Loading...
HomeMy WebLinkAboutAG-01/04/2022 O ORGANIZATIONAL AGENDA FINAL SOUTHOLD TOWN BOARD January 4, 2022 11:00 AM POLICY: At the beginning of scheduled Town Board meetings, the attending public is encouraged to briefly address the Town Board relating to agenda resolutions prior to their enactment; the public will also be given time at the conclusion of the regularly scheduled business agenda to address the Board on any given topic. ONLINE ACCESS: The Tentative Agenda is generally available the Friday before the meeting. The video of the meeting is usually available to watch live during the meeting. Minutes with adopted resolutions are available 1-2 days after the meeting. A full copy of the minutes, agenda and meeting video can be viewed by going to the official Town of Southold website: www.southoldtownny.gov <http://www.southoldtownny.gov> and following either of the following: (1) Move pointer over “Government” on the Town website home page. You will find the title “Town Supervisor/Town Board”. Under this title you will see “Southold Town Board Meetings and Agendas”. or (2) Go to “How Do I”, in the right upper corner of the Town website home page, Choose “Access”, then “Southold Town Board Meetings and Agendas. Go to the date of the meeting and click on "Minutes Packet" this is the full copy of the resolutions. (Scroll to bottom of page for KEY to symbols). You can view the live video of the meeting by clicking on the camera symbol. All of this information is available 24/7. If you would like help navigating the site, please feel free to call my office 631-765-1800. Due to the expiration of the New York State Governor’s Executive Orders regarding the COVID-19 pandemic in-person access to the Public will now be permitted. The meeting will still be accessible via Zoom and streamed live on the Town’s website. The meeting can be viewed live by going to the Town’s website at www.southoldtownny.gov <http://www.southtownny.gov> home page. Click on the “Government” tab, once the drop down menu appears, under “Town Supervisor/Town Board”, click on “Southold Town Board Minutes and Agendas” which takes the user to the Town of Southold Meeting Portal page. Once on the Meeting Portal page, click on the date of the meeting you wish to view and then click on “Video”. A recording of the meeting will also air on Channel 22 and will be posted on the Town’s website Instructions and link to attend the meeting will be available on the Town’s website or by calling the Town Clerk’s office at (631)765-1800. A telephone number will also be provided to allow members of the public to attend via telephone. Written comments and/or questions may also be submitted via email to the Town Clerk at denisn@southoldtownny.gov <mailto:denisn@southoldtownny.gov>and Lynda.rudder@town.southold.ny.us <mailto:Lynda.rudder@town.southold.ny.us> . Said comments and/or questions will be considered at the public hearing provided that they are submitted no later than 12:00 P.M. (Prevailing Time) on the day of the public hearing. Pursuant to the requirements of the Executive Order of the Governor of the State of New York, a transcript will be prepared of the public hearing, and a copy shall be filed with the Town Clerk and placed upon the Town's website. Please check the meeting Agenda posted on the Town’s website (www.southoldtownny.gov) for further instructions or for any changes to the instructions to access the public hearing, and for updated information. I. Call to Order 11:00 AM Meeting called to order on January 4, 2022 at Meeting Hall, 53095 Route 25, Southold, NY. Attendee Name Present Absent Late Arrived Councilwoman Sarah E. Nappa    Councilman Greg Doroski    Councilman Brian O Mealy    Councilwoman Jill Doherty    Justice Louisa P. Evans    Supervisor Scott A. Russell    II. Communication III. Public Portion IV. Discussion V. Resolutions 2022-1 CATEGORY: Organizational DEPARTMENT: Supervisor Confidential Secretary to Supervisor SUPERVISOR’S APPOINTMENTS Supervisor Scott Russell hereby appoints Lauren Standish as Confidential Secretary to the Supervisor effective January 1, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-1 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-2 CATEGORY: Organizational DEPARTMENT: 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, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-2 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-3 CATEGORY: Organizational DEPARTMENT: Town Clerk Appoint Deputy Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle Nickonovitz as Deputy Town Comptroller effective January 1, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-3  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-4 CATEGORY: Organizational DEPARTMENT: Town Clerk Appoint Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints To Be Determined as Town Attorney effective January 1, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-4 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2022-5 CATEGORY: Organizational DEPARTMENT: Town Clerk 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 121,437.00 Councilwoman Jill Doherty 38,350.00 Councilman Gregory Doroski 38,350.00 Councilman Brian Mealy 38,350.00 Councilwoman Sarah Nappa 38,350.00 Justice Louisa P. Evans 58,481.00 Justice Eileen Powers 78,446.00 Justice Daniel Ross 78,446.00 Town Clerk Richard D Noncarrow 112,194.00 Superintendent of Highways Daniel Goodwin 116,437.00 Receiver of Taxes Kelly Fogarty 43,775.00 Assessor Kevin Webster 83,859.00 Assessor Richard Caggiano 83,859.00 Assessor Charles Sanders 83,859.00 Trustee Elizabeth Gillooly 21,177.00 Trustee Glen Goldsmith 21,177.00 Trustee A. Nicholas Krupski 21,177.00 Trustee Elizabeth Peeples 21,177.00 Trustee Eric Sepenoski 21,177.00 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-2022-5  Adopted Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa     Defeated  Greg Doroski     Tabled  Withdrawn Brian O Mealy      Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Louisa P. Evans      Rescinded Scott A. Russell      Town Clerk's Appt Supt Hgwys Appt  No Action   Lost 2022-6 CATEGORY: Organizational DEPARTMENT: Town Clerk Emergency Preparedness 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, 2022 through December 31, 2022, 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 Daniel Goodwin Assistant Deputy Coordinator Director of Human Services Karen McLaughlin Assistant Deputy Coordinator Eric Haas Fire Coordinator Don Fisher Coord of Communication Charles Burnham Coord of Communication  Vote Record - Resolution RES-2022-6 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-7 CATEGORY: Organizational DEPARTMENT: Town Clerk 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, 2022 through December 31, 2022: Deputy Supervisor 3,000.00 Justice Court Director Leanne Reilly 116,291.00 Town Attorney 162,181.00 Deputy Town Attorney John Burke 125,000.00 Assistant Town Attorney Damon Hagan 125,000.00 Secretary, Office of the Town Attorney Melissa Mirabelli 67,800.00 Town Comptroller Kristie Hansen-Hightower 162,877.00 Deputy Town Comptroller Michelle Nickonovitz 110,040.00 .00 ¥ Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski 83,210.00 ‡ Confidential Secretary, Office of the Supervisor, Lauren Standish 85,871.00 ¥ Senior Account Clerk Typist, Diana Whitecavage 77,977.00 Personnel Assistant, Christine Foster 79,569.00 ‡ Town Engineer, Michael Collins 159,181.00 Principal Account Clerk Lynda Rudder 92,529.00 ¥ Network & Systems Administrator Lloyd Reisenberg 127,345.00 ¥ Secretarial Assistant Regina Blasko 73,058.00 £ Town Director of Human Services Karen McLaughlin 150,957.00 † Senior Citizens Program Supervisor, Jacqueline Martinez 107,124.00 £ Building Maintenance Supervisor Timothy Abrams 107,100.00 ‡ Chief Building Inspector Michael Verity 127,345.00 ¥ Solid Waste Coordinator James Bunchuck 127,345.00 † Town Planning Director Heather Lanza 133,399.00 £ Government Liaison Officer 85,633.00 Deputy Receiver of Taxes Cynthia Lake 2,000.00 Landmarks Preservation Coordinator Kim Fuentes 6,000.00 Deputy Solid Waste Coordinator 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 Deputy Town Clerk Jennifer Mudd 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 8% longevity ¥ plus 7% longevity ‡ plus 6% longevity £ plus 5% longevity  Vote Record - Resolution RES-2022-7 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  Sarah E. Nappa     Tabled  Greg Doroski      Withdrawn Brian O Mealy      Supervisor's Appt  Tax Receiver's Appt Jill Doherty     Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2022-8 CATEGORY: Organizational DEPARTMENT: Town Clerk Marriage Officer RESOLVED that the Town Board of the Town of Southold hereby appoints Town Clerk Denis Noncarrow as Marriage Officer for the Town of Southold, effective January 1, 2022 through December 31, 2026, to serve at no compensation.  Vote Record - Resolution RES-2022-8 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2022-9 CATEGORY: Organizational DEPARTMENT: Town Clerk Deputy Town Clerk - Rudder TOWN CLERK APPOINTMENT Town Clerk Denis Noncarrow hereby appoints Principal Account Clerk Lynda M. Rudder as Deputy Town Clerk for the Town of Southold for the term of January 1, 2022 through December 31, 2026  Vote Record - Resolution RES-2022-9  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-10 CATEGORY: Organizational DEPARTMENT: Town Clerk Deputy Town Clerk - Born TOWN CLERK APPOINTMENT Town Clerk Denis Noncarrow hereby appoints Account Clerk Typist Sabrina M. Born as Deputy Town Clerk for the Town of Southold for the term of January 1, 2022 through December 31, 2026.  Vote Record - Resolution RES-2022-10 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-11 CATEGORY: Organizational DEPARTMENT: Town Clerk Deputy Town Clerk - Mudd TOWN CLERK APPOINTMENT Town Clerk Denis Noncarrow hereby appoints Office Assistant Jennifer Mudd as Deputy Town Clerk for the Town of Southold for the term of January 1, 2022 through December 31, 2026.  Vote Record - Resolution RES-2022-11  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-12 CATEGORY: Organizational DEPARTMENT: Town Clerk Registrar of Vital Statistics RESOLVED that in accordance with Article 41, Section 4121 of the Public Health Law, the Town Board of the Town of Southold hereby appoints Denis Noncarrow as Registrar of Vital Statistics for the Town of Southold for the term beginning on January 1, 2022 and ending on December 31, 2026, to serve at no compensation; and be it FURTHER RESOLVED that the Town Clerk be and he hereby is instructed to file such certificates with the proper parties as are required by Section 30, Subdivision 3 of the Town Law.  Vote Record - Resolution RES-2022-12 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Greg Doroski     Tabled  Withdrawn  Brian O Mealy      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Louisa P. Evans      Rescinded Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt   No Action  Lost 2022-13 CATEGORY: Organizational DEPARTMENT: Town Clerk Deputy Registrar and Sub-Registrars Registrar of Vital Statistics Denis Noncarrow hereby appoints Principal Account Clerk Lynda M. Rudder as Deputy Registrar of Vital Statistics for the term beginning on January 1, 2022 and ending on December 31, 2026. Registrar of Vital Statistics Denis Noncarrow hereby appoints Account Clerk Typist Sabrina M. Born as Sub-Registrar of Vital Statistics for the term beginning on January 1, 2022 and ending on December 31, 2026. Registrar of Vital Statistics Denis Noncarrow hereby appoints Office Assistant Jennifer Mudd as Sub-Registrar of Vital Statistics for the term beginning on January 1, 2022 and ending on December 31, 2026.  Vote Record - Resolution RES-2022-13 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2022-14 CATEGORY: Organizational DEPARTMENT: Town Clerk Deputy Tax Receiver T AX R ECEIVER’S A PPOINTMENT Receiver of Taxes Kelly Fogarty hereby appoints Tax Cashier Cynthia Lake as Deputy Receiver of Taxes for the Town of Southold for the term of January 1, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-14 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-15 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-2022-15 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-16 CATEGORY: Organizational DEPARTMENT: Town Clerk Petty Cash 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 Denis Noncarrow 500.00 Receiver of Taxes Kelly Fogarty 500.00 Deputy Town Attorney John Burke 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 Building Maintenance Supervisor Timothy Abrams 100.00  Vote Record - Resolution RES-2022-16  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-17 CATEGORY: Organizational DEPARTMENT: Town Clerk Depositories WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution, 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 2022 as depositories, and the following securities are hereby required as collateral for such cash balances in said banks: Bank of America $5,000,000 Dime Bank $25,000,000 Dime Bank (Tax Receiver’s Account) $5,000,000 Capital One Bank $40,000,000 Capital One Bank (Tax Receiver’s Account) $25,000,00 Flushing Bank $25,000,000 First National Bank of Long Island $10,000,000 JP Morgan Chase Bank $10,000,000 Hanover Bank $5,000,000 People's United Bank $5,000,000 People's United Bank (Tax Receiver’s Account) $50,000,000 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-2022-17 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-18 CATEGORY: Organizational DEPARTMENT: Town Clerk Capital One Bank DEPOSITS 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 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 RESOLVED that any 1 of the Corporation‘s officers or authorized signatures as follows: Supervisor, Deputy Supervisor or their/his/her successors in office 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 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 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. CAPITAL ONE RESOLVED, that the Town Board of the Town of Southold hereby designates Capital One 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. 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-2022-18 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action  Lost 2022-19 CATEGORY: Organizational DEPARTMENT: Town Clerk Dime RESOLVED, that the Town Board of the Town of Southold hereby designates the Dime 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. 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-2022-19 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-20 CATEGORY: Organizational DEPARTMENT: Town Clerk Bank of America 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 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-2022-20 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2022-21 CATEGORY: Organizational DEPARTMENT: Town Clerk Flushing Bank RESOLVED, that the Town Board of the Town of Southold hereby designates Flushing 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. 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-2022-21 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-22 CATEGORY: Organizational DEPARTMENT: Town Clerk 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 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-2022-22 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-23 CATEGORY: Organizational DEPARTMENT: Town Clerk JP Morgan Chase 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 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-2022-23 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-24 CATEGORY: Organizational DEPARTMENT: Town Clerk People’s United Bank RESOLVED, that the Town Board of the Town of Southold hereby designates 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. 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-2022-24 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-25 CATEGORY: Organizational DEPARTMENT: Town Clerk 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 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-2022-25 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-26 CATEGORY: Organizational 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 Dime Capital One Bank Flushing Bank First National Bank of Long Island JP Morgan Chase Bank People’s United Bank  Vote Record - Resolution RES-2022-26  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-27 CATEGORY: Organizational DEPARTMENT: Town Clerk Appoint to the Southold Town Planning Board RESOLVED that the Town Board of the Town of Southold hereby appoints Martin Sidor as a member to the Southold Town Planning Board effective from January 1, 2022 through December 31, 2025.  Vote Record - Resolution RES-2022-27 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-28 CATEGORY: Organizational DEPARTMENT: Town Clerk Planning Board Chairperson Planning Board Chairperson 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, 2022 through December 31, 2022; 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 $3,000.00 per annum, in addition to the regular salary, effective January 1, 2022 through December 31, 2022 and the same shall be paid in regular bi-weekly payments.  Vote Record - Resolution RES-2022-28  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-29 CATEGORY: Organizational DEPARTMENT: Town Clerk Appoint Member to the Southold Town Zoning Board of Appeals RESOLVED that the Town Board of the Town of Southold hereby appoints Patrica Acampora as a member to the Southold Town Zoning Board of Appeals effective from January 1, 2022 through December 31, 2025.  Vote Record - Resolution RES-2022-29 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Greg Doroski     Tabled  Brian O Mealy     Withdrawn  Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Louisa P. Evans      Rescinded Scott A. Russell      Town Clerk's Appt  Supt Hgwys Appt No Action  Lost  2022-30 CATEGORY: Organizational 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, 2022 through December 31, 2022; 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, 2022 through December 31, 2022, and the same shall be paid in regular bi-weekly payments.  Vote Record - Resolution RES-2022-30 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-31 CATEGORY: Organizational DEPARTMENT: Town Clerk 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, 2022 to December 31, 2022: Planning Board $17,541.00 per member Zoning Board of Appeals $17,541.00 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.  Vote Record - Resolution RES-2022-31 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-32 CATEGORY: Organizational DEPARTMENT: Town Clerk Payment of Dues RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2022 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)  Vote Record - Resolution RES-2022-32 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa     Defeated  Tabled  Greg Doroski     Withdrawn  Brian O Mealy      Supervisor's Appt Jill Doherty      Tax Receiver's Appt  Rescinded Louisa P. Evans     Town Clerk's Appt  Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2022-33 CATEGORY: Organizational DEPARTMENT: 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 2022 budget.  Vote Record - Resolution RES-2022-33 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-34 CATEGORY: Organizational DEPARTMENT: Town Clerk Delegate & Alternate for Association of Towns RESOLVED that ________________________________ be and he hereby is designated to represent the Town of Southold at the annual meeting of the Association of Towns of the State of thrd New York, to be held in New York City on February 20 though the 23, 2022 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-2022-34 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-35 CATEGORY: Organizational DEPARTMENT: Town Clerk Association of Towns 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-2022-35 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-36 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 2022 budget.  Vote Record - Resolution RES-2022-36  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-37 CATEGORY: 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 2022 budget.  Vote Record - Resolution RES-2022-37 Adopted  Yes/Aye No/Nay Abstain Absent  Adopted as Amended Sarah E. Nappa      Defeated Tabled  Greg Doroski     Withdrawn  Brian O Mealy     Supervisor's Appt  Jill Doherty     Tax Receiver's Appt  Rescinded  Louisa P. Evans     Town Clerk's Appt  Scott A. Russell      Supt Hgwys Appt No Action  Lost  2022-38 CATEGORY: Organizational DEPARTMENT: 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 2022 budget.  Vote Record - Resolution RES-2022-38  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell     No Action  Lost  2022-39 CATEGORY: Organizational DEPARTMENT: Town Clerk Town Clerk Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Southold Town Clerk Denis Noncarrow 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 2022 budget.  Vote Record - Resolution RES-2022-39 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Sarah E. Nappa      Defeated Greg Doroski      Tabled Withdrawn  Brian O Mealy     Supervisor's Appt  Jill Doherty      Tax Receiver's Appt Louisa P. Evans      Rescinded  Town Clerk's Appt Scott A. Russell     Supt Hgwys Appt  No Action  Lost  2022-40 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 2022 budget.  Vote Record - Resolution RES-2022-40 Adopted   Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2022-41 CATEGORY: Organizational DEPARTMENT: Town Clerk Reimbursement Rate of Vehicle Travel RESOLVED that any Town official, elected or appointed, who is required to use his own automobile in the performance of his duty, shall be compensated for travel expenses necessarily and actually incurred in carrying out the duties of his office, at a rate not to exceed 2022 published IRS rate per mile.  Vote Record - Resolution RES-2022-41 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-42 CATEGORY: Organizational DEPARTMENT: Town Clerk Liaisons to Committees SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2022 Agricultural Advisory: Supervisor Scott A. Russell Anti-Bias Task Force: Supervisor Scott A. Russell, Councilman Brian O. Mealy Architectural: Audit Committee: Supervisor Scott A. Russell & Councilman Greg Doroski Conservation Advisory Council: Councilman Brian O. Mealy Deer Management Task Force: Councilman Greg Doroski Economic Development Committee: Councilman Greg Doroski Helicopter Noise Steering: Councilwoman Sarah Nappa Historic Preservation: Supervisor Scott A. Russell Housing Advisory: Councilwoman Jill M. Doherty Land Preservation: Councilwoman Sarah Nappa Local Development Corp: Councilman Greg Doroski Police Advisory: Councilman Brian O. Mealy, Supervisor Scott A. Russell Shellfish Advisory: Councilwoman Jill M. Doherty Transportation: Councilwoman Sarah Nappa Tree: Councilwoman Jill M. Doherty Youth Bureau: Councilman Brian O. Mealy Water /Environmental Education Committee Creation to be discussed  Vote Record - Resolution RES-2022-42 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-43 CATEGORY: Organizational DEPARTMENT: 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 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-2022-43 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled   Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy      Tax Receiver's Appt Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-44 CATEGORY: Organizational DEPARTMENT: 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 Town Comptroller Kristie Hansen-Hightower Councilwoman Jill M. Doherty Supervisor Scott Russell  Vote Record - Resolution RES-2022-44 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-45 CATEGORY: Organizational 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, Chairperson Assistant Town Attorney Damon Hagan Solid Waste Coordinator James Bunchuck Chief of Police Martin Flatley Comptroller Kristie Hansen-Hightower Superintendent of Highways Daniel Goodwin Human Services Director Karen McLaughlin Building Maintenance Supervisor Timothy Abrams Network & Systems Administrator Lloyd Reisenberg Government Liaison Town Clerk Denis Noncarrow Supervisor Scott A Russell  Vote Record - Resolution RES-2022-45  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded  Town Clerk's Appt Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-46 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 Superintendent of Highways Daniel Goodwin Three (3) Members as appointed by CSEA  Vote Record - Resolution RES-2022-46  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost  2022-47 CATEGORY: Organizational DEPARTMENT: Town Clerk Land Preservation Committee 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, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-47 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-48 CATEGORY: Committee Appointment DEPARTMENT: Land Preservation Appoint Chair-Deputy Chair to Land Preservation Committee 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, 2022 through December 31, 2022.  Vote Record - Resolution RES-2022-48 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2022-49 CATEGORY: Organizational DEPARTMENT: Town Clerk 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, 2022 through December 31, 2022 at $1,667 per member per annum, payable on June 2, 2022, total compensation for all five members of this Board not to exceed $8,335 for 2022.  Vote Record - Resolution RES-2022-49  Adopted Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy      Tax Receiver's Appt Jill Doherty      Rescinded Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action  Lost  2022-50 CATEGORY: Organizational DEPARTMENT: Town Clerk 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 $69.95 per meeting, which includes inspections, effective January 1, 2022.  Vote Record - Resolution RES-2022-50 Adopted  Yes/Aye No/Nay Abstain Absent Adopted as Amended  Defeated  Sarah E. Nappa     Tabled  Greg Doroski      Withdrawn Brian O Mealy      Supervisor's Appt Jill Doherty      Tax Receiver's Appt Rescinded  Louisa P. Evans     Town Clerk's Appt  Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2022-51 CATEGORY: Organizational DEPARTMENT: Town Clerk 2022 Committee/Commission Secretaries RESOLVED that the Town Board of the Town of Southold hereby appoints the following to serve as Secretaries to the following Committee/Commissions, effective January 1, 2022 through December 31, 2022 not to exceed five (5) hours per week in addition to the regular 35 hour work week, regardless of the number of committees they serve: Arena, Laura Agricultural Advisory, Shellfish Advisory Cantrell, Elizabeth Architectural Review DeFio, Valerie Housing Advisory DiSalvo, Diane Tree Foote, Nancy Deer Management Task Force Kreshon, Catherine Board of Assessment Review Standish, Lauren Conservation Advisory Rudder, Lynda Board of Ethics  Vote Record - Resolution RES-2022-51 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-52 CATEGORY: Organizational DEPARTMENT: Town Clerk Set 2022 Traffic Control Officer and 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, 2022: Traffic Control Officers $18.27 Seasonal Police Officers $22.86  Vote Record - Resolution RES-2022-52 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent Defeated  Sarah E. Nappa      Tabled  Withdrawn Greg Doroski      Supervisor's Appt Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell     No Action   Lost 2022-53 CATEGORY: Organizational DEPARTMENT: Town Clerk 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, 2022: First Post Rate $99.76 Second Post Rate $128.27  Vote Record - Resolution RES-2022-53 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-54 CATEGORY: Organizational DEPARTMENT: Town Clerk Meeting Dates 2022 SOUTHOLD TOWN BOARD MEETING DATES (All meetings held on Tuesday, unless otherwise specified) January 4 Organizational Meeting 11:00 a.m. 4 Regular meeting 4:30 p.m. 18 Regular Meeting 7:00 p.m. February 1 Regular Meeting 4:30 p.m. 15 Regular Meeting 7:00 p.m. (New York State Association of Towns Mtg. February 20-23) March 1 Regular Meeting 4:30 p.m. 15 Regular Meeting 7:00 p.m. 29 Regular Meeting 4:30 p.m. April 12 Regular Meeting 7:00 p.m. 26 Regular Meeting 4:30 p.m. May 10 Regular Meeting 7:00 p.m. 24 Regular Meeting 4:30 p.m. June 7 Regular Meeting 7:00 p.m. 21 Regular Meeting 4:30 p.m. July 5 Regular Meeting 7:00 p.m. 19 Regular Meeting 4:30 p.m. August 3 Fishers Island Meeting 1:30 p.m. (Wednesday) 9 Regular Meeting 7:00 p.m. 23 Regular Meeting 4:30 p.m. September 6 Regular Meeting 7:00 p.m. 20 Regular Meeting 4:30 p.m. October 4 Regular Meeting 7:00 p.m. 18 Regular Meeting 4:30 p.m. November 1 Regular Meeting 7:00 p.m Budget P.H. 4:00p.m. & 7:00 p.m. 15 Regular Meeting 4:30 p.m. 29 Regular Meeting 7:00 p.m. December 13 Regular Meeting 4:30 p.m.  Vote Record - Resolution RES-2022-54 Adopted  Adopted as Amended  Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa      Tabled  Withdrawn Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded  Town Clerk's Appt  Louisa P. Evans     Supt Hgwys Appt  Scott A. Russell      No Action  Lost 2022-55 CATEGORY: Organizational - Accounting DEPARTMENT: Town Clerk Readopt Procurement Policy RESOLVED that the Town Board of the Town of Southold hereby readopts the Procurement Policy adopted by Resolution No. 39 of May 18, 2010, and amended by Resolutions No. 808 of October 5, 2010, and No. 224 of March 1, 2018  Vote Record - Resolution RES-2022-55  Adopted  Adopted as Amended Yes/Aye No/Nay Abstain Absent  Defeated Sarah E. Nappa     Tabled  Withdrawn  Greg Doroski     Supervisor's Appt  Brian O Mealy     Tax Receiver's Appt  Jill Doherty     Rescinded   Town Clerk's Appt Louisa P. Evans      Supt Hgwys Appt Scott A. Russell      No Action Lost 