HomeMy WebLinkAboutAG-05/28/2025 DENIS NONCARROW ' � �a Town Hall, 53095 Main
TOWN CLERK Road
REGISTRAR OF VITAL " P.O. Box 1179
STATISTICS ��°�ry "1� Southold, New York
MARRIAGE OFFICER 11971
RECORDS MANAGEMENT Fax (631) 765-6145
OFFICER Telephone (631) 765-1800
FREEDOM OF INFORMATION
OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
AGENDA
Final #2
SOUTHOLD TOWN BOARD
May 28, 2025
4:30 PM
POLICY: At the beginning of scheduled Town Board meetings, the attending public is
encouraged to briefly address the Town Board relating to agenda resolutions prior to their
enactment; the public will also be given time at the conclusion of the regularly scheduled
business agenda to address the Board on any given topic.
ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting.
The video of the meeting is usually available to watch live during the meeting. Minutes with
adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda
and meeting video can be viewed by going to the official Town of Southold website:
www.southoldtownny.gov <http://www.southoldtownny.gov> and following either of the
following:
(1) Move pointer over "Government" on the Town website home page. You will find the title
"Town Supervisor/Town Board". Under this title you will see "Southold Town Board Meetings
and Agendas". or
(2) Go to "How Do I", in the right upper corner of the Town website home page, Choose
"Access", then "Southold Town Board Meetings and Agendas.
Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the
resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the
meeting by clicking on the camera symbol. All of this information is available 24/7.
If you would like help navigating the site,please feel free to call my office 631-765-1800.
The meeting will be accessible in person and via Zoom and streamed live on the Town's website.
The meeting can be viewed live by going to the Town's website at www.southoldtownny.gov
<http://www.southtownny.gov> home page. Click on the "Government"tab, once the drop down
menu appears, under "Town Supervisor/Town Board", click on "Southold Town Board Minutes
and Agendas"which takes the user to the Town of Southold Meeting Portal page. Once on the
Meeting Portal page, click on the date of the meeting you wish to view and then click on
"Video". A recording of the meeting will also air on Channel 22 and will be posted on the
Town's website
Instructions and link to attend the meeting will be available on the Town's website or by calling
the Town Clerk's office at (631)765-1800. A telephone number will also be provided to allow
members of the public to attend via telephone.
Written comments and/or questions may also be submitted via email to the Town Clerk at
denisn o,southoldtownny_gov <mai Ito:denisngsoutholdtownny.gov>and
Lynda.ruddergtown.southol d.ny.us <mai Ito:Lynda.ruddergtown.southol d.ny.us> . Said
comments and/or questions will be considered at the public hearing provided that they are
submitted no later than 12:00 P.M. (Prevailing Time) on the day of the public hearing.
Please check the meeting Agenda posted on the Town's website (www.southoldtownny.gov) for
further instructions or for any changes to the instructions to access the public hearing, and for
updated information.
Call to Order
4:30 PM Meeting called to order on May 28, 2025 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Present Absent Late Arrived
Councilperson Brian O. Mealy ❑ ❑ ❑
Councilperson Anne H. Smith ❑ ❑ ❑
Councilperson Jill Doherty ❑ ❑ ❑
Councilperson Louisa P. Evans ❑ ❑ ❑
Councilperson Greg Doroski ❑ ❑ ❑
Supervisor Albert J Krupski Jr El ❑. ❑
I. Reports
II. Public Notices
III. Communications
IV. Discussion
1. Executive Session - Contracts
9:00 AM - Michael Collins, Town Engineer with Judge Eileen Powers re: Design of
Police Station/Justice Court
2. Open Session -9:30 Town Board Break
3. 9:45 Anne Murray and Caroline Yates
Partnership with U.S. Geological Survey —Saltwater Intrusion Study
4. 10:00 Justice Louisa Evans with Tim Abrams,Building Maintenance Supervisor
FI Tennis Courts
5. 10:15 Nick Krupski, Solid Waste Management Coordinator
Update on Federation Conference
6. 10:30 Ben Johnson, Assistant Town Attorney
Update on Short-Term Rental Policy
7. 10:45 Councilwoman Jill Doherty, Councilwoman Anne Smith, and Julie
McGivney, Assistant Town Attorney
Housing Subsidies
8. 11:00 Councilwoman Anne Smith
Speed Limit Reduction-Town Owned Roadways-Next Steps
9. 11:15 Town Board Lunch Break
10. Executive Session - Labor-Matter Involving the Employment/Appointment of a
Particular Person(S)
12:00 Nick Krupski, Solid Waste Management Coordinator
12:15 Kevin Webster, Chairman of the Southold Town Boad of Assessors
12:45 Tim Abrams, Building Maintenance Supervisor
1:15 Chief Steven Grattan
1:30 Heather Lanza, Town Planning Director and Gwynn Schroeder, Government
Liaison re: Community Housing Oversight Structure
1:45 Councilwoman Anne Smith re: (1) Committee Appointment for Land Preservation
(2) Employee Evaluation
11. Executive Session - Potential Acquisition(S), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
2:00 Lillian McCullough, Land Preservation Executive Assistant
12. Executive Session - Potential Litigation
Town Attorney re: Notice of Claim
V. Resolutions
2025-392
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, June 10, 2025 at the Southold Town Hall, Southold, New York at 7:00 P.M.
✓Vote Record-Resolution RES-2025-392
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-393
CATEGORY.• Audit
DEPARTMENT. Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
May 28, 2025.
✓Vote Record-Resolution RES-2025-393
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-394
CATEGORY.• Policies
DEPARTMENT. Town Attorney
Southold Town Committee Handbook
RESOLVED that the Town Board of the Town of Southold hereby adopts the handbook entitled
"Town of Southold Guidelines and Procedures for Resident Volunteer Committees", dated May
28, 2025, governing participation in Town Committees, Commissions, Councils, Task Forces
and Work Groups. This handbook can be found on the Town's Website and will be made
available to any resident interested in participating in town government.
✓Vote Record-Resolution RES-2025-394
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-395
CATEGORY.• Employment- Town
DEPARTMENT. Accounting
Amend Resolution Number 2025-357
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2025-357 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby approves a military leave
of absence to employee# 6994 effective June 1,2025 through December 31, 2025.
✓Vote Record-Resolution RES-2025-395
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-396
CATEGORY.• Employment- Town
DEPARTMENT: Recreation
Hire Seasonal Beach Manager-Recreation Department
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
2025 seasonal summer Beach Manager for the period May 28 - September 15 as follows:
BEACH MANAGERS
1. John Citera........................................................................... $25.00/hour
✓Vote Record-Resolution RES-2025-396
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-397
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Appoint Jorge Perez Automotive Equipment Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints Jorge Perez to the
position of Automotive Equipment Operator for the Highway Department effective June 5,
2025, at a rate of$27.9161 per hour, subject to pre-employment DOT testing requirements.
✓Vote Record-Resolution RES-2025-397
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-398
CATEGORY.• Employment- Town
DEPARTMENT: Town Clerk
Appoint Trevor Fitzgerald as Unpaid Clerks Office Intern
RESOLVED the Town Board of the Town of Southold hereby appoints Trevor Fitzgerald as an
intern in the Southold Town Clerks Office effective June 2nd 2025, to serve in this capacity
without compensation.
✓Vote Record-Resolution RES-2025-398
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-399
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Secretary to Highway Superintendent
Secretary to Highway Superintendent
Superintendent of Highways Daniel Goodwin appoints Tabitha Manwaring as Secretary for
the Highway Superintendent for the term beginning on June 2, 2025, at an annual rate of
$52,867.85, to serve at the pleasure of the Superintendent of Highways.
✓Vote Record-Resolution RES-2025-399
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-400
CATEGORY.• Budget Modification
DEPARTMENT. Highway Department
2025 Budget Modification -Highway
Financial Impact:
2025 Highway Budget Modification
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.5010.1.100.100 FT Employees, Regular Earnings $5,000
Total $5,000
To:
A.5010.4.500.100 Professional Services $5,000
Total $5,000
✓Vote Record-Resolution RES-2025-400
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-401
CATEGORY.• Employment- Town
DEPARTMENT. Town Attorney
Consultant Margaret Brock
Financial Impact:
A.5010.4.500.100
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J Krupski, Jr to execute a Consultant Agreement with Margaret Brock, for
services to be performed at the office of the Highway Superintendent, for a maximum duration
of two months to expire on July 31, 2025 and not to exceed 17.5 hours weekly, at a rate of
$48.50 per hour, to be a legal charge to Highway budget line A.5010.4.500.1oo, all in
accordance with the Town Attorney.
✓Vote Record-Resolution RES-2025-401
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-402
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Hire Pump Out Boat Operator
RESOLVED that the Town Board of the Town of Southold hereby appoints David Comando
to the seasonal position of Pumpout Boat Operator for the Trustees, effective May 29, 2025
through October 31, 2025 at a rate of$35.00 per hour.
✓Vote Record-Resolution RES-2025-402
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-403
CATEGORY.• Employment- Town
DEPARTMENT: Accounting
Advertise for Assistant to Assessors
RESOLVED the Town Board of the Town of Southold hereby authorizes and directs the Town
Clerk to advertise for the position of Provisional Assistant to Assessor.
✓Vote Record-Resolution RES-2025-403
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-404
CATEGORY.• Committee Resignation
DEPARTMENT: Land Preservation
Resignation Land Preservation
RESOLVED that the Town Board of the Town of Southold hereby accepts with regret the
resignation of John Simicich from the position of committee member for the Land Preservation
Committee, effective immediately.
✓Vote Record-Resolution RES-2025-404
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-405
CATEGORY.• Committee Appointment
DEPARTMENT: Town Clerk
2025 Committee Appointments
RESOLVED that the Town Board of the Town of Southold Updates the Following
Appointments
Aircraft Noise Committee
Teresa McCaskie, Chairperson Term Expires 2026
Architectural Review Board .
David Gresham Resigned.
Meryl Kramer- Chairperson Term Expires 2026
Fishers Island Harbor Committee
Reynolds duPont, Jr. Expires 2030
Marquerite Purnell Expires 2030
Land Preservation Committee(through 3/31/2027)
John Simicich Resigned. 5/06/2028
Transportation Commission.
Charles Peck Resigned.
✓Vote Record-Resolution RES-2025-405
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-406
CATEGORY.• Legal
DEPARTMENT. Town Attorney
Administrative Vacation Time
WHEREAS, the Town of Southold Administrative Employee Handbook provides for certain
benefits to administrative employees, including vacation time off, and
WHEREAS, the benefit provides that unused vacation time in excess of 12 days will be paid out,
unless a resolution is adopted by the Town Board to authorize the carry-over of such days; now
therefore be it
RESOLVED, that the Town Board of the Town of Southold hereby authorizes a carry-over of
excess vacation days for Employee 3996.
✓Vote Record-Resolution RES-2025-406
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-407
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Contract Amendment-Police Chief
Financial Impact:
contract amendinent
Resolved, that the Town Board of the Town of Southold hereby authorizes Supervisor Albert J
Krupski, Jr., to execute a contract amendment between the Town of Southold and Police Chief
Steven Grattan dated May 28, 2025, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-407
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-408
CATEGORY.• Contracts, Lease & Agreements
DEPARTMENT: Town Attorney
Contract Amendment- Captain
Financial Impact:
Contract Amendment
Resolved, that the Town Board of the Town of Southold hereby ratifies the Agreement dated
May 28, 2025 between the Town of Southold and Captain Scott Latham and hereby authorizes
and directs the Town Supervisor, Albert J Krupski, Jr., to execute same on behalf of the Town,
subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-408
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-409
CATEGORY.• Agreements -Non
DEPARTMENT: Town Attorney
S. C. Southold AAA Transportation Program Agreement
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute the Southold AAA Transportation Program
Agreement between the County of Suffolk Office for the Aging and the Town of Southold, for
the period January 1, 2025 through December 31, 2025, with an option, to be exercised at the
County's discretion, to June 30, 2026, on the same terms and conditions herein; to provide for
transportation services through the AAA Transportation Program for seniors in Southold Town,
as identified in Contract IFMS no. 00000015891; 001-6806-4980-95294, with service levels as
indicated, with a maximum reimbursement to the Contractor from the County not to exceed
$10,020.00, at no cost to the Town, subject to the approval of the Town Attorney.
✓Vote Record-Resolution RES-2025-409
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-410
CATEGORY.• Budget Modification
DEPARTMENT: Solid Waste Management District
2025 Budget Modification -SWMD
Financial Impact:
Transfer of Funds for Office roof replacement by DPW
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 Solid
Waste Management District budget as follows:
From:
SR.8160.4.100.650 Garbage Bags $ 3,500.00
Total: $ 3,500.00
To:
SR.8160.4.100.800 Maint-Facilities /Grounds $ 3,500.00
Total: $ 3,500.00
✓Vote Record-Resolution RES-2025-410
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-411
CATEGORY.• Budget Modification
DEPARTMENT: Human Resource Center
2025 Budget Modification-HRC
Financial Impact:
To move funds fi^om Small Tools &Equipment to Equipment Maintenance&Repairs
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
Appropriations Programs for the Aging
Contractual Expense
A.6772.4.100.130 Small Tools/Equipment $2000.00
To:
Appropriations Programs for the Aging
Contracted Service
A.6772.4.400.600 Equip. Maintenance/Repairs $2000.00
✓Vote Record-Resolution RES-2025-411
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-412
CATEGORY.• Special Events
DEPARTMENT: Government Liaison
Special Event 2025-5 at Macari Vineyard
RESOLVED that the Town Board of the Town of Southold Amends Resolution 2025-377
hereby grants permission to Macari Vineyards and Winery, to hold Special Event 2025-5 at
Macari Vineyard, 150 Bergen ave, Mattituck, New York as applied for in Application MV3a-f
for Public Events on Fridays 5/23, 5/30, 6/6, 6/13,620,6/27 and July loth 2025 from 4PM-7PM
MV12-1 , 7/11,7/18,7/25,8/1,8/8 and 8/15/2025
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. The Town board is in the process of reviewing all special events
✓Vote Record-Resolution RES-2025-412
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-413
CATEGORY.• Special Events
DEPARTMENT: Government Liaison
Special Event 2025-12 at Bedell Cellars
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Bedell
North Fork, LLC to hold Special Event 2025-12 at Bedell Cellars, 36225 Main Road, Cutchogue,
New York as applied for in Application BC2a-m for Weddings: 6/4, 6/11, 6/18, 6/25, 7/2, 7/9,
7/16, 7/23, 7/30, 8/6, 8/13, 8/20 and 8/27,2025 from 5PM - 11PM
These events are approved with the following conditions:
1. All parking of vehicles for this event must be as shown on the plan submitted with the
special event application.
2. No parking for this event is permitted on land where development rights have been sold
to the Town.
3. Updated Certificate of insurance to be submitted for events after 7/12/2025
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-2025-413
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-414
CATEGORY.• Special Events
DEPARTMENT: Government Liaison
Special Event 2025-13 at Corey Creek
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Bedell
North Fork, LLC to hold Special Event 2025-13 at Corey Creek, 45470 Main Road, Southold,
New York as applied for in Application BCla-i for Twilight Thursdays, 6/5, 6/12, 6/19, 7/3,
7/10, 7/17, 7/24, 7/31, 8/7, 8/14, 8/21, and 8/28/2025 from 5PM-9PM
These events are approved with the following conditions:
1. All parking of vehicles for this event must be as shown on the plan submitted with the special
event application.
2. No parking for this event is permitted on land where development rights have been sold to the
Town.
3. Updated insurance Certificate after 7/12/2025
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-2025-414
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-415
CATEGORY.• Special Events
DEPARTMENT: Government Liaison
Special Event 2025-14. Hellenic Restaurant
The Town Board of the Town of Southold Grants Special Event Permit 2025-14 to Hellenic
Restaurant for their East End Market events HSB 1 a-k Every Saturday from June 8th to August
16th 2025. Future events need Master Addendum's submitted. No Parking on Route 25. Signs
must be placed to direct public parking. All rules of Special event policy must be followed as all
events are reviewed by Town Board.
✓Vote Record-Resolution RES-2025-415
❑ Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Brian O.Mealy ❑ ❑ ❑ El
❑ Tabled _—
El Withdrawn Anne H.Smith El El El El
❑ Supervisor's Appt Jill Doherty ❑ ❑ ❑ El
❑ Tax Receiver's Appt Louisa P.Evans ❑ ❑ ❑ El
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr ❑ ❑ ❑ El
❑ No Action
❑ Lost
2025-416
CATEGORY.• Special Events
DEPARTMENT: Government Liaison
Special Event 2025-15 Pindar Vineyard/ Annual Car Show
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Cutchogue Lions Club , to hold 54nd Annual Car Show Fundraiser, Special Event 2025-15 at
Pindar Vineyard 37645 Main Road, Peconic, NY , as applied for in Application CLCla for 54nd
Annual Car Show Fundraiser on, Sunday, June 8th, 2025 from 8AM- 5PM. All parking must be
contained on site. 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-2025-416
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-417
CATEGORY.• Special Events
DEPARTMENT: Government Liaison
Special Event 2025-16 at Macari Vineyard,
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Macari
Vineyards and Winery, to hold Special Events 2025-16 at Macari Vineyard, 36230 Main Rd.,
Cutchogue, New York as applied for in Application MV2a-r for Weddings on 6/6, 6/7, 6/14,
6/21, 7/19, 8/2, 8/9, 8/16, 8/23, 9/6, 9/8, 9/13, 9/19, 9/20, 9/26, 9/27, 10/4, 10/10, 2025 , from
5:30PM to 11PM, subject to the following conditions:
1. All parking of vehicles for this event must be as shown on the plan submitted with the
special event application.
2. No parking can be on land where development rights have been sold to the Town.
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.
The Town Board is evaluating all special events at this time.
✓Vote Record-Resolution RES-2025-417
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-418
CATEGORY.• Property Usage
DEPARTMENT: Town Clerk
Dylan Newman Forever 5 Foundation. Auction and Softball
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Dylan Newman Forever 5 Foundation to hold its Fundraiser and Softball Tournament in Cochran
park on Saturday June 7th and Sunday June 8th 2025 from 8:00am to 1 OPM. The applicant filed
a Two Million Dollar Certificate of Insurance with the Town Clerk, naming the Town of
Southold as additional insured.
The Town board is requiring the applicant to:
1) Direct the Volunteers to park at the Community center
2) let participants know they can park on Carol avenue.
3) No Parking Permitted in the Tasker Park fields.
4) Use care when putting in Tent Spikes and repair any damage to grass.
Please review Special event requirements for holding this event.
✓Vote Record-Resolution RES-2025-418
❑ Adopted
❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent
❑ Defeated Brian O.Mealy ❑ ❑ ❑ El
❑ Tabled _—
El Withdrawn Anne H.Smith El El El El
❑ Supervisor's Appt Jill Doherty ❑ ❑ ❑ El
❑ Tax Receiver's Appt Louisa P.Evans ❑ ❑ ❑ El
❑ Rescinded
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr ❑ ❑ ❑ El
❑ No Action
❑ Lost
2025-419
CATEGORY.• Fireworks Permit
DEPARTMENT: Town Clerk
Mattituck Lions Club Strawberry Festival Fireworks Permit
RESOLVED that the Town Board of the Town of Southold hereby approves the issuance of a
Fireworks Permit by the Town Clerk to the Mattituck Lions Club for the Strawberry
Festival fireworks displays on Thursday June 12 2025 at 9:30 PM; Friday June 13, 2025 at
9:30PM ; and Saturday, June 14, 2025 at 9:30 PM on property located at 9095 County Road 48,
Mattituck, New York.Upon the payment of a single fee of$100.00, and subject to the applicant's
compliance with the requirements of the Town's policy regarding the issuance of fireworks
permits and subject to the approval of the Town Attorney and the Chief of the Mattituck Fire
Department. The applicant is also responsible for the notification of the FAA as per being within
5 miles from a airport.
✓Vote Record-Resolution RES-2025-419
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-420
CATEGORY.• Close/Use Town Roads
DEPARTMENT: Town Clerk
Old Town Arts & Crafts Guild Show
Financial Impact:
Cost Analysis $467.76 per date
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Old
Town Arts & Crafts Guild to hold its annual Arts & Crafts Show on the Village Green in
Cutchogue on Saturday: July 5, 2025 (r/d July 6), August 2, 2025 (r/d August 3) and October 4,
2025 (r/d October 5) from 9:00 AM to 5:00 PM, provided applicant has met all of the
requirements as listed in the Town Policy on Special Events and Use of Recreation Areas and
Town Roads. Failure to comply with policy procedures will result in forfeiture of clean up
deposit.
✓Vote Record-Resolution RES-2025-420
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-421
CATEGORY.• Close/Use Town Roads
DEPARTMENT: Town Clerk
Southold Yacht Club Special Events 2025
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Southold Yacht Club to park overflow vehicles in the grass area and adjacent road at Goose
Creek Beach, on July 19, 2025 (rain date July 20, 2025) for their Annual World's Longest
Sunfish Race; July 24-25, 2025 (rain date Aug 8, 2025) for their Annual Carol Smith Regatta..
provided the applicant meets all of the requirements as listed in the Town Policy on Special
Events and Use of Recreation Areas and Town Roads. Failure to comply with all provisions and
conditions will result in the revocation of the permit. Placards will be supplied by the Yacht Club
for members that do not have a Southold Town parking permit which should be placed on the
vehicle's dashboard for those participants who do not have parking permits. Southold Yacht Club
is required to provide Capt. Grattan a copy of the placard prior to the event. Failure to comply
with policy procedures will result in forfeiture of the clean-up deposit.
✓Vote Record-Resolution RES-2025-421
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt El Rescinded Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action El Lost
Lost
2025-422
CATEGORY.• Fireworks Permit
DEPARTMENT: Town Clerk
Fireworks Permit Laurel Links County Club
RESOLVED that the Town Board of the Town of Southold hereby approves the issuance of a
Fireworks Permit by the Town Clerk to Santore's Fireworks on behalf of the Laurel Links
Country Club, for a fireworks display on Saturday, July 5, 2025 at 9:15 PM (Rain Date: Sunday,
July, 6th at 9:15PM 2025) at 6400 Main Road, Laurel, New York subject to the applicant's
compliance with any conditions and requirements of the Town of Southold policy regarding the
issuance of fireworks permits.
✓Vote Record-Resolution RES-2025-422
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-423
CATEGORY.• Refund
DEPARTMENT: Town Clerk
Return of Special Event and Late Fees-Peconic Community School
WHEREAS Peconic Community School has supplied the Town of Southold with a Special
Event fee and a Late Fee in the total amount of$800.00 for their Maker Fair
WHEREAS the application submitted does not require a special event permit because their event
was permitted under their existing site plan, now therefor be it
RESOLVED that Town Board of the Town of Southold hereby authorizes the Town Clerk's
Office to issue a refund in the amount of$800.00 to Peconic Community School, PO Box 273,
Aquebogue, NY 11931.
✓Vote Record-Resolution RES-2025-423
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Defeated
❑ Tabled Anne H.Smith ❑ ❑ ❑ El
❑ Withdrawn Jill Doherty — ❑ ❑ ❑ El
❑ Supervisor's Appt
Louisa P.Evans ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt
❑ Rescinded Greg Doroski ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2025-424
CATEGORY.• Refund
DEPARTMENT: Human Resource Center
Refund for Katinka House Fees
RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as
recommended by Jacqueline Martinez, Senior Citizens Program Director, of$150.00 to Kathy
Van Duzer for payment of Senior Adult Day Care fees at Katinka House.
✓Vote Record-Resolution RES-2025-424
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-425
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
L I Antique Power Assoc. 4/7/2025 $250.00
c/o Susan Young
3637 Sound Ave
Riverhead, NY 11901
Bicycle Shows U.S. 2/12/2025 $1,500.00
c/o Glen Goldstein
230 Smith Hughes Road
Narrowsburg, NY 12764
CAST 2/4/2025 $1,500.00
c/o Erica Steindl
53930 Main Road
PO Box 1566
Southold, NY 11971
GTG American Legion Post 803 3/18/2025 $250.00
c/o David DeFriest
PO Box 591
Southold, NY 11971
The Orient Fire Dept. 3/27/2025 $250.00
c/o Burke Liburt
23300 Main Road
Orient, NY 11957
✓Vote Record-Resolution RES-2025-425
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
❑ Defeated
❑ Tabled Brian O.Mealy �-- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _— ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-426
CATEGORY.• Ratify Fishers Island Reso.
DEPARTMENT: Fishers Island Ferry District
FIFD 5119 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 May 19, 2025
meeting, as follows:
FIFD
Resolution# Regarding
2025-040 Warrant
2025-043 Professional Services - Marine Chemist
✓Vote Record-Resolution RES-2025-426
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-427
CATEGORY.• Employment- FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2025-041
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2025-041 of the Fishers Island Ferry District adopted May 19, 2025 which
reads as follows:
WHEREAS the Ferry District requires additional Deckhands (FIFD);
Therefore it is RESOLVED to appoint, with effect May 291" 2025, Samantha Silva as a part-time Deckhand
(FIFD) at a rate of$17.00 per hour.
It is further RESOLVED to temporarily appoint with effect May 30th, 2025 Ms. Silva from part-time to
full-time summer seasonal status. On September 15, 2025, Ms. Silva will terminate her summer
seasonal position (FIFD) and return to part-time status.
✓Vote Record-Resolution RES-2025-427
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-428
CATEGORY.• Employment- FIFD
DEPARTMENT: Accounting
Approve Resolution Number 2025-042
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2025-042 of the Fishers Island Ferry District adopted May 19, 2025 which
reads as follows:
WHEREAS the Ferry District requires additional full-time Deckhands (FIFD), Cashiers,
Captains, Junior Captains and Laborers during the peak season between May 29, 2025, and
September 16, 2025;
Therefore it is RESOLVED to temporarily appoint with effect May 29, 2025 Izabel Scroxton as
summer seasonal Laborer (FIFD).
On September 15, 2025, Izabel Scroxton will terminate their summer seasonal positions and on
September 16, 2025 be re-appointed to part-time status (FIFD).
Therefore it is RESOLVED to temporarily appoint with effect May 29, 2025 Jeffrey Reynolds,
Catherine Keating and Robert Drozynski as summer seasonal Deckhands (FIFD).
On September 15, 2025, Jeffrey Reynolds, Catherine Keating and Robert Drozynski will
terminate their summer seasonal positions and on September 16, 2025 be re-appointed to part-
time Deckhands (FIFD).
Therefore it is RESOLVED to temporarily appoint with effect May 29, 2025 Christopher Newell
as summer seasonal Captain (FIFD).
On September 15, 2025, Christopher Newell will terminate their summer seasonal positions and
on September 16, 2025 be re-appointed to part-time Captain (FIFD).
Therefore it is RESOLVED to temporarily appoint with effect May 29, 2025 Joshua Henry as
summer seasonal Junior Captain (FIFD).
On September 15, 2025, Joshua Henry will terminate their summer seasonal positions and on
September 16, 2025 be re-appointed to part-time Junior Captain (FIFD).
✓Vote Record-Resolution RES-2025-428
❑ Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Brian O.Mealy ❑ ❑ ❑ ❑
❑ Defeated
❑ Tabled Anne H.Smith ❑ ❑ ❑ El
❑ Withdrawn Jill Doherty — ❑ ❑ ❑ El
❑ Supervisor's Appt
Louisa P.Evans ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Greg Doroski ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ Supt Hgwys Appt —
❑ No Action
❑ Lost
2025-429
CATEGORY.• Support/Non-Support Resolution
DEPARTMENT: Town Attorney
Home Rule Request Letter of Support
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to send a letter to the Senate and Assembly supporting the
Home Rule Request in Resolution 2025-387, all in accordance with the approval of the Town
Attorney.
✓Vote Record-Resolution RES-2025-429
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-430
CATEGORY.• Trailer Permit
DEPARTMENT: Town Attorney
Trailer Permit 1900 Peconic Bay Blvd
WHEREAS, an application has been made for a Trailer Permit to allow a trailer to be placed at
1900 Peconic Bay Boulevard, Laurel; and
WHEREAS, the applicant has repeatedly filed substantially similar applications, all of which
have been denied, and the Board has once again considered this request and finds that the
proposed use of the trailer, as applied for, is inconsistent with the Town's Policy regarding
Trailer Permits; and
WHEREAS, the applicant requests that the Town Board grant the Trailer Permit as an
accommodation for alleged disabilities, but the proposed use of the trailer, as applied for, would
change the use of the property without compliance with the Town Code or follow ordinary
procedures for obtaining relief therefrom, and would thus be a fundamental alteration of the
Town's policies, practices, and procedures; and, further, the application fails to provide any
nexus between the alleged disabilities and any permissible use of the property or the applicant's
ability to comply with or seek relief from the Town Code, and is otherwise unreasonable; now
therefor be it
RESOLVED that the application for a Trailer Permit for the premises known as 1900 Peconic
Bay Boulevard is hereby Denied.
✓Vote Record-Resolution RES-2025-430
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-431
CATEGORY.• Misc.Public Hearing
DEPARTMENT: Town Attorney
PH 6110 7:00 Pm-Subsidy Framework and Implementation Plan
WHEREAS, pursuant to Town Board Resolution 2023-852, Local Law 27-2023, the Town
Board adopted the Southold Town Community Housing Plan;
WHEREAS, pursuant to that Plan, a priority-driven subsidy framework was established to
increase access and opportunities to fund the creation and maintenance of a diversity of housing
types in Southold Town and the Village of Greenport;
WHEREAS, in addition, an Implementation Plan was established as a tool for accepting
applications for project funding, reviewing them for approval under the Community Housing
Fund, and through post construction monitoring;
WHEREAS, an informational meeting was held on the subsidy framework at the Town Board
meeting on January 7th, 2025;
WHEREAS, the Town Board will hold a public hearing for the Subsidy Framework and
Implementation Plan and to authorize future changes to be made by Town Board resolution;
RESOLVED, the Town Board of the Town of Southold sets June 10, 2025 at 7:00 pm, at which
time all interested persons will be given an opportunity to be heard, at the Southold Town Hall,
53095 Main Road, Southold, New York as the time and place for a public hearing to adopt this
Subsidy Framework and Implementation Plan, and incorporate them into the Community
Housing Plan by way of addendum and authorize the Town Board to approve future changes by
Town Board resolution.
✓Vote Record-Resolution RES-2025-431
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith — ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski _- ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-432
CATEGORY.• Local Law Public Hearing
DEPARTMENT. Town Attorney
PH 6124 4:30 PM Chapter 164 -Irrigation
WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 28th day of May, 2025,A Local Law entitled, "A Local Law in
relation to Irritation" and
WHEREAS the Town Board of the Town of Southold will hold a public hearing on the aforesaid
Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 24tb day of
June, 2025 at 4:30 p.m. at which time all interested persons will be given an opportunity to be
heard.
The proposed Local Law entitled, "A Local Law in relation to Irrigation"reads as follows:
LOCAL LAW NO. 2025
L A new Chapter 264 of the Code of the Town of Southold is hereby adopted as follows:
A Local Law entitled, "A Local Law in relation to Irritation"
IL 264-1 Legislative Intent.
The Town Board of Southold acknowledtes that Southold Town's sole source aquifer
system is a finite resource and serves as the only water supply available to meet the needs of
the Town's population.Approximately 70% of the water pumped during peak demand
hours is used for outdoor purposes, such as landscape irritation. Unfortunately, up to 50%
of this water is wasted due to overwaterin2 caused by inefficient irritation methods and
systems. The Southold Town Board recognizes that water-efficient irritation systems can
help reduce overwaterin2 and mitigate issues like soil runoff,which is vital for maintaining
and prolon2in2 our Town's water supply, particularly during peak usage times. Therefore,
this law establishes requirements for residential and commercial lawn, turf, and garden
irritation systems to conserve and manage our upper glacial aquifer, which is the sole
source of drinking water in Southold Town.
264-2 Definitions.
As used in this law, the following terms shall have the meaning indicated:
AUTOMATIC IRRIGATION SYSTEM -An automatic underground, aboveground, or
trade-level system that allows or provides a means to apply controlled amounts of water to
land for irritation.
CONTRACTOR -Any person, business, firm, partnership, corporation, or any other entity
of its agents or employees having a Suffolk County Home Improvement Contractors
License, depending on the scope of the proposed work,who install, program, and maintain,
or repair an irritation system.
RAIN SENSOR -A low voltage electrical or mechanical component placed in the
circuitry of an automatic landscape irritation system that is designed to restrict operation
of a sprinkler controller in the event of precipitation.
SMART CONTROLLER -An evapotranspiration-based ("ET") controller that calculates
soil moisture from known weather and related inputs.A Smart Controller:
a. receives and monitors weather data or on-site environmental conditions
including,but not limited to, solar radiation,wind speed, temperatures,
relative humidity, rainfall, and soil moisture; and
b. calculates or determines the amount of moisture input to and moisture lost
from the soil and plant; and
C. automatically creates or adiusts the irritation schedule to apply only the
amount of water necessary to maintain adequate soil moisture.
SOLE SOURCE AQUIFER -An aquifer designated by the United States Environmental
Protection Agency("EPA") as the sole or principal source of drinking water for the area
above the aquifer and including those lands where the population served by the aquifer
live; that is, an aquifer which is needed to supply 50% or more of the drinking water for
that area and for which there are no reasonably available alternative sources should the
aquifer become polluted.
264-3 General Requirements.
A. Sprinkler heads shall preclude water application on paved areas or areas not
Requiring irritation.
B. During a period of extreme drought where the danger to Southold Town's Sole
Source Aquifer is most significant the Town Board of the Town of Southold may
pass a resolution preventing irritation of all properties, except those properties
exempt from this Chapter. Each day such a violation shall continue shall be an
additional violation.A violation of this provision shall, upon conviction thereof, be
subiect to a fine not exceeding $1,000 for each violation.
C. Smart Controllers shall be attached to all new Automatic Irritation Systems and set
to prevent irritation after 1/2 inch of rainfall.After 1/2 inch of rainfall, the
Automatic Irritation Systems shall not apply irritation for a period of 2 days.
264-4 Requirements for Automated systems.
A. Premises with automatic time-controlled underground irritation systems or other
systems controlled by automatic time-controlled devices may irritate on even-
numbered days for those with even-numbered street addresses and on odd-
numbered days for those with odd-numbered street addresses. Daily irritation is
prohibited.
B. All automatic irritation systems installed after the effective date of this chapter shall
be equipped with a Smart Controller and at least one rain sensor. The Smart
Controller and Rain Sensor(s) shall prevent the automatic irritation system from
applying water during periods of rain and/or periods during which soil moisture
content is sufficient to sustain plant life on the property.Any device installed
pursuant to this section must be properly installed, maintained, and operated in
accordance with manufacturer specifications.
C. No more than 3 years after the effective date of this chapter, all Contractors and/or
property owners who activate,install, repair, or conduct routine maintenance on
automatic landscape irritation systems shall not activate such system unless that
system is equipped with either a Smart Controller or a minimum of one Rain
Sensor. The Addition to the system shall prevent the automatic irritation system
from applying water during periods of rain and/or periods during which soil
moisture content is sufficient to sustain plant life on the property.
D. Contractors who install, upgrade, or activate automatic landscape irritation
systems shall provide written documentation to the system's owner stating that the
system is in compliance with this chapter. The same written documentation shall
be provided to the Town of Southold and shall be evidence of compliance with this
chapter.
264-6 Exemptions. The provisions of this chapter shall not apply to land used in
agricultural production and agricultural operations, for nurseries and garden centers.
264-7 Enforcement. The Building Inspector, Code Enforcement Officer, Ordinance
Inspector, or other official as designated by the Southold Town Board shall all be
responsible for the enforcement of this chapter.
264-8 Penalties for offenses.
A. A violation of the provisions of this chapter shall be issued only after notice of
noncompliance and warning to cease illegal operations has been properly served
and an opportunity to cure, not to exceed thirty days, has been provided.
B. Anv contractor or property owner violating the requirements of this chapter shall,
upon conviction thereof,be subiect to a fine not exceeding $1,000 for each violation.
C. Anv contractor or property owner violating the requirements of this chapter shall,
upon the second or subsequent conviction within five years of the first conviction, be
subiect to a fine not exceeding $2,500 for each subsequent violation.
III. Severability.
If any clause, sentence, paragraph, subdivision, section, or part of this law or the application
thereof to any person, individual, corporation, firm, partnership, entity, or circumstance shall be
adjudged by any court of competent jurisdiction to be invalid or unconstitutional, such order or
judgment shall not affect, impair, or invalidate the remainder thereof, but shall be confined in its
operation to the clause, sentence, paragraph, subdivision, section, or part of this law, or in its
application to the person, individual, corporation, firm,partnership, entity, or circumstance
directly involved in the controversy in which such order or judgment shall be rendered.
IV. Effective Date.
This Local Law shall be effective upon adoption by the Southold Town Board and filing with the
Secretary of State.
✓Vote Record-Resolution RES-2025-432
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-433
CATEGORY.• Local Law Public Hearing
DEPARTMENT. Town Attorney
PH 6124 4:30 Pin Chapter Zoning, Signs
WHEREAS that there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 28 h day of May, 2025, a Local Law entitled "A Local Law in
relation to an Amendment to Chapter 280, Zoning, in connection with signs" and,
WHEREAS the Town Board of the Town of Southold will hold a public hearing on the
aforesaid Local Law at Southold Town Hall, 53095 Main Road, Southold, New York, on the 24tn
day of June, 2025 at 4:30 p.m. at which time all interested persons will be given an opportunity
to be heard.
The proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter
280, Zoning, in connection with signs"which reads as follows:
LOCAL LAW NO. 2025
A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 280, Zoning,
in connection with signs"
BE IT ENACTED by the Town Board of the Town of Southold as follows:
I PURPOSE
The Town Board acknowledges that while the excessive display of political signs during
campaigns can be unsightly and distracting to passing motorists, such signs provide an
inexpensive means for candidates and political parties to express their views. For the purposes of
this section, a "Political Sign" is defined as any sign that includes the name, symbol, or insignia
of a political candidate or parry. This section aims to allow political signage in residential,
industrial, and commercial zones while implementing conditions to minimize aesthetic and
visual impacts.
IL AMENDMENT
§ 280-85. Specific signs.
L Political Signs
(1) Political signs not exceeding 32 square feet in area may be placed on
privately
owned residential, commercial and/or industrial properties. These signs must
be
securely fastened so that wind and/or weather do not cause their removal or
displacement. Electronic or flashing signs shall be prohibited. Additionally,
signs must not obstruct or impair visibility or traffic in any way, nor create a
hazard or disturbance to the public's health, safety and welfare.
(2) Political signs shall not be displayed before Labor Day and must be removed
no
later than 10 days after the election for which they were placed.
(3) Individual candidates for public office must pay a security deposit to be set
by Town Board resolution for permission to erect si2na2e under this section.
Alternatively, political parties may pay a security deposit to be set by Town
Board resolution, which covers all candidate sins associated with that party.
All payments should be made to the office of the Town Clerk and will be
returned by Town Board resolution to ensure compliance with these
regulations. Any violation of this section will result in the forfeiture of the
return of the provided security deposit.
(4) No person or organization may place or authorize the placement of signs on
any
land owned by the Town of Southold. This includes municipal use parcels,
town
rights-of-way, town parks, utility poles, sins, beaches, schools, or any town
structures. The Town of Southold reserves the right to remove any signs that
are
placed in prohibited areas.
f. 1 Real estate signs. One sign shall be allowed to advertise the sale or lease of real
property.
The sign may be either single- or double-faced and not larger than six square feet in size.
The
sign shall be located at least 15 feet from the public right-of-way. All real estate signs
must
be removed immediately upon closing on the lease or sale. This sign may be allowed in
any
zone.
J. K.Roof signs.
(1) Roof signs may be erected upon or against a roof of a building but shall not extend
above the ridge line of the roof. A sign which is placed anywhere on a parapet
other than the fascia shall be a roof sign and may not extend above the top of the
parapet.
(2) The top of such sign shall not extend, at its closest point, more than 12 inches from
the surface of the roof. The vertical center of the sign shall be mounted no higher
than the midpoint of the roof.
(3) Such sign shall not exceed a size in square feet equivalent to 1/2 times the length in
feet of the structure.
(4) A business may have either a roof sign or a wall sign, but it may not have both a
roof sign and a wall sign.
(5) A roof sign may not be illuminated.
K. L. Subdivision signs. A sign shall be allowed to advertise the sale or lease of a
subdivision
of properties if the subdivision has a public road frontage of 500 feet or more. The
sign
may be either single- or double-faced and not larger than 24 square feet in size. The
sign
shall be located at least 15 feet from the street line. Said sign must be removed upon
sale
or lease of all properties within the subdivision. This sign may be allowed in any
zone.
L. M. Temporary signs. The erection, installation or maintenance of temporary signs, as
defined
herein, is hereby prohibited, except as specified below:
(1) A temporary sign announcing special events erected by a municipal, charitable or
nonprofit organization, which does not exceed 24 square feet in area, is permitted for a
period not to exceed 30 days.
(2) Temporary interior signs announcing special sales or events shall be permitted in the
Hamlet Business and General Business Districts. Such signs shall cover no more than
25%
of the window area to which they are affixed and shall be removed within 20 days.
(3) If a business has a permitted freestanding or ground sign, a temporary sign may be
hung
from the exterior of the building or from the approved sign. The temporary sign
shall
not exceed six square feet in area and shall not project more than two feet from the
building and shall not obstruct pedestrian traffic.
(4) If a business does not have a permitted freestanding, ground or businesses center sign, a
business may erect a temporary sandwich board or A-frame sign on the business
premises
if it does not hinder public access, traffic or vision. The sign may not exceed six square
feet in area and shall be set back at least 15 feet from all property lines. The sign shall
be
removed at the end of each business day.
(5) No more than one exterior temporary sign at a time shall be allowed on a parcel of
property. If there are multiple businesses on the property, they shall make internal
arrangements to share the sign.
(6) An external temporary sign may not be displayed for more than 90 days in a one-
year period.
M. N. Tourist directional signs. Tourist-related businesses (i.e., hotel, motel, marina, restaurant)
which are located off Route 48 or 25 may have a generic eight-by-twenty-four-inch sign
on
one of those roads.
N. O. Wall signs. A wall signor signs are allowed on the building wall, subject to all of the
following requirements:
(1) It is attached to or incorporated in the wall and does not project more than one foot
from
such wall.
(2) It advertises only the business conducted in such building.
(3) It does not exceed one square foot in total area for each horizontal foot of the
business
wall facing a street. If multistory businesses are within the structure,they share one
wall
sign allotment and shall allocate it among themselves.
(4) It does not exceed in width 100% of the horizontal linear feet of such wall.
(5) It does not exceed three feet in height.
(6) The sign shall not extend higher than the parapet in the case of one-story buildings. In
the case of buildings taller than one story, such signs shall not extend above the
bottom of the sill of the windows of the second story nor extend or be placed more
than 15 feet above the outside grade.
(7) No wall sign shall cover, wholly or partly, any wall opening, including doors, fire
escapes and windows, nor project beyond the ends of the wall to which it is
attached. All such signs must be safely and adequately attached to said building
wall by means satisfactory to the Building Inspector.
(8) A sign may be placed on a business canopy or awning and shall be treated as a wall
sign and is subject to the size restrictions contained therein.
9. P. Window signs. A "permanent window sign" means any sign which is painted on the
window
or is made of materials other than cardboard,paper or canvas. A permanent window sign
or
combination of signs shall not cover more than 10% of the total glass area upon which, or
in
which, it is affixed, displayed or painted. If the window sign exceeds 10% of the window
space, it shall be treated as a wall sign and is subject to the size restrictions contained
therein.
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-2025-433
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-434
CATEGORY.• Enact Local Law
DEPARTMENT: Town Clerk
Enact Local Law Temporary Moratorium/Development of Resorts, Hotels and Motels
WHEREAS, there has been presented to the Town Board of the Town of Southold, Suffolk
County, New York, on the 15th day of April, 2025, a Local Law entitled "A Local Law in
relation to a twelve (12) month Extension of a Temporary Moratorium on the issuance of
approvals and/or permits for new development of resorts, hotels, or motels," and
WHEREAS, the Town Board of the Town of Southold previously enacted a moratorium on
the issuance of approvals and/or permits for new development of resorts, hotels and motels
which is scheduled to expire June 18, 2025; and
WHEREAS, the Town Board finds that additional time is necessary to finalize comprehensive
zoning updates pertaining to resort, hotel, and motel developments, ensuring proper alignment
with the Southold Town Comprehensive Plan, environmental constraints, and density
regulations, and
WHEREAS, the zoning consultant, ZoneCo, continues its evaluation of zoning classifications,
cumulative impact assessments, and municipal infrastructure capacity related to resort, hotel, and
motel development, and
WHEREAS, the Town Board has determined that without an extension of the moratorium, new
large-scale development may proceed before necessary amendments to Southold's zoning
legislation are completed, potentially undermining the town's long-term planning objectives, and
WHEREAS, the extension of the temporary moratorium will allow the Town to complete its
zoning studies and finalize appropriate legislative amendments in a deliberate and structured
manner, 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 a twelve (12) month Extension of a
Temporary Moratorium on the Review, Approval, and Issuance of Permits for New
Development of Resorts, Hotels, or Motels", which reads as follows:
LOCAL LAW NO. OF 2025
A Local Law entitled, "A Local Law in relation to a twelve(12) month Extension of a
Temporary Moratorium on the Review, Approval, and Issuance of Permits for New
Development of Resorts, Hotels, or Motels."
BE IT ENACTED by the Town Board of the Town of Southold, as follows:
L PURPOSE -Moratorium Extension
In furtherance of Local Law No. 564 of 2024, which established the moratorium, the Town
Board recognizes the increasing demand for resort, hotel, and motel development and the
necessity of ensuring that such developments align with municipal infrastructure, environmental
limitations, and community character.
A one (1)year moratorium was enacted by the Town Board of The Town of Southold as Local
Law 564-2024, on June 18, 2024. The moratorium is set to expire on June 18, 2025.
The Town Board finds that additional time is required to finalize zoning amendments and
recommendations regarding resort, hotel, and motel development, including:
A cumulative impact analysis of recent and proposed developments.
A review of environmental constraints and municipal service capacity.
A determination of appropriate zoning classifications and permissible density.
The Town's comprehensive zoning update project, led by ZoneCo, is not yet completed. Given
the complexity of zoning regulations and the need for public review and deliberation, the Town
Board finds it necessary to extend the moratorium to ensure thoughtful policymaking.
IL ENACTMENT OF A TEMPORARY MORATORIUM
Until twelve (12) months from the effective date of this Local Law, after which this Local Law
shall lapse and be without further force or effect unless further extended, no agency, board, or
official of the Town of Southold, including but not limited to the Town Board, the Zoning Board
of Appeals, the Planning Board, or the Building Department, shall issue or review applications
for any approval, special exception, variance, site plan, building permit, subdivision, or permit
for any resort, hotel, or motel development.
III. EXCLUSIONS
This Local Law shall not apply to:
Existing, permitted resorts, hotels, and motels requesting relief for modifications,
expansions, or accessory uses.
Any resort, hotel, or motel development that has received final site plan approval prior to
the enactment of this Local Law.
IV. AUTHORITY TO SUPERSEDE
To the extent that any provisions of this Local Law are inconsistent with Town Law, this Local
Law shall supersede those provisions pursuant to the Town's municipal home rule powers.
V. VARIANCE FROM THIS MORATORIUM
Any person or entity suffering unnecessary hardship as defined by Town Law Section 267-b
(2)(b) may apply to the Town Board for a variance permitting issuance of an approval under the
provisions of the Southold Town Code.
VI. SEVERABILITY
If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by a court
to be invalid, the judgment shall not impair or invalidate the remainder of the Local Law.
VIL EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State.
✓Vote Record-Resolution RES-2025-434
❑ Adopted
❑ Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
2025-435
CATEGORY.• Agreements -Non
DEPARTMENT. Town Attorney
No Objection Letter to NYSDEC
Resolved, that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J Krupski, Jr. to execute a"no objection" letter to the NYS DEC, concerning
the acquisition by the NYS DEC of a parcel of land known as SCTM#: 1000-56.-6-13 for
conservation purposes only.
✓Vote Record-Resolution RES-2025-435
❑ Adopted
❑ Adopted as Amended
Yes/Aye No/Nay Abstain Absent
El Defeated
❑ Tabled Brian O.Mealy -- ❑ ❑ ❑ El
❑ Withdrawn Anne H.Smith ❑ ❑ ❑ El
❑ Supervisor's Appt
Jill Doherty ❑ ❑ ❑ ❑
❑ Tax Receiver's Appt —
❑ Rescinded Louisa P.Evans ❑ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski ❑ ❑ ❑ El
❑ Supt Hgwys Appt
Albert J Krupski Jr ❑ ❑ ❑ ❑
❑ No Action —
❑ Lost
VI. Public Hearings
1. 5113 7:00 PM-PH Waiver Hotel Moratorium -9025 Main Road, LLC
History:
05/13/25 Town Board ADJOURNED Next: 05/28/25
2. Temporary Moratorium /Development of Resorts, Hotels and Motels