Loading...
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