Loading...
HomeMy WebLinkAboutAG-11/05/2025 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 November 5, 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 denisn@southoldtownny.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 November 5, 2025, at Meeting Hall, 53095 Route 25, Southold,NY. Page 1 of 94 IL Reports III. Public Notices IV. Communications V. Discussion 1. Discussion Items are found on the 1115 Town Board Work Session Agenda. VI. Resolutions 2025-829 Category: Audit Department: Accounting Approve Audit RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated November 5, 2025. 2025-830 Category: Set Meeting Department: Town Clerk Set Next Regular Town Board Meeting RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday,November 18, 2025 at the Southold Town Hall, Southold,New York at 4:30 P.M. 2025-831 Category: Attend Seminar Department: Assessors Amend Resolution 2025-813 Assessors Office Training Request RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2025-813, adopted at the October 21, 2025 regular Town Board meeting as follows: 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 O t be-20t 2025 November 21, 2025. Any and all fees to be a legal charge to A.1355.4.600.200 (Meetings & Seminars). 2025-832 Category: Attend Seminar Department: Town Attorney Virtual New York Association of Towns CLE Program on First Amendment Challenges RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Town Attorney's Office to attend the virtual New York Association of Towns CLE program on First Page 2 of 94 Amendment Challenges, on Wednesday,November 19, 2025. Registration expenses to be charged to Town Attorney Budget Line 1420.4.600.200. 2025-833 Category: Attend Seminar Department: Justice Justice Court Staff and Judges to Attend Mandatory Training at AOT RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Justice Court Staff(4 clerks), and the three sitting Justices to attend the New York State Association of Towns Annual Meeting in New York City,New York, on February 15-17, 2026. All expenses for registration and travel to be charged to the 2026 budget (meetings and seminars). 2025-834 Category: Employment-Town Department: Accounting Acknowledge the Retirement of Lloyd Reisenberg WHEREAS, the Town of Southold has received notification on October 29, 2025 from the NYS Retirement System concerning the retirement of Lloyd Reisenberg effective December 31, 2025 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Lloyd Reisenberg from the position of Full Time Network and Systems Administrator for the Information Technologies Department, effective December 31, 2025. 2025-835 Category: Employment-Town Department: Accounting Acknowledge the Retirement of Kevin Webster WHEREAS, the Town of Southold has received notification on October 24, 2025 from the NYS Retirement System concerning the retirement of Kevin Webster effective January 1, 2026, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Kevin Webster from the position of Full Time Board of Assessors Member for the Assessors Office, effective January 1, 2026. 2025-836 Category: Employment-Town Department: Accounting Acknowledge Retirement of Dania Atkinson WHEREAS, the Town of Southold has received electronic notification on October 22, 2025 from the NYS Retirement System concerning the retirement of Dania Atkinson effective December 22, 2025. Now therefore be it; Page 3 of 94 RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Dania Atkinson from the position of Justice Court Clerk for the Justice Court Clerk, effective December 22, 2025. 2025-837 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 93952 effective November 5, 2025 pursuant to the Family Medical Leave Act. 2025-838 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 28, 2025 meeting, as follows: FIFD Resolution # Regarding 2025-085 Warrant 2025-086 Rescind Budget Mod - $ 41,500.00 2025-087 Budget Modification - $ 76,100.00 2025-091 Munnatawket Yard Package 2025-092 Airfield Lighting, Signage,NAVAID Rehab 2025-839 Category: Agreements-Non Department: Police Police Chaplain RESOLVED that the Town Board of the Town of Southold hereby appoints Father Andrew Cadieux as a Police Chaplain to the Southold Town Police Department, for a one year term to expire on October 22, 2026, as a volunteer position without renumeration. 2025-840 Category: Agreements-Non Department: Police DHSES Grant RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Police Department to complete and submit a grant application for the FY2023 Critical Infrastructure Grant Program being offered by the NYS DHSES. Page 4 of 94 2025-841 Category: Property Usage Department: Town Attorney Silversmith's Corner- Seasonal Displays RESOLVED, that the Town Board of the Town of Southold hereby authorizes the erection of seasonal displays consisting of a nativity scene and a menorah, in conjunction with other religious symbols of the season, to be erected by the Knights of Columbus Marian Council 93852 and Chabad of North Fork for the period December 8, 2025 to January 8, 2026, at Silversmith's Corner in Southold, at the direction of the Department of Public Works; subject to the approval of the Town Attorney. 2025-842 Category: Grants Department: Town Attorney Subrecipient Agreement with the Fishers Island Ferry District- Fishers Island Airport Grant RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr., to execute the Subrecipient Agreement with the Fishers Island Ferry District for the Fishers Island Airport Grant in the amount of$924,459.00, a grant approved by the Federal Aviation Administration("FAA")to repair and reconstruct the runways at the Elizabeth Field Airport, subject to the approval of the Town Attorney. 2025-843 Category: Policies Department: Town Attorney Town of Southold Information Technologies Security Camera Policy RESOLVED, that the Town Board of the Town of Southold hereby adopts the "Town of Southold Information Technologies Security Camera Policy," dated November 5, 2025, as official Town policy; and be it further RESOLVED, that each Department Head is hereby directed to distribute a copy of said Policy to all employees within their respective departments and to ensure that all employees acknowledge receipt of the same in writing. 2025-844 Category: Refund Department: HRC Programs for the Aging/Katinka House Refund - Michael Reinhardt RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as recommended by Jacqueline Martinez, Senior Citizens Program Director, of$170.00 to Michael Reinhardt for payment of Senior Adult Day Care Fees at Katinka House. 2025-845 Category: Refund Department: Town Clerk Page 5 of 94 Various Clean-up Deposits WHEREAS, the following groups have supplied the Town of Southold with a refundable clean-up deposit fee for their event and WHEREAS, the Southold Town Police Chief, Steven Grattan, has informed the Town Clerk's Office that this fee may be refunded. New therefore be it, RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to be issued in the amount of the deposit made to the following: Name Date Received Amount of Deposit Southold PTA 10/2/2025 $250.00 c/o Kimberly Kraehling 1530 Boisseau Avenue Southold,NY 11971 Oysterponds PTA 9/30/2025 $250.00 c/o Miriam Foster PO Box 115 Orient,NY 11957 Cub Scout Pack 39 9/30/2025 $250.00 c/o Richard Jernick 1070 Pine Tree Rd Cutchogue,NY 11935 2025-846 Category: Authorize Payment Department: Town Attorney Payment of Claim -Pezzino RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of One Thousand One Hundred Forty Five ($1,145.00) Dollars to Sabrina Pezzino for damage to property arising out of an incident that occurred on October 13, 2025/October 14, 2025, subject to the execution of a General Release and Town Attorney review. Payment to be issued from budget line— CS.1910.4.300.800 (Claims). 2025-847 Category: Authorize Payment Department: Town Attorney Payment of Claim - Kathryn Barry RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of One Thousand One Hundred Fourteen Dollars and Thirty Five Cents ($1,114.35)to Kathryn Barry for damage to property arising out of an incident that occurred on or about September 8, 2025, subject to the execution of a General Release and Town Attorney review. Payment to be issued from budget line—CS.1910.4.300.800 (Claims). Page 6 of 94 2025-848 Category: Contracts-Lease& Agreements Department: Town Attorney Canon U.S.A., Inc. -Police Department Copier -Imagerunner Advance DX49451 RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a lease agreement with Canon U.S.A., Inc. for the Police Department copier and associated support services, at a rate of One Hundred Eighty Seven Dollars and Four Cents ($187.04)per month for a term of forty-eight(48)months, in accordance with Agreement MA 6196, Transaction 521516468, subject to the approval of the Town Attorney, funded from budget line A.1680.4.400.360. 2025-849 Category: Contracts-Lease& Agreements Department: Town Attorney Canon U.S.A., Inc. -Police Department Copier -Imageclass X MF1643IF RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a lease agreement with Canon U.S.A., Inc. for the Police Department copier and associated support services, at a rate of Thirty Six Dollars and Ninety Nine Cents ($36.99) per month for a term of forty-eight(48)months, in accordance with Agreement MA 6196, Transaction 521516507, subject to the approval of the Town Attorney, funded from budget line A.1680.4.400.360. 2025-850 Category: Contracts-Lease& Agreements Department: Town Attorney Service Agreement/Order Form with Optimum Business - Southold Town Hall RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Service Agreement/Order Form between the Town of Southold and Optimum Business for the upgrade of the Optimum connection at the Southold Town Hall from cable to fiber, for a total of Two Hundred and Fifty($250.00) Dollars a month, funded from budget line A.1680.4.200.100, subject to the approval of the Town Attorney. 2025-851 Category: Contracts-Lease& Agreements Department: Town Attorney Service Agreement/Order Form with Optimum Business - Southold Town Highway Department RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Service Agreement/Order Form between the Town of Southold and Optimum Business for the upgrade of the Optimum connection at the Southold Town Highway Department from cable to fiber, for a total of Two Hundred and Fifty($250.00) Dollars a month, funded from budget line A.1680.4.200.100, subject to the approval of the Town Attorney. 2025-852 Page 7 of 94 Category: Contracts-Lease& Agreements Department: Town Attorney Access Agreements -Proposed Seawall Restoration RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to sign Access Agreements with the owners of all parcels located west of Town Beach affected by the proposed seawall restoration, subject to the approval of the Town Attorney. 2025-853 Category: Budget Modification Department: Committee 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: Increase Revenues: Tree Committee Donations $400.00 A.2705.30 Total: $400.00 To: Increase Appropriations: Tree Committee Trees & Committee Expenses $400.00 A.8560.4.400.200 Total: $400.00 2025-854 Category: Budget Modification Department: HRC 2025 Budget Modification- HRC RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund Whole Town budget as follows: From: A.6772.1.200.100 Programs for the Aging, PT Employees, $5,000 Regular Earnings To: A.6772.1.100.200 Programs for the Aging, FT Employees, $5,000 Overtime Earnings 2025-855 Category: Budget Modification Department: Police 2025 Budget Modification- Police RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund Whole Town budget as follows: Page 8 of 94 From: A.1990.4.100.200 Police Retirement Reserves $225,683 Total: $225,683 To: A.3120.1.100.301 Police/PS/Vacation Earnings SCAT $62,361 A.3120.1.100.401 Police/PS/Sick Earnings SCAT $163,322 Total: $225,683 2025-856 Category: Special Events Department: Town Clerk Southold Historical Museum Candlelight Tour RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Historical Society, 54325 Main Road, Southold,New York to hold its Candlelight Tour on Friday, November 28th, 2025, from 3:OOPM to 6:00 PM. Applicant to reach out to the Police Chief and Southold Fire Department for all parking and traffic control. All Town fees for this event are waived. 2025-857 Category: Employment-FIFD Department: Accounting Approve Resolution Number 2025-089 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-089 of the Fishers Island Ferry District, adopted October 28, 2025, which reads as follows: WHEREAS Kristopher Dorsett has submitted a letter of resignation effective October 31, 2025 from his Full-Time deckhand position and to remain employed by the Ferry District as a Part -Time Senior Deckhand (FIFD) at a rate of$23.92. 2025-858 Category: Employment-FIFD Department: Accounting Approve Resolution Number 2025-090 RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-090 of the Fishers Island Ferry District, adopted October 28, 2025, which reads as follows: WHEREAS the Ferry District requires additional Deckhands (FIFD); Therefore, it is RESOLVED to appoint, with effect November 6th 2025, Charles Parham as a part- time Deckhand(FIFD) at a rate of$17.00 per hour. 2025-859 Category: Employment-Town Page 9 of 94 Department: Accounting Create and Set Salary Scale-Environmental Planner RESOLVED that the Town Board of the Town of Southold hereby creates the position of FT Environmental Planner and establishes the annual rate of pay for FT Environmental Planner as follows: Effective Date/ Entry Step Level 1 2 3 4 5 January 1, 2025 $65,968.78 $70,117.63 $71,776.90 $74,017.82 $75,677.06 $79,825.91 2025-860 Category: Bid Acceptance Department: Police Accept Bid for Police Uniform Cleaning 2026 RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Deluxe Cleaners in Mattituck to clean Southold Town Police Uniforms for calendar year 2026, all in accordance with the Town Attorney. 2025-861 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.1410.1.100.400 Sick Earnings 2,090.81 A.1410.4.100.100 Office Supplies 1,506.44 A.1410.4.100.125 Law Books 1,000.00 A.1410.4.600.100 Legals 1,000.00 A.1410.4.600.900 Ads 1,500.00 Total: $ 7,097.25 To: A.1410.1.100.200 Overtime Earnings $ 7,097.25 2025-862 Category: Legal Department: Government Liaison Cottage Sale RESOLVED, the Town Board of the Town of Southold approves the sale of 780 Cottage Way, Mattituck,New York, subject to the requirements of Chapter 280-30 of the Town Code and subject to Page 10 of 94 review of the Town Attorney. Copies of the closing documents shall be provided to the Town Attorney's office within 48 hours of the scheduled closing. 2025-863 Category: Legal Department: Town Attorney Satisfaction of Town of Southold Community Development Program Mortgage RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Satisfaction of Town of Southold Community Development Program mortgage, for the property known as 34640 Main Road, Cutchogue,New York 11935 (SCTM No. 1000-103-7-30), subject to the approval of the Town Attorney. 2025-864 Category: Committee Appointment Department: Town Clerk C.A.0 appointment RESOLVED that the Town Board of the Town of Southold hereby appoints Alexa Annunziata to the Conservation Advisory Council, effective immediately, with a term to expire March 31, 2026. 2025-865 Category: Employment-Town Department: Accounting Appoint Devon McKnight FT Senior Cook RESOLVED that the Town Board of the Town of Southold hereby appoints Devon McKnight to the position of Full Time Senior Cook for the Human Resource Center, effective November 13, 2025, at a rate of$60,103.87 per annum. 2025-866 Category: Employment-Town Department: Accounting Accept Resignation of Brooke Dailey RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Brooke Dailey from the position of Part-Time Fill-In School Crossing Guard effective November 5, 2025. 2025-867 Category: Employment-Town Department: Accounting Appoint Erin Reventlow FT Provisional Contingent Permanent Assessment Clerk WHEREAS the Town of Southold has exhausted the Suffolk County Department of Civil Service List of Eligible's for the competitive position of Assessment Clerk, and WHEREAS the Town Board of the Town of Southold has determined that the Town should fill the Page 11 of 94 Assessment Clerk position for the Assessors Office with a provisional appointment, and has received permission from Suffolk County Department of Civil Service to make said provisional appointment, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby appoints Erin Reventlow to the position of Full Time Provisional Contingent Permanent Assessment Clerk for the Assessors Office, effective November 13, 2025 at a salary of$43,161.92 per annum,pending background search completion. 2025-868 Category: Enact Local Law Department: Trustees Enact Local Law Chapter 275 WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 25th day of September, 2025, a Local Law entitled"A Local Law in relation to an Amendment to Chapter 275 Wetlands and Shoreline " and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid.Local Law at which time all interested persons were given an opportunity to be heard, and. WHEREAS, the Town Board of the Town of Southold classifies this action as an Unlisted.Action pursuant to the SEQRA Rules and.Regulations, 6NYCRR 617.1 et. Seq.; and, WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and. Regulations; and, WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form for this project that is attached hereto; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact on the environment and declares a negative declaration pursuant to SEQRA Rules and.Regulations for this action; and, be it further RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 275 Wetlands and Shoreli which reads as follows: LOCAL LAW NO. 2025 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 275 Wetlands and Shoreline" BE IT ENACTED by the Town Board of the Town of Southold as follows: I, PURPOSE m The Purpose of the amendment is to amend.Chapter 275 Wetlands and. Shoreline. Page 12 of 94 11. AMENDMENT - The Southold Town Code is hereby amended by removing the struck-through words and adding the underlined words as follows: § 275-2. Definitions; word usage. B. AS-BUILT PLANS —Plans prepared to scale by a licensed surveyor certified to the ­4 -11 __­4­+_A +_ - -1,A applicant detailing a+i-y — _11 -F"-"-"' ­­­5 '- � ,—.0 pefffi-4. current conditions 2p_Lhe property, hi hli Win any and all differences from a valid permit, IMPERVIOUS SURFACE—Any hard-surfaced, man-made area that does not retain or absorb water, including but not limited to building roofs, mortared patios, paved parking lots and driveways, sidewalks and other paved areas, including compacted surfaces such as those made with Recycled Concrete Aggregate (RCA) or similar materials that,while not traditionally paved, significantly limit infiltration and function as for stormwater INNOVATIVE/ALTERNATIVE ILASEPTIC SYSTEM: An onsite wastewater treatment 11gLm that utilizes advanced r enhanced biological activity, to reduce nitrogen and other pollutants beyond the levels achieved conventional septic as approved for use in Suffolk County by the Suffolk County Board of Health. OPEN-GRATE DECKING --- D rea below, tyQicaIlLthrou h spaced slats or perforations allowing through. Often required for docks and wailcways to preserve aquatic vcctation and protect the underwater environment. ORDINARY AND USUAL MAINTENANCE—Actions on a wetlands-permitted, functional structure which do not involve more than 50% of the entire structure per calendar 3:ear,and which are required to preserve such structure in a condition or state of equivalent quality to that which was approved or required by permit. VEGETATED NON-TURF BUFFER: A designated area maintained to be at least 50% covered with noninvasive native vegetation other than turf grass. This buffer serves to protect an adiaccnt natural featu he area is planted or naturally colonized with a mix of natilt S _trees,1hLHhL_MenniaIs and chosen for their deep root syster►s to enhance soil stability and water infiltration, Turf grass, including fescue species, pesticides and fertilizers are not permitted within the buffer zone. Vegetate non-turf buffers are sub�cct to a piantin plan approved by the Board based upon specificsite needs. 275-3. Findings; purpose; jurisdiction; setbacks. D. Setbacks. (1) The following minimum setbacks apply to any and all operations proposed on residential property within the jurisdiction of the Board of Trustees: (a) Wetland boundary or bank. [5] Swimming pool and related structures: 60 feet. ,Pools requiring retaining walls greater than 2' above grade— 100 feet. § 275-8. Processing of application. B. Investigation and coordination. Upon receipt of the application, the office of the Trustees shall maintain the original in the file and forward one copy thereof to each of the following as necessary: the Conservation Advisory Council, the LWRP Coordinator, the Stormwater Management Officer, the Planning Department, and the Zoning Board. The IA A-;-- I--W161 Shall FeVieW Page 13 of 94 AI­ "FF­­--­ W) An— A­ "­FF­ 'F J- felv.ew § 275-11 Construction and operation standards. A. General. The following standards are required for all operations within the jurisdiction of the Trustees: (4) Fences. (d) Only one posted sign per 100 linear feet of fence is allowed on a split-rail fence. Posted signs shall be no larger than 12 inches by 12 inches square. Any fence, barricade or impediment to pedestrian traffic on the beach or wetland area in violation of the provisions of this chapter shall be removed upon written notice to the owner of the premises upon which such fence, barricade or impediment is located, sent by certified or registered mail. Such fence, barricade or impediment shall be removed by the owner within 30 days of the date of the notice. Upon failure to comply with such notice, the Building Inspector, the Office of Code Enforcement, or a table Harbormasteri may remove or cause the removal of the illegal structure. (e) If any fence, barricade or impediment is determined by the Building Inspector, the Office of Code Enforcement, or a Bay Constanble Harbormaster to create a hazard to the health, safety or welfare of the public, such structure may be removed and disposed of by the Town without prior notice to the owner. Upon removal by the Town, all costs and expenses incurred by the Town for the removal of such fence, barricade or impediment shall be the responsibility of the owner. The Town may pursue any and all remedies available at law to recover any unpaid costs associated with removal, including filing a statement with the Town Assessors, identifying the property in connection with which such expenses were incurred and the owner thereof as shown on the latest assessment roll of the Town. The Assessors, in preparation of the next assessment roll, shall assess such amount upon such property. Such amount shall be included in the levy against such property, shall constitute a lien and shall be collected and enforced in the same manner, by the same proceedings, at the same time and under the same penalty as is provided by law for the collection and enforcement of real property taxes in the Town of Southold. C. In water. The following standards are required for all in-water operations adjacent to residential properties. Operations conducted on properties zoned MI or M2 may be given greater flexibility in these requirements given the water-dependent nature of their use. (2) Docks (b) Dock locations and lengths. [3] Prohibited locations and activities. [a] No new docks utilized for residential purposes shall be permitted on the Great/Little Peconic Bay, Pipes Cove, Southold Bay, Gardiners Bay, Shelter Island Sound, Hog Neck Bay, Orient Harbor, Hallocks Bay or Long Beach Bay with the exception of Fisher's Island and Robin's Island. No new docks will be permitted on the Long Island Sound or oveF vegetated wetraft"s OF stute. +,,a, eatises 14 in the following areas: abi f+agM@44atJO" 84- Downs Creek, l4alloeks Bay, l4ashamomue-k Hasharnomack Creek a*d-RoHd, Long Creek(branch of Mattituck Creek, East of Grand Avenue bridge), Pipe's Cove Creek,and West Creek, Laurel Lake, Marion Lake, Maratooka Pond, Page 14 of 94 mac ond and Dam Pond. 111. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. 2025-869 Category: Budget Department: Town Clerk Adopt 2026 Town Budget WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January 1, 2026, and heard all persons desiring to be heard thereon; now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Budget as the Annual Budget of this Town for the fiscal year beginning on the 1st day of January 2026; and be it FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk. 2025-870 Category: Budget Department: Town Clerk Adopt 2026 Capital Budget WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on January 1, 2026, and heard all persons desiring to be heard thereon, now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for the fiscal year beginning on the 1st of January 2026; and be it FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it Page 15 of 94 FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk. VIL Public Hearings 1. Adopt Preliminary Budget & Set PH- 11/05/2025 @ 4:00 PM & 7:00 PM -2026 Budget Hearings 2. PH- 10/07/2025 @ 7:00 PM - Ch. 275 Wetlands and Shoreline 3. PH- 11/05/2025 @ 7:00 PM - CDBG (Community Development Block Grant) Funds 2026 Page 16 of 94 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 Work Session Agenda Southold Town Board November 5, 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 at 10:30 AM. PUBLIC ZOOM LINK: Topic: Town Board Work Session—anticipated to start at 10:30 AM You are invited to a Zoom webinar! When: Nov 5, 2025 — 10:30 AM—Eastern Time (US and Canada) Topic: Town Board Work Session Join from PC, Mac, iPad, or Android: https://us06web.zoom.us/j/89710314503?pwd=bRF7okYJAHMEncHUnDCX9pCPvLOI6m.l Passcode:109175 I. Discussion Items- Southold Town Board Work Session 1. Executive Session—Potential Acquisition(s), Sale or Lease of Real Property Where Publicity Would Substantially Affect the Value Thereof 09:00 AM - Lillian McCullough, Land Preservation Executive Assistant 2. Executive Session—Labor Matters Involving the Employment/Appointment of a Particular Person(s) 09:30 AM - Jacqui Martinez, Senior Citizens Program Director 09:45 AM - Councilman Brian Mealy 10:00 AM - Leanne Reilly, Justice Court Director 3. 10:15 AM- Town u,..,r Brea, Executive Session—ATA Julie McGivney, Government Liaison Gwynn Schroeder with Community Development Project Supervisor Andrea Menjivar Pdj1171a f99 Open Session—Anticipated to start at 10:30 AM 4. 10:30 AM—Carol Brown, Chairperson of the Conservation Advisory Council with Inga VanEysden, Deputy Chairperson Permission for CAC to Apply for Rewild Community Garden Program Grant 5. 10:45 AM- Councilwoman Anne Smith, Councilman Brian Mealy and Recreation Supervisor Janet Douglass Parks and Recreation Committee Update: 1. Location of Swim Lessons 2. Marijuana Use at Beaches and Parks 3. Park Bench Requests 4. Deputy Town Attorney Jack Squicciarini re: Encroachments on Town-Owned Property 6. 11:15 AM—Government Liaison Officer Gwynn Schroeder and Community Development Project Supervisor Andrea Menjivar 1. Community Housing Home Ownership in the Event of a Death and Policy for a Surviving Spouse 2. Community Housing Fund(CHF)Notice of Available Funding 7. 11:45 AM- Councilwoman Anne Smith, Government Liaison Officer Gwynn Schroeder, Senior Citizens Program Director Jacqui Martinez, Town Comptroller Michelle Nickonvitz Current Emergency Around SNAP Benefits and Our Community 8. 12:00 PM - Town Board Lunch Break 9. 12:30 PM—Town Attorney Paul DeChance with Heather Lanza, Town Planning Director Recommended Speed Limit Changes on Rte. 48 (Reso. 92025-804 was Tabled on 10/21) 10. 12:45 PM—Heather Lanza, Town Planning Director with Susan Rabold, CityScape Cell Service Draft Code 11. Town Attorney Paul DeChance Amendment to Ch.280-207 Maximum Gross Floor Area(Big House Legislation)- Set for Code Committee 12. Town Attorney Paul DeChance Security Camera Policy P*o2off99 V.- DENIIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK i0 � Box 1179 Southold,New York 11971 Fax REGISTRAR OF VITAL (631) 765-6145 Telephone(631) 765-1800 STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT w www.southoldtownnygov OFFICER FREEDOM OF INFORMATION OFFICER 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. uw Denis Noncarrow Southold Town Clerk RESULT: Tabled Pl daff9s MOVER: Councilman Dor®ski SECONDER: Councilman AYES: Councilman Mealy,Councilwoniati Smith,Councilwoman Doherty, Justice Evans,Couiicihnan Doroski,Supervisor s ®,Jr. None P [kuff99 Suffolk County Department of Public Works Traffic Engineering 335 Yaphank Road Yaphank, NY 11980 Study No.(S/N); CR048-2022.024 SR#'s 22-00055683,22-00054644, 22-00121550, 23-00060561 Location: CR 48,Middle Road from Cox Deck Road to Main Road(Entire Length), M attituc k/Cutchogu e/So uth ol d/Gree n port West Request: Speed Limit Evaluation on CR 48 and Intersection Sight Distance at Tuckers Lane and Bayberry Lane Date: July 11,2024 Memo To: Niamh Perrotta, P.E., Director of Traffic Safety From: Aisha Majid,Junior Civil Engineer REQUEST: Requests were received for lowered speed limits at two curved sections of CR 48,Middle Road; the first at Bayberry Lane,and the second at Tuckers Lane.The request at Tuckers Lane included a request for curve warning signage at the location. A request was also received for 50 mph speed limits along two sections of CR 48 to be lowered. This study will also evaluate a more consistent speed limit along CR 48,with reference to a previous service request(SR 21- 00179774),which mapped existing speed limits along CR 48 and found multiple fluctuations. A letter was received from Town of Southold Police Department regarding posted vs.enforced speed limit along CR 48 between Leon Road and Ruch Lane.This study will recommend a speed limit for the section in question. EXISTING CONOJONS GB ERVATIONS, CR 48, Middle Road is a 13.6 mile roadway that stretches through Town of Southold.The westward limit of CR 48 is about 1000'west of Cox Neck Road, in Mattituck.The road extends through Cutchogue,Peconic, Southold, and Greenport, and ends at the eastern limit at Main Road in Greenport. Land use to either side varies, including residential, commercial,and agricultural with some undeveloped areas, Existing speed limit along CR 48 fluctuates along its length. Speed limit begins at 45 mph at the western end until Marys Avenue; changes to 55 mph to Tuckers Lane;50 mph to Leon Road;40 mph to Ruch Lane; 50 mph to Moores Lane;and 45 mph to the end at Main Road. The curved segment of CR 48 at Tuckers Lane in Southold is to be evaluated for the need for curve warning signage. Tuckers Lane services residences and provides access to NY 25,and is a two-way, two-lane road with non-continuous yellow centerlines,no curbing,and no pavement markings past the T-intersection with CR 48.CR 48 in this area has two lanes to the east and three lanes to the west. A channelized acceleration lane (approx. 200'long) is provided for Page l of 13 P@gga126699 vehicles turning right from Tucker Lane onto [R48.A left turn lane and right turn lane are provided on CR 48forvehicles turning onto Tuckers Lane.Channelized pavement markings guide vehicles turning left out of Tuckers Lane into the right through lane on[R4D,which remains a full through lane westbound. The complainant noted the presence of a 50 mph speed limit ahead sign in advance of Tuckers Lane, suggesting that the beginning of a curve may be an inappropriate location for the sign. Other County signage at the location include a stop sign,yield sign, one way-sign,speed limit signs, and intersection warning signs (one for Tuckers Lane,eastbound; and one for a driveway, westbound). one-way sign at southeast corner of intersection was observed to be missing during field observations on5/32/2OZ]. The curved segment of CR 48 near Bayberry Lane in Southold is to be evaluated for sight distance and appmpriatesigna8e. Bayberry Lane forms a T'inter5ection with[R48'approaching from the south. it is a no outlet roadway servicing 16 residences.Bayber-ry Lane is curbed on the west side and uncurbed on the east;the only pavement marking present is the stop line.CR 48 in this area provides two lanes(one eastbound,one westbound) separated by full barrier centerlines.8'shoulders are delineated by white edgelines.The complainant noted that speed |irnitchangesf- 40 mph to5O mph in vicinity uf the curve-During field visits,a5D mph speed limit sign(eastbo.n6),a4O mph speed limit sign (westbound)' parking restriction signs,dead end sign andxtopsignsweneobsenadatthe >ocatiun. Suffolk County policy guided byNCHRP and NYSOOT guidelines were utilized to divide CR4D, K4iddieRuadinto4segments. basedonrnadwaycharactehsticsandsurroundinB|andusaDe. Factors taken into consideration include presence of sidewalks,land usage (undeveloped, commercial, or residential),and density of traffic signals and access points.The four resultant segments were found ayfollows: ° Segment 1/-900yeostmyCox Neck Road uoxvmrysRoad This section is about 1.5 miles long,with an existing speed limit of 45 mph throughout. The roadway largely consists of lanes in each direction separated by grassy median. ° Segnoont2'mNprys Road tp Old North Road This section is about 6.5 miles long,with an existing speed limit of 55 mph.The roadway provides Z lanes cf traffic in each direction,separated byQrassy median.This segment has a markedly lower density of traff ic signals and access points as compared to 3egmantl. ° Segment 3:Old north Road«m Leon Road This section is about 2.1 miles long, with an existing speed limit of 50 mph, Around Old North Road,the roadway shifts from 2 lanes in each direction and grassy median,to a single lane of traffic in each direction, separated by TWLTL through the majority and hatched median/double barrier centerlines\n small sections. w Segment 4t Leon Rood t*NYoin Road(NY 25V This section is about].5 miles long, and encompasses] existing speed limit zones. Existing-speed limit is posted at4O mph between Leon Road and Ruch Lane(Segment 4a,D.67mi|es);5D mph between Ruch Lane and Moores Lane(Segment 4b'24mi(es); and 45 mph from Moores Lane to Main Road (Segment 4c, D.52 miles>. This section is largely single lane in each direction separated byfull barrier centerlines, with nntraffic signals within the segment. Note that there are some discrepancies regarding the 40 mph speed limit between Leon Road and Ruch Lane A section of the New York Codes Rules and Regulations (NY[RR> providedbyNewYprk6tatsDOTinZO2Ishowsa5Omphspeed|imitfrom5DO'easto[ Pu,,e2of13 PJ6�8�Gu�]� Tuckers Lane to Moores Lane,encompassing the section from Leon Road to Ruch Lane. A 40 mph speed limit is listed from June 11 to September 15'of every year,from 300' west of Clark Road to 500'east of Southold Town Beach(approximately from Leon Road to Ruch Lane).Suffolk County Highway Maintenance confirmed that signage is no longer changed seasonally,and remains posted at 40 mph year round. However, correspondence from Southold Police Department(SPD)states that the latest traffic order they have, dated 5/6188,holds the speed limit between Leon Road and Ruch Lane as 50 mph.They noted the past 40 mph seasonal speed limit,and that SPD had been advised that seasonal speed limits were no longer permitted,and that"the limit would have to be 50 mph,but the 40 mph signs would remain". ACCIDENTS: Segment 1: The latest three-year(36 months)crash data available from N.Y.State Crash Location& Engineering Analysis&Reporting System(C.L.E.A.R.);July 31,2019 through July 31,2022 from 900'east of Cox Neck Road,Cutchogue to Marys Road,Cutchogue is compiled below: Year Right Ped°'/ Left Turn Rear Fixed Animal g Other TOTALS Angle Bike Opposing End Object 2 �... 9 � 6 6 3 27 7/31/19-7/31/20 1 0 7/31/20-7/31/21 1 0 0 8 2 2 2 15 7/31/21-7/31/22 _ 0 2 5 2 18 TOTALS 2 1 0 25 10 _ 13 7 60 *Pedestrian Involvement Review of"Other"type accidents reveals: 1 Turn,Same Direction 1 Left Turn, Opposite Direction 4 Overtaking/Sideswipe,Same Direction 1 Parked Review of apparent contributing factors found two(2)accidents that suggested unsafe speeds to be a factor;1 fixed object type accident and 1 involving a parked vehicle. Fixed object type accidents are distributed throughout the 1.5 mile long study section with no more than 2 accidents of this type at any given location. Segment 2: The latest three-year(36 months)crash data available from N.Y.State Crash Location& Engineering Analysis& Reporting System (C.L.E.A.R.);July 31,2019 through July 31,2022 between Marys Road,Cutchogue and Old North Road,Peconic is compiled below: Year Right Ped"/ Left Turn Rear Fixed Animal Other TOTALS Angle Bike Opposing End Object 1 7/31/19-7/31120 5 0 4 4 5 43 u mm 9 7...0 7/31/20-7/31/21 10 0 2 8 7 61 11 99 7/31/21-7/31/22 3 1 2 7 7m 48 4 72 TOTALS 18 1 8 19 19 1 152 24 241 *Pedestrian Involvement Review of"Other"type accidents reveals: - 2 Right Turn,Same Direction Page 3 of 13 PdWsa f99 - 1 Left Turn,Same Direction - 1 Turn,Same Direction - 13 Overtaking/sideswipe same direction - 2 Overturned - 1 Run Off Road Only - 2 Unfixed Object 6 reported accidents list unsafe speed as an apparent contributing factor: - 4 Fixed Object - 1 Right Angle(occurred at signalized intersection of CR 48 and Cox Lane;eastbound vehicle traveling at an unsafe speed was unable to stop for a red light) - 1 Overturned(Driver fell asleep) Overtaking/sideswipe type accidents were distributed throughout the 5.5-mile study section, with the highest concentration being 4 accidents in vicinity of Cox Lane. Fixed object/run off road type accidents were also distributed through the study section;the highest concentration of fixed object type accidents(3)was at the curved section in vicinity of Wickham Avenue. This segment contains 3 signalized intersections: - Depot Lane,9 accidents - Cox Lane,13 accidents Mill Road/Peconic Lane, 21 accidents It is noteworthy that Segment 2 is the longest of all four segments evaluated,at 6.5 miles. Accidents per mile within this section is similar to the other 3 segments. Segment 3: The latest three-year(36 months) crash data available from N.Y.State Crash Location & Engineering Analysis&Reporting System(C.L.E.A.R.);July 31,2019 through July 31,2022 between Old North Road,Peconic and Leon Read,Southold is compiled below: Right Year Angle PB Bike � opposing * ar 1 Fixed Animal Other TOTALS e gEnd Object __.. 0 ...3� 18 U 7/31/19-7/31/20 4 0 2 2 2 � 17 4 31 7/31/20-7131/21 _ 4 0 1 34 7/31/21-7/31/22 _.� 0 1 7 4 12 Z 27 TOTA13 9U _3 17 g 43 7 92 *Pedestrian Involvement Review of"Other"type accidents reveals: - 1 Left Turn Same Direction - 1 Right Turn Same Direction - 3 Overtaking/sideswipe same direction - 1 Backing - 1 Right Turn Opposite direction 6 reported accidents list unsafe speed as a contributing factor:5 fixed object types(One lists alcohol involvement and another cites a defective accelerator),and 1 overtaking type. The highest concentration(5 out of 9 accidents)of fixed object types occurred in vicinity of Boisseau Avenue.Note that Boisseau Avenue is the location of a previous study(CR048-2019- 029)which investigated accident trends at the location. Recommendations were to add curve warning and deer warning signs in both directions on CR 48 approaching Boisseau Avenue. Signage was installed in May of 2023. Page 4 of 13 Pdhmuff99 Segment 4: The latest three-year(36 months)crash data available from N.Y, State Crash Location& Engineering Analysis&Reporting System(C.L.E.A.R.);July 31,2019 through July 31,2022 between Leon Road,Southold and Main Street(NY 25),Southold is compiled below: Year Right Ped*/ Left Turn Rear Fixed Animal Other TOTALS Angle Bike Opposing End Object 7/31J19-7/31/20 2 0 0 3 2 27 5 39 7/31/20-7/31/21 5 1 1 4 6 25 4 46 7/31/21-7/31/22 5_ . 21 ti 42 TOTALS 12 1 1 14 11 73 1S 127 *Pedestrian Involvement Review of"Other"type accidents reveals: - 1 Right turn same direction - 1 Left turn same direction - 1 Run off road - 2 Unfixed object - 1 Other - 3 Overtaking/sideswipe same direction - 1 Sideswipe opposite direction - 1 Backing - 1 Right turn,opposite direction 3 Left turn,opposite direction 3 reported accidents list unsafe speed as an apparent contributing factor;2 fixed object type accidents and 1 right turn same direction type accident. However,one of these accidents also lists alcohol involvement as a factor. The highest concentration of fixed object type accidents(3)were found at a curved section of roadway just east of Chapel Lane. Note that curvature at this location was briefly analyzed in a previous study(CR048-2021-059),and a recommendation was made for deer warning signs in the area. Further investigation was undertaken of each of the three speed zones within segment four.A separate accident analysis for each subsection was completed. Segment 4a: The latest three-year(36 months)crash data available from N.Y.State Crash Location& Engineering Analysis&Reporting System (C.L.E.A.R.);July 31,2019 through July 31,2022 between Leon Road,Southold and Ruch Lane,Southold is compiled below: Year Right Ped*eft Turn Rear Fixed Animal Other TOTALS Angle Bike Opposing End Object 7/31/19-7/31/20 0 0 0 0 0 3 1 4 �/31/201-7/3 /21 1 0 0 0 0 2 1 4 /31 �1/22 0 0 0 1 _ 1 3 1 6 TOTALS 1 0 O 1 1 8 3 14 `- *Pedestrian Involvement Review of"Other"type accidents reveals: 1 Left Turn,Same Direction Page i of 13 P*251aff99 1 Overtaking 1 Other segment 4b: The latest three-year(36 months)crash data available from N.Y.State Crash Location & Engineering Analysis& Reporting System (C.L.E.A.R.);July 31,2019 through July 31,2022 between Ruch Lane,Southold and Moores Lane,Southold is compiled below: Year Rig._ ht Ped"/ Left Turn Rear Fixed Animal Other TOTALS Angle Bike Opposing End Object 7/31/19-7/31/20 3 0 _ 0 3 2 22 3 33 7/31/20-7/31/21 3 1 1 3 3 22 1 34 7/31/21-7/31/22 3 0 0 6 2 14 4 -- VMS 97 2 1 _ 12 7 58 8 '06 *Pedestrian Involvement Review of"Other"type accidents reveals: - 1 Right Turn,Same Direction - 1 Right Turn,Opposite Direction - 1 Left Turn, Opposite Directions - IOvertaking - 1 Sideswipe, Opposite Directions - 1 Backing - 1 Other Segment 4c: The latest three-year(36 months)crash data available from N.Y.State Crash Location& Engineering Analysis& Reporting System (C.L.E.A.R.);July 31,2019 through July 31,2022 between Moores Lane,Southold and Main Road(NY 25),Southold is compiled below: Year Right Ped*/ Left Turn Rear Fixed Animal Other 's TOTALS Angle Bike Opposing End Object 0 0 1 .. 2 �.2 7 7/31/19-7/31/20 2 0 7/31/20-7/31121 1 0 1 1 3 1 .... 2 9 7/31/21-7/31/22 2 0 0 0 0 4 2 8 w.1 1 7 24 TOTALS S 0 6 *Pedestrian Involvement Review of"Other"type accidents reveals: 1 Overtaking 2 Left Turn, Opposite Directions 3 Other Number of crashes within a segment, and number of fatal or injury crashes in the segment,are included as factors the in National Cooperative Highway Research Program (NCHRP)developed expert system,the Speed Limit Setting(SLS)tool,for speed limit evaluation,Observed crash rates are compared to crash rate for similar road sections or from the Highway Safety Information System (HSIS).Observed total and fatal/injury crash rates are then classified as high, medium,or low. The crash rate classification plays a role in the final recommendation of a speed limit by the tool. Page b of 13 P@ggEM699 Based on requests for analysis of the curved roadway at Bayberry Lane and Tuckers Lane, separate accident analyses were completed for each. The latest three-year(36 months)crash data available from N.Y.State Crash Location& Engineering Analysis&Reporting System(C.L.E.A.R.);July 31, 2019 through July 31,2022 at Bayberry Lane is compiled below: Year Right Ped"/ Left Turn Rear Other TOTALS Angle Bike Opposing End .. .._71 31_ /19-7/31/20 0 0 0 0 2 2 7131/20-7/3 1/21 0_ 0 0 0 2 2 7/31/21-7/31/22 0 0 0 1 0 1 TOTALS 0 0 0 1 4 L5 *Pedestrian Involvement Review of"Other'type accidents reveals: - 4 Deer The latest three-year(36 months)crash data available from N.Y.State Crash Location& Engineering Analysis&Reporting System(C.L.E.A.R.);July 31,2019 through July 31,2022 at Tuckers Lane is compiled below: Year Right Ped / Left Turn Rear Other TOTALS Angle Bike Opposing End g P i /31/19-7/31/20 1 0 0 0 1 2 7/31/20-7/31/22 1 0 0 .. 0 — 0 1 7/31/21-7I31/22 0 0 0 0 3 3 TOTALS 2 0 0 0 4 r77T7� *Pedestrian Involvement Review of"Other'type accidents reveals: - 1 Backing - 3 Animal Both right angle type accidents involved a vehicle attempting a left turn from Tuckers Lane and colliding with an eastbound vehicle on CR 48.One accident reports an obstructed view for the left-turner,from a large truck making a right turn from CR 48 onto Tuckers Lane.The second accident lists driver inexperience as a contributing factor from the left-turning motorist and resulted in injury.The two right angle accidents make up a third(33%)of accidents reported at the intersection and two thirds(67°Y)of accidents involving motor vehicles only. Page 7 of 13 PW71699 STUDIES: Traffic volume vehicle counts/7-Day,24'Hmur,AAmT)were collected in July 2Oz9otI0 locations along[R48, Location and data are tabulated below: ent# Location 2-Way Eastbound Westbound I Spotspee studies were compiled for CR 48 and were performed atth following locations; Posted SOW Segment Location P pee im't Eastbound Westbound Ea5tbound Westbound Love Lone S1 mph 57 mph 47 mph Carroll Avenue Youngs Richmond Road Albertson Lone Modison --- Page 8of13 Segment m percentile Average p ow. n_ Average 85 and 50 `et are tabulated be file Speed 1 54 mph mph m Percentile .. �...m.... ._. W_ .- -_. . __ 49 _. Seed Average 50 .. 2 63 mph �2 mph 46.5 m h 3 . .... .. 515 mph.. _. ..w ...... p 4 52 5 mph ph 48 m 4A 54 mph _ 48.5 mph 5 mph 49.5 mph _ �w.,.a... .... .e _.... .......... 4C 50 mph 46 mph 85"'percentile speed, as obtained from a spot speed study, is the speed that 85°%of recorded vehicles are travelling below of. 501 percentile,or median,speed is the speed which 50%of recorded vehicles are travelling above of,and 50%are travelling below of.The NCHRP SLS develops suggested speed limit options based on these numbers,as follows: - 85",percentile speed rounded to the closest 5-mph increment - 85,h percentile speed rounded down to the closest 5-mph increment - 50'h percentile speed rounded to the closest 5-mph increment - 50''percentile speed rounded down to the closest 5-mph increment Factors including roadway context and type,geometry, human factors, and crash history are utilized to determine which of these options is the most appropriate speed limit forthe segment. Roadway was divided into four 4 separate segments for speed limit evaluation as per guidelines provided in the NCHRP SLS User Guide and USLIMITS 2 Program User Guide,based on existing roadway characteristics and surrounding conditions. Speed Limit Evaluations were conducted for the four(4)segments on CR 48, utilizing both the National Cooperative Highway Research Program (NCHRP) developed expert system,the Speed Limit Setting (SLS)tool, as well as a second expert system, the Federal Highway Administration (FHWA) USLIMITS2.The fourth section was further divided into three sections, based on existing speed limits,for further evaluation,These evaluations will be taken into consideration for recommendation to either set one consistent speed limit th rough the study section(and what that speed limit should be),or if speed limit should vary through segment. Evaluations utilized existing roadway and roadway context conditions and collected roadway usage data. Results are compiled on the following page. Page 9of13 P9gga28[df99 Segment Western Eostern Existing xis'ing Speed _ NCHRRecommended Recommended Recommendations Lim Speed Limit Seed Limit 50 mph Maintain goo, West of Marys 45 mph 50 mph p n ain existing speed Cox Neck Road, limit i Road, Cutchogue � ;�_ -�•�-�. .." 1 Cutchogue 55 mph__ .... 55 Marys Road, Old North 55 mph mph Maintain existing speed Cutchogue Road(750' limit e/o Ackerly end Lane), -� Lower speed limit to 45 3 Old North 0 on Road, 55 mph from Old 45 mph ph mph,as per NCHRP SLS Road (750' Southold North Road to 500' e/o Ackerly e/o Tuckers Lane tool Pond Lane), 50 mph from 500' Peconic e/o Tuckers Lane to Leon _- _ . ..�. . .n._ ... _, . oad, 40I50/45 mpdh 50 mph 50 mph See below 4 Leon Road, Main R.. Southold NY 25, Southold limit �e ,R , 4A L „moo... � w mph eon Road, Ruch Lane, � Per NY5 Code,50 SO mph 50 mph Maintain 40 me code as Southold Southold mph September 16 -May 31&40 mph needed. from June 1— September 15. Poste 40 mph Lower speed limit 50 mph 50 mph �........m year-round Ruch Lane, Moore —.. i.� h 50 mph 4B s between Ruch Lane and Southold Lane, Southold � ' Chapel Lane to 40 mph, as in Section 4A,as 1 existing conditions in this section are similar j to those in 5ection 4A, j including presence of a 1 u high pedestrian generator(at Soundview Inn,with i mid-block crosswalks provided). Lower speed limit between Chapel Lane to Moores Lane to 45 mph,as existing conditions and roadway context are similar to 1 those in Section 4C. Note that east of Main Road,CR 48 becomes a State Road(NY 25) with kl�l eed limit of 45 mph Mein P,oad 45 .....nRoad mph45 mP g soeed 4C Moores m h Maintain existing h � SC ....p , ..... Page 10 of'13 P@ggEsmuff99 /ntemaubmnsightdistamceava/uationwasoonducte6at8aybenYLaneasperguideUoesand exhibits provided by the American Association of State Highway and Transportation Officials propriauedepa�urepoints (AA5HTO) were determined evaluate sight lines for vehicles turning out ufthe driveway.The departure poinr for vehicles turning out of Bayberry Lane was found tobe15ft from the nearest travel lane, From this point..sight lines were approximated to be 600'to the east and ' 250'to the west.The available sigh-distance to the east exceeds minimum stopping sight distance of 495'for eastbou nd vehicles,but available sight distance of 250'to the west falls short of 453'`minimum stopping sight distance for westbound vehicles, at 85 1h percentile speeds of 55 rnph eastbound and 52 mph westbound along CR 48'in this area.Sight distance is limited by horizontal curvature of roadway and byfollageto west of intersection.Foliage interfering with sight distance is trimmable, but the bushes may be planted on private property. ABall Bank Studywas conducted un7/3l/2O23 along CR48on horizontal curve atBayberry Lane as per guidelines provided by the National Manual on Uniform Traffic Control Devices and Section 2C,07 of the New York State Supplement.The study evaluated the need for a lower advisory speed limit for vehicles traversing the curve along CR 48.With consideration to the currently posted speed limit of 50 mph,bail bank results, and guidelines established in Section 2C.07 of the National Manual on Uniform Traffic Control devices and the New York State Supplement, a lower advisory speed is not required at this location. intersection sight distance evaluation was conducted at Tuckers Lane as per guidelines and exhibits provided by the American Association of State Highway and Transportation Officials Appropriate depa�urepoints (A"�5HTO) were determined evaluate sight lines furveNdes turning out of the driveway. The departure point for vehicles turning out of Tuckers Lane was found to be 13 ft from the nearest travel lane. �-rom this point,sight lines were approximated zobe6§o'to the west and 1460' to the east.The available sight distance exceeds recommended stopping sight distances of 453'for eastbound vehicles and 439'for westbound vehicles at 85" percentile speeds of 52 mph eastbound and 51 mph westbound, as well as recommended intersection sight distances for left-turning vehicles(S77'to the west-and 5O8'to the ea,t). A Ball Bank Study W25 conducted on 3/16/2023 along CR 48 on horizontal curve at Tuckers Lane as per guidelines provided by the National Manual on Uniform Traffic Control Devices and Section 2C.07 of the New York 5tate Supplement.The study evaluated the need for a lower advisory speed limit for vehicles traversing the curve along CR 48.With consideratTon to the current|ypostedspeedUmitofSOmph'ba|| bonkresu|ts'andguide|inesestab|ishedinSection 2['07 of the National Manual on Uniform TnafficControl devices and the New York State Supplement,o lower advisory speed is not required at this location. m Analysis oflatest 3'year available crash data found that SSY6ufreportable accidents along [R4Q involve deer or other animals. o 3%of reported accidents list u-i5afe speed as an apparent contributing factor. o mCHRPSLS,tool includes a comparison of observed crash rates to average crash rates from HS|l Within all four sections, observed injury/fatal crash rates were all well below average injury/fatal crash rates from HSIS.Observed total crash rates were found to be slightly higher than H5|Saverages. o Speed limits recommended by NCHRP SLS tool and USLIMITS2 program are equal to or higher than existing speed limits for Segments 1'2'4a'4b'and 4c Page I1uf13 R6m�3Du�]� * Speed limit recommended by NCHRP SLS tool is lower than existing speed limit at Segment 3 (Old North Road to Leon Road). o As per Notice of Order recorded in the NYCRR and provided by NYS DOT,a section of roadway between Leon Road and Ruch Lane was the site of a seasonal ordinance of 40 mph between June 1S`and September 15�h. Also as per NYS Code,this section was included in a 50 mph speed ordinance along CR 48.Sign panels were once changed seasonally by Suffolk County Highway maintenance,but are no longer changed and read"40 mph In correspondence from Southold Police Department,they state seasonal ordinances are no longer allowed and requested a copy of the NYS code or traffic order for the speed limit in the area, o Existing conditions and roadway coitext'are largely consistenr through segments 4a,41b,and 4c,NCHRP recommended speed lirngs are 50 rnph,50 mph,yard 45 mpn, respecrively. 0 851h perce�itile speeds of 53 rn ,ph eastbound and 5 mph westbound at CR48 at sic n'rond Road are significantly higher than the posted speed limit of 40 mph in this area. Letter to Southold Town Police requesting speed limit enforcement in this area of CR 48 is included in adjacent study CR048-2021-060(copy of letter in file). o Suffolk County handles speed limit sign installation and maintenance within Town of Southold.Speed limits are changed through joint requests from the Town and County to the State through submission of a TE9 request. o Intersection sight distance at Tuckers Lane is adequate for recorded 851" percentile speed However,existing signage provides advance warning of horizontal curvature,but not presence of an intersection. Combination intersection/horizontal aiignrnent signage would provide approaching motorists with a more complete warning of existing conditions. o Intersection sight distance at Bayberry Lang is inadequate to the west for recorded 85" percentile speeds due to horizontal curvature and privately owned foliage,with curvature appearing to be the major obstruction.A corrNbination inter'section/horizontal .alignment warning sign was recommended for eastbound traffic to warn approach°°ng motorists of the possibility for vehicles exiting the side street.'The slgnage was Installed February S, 2024- In addition, note that speed limit through this section is recommended for a reduction from 50 mph to 40 mph.The combination of warning signage and the lowered speed limit may encourage increased driver awareness and lower 85'percentile sp,erds,which would in turn reduce the required intersection sight distances for vehicles exiting Bayberry Lane. o Ball bank studies at Tuckers Lane and Bayberry Lane found lower advisory speed are unnecessary at the locations. RFC MME ' S:. . Consider lowering speed limit between Old North Road and Leon Road from 55 mph and 50 mph to 45 mph,as recommended by NCHRP SLS program with respect to existing conditions and spot speed data. ! Consider setting speed limit between Leon Road and Chapel Lane to 40 mph. Consistent existing conditions and roadway context,including presence of pedestrian generators,from Leon Road to Chapel Lane support setting a consistent speed limit through the section. • Consider setting speed limit between Chapel Lane and Moores Lane to 45 mph.Consistency of existing conditions and roadway context with 45-mph speed limit sections between Moores Lane and Main Road(County Road) and east of Main Road (State Road)support setting a consistent speed limit through the section.'- Maintain all other existing speed limits along CR 48. -" Approve a work order(481511 to replace existing intersection warning panels at Tuckers Lane with combination I)orrzontal alignment./intersection warning signage(copy in file). ✓ Page 12 of 13 0 Approve a work order(48-152)to install a combination intersection/horizontal alignment sign on eastbound CR 48 on approach to Bayberry Lane(copy in file)V �' • Request Town of Southold foard a TE9 request for the revised speed limits along CR 48,as noted above (copy in file).v Draft letter to"Gown of Southold PD in response to 10/12/2023 correspondence regarding speed limit traffic orders(copy in file). 6.l Close Service Request;Ws 22-00055683,22-00054644,22-00121550,and 23.00060561.v� Close Case. Page 13 of 13 P@�a�®aif99 Town of Southold,NY §280-207. Maximum gross floor area for residential dwellings in A-C,R-40,R-80,R-120, R-200, and R-400 Districts. A. Maximum gross floor area(GFA): (1) The gross floor area shall not exceed the permitted square footage calculated as follows: (a) Lots containing up to 10,000 square feet of lot area: 2,100 square feet maximum. (b) Lots containing up to 20,000 square feet of lot area: 2,100 square feet plus 12.5% of the lot area in excess of 10,000 square feet up to a total of 3,350 square feet maximum. (c) Lots containing up to 30,000 square feet of lot area: 3,350 square feet plus 10% of the lot area in excess of 20,000 square feet up to a total of 4,350 square feet maximum. (d) Lots containing up to 40,000 square feet of lot area: 4,350 square feet plus 7.5%of the lot area in excess of 30,000 square feet up to a total of 5,100 square feet maximum. (e) Lots up to 80,000 square feet of lot area: 5,100 square feet plus 5% of the lot area in excess of 40,000 square feet up to a total of 7,100 square feet maximum. (f) Lots up to 200,000 square feet of lot area: 7,100 square feet plus 2.5% of the lot area in excess of 80,000 square feet up to a total of 10,100 square feet maximum. (g) All lots in excess of 200,000 square feet of lot area: 10,100 square feet plus 1% of any additional lot area. (2) In determining the maximum permitted gross floor area, the following provisions shall apply: (a) "Lot area" shall have the same meaning as the area of a lot or parcel defined as "buildable land" in this chapter. (b) In determining the maximum lot coverage, whether under the gross floor area requirement or the percentage restriction in this section, the more restrictive requirement or standard shall apply. (c) The new construction, reconstruction or improvement of any dwelling shall be limited by the standards established by this code, or by variance n weed a era a a as detennined by the honing Board of Appeals. (d) Any existing dwelling as of the effective date of this section that exceeds the maximum GFA defined herein shall be deemed nonconforming for the purpose of this chapter. (e) The gross floor area restrictions set forth in this section shall not apply to farm labor housing. Downloaded from https://ecode360.com/SO0452 on 2025-10-30 P@gge318Gff99 Town of Southold,NY § 280-207 §280-207 (3) The maximum gross floor area restrictions imposed by this §280-207 shall not be applicable to any project otherwise subject to the restrictions for which a complete construction application has been submitted for approval to Town of Southold Building Department or discretionary board,prior to the enactment date of this section.Following the issuance of a certificate of occupancy, the structure shall be deemed preexisting nonconforming. Downloaded from https:Hecode360.com/SO0452 on 2025-10-30 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-829 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby approves the audit dated November 5, 2025. 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 36 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-830 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the next Regular Town Board Meeting of the Southold Town Board be held, Tuesday,November 18, 2025 at the Southold Town Hall, Southold,New York at 4:30 P.M. 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 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-831 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby amends resolution 2025-813, adopted at the October 21, 2025 regular Town Board meeting as follows: 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 '"'� November 21, 2025. Any and all fees to be a legal charge to A.1355.4.600.200 (Meetings & Seminars). Denis Noncarrow Southold Town Clerk RESULT: Adopted MOVER: Councilman Mealy SECONDER: Councilwoman Doherty AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: None Page 38 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-832 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Town Attorney's Office to attend the virtual New York Association of Towns CLE program on First Amendment Challenges, on Wednesday,November 19, 2025. Registration expenses to be charged to Town Attorney Budget Line 1420.4.600.200. �VAIVQ51 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 39 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-833 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Justice Court Staff(4 clerks), and the three sitting Justices to attend the New York State Association of Towns Annual Meeting in New York City,New York, on February 15-17, 2026. All expenses for registration and travel to be charged to the 2026 budget (meetings and seminars). 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 40 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-834 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS, the Town of Southold has received notification on October 29, 2025 from the NYS Retirement System concerning the retirement of Lloyd Reisenberg effective December 31, 2025 now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Lloyd Reisenberg from the position of Full Time Network and Systems Administrator for the Information Technologies Department, effective December 31, 2025. j L, )� ^,4� �� 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 41 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-835 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS, the Town of Southold has received notification on October 24, 2025 from the NYS Retirement System concerning the retirement of Kevin Webster effective January 1, 2026, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Kevin Webster from the position of Full Time Board of Assessors Member for the Assessors Office, effective January 1, 2026. Denis Noncarrow Southold Town Clerk RESULT: Adopted MOVER: Councilman Mealy SECONDER: Councilwoman Doherty AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: None Page 42 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-836 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS, the Town of Southold has received electronic notification on October 22, 2025 from the NYS Retirement System concerning the retirement of Dania Atkinson effective December 22, 2025. Now therefore be it; RESOLVED that the Town Board of the Town of Southold hereby acknowledges the retirement of Dania Atkinson from the position of Justice Court Clerk for the Justice Court, effective December 22, 2025. 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 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-837 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby grants a leave of absence for up to 12 weeks to Employee 93952 effective November 5, 2025 pursuant to the Family Medical Leave Act. 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 44 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-838 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 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 28, 2025 meeting, as follows: FIFD Resolution # Regarding 2025-085 Warrant 2025-086 Rescind Budget Mod- $ 41,500.00 2025-087 Budget Modification- $ 76,100.00 2025-091 Munnatawket Yard Package 2025-092 Airfield Lighting, Signage,NAVAID Rehab Denis Noncarrow Southold Town Clerk RESULT: Adopted MOVER: Councilman Doroski SECONDER: Councilman Mealy Page 45 of 94 AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: None Page 46 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-839 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby appoints Father Andrew Cadieux as a Police Chaplain to the Southold Town Police Department, for a one year term to expire on October 22, 2026, as a volunteer position without renumeration. 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, Supervisor Krupski, Jr. NAYES: None Page 47 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-840 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes the Southold Town Police Department to complete and submit a grant application for the FY2023 Critical Infrastructure Grant Program being offered by the NYS DHSES. 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 48 of 94 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. 2025-841 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED, that the Town Board of the Town of Southold hereby authorizes the erection of seasonal displays consisting of a nativity scene and a menorah, in conjunction with other religious symbols of the season, to be erected by the Knights of Columbus Marian Council 93852 and Chabad of North Fork for the period December 8, 2025 to January 8, 2026, at Silversmith's Corner in Southold, at the direction of the Department of Public Works; subject to the approval of the Town Attorney. 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 49 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK tOt 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. 2025-842 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr., to execute the Subrecipient Agreement with the Fishers Island Ferry District for the Fishers Island Airport Grant in the amount of$924,459.00, a grant approved by the Federal Aviation Administration ("FAA")to repair and reconstruct the runways at the Elizabeth Field Airport, subject to the approval of the Town Attorney. )� ~%, '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 50 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK tOt 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. 2025-843 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED, that the Town Board of the Town of Southold hereby adopts the"Town of Southold Information Technologies Security Camera Policy," dated November 5, 2025, as official Town policy; and be it further RESOLVED, that each Department Head is hereby directed to distribute a copy of said Policy to all employees within their respective departments and to ensure that all employees acknowledge receipt of the same in writing. 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 51 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-844 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED the Town Board of the Town of Southold hereby authorizes a refund, as recommended by Jacqueline Martinez, Senior Citizens Program Director, of$170.00 to Michael Reinhardt for payment of Senior Adult Day Care Fees at Katinka House. j�L' I )�A " -' 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. NAYES: None Page 52 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK tOt 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. 2025-845 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS, the following groups have supplied the Town of Southold with a refundable clean- up deposit fee for their event and WHEREAS, the Southold Town Police Chief, Steven Grattan, has informed the Town Clerk's Office that this fee may be refunded. New therefore be it, RESOLVED that the Town Board of the Town of Southold hereby authorizes a refund to be issued in the amount of the deposit made to the following: Name Date Received Amount of Deposit Southold PTA 10/2/2025 $250.00 c/o Kimberly Kraehling 1530 Boisseau Avenue Southold,NY 11971 Oysterponds PTA 9/30/2025 $250.00 c/o Miriam Foster PO Box 115 Orient,NY 11957 Cub Scout Pack 39 9/30/2025 $250.00 c/o Richard Jernick 1070 Pine Tree Rd Cutchogue,NY 11935 Page 53 of 94 a 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 54 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-846 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of One Thousand One Hundred Forty Five ($1,145.00) Dollars to Sabrina Pezzino for damage to property arising out of an incident that occurred on October 13, 2025/October 14, 2025, subject to the execution of a General Release and Town Attorney review. Payment to be issued from budget line— CS.1910.4.300.800 (Claims). )� ~%' '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 55 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-847 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs the payment of One Thousand One Hundred Fourteen Dollars and Thirty Five Cents ($1,114.35)to Kathryn Barry for damage to property arising out of an incident that occurred on or about September 8, 2025, subject to the execution of a General Release and Town Attorney review. Payment to be issued from budget line— CS.1910.4.300.800 (Claims). )� ~%' 'L�� Denis Noncarrow Southold Town Clerk RESULT: Adopted MOVER: Councilman Mealy SECONDER: Councilman Doroski AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: None Page 56 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-848 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a lease agreement with Canon U.S.A., Inc. for the Police Department copier and associated support services, at a rate of One Hundred Eighty Seven Dollars and Four Cents ($187.04)per month for a term of forty-eight(48)months, in accordance with Agreement MA 6196, Transaction S21516468, subject to the approval of the Town Attorney, funded from budget line A.1680.4.400.360. 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 57 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-849 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a lease agreement with Canon U.S.A., Inc. for the Police Department copier and associated support services, at a rate of Thirty Six Dollars and Ninety Nine Cents ($36.99)per month for a term of forty-eight (48)months, in accordance with Agreement MA 6196, Transaction S21516507, subject to the approval of the Town Attorney, funded from budget line A.1680.4.400.360. 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 58 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-850 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Service Agreement/Order Form between the Town of Southold and Optimum Business for the upgrade of the Optimum connection at the Southold Town Hall from cable to fiber, for a total of Two Hundred and Fifty($250.00) Dollars a month, funded from budget line A.1680.4.200.100, subject to the approval of the Town Attorney. )� ~%' '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 59 of 94 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. 2025-851 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Service Agreement/Order Form between the Town of Southold and Optimum Business for the upgrade of the Optimum connection at the Southold Town Highway Department from cable to fiber, for a total of Two Hundred and Fifty ($250.00) Dollars a month, funded from budget line A.1680.4.200.100, subject to the approval of the Town Attorney. 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 60 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-852 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to sign Access Agreements with the owners of all parcels located west of Town Beach affected by the proposed seawall restoration, subject to the approval of the Town Attorney. �VAIVQ51 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 61 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-853 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund Whole Town budget as follows: From: Increase Revenues: Tree Committee Donations $400.00 A.2705.30 Total: $400.00 To: Increase Appropriations: Tree Committee Trees & Committee Expenses $400.00 A.8560.4.400.200 Total: $400.00 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. Page 62 of 94 NAYES: None Page 63 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-854 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund Whole Town budget as follows: From: A.6772.1.200.100 Programs for the Aging, PT Employees, $5,000 Regular Earnings To: A.6772.1.100.200 Programs for the Aging, FT Employees, $5,000 Overtime Earnings 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. Page 64 of 94 NAYES: None Page 65 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-855 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund Whole Town budget as follows: From: A.1990.4.100.200 Police Retirement Reserves $225,683 Total: $225,683 To: A.3120.1.100.301 Police/PS/Vacation Earnings SCAT $62,361 A.3120.1.100.401 Police/PS/Sick Earnings SCAT $163,322 Total: $225,683 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. Page 66 of 94 NAYES: None Page 67 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-856 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Historical Society, 54325 Main Road, Southold,New York to hold its Candlelight Tour on Friday,November 28th, 2025, from 3:OOPM to 6:00 PM. Applicant to reach out to the Police Chief and Southold Fire Department for all parking and traffic control. All Town fees for this event are waived. 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 68 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-857 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-089 of the Fishers Island Ferry District, adopted October 28, 2025, which reads as follows: WHEREAS Kristopher Dorsett has submitted a letter of resignation effective October 31, 2025 from his Full-Time deckhand position and to remain employed by the Ferry District as a Part - Time Senior Deckhand(FIFD) at a rate of$23.92. j L, )� ^,4� �� 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 69 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-858 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby ratifies and approves Resolution Number 2025-090 of the Fishers Island Ferry District, adopted October 28, 2025, which reads as follows: WHEREAS the Ferry District requires additional Deckhands (FIFD); Therefore, it is RESOLVED to appoint, with effect November 6th 2025, Charles Parham as a part-time Deckhand (FIFD) at a rate of$17.00 per hour. 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 70 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-859 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby creates the position of FT Environmental Planner and establishes the annual rate of pay for FT Environmental Planner as follows: Effective Date/ Entry Step Level 1 2 3 4 5 January 1, 2025 $65,968.78 $70,117.63 $71,776.90 $74,017.82 $75,677.06 $79,825.91 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 71 of 94 Page 72 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-860 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby accepts the bid of Deluxe Cleaners in Mattituck to clean Southold Town Police Uniforms for calendar year 2026, all in accordance with the Town Attorney. 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 73 of 94 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. 2025-861 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby modifies the 2025 General Fund Whole Town budget as follows: From: A.1410.1.100.400 Sick Earnings 2,090.81 A.1410.4.100.100 Office Supplies 1,506.44 A.1410.4.100.125 Law Books 1,000.00 A.1410.4.600.100 Legals 1,000.00 A.1410.4.600.900 Ads 1,500.00 Total: $ 7,097.25 To: A.1410.1.100.200 Overtime Earnings $ 7,097.25 Denis Noncarrow Southold Town Clerk RESULT: Adopted Page 74 of 94 MOVER: Councilwoman Doherty SECONDER: Councilman Doroski AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: None Page 75 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-862 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED, the Town Board of the Town of Southold approves the sale of 780 Cottage Way, Mattituck,New York, subject to the requirements of Chapter 280-30 of the Town Code and subject to review of the Town Attorney. Copies of the closing documents shall be provided to the Town Attorney's office within 48 hours of the scheduled closing. �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, Supervisor Krupski, Jr. NAYES: None Page 76 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-863 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED, that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Albert J. Krupski, Jr. to execute a Satisfaction of Town of Southold Community Development Program mortgage, for the property known as 34640 Main Road, Cutchogue,New York 11935 (SCTM No. 1000-103-7-30), subject to the approval of the Town Attorney. �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 77 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-864 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby appoints Alexa Annunziata to the Conservation Advisory Council, effective immediately, with a term to expire March 31, 2026. 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 78 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-865 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby appoints Devon McKnight to the position of Full Time Senior Cook for the Human Resource Center, effective November 13, 2025, at a rate of$60,103.87 per annum. j�L' I )�A " -' 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 79 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-866 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Brooke Dailey from the position of Part-Time Fill-In School Crossing Guard effective November 5, 2025. 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 8O of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK tOt 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. 2025-867 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS the Town of Southold has exhausted the Suffolk County Department of Civil Service List of Eligible's for the competitive position of Assessment Clerk, and WHEREAS the Town Board of the Town of Southold has determined that the Town should fill the Assessment Clerk position for the Assessors Office with a provisional appointment, and has received permission from Suffolk County Department of Civil Service to make said provisional appointment, now therefore be it RESOLVED that the Town Board of the Town of Southold hereby appoints Erin Reventlow to the position of Full Time Provisional Contingent Permanent Assessment Clerk for the Assessors Office, effective November 13, 2025 at a salary of$43,161.92 per annum,pending background search completion. Denis Noncarrow Southold Town Clerk RESULT: Adopted MOVER: Councilman Mealy SECONDER: Councilwoman Smith Page 81 of 94 AYES: Councilman Mealy, Councilwoman Smith, Councilwoman Doherty, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: None Page 82 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK tOt 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. 2025-868 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS there has been presented to the Town Board of the Town of Southold, Suffolk County, New York, on the 25th day of September, 2025, a Local Law entitled "A Local Law in relation to an Amendment to Chapter 275 Wetlands and Shorclinc " and WHEREAS the Town Board of the Town of Southold held a public hearing on the aforesaid. Local Law at which time all interested persons were given an opportunity to be heard, and. WHEREAS, the Town Board of the Town of Southold classifies this action as an Unlisted. Action pursuant to the SEQRA Rules and.Regulations, 6NYCRR 617.1 et. Seq.; and, WHEREAS, the Town of Southold is the only involved agency pursuant to SEQRA Rules and. Regulations; and, WHEREAS, the Town Board of the Town of Southold accepted the Short Environmental Form for this project that is attached hereto; now, therefore, be it RESOLVED that the Town Board of the Town of Southold hereby finds no significant impact on the environment and declares a negative declaration pursuant to SEQRA Rules and.Regulations for this action; and, be it further RESOLVED that the Town Board of the Town of Southold hereby ENACTS the proposed Local Law entitled, "A Local Law in relation to an Amendment to Chapter 275 Wetlands and Shoreline",which reads as follows: LOCAL LAW NO. 9 of 2025 A Local Law entitled, "A Local Law in relation to an Amendment to Chapter 275 Wetlands Page 83 of 94 and Shoreline" BE IT ENACTED by the Town Board of the Town of Southold as follows: 1. PURPOSE - The Purpose of the amendment is to amend Chapter 275 Wetlands and Shoreline. 11. AMENDMENT - The Southold Town Code is hereby amended by removing the struck- through words and adding the underlined words as follows: § 275-2. Definitions; word usage. B. AS-BUILT PLANS —Plans prepared to scale by a licensed surveyor certified to the applicant detailing any and all opefations eendneted aeeer-ding+le a�valkl " F"""'- current conditions on the property, highlighting any and all differences from a valid per it. IMPERVIOUS SURFACE—Any hard-surfaced, man-made area that does not retain or absorb water, including but not limited to building roofs, mortared patios,, paved parking lots and driveways, sidewalks and other paved areas, including compacted surfaces such as those made with Ree AcIed Concrete Aggregate (RCA) or similar materials that,while not traditionally paved, significantly 1i it infiltration and function as impervious for stormwater purposes. INNOVATIVE/ALTERNATIVE IC SYSTEM—An onsite wastewater treatrnent_jjjLcj,m that utilizes advanced treatment processes, such as aeration, filtration, or enhanced biological activity, to reduce nitrogen and other pollutants beyond the levels achieved by conventional septic systems, as approved for use in Suffolk County by the Suffolk County Board of Health. OPEN-GRATE DECKING—Decicin� material designed to allow light to pass through the area below, t3j2icaII3: through spaced slats or perforations allowing at least 50% of light to filter throUgh. Often required for docks and walkways to preserve aquatic vegetation and protect the underwater environment. ORDINARY AND USUAL MAINTENANCE—Actions on a wetlands-permitted, functional structure which do not involve more than 50% of the entire structure per calendar year and which are required to preserve such structure in a condition or state of equivalent quality to that which was approved or required by permit. VEGETATED NON-TURF BUFFER—A designated area maintained to be at least 50% covered with noninvasive native vegetation other than turf grass. This buffer serves to protect an adjacent natural feature by filtering runoff, stabili�in soil and providing habitat. The area is planted or naturally colonized with a mix of native trees, shrubs, perennials and groun covers chosen for their deep root sy stems to enhance soil stability and water infiltration. Turf grass, including fescue species, pesticides and fertilizers are not perms ted within the buffer zone. Vegetated non-turf buffers are subject to a planting plan approved by the Board based upon site-specific needs. Page 84 of 94 275-3. Findings; purpose; jurisdiction; setbacks. D. Setbacks. (1) The following minimum setbacks apply to any and all operations proposed on residential property within the jurisdiction of the Board of Trustees: (a) Wetland boundary or bank. [5] Swimming pool and related structures: -544eec - 60 feet. Pools reguiring retaining walls greater than 2' above grade— 100 feet. § 275-8. Processing of application. B. Investigation and coordination. Upon receipt of the application, the office of the Trustees shall maintain the original in the file and forward one copy thereof to each of the following as necessary: the Conservation Advisory Council, the LWRP Coordinator, the Stormwater Management Officer, the Planning Department, and the Zoning Board. The I_ensefVa4'0* AdvisoFy 1--oune.d. shall Feview said appheation and the e"-e+, any, on+,..e ;VNleilan"s an" +16a. Wa+ef S of the Town that may r-estilt +t,- --A A-11 -4t-, 20 fee-elpt Of the sanie-'-fafWaF-1 ;+q _V4_,4;"­ ­4 Stieh Eq3t)Iieff+,iE)H +16 the Tfnstees. if the ­­RE-11 ,--ty feeOffiffiefid-4hat .E)H e A;SaPPFE)Ve"A, flfle he f&view fet3E)—. if HE) feSt3E)nse is feeefved­wisthin 20 da shall be deeme A __'11-A § 275-11 Construction and operation standards. A. General. The following standards are required for all operations within the jurisdiction of the Trustees: (4) Fences. (d) Only one posted sign per 100 linear feet of fence is allowed on a split-rail fence. Posted signs shall be no larger than 12 inches by 12 inches square. Any fence, barricade or impediment to pedestrian traffic on the beach or wetland area in violation of the provisions of this chapter shall be removed upon written notice to the owner of the premises upon which such fence, barricade or impediment is located, sent by certified or registered mail. Such fence, barricade or impediment shall be removed by the owner within 30 days of the date of the notice. Upon failure to comply with such notice, the Building Inspector, the Office of Code Enforcement, or a Bay- Constable Harbormaster may remove or cause the removal of the illegal structure. (e) If any fence, barricade or impediment is determined by the Building Inspector, the Office of Code Enforcement, or a Bay f—'east-able Harbormaster to create a hazard to the health, safety or welfare of the public, such structure may be removed and disposed of by the Town without prior notice to the owner. Upon removal by the Town, all costs and expenses incurred by the Town for the removal of such fence, barricade or impediment shall be the responsibility of the owner. The Town may pursue any and all remedies available at law to recover any unpaid costs associated with removal, including filing a statement with the Town Assessors, identifying the property in connection with which such expenses were incurred and the owner thereof as shown on the latest assessment roll of the Page 85 of 94 Town. The Assessors, in preparation of the next assessment roll, shall assess such amount upon such property. Such amount shall be included in the levy against such property, shall constitute a lien and shall be collected and enforced in the same manner, by the same proceedings, at the same time and under the same penalty as is provided by law for the collection and enforcement of real property taxes in the Town of Southold. C. In water. The following standards are required for all in-water operations adjacent to residential properties. Operations conducted on properties zoned M I or M2 may be given greater flexibility in these requirements given the water-dependent nature of their use. (2) Docks (b) Dock locations and lengths. [3] Prohibited locations and activities. [a] No new docks utilized for residential purposes shall be permitted on the Great/Little Peconic Bay, Pipes Cove, Southold Bay, Gardiners Bay, Shelter Island Sound, Hog Neck Bay, Orient Harbor, Hallocks Bay or Long Beach Bay with the exception of Fisher's Island and Robin's Island. No new docks will be permitted on the Long Island Sound or evef Vegetated wet'lands OF sueh that �+ eauses hab-Aa+ E E fFagMefitatfOR Of vegetated we4a*&in the following areas: Downs Creek, l4alleeks Ba�e, Hashafnomuek Hasharnornack Creek a*d-Ro�, Long Creek (branch of Mattituck Creek, East of Grand Avenue bridge), Pipe's Cove Creek,ft*4 West Creek, Laurel Lake, Marion Lake, Maratooka Pond, Husing Pond, LiII3: Pond, Great Pond, Inlet Pond, Hasharn mack Pond and Dam Pond, 111. SEVERABILITY If any clause, sentence, paragraph, section, or part of this Local Law shall be adjudged by any court of competent jurisdiction to be invalid, the judgment shall not affect the validity of this law as a whole or any part thereof other than the part so decided to be unconstitutional or invalid. IV. EFFECTIVE DATE This Local Law shall take effect immediately upon filing with the Secretary of State as provided by law. Denis Noncarrow Southold Town Clerk RESULT: Adopted Page 86 of 94 MOVER: Councilman Doroski SECONDER: Councilman Mealy AYES: Councilman Mealy, Councilwoman Smith, Justice Evans, Councilman Doroski, Supervisor Krupski, Jr. NAYES: Councilwoman Doherty Page 87 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-869 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Budget for the fiscal year beginning on January 1, 2026, and heard all persons desiring to be heard thereon; now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Budget as the Annual Budget of this Town for the fiscal year beginning on the 1st day of January 2026; and be it FURTHER RESOLVED that such budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk. Denis Noncarrow Southold Town Clerk Page 88 of 94 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 89 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. 2025-870 WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: WHEREAS, the Town Board of the Town of Southold has met at the time and place specified in the notice of public hearings on the Preliminary Capital Budget for the fiscal year beginning on January 1, 2026, and heard all persons desiring to be heard thereon, now, therefore, be it RESOLVED that the Town Board of the Town of Southold does hereby adopt such Preliminary Capital Budget, as amended, as the Annual Capital Budget of this Town for the fiscal year beginning on the 1st of January 2026; and be it FURTHER RESOLVED that such capital budget as adopted by this Board be entered in detail in the minutes of the proceedings of this Town Board; and be it FURTHER RESOLVED that the Town Clerk of the Town of Southold shall prepare and certify copies of said annual Capital Budget as adopted by the Town Board of the Town of Southold, together with the estimates, if any, adopted pursuant to Section 202a, Subdivision 5 of the Town Law, and deliver a copy thereof to the County Legislature of the County of Suffolk. Denis Noncarrow Southold Town Clerk Page 90 of 94 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 91 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 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 92 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 2025: This Public Hearing was held open for written comment until 11/05/2025 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 93 of 94 DENIS NONCARROW Town Hall,53095 Main Road P.O. TOWN CLERK t 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. WAS ADOPTED AT THE REGULAR MEETING OF THE SOUTHOLD TOWN BOARD ON NOVEMBER 5, 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 94 of 94