HomeMy WebLinkAboutAG-10/21/2025 Denis Noncarrow Town Hall, 53095 Main Road
Town Clerk « P.O. Box 1179
Registrar of Vital Statistics "` " Southold,New York 11971
Marriage Officer Fax (631) 765-6145
Records Management Officer Telephone (631) 765-1800
Freedom of Information Officer " ��urar , �
Office of the Town Clerk
Town of Southold
Agenda
FINAL
Southold Town Board
October 21, 2025
7:00 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 to 2 days after the meeting. A full copy of the minutes,
agenda and meeting video can be viewed on the official Town of Southold website.
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.
A recording of the meeting will also air on Channel 1310 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
denisngsoutholdtownny.gov. 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 for further instructions or for
any changes to the instructions to access the public hearing, and for updated information.
L Call to Order
7:00 PM Meeting called to order on October 21, 2025, at Meeting Hall, 53095 Route 25,
Southold,NY.
Page 1 of 74
IL Reports
1. Board of Trustees Monthly Report
-September 2025
III. Public Notices
IV. Communications
V. Discussion
1. Discussion Items are found on the 10/21 Town Board Work Session Agenda.
VI. Resolutions
2025-784
Category: Audit
Department: Town Clerk
Approve Audit
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
October 21, 2025.
2025-785
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,
WEDNESDAY,November 5, 2025 at the Southold Town Hall, Southold,New York at 7:00
P.M.
2025-786
Category: Misc. Public Hearing
Department: Town Clerk
Adopt 2026 Preliminary Budget& Set PH 1115 4:00 pm& 7:00 pm
RESOLVED that the Town Board of the Town of Southold does hereby prepare and approve as
the Preliminary Budget of the Town of Southold for the fiscal year beginning on the lst day of
January 2026, the itemized statement of estimated revenues and expenditures hereby attached
and made part of this resolution, and be it
FURTHER RESOLVED that this Town board shall meet at 4:00 PM,Wednesday, on the
5th of November, 2025, at the Southold Town Hall for the purpose of holding a public hearing
on the 2026 Preliminary Budget, and after all persons attending said hearing shall have had an
opportunity to be heard in favor or against the 2026 Preliminary Budget as compiled, or for or
against any item and items therein contained, that said hearing be then recessed and thereafter
convened at 7:00 PM on said day for the same purpose; and be it
Page 2 of 74
FURTHER RESOLVED that the Preliminary Budget will be available for viewing on the
Southold Town official website: www.southoldtownny.gov, and be it
FURTHER RESOLVED that the Town Clerk shall give notice of such hearings in the manner
provided for in Section 108 of the Town Law and that such notice be published in substantially
the following form:
NOTICE OF PUBLIC HEARING ON THE
2026 PRELIMINARY BUDGET
AND
2026 PRELIMINARY CAPITAL BUDGET
NOTICE IS HEREBY GIVEN that the Preliminary Budget and Preliminary Capital Budget of
the Town of Southold, Suffolk County,New York for the fiscal year beginning on January 1,
2026 has been prepared and approved by the Southold Town Board and filed in the Office of the
Town Clerk at the Southold Town Hall, 53095 Main Road, Southold,New York, where they are
available for inspection and where copies may be obtained by any interested person during
business hours.
FURTHER NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Southold will
meet and review said 2026 Preliminary Budget and 2026 Preliminary Capital Budget and hold a
public hearing thereon at the Southold Town Hall, 53095 Main Road, Southold,New York, in
said Town at 4:00 p.m. and at 7:00 p.m., on WEDNESDAY, November 5, 2025, and at such
hearing any persons may be heard in favor of or against the 2026 Preliminary Budget and 2026
Preliminary Capital Budget as compiled, or for or against any item or items therein contained.
FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 108 of the Town Law, the
following are proposed yearly salaries of members of the Town Board, the Town Clerk, the
Superintendent of Highways, Tax Receiver, Assessors, and Trustees:
SCHEDULE OF SALARIES OF ELECTED
OFFICIALS
(ARTICLE 8 OF TOWN LAW)
Supervisor $ 129,502
Members of the Town Board(4) @ 44,370
Town Justice and Member of the Town Board, Fishers Island 65,838
Town Justices (2) @ 88,434
Town Clerk 122,038
Superintendent of Highways 126,653
Assessors (3) @ 91,216
Tax Receiver 47,616
Trustees (5) @ 26,234
2025-787
Category: Grants
Department: Government Liaison
1115 7:00 pm PH for CDBG Funding
Page 3 of 74
RESOLVED that the Town Board of the Town of Southold hereby sets 7:00 PM, Wednesday,
November 5, 2025, Southold Town Hall, 53095 Main Road, Southold,New York 11971, as the
time and place for a Public Hearing to hear citizens' views on local housing and community
development needs to be met with approximately $100,000.00 in Community Development
Block Grant funds the Town of Southold expects to receive in April 2026 and authorizes the
Town Clerk to publish an"Announcement of Public Hearing Notice".
2025-788
Category: Public Service
Department: Solid Waste
2025 Fall Clean-up
RESOLVED by the Town Board of the Town of Southold that the Highway Department Fall
CLEANUP is limited to LEAVES ONLY (which are to be placed in biodegradable brown paper
bags) and will commence on Monday, December 1st, 2025 in both ORIENT POINT and
LAUREL working toward the center of town; be it further
RESOLVED that, during the Fall Leaf Cleanup, ONLY leaves should be placed in the unpaved
portion of the Town right-of-way(in biodegradable bags) for collection. Once the Highway
Department has completed the area, they will NOT return; be it further
RESOLVED BRUSH and/or BRANCHES will NOT be removed; be it further
RESOLVED that the Fishers Island Fall Cleanup will also commence on Monday, December
1 st, 2025.
RESOLVED that the Town Compost Facility in Cutchogue will accept residential brush free of
charge for the month of December(1 - 30), and residential leaves free of charge for the months
of November and December; and that this grace period is for those residents who wish to take
their brush directly to the Town's compost site themselves; and that there shall be no reduction
in tip fees for commercial vehicles; and be it further
RESOLVED that for the purposes of this resolution, residential vehicles shall be defined as any
vehicle with a resident disposal permit issued by the Town Clerk of the Town of Southold
carrying less than one ton of debris (including trailers), or for vehicles without a permit, any
vehicle with a less than one ton carrying capacity (including trailers); and that commercial
vehicles shall be defined as any vehicle with a commercial disposal permit issued by the Town
Clerk of the Town of Southold, or for vehicles without a permit, any vehicle with a carrying
capacity of one ton or greater; and be it further
RESOLVED that the tip fee waiver/reduction described herein shall not apply to stumps of any
type; and that it applies to the charge for the weight of the debris ONLY, and not to single entry
fees for vehicles without permits, which will still be charged as appropriate.
2025-789
Category: Employment-Town
Department: Accounting
Acknowledge the retirement of Louisa Evans
Page 4 of 74
WHEREAS, the Town of Southold has received electronic notification from the NYS
Retirement System concerning the retirement of Louisa Evans effective January 1, 2026 now
therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Louisa Evans from the position of Town Justice/Councilwoman, effective January 1,
2026.
2025-790
Category: Employment-Town
Department: Accounting
Grant FMLA Leave to a Town Employee
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee# 8948 effective October 2, 2025 pursuant to the Family Medical
Leave Act.
2025-791
Category: Fishers Island Ferry District
Department: FI Ferry District
Ratification of Fishers Island Ferry District Resolution for October 14, 2025
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 October 14, 2025
meeting, as follows:
FIFD
Resolution # Regarding
2025-080 Warrant
2025-081 Budget Modification - $ 41,500.00
2025-084 Legal
2025-792
Category: Employment-Town
Department: Accounting
Approve Resolution Number 2025-083
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2025-083 of the Fishers Island Ferry District adopted October 14, 2025
which reads as follows:
WHEREAS the Ferry District requires additional Deckhands (FIFD);
Therefore it is RESOLVED to appoint, with effect October 23, 2025, Frederick Stanley II as a
part-time Deckhand(FIFD) at a rate of$19.00 per hour.
2025-793
Page 5 of 74
Category: Contracts-Lease &Agreements
Department: Planning
Rescind resolution 2025-749
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2025-
749, adopted at the September 23, 2025 regular Town Board meeting in it's entirety, which read
as follows:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute independent contractor agreements with Dhruvin
Thakkar and Christian Nunez to perform visualization work for the zoning update at a rate of
$20.00 per hour, subject to the approval of the Town Attorney, funded from budget line
B.8020.4.500.500.
2025-794
Category: Employment-Town
Department: Accounting
Rescind Resolution Number 2025-752
RESOLVED the Town Board of the Town of Southold hereby RESCINDS Resolution 2025-752
which reads as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Douglas Masterson
to the position of a Full-Time Mini Bus Driver for the Human Resource Center, effective
October 16, 2025, at a rate of$37,190.83 per annum, subject to pre-employment DOT testing
requirements and background search completion.
2025-795
Category: Employment-Town
Department: Accounting
Amend Resolution Number 2025-759
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2025-759 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Lisa Cramer to the
position of Part-Time Guard for the Solid Waste District, effective October 10, 2025, at a rate of
$17.43 per hour, not to exceed 20 hours per week.
2025-796
Category: Contracts-Lease &Agreements
Department: Town Clerk
Thomson Reuters West Law Agreement
RESOLVED that the Town Board of the Town of Southold hereby authorizes the renewal of the
Contract of the West Law Order Forms Between the Town of Southold and West Group
Regarding a Twelve (12) Month Agreement in Connection with the Government West Proflex
Plan Law Book Updates for the Town Clerk's Office at a Cost of$336.73 per month for the
Term November 1, 2025, through October 31, 2026, all in accordance with the approval of the
Page 6 of 74
Town Attorney. Legal Charge to Town Clerk Account A.1410.4.100.125.
2025-797
Category: Contracts-Lease &Agreements
Department: Town Attorney
Retain Devitt Spellman Barrett, LLP-Index No. 627269/2025
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town
Attorney to retain Devitt Spellman Barrett, LLP as Special Counsel to represent the Town of
Southold, Zoning Board of Appeals, in an action in Supreme Court, Suffolk County under Index
No. 627269/2025, in the matter of Anthony Colletta and Joanne Colletta v. Town of Southold
Zoning Board of Appeals, subject to the approval of the Town Attorney, Budget Line
B.1420.4.500.200.
2025-798
Category: Agreements-Non
Department: Town Attorney
Retainer Agreement with Peter Johnson, Esq.
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute a retainer agreement with Peter Johnson, Esq. to act
as counsel to the Town of Southold Board of Assessors at the current municipal rate of$195.00
per hour effective 1/l/2026 - 12/31/2026, subject to Town Attorney review. Funds are available
in account A.1355.4.500.100 (Legal Counsel).
2025-799
Category: Agreements-Non
Department: Town Attorney
Commodity Supplemental Food Program Agreement
RESOLVED that the Town Board of the Town of Southold authorizes and directs Town
Supervisor Albert J. Krupski, Jr. to execute an intermunicipal agreement with the State of New
York regarding the Commodity Supplemental Food Program as supplied by Island Harvest for
the period of one (1)year November 18, 2025 through November 18, 2026, subject to approval
by the Town attorney, at no cost to the Town.
2025-800
Category: Agreements-Non
Department: Town Attorney
Roadway Restoration Agreement with National Grid-2025 Greenport West Gas Main
Replacement Project.
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J. Goodwin to execute the Roadway Restoration Agreement
dated September 17, 2025, with National Grid, associated with the 2025 Greenport West Gas
Main Replacement Project MSLI200085, for final restoration of Bailey Avenue, Champlin
Place, Knapp Place, Main Street and Sterling Place, for a total reimbursement to the Town in the
amount of $353,155.00, subject to Town Attorney review.
Page 7 of 74
2025-801
Category: Agreements-Non
Department: Town Attorney
Roadway Restoration Agreement with National Grid - 2025 Southold Gas Main Replacement
Project
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J. Goodwin to execute the Roadway Restoration Agreement
dated September 17, 2025, with National Grid, associated with the 2025 Southold Gas Main
Replacement Project MSLI230838, for final restoration of Horton Lane and Sunnyside Road, for
a total reimbursement to the Town in the amount of$143,711.25, subject to Town Attorney
review.
2025-802
Category: Agreements-Non
Department: Town Attorney
Roadway Restoration Agreement with National Grid - Southold Gas Main Replacement Project
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J Goodwin to execute the Roadway Restoration Agreement
dated September 26, 2025, with National Grid, associated with the 2025 Southold Gas Main
Replacement Project MSLI190184, for final restoration of Boisseau Avenue, for a total
reimbursement to the Town in the amount of$266,769.00, subject to Town Attorney review.
2025-803
Category: Agreements-Non
Department: Town Attorney
Roadway Restoration Agreement with National Grid - Orient Gas Main Replacement Project
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J Goodwin to execute the Roadway Restoration Agreement
dated September 22, 2025, with National Grid, associated with the 2025 Orient Gas Main
Replacement Project MSLI230885, for final restoration of Youngs Road, for a total
reimbursement to the Town in the amount of$21,500.00, subject to Town Attorney review.
2025-804
Category: Agreements-Non
Department: Town Attorney
County Road 48 Speed Limit Requests
RESOLVED that the Town Board of the Town of Southold hereby accepts the findings of the
traffic study conducted by the County of Suffolk Department of Public Works and the
recommended speed limit reduction on County Route 48 as follows:
• 45 mph between a point 900 +/- feet west of Cox Neck Road and Marys Road, a distance of
1.2+/-miles
• 45 mph between Old North Road and Leon Road (+/- 450' west of Clark Road), a distance of
2.1 +/-miles
Page 8 of 74
• 40 mph between Leon Road and Chapel Lane, a distance of 2.0 +/-miles
• 45 mph between Chapel Lane and Main Street—Route 25, SH 8380, intersection, a distance
of 1.6 +/-miles
And, further, authorizes and directs the execution of the requisite TE-9 Form to facilitate this
speed reduction; subject to Town Attorney review and approval.
2025-805
Category: Tax Lien
Department: Town Attorney
Outstanding Fishers Island Sewer District Rent/Penalties
WHEREAS, the following properties are in arrears of Fishers Island Sewer District
rents/penalties which remain outstanding and unpaid:
1. SCTM 1000-9.-10-12—in the amount of$45.00 (Penalty for payment made more than 30
days after due date).
2. SCTM 1000-12.-1-9 — $1,890 (Sewer arrears $1,800 plus penalties $90.00).
3. SCTM 1000-9.-9-20 — $945.00 (Sewer arrears $900 plus penalties $45.00).
WHEREAS, Chapter 215-17 of the Town Code "Actions to Collect Rents"provides that the
Town Board may annually cause a statement to be prepared setting forth the amount of each lien
for sewer rents in arrears, the real property affected thereby and the names of the person in
whose name such real property is assessed; and further provides that such Statement shall be
presented to the Town Assessor for the purpose of levying the involved parcel for the amount of
the arrears in the same manner as may be provided by law for the collection and enforcement of
Town Taxes; now, therefore, be it
RESOLVED, that the Town Board authorizes the preparation of this annual Statement in
accordance with Chapter 215-17 and directs that the Statement be presented to the Town
Assessor for the purpose of levying the amounts contained in such Statement against the real
property identified herein liable for the arrears. The amounts to be so levied are to be collected
and enforced in the same manner and at the same time as may be provided by law for the
collection and enforcement of Town Taxes; all subject to the approval of the Town Attorney.
2025-806
Category: Litigation
Department: Town Attorney
Authorizing Settlement of Litigation and Execution of Stipulation of Discontinuance and
Related Release Documents -Index No.: 612520/2024
WHEREAS, the Town of Southold commenced an action in the Supreme Court of the State of
New York, County of Suffolk, entitled Town of Southold v. American Surety Company, Index
No. 612520/2024 (the"Action"); and
WHEREAS, after consultation with the Town Attorney and Deputy Town Attorney, the Town
Board finds that settlement of the Action is in the best interests of the Town and its taxpayers;
and
Page 9 of 74
WHEREAS, American Surety Company has agreed to pay the Town of Southold the total sum
of Ten Thousand and 00/100 Dollars ($10,000.00) in full settlement of all claims asserted or
which could have been asserted in the Action; and
WHEREAS, as part of the settlement, the parties will execute (i) a Stipulation of Discontinuance
with Prejudice, and(ii) a Mutual General Release and Indemnification Agreement, which
provide that such settlement shall not become effective nor be filed until the settlement funds
have been received and cleared by the Town; and
WHEREAS, Town Law §64(6) and Town Law §68 require Town Board authorization for
settlement of claims and execution of settlement-related documents on behalf of the Town;
NOW, THEREFORE, BE IT
RESOLVED, that the Town Board hereby approves the settlement of Town of Southold v.
American Surety Company, Index No. 612520/2024, for the amount of$10,000.00, subject to
receipt and clearance of said funds by the Town; and be it further
RESOLVED, that the Town Board authorizes the Town Supervisor, Town Attorney, or Deputy
Town Attorney to execute the Stipulation of Discontinuance with Prejudice, Mutual General
Release and Indemnification Agreement, and any other documents necessary to effectuate the
settlement, in a form approved by the Town Attorney; and be it further
RESOLVED, that said Stipulation shall not be filed with the Court until the settlement payment
has been received and cleared by the Town's Finance Department; and be it further
RESOLVED, that the Town Attorney or Deputy Town Attorney is authorized to file the fully
executed Stipulation of Discontinuance with the Suffolk County Clerk and to take any other
legal actions necessary to conclude the litigation; and be it further
RESOLVED, that a copy of this Resolution shall be incorporated by reference into the
settlement documents.
2025-807
Category: Grants
Department: Government Liaison
Community Development contract 2025
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J Krupski to sign contract and all documentation for the 2025 Community
Development Block Grant Program.
2025-808
Category: Budget Modification
Department: Assessors
2025 Budget Modification- Assessors
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund
Whole Town budget as follows:
Page 10 of 74
From:
A.1355.1.100.100 Board of Assessors, FT $20,000
Employees, Regular Earnings
To:
A.1355.1.200.100 Board of Assessors, PT $20,000
Employees, Regular Earnings
2025-809
Category: Budget Modification
Department: Town Clerk
2025 Budget Modification- Records Management
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.1460.4.100.100 Office Supplies/Stationary $106.10
A.1460.4.100.550 Equipment Parts/Supplies $750.00
A.1460.4.400.500 OffSite Storage $300.00
A.1460.4.400.600 Equipment Maintenance & $1,500.00
Repairs
A.1410.4.600.900 Advertising $4,011.74
Total $6,667.84
To:
A.1460.1.100.200 Overtime Earnings $6,667.84
Total $6,667.84
2025-810
Category: Budget Modification
Department: Town Clerk
2025 Budget Modification- Town Clerk
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.1410.4.200.100 Cellular Telephone $624.82
A.1410.4.400.500 Minute Tracking Software $138.00
A.1410.4.600.100 Legal Notices $6,271.28
A.1410.4.600.900 Advertising $1,533.44
Total $8,567.54
To:
A.1410.1.100.200 Overtime Earnings $4,283.77
Page 11 of 74
A.1410.1.100.400 Sick Earnings $4,283.77
Total $8,567.54
2025-811
Category: Budget Modification
Department: Accounting
2025 Budget Modification- Tree Committee
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.8560.4.400.200 Trees & Committee Expense $1,600.00
Total: $1,600.00
To:
A.8560.1.200.100 Tree Committee, PT $1,600.00
Employees, Regular Earnings
Total: $1,600.00
2025-812
Category: Budget Modification
Department: Solid Waste
2025 Budget Modification- SWMD
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 Solid
Waste Management District budget as follows:
From:
SR.8160.4.100.200 Diesel Fuel $10,000
To:
SR.8160.4.100.450 Equipment Parts/Supplies $10,000
2025-813
Category: Attend Seminar
Department: Assessors
Assessors Office Training Request
RESOLVED that the Town Board of the Town of Southold hereby approves William Flinter to
complete the Agricultural Exemption Processing training, to be completed virtually on October
20th 2025.
2025-814
Category: Attend Seminar
Department: Police
Page 12 of 74
Police Department 2025 Training Request
RESOLVED that the Town Board of the Town of Southold hereby approves Sergeant Steven
Witzke to attend the Axon's Developmental Experiential Leadership Training Academy to be
held in Warren County,NY from October 27th through October 31st, 2025. Related expenses to
be a legal charge to the 2025 Police Department budget lines A.3120.4.600.225 and
A.3120.4.600.300.
2025-815
Category: Attend Seminar
Department: Solid Waste
Attend Liblit Seminar- DSW
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Nick
Krupski to attend the Annual Evan R. Liblit Memorial Award Breakfast on Wednesday,
November 19th, 2025. All expenses for registration and travel to be a legal charge to the 2025
budget(SR.8160.4.600.200, Meetings and Seminars).
2025-816
Category: Attend Seminar
Department: Accounting
Attend Off-Site Meeting
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Michelle Nickonovitz, Sharon Glassman, and Laura Arena to attend an off-site meeting
regarding financial software at the Town of East Hampton on October 23rd. All expenses to be
a legal charge to the 2025 budget (A.1310.4.600.300 Travel Reimbursement).
2025-817
Category: Attend Seminar
Department: Planning
Attend Seminar- SEQRA 50th Anniversary Conference
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Town Planning Director, to participate as a panelist, and Brian Cummings, Senior
Planner, to attend the SEQRA 50th Anniversary Seminar in Albany,NY,November 6-7, 2025.
All expenses to be a legal charge to the 2025 Planning Department budget.
2025-818
Category: Attend Seminar
Department: Land Preservation
Attend Seminar- Land Preservation Executive Assistant
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Land
Preservation Executive Assistant Lillian McCullough to attend the Touro Land Use Institute's
Suffolk County Working Waterfront CLE program on October 28, 2025. All expenses to be a
legal charge to the 2025 Land Preservation Department budget.
Page 13 of 74
2025-819
Category: Attend Seminar
Department: Accounting
Attend Seminar
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Laura
Arena to attend a NYSAMPO virtual seminar on Public Works Contracting Under NYS General
Municipal Law on November 5th& 6th. All expenses for registration to be a legal charge to the
2025 budget (A.1310.4.600.200, Meetings & Seminars).
2025-820
Category: Special Events
Department: Government Liaison
Special Event 2025-27 - CAST Annual Festival of Trees at Treiber Farms
RESOLVED that the Town Board of the Town of Southold hereby grants permission to CAST
to hold Special Event 2025-27 at Trieber Farms located at 38320 Route 48, Peconic,New York
as applied for in application CAST 2a-c for their Sixth Annual Festival of Trees on November
21, 2025 from 6PM-8PM,November 22, 2025 from LOAM-6PM, and November 23, 2025 from
LOAM to 5PM,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.
2025-821
Category: Special Events
Department: Town Clerk
East End Hospice Tree Lighting 2025
RESOLVED that the Town Board of the Town of Southold hereby grants permission to East
End Hospice to hold its East End Hospice Tree of Lights on the Cutchogue Village Green on
Sunday, December 7th, 2025 from 1:00 PM to 3:30 PM,provided they adhere to the Town of
Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event,
except for the Clean-up Deposit, are waived.
2025-822
Category: Special Events
Department: Town Clerk
Southold P.T.A. Halloween Parade
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Southold PTA to use the following roads for its Annual Halloween Parade in Southold, on
Friday, October 24, 2025 at 5:00 PM: beginning at the Firehouse, west on Route 25, South on
Oaklawn Avenue ending at the Southold Elementary School,provided they adhere to the Town
of Southold Policy for Special Events on Town Properties and Roads, and coordinate traffic
control upon notification of the adoption of this resolution with Chief Steven Grattan to the
Southold Town Police Department. All Town fees for this event, with the exception of the
Clean-up Deposit, are waived.
Page 14 of 74
2025-823
Category: Special Events
Department: Town Clerk
Cub Scout Pack 39 - Cubmobile Race
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Cub
Scout Pack 39 to close East Side Ave between Baily Beach Rd and Harbor View Ave in
Mattituck for its Annual Cubmobile Race on Saturday, October 18, 2025 from 6AM-1PM,
provided they adhere to the Town of Southold Policy for Special Events on Town Properties and
Roads, and coordinate traffic control with Chief Steven Grattan of the Southold Town Police
Department. All Town fees for this event, with the exception of the Clean-up deposit, are
waived.
2025-824
Category: Authorize to Bid
Department: Engineer
Accept Quote from Brian V. Klug for remove and replace Catch Basin
RESOLVED that the Town Board of the Town of Southold hereby accepts the quote of Brian V.
Klug, in the amount of$13,000.00, to remove and replace catch basin(s) in the vicinity of 1265
Park Avenue, Mattituck,New York. Funds for this project from budget H.8540.2.100.150.
2025-825
Category: Bid Acceptance
Department: Solid Waste
Accept bid for Caterpillar Engine
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of ConEquip
Parts & Equipment, LLC for replacement of a Caterpillar 3056E engine for the Department of
Solid Waste, in the total amount of$29,500.00. This is to be a legal charge to
SR.8160.4.100.450.
2025-826
Category: Bid Acceptance
Department: Solid Waste
Accept bid for the Removal of Waste Oil for 2026
RESOLVED that the Town Board of Southold hereby accepts the bid of Stebel's Waste Oil,
Inc.for the removal of waste motor oil from the Department of Solid Waste for 2026, in the
amount of$0.95 per gallon of oil removed and a service fee of$125.00 per visit. This is to be a
legal charge to budget line SR.8160.4.400.841.
2025-827
Category: Bid Acceptance
Department: Solid Waste
Accept bid for the Removal of Scrap Tires
Page 15 of 74
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of S & M
Tire Recycling, Inc. for the removal of scrap Tires from the Department of Solid Waste for
2026, in the amount of$348.00 per ton. This is to be a legal charge to budget line
SR.8160.4.400.815
VIL Public Hearings
Page 16 of 74
Denis Noncarrow Town Hall, 53095 Main Road
��s
Town Clerk , P.O. Box 1179
Registrar of Vital Statistics Southold,New York 11971
Marriage Officer Fax (631) 765-6145
Records Management Officer , ' Telephone (631) 765-1800
Freedom of Information Officer
Office of the Town Clerk
Town of Southold
Agenda
Work Session Agenda
Southold Town Board
October 21, 2025
9:00 AM
Please Note: For this Work Session, and all future Work Sessions, the Town Board will be
starting with the Executive Session at 9:00 A.M.
The anticipated start time for the Open Session is 12:00 PM.
PUBLIC ZOOM LINK:
You are invited to a Zoom webinar!
When: Oct 21, 2025 —will begin at approximately 12:00 PM—Eastern Time (US and Canada)
Topic: Town Board Work Session
Join from PC, Mac, iPad, or Android:
https://us06web.zoom.us/j/88311794344?pwd=gEPVJOMxVwildghFi7dAKnPri0AEVa.I
Passcode:922691
V. Discussion Items - 10/21 Southold Town Board Work Session
1. Executive Session -Labor-Matters Involving the Employment of a Particular
Person
9:00 AM - Judge Eileen Powers
9:15 AM - Chief Steven Grattan
9:30 AM - Lloyd Reisenberg,Network& Systems Admin., Zac Tomaszewski,
Network & Systems Specialist II and Christine Foster, Personnel Assistant
2. Executive Session -Potential Acquisition(s), Sale or Lease of Real Property
Where Publicity Would Substantially Affect the Value Thereof
9:45 AM - Lillian McCullough, Land Preservation Executive Assistant
3. Executive Session - 10:00 AM-Labor-Matters Involving an Employee
Performance Appraisal
Page 17 of 74
4. Executive Session -Potential Contracts
10:15 AM - Supervisor Al Krupski and Town Attorney Paul DeChance
5. Executive Session - 10:30 AM-Labor-Discussion of 2025 Budget Personnel
Items with Town Comptroller Michelle Nickonovitz and Deputy Town
Comptroller Sharon Glassman
6. 11:30 AM- Town Board Lunch Break
OPEN SESSION- ANTICIPATED TO START AT 12:00 PM
7. 12:00 PM - Town Comptroller Michelle Nickonvovitz with Deputy Town
Comptroller Sharon Glassman
2025 Tentative Budget Discussion of Non-Personnel Items
8. 1:00 PM -Michael Collins, Town Engineer and Dan Goodwin, Superintendent of
Highways
Update on the Status of the Town MS4 Program
9. 1:15 PM -Heather Lanza, Town Planning Director
Updates on Zoning and Cell Service
10. 1:30 PM - Government Liaison Gwynn Shroeder and Community Development
Project Supervisor Andrea Menjivar
ADU Survey Follow Up Discussion
11. 2:00 PM - Councilwoman Anne Smith
Update on Emergency Management
12. 2:15 PM - Councilwoman Jill Doherty
2026 Town Board Work Session/Meeting Calendar
Page 18 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-784 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated
October 21, 2025.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilwoman Doherty
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 19 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-785 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held,
WEDNESDAY,November 5, 2025 at the Southold Town Hall, Southold,New York at 7:00
P.M.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilwoman Doherty
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 20 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-786 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold does hereby prepare and approve as
the Preliminary Budget of the Town of Southold for the fiscal year beginning on the lst day of
January 2026, the itemized statement of estimated revenues and expenditures hereby attached
and made part of this resolution, and be it
FURTHER RESOLVED that this Town board shall meet at 4:00 PM,Wednesday, on the
5th of November, 2025, at the Southold Town Hall for the purpose of holding a public hearing
on the 2026 Preliminary Budget, and after all persons attending said hearing shall have had an
opportunity to be heard in favor or against the 2026 Preliminary Budget as compiled, or for or
against any item and items therein contained, that said hearing be then recessed and thereafter
convened at 7:00 PM on said day for the same purpose; and be it
FURTHER RESOLVED that the Preliminary Budget will be available for viewing on the
Southold Town official website: www.southoldtownny.gov, and be it
FURTHER RESOLVED that the Town Clerk shall give notice of such hearings in the manner
provided for in Section 108 of the Town Law and that such notice be published in substantially
the following form:
NOTICE OF PUBLIC HEARING ON THE
2026 PRELIMINARY BUDGET
AND
2026 PRELIMINARY CAPITAL BUDGET
NOTICE IS HEREBY GIVEN that the Preliminary Budget and Preliminary Capital Budget of
the Town of Southold, Suffolk County,New York for the fiscal year beginning on January 1,
2026 has been prepared and approved by the Southold Town Board and filed in the Office of the
Town Clerk at the Southold Town Hall, 53095 Main Road, Southold,New York, where they are
Page 21 of 74
available for inspection and where copies may be obtained by any interested person during
business hours.
FURTHER NOTICE IS HEREBY GIVEN, that the Town Board of the Town of Southold will
meet and review said 2026 Preliminary Budget and 2026 Preliminary Capital Budget and hold a
public hearing thereon at the Southold Town Hall, 53095 Main Road, Southold,New York, in
said Town at 4:00 p.m. and at 7:00 p.m., on WEDNESDAY, November 5, 2025, and at such
hearing any persons may be heard in favor of or against the 2026 Preliminary Budget and 2026
Preliminary Capital Budget as compiled, or for or against any item or items therein contained.
FURTHER NOTICE IS HEREBY GIVEN that pursuant to Section 108 of the Town Law, the
following are proposed yearly salaries of members of the Town Board, the Town Clerk, the
Superintendent of Highways, Tax Receiver, Assessors, and Trustees:
SCHEDULE OF SALARIES OF ELECTED
OFFICIALS
(ARTICLE 8 OF TOWN LAW)
Supervisor $ 129,502
Members of the Town Board (4) @ 44,370
Town Justice and Member of the Town Board, Fishers Island 65,838
Town Justices (2) @ 88,434
Town Clerk 122,038
Superintendent of Highways 126,653
Assessors (3) @ 91,216
Tax Receiver 47,616
Trustees (5) @ 26,234
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 22 of 74
Page 23 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-787 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby sets 7:00 PM, Wednesday,
November 5, 2025, Southold Town Hall, 53095 Main Road, Southold,New York 11971, as the
time and place for a Public Hearing to hear citizens'views on local housing and community
development needs to be met with approximately $100,000.00 in Community Development
Block Grant funds the Town of Southold expects to receive in April 2026 and authorizes the
Town Clerk to publish an "Announcement of Public Hearing Notice".
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 24 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-788 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED by the Town Board of the Town of Southold that the Highway Department Fall
CLEANUP is limited to LEAVES ONLY (which are to be placed in biodegradable brown paper
bags) and will commence on Monday, December lst, 2025 in both ORIENT POINT and
LAUREL working toward the center of town; be it further
RESOLVED that, during the Fall Leaf Cleanup, ONLY leaves should be placed in the unpaved
portion of the Town right-of-way (in biodegradable bags) for collection. Once the Highway
Department has completed the area, they will NOT return; be it further
RESOLVED BRUSH and/or BRANCHES will NOT be removed; be it further
RESOLVED that the Fishers Island Fall Cleanup will also commence on Monday, December
1 st, 2025.
RESOLVED that the Town Compost Facility in Cutchogue will accept residential brush free of
charge for the month of December(1 - 30), and residential leaves free of charge for the months
of November and December; and that this grace period is for those residents who wish to take
their brush directly to the Town's compost site themselves; and that there shall be no reduction
in tip fees for commercial vehicles; and be it further
RESOLVED that for the purposes of this resolution, residential vehicles shall be defined as any
vehicle with a resident disposal permit issued by the Town Clerk of the Town of Southold
carrying less than one ton of debris (including trailers), or for vehicles without a permit, any
vehicle with a less than one ton carrying capacity(including trailers); and that commercial
vehicles shall be defined as any vehicle with a commercial disposal permit issued by the Town
Clerk of the Town of Southold, or for vehicles without a permit, any vehicle with a carrying
capacity of one ton or greater; and be it further
Page 25 of 74
RESOLVED that the tip fee waiver/reduction described herein shall not apply to stumps of any
type; and that it applies to the charge for the weight of the debris ONLY, and not to single entry
fees for vehicles without permits, which will still be charged as appropriate.
�L ��
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 26 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-789 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
WHEREAS, the Town of Southold has received electronic notification from the NYS Retirement
System concerning the retirement of Louisa Evans effective January 1, 2026 now therefore be it
RESOLVED that the Town Board of the Town of Southold hereby acknowledges the intent to
retire of Louisa Evans from the position of Town Justice/Councilwoman, effective January 1,
2026.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilwoman Doherty
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 27 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-790 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for
up to 12 weeks to Employee 9 8948 effective October 2, 2025 pursuant to the Family Medical
Leave Act.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 28 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-791 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
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 October 14, 2025
meeting, as follows:
FIFD
Resolution # Regarding
2025-080 Warrant
2025-081 Budget Modification- $ 41,500.00
2025-084 Legal
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
Page 29 of 74
NAYES: None
Page 30 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-792 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves
Resolution Number 2025-083 of the Fishers Island Ferry District adopted October 14, 2025
which reads as follows:
WHEREAS the Ferry District requires additional Deckhands (FIFD);
Therefore it is RESOLVED to appoint, with effect October 23, 2025, Frederick Stanley II as a
part-time Deckhand (FIFD) at a rate of$19.00 per hour.
e
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 31 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-793 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby rescinds resolution 2025-749,
adopted at the September 23, 2025 regular Town Board meeting in it's entirety, which read as
follows:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute independent contractor agreements with Dhruvin
Thakkar and Christian Nunez to perform visualization work for the zoning update at a rate of
$20.00 per hour, subject to the approval of the Town Attorney, funded from budget line
B.8020.4.500.500.
L."A
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 32 of 74
Page 33 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-794 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED the Town Board of the Town of Southold hereby RESCINDS Resolution 2025-752
which reads as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Douglas Masterson
to the position of a Full-Time Mini Bus Driver for the Human Resource Center, effective
October 16, 2025, at a rate of$37,190.83 per annum, subject to pre-employment DOT testing
requirements and background search completion.
i L, )� ^,4� ��
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 34 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-795 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby amends Resolution Number
2025-759 to read as follows:
RESOLVED that the Town Board of the Town of Southold hereby appoints Lisa Cramer to the
position of Part-Time Guard for the Solid Waste District, effective October 10, 2025, at a rate of
$17.43 per hour, not to exceed 20 hours per week.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 35 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-796 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby authorizes the renewal of the
Contract of the West Law Order Forms Between the Town of Southold and West Group
Regarding a Twelve (12) Month Agreement in Connection with the Government West Proflex
Plan Law Book Updates for the Town Clerk's Office at a Cost of$336.73 per month for the
Term November 1, 2025, through October 31, 2026, all in accordance with the approval of the
Town Attorney. Legal Charge to Town Clerk Account A.1410.4.100.125.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 36 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-797 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby authorizes the Town Attorney
to retain Devitt Spellman Barrett, LLP as Special Counsel to represent the Town of Southold,
Zoning Board of Appeals, in an action in Supreme Court, Suffolk County under Index No.
627269/2025, in the matter of Anthony Colletta and Joanne Colletta v. Town of Southold Zoning
Board of Appeals, subject to the approval of the Town Attorney, Budget Line B.1420.4.500.200.
)� ~%' 'L��
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 37 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-798 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J. Krupski, Jr. to execute a retainer agreement with Peter Johnson, Esq. to act
as counsel to the Town of Southold Board of Assessors at the current municipal rate of$195.00
per hour effective 1/1/2026 - 12/31/2026, subject to Town Attorney review. Funds are available
in account A.1355.4.500.100 (Legal Counsel).
)� ~%' 'L��
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 38 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-799 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold authorizes and directs Town
Supervisor Albert J. Krupski, Jr. to execute an intermunicipal agreement with the State of New
York regarding the Commodity Supplemental Food Program as supplied by Island Harvest for
the period of one (1)year November 18, 2025 through November 18, 2026, subject to approval
by the Town attorney, at no cost to the Town.
)� ~%' Lw"j
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 39 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-800 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J. Goodwin to execute the Roadway Restoration Agreement
dated September 17, 2025, with National Grid, associated with the 2025 Greenport West Gas
Main Replacement Project MSLI200085, for final restoration of Bailey Avenue, Champlin Place,
Knapp Place, Main Street and Sterling Place, for a total reimbursement to the Town in the
amount of $353,155.00, subject to Town Attorney review.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 40 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-801 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J. Goodwin to execute the Roadway Restoration Agreement
dated September 17, 2025, with National Grid, associated with the 2025 Southold Gas Main
Replacement Project MSLI230838, for final restoration of Horton Lane and Sunnyside Road, for
a total reimbursement to the Town in the amount of$143,711.25, subject to Town Attorney
review.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 41 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-802 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J Goodwin to execute the Roadway Restoration Agreement
dated September 26, 2025, with National Grid, associated with the 2025 Southold Gas Main
Replacement Project MSLI190184, for final restoration of Boisseau Avenue, for a total
reimbursement to the Town in the amount of$266,769.00, subject to Town Attorney review.
)� ~%' 'L��
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 42 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-803 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Town
Highway Superintendent Daniel J Goodwin to execute the Roadway Restoration Agreement
dated September 22, 2025, with National Grid, associated with the 2025 Orient Gas Main
Replacement Project MSLI230885, for final restoration of Youngs Road, for a total
reimbursement to the Town in the amount of$21,500.00, subject to Town Attorney review.
)� ~%' 'L��
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 43 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-804 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby accepts the findings of the
traffic study conducted by the County of Suffolk Department of Public Works and the
recommended speed limit reduction on County Route 48 as follows:
• 45 mph between a point 900 +/- feet west of Cox Neck Road and Marys Road, a distance of
1.2 +/-miles
• 45 mph between Old North Road and Leon Road(+/- 450' west of Clark Road), a distance of
2.1 +/-miles
• 40 mph between Leon Road and Chapel Lane, a distance of 2.0 +/-miles
• 45 mph between Chapel Lane and Main Street—Route 25, SH 8380, intersection, a distance
of 1.6 +/-miles
And, further, authorizes and directs the execution of the requisite TE-9 Form to facilitate this
speed reduction; subject to Town Attorney review and approval.
Denis Noncarrow
Southold Town Clerk
RESULT: Tabled
Page 44 of 74
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 45 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-805 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
WHEREAS, the following properties are in arrears of Fishers Island Sewer District
rents/penalties which remain outstanding and unpaid:
1. SCTM 1000-9.-10-12—in the amount of$45.00 (Penalty for payment made more than 30
days after due date).
2. SCTM 1000-12.-1-9— $1,890 (Sewer arrears $1,800 plus penalties $90.00).
3. SCTM 1000-9.-9-20— $945.00 (Sewer arrears $900 plus penalties $45.00).
WHEREAS, Chapter 215-17 of the Town Code"Actions to Collect Rents"provides that the
Town Board may annually cause a statement to be prepared setting forth the amount of each lien
for sewer rents in arrears, the real property affected thereby and the names of the person in
whose name such real property is assessed; and further provides that such Statement shall be
presented to the Town Assessor for the purpose of levying the involved parcel for the amount of
the arrears in the same manner as may be provided by law for the collection and enforcement of
Town Taxes; now, therefore, be it
RESOLVED, that the Town Board authorizes the preparation of this annual Statement in
accordance with Chapter 215-17 and directs that the Statement be presented to the Town
Assessor for the purpose of levying the amounts contained in such Statement against the real
property identified herein liable for the arrears. The amounts to be so levied are to be collected
and enforced in the same manner and at the same time as may be provided by law for the
collection and enforcement of Town Taxes; all subject to the approval of the Town Attorney.
Page 46 of 74
a
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 47 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-806 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
WHEREAS, the Town of Southold commenced an action in the Supreme Court of the State of
New York, County of Suffolk, entitled Town of Southold v. American Surety Company, Index
No. 612520/2024 (the "Action"); and
WHEREAS, after consultation with the Town Attorney and Deputy Town Attorney, the Town
Board finds that settlement of the Action is in the best interests of the Town and its taxpayers;
and
WHEREAS, American Surety Company has agreed to pay the Town of Southold the total sum of
Ten Thousand and 00/100 Dollars ($10,000.00) in full settlement of all claims asserted or which
could have been asserted in the Action; and
WHEREAS, as part of the settlement, the parties will execute (i) a Stipulation of Discontinuance
with Prejudice, and (ii) a Mutual General Release and Indemnification Agreement, which
provide that such settlement shall not become effective nor be filed until the settlement funds
have been received and cleared by the Town; and
WHEREAS, Town Law §64(6) and Town Law §68 require Town Board authorization for
settlement of claims and execution of settlement-related documents on behalf of the Town;
NOW, THEREFORE, BE IT
RESOLVED, that the Town Board hereby approves the settlement of Town of Southold v.
American Surety Company, Index No. 612520/2024, for the amount of$10,000.00, subject to
receipt and clearance of said funds by the Town; and be it further
RESOLVED, that the Town Board authorizes the Town Supervisor, Town Attorney, or Deputy
Town Attorney to execute the Stipulation of Discontinuance with Prejudice, Mutual General
Page 48 of 74
Release and Indemnification Agreement, and any other documents necessary to effectuate the
settlement, in a form approved by the Town Attorney; and be it further
RESOLVED, that said Stipulation shall not be filed with the Court until the settlement payment
has been received and cleared by the Town's Finance Department; and be it further
RESOLVED, that the Town Attorney or Deputy Town Attorney is authorized to file the fully
executed Stipulation of Discontinuance with the Suffolk County Clerk and to take any other legal
actions necessary to conclude the litigation; and be it further
RESOLVED, that a copy of this Resolution shall be incorporated by reference into the settlement
documents.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 49 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-807 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs
Supervisor Albert J Krupski to sign contract and all documentation for the 2025 Community
Development Block Grant Program.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 50 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-808 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund
Whole Town budget as follows:
From:
A.1355.1.100.100 Board of Assessors, FT $20,000
Employees, Regular Earnings
To:
A.1355.1.200.100 Board of Assessors, PT $20,000
Employees, Regular Earnings
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
Page 51 of 74
NAYES: None
Page 52 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-809 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.1460.4.100.100 Office Supplies/Stationary $106.10
A.1460.4.100.550 Equipment Parts/Supplies $750.00
A.1460.4.400.500 OffSite Storage $300.00
A.1460.4.400.600 Equipment Maintenance & $1,500.00
Repairs
A.1410.4.600.900 Advertising $4,011.74
Total $6,667.84
To:
A.1460.1.100.200 Overtime Earnings $6,667.84
Total $6,667.84
Denis Noncarrow
Southold Town Clerk
Page 53 of 74
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 54 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-810 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.1410.4.200.100 Cellular Telephone $624.82
A.1410.4.400.500 Minute Tracking Software $138.00
A.1410.4.600.100 Legal Notices $6,271.28
A.1410.4.600.900 Advertising $1,533.44
Total $8,567.54
To:
A.1410.1.100.200 Overtime Earnings $4,283.77
A.1410.1.100.400 Sick Earnings $4,283.77
Total $8,567.54
Denis Noncarrow
Southold Town Clerk
Page 55 of 74
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 56 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-811 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General
Fund Whole Town budget as follows:
From:
A.8560.4.400.200 Trees & Committee Expense $1,600.00
Total: $1,600.00
To:
A.8560.1.200.100 Tree Committee, PT $1,600.00
Employees, Regular Earnings
Total: $1,600.00
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
Page 57 of 74
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 58 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-812 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 Solid
Waste Management District budget as follows:
From:
SR.8160.4.100.200 Diesel Fuel $10,000
To:
SR.8160.4.100.450 Equipment Parts/Supplies $10,000
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski
NAYES: None
Page 59 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-813 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby approves William Flinter to
complete the Agricultural Exemption Processing training, to be completed virtually on October
20th 2025.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 60 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-814 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby approves Sergeant Steven
Witzke to attend the Axon's Developmental Experiential Leadership Training Academy to be
held in Warren County,NY from October 27th through October 31st, 2025. Related expenses to
be a legal charge to the 2025 Police Department budget lines A.3120.4.600.225 and
A.3120.4.600.300.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 61 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-815 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Nick
Krupski to attend the Annual Evan R. Liblit Memorial Award Breakfast on Wednesday,
November 19th, 2025. All expenses for registration and travel to be a legal charge to the 2025
budget (SR.8160.4.600.200, Meetings and Seminars).
�VAIVQ51 L.,,
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski
NAYES: None
Page 62 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-816 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Michelle
Nickonovitz, Sharon Glassman, and Laura Arena to attend an off-site meeting regarding
financial software at the Town of East Hampton on October 23rd. All expenses to be a legal
charge to the 2025 budget (A.1310.4.600.300 Travel Reimbursement).
�VAIVQ51 L.,,
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilwoman Doherty
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 63 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-817 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Heather
Lanza, Town Planning Director, to participate as a panelist, and Brian Cummings, Senior
Planner, to attend the SEQRA 50th Anniversary Seminar in Albany,NY,November 6-7, 2025.
All expenses to be a legal charge to the 2025 Planning Department budget.
�VAIVQ51 L.,,
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 64 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1Ot Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-818 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Land
Preservation Executive Assistant Lillian McCullough to attend the Touro Land Use Institute's
Suffolk County Working Waterfront CLE program on October 28, 2025. All expenses to be a
legal charge to the 2025 Land Preservation Department budget.
�VAIVQ51 L.,,
Denis Noncarrow
Southold Town Clerk
RESULT:
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 65 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-819 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Laura
Arena to attend a NYSAMPO virtual seminar on Public Works Contracting Under NYS General
Municipal Law on November 5th& 6th. All expenses for registration to be a legal charge to the
2025 budget(A.1310.4.600.200, Meetings & Seminars).
�VAIVQ51 L.,,
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 66 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-820 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to CAST to
hold Special Event 2025-27 at Trieber Farms located at 38320 Route 48, Peconic,New York as
applied for in application CAST 2a-c for their Sixth Annual Festival of Trees on November 21,
2025 from 6PM-8PM,November 22, 2025 from LOAM-6PM, and November 23, 2025 from
LOAM to 5PM,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.
e
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 67 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-821 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to East End
Hospice to hold its East End Hospice Tree of Lights on the Cutchogue Village Green
on Sunday, December 7th, 2025 from 1:00 PM to 3:30 PM,provided they adhere to the Town of
Southold Policy for Special Events on Town Properties and Roads. All Town fees for this event,
except for the Clean-up Deposit, are waived.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 68 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-822 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Southold PTA to use the following roads for its Annual Halloween Parade in Southold, on
Friday, October 24, 2025 at 5:00 PM: beginning at the Firehouse, west on Route 25, South on
Oaklawn Avenue ending at the Southold Elementary School,provided they adhere to the Town
of Southold Policy for Special Events on Town Properties and Roads, and coordinate traffic
control upon notification of the adoption of this resolution with Chief Steven Grattan to the
Southold Town Police Department. All Town fees for this event, with the exception of the
Clean-up Deposit, are waived.
e
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 69 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-823 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Cub
Scout Pack 39 to close East Side Ave between Baily Beach Rd and Harbor View Ave in
Mattituck for its Annual Cubmobile Race on Saturday, October 18, 2025 from 6AM-1PM,
provided they adhere to the Town of Southold Policy for Special Events on Town Properties and
Roads, and coordinate traffic control with Chief Steven Grattan of the Southold Town Police
Department. All Town fees for this event, with the exception of the Clean-up deposit, are
waived.
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 70 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-824 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby accepts the quote of Brian V.
Klug, in the amount of$13,000.00, to remove and replace catch basin(s) in the vicinity of 1265
Park Avenue, Mattituck,New York. Funds for this project from budget H.8540.2.100.150.
j�L' I )�A
" -'
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Smith
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski, Supervisor Krupski, Jr.
NAYES: None
Page 71 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-825 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of ConEquip
Parts & Equipment, LLC for replacement of a Caterpillar 3056E engine for the Department of
Solid Waste, in the total amount of$29,500.00. This is to be a legal charge to
SR.8160.4.100.450.
�VAIVQ51 L.,
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilwoman Doherty
SECONDER: Councilman Doroski
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski
NAYES: None
Page 72 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-826 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of Southold hereby accepts the bid of Stebel's Waste Oil,
Inc.for the removal of waste motor oil from the Department of Solid Waste for 2026, in the
amount of$0.95 per gallon of oil removed and a service fee of$125.00 per visit. This is to be a
legal charge to budget line SR.8160.4.400.841.
�VAIVQ51 L.,,
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Doroski
SECONDER: Councilman Mealy
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski
NAYES: None
Page 73 of 74
DENIS NONCARROW Town Hall,53095 Main Road P.O.
TOWN CLERK 1 Box 1179
Southold,New York 11971 Fax
(631) 765-6145 Telephone (631)
REGISTRAR OF VITAL i �i 765-1800
STATISTICS MARRIAGE OFFICER www.southoldtownny.gov
MANAGEMENT www y.gov
OFFICER FREEDOM OF
INFORMATION OFFICER
r
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2025-827 WAS
ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON
OCTOBER 21, 2025:
RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of S & M Tire
Recycling, Inc. for the removal of scrap Tires from the Department of Solid Waste for 2026, in
the amount of$348.00 per ton. This is to be a legal charge to budget line SR.8160.4.400.815
j�L' I )�A
" -'
Denis Noncarrow
Southold Town Clerk
RESULT: Adopted
MOVER: Councilman Mealy
SECONDER: Councilwoman Smith
AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty,
Justice Evans, Councilman Doroski
NAYES: None
Page 74 of 74