Loading...
HomeMy WebLinkAboutTB-01/02/2020 O ELIZABETH A.NEVILLETown Hall, 53095 Main Road TOWN CLERK ����OSUFFO(�coG� PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS o Fax(631)765-6145 MARRIAGE OFFICER y�o! �a�� Telephone: (631)765 - 1800 RECORDS MANAGEMENT OFFICER' southoldtown.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD ORGANIZATIONAL MEETING January 2, 2020 11:00 AM A Organizational Meeting of the Southold Town Board was held Thursday, January 2, 2020 at the Meeting Hall, Southold,NY. I. Call to Order 11:00 AM Meeting called to order on January 2, 2020 at Meeting Hall, 53095 Route 25, Southold,NY. Attendee Name Organization Title Status Arrived Sarah E. Nappa Town of Southold Councilwoman Present James Dinizio Jr = Town of Southold Councilman Present Jill Doherty Town of Southold ' Councilwoman Present _RobertGhosio ' Town of Southold Councilman Present -µm Louisa P. Evans , Town of Southold Justice Present Scott A. Russell Town of Southold Supervisor Present Elizabeth_ A. Neville Town of Southold Town Clerk Present William M Duffy Town of Southold Town Attorney Present Opening Comments Supervisor Russell SUPERVISOR RUSSELL: Would everybody please rise for the Pledge? Thank you. II. Resolutions 2020-1 C,4TDGOR Y• Organizational DEPART,-1IE:YT. Town Clerk Deputy Supervisor SUPERVISOR'S APPOINTMENT Southold Town Board Organizational Meeting January 2, 2020 page 2 Supervisor Scott A. Russell hereby appoints Jill M. Doherty as Deputy Supervisor of the Town of Southold for the term of January 1, 2020 through December 31, 2020. ✓Vote"Record-Resolution RES-2020-1 ❑ Adopted ❑ Adopted as Amended - ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Sarah,E Nappa ❑ ❑ ❑ ❑ ❑ Withdrawn James Dmizio Jr ❑ ❑ ❑ ❑ 0 Supervisor's Appt ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty ❑ ❑ Rescinded Robert Ghosio ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt — - Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-2 CATEGORY.- Organizational DEPARTMENT. Town Clerk Confidential Secretary to Supervisor SUPERVISOR'S APPOINTMENTS Supervisor Scott Russell hereby appoints Lauren Standish as Confidential Secretary to the Supervisor effective January 1, 2020 through December 31, 2020. ,,'Vote Record-Resolution RES-2020-2 ❑ Adopted ❑ Adopted as Amended - [I Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Sarah E Nappa ❑ ❑ ❑ ❑ ❑ Withdrawn James Dmizio Jr ❑ ❑ ❑ ❑ Q Supervisor's Appt - ❑ ❑_. . ❑ ❑ ❑ Tax Receiver's Appt Jill_ ,Doherty ❑ Rescinded Robert Ghosio ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2020 page 3 2020-3 CATEGORY• Organizational DEPARTUENT. Town Clerk Appoint Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Kristie Hansen- Hightower as Town Comptroller effective January 1, 2020 through December 31, 2020. ✓Vote Record-Resolution RES-2020-3 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-4 CATEGORY. Organizational DEPARTMENT. Town Clerk Appoint Deputy Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle Nickonovitz to the position of Deputy Town Comptroller for the Accounting & Finance Department, effective March 9, 2020 through December 31, 2020, at a rate of$100,000.00 per year. ✓Vote Record-Resolution RES-2020-4 ❑ Adopted ❑ Adopted as Amended _ ❑ Defeated Yes/Aye No/Nay Abstain Absent 0 Tabled Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Withdrawn James Dmizio Ir Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2020 page 4 Next:1/28/20 4:30 PM 2020-5 CATEGORY. Organizational DEPARTMENT. Town'Clerk Appoint Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints William M. Duffy, as Town Attorney effective January 1, 2020 through December 31-, 2021. ✓Vote Record-Resolution RES-2020-5 171 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ❑ Withdrawn Sarah E Nappa Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter Z ❑ ❑ 11 ❑ Tax Receiver's Appt Jill Doherty Voter ❑ El ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter p ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-6 CATEGORY. Organizational DEPARTMENT.• Town Clerk Appoint Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Damon Hagan and John Burke as Assistant Town Attorneys effective January 1, 2020. ✓Vote Record-Resolution RES-2020-6 El Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter lZ ❑ ❑ ❑ ❑ Defeated .lames Dmizio Jr Mover Rl ❑ ❑ ❑ ❑ Tabled Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter Z ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter Z ❑ ❑ ❑ ❑ Rescinded I Southold Town Board Organizational Meeting January 2, 2020 page 5 ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-7 CATEGORY: Organizational DEPARTMENT.• Town Clerk Confidential Secretary- Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Mary Silleck as Confidential Secretary to the Town Attorney effective January 1, 2020 . ✓Vote Record-Resolution RES-2020-7 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter El ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Seconder El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 2 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 2 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter El ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter lZ ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-8 CATEGORY. Organizational DEPARTMENT. Tax Receiver Deputy Tax Receiver TAX RECEIVER'S APPOINTMENT Receiver of Taxes Kelly Fogarty hereby.appoints Tax Cashier Barbara Turner as Deputy Receiver of Taxes for the Town of Southold for the term of January 1, 2020 through December 31, 2020. ✓Vote Record-Resolution RES-2020-8 ❑ Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent Southold Town Board Organizational Meeting January 2, 2020 page 6 ❑ Defeated Sarah E Nappa ❑ ❑ ❑ ❑ ❑ Tabled .lames Dmizio Jr ❑ ❑ ❑ ❑ ❑ Withdrawn — ❑ Supervisor's Appt Jill Doherty ❑ ❑ ❑ ❑ 0 Tax Receiver's Appt Robert Ghosio ❑ ❑ ❑ ❑ ❑ Rescinded Louisa P Evans ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-9 CATEGORY. Organizational DEPARTMENT: Town Clerk Emergency Preparedness RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Emergency Preparedness Team for the Town of Southold for the term of January 1, 2020 through December 31, 2020, all to serve without compensation. Supervisor Scott A. Russell Coordinator Police Chief Martin Flatley Deputy Coordinator Network & Systems Administrator Lloyd Reisenberg Assistant Deputy Coordinator Superintendent Vincent Orlando Assistant Deputy Coordinator Director of Human Services Karen McLaughlin Assistant Deputy Coordinator Thomas Martin Fire Coordinator Don Fisher Coord of Communication Charles Burnham Coord of Communication ✓Vote Record-Resolution RES-2020-9 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ El ❑ Supervisor's Appt .lames Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt .ill Doherty Voter 0 ❑ ❑ ❑ El Rescinded Robert Ghosio Seconder 0 ❑ El ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2020 page 7 2020-10 CATEGORY.• Organizational -Accounting DEPARTMENT. Accounting Elected Officials Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salaries of all officers and employees of the Town whether elected or appointed, and determine when the same shall be payable, and the salaries of the members of the Town Board, the elected Town Clerk and the elected Superintendent of Highways shall not be fixed in an amount in excess of the amounts respectively specified in the notice of hearing on the preliminary budget published pursuant to Section 108 of the Town Law; now, therefore, be it RESOLVED that the annual salaries of the following elected officials shall be as follows, to wit: Supervisor Scott Russell 111,916.00 Councilman James Dinizio 36,861.00 Councilwoman Jill Doherty 36,861.00 Councilman Robert Ghosio 36,861.00 Councilwoman Sarah Nappa 36,861.00 Justice Louisa P. Evans 56,210.00 Justice Eileen Powers 75,400.00 Justice Daniel Ross 75,400.00 Town Clerk Elizabeth A. Neville 107,837.00 Superintendent of Highways Vincent Orlando 111,916.00 Receiver of Taxes Kelly Fogarty 42,075.00 Assessor Kevin Webster 80,603.00 Assessor Richard Caggiano 80,603.00 Assessor Charles Sanders 80,603.00 Trustee Michael Domino 20,355.00 Trustee Greg Williams 20,355.00 Trustee A. Nicholas Krupski 20,355.00 Trustee Glenn Goldsmith 20,355.00 Trustee President - additional 3,000.00 AND BE IT FURTHER RESOLVED that the aforesaid salaries shall be paid in regular biweekly payments, and the Town Clerk be and she hereby is instructed to file such certificates with the proper parties as required Section 30, Subdivision 3 of the Town Law. ✓Vote Record-Resolution RES-2020-10 Z Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Sarah E Nappa Mover 9 ❑ ❑ ❑ ❑ Defeated ,lames Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter Rl ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Voter 121 ❑ 0 ❑ Southold Town Board Organizational Meeting January 2, 2020 page 8 ❑ Supervisor's Appt Louisa P Evans Seconder R1 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-11 CATEGORY.• Organizational-Accounting DEPARTMENT• Accounting Appointed Officials Salaries RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum salaries for the following appointed officials or employees effective January 1, 2020 through December 31, 2020: Deputy Supervisor Jill M. Doherty 3,000.00 Justice Court Director Leanne Reilly 108,892.00 Town Attorney William Duffy 153,000.00 Assistant Town Attorney Damon Hagan 114,653.00 Assistant Town Attorney John Burke 112,200.00 Secretary, Office of the Town Attorney Mary Silleck 74,826.00 Deputy Superintendent of Highways Roger Tabor 92,007.00 'i' Town Comptroller Kristie Hansen-Hightower 153,669.00 Deputy Town Comptroller Town Historian Amy Folk 21,017.00 Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski 77,095.00 £ Confidential Secretary, Office of the Supervisor, Lauren Standish 79,653.00¥ Senior Account Clerk Typist, Diana Whitecavage 70,143.00 Personnel Assistant Christine Foster 71,674.00 Town Engineer, Michael Collins 153,000.00 Principal Account Clerk Lynda Rudder 86,053.00¥ Administrative Assistant Bonnie J. Doroski 70,146.00 Network & Systems Administrator Lloyd Reisenberg 122,400.00 i. Secretarial Assistant Regina Blasko 68,260.00 Town Director of Human Services Karen McLaughlin 132,600.00't Senior Citizens Program Supervisor, Jacqueline Martinez 96,359.04£ Executive Assistant Jeffrey Standish 122,400.00 'i Chief Building Inspector Michael Verity 122,400.00¥ Solid Waste Coordinator James Bunchuck 114,361.00 i Southold Town Board Organizational Meeting January 2, 2020 page 9 Town Planning Director Heather Lanza 128,219.00£ Government Liaison Officer Denis Noncarrow 80,308.00 Deputy Receiver of Taxes Barbara Turner 2,000.00 Landmarks Preservation Coordinator Tracey Dwyer 6,000.00 Deputy Solid Waste Coordinator David Zuhoski 5,000.00 Tree Trimmer Thomas Skabry 2,500.00 Deputy Public Works Department Head Aaron Avent 6,000.00 Deputy Town Clerk, Sabrina Born 2,500.00 Superintendent of the Fishers Island Sewer District, Michael Collins 5,000.00 Fishers Island Highway Foreman, James Rogers 6,000.00 £ plus 5% longevity i. plus 6% longevity ¥ plus 7% longevity j plus 8% longevity ✓Vote Record-Resolution RES-2020-11 R1 Adopted ❑ Adopted as Amended ❑ Defeated - Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ El ❑ Rescinded Robert Ghosio Voter 171 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-12 (ATEGORE Organizational DEPARTAIRYT.• Town Clerk Board of Assessors Chairperson WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to his regular duties, shall perform such services in connection with assessment and taxation of property for state, county and town purposes as the Board shall direct; now, therefore, be it RESOLVED that Assessor Kevin Webster be and hereby is designated to hold the office of Chairman of the Board of Assessors until the 31 st day of December 2020, at the pleasure of the Town Board, all in accordance with Section 22B of the Town Law; and be it f Southold Town Board Organizational Meeting January 2, 2020 page 10 FURTHER RESOLVED that the compensation for such appointment be fixed at $7,000 per annum, payable in regular bi-weekly payments. ✓Vote Record-Resolution RES-2020-12 17 Adopted ❑ Adopted as Amended ❑ Defeated _-..______. __ Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter ID ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-13 CATEGORY.• Organizational -Accounting DEPARTME-NT. Accounting Planning&Zoning Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salaries of all officers and employees of the Town whether elected or appointed, and determine when the same shall be payable; now, therefore, be it RESOLVED that the annual salaries of the members of the Planning Board and the Board of Appeals of the Town of Southold be and hereby are fixed as follows for the term January 1, 2020 to December 31, 2020: Planning Board $16,860.00 per member Zoning Board of Appeals $16,860.00 per member AND BE IT FURTHER RESOLVED that the members of the Planning Board and the members of the Zoning Board of Appeals be paid these salaries for their respective offices in regular biweekly payments, and these appointed officers and employees shall hold such appointed offices or positions at the pleasure of the Town Board unless otherwise provided for by law; and be it FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such certificates with the proper parties as required Section 30, Subdivision 3 of the Town Law. Southold Town Board Organizational Meeting January 2, 2020, page 11 ✓Vote Record-Resolution RES-2020-13 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E.Nappa Voter Rl ❑ ❑ ❑ ❑'Supervisor's Appt James Dmizio Jr Voter El ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 21 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-14 CA TE, g. Organizational DEPARTMENT. Town Clerk Appoint to the Southold Town Planning Board RESOLVED that the Town Board of the Town of Southold hereby appoints Donald Wilcenski as a member to the Southold Town Planning Board effective from January 1, 2020 through December 31, 2024. ✓Vote Record-Resolution RES-2020-14 IZ Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E.Nappa Voter RI ❑ ❑ ❑' ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter D ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover ID ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter p ❑ ❑ p ❑ No Action ❑ Lost 2020-15 C4TE,GORY.• Organizational -Accounting DEPARTMENT: Town Clerk Planning Board Chairperson Southold Town Board Organizational Meeting January 2, 2020 page 12 RESOLVED that pursuant to Section 272 of the Town Law, Donald Wilcenski is hereby designated Chairperson of the Southold Town Planning Board for the term of January 1, 2020 through December 31, 2020; and be it FURTHER RESOLVED that the Chairperson of the Planning Board shall be responsible for furnishing to the Town Board a detailed monthly report of activities within the department; and be it FURTHER RESOLVED that the Chairperson of the Planning Board shall be paid a salary of $3,000 per annum, in addition to the regular salary, effective January 1, 2020 through December 31, 2020 and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2020-15 2 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Gliosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder Z ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-16 CA TE GOR Y. Organizational DEPAR731EN77 Town Clerk Appoint Member to the Southold Town Zoning Board of Appeals RESOLVED that the Town Board of the Town of Southold hereby appoints Eric Dantes as a member to the Southold Town Zoning Board of Appeals effective from January 1, 2020 through December 31, 2024. ✓Vote Record-Resolution RES-2020-16 Rl Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E Nappa Mover Z ❑ O ❑ ❑ Tabled James Dmizio Jr Voter 2 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter M ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Seconder El ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt 0 Supt Hawys Appt Southold Town Board Organizational Meeting January 2, 2020 page 13 ❑ No Action ❑ Lost 2020-17 CATEGORY: Organizational -Accounting DEPARTMENT. Town Clerk Zoning Board of Appeals Chairperson RESOLVED that pursuant to Section 267(1) of the Town Law, Leslie Weisman is hereby designated Chairperson of the Southold Town Board of Appeals for the term of January 1, 2020 through December 31, 2020; and be it FURTHER RESOLVED that the Chairperson of the Board of Appeals shall be responsible for furnishing to the Town Board a detailed monthly report of activities within the department; and be it FURTHER RESOLVED that the Chairperson of the Southold Town Board of Appeals shall be paid a salary of$13,000.00 per annum, in addition to the regular salary, effective January 1, 2020 through December 31, 2020, and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2020-17 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ __ _ ❑ Withdrawn Sarah E Nappa Voter El ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder Q ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-18 CATEGORY• Organizational -Accounting DEPART'1'TENT.• Accounting Depositories WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution, Southold Town Board Organizational Meeting January 2, 2020 page 14 banks in the State in which the Supervisor or other officers of the Town shall deposit moneys coming into their hands by virtue of their office; and WHEREAS, the Town Board may require any bank, so designated, to deposit with such Board bonds or certificates of the United States, of the State of New York or any county, town, city, village or school district of the State of New York, such security for such funds so deposited, but such bond or certificate shall be subject to the approval of the Town Board and shall be deposited in such place and held under such conditions as the Town Board may determine; now, therefore, be it RESOLVED that the following banks are designate for fiscal year 2020 as depositories, and the following securities are hereby required as collateral for such cash balances in said banks: Bank of America $5,000,000 BNB Bank $25,000,000 BNB Bank (Tax Receiver's Account) $5,000,000 Capital One Bank $25,000,000 Capital One Bank (Tax Receiver's Account) $25,000,000 Empire National Bank $25,000,000 First National Bank of Long Island $10,000,000 JP Morgan Chase Bank $10,000,000 People's United Bank $40,000,000 People's United Bank(Tax Receiver's Account) $5,000,000 AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Scott A. Russell to execute Collateral Agreements between the Town of Southold and the above designated banks and their Third Party Custodial Institutions, all in accordance with the approval of the Town Attorney; and be it FURTHER RESOLVED that authorization for increase and decrease of securities shall be subject to the approval of the Supervisor. ✓Vote Record-Resolution RES-2020-18 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled - Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover El ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter El ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2020 page 15 2020-19 CATEGORY• Organizational -Accounting DEPARTMENT• Accounting Bank ofAmerica RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America (the "Bank") as a depository of funds for the Town of Southold (the "Depositor"), with authority to accept at any time for the credit of the Depositor deposits in checking, savings, money market savings, term or any other account, by whomsoever made in whatever manner endorsed; and RESOLVED: That the Bank shall not be liable in connection with the collection of such items that are handled by the Bank without negligence and the Bank shall not be liable for the acts of its agents, subagents or for any other casualty; and RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against any losses, liabilities and claims resulting from payments, withdrawals or orders made or purported to be made in accordance with, or from actions taken in good faith and in reliance upon,these Resolutions: and PAYMENT ORDERS RESOLVED: That the Bank be, and hereby is, authorized and directed to certify,pay or otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and to whomsoever payable when such instruments and orders are properly made, signed, or endorsed by the signature, the actual or purported facsimile signature or the oral direction of any of the authorized signers below; provided, however, that any check, draft, note, bill of exchange, acceptance, undertaking or other instrument for the payment, transfer or withdrawal must bear the actual or purported facsimile signature of any 1 of the authorized signers below; and RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of the Depositor to endorse, negotiate and collect any and an checks, drafts, notes, bills of exchange, acceptances, undertakings and other instruments and to open and close and update information on any account of the Depositor at the Bank; and FUNDS TRANSFERS RESOLVED: That any of the authorized signers below acting alone be, and hereby is, authorized on behalf of the Depositor to instruct, orally or by such other means as the Bank may make available to Depositor, the Bank to initiate the transfer of funds by wire, telex, automated clearinghouse, book entry, computer or such other means, and to execute agreements with the Bank for the transfer of funds from any of Depositor's accounts and to delegate from time to time Southold Town Board Organizational Meeting January 2, 2020 page 16 to other persons the authority to initiate the transfer of funds from any such account; and ADDITIONAL RESOLUTIONS RESOLVED: That the Bank may rely on any signature, endorsement or order and any facsimile signature or oral instruction reasonably believed by the Bank to be made by an authorized signer, and the Bank may act on any direction of an authorized signer without inquiry and without regard to the application of the proceeds thereof,provided that the Bank acts in good faith; and RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against all losses, liabilities and claims resulting from payments, withdrawals or orders made or purported to be made in accordance with, or from actions taken in good faith and in reliance upon, these Resolutions: and RESOLVED: The Bank may rely on this document and on any certificate by an authorized representative of the Depositor as to the names and signatures of the authorized signers of the Depositor until the Bank has actually received written notice of a change and has had a reasonable period of time to act on such notice; and RESOLVED: That the Depositor agrees to notify the Bank promptly and in writing of any change in (a) these Resolutions, (b) the identity of persons authorized to sign, endorse or otherwise authorize payments, transfers or withdrawals, (c) ownership of the Depositor or the Depositor's legal structure or status, including the Depositor's dissolution or bankruptcy; and RESOLVED: That any of the following named persons, or persons from time to time holding the following offices of the Depositor be, and hereby are, designated as the authorized signers to act on behalf of the Depositor in accordance with the above resolutions: Supervisor Deputy Supervisor ✓Vote Record-Resolution RES-2020-19 Lf Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ 11 Tax Receiver's Appt Jill Dohertv Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Lowsa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2020 page 17 2020-20 CATEGORY. Organizational -Accounting DEPARTMENT. Accounting Bnb RESOLVED, that the Town Board of the Town of Southold hereby designates the BNB Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be and they hereby are authorized to borrow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payment of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan,pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and hereby is authorized to certify to the above Bank; the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and hereby is Southold Town Board Organizational Meeting January 2, 2020 page 18 authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. ✓Vote Record-Resolution RES-2020-20 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter D ❑ ❑ ❑ ❑ Supervisor's Appt .lames Dimzio Jr Voter 0 ❑ ❑ El ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-21 CATEGORY. Organizational -Accounting DEPARTMENT. Accounting Capital One Bank RESOLVED that the Town Board of the Town of Southold hereby designates the CAPITAL ONE BANK as a depository of this Corporation. DEPOSITS RESOLVED that CAPITAL ONE BANK is hereby authorized to receive any and all checks, notes, drafts or other instruments for the payment of money payable to this Corporation or to its order when bearing the apparent endorsement of this Corporation either by handwriting, typewriting, stamp impression, or by any other means, with or without the signature of any person purporting to be an officer or agent of this Corporation. That any officer, agent or nominee of said Corporation is hereby authorized to endorse the name of this Corporation either by handwriting, typewriting, stamp impression or by any other means, on any and all of the aforesaid instruments. That said Bank may receive any and all such checks, notes, drafts or other instruments for the payment of money for deposit or discount to the credit of said Corporation and it may conclusively assume, without inquiry, that all such deposits or discounts and all withdrawals of the proceeds thereof represent the exclusive property of said Corporation, hereby ratifying, confirming and approving any and all acts of said Bank in heretofore receiving for deposit or discount any such checks, notes, drafts or other instruments for the payment of money Southold Town Board Organizational Meeting January 2, 2020 page 19 from said Corporation and permitting withdrawal of the proceeds thereof. WITHDRAWALS RESOLVED that funds of this Corporation deposited in said Bank be subject to withdrawal upon checks, notes, drafts, bills of exchange, acceptances, undertakings or other orders for the payment of money including such as may bring about an overdraft or cause a debit pursuant to any existing agreement; between said Bank and the Corporation when signed whether by signature of facsimile thereof on behalf of this Corporation by any 1 of its following officers, or authorized signatures, to wit: Supervisor, Deputy Supervisor Or their/his/her successors in office RESOLVED that CAPITAL ONE BANK is hereby authorized to honor any such items without inquiry as to the circum- stances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or other person tendered in payment of his individual obligations; and RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount of any and all liabilities and obligations of the Corporation to the Bank and claims of every nature and description of the Bank against the Corporation whether now existing or hereafter incurred upon any and all money, securities and any and all property of the Corporation and the proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in any manner to or from the Bank, its correspondents or agents from or for this Corporation, whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount of said liabilities and obligations upon any and all deposits and credits of the Corporation with, and any and all claims of this Corporation against the Bank at any time existing and the Bank is hereby authorized at any time or times without notice, to apply such deposits or credits or ally part thereof to such liabilities or obligations and in such amounts as the Bank may elect although such liabilities or obligations may be contingent or un-matured and whether any collateral therefor is deemed adequate or not; and LOANS I RESOLVED that any 1 of the Corporation's officers or authorized signatures as follows: Supervisor, Deputy Supervisor or their/his/her successors in office Southold Town Board Organizational Meeting January 2, 2020 page 20 be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to: (a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no limit so indicate) amounts in the aggregate at anyone time outstanding upon such terms as they may deem advisable; (b) Discount with said Bank, commercial or other business paper belonging to this Corporation, made or drawn by or Upon third parties, without limit as to amount; (c) Give guarantees for the obligations of others in such form as Bank may require. (d) Give security for any liabilities of this Corporation to said Bank by pledge or assignment or a lien upon any real or personal property, tangible or intangible, of this Corporation, and (e) Execute in such form as may be required by the Bank all notes and other evidences of such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the same shall be valid unless So signed or endorsed, provided, however, that the endorsement of promissory notes discounted may be effected by anyone of them. RESOLVED that CAPITAL ONE BANK be and it is hereby authorized and directed to pay the proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether so payable to the order of any of said persons in their individual capacities or not, and whether such proceeds are deposited to the individual credit of any said persons or not. RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall remain in full force and effect until revoked or modified by written notice actually received by the Bank at its office where the account of this Corporation is then maintained, setting forth a Resolution to that effect stated to have been adopted by the Board of Directors of this Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this Corporation and bearing the purported seal of this Corporation; that the Secretary or any Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to certify, under the seal of this Corporation or not, but with like effect in the latter case, to the Bank the foregoing Resolutions, the names of the officers and other representatives and specimens of their respective signatures; and that the Bank may conclusively assume that persons at any time certified to it to be officers or other representatives of this Corporation continue as such until receipt by the Bank of written notice to the contrary. RESOLVED that the Corporation agrees that any oral or written stop-payment order must specify the precise account number and payee, date, amount and number of item and be given by one authorized in paragraph 3 hereof. The Corporation agrees to indemnify and hold the Bank harmless from and against any and all claims and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, expenses and costs (including but not limited to counsel fees) resulting from the Bank's non-payment of such item. The Corporation further agrees that the Bank will in no way be responsible or liable (a) for certification or payment through error or inadvertence of items which the Corporation has requested said Bank not to payor for delay in executing such request, (b) if by reason of such certification or payment items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned unpaid, or(c) for dishonoring and returning items unpaid for any reason which, but for a stop payment order , would be applicable. Said Bank shall not be liable for loss in transit or otherwise Southold Town Board Organizational Meeting January 2, 2020 page 21 of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of late presentation of any item. RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen calendar days of the delivery or mailing of any statement of account and cancelled check, draft or other instrument for the payment of money (hereinafter referred to as 'Instrument') of any claimed errors in such statement, or that the Corporation's signature upon any.such returned Instrument was forged, or that any such Instrument was made or drawn without the authority of this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or 3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said Bank in writing within six months after the delivery, or mailing of any such Instrument that any endorsement was forged, improper, made without the authority of the endorser or missing, said statement of account shall be considered correct for all purposes and said Bank shall not be liable for any payments made and charged to the account of the Corporation or for any other errors in the statement of account as rendered to it. No legal proceedings or actions shall be brought by this Corporation against the Bank to recover any payment of any instrument upon which any signature or endorsement has been forged or was improper, or which was drawn, made, accepted or endorsed without the authority of the Corporation or the endorser or not in accordance with the signature arrangements stated in paragraphs 2 or 3 hereof, or which was raised or altered, or on which an endorsement was missing unless (a)the Corporation shall have given the written notice as provided hereinabove, and (b) such legal proceedings or action shall be commenced within one year after the date when such statement and cancelled Instruments were delivered or mailed to the Corporation in the case of an unauthorized signature or any alteration on the face or back of the item or one and one-half years in the case of an unauthorized endorsement. RESOLVED that the Corporation also agrees to be bound by all the rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check book, statement of account, receipt, instrument or other agreement received by this Corporation from the Bank or delivered to the Bank by this Corporation, with the same effect as if each and every term thereof were set forth in full herein and made a part hereof. RESOLVED that in the event of any litigation in which the Bank and the Corporation are adverse parties, the right to a trial by jury and to interpose any defense based upon any Statute of Limitations or any claim of laches and any set-off or counterclaim of any nature or description, is hereby waived by the Corporation. All such litigation shall be brought exclusively in Supreme Court, Suffolk County, New York and shall be governed by the Laws of the State of New York. The Corporation agrees that if an attorney is used, from time to time, to enforce, declare or adjudicate any of the provisions herein or any of the rights herein granted to the Bank or to obtain payment for any amount due the Bank by reasons of transactions arising out of, relating to, authorized by, or made pursuant to this agreement, whether by suit or by any other means whatsoever the Bank's reasonable attorney's fees shall be due and payable by the Corporation. The Bank shall not, by any act, delay, omission or otherwise, be deemed to have waived any of its rights or remedies hereunder unless such waiver be in writing, signed by the Bank, and then only to the extent therein set forth; failure of the Bank to insist on compliance with, or to exercise any right or remedy granted to it by, the resolutions and agreements set forth herein or Southold Town Board Organizational Meeting January 2, 2020 page 22 any of its rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check book, statement of account, receipt, notice, instrument, or other agreement shall not be deemed a waiver thereof or a bar thereto on any other occasion nor shall same establish a course of conduct. RESOLVED that any notice to the Bank shall be deemed effective only if sent to and actually received at the branch, division or department of the Bank conducting the transaction hereunder. Any notice to the Corporation shall be deemed sufficient if sent to the last known address of the Corporation appearing on the records of the Bank. RESOLVED that any provision hereof which may prove unenforceable under any law shall not affect the validity of any other provision hereof. ✓Vote Record-Resolution RES-2020-21 0 Adopted ❑ Adopted as Amended ❑ Defeated - -- —"-" ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Mover 0 ❑ El ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ El Rescinded Robert Ghosio Voter 0 ❑ El ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hg%vys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-22 CATEGORY.• Organizational -Accounting DEPARTMENT. Accounting Empire National Bank RESOLVED, that the Town Board of the Town of Southold hereby designates Empire National Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Southold Town Board Organizational Meeting January 2, 2020 page 23 That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank, and be it further RESOLVED,that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above, and be it further RESOLVED, that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of the Town. ✓Vote Record-Resolution RES-2020-22 Rl Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled - Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E.Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Mover Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-23 CATEGORY. Organizational -Accounting DEPARTMENT: Accounting First National Bank of Long Island RESOLVED,that the Town Board of the Town of Southold hereby designates First National Bank of Long Island as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank, and be it further Southold Town Board Organizational Meeting January 2, 2020 page 24 RESOLVED, that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above, and be it further RESOLVED,that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above Bank,the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of the Town. ✓Vote Record-Resolution RES-2020-23 0 Adopted ❑ Adopted as Amended ❑ Defeated -- Yes/Aye No/Nay Abstain Absent ❑ Tabled _ ,❑ Withdrawn Sarah E.Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 121 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-24 CATEGORY: Organizational-Accounting DEPARTMENT. Accounting JP Morgan Chose RESOLVED, that the Town Board of the Town of Southold hereby designates JP Morgan Chase as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank, and be it further RESOLVED, that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above, and be it further Southold Town Board Organizational Meeting January 2, 2020 page 25 RESOLVED,that the Town Clerk of the Town of Southold be and she hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of the Town. ✓Vote Record-Resolution RES-2020-24 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-25 CATEGORY: Organizational-Accounting DEPARKWENT: Accounting People's United Bank RESOLVED, that the Town Board of the Town of Southold hereby designates the People's United Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby are authorized to borrow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payment of any sums so borrowed. Southold Town Board Organizational Meeting January 2, 2020 page 26 That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan,pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED,that the Secretary of this Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. ✓Vote Record-Resolution RES-2020-25 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _.__._�__ _.�.__ . ❑ Withdrawn Sarah E.Nappa Voter Q ❑ _❑mm ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-26 CATEGORY.• Organizational -Accounting DEPARTAIENT.• Accounting Invest Monies WHEREAS, Section 11 of the General Municipal Law requires that the Town Board may authorize the Supervisor, chief fiscal officer of the Town, to invest moneys not required for immediate expenditure; now, therefore, be it RESOLVED that the Supervisor is hereby authorized to deposit or invest moneys not required for immediate expenditure in special time deposit accounts or certificates of deposit issued by a Southold Town Board Organizational Meeting January 2, 2020 page 27 bank or trust company located and authorized to do business in this State, provided, however, that such time deposit accounts or certificates of deposit shall be payable within such time as the proceeds shall be needed to met such expenditures for which such moneys are obtained, and provided further that such time deposit accounts or certificates of deposit be secured in the manner provided in Section 11 of the General Municipal Law. ✓Vote Record-Resolution RES-2020-26 0 Adopted ❑ Adopted as Amended ❑ Defeated - ❑ Tabled - Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 11 ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-27 CATEGORY.• Organizational -Accounting DEPARTMENT.• Town Clerk Facsimile Signatures RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a facsimile signature to pay all checks, drafts, and other instruments for payment of money drawn upon the accounts of the Town of Southold by Supervisor Scott A. Russell, except those third party checks, drafts or other instruments in amounts in excess of$10,000. drawn upon the following banks: Bank of America BNB Bank Capital One Bank Empire National Bank First National Bank of Long Island JP Morgan Chase Bank People's United Bank ✓Vote Record-Resolution RES-2020-27 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Defeated James Duuzio Jr Mover Q ❑ ❑ ❑ ❑ Tabled fill Doherty Voter Q ❑ ❑ ❑ ❑ Withdrawn Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Seconder 0 0 0 0 Southold Town Board Organizational Meeting January 2, 2020 page 28 ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-28 CATEGORY: Organizational DEPARTMENT. Town Clerk Supervisor Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to Supervisor Scott A. Russell to travel within New York State and Washington, D.C. on town business, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2020 budget. ✓Vote Record-Resolution RES-2020-28 0 Adopted ❑ Adopted as Amended ❑ Defeated — ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑' ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ 11 Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-29 CATEGORY Y. Organizational DEPARTMENT. Town Clerk Comptroller Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Town Comptroller, Kristie Hansen-Hightower to travel within New York State to attend NYGFOA Board meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2020 budget. Southold Town Board Organizational Meeting January 2, 2020 page 29 ✓Vote Record-Resolution RES-2020-29 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter D ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ El Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder, 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-30 CATEGORY. Organizational DEPART31ENT: Town Clerk Chief of Police Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Chief Martin Flatley to travel to Albany,New York State as required to attend New York State Association of Chiefs of Police meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2020 budget. ✓Vote Record-Resolution RES-2020-30 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled __ < ❑ Withdrawn Sarah E.Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt .lames Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt .till Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-31 CATEGORY: Organizational DEPARTMENT: Town Clerk Southold Town Board Organizational Meeting January 2, 2020 page 30 Town Clerk Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Town Clerk Elizabeth A.Neville to travel within New York State to attend the Nassau/Suffolk Town Clerk meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2020 budget. ✓Vote Record-Resolution RES-2020-31 0 Adopted ❑ Adopted as Amended ❑ Defeated — - - — - ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Mover 121 ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio.lr Voter lZ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter lZ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-32 CATEGORY. Organizational DEPARTMENT Town Clerk Assessors Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Board of Assessors to travel within New York State to attend the Suffolk County Assessors Association meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2020 budget. ✓Vote Record-Resolution RES-2020-32 J Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt lames Dimzio Jr Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder, 10 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter D ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter Z ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2020 page 31 2020-33 CATEGORY.- Organizational-Accounting DEPARTAIENT: Accounting Reunbursement Rate of Vehicle Travel RESOLVED that any Town official, elected or appointed, who is required to use their own automobile in the performance of their duty, shall be compensated for travel expenses necessarily and actually incurred in carrying out the duties of their office, at a rate not to exceed the 2020 published IRS rate per mile of 57.5 cents per mile. ✓Vote Record-Resolution RES-2020-33 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa ' Voter Yl ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter D ❑ ❑ 11 ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-34 CATEGORY Y. Organizational DEPARTMEINIT: Town Clerk Association of Toivns Allowance RESOLVED that those officers and employees of the Town of Southold attending the Association of Towns of the State of New York be and hereby are allowed a maximum of $1300.00 per officer and employee for the actual and necessary expenses for registration, meals, travel, and lodging incurred while attending said meeting and adhering to the policy adopted by the Southold Town Board entitled "TOWN OF SOUTHOLD POLICY ON ATTENDANCE AT ASSOCIATION OF TOWNS MEETING" at the January 19, 2010 regular Town Board meeting. ✓Vote Record-Resolution RES-2020-34 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Defeated lames Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Vlhthdrawn Robert Ghosio Seconder 0 0 0 0 Southold Town Board Organizational Meeting January 2, 2020 page 32 ❑ Supervisor's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-35 CATEGORY CORY: Organizational DEPARTNIIENT.• Town Clerk Delegate &Alternate for Association of Towns RESOLVED that Town Clerk Elizabeth A. Neville be and hereby is designated to represent the Town of Southold at the annual meeting of the Association of Towns of the State of New York, to be held in New York City on February 16t"though the 19th 2020 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that alternate delegates to be determined. ✓Vote Record-Resolution RES-2020-35 0 Adopted ❑ Adopted as Amended ❑ Defeated -- ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0* ❑ ❑ p ❑ Supervisor's Appt James Dimzio Jr Voter ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-36 CATEGORY. Organizational DEPA RTt31E,NI P Town Clerk Payment of Dues Southold Town Board Organizational Meeting January 2, 2020 page 33 RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2020 Suffolk County,New York State and other related association dues for elected and appoint officials, and expenses incurred by these Southold Town elected and appointed officials with respect to said associations: American Planning Association New York State Association of Towns New York State Association of Large Towns New York State Planning Federation New York State Association of Conservation Commissions East End Supervisor's &Mayor's Association Suffolk County Supervisor's Association New York State Supervisor's & County Legislator's Association Nassau-Suffolk Town Clerk's Association New York State Town Clerk's Association New York State Association of Local Government Record Officers International Institute Municipal Clerks ARMA International, Association for Information Management Professionals New York State Town Attorneys Association Suffolk County Town Attorney's Association New York State Unified Court System Office of Court Administration New York State Society of Certified Public Accountants Government Finance Officers Association of the US and Canada American Institute of Certified Public Accountants New York State Bar Association Suffolk County Bar Association New York State Assessor's Association Suffolk County Assessor's Association Suffolk County Tax Receiver's Association Suffolk County Superintendent of Highways Association New York State Magistrate's Association Suffolk County Magistrates Association Nassau-Suffolk Court Clerk's Association Long Island Association of Municipal Comptrollers New York State Government Finance Officer's Association, Inc. New York State Chiefs of Police Association International Chiefs of Police Association Suffolk County Chiefs of Police Association Suffolk County Police Conference Solid Waste Association of North America-National Chapter Solid Waste Association of North America-New York Chapter Long Island Sanitation Officials Association New York State Association for Solid Waste Management New York State Association for Recycling New York State Product Stewardship Council Association of Public Historians of New York State (APHNYS) Southold Town Board Organizational Meeting January 2, 2020 page 34 ✓Vote Record-Resolution RES-2020-36 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent � _ _ ❑ Withdrawn Sarah E.Nappa Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-37 CATEG ORY.• Organizational DF.PARTIIIENT. Town Clerk Suffolk County Assessors Association RESOLVED that the Town Board of The Town of Southold hereby grants permission to Claire Glew to join and attend meetings of the Suffolk County Assessors Association. Dues to be a legal charge against the Assessors 2020 budget. ✓Vote Record'-Resolution RES-2020-37 0 Adopted ❑ Adopted as Amended ❑ Defeated El Tabled - Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-38 ( ATE,GOR3 Organizational -Accounting DEPARTWE NT. Accounting Petty Cash Southold Town Board Organizational Meeting January 2, 2020 page 35 RESOLVED that pursuant to Section 64(1-a) of the Town Law, a petty cash fund is hereby established in the following amounts for the following individuals: Solid Waste Coordinator James Bunchuck 850.00 Town Clerk Elizabeth A.Neville 500.00 Receiver of Taxes Kelly Fogarty 500.00 Town Attorney William Duffy 250.00 Supervisor Scott Russell 300.00 Justice Court Director Leanne Reilly 200.00 Chief of Police Martin Flatley 200.00 Senior Citizen Program Supervisor Karen McLaughlin 200.00 Adult Day Care Supervisor Shatina Jayne 100.00 Recreation Supervisor Janet Douglass 100.00 Executive Assistant Jeffrey Standish 100.00 ✓Vote Record-Resolution RES-2020-38 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 0 ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-39 CATEGORY. Organizational DEPARTMENT. Town Clerk Superintendent of Highways Purchases RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town Superintendent of Highways be and hereby is authorized to purchase equipment, tools, snow plows, and other implements and devices in accordance with the Town of Southold's procurement policy. ✓Vote Record-Resolution RES-2020-39 0 Adopted Yes/Aye No/Nav Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter p ❑ ❑ ❑ ❑ Defeated lames Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 ❑ ❑ ❑ 0 Withdrawn Robert Ghosio Seconder 0 0 0 ❑ Southold Town Board Organizational Meeting January 2; 2020 page 36 ❑ Supervisor's Appt Louisa P Evans Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-40 CATEGORY.• Organizational DEPARTMENT. Town Clerk Liaisons to Committees SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2020 Agricultural Advisory: Supervisor Scott A. Russell Anti-Bias Task Force:Supervisor Scott A. Russell Architectural: Councilman Bob Ghosio Audit Committee: Supervisor Scott A. Russell & Councilman James Dinizio Conservation Advisory Council: Councilman Jim Dinizio CAST: Supervisor Scott A. Russell Deer Management Task Force: Councilwoman Sarah Nappa Economic Development Committee: Councilman Bob Ghosio Helicopter Noise Steering: Councilwoman Sarah Nappa Historic Preservation: Supervisor Scott A. Russell Housing Advisory: Councilwoman Jill Doherty Land Preservation: Councilman Bob Ghosio Local Development Corp: Councilwoman Sarah Nappa Personnel: Supervisor Scott Russell, Deputy Supervisor& Deputy Supervisor Jill M. Doherty Police Advisory: Councilman Jim Dinizio Shellfish Advisory: Councilwoman Jill Doherty Transportation: Councilwoman Sarah Nappa Tree: Councilwoman Jill Doherty Water Advisory Committee: Councilwoman Sarah Nappa Youth Bureau: Councilwoman Sarah Nappa ✓Vote Record-Resolution RES-2020-40 ❑ Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E Nappa ❑ ❑ ❑ ❑ ❑ Tabled James Dinizio Ir ❑ ❑ ❑ ❑ ❑ Withdrawn Southold Town Board Organizational Meeting January 2, 2020 page 37 0 Supervisor's Appt Jill Doherty ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt = ❑ Rescinded Robert Ghosio ❑ El 11 ❑ Town Clerk's Appt Louisa P Evans ❑ ❑ ❑ ❑ ❑ Supt Hgwys Appt, Scott A Russell ❑ ❑ ❑ ❑ ❑ No Action ❑ Lost Comments regarding resolution 2020-40 SUPERVISOR RUSSELL: Just as a clarification, liaisons to committees, I make the appointments however, it should be clear that every Board member has an opportunity to attend the meetings,participate in the meetings and present any recommendations back to the Town Board. Largely liaisons just assure that there's regular attendance at these meetings. 2020-41 CATEGORY.• Organizational DEPART31ENT: Town Clerk Employee's Deferred Compensation Comm RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Employee's Deferred Compensation Committee: PBA President Richard Buonaiuto CSEA Representative Thomas Skabry Town Comptroller Kristie Hansen-Hightower Deputy Supervisor Jill M.Doherty Supervisor Scott Russell ✓Vote Record-Resolution RES-2020-41 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt .lames Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 '0 ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2020 page 38 2020-42 CATEGORY: Organizational -Accounting DEPARTMENT.- Town Clerk Executive Safety Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the following members to the Loss Control Program Executive Safety Committee: Town Attorney William Duffy, Chairperson Assistant Town Attorney Damon Hagan Solid Waste Coordinator James Bunchuck Chief of Police Martin Flatley Comptroller Kristie Hansen-Hightower Superintendent of Highways Vincent Orlando Human Services Director Karen McLaughlin Executive Assistant Jeffrey Standish Network & Systems Administrator Lloyd Reisenberg Government Liaison Denis Noncarrow Town Clerk Elizabeth Neville Deputy Supervisor Jill M. Doherty Supervisor Scott A Russell ✓Vote Record-Resolution RES-2020-42 0 Adopted ❑ Adopted as Amended ❑ Defeated - ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0' ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter D ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-43 CATEGORY: Organizational DEPARTMENT: Town Clerk Secretary Agricultural Advisory Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Cheryl kaswell as Southold Town Board Organizational Meeting January 2, 2020 page 39 Secretary of the Agricultural Advisory Committee, effective January 1, 2020 through December 31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-43 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ' ❑ Tabled _ , ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Mover 21 ❑ ❑ ❑ ❑ Tax Receiver's Appt hll Doherty Seconder 121 ❑ ❑ Robert Ghosio Voter D ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Louisa P Evans Voter RI ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-44 CATEGORY. Organizational DEPARTMENT: Town Clerk Labor Management Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Labor Management Committee: Supervisor Scott Russell Deputy Supervisor Jill M. Doherty Three (3) Members as appointed by CSEA which are as follows: Thomas Skabry Timothy Abrams Kim Fuentes ✓Vote Record-Resolution RES-2020-44 Rl Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated El Tabled Sarah E Nappa Voter 2 ❑ 11 ❑ ❑ Withdrawn James Dmizio Jr Voter [710 ❑ ❑ ❑ Supervisor's Appt Jill Doherty Mover Rl ❑ El ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter El El ❑ ❑ Rescinded Louisa P Evans Seconder 10 ❑ El ❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt 0 No Action Southold Town Board Organizational Meeting January 2, 2020 page 40 ❑ Lost 2020-45 CATEGORY: Organizational -Accounting DEPARTMENT: Accounting BOAR Compensation RESOLVED that the Town Board of the Town of Southold hereby,sets the compensation of the members of the Southold Town Board of Assessment Review, effective January 1, 2020 through December 31, 2020 at $1,602 per member per annum, payable on June 8, 2020, total compensation for all five members of this Board not to exceed $8,010 for 2020. ✓Vote Record-Resolution RES-2020-45 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 2 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder 2 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover RI ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-46 CATEGORY. Organizational DEPARTMENT: Town Clerk Secretary Board of Assessment Revietit, RESOLVED that the Town Board of the Town of Southold hereby appoints Catherine Kreshon as Secretary of the Board of Assessment Review, effective January 1, 2020 through December 31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-46 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Defeated lames Dmizio Ir Voter 2 ❑ ❑ ❑ ❑ Tabled Jill Doherty Voter 0 0 0 ❑ Southold Town Board Organizational Meeting January 2, 2020 page 41 ❑ Withdrawn Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter lZ ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-47 CATEGORY: Organizational DEPARTMENT: Town Clerk Architectural Review Committee Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Elizabeth Cantrell as Secretary of the Architectural Review Committee, effective January 1, 2020 through December 31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless'of the number of committees she serves. ,*'Vote Record-Resolution RES-2020-47 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Mover lZ ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Seconder lZ ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter R1 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter D ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-48 CATEGORY Y. Organizational DBPf4RTME NT. Town Clerk Chairperson of Committee on Health Issues RESOLVED that the Town Board of the Town of Southold hereby appoints Town Director of Human Services Karen McLaughlin as Chairperson of the Committee on Health Issues and Southold Town Board Organizational Meeting January 2, 2020 page 42 Services for the Elderly, and be it FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for committee appointment to the Town Board. ✓Vote Record-Resolution RES-2020-48 PI Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled - Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ El Supervisor's Appt James Dmizio Jr Mover D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ 'Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-49 CATEGORY. Organizational -Accounting DEPARTMENT. Accounting CAC Compensation RESOLVED that the Town Board of the Town of Southold hereby set the compensation for the members of the Southold Town Conservation Advisory Council at $67.24 per meeting, which includes inspections, effective January 1, 2020. ✓Vote Record-Resolution RES-2020-49 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Voter 10 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 1I ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter EI ❑ ❑ ❑ ❑ Town,Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwvs Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost c Southold Town Board Organizational Meeting January 2, 2020 page 43 2020-50 CATEGORY:• Organizational DEPARTME:NT. Town Clerk Conservation Advisory Council Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Lauren Standish as Secretary of the Conservation Advisory Council, effective January 1, 2020 through December 31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-50 RI Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter CSI ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Rl ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Seconder lZ ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover EI ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter El ❑ ❑ ❑ ❑ No Action ❑ Lost '2020-51 CA TE GOR Y. Organizational DL-PA RT111FN12: Town Clerk Land Preservation Connnittee RESOLVED that the Town Board of the Town of Southold hereby appoints Norman "Sam" McCullough as Chairperson and Anne Murray as Deputy Chairperson to the Land Preservation Committee effective January 1, 2020 through December 31, 2020. ✓Vote Record-Resolution RES-2020-51 RI Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent El Defeated Sarah E Nappa Voter Rl ❑ ❑ ❑ ❑ Tabled ❑ Withdrawn James Dimzio Jr Voter CEJ ❑ El El Jill Doherty Voter 0 El El ❑ ❑ Supervisor's Appt El Tax Receiver's Appt Robert Gliosio Mover CEJ ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Seconder Rl ❑ ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt 0 No Action Southold Town Board Organizational Meeting January 2, 2020 page 44 ❑ Lost 2020-52 C4 TE GORY. Organizational DEPARTHENT. Town Clerk Secreta7y Deer Management RESOLVED that the Town Board of the Town of Southold hereby appoints Nancy Foote as Secretary of the Deer Management Task Force, effective January 1, 2020 through December 31, 2020 not to exceed five (5)hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-52 0 Adopted ❑ Adopted as Amended ❑ Defeated 11 Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Seconder lZ ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Pl ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter lZ ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter lZ ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-53 Ct TEGOR Y. Organizational DEPAREVE AlT. Town Clerk 2020 Secretary Economic Development RESOLVED that the Town Board of the Town of Southold hereby appoints Stella Reinen as Secretary of the Economic Development committee, effective January 1, 2020 through December 31, 2020 not to exceed five (5)hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-53 M Adopted Yes/Aye No/Nav Abstain Absent ❑ Adopted as Amended Sarah E Nappa Voter Q ❑ ❑ ❑ ❑ Defeated .lames Dmizio Jr Mover 0 ❑ ❑ ❑ 0 Tabled Jill Doherty Seconder 121 ❑ 0 ❑ Southold Town Board Organizational Meeting January 2, 2020 page 45 ❑ Withdrawn Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Louisa P Evans Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-54 CATEGORY.• Organizational DEPARL ENT: Town Clerk Board of Ethics Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Mary Silleck as Secretary of the Board of Ethics, effective January 1, 2020 through December 31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-54 RI Adopted ❑ Adopted as Amended ❑ Defeated - Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter Cl ❑ ❑ ❑ ❑ Supervisor's Appt James Dinizio Jr Voter Rl ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder Z ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter PI ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-55 C:4 TEGORY. Organizational DEPfi RTMENT: Town Clerk Secretary Historic Preservation RESOLVED that the Town Board of the Town of Southold hereby appoints Tracey Dwyer as Secretary of the Historic Preservation Commission, effective January 1, 2020 through December Southold Town Board Organizational Meeting January 2, 2020 page 46 31, 2020. ✓Vote Record-Resolution RES-2020-55 0 Adopted ❑ Adopted as Amended ❑ Defeated ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E Nappa Voter 10 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmtzio Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter ❑ ❑ ❑ ❑ ❑ Rescinded Robert Ghosto Seconder EI ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Mover 121 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-56 CATEGORY. Organizational DEPARTMENT. Town Clerk Secretary Housing Advisory Commission RESOLVED that the Town Board of the Town of Southold hereby appoints Valerie DeFio as " Secretary of the Housing Advisory Commission, effective January 1, 2020 through December 31, 2020 not to exceed five (5)hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-56 El Adopted ❑ Adopted as Amended ❑ Defeated - El Tabled Yes/Aye No/Nay Abstain Absent � > ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter El ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover [71 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-57 CA TF.GORY. Organizational Southold Town Board Organizational Meeting January 2, 2020 page 47 DEPARTIITENT: Town Clerk Secretary Shellfish Advisory RESOLVED that the Town Board of the Town of Southold hereby appoints Laura Arena as Secretary of the Shellfish Advisory Committee, effective January 1, 2020 through December 31, 2020 not to exceed five (5)hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves' ✓Vote Record-Resolution RES-2020-57 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled _ 11Tabledawn Sarah E Nappa Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dimzio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A.Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-58 CATEGORY.• Organizational DEPARTMENT: Town Clerk ' Tree Committee Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Diane DiSalvo as Secretary of the Tree Committee, effective January 1, 2020 through December 31, 2020 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. ✓Vote Record-Resolution RES-2020-58 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Sarah E.Nappa Voter 0 ❑ ❑ ❑ ❑ Withdrawn James Dmizio Jr Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P Evans Voter 0 ❑' ❑ ❑ ❑ Town Clerk's Appt Scott A Russell Voter 0 ❑, ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action 0 Lost Southold Town Board Organizational Meeting January 2, 2020 page 48 2020-59 CATEGORY Organizational -Accounting DEPART711ENT. Accounting Crossing Guard Rates RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates for School Crossing Guards as of January 1, 2020: First Post Rate, $97.32 Second Post Rate $125.12 ✓Vote Record-Resolution RES-2020-59 RI Adopted ' ❑ Adopted as Amended ❑ Defeated -- ❑ Tabled Yes/Aye No/Nay Abstain Absent ❑ Withdrawn Sarah E.Nappa Voter Rl ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover Z ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter RI ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-60 CATEGORY.• Organizational -Accounting DEPARTMENT. Accounting Set 2020 Traffic Control Officer&Seasonal Police Officer Rates RESOLVED that the Town,Board of the Town of Southold hereby establishes the following hourly pay rates as of January 1, 2020: Traffic Control Officers $17.82 Seasonal Police Officers $22.52 ✓Vote Record-Resolution RES-2020-60 El Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E Nappa Voter 9 0 0 0 Southold Town Board Organizational Meeting January 2, 2020 page 49 ❑ Tabled James Dinizio Jr Voter 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Mover 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2020-61 CATEGORY: Contracts,Lease&Agreements DEPARTMENT: Land Preservation 2020 Retainer Agreement-Lisa Clare Kombrink, Esq. Financial Impact: CM.8660.2.500.100 (Legal Counsel). RESOLVED that the Town Board of the Town of Southold hereby engages the professional services of Lisa Clare Kombrink, Esquire, to provide lelZal counsel to the Land Preservation Department and authorizes the Supervisor to sil4n a 2020 Retainer Agreement. Compensation shall be billed at a municipal rate of$245.00 per hour for Lisa Clare Kombrink, Esq., and, on an as-needed basis for her partner, Martin D. Finnegan, Esq., for preparing contracts for and to provide legal services with regard to farmland acquisitions, and to assist in other matters related to the Town's land preservation program. Time for her associate, Katerina Grinko, will be billed at $175.00 per hour. Additional expenses subject to reimbursement shall include, but are not limited to, travel time, courier or messenger services, photocopies, telephone calls,telecopies, and postage. Invoices submitted monthly under the terms of this retainer agreement shall be a legal charge to the 2020 Community Preservation Fund budget CM.8660.2.500.100 (Legal Counsel). ✓Vote Record-Resolution RES-2020-61 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Mover 0 ❑ ❑ ❑ ❑ Town Clerk's Appt• Louisa P Evans Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Southold Town Board Organizational Meeting January 2, 2020 page 50 2020-62 CATEGORY.• Contracts, Lease &Agreements DEPARTMENT. Land Preservation 2020 Retainer Agreement-Mary C. Wilson, Esq. Financial Impact: CM.8660.2.500.100 (Legal Counsel). RESOLVED that the Town Board of the Town of Southold hereby engages the professional services of Mary C. Wilson,Esquire, to provide legal counsel to the Land Preservation Department and authorizes the Supervisor to sign a 2020 Retainer Agreement. Compensation shall be at a municipal rate of$245.00 per hour to prepare contracts for and to provide legal services with regard to open space acquisitions, and other matters related to the Town's land preservation program. Additional expenses subject to reimbursement shall include, but are not limited to, travel time, photocopies, printing fees,telephone calls, telecopies, courier or messenger services, and postage. Invoices submitted on a monthly or quarterly basis under the terms of this retainer agreement shall be a legal charge to the 2020 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel). ✓Vote Record-Resolution RES-2020-62 0 Adopted 0 Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Sarah E Nappa Mover ❑ ❑ ❑ ❑ Supervisor's Appt James Dmizio Jr Voter D ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty , Seconder 0 ❑ ❑ ❑ ❑ Rescinded Robert Ghosio Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P Evans Voter 0 ❑ El ❑ ❑ Supt Hgwys Appt Scott A Russell Voter 10 ❑ ❑ ❑ ❑ No Action ❑ Lost 2020-63 CATEGORY. Organizational DEPART,VIEIVT.• Town Clerk Meeting Dates 2020 SOUTHOLD TOWN BOARD MEETING DATES (All meetings held on Tuesday,unless otherwise specified) January 2 Organizational Meeting 11:00 a.m. (Thursday) 2 Regular meeting 4.30 p.m. 14 Regular Meeting 7.00 p.m. Southold Town Board Organizational Meeting January 2, 2020 page 51 28 Regular Meeting 4:30 p.m. February 11 Regular Meeting 7:00 p.m. (New York State Association of Towns Mtg. February 16-19) 25 Regular Meeting 4:30 p.m. March 10 Regular Meeting 7:00 p.m. 24 Regular Meeting 4:30 p.m. April 7 Regular Meeting 7:00 p.m. 21 Regular Meeting 4:30 p.m. May 5 Regular Meeting 7:00 p.m. 19 Regular Meeting 4:30 p.m. June 2 Regular Meeting 7:00 p.m. 16 Regular Meeting 4:30 p.m. 30 Regular Meeting 7:00p.m. July 14 Regular Meeting 4:30 p.m 28 Regular Meeting 7:00p.m. August 5 Fishers Island Meeting 1:30 p.m. (Wednesday) 11 Regular Meeting 430 p.m. 25 Regular Meeting 7.00 p.m. September 8 Regular Meeting 430 p.m. 22 Regular Meeting 7:00 p.m. October 6 Regular Meeting 4:30 p.m. 20 Regular Meeting 7:00 p.m. November 3 Election Day Town Hall closed 4 Regular Meeting 7:00p.m. (Wednesday) Budget P.H. 4:00p.m. &7:00 p.m. 17 Regular Meeting 4:30 p.m. December 1 Regular Meeting 7.00 p m. 15 Regular Meeting 4:30 p.m. ✓Vote Record-Resolution RES-2020-63 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Sarah E Nappa Voter 0 ❑ ❑ ❑ ❑ Tabled lames Dnuzio Ir Mover 0 ❑ ❑ ❑ ❑ Withdrawn Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Robert Ghosio Voter D ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P Evans Voter 0 ❑ ❑ ❑ ❑ Rescinded Scott A Russell Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Southold Town Board Organizational Meeting January 2, 2020 page 52 ❑ No Action ❑ Lost Closing Comments Supervisor Russell SUPERVISOR RUSSELL: That completes the business of the organizational agenda. I would just like to take a minute to welcome Councilwoman Sarah Nappa to the Town Board. It's nice to have you, we look forward to collaboration on behalf of the entire board. Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 11:44 AM Eliz eth A.Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER:Jill Doherty, Councilwoman AYES: Nappa, Dinizio Jr, Doherty, Ghosio, Evans, Russell