engineering
Accept Proposal of Latham Sand& Gravel,Inc.for Foundation Removal at 41245 Main.Road
Financiallmpact:
A.1620.4.400.200
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Latham Sand&Gravel, Inc. for the
removal of a foundation and debris located at 41245 Main Road in the amount of$11,800.00, as outlined in their proposal
dated April 22, 2025, said services to be a legal charge to A.1620.4.400.200 and be it further
RESOLVED that the Town Board hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to sign a contract with
Latham Sand& Gravel,Inc. for same, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-341
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith \'oter Rl El ❑
❑ Supervisor's Appt
Jill Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Mover Rl ❑ ❑ ❑
❑ Rescinded
❑ Town Clerks Appt Greg Doroski Seconder ED ❑ El El
Albert J Krupski Jr Voter Z ❑ El El
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-342
CATEGORY Agreements-Non
DEPARTMENT- Town Attorney
Costello Marine Contracting Corp.Maintanence Dredging
RESOLVED,that the Town Board of the Town of Southold hereby waives any and all Trustee fees associated with the
maintenance dredging by Russell McCall and Costello Marine Contracting Corp., of the entrance of Down's Creek,to
support the aquatic environment and to maintain salinity,temperature and pH levels.
✓Vote Record-Resolution RES-2025-342
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Rl ❑ ❑ ❑
❑ Withdrarvir
Anne H.Smith Voter ED ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter 21 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Seconder 0 ❑ ❑ ❑
❑ Rescinded
Greg Doroski Mover CAI ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Z ❑ ❑ ❑
❑ No Action
❑ Lost
2025-343
CATEGORY Contracts,Lease&Agreements
DEPARTMENT- Town Cleric
Corazzini Asphalt Bid Extension
Financiallnipact:
bid extension
RESOLVED that the Town Board of the Town of Southold hereby authorizes Supervisor Albert J. Krupski, Jr. to exercise
the one-year option agreement extending the Contractual Agreement between the Town of Southold and Corazzini Asphalt
in connection with Type 6 Asphalt Road Treatment, Type 6 Asphalt Road Treatment supplied and picked up by the Town,
and Hot Mix Asphalt Concrete-Base Coat, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-343
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Mover RI ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Seconder RI El ❑
❑ Supervisor's Appt
Jill Doherty Voter RI ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Louisa P.Evans Voter Rl El ❑
❑ Town Clerk's Appt Greg Doroski Voter Rl ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Rl ❑ ❑ ❑
❑ No Action
❑ Lost
2025-344
CATEGORY Legal
DEPARTMENT- Town Attorney
Sale of 715 Cottage Way,Mattituck
RESOLVED,that the Town Board of the Town of Southold approves the sale of 715 Cottage Way, Mattituck,New York,
subject to the requirements of Chapter 280-30 of the Town Code and subject to the review of the Town Attorney. Copies of
the closing documents shall be provided to the Town Atto>ney's office within 48 hours of the scheduled closing.
✓Vote Record-Resolution RES-2025-344
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder 0 ❑ ❑ ❑
❑ Withdravvir
Anne H.Smith Mover Rl ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Voter 21 ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Rescinded
Greg Doroski Voter CAI El ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Z El ❑
❑ No Action
❑ Lost
2025-345
CATEGORY Special Events
DEPARTMENT- Town Cleric
Special Event Breeze Hill Farm
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Breeze Hill Farm to hold Special
Event 2025-2 at Breeze Hill Farm, 31215 County Road 48,Peconic, New York, as applied for in Application BHFla-f for
Events to be held on May 2nd 9th June Th, 14th 21 st and 27t1i of 2025, from 5PM- 11PM,provided they adhere to ALL
conditions on the application,permit and to the Town of Southold Policy for Special Events. This permit is subject to
revocation if the applicant fails to comply with any of the conditions of the approval or is unable to properly control traffic
flow into and out of the event.
✓Vote Record-Resolution RES-2025-345
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder Rl ❑ ❑ ❑
❑ withdrawn
Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt
Jill Doherty Mover Z ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans voter Z ❑ ❑ ❑
❑ Rescinded
Greg Doroski 'voter Z ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-346
CATEGORY- Legal
DEPARTMENT- Town Clerk
Waiver of 30 Day Liquor License-Oregon Road Wines LLC
RESOLVED that the Town Board of the Town of Southold hereby waives the 30 Day notification period for a new
application of a liquor license by Oregon Road Wines LLC.,located at 35 Cox Neck Road, Mattituck,NY 11952;
provided that the applicant obtain all Town permits required to operate at the location.
✓Vote Record-Resolution RES-2025-346
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Voter Rl ❑ ❑ ❑
❑ Supervisor's Appt
Till Doherty Voter Rl ❑ ❑ ❑
❑ Tax Receiver's Appt
Louisa P.Evans Mover Rl ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski Seconder 0 El ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
VL Public Hearings
1. Ph 4/15 9:00 Am Unsafe Building 114-12-17.1
History:
04/29/25 Town Board ADJOURNED Next: 05/13/25
RESULT: ADJOURNED [UNANIMOUS]
MOVER: Greg Doroski, Councilperson
SECONDER: Jill Doherty, Councilperson
AYES: Mealy, Smith, Doherty, Evans, Doroski,Krupski Jr
Powered by Granicus