HomeMy WebLinkAboutTB-05/28/2025 ADMIN `, Town Hall, 53095 Main Road
TOWN CLERK PO Box 1179
Southold,NY 11971
REGISTRAR OF VITAL STATISTICS Fax(631)765-6145
MARRIAGE OFFICER Telephone:
RECORDS MANAGEMENT OFFICER southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
SOUTHOLD TOWN BOARD
REGULAR MEETING
May 28, 2025
4:30 PM
A Regular Meeting of the Southold Town Board was held Wednesday, May 28, 2025 at the
Meeting Hall, Southold,NY.
Call to Order
4:30 PM Meeting called to order on May 28, 2025 at Meeting Hall, 53095 Route 25, Southold,
NY.
Attendee Name Organization Title Status Arrived
Brian O. Mealy Town of Southold Councilperson Present
Anne H. Smith Town of Southold Councilperson Present
Jill Doherty Town of Southold Councilperson Present
Louisa P. Evans Town of Southold Councilperson Present
Greg Doroski Town of Southold Councilperson Present
Albert J Krupski Jr Town of Southold Supervisor Present
I. Reports
II. Public Notices
III. Communications
IV. Discussion
1. Executive Session - Contracts
2. Open Session - 9:30 Town Board Break
3. 9:45 Anne Murray and Caroline Yates
4. 10:00 Justice Louisa Evans with Tim Abrams, Building Maintenance Supervisor
Page 1
May 28, 2025
Southold Town Board Board Meeting
5. 10:15 Nick Krupski, Solid Waste Management Coordinator
6. 10:30 Ben Johnson, Assistant Town Attorney
7. 10:45 Councilwoman Jill Doherty, Councilwoman Anne Smith, and Julie
McGivney,Assistant Town Attorney
8. 11:00 Councilwoman Anne Smith
9. 11:15 Town Board Lunch Break
10. Executive Session -Labor- Matter Involving the Employment/Appointment of a
Particular Person(S)
11. Executive Session -Potential Acquisition(S), Sale or Lease of Real Property Where
Publicity Would Substantially Affect the Value Thereof
12. Executive Session -Potential Litigation
V. Resolutions
2025-392
CA TEGOR • 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 h_
Tuesday, June 10, 2025 at the Southold Town Hall, Southold, New York at 7:00 P.M.
✓Vote Record-Resolution RES-2025-392
Q Adopted
❑ Adopted as Amended
❑ Defeated .................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Withdrawn .............................. .................................................. ............
❑ Supervisor's Appt Anne H.Smith Voter 10 El El
Q Jill Doherty Voter ❑ ❑ ❑
❑ Tax Receiver's Appt
Y
pp
❑ Rescinded Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑
p
❑ Supt Hgwys Appt Albert J Kru ski Jr Voter Q ❑ ❑ El
❑ No Action
❑ Lost
Page 2
May 28, 2025
Southold Town Board Board Meeting
2025-393
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ......
Yes/Aye No/Nay Abstain Absent
❑ Tabled
....... ..................................................
El Withdrawn
Brian O.Mealy Voter Q ❑ ❑ ❑
Su ervisor's A ppt Anne H.Smith Voter Q El El El
P
❑ Tax Receiver's Appt Jill Doherty Voter Q El El ❑
PP
❑ Rescinded Louisa P.Evans Mover Q ❑ ❑ ❑
........
Greg Doroski Seconder
T Clerk's A
g
❑ own Ck e s Appt
.................................................................
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ 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. The Clerks office will
send this document to I.T.
✓Vote Record-Resolution RES-2025-394
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Brian O.Mealy Seconder RI ❑ ❑
❑ Tabled Anne H.Smith Voter Q ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑
❑ pp
Supervisor's Appt Louisa P.Evans Voter Q............ ...............❑"I'l""I'll""I'll'll""I'll! El El
❑ Tax Receiver's Appt Greg Doroski Mover Q ❑ ElEl
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
Page 3
May 28, 2025
Southold Town Board Board Meeting
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-395
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ......... ....... ....... ........ .........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Meal Mover
.................................................
❑ Withdrawn
11
❑ Supervisor's Appt Anne H.Smith "I'l""I'll""I'll'll""I'll""I'lI Seconder 0 ❑ ❑ ❑
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Vo ................................................
ter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ El
❑ No Action
❑ Lost
2025-396
CA TEGOR • 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:
Page 4
May 28, 2025
Southold Town Board Board Meeting
BEACH MANAGERS
1. John Citera........................................................................... $25.00/hour
✓Vote Record-Resolution RES-2025-396
Q Adopted
❑ Adopted as Amended
❑ Defeated ........ ......... ....... ........ ........ .........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder RI El
.......... .............................. ...............
❑ Supervisor's Appt
Anne H.Smith Mover
Q ❑ ❑ ❑
p .........
❑ Tax Receiver's Appt Jill Doherty Voter Q ElEl El
El Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt [Albert J Krupski Jr VoterZ: Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-397
CA TEGOR • 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$27.9161 per hour, subject to pre-employment DOT testing requirements.
✓Vote Record-Resolution RES-2025-397
Q Adopted
❑ Adopted as Amended
❑ Defeated ............... ................................................................................
Yes/Aye No/Nay Abstain Absent
❑ TabledI................................❑ Withdrawn Brian O.Mealy Seconder Q ❑ ❑ El
❑ Supervisor's Appt Anne H.Smith Voter RI El El El
Jill DohertY Mover
pp
❑ Tax Receivers Appt
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter Q El El El
❑ Supt Hgwys Appt [Albert J Krup ski Jr Voter"I'l""I'll""I'llll,"Illl"""""",'ll""I'll""I'll",'ll""I'll"Ill"o.............................................. .......................
Q ❑ ❑ ❑
❑ No Action
❑ Lost
Page 5
May 28, 2025
Southold Town Board Board Meeting
2025-398
CA TEGOR • Employment-Town
DEPARTMENT: Town Clerk
Appoint Trevor Fitzgerald as Unpaid Clerks Office Intern
RESOLVED the Town Board of the Town of Southold hereby appoints Trevor Fitzgerald as an
intern in the Southold Town Clerks Office effective June 2nd 2025, to serve in this capacity
without compensation.
✓Vote Record-Resolution RES-2025-398
2 Adopted
❑ Adopted as Amended
❑ Defeated ......
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Q El ❑
❑ Withdrawn
Su ervisor's A t Anne H.Smith Voter
• pp Q ❑ ❑ ❑
p
❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑
pp ......... .......
❑ Rescinded
Louisa P.Evans Mover Q ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder Q ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr ...........................
Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-399
CA TEGOR • Employment-Town
DEPARTMENT: Accounting
Secretary to Highway Superintendent
Secretary to Highway Superintendent
Superintendent of Highways Daniel Goodwin appoints Tabitha Manwarin$! 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
...............
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
... ....................................................................................................
❑ Defeated Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Tabled Anne H.Smith "I I "I'l""I'll""I'll'll""I'll""I'll",'ll""I'll""II..........................................................................................
Voter Q ❑ ❑ ❑
,.
....... ........................................
❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑
............................................................................................................................
0 Supervisor's Appt
Louisa P.Evans Voter Q El El ❑
❑ Tax Receiver's Appt
Greg Doroski Mover Q ❑ ❑ ❑
❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑
Page 6
May 28, 2025
Southold Town Board Board Meeting
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-400
CA TEGOR • 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 $51000
To:
A.5010.4.500.100 Professional Services $5,000
Total $5,000
✓Vote Record-Resolution RES-2025-400
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
.................................................................................................................................................................
.................................................................................
❑ Tabled
Brian O.Mealy Mover 0 ❑ ❑ ❑
❑ Withdrawn
Anne H.Smith Seconder
❑ Supervisor's Appt 0 El ❑ El
❑ Tax Receiver's Appt
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Kru p ski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-401
CA TEGOR • Employment-Town
Page 7
May 28, 2025
Southold Town Board Board Meeting
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.5010.4.500.100, all in
accordance with the Town Attorney.
✓Vote Record-Resolution RES-2025-401
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder RI ❑ ❑ ❑
❑ Withdrawn
�� .............. .
❑ Su ervisor's A t Anne H.Smith Mover Q El El Elp pp ....
0 Jill Doherty Voter RI El ElTax Receivers Appt
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
...............................
❑ Town Clerk's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-402
CA TEGOR • 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
Q Adopted ..
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
Brian O.Mealy Voter
Defeated Q ❑ ❑ ❑
❑
❑ Tabled Anne H.Smith Mover Q ❑ ❑ ❑
❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑
❑ Supervisor's Appt
Louisa P.Evans Voter Q El El El
p ............
El Tax Receiver's Appt Greg Doroski Seconder Q ❑ ❑ El
Page 8
May 28, 2025
Southold Town Board Board Meeting
❑ Rescinded Albert J Krupski Jr Voter CJJ ❑ ❑ ❑
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-403
CA TEGOR • 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
RI Adopted
❑ Adopted as Amended
❑ Defeated .........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter RI ❑ ❑ ❑
❑ Withdrawn
❑ pp
Supervisor's Appt Anne H.Smith ......Voter d ❑ ❑ El
❑ Tax Receiver's Appt Jill Doherty Voter C�J ❑ ���� ❑ El
❑ Rescinded Louisa P.Evans Mover ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Seconder 0 ❑ ❑ ❑
...❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ 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
Q Adopted Yes/Aye No/Nay Abstain Absent
Page 9
May 28, 2025
Southold Town Board Board Meeting
❑ Adopted as Amended Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Defeated Anne H.Smith Voter Q ❑ ❑ ❑
❑ Tabled
Jill Doherty I Voter Q ❑ ❑ ❑
❑ Withdrawn
.....................................................................
Louisa P.Evans Seconder Q ❑ ❑ ❑
❑ Supervisor's Appt
���� ���� ����. ....... ......... .............
p pp Greg Doroski Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ 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.
Page 10
May 28, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-405
2 Adopted
❑ Adopted as Amended
❑ Defeated ..............."I'l""I'll""I'll'll""I'll""I'll",'ll""I'll"'ll""I'll""I'll",'ll""I'll""I'll",'ll""I'll""I'll",'ll""I'll,'ll'I...................................................................IIIIIIIIIIIIIIIIIIIIIIIIIIIIII...............
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn ............. ............... .........................................................................................................................................................................
Brian O.Mealy Mover RI El El
❑ Supervisor's Appt Anne H.Smith ......Voter � ❑ El El
p pp
Jill DohertyVoter RI El ........ ❑ Elpp
❑ Tax Receiver's Appt
...................................................................
❑ Rescinded Louisa P.Evans Seconder CJJ ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter RI ❑ ❑ ❑
❑ Supt Hgwys Appt Alb .....................................................................
ert J Krupski Jr Voter IZ ❑ El El
❑ No Action
❑ Lost
2025-406
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated .. ......... ......... ......... ........ ........ ......... ................................................................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter 0 El ❑ ❑
❑ Supervisor's Appt Anne H.Smith Mover 0 El El El
p pp
❑ Tax Receiver's Appt Jill Doherty Seconder 2 El ❑
................. ............................................. .................. ........ ............................................................
Louisa P.Evans Voter 0 ❑ ❑ ElEl Rescinded
❑ Town Clerk's Appt g Gre Doroski Voter 0 ❑ ❑ ❑
................. ................................................................
.................................................................
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ El
❑ No Action
❑ Lost
Page 11
May 28, 2025
Southold Town Board Board Meeting
2025-407
CA TEGOR • Contracts, Lease&Agreements
DEPARTMENT: Town Attorney
Contract Amendment-Police Chief
Financial Impact:
contract amendment
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
Q Adopted
❑ Adopted as Amended
❑ Defeated ......., ........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's A t Anne H.Smith Voter Q ❑ ❑ ❑
ppp . ........ ........ ................................ ���� ���� ���� ���� .
❑ Tax Receiver's App t Jill Doherty Mover RI El ❑ El
El Rescinded Louisa P.Evans Voter Q El El ❑..............................
❑ Town Clerk's ApP t Greg Doroski Seconder Q ❑I'll, El El...
g�'Y pp
SuP t H s A t
Albert J Krupski Jr Voter
❑ No Action
❑ 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
QAdopted ..... ........ ........ ........ ........
Yes/Aye No/Nay Abstain Absent
....................................................................
❑ Adopted as Amended
y
❑ Defeated ...................................................................................
Brian O.Meal Voter Q ❑ ❑ ❑
Page 12
May 28, 2025
Southold Town Board Board Meeting
❑ Tabled Anne H.Smith Voter RI ❑ ❑ ❑
........
❑ Withdrawn Jill Doherty Voter IZ ❑ ❑ ❑
.
❑ Supervisor's Appt Louisa P.Evans Mover [0 ❑ ❑ ❑
❑ Tax Receiver's Appt
Greg Doroski Seconder IZ ❑ ❑ ❑
❑ Rescinded .....
Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ Town Clerk's Appt ....... ........ ........
❑ Supt Hgwys Appt
❑ 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ................
Yes/Aye No/Nay Abstain Absent
❑ Tabled ................. "I'l""I'll""I'll'll""I'll'I
Brian O.Mealy Seconder 0 ❑ ❑ ❑
..................................................
❑ Withdrawn .... ..............
Appt
Anne H.Smith Voter 0 El ❑
❑ Supervisor's ❑
ppt
Jill Dohert � Voter ........................ ............... ...............
0 ❑ ❑ ❑
Tax Receiver's Appt
y
❑ Rescinded Louisa P.Evans Voter 0 El El ❑
.....
Greg
Doroski Mover 0 El ❑
El Town Clerk's Appt
........
❑ Supt Hgwys Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-410
Page 13
May 28, 2025
Southold Town Board Board Meeting
CA TEGOR • 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: $ 39500.00
To:
SR.8160.4.100.800 Maint-Facilities/Grounds $ 3,500.00
Total: $3,500.00
✓Vote Record-Resolution RES-2025-410
0 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Mover ❑ ❑
❑ Withdrawn .. ...............
0 0
❑ Supervisor's
Anne H.Smith Seconder� 20
Appt
❑ Tax Receiver's Appt Jill Doherty Voter RI ❑ ❑ ❑
❑ Rescinded
Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter 0 ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter ❑ ❑ ❑ ❑
❑ No Action
❑ Lost
2025-411
CATEGORY. Budget Modification
DEPARTMENT: Human Resource Center
2025 Budget Modification-HRC
Financial Impact:
To move funds from 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:
Page 14
May 28, 2025
Southold Town Board Board Meeting
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
2 Adopted
❑ Adopted as Amended
❑ Defeated ......
Yes/Aye No/Nay Abstain Absent
❑ Tabled ..........................................................................................................
Brian O.Mealy Voter C�J ❑ ❑ ❑
❑ Withdrawn ........ ..............
Anne H.Smith Mover
❑ Supervisor's A t
pp
❑ Tax Receiver's Appt
El El El
Jill Doherty Voter C�J El El ElPP
❑ Rescinded Louisa P.Evans Seconder 2 ❑ ❑ ❑
....... .......................................................................................................................
❑ Town Clerk's Appt GregDoroski Voter C�J ❑ ❑ ❑
..........................
..
❑ Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ 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
MV1i!-I, 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
Q Adopted Yes/Aye No/Nay Abstain Absent
...............
❑ Adopted as Amended Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Defeated
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Table .............
d
Jill Doherty
Mover 0 ❑ ❑ ❑
Page 15
May 28, 2025
Southold Town Board Board Meeting
❑ Withdrawn Louisa P.Evans Seconder RI ❑ ❑ ❑
........
❑ Supervisor's Appt Greg Doroski Voter Iz ❑ ❑ ❑
❑ Tax Receiver's At
pp Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-413
CA TEGOR • 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, 7/231 7/3 01 8/61 8/13, 8/20 and 8/27,2025 from 5PM - 11 PM
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
Q Adopted
Adopted as Amended
❑ Defeated Yes/Aye No/Nay Abstain Absent
❑ Tabled Brian O.Mealy Voter 0 ❑ ❑ ❑
❑ Withdrawn Anne H.Smith Voter C�J ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Voter 0 ❑ ❑ ❑
.....
❑ Tax Receiver's Appt Louisa P.Evans Mover 0 ❑ ❑ ❑
❑ Rescinded Greg Doroski Seconder 0 j ❑ ❑ ❑
❑ Town Clerk's Appt ,........ ..
pp Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Su t H s Appt p gwy pp
❑ No Action
❑ Lost
Page 16
May 28, 2025
Southold Town Board Board Meeting
2025-414
CA TEGOR • 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 BC 1 a-i for Twilight Thursdays, 6/5, 6/12, 6/19, 7/3,
7/10, 7/17, 7/241 7/311 8/71 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
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye .................................................
No/Nay Abstain Absent
❑ Tabled
....... ......... ................................
Brian O.Mealy Voter 0 ❑ ❑ El
Withdrawn ..
❑ Supervisor's Appt Anne H.Smith Voter 0 ❑ ❑ ❑
Jill Dohert Voter 0 ❑ ❑ ❑
❑ Tax Receiver's Appt
y
pp .........................
❑ Rescinded Louisa P.Evans Seconder 0 ❑ ❑I "I'l""I'll""I'll'll""I'llI........................................................................................................................❑
❑ Town Clerk's Appt Greg Doroski Mover 0 ❑ ❑ ❑
El Supt Hgwys Appt [Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-415
Page 17
May 28, 2025
Southold Town Board Board Meeting
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled ............................................................................
Brian O.Mealy Mover d El ❑ ❑
❑ Withdrawn ................................................................................................................................................
Supervisor's Appt Anne H.Smith Seconder 2 El El El• p pp
❑ Tax Receiver's Appt Jill Doherty Vot 11 er Iz ❑ ❑ ❑
................................ ..................
❑ Rescinded Louisa P.Evans Voter C�J ❑ ❑ ❑
❑ Town Clerk's Appt Greg Doroski Voter C�J ❑ ❑ ❑
....... ........
❑ Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ No Action
❑ Lost
2025-416
CA TEGOR • 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 CLC 1 a 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
CJJ Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended
❑ Defeated Brian O.Mealy Seconder 0 ❑ ❑ ❑
................................
❑ Tabled Anne H.Smith Mover 0 ..............
❑ ❑ ❑
Page 18
May 28, 2025
Southold Town Board Board Meeting
❑ Withdrawn Jill Doherty Voter Q ❑ ❑ ❑
.
❑ Supervisor's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
................................... .....................
❑ Tax Receiver's Appt Greg Doroski Voter Q ❑ ❑ ❑
❑ Rescinded p
Albert J Kru ski Jr Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt ........................ ...........� "I'll' ",'ll" .......�. ....
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-417
CA TEGOR • 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,
6/211 7/19, 8/2, 8/9, 8/16, 8/23, 9/6, 9/81 9/13, 9/19, 9/201 9/261 9/271 10/41 10/10, 2025 , from
5:3 OPM to 11 PM, 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
Q Adopted
❑ Adopted as Amended ...............❑ Defeated Yes/Aye No/Nay Abstain Absent
.....................................................................
❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑
....... ......� .... .... ���� ������.�.. ........
❑ Withdrawn Anne H.Smith Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Jill Doherty Mover Q ❑ ❑ ❑
❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Rescinded Greg Doroski Voter Q ❑ ❑ ❑
❑ Town Clerk's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Su t H s Appt
.............. ............. ............. ............. ...................
p gwy pp
❑ No Action
❑ Lost
Page 19
May 28, 2025
Southold Town Board Board Meeting
2025-418
CA TEGOR • 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 IOPM. 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
Q Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Supervisor's Appt Anne H.Smith Voter Q ❑ ❑ ❑
Q ❑ ❑ ❑
❑ Tax Receiver's Appt
Jill Doherty Voter
pp
❑ Rescinded Louisa P.Evans Mover Q El ❑ El
❑ Town Clerk's Appt Greg Doroski Seconder Q.................................. ❑ ❑ ❑
r
❑ Supt Hgwys Appt [Albert J Krupski Jr Voter Q El ❑
❑ No Action
❑ Lost
2025-419
CA TEGOR • 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
Page 20
May 28, 2025
Southold Town Board Board Meeting
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
2 Adopted
❑ Adopted as Amended
❑ Defeated ......
Yes/Aye No/Nay Abstain Absent
❑ Tabled ..........................................................................................................................................................
Brian O.Mealy Seconder C0J El El El
❑ Withdrawn
....
RI E I El El
❑ Supervisor's A t
Anne H.Smith Voter
pp ....................................................................................................................................
❑ Tax Receiver's Appt Jill Doherty Voter C�J El El ElPP
❑ Rescinded Louisa P.Evans Voter ❑ ❑ ❑
........ ..
.................................
..............................
El Town Clerk's Appt GregDoroski Mover 2 ❑ ❑ ....... ❑
..........................
..
❑ Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ 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
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Mover 0 ..........................I"I'l""I'll""I'll'll""I'll""I'll",'ll""I'll""I'll","I
El ❑ El
❑ Defeated
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tabled Y
...... ....... ......� .............
Jill Doherty Voter 0 ❑ ❑ ❑
❑ Withdrawn
Louisa P.Evans Seconder 0 ❑ ❑ ❑
Page 21
May 28, 2025
Southold Town Board Board Meeting
❑ Supervisor's Appt Greg Doroski Voter RI ❑ ❑ ❑
....................
❑ Tax Receiver's Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-421
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ...... ......... ....... ........ .........
Yes/Aye No/Nay Abstain Absent
❑ Tabled ..........❑ Withdrawn Brian O.Mealy....... Seconder 0 ❑ ❑ ❑
,,1,
❑ Supervisor's A t
Anne H.Smith Mover 0 ❑ ❑ ❑
pp
❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑
................
❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Town Clerk's Appt
Greg Doroski Voter..... 0 ❑ ❑ ❑
...........................
....................................
...........................................................................
......................................
❑ Supt Hgwys Appt [Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ No Action
❑ Lost
2025-422
Page 22
May 28, 2025
Southold Town Board Board Meeting
CA TEGOR • 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 (reworks 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ........ ......... ....... ........ ........ .........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter RI ❑ ❑ ❑
❑ Withdrawn .............. .................... .............
"I'l""I'll""I'll'll""I'll""I'll",lI...............
• Supervisor's A t
Anne H.Smith Voter C�J ❑ El El
pp
Jill Doherty Mover
❑ Tax Receiver's Appt
Y
pp ..
0 El El
❑ Rescinded Louisa P.Evans S ❑ ❑ ❑
.....
❑ Town Clerk's Appt Greg Doroski Voter Z ❑ ❑ ❑
,titititi .....
❑ Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ No Action
❑ Lost
2025-423
CA TEGOR • 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
Page 23
May 28, 2025
Southold Town Board Board Meeting
❑ Adopted as Amended Brian O.Mealy Voter Q ❑ ❑ ❑
...
❑ Defeated Anne H.Smith Voter Q ❑ ❑ ❑
Tabled
- . ..................................
Jill Doherty I Mover Q ❑ ❑ ❑
❑ Withdrawn
.ousa . vans econer2 ❑ ❑ ,.
❑
❑ Supervisor's Appt ....................
Greg Doroski Voter ❑ ❑ ❑
❑ Tax Receiver's Appt ................................... ............................... ...................................................................�'ll""I'll""I'll",ll,'ll""I'll"I
Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
Next:6/10/25 7:00 PM
2025-424
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Withdrawn
❑ Supervisor's Appt
Anne H.Smith Voter Q ❑ ❑ ❑
p pp
❑ Tax Receiver's Appt Jill Doherty Voter RI El ❑ El
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
..... ....... ....... .
Greg Doroski M Q ❑ ❑ El❑ Town Clerk's Appt g over
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-425
CA TEGOR Y. Refund
DEPARTMENT: Town Clerk
Various Clean-Up Deposits
Page 24
May 28, 2025
Southold Town Board Board Meeting
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 $11500.00
c/o Glen Goldstein
230 Smith Hughes Road
Narrowsburg, NY 12764
CAST 2/4/2025 $11500.00
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
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Mover 0 ❑ ❑ ❑
.................................... ...............................................
❑ Defeated Anne H.Smith Seconderl 0 1 ❑ ❑ ❑
...................................
❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑...............
❑ Withdrawn Louisa P.Evans Voter 0 ❑ ❑ ❑
❑ Supervisor's Appt Greg Doroski Voter 0 ❑ ❑ ❑
.........
❑ Tax Receiver's A t
pp Albert J Krupski Jr Voter 0 ❑ ❑ ❑
❑ Rescinded ���� ���� ���� ���� ����..........
Page 25
May 28, 2025
Southold Town Board Board Meeting
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-426
CA TEGOR • 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
Q Adopted
❑ Adopted as Amended
❑ Defeated ...... ...............................
Yes/Aye No/Nay Abstain Absent
❑ Tabled
❑ Withdrawn Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ pp
Supervisor's Appt Anne H.Smith Mover Q El El
El Tax Receiver's Appt Jill DohertyVoter Q El El El
❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑
.
❑ Town Clerk's Appt
Greg Doroski Voter Q ❑ ❑ ❑
El Supt Hgwys Appt [Albert J Krupski Jr ........................... Voter Q El El
❑ No Action
❑ Lost
2025-427
CATEGORY. Employment-FIFD
DEPARTMENT. Accounting
Approve Resolution Number 2025-041
Page 26
May 28, 2025
Southold Town Board Board Meeting
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 29t" 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
C1 Adopted
❑ Adopted as Amended
❑ Defeated ...... ......
Yes/Aye No/Nay Abstain Absent
❑ Tabled .................................. ..................................................
C�J ❑ ❑ ❑
❑ Withdrawn Brian O.Mealy Voter
❑ pp Supervisor's A t Anne H.Smith Voter 1z ❑ ❑ ❑
....
Jill Doherty Mover
El Tax Receiver's A t
Y
pp
El El El
❑ Rescinded Louisa P.Evans Seconder R1 ❑ ❑ ❑
El Greg Doroski Voter C�J ❑ ❑ ❑
Town Clerk's A t
g
pp r
...............
❑ Supt Hgwys Appt Albert J Krupski Jr Voter ❑ El El
❑ 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;
Page 27
May 28, 2025
Southold Town Board Board Meeting
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
Q Adopted
❑ Adopted as Amended
❑ Defeated ..... ........ ........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
.........
❑ Withdrawn y
Brian O.Meal Seconder Q El ❑
❑ pp Supervisor's s Appt
Anne H.Smith Voter
.. ,,
❑ Tax Receiver's Appt Jill Dohert Voter Q ❑ ❑ ❑
y
❑ Rescinded Louisa P.Evans Mover............ ............
Q ❑ ❑ ❑
❑ Town Clerk's Appt
Greg Doroski IVoter..... Q ❑ ❑ ❑
.........................................................................
❑ Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ El
❑ No Action
❑ Lost
2025-429
CATEGORY: Support/Non-Support Resolution
DEPARTMENT: Town Attorney
Home Rule Request Letter of Support
Page 28
May 28, 2025
Southold Town Board Board Meeting
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
2 Adopted
❑ Adopted as Amended
❑ Defeated
Yes/Aye No/Nay Abstain Absent
❑ Tabled .....................................................................
Brian O.Mealy Voter C�J El ❑ ❑
❑ Withdrawn ..................................
❑ Supervisor's A t Anne H.Smith Voter C�J ❑ ❑ ❑
p pp
Jill Doherty Voter 1:1
pp
❑ Tax Receivers A t
❑ Rescinded Louisa P.Evans Seconder I ❑ ❑ ❑
GregEl Doroski Mover
Town Clerk s A t
Pp .....................................................................
El Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑El El El
❑
❑ No Action
❑ Lost
2025-430
CA TEGOR Y: 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.
Page 29
May 28, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-430
2 Adopted
❑ Adopted as Amended
❑ Defeated ...... ...............
Yes/Aye No/Nay Abstain Absent
❑ Tabled ........................................................................................................................................................................
Brian O.Mealy Mover El
❑ Withdrawn ..................................................................................................................................................
Su ervisor's A t Anne H.Smith Voter d ❑ El El
• p pp
❑ Tax Receiver's Appt Jill Doherty Voter CJJ ❑ ❑ ❑
pp ...............................
❑ Rescinded Louisa P.Evans Seconder 2 ❑ ❑ ❑
.............................................................................
❑ Town Clerk's Appt Greg Doroski Voter ❑ El
............... .....................................................................
.............................
❑ Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ No Action
❑ Lost
2025-431
CA TEGOR • 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.
Page 30
May 28, 2025
Southold Town Board Board Meeting
✓Vote Record-Resolution RES-2025-431
2 Adopted
❑ Adopted as Amended
❑ Defeated ...... ...............
Yes/Aye No/Nay Abstain Absent
❑ Tabled ........................................................................................................................................................Brian O.Mealy Seconder 00 ❑ El
Withdrawn
• Su ervisor's A pp
t Anne H.Smith Mover d El ❑ ❑
p .......
❑ Tax Receiver's Appt Jill Doherty Voter CJJ El El El
........................................................
ElRescinded Louisa P.Evans Voter CJJ El El ❑
❑ Town Clerk's Appt Greg Doroski Voter C�J ❑ ❑ ❑
❑ Supt Hgwys Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ No Action
❑ Lost
2025-432
CA TEGOR • 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 Irrigation" 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 24th 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
I. 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 Irrigation"
II. 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 irrigation. Unfortunately, up to 50%
of this water is wasted due to overwaterinp, caused by inefficient irrigation methods and
Page 31
May 28, 2025
Southold Town Board Board Meeting
systems. The Southold Town Board recognizes that water-efficient irri!ation systems can
help reduce overwaterint! and miti!ate issues like soil runoff, which is vital for maintaining
and prolonOnt! our Town's water supply, particularly during peak usage times. Therefore,
this law establishes requirements for residential and commercial lawn, turf, and harden
irrigation systems to conserve and manapae our upper glacial aquifer, which is the sole
source of drinking water in Southold Town.
264-2 Definitions.
As used in this law, the followinp,terms shall have the meanin!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 irri!ation.
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, proparam, and maintain,
or repair an irrigation system.
RAIN SENSOR-A low voltage electrical or mechanical component placed in the
circuitry of an automatic landscape irrigation 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 adjusts the irrigation 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
Req uirins!irrisation.
B. During a period of extreme drought where the dander to Southold Town's Sole
Source Aquifer is most sitnificant the Town Board of the Town of Southold may
pass a resolution preventing irrigation 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
subject to a fine not exceedinp, $1,000 for each violation.
Page 32
May 28, 2025
Southold Town Board Board Meeting
C. Smart Controllers shall be attached to all new Automatic Irrigation Systems and set
to prevent irritation after 1/2 inch of rainfall.After 1/2 inch of rainfall,the
Automatic Irrigation Systems shall not apply irri!ation for a period of 2 days.
264-4 Requirements for Automated systems.
A. Premises with automatic time-controlled underiround irrigation systems or other
systems controlled by automatic time-controlled devices may irrigate on even-
numbered days for those with even-numbered street addresses and on odd-
numbered days for those with odd-numbered street addresses. Daily irrigation is
prohibited.
B. All automatic irri!ation 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 irrigation 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 irrigation 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 irrigation system
from applying water durina,periods of rain and/or periods during which soil
moisture content is sufficient to sustain plant life on the property.
Page 33
May 28, 2025
Southold Town Board Board Meeting
D. Contractors who install, upgrade, or activate automatic landscape irrigation
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
cha ter.
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. Any contractor or property owner violating the requirements of this chapter shall,
upon conviction thereof, be subject to a fine not exceeding $1,000 for each violation.
C. Any 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
subject 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
Q Adopted
Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended ............... ................."I'l""I'll""I'll'll""I'll""I'll",ll,"'I
Brian O.Mealy Seconder Q ❑ ❑ ❑
❑ Defeated
Anne H.Smith Voter Q ❑ ❑ ❑
❑ Tabled
Q El El El
Withdrawn Jill Doherty Mover
Louisa P.Evans Voter Q ❑ ❑ ❑
❑ Supervisors Appt ............................................
GregDoroski Voter Q ❑ ❑ ❑
❑ Tax Receivers Appt
pp ��[Albert
.
❑ Rescinded J Krupski Jr Voter Q ❑ El ❑
❑ Town Clerk's Appt
Page 34
May 28, 2025
Southold Town Board Board Meeting
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-433
CATEGORY. Local Law Public Hearing
DEPARTMENT: Town Attorney
PH 6124 4:30 Pm Chapter Zoning, Signs
WHEREAS that 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 an Amendment to Chapter 280, Zoning, in connection with sib_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 24'
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 suns" 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 suns"
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 party. This section aims to allow political signage in residential,
industrial, and commercial zones while implementing conditions to minimize aesthetic and
visual impacts.
II. AMENDMENT
§ 280-85. Specific signs.
I. Political Suns
(1) Political suns not exceedinp,32 square feet in area may be placed on
privately
owned residential, commercial and/or industrial properties. These suns must
Page 35
May 28, 2025
Southold Town Board Board Meeting
be
securely fastened so that wind and/or weather do not cause their removal or
displacement. Electronic or flashinp, suns shall be prohibited. Additionally,
suns 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 suns 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 shma2e under this section.
Alternatively, political parties may pay a security deposit to be set by Town
Board resolution, which covers all candidate suns 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
reiulations. 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 suns on
land owned by the Town of Southold. This includes municipal use parcels,
town
rights-of-way, town parks, utility poles, suns, beaches, schools, or any town
structures. The Town of Southold reserves the right to remove any suns that
are
placed in prohibited areas.
1. J. 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.
Page 36
May 28, 2025
Southold Town Board Board Meeting
(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 sign or signs are allowed on the building wall, subject to all of the
following requirements:
Page 37
May 28, 2025
Southold Town Board Board Meeting
(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.
0. 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
0 Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter 0 ❑ ❑ ❑
...................................................................
❑ Defeated
Anne H.Smith Voter 0 ❑ ❑ ❑
❑ Tabled
...............
Jill Doherty ohert Seconder 0 ❑ ❑ ❑
❑ Withdrawn ....... ........
Louisa P.Evans Mover 0 ❑ ❑ ❑
Page 38
May 28, 2025
Southold Town Board Board Meeting
❑ Supervisor's Appt Greg Doroski Voter RI ❑ ❑ ❑
❑ Tax Receiver's Appt Albert J Krupski Jr Voter C�J ❑ ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
2025-434
CA TEGOR • 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
Page 39
May 28, 2025
Southold Town Board Board Meeting
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:
I. 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.
II. 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.
Page 40
May 28, 2025
Southold Town Board Board Meeting
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.
VII. EFFECTIVE DATE
This Local Law shall take effect immediately upon filing with the Secretary of State.
✓Vote Record-Resolution RES-2025-434
Q Adopted
❑ Adopted as Amended
❑ Defeated ....... ........ ........ ........ ........ .........
Yes/Aye No/Nay Abstain Absent
❑ Tabled
Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Withdrawn .. ...............
pp
❑ Supervisor's Appt Anne H.Smith Voter Q................... ❑..................... ❑ ❑
p
❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ El El�. �.
❑ Rescinded Louisa P.Evans Voter ❑ ❑ ❑ Q
Greg Doroski Mover Q El El ElEl Town Clerk's Appt g
El Supt Hgwys Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑
❑ No Action
❑ Lost
2025-435
CA TEGOR • 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
Q Adopted Yes/Aye No/Nay Abstain Absent
❑ Adopted as Amended Brian O.Mealy Voter Q ❑ ❑ ❑
❑ Defeated
Anne H.Smith Voter Q ❑ ❑ ❑
❑ Tabled Y
........
Jill Dohert Voter Q ❑ ❑ ❑
.......
❑ Withdrawn
..
Louisa P.Evans Seconder Q ❑ ❑ ❑
Page 41
May 28, 2025
Southold Town Board Board Meeting
❑ Supervisor's Appt Greg Doroski Mover ❑ ❑ ❑
..................................
❑ Tax Receiver's Appt Albert J Krupski Jr Voter ❑ ❑
❑ Rescinded
❑ Town Clerk's Appt
❑ Supt Hgwys Appt
❑ No Action
❑ Lost
VI. Public Hearings
1. 5/13 7:00 PM- PH Waiver Hotel Moratorium- 9025 Main Road, LLC
History:
05/13/25 Town Board ADJOURNED Next: 05/28/25
RESULT: CLOSED [UNANIMOUS]
MOVER: Greg Doroski, Councilperson
SECONDER:Louisa P. Evans, Councilperson
AYES: Mealy, Smith, Doherty, Evans, Doroski, Krupski Jr
2. Temporary Moratorium/Development of Resorts, Hotels and Motels
RESULT: CLOSED [UNANIMOUS]
MOVER: Greg Doroski, Councilperson
SECONDER:Jill Doherty, Councilperson
AYES: Mealy, Smith, Doherty, Evans, Doroski, Krupski Jr
Page 42