HomeMy WebLinkAboutAG-01/03/2023 O
DENIS NONCARROW Town Hall, 53095 Main Road
TOWN CLERK P.O. Box 1179
REGISTRAR OF VITAL STATISTICS Southold, New York 11971
MARRIAGE OFFICER Fax (631) 765-6145
RECORDS MANAGEMENT OFFICER Telephone (631) 765-1800
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
AGENDA
SOUTHOLD TOWN BOARD
January 3, 2023
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:
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.
-19 pandemic
in-person access to the Public will now be permitted. The meeting will still be accessible via Zoom and
www.southoldtownny.gov <http://www.southtownny.gov>
page, click on the date of the meeting you wish to view ng of the meeting
-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.
te (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 3, 2023 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. Public Portion
III. Resolutions
2023-1
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Confidential Secretary to Supervisor
Supervisor Scott Russell hereby appoints Lauren Standish as Confidential Secretary to the Supervisor effective
January 1, 2023 through December 31, 2023.
Vote Record -Resolution RES-2023-1
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
2023-2
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Appoint Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Paul M. DeChance as Town
Attorney effective January 1, 2023 through December 31, 2024.
Vote Record - Resolution RES-2023-2
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
2023-3
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, 2023 through December 31, 2023.
Vote Record - Resolution RES-2023-3
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
2023-4
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, 2023 through December 31, 2023.
Vote Record - Resolution RES-2023-4
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
2023-5
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Board of Assessors Chairperson 2023
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
st
Board of Assessors until the 31 day of December 2023, at the pleasure of the Town Board, all in accordance
with Section 22B of the Town Law; and be it
FURTHER RESOLVED that the compensation for such appointment be fixed at $8,000 per annum, payable in
regular bi-weekly payments.
Vote Record -Resolution RES-2023-5
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
2023-6
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, 2023 through December 31,
2023, all to serve without compensation.
Supervisor Scott A. Russell Coordinator
Police Chief Martin Flatley Assistant Deputy Coordinator
Superintendent Daniel Goodwin Assistant Deputy Coordinator
Senior Citizens Program Director Jacqueline Martinez Assistant Deputy Coordinator
Eric Haas Fire Coordinator
Don Fisher Coord of Communication
Charles Burnham Coord of Communication
Vote Record - Resolution RES-2023-6
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
2023-7
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Elected Officials Salaries 2023
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 123,866.00
Councilwoman Jill Doherty 39,117.00
Councilman Gregory Doroski 39,117.00
Councilman Brian Mealy 39,117.00
Councilwoman Sarah Nappa 39,117.00
Justice Louisa P. Evans 59,651.00
Justice Eileen Powers 80,015.00
Justice Daniel Ross 80,015.00
Town Clerk Richard D Noncarrow 114,438.00
Superintendent of Highways Daniel Goodwin 118,766.00
Receiver of Taxes Kelly Fogarty 44,651.00
Assessor Kevin Webster 85,536.00
Assessor Richard Caggiano 85,536.00
Assessor Charles Sanders 85,536.00
Trustee Elizabeth Gillooly 21,601.00
Trustee Glen Goldsmith 21,601.00
Trustee A. Nicholas Krupski 21,601.00
Trustee Elizabeth Peeples 21,601.00
Trustee Eric Sepenoski 21,601.00
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-2023-7
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
2023-8
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Appointed Officials Salaries 2023
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, 2023 through December 31, 2023:
Deputy Supervisor 3,000.00
Justice Court Director, Leanne Reilly 118,617.00
Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski
Confidential Secretary, Office of the Supervisor, Lauren Standish 87,588.00 ¥
Principal Account Clerk, Lynda Rudder
Senior Account Clerk, Sabrina Born 66,686.00
Town Comptroller, Kristie Hansen-Hightower 166,135.00
Deputy Town Comptroller, Michelle Nickonovitz 112,241.00
Senior Account Clerk Typist, Diana Whitecavage 80,557.00 £
Personnel Assistant, Christine Foster
Town Attorney, Paul M. DeChance 165,425.00
Deputy Town Attorney, John Burke 150,450.00
Assistant Town Attorney, Damon Hagan 127,500.00
Secretary, Office of the Town Attorney, Melissa Mirabelli 77,226.00
Town Engineer, Michael Collins 162,365.00£
Building Maintenance Supervisor, Timothy Abrams
Network & Systems Administrator, Lloyd Reisenberg 129,892.00 ¥
Secretarial Assistant, Regina Blasko 75,560.00 £
Deputy Superintendent of Highways, Michael Orientale
Senior Citizens Program Director, Jacqueline Martinez-Brooks 1
Town Historian, Amy Folk 22,303.00
Government Liaison Officer, To Be Determined 87,346.00
Chief Building Inspector, Michael Verity
Town Planning Director, Heather Lanza
Solid Waste Coordinator, James Bunchuck 129,892.
Deputy Town Clerk, Sabrina Born 2,500.00
Deputy Town Clerk, Jennifer Mudd 2,500.00
Deputy Receiver of Taxes, Cynthia Lake 2,000.00
Deputy Public Works Department Head, Aaron Avent 6,000.00
Landmarks Preservation Coordinator, Kim Fuentes 6,000.00
Tree Trimmer, Thomas Skabry 2,500.00
Fishers Island Highway Foreman, James Rogers 6,000.00
Superintendent of the Fishers Island Sewer District, Michael Collins 5,000.00
plus 8% longevity
¥ plus 7% longevity
plus 6% longevity
£ plus 5% longevity
Vote Record - Resolution RES-2023-8
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
2023-9
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Appoint to the Southold Town Planning Board
RESOLVED that the Town Board of the Town of Southold hereby appoints Pierce Rafferty as a member to the
Southold Town Planning Board effective from January 1, 2023 through December 31, 2027.
Vote Record - Resolution RES-2023-9
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
2023-10
CATEGORY: Organizational
DEPARTMENT: Town Clerk
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, 2023 through December 31, 2023;
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, 2023 through December 31, 2023 and the same
shall be paid in regular bi-weekly payments.
Vote Record - Resolution RES-2023-10
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
2023-11
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 Robert L. Lehnert, Jr. as a member
to the Southold Town Zoning Board of Appeals effective from January 1, 2023 through December 31, 2027.
Vote Record - Resolution RES-2023-11
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
2023-12
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, 2023 through December 31,
2023; 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, 2023 through December 31, 2023,
and the same shall be paid in regular bi-weekly payments.
Vote Record - Resolution RES-2023-12
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
2023-13
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Planning & Zoning Salaries 2023
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, 2023 to December 31, 2023:
Planning Board $17,892.00 per member
Zoning Board of Appeals $17,892.00 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-2023-13
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
2023-14
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
BOAR Compensation 2023
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, 2023 through December 31, 2023 at $1,700
per member per annum, payable in June 2023, total compensation for all five members of this Board not to
exceed $8,500 for 2023.
Vote Record - Resolution RES-2023-14
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
2023-15
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
CAC Compensation 2023
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 $71.35 per meeting, which includes inspections, effective
January 1, 2023.
Vote Record - Resolution RES-2023-15
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
2023-16
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Petty Cash 2023
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 Director, Jacqueline Martinez-Brooks 200.00
Senior Citizen Center Manager, Shatina Jayne 100.00
Recreation Supervisor Janet Douglass 100.00
Building Maintenance Supervisor Timothy Abrams 100.00
Vote Record - Resolution RES-2023-16
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
2023-17
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
ent policy.
Vote Record - Resolution RES-2023-17
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
2023-18
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Depositories 2023
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 2023 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 $30,000,000
$5,000,000
Capital One Bank $65,000,000
$50,000,000
Flushing Bank $40,000,000
First National Bank of Long Island $15,000,000
JP Morgan Chase Bank $10,000,000
Hanover Bank $5,000,000
M&T Bank $7,000,000
M & T Bank (Tax Rece $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-2023-18
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
2023-19
CATEGORY: Organizational - Accounting
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
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-2023-19
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
2023-20
CATEGORY: Organizational - Accounting
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-2023-20
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
2023-21
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Bank of America
RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America (the "Bank") as
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-2023-21
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
2023-22
CATEGORY: Organizational - Accounting
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-2023-22
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
2023-23
CATEGORY: Organizational - Accounting
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-2023-23
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
2023-24
CATEGORY: Organizational - Accounting
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-2023-24
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
2023-25
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
M&T Bank
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-2023-25
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
2023-26
CATEGORY: Organizational - Accounting
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-2023-26
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
2023-27
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
Dime
Capital One Bank
Flushing Bank
First National Bank of Long Island
JP Morgan Chase Bank
M & T Bank
Vote Record - Resolution RES-2023-27
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
2023-28
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Delegate & Alternate for Association of Towns
RESOLVED that the Tonw of Southold Delegate is To Be Determined and they will hereby be designated to
represent the Town of Southold at the annual meeting of the Association of Towns of the State of New York, to
thrd
be held in New York City on February 20 though the 23, 2023 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 are also to be determined.
Vote Record - Resolution RES-2023-28
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
2023-29
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 $1,300.00 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-2023-29
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
2023-30
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Payment of Dues
RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2023 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-
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-2023-30
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
2023-31
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 2023 budget.
Vote Record - Resolution RES-2023-31
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
2023-32
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 2023 budget.
Vote Record - Resolution RES-2023-32
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
2023-33
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
2023 budget.
Vote Record - Resolution RES-2023-33
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Defeated
Greg Doroski
Tabled
Brian O. Mealy
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2023-34
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 2023 budget.
Vote Record - Resolution RES-2023-34
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
2023-35
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 2023 budget.
Vote Record - Resolution RES-2023-35
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Defeated
Greg Doroski
Tabled
Brian O. Mealy
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2023-36
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
2023 budget.
Vote Record - Resolution RES-2023-36
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
2023-37
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Reimbursement Rate of Vehicle Travel 2023
RESOLVED that any Town official, elected or appointed, who is required to use his/her own
automobile in the performance of his/her duty, shall be compensated for travel expenses necessarily and
actually incurred in carrying out the duties of his/her office, at a rate not to exceed 2023 published IRS rate per
mile.
Vote Record - Resolution RES-2023-37
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
2023-38
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Liaisons to Committees
SUPERVISOR'S APPOINTMENT
LIAISONS TO COMMITTEES 2023
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
Water Quality Committee: Councilwoman Nappa
Youth Bureau: Councilman Brian O. Mealy
Vote Record - Resolution RES-2023-38
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
2023-39
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Chairperson of Committee on Health Issues
RESOLVED that the Town Board of the Town of Southold hereby appoints Senior Citizens Program Director
Jacqueline Martinez as Chairperson of the Committee on Health Issues and Services for the Elderly, and be it
FURTHER RESOLVED Jacqueline Martinez be directed to submit names of candidates for committee
appointment to the Town Board
Vote Record - Resolution RES-2023-39
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
2023-40
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-2023-40
Adopted
Yes/Aye No/Nay Abstain Absent
Adopted as Amended
Defeated Sarah E. Nappa
Tabled
Greg Doroski
Withdrawn
Supervisor's Appt
Brian O. Mealy
Tax Receiver's Appt
Jill Doherty
Rescinded
Louisa P. Evans
Town Clerk's Appt
Supt Hgwys Appt
Scott A. Russell
No Action
Lost
2023-41
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
Solid Waste Coordinator James Bunchuck
Chief of Police Martin Flatley
Comptroller Kristie Hansen-Hightower
Superintendent of Highways Daniel Goodwin
Senior Citizens Program Director Jacqueline Martinez
Building Maintenance Supervisor Timothy Abrams
Network & Systems Administrator Lloyd Reisenberg
Town Clerk Denis Noncarrow
Supervisor Scott A Russell
Vote Record - Resolution RES-2023-41
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
2023-42
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
Councilwoman Jill Doherty
Three (3) Members as appointed by CSEA
Vote Record - Resolution RES-2023-42
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
2023-43
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Land Preservation Committee
Chairperson and Anne Murray as Deputy Chairperson to the Land Preservation Committee effective January 1,
2023 through December 31, 2023.
Vote Record - Resolution RES-2023-43
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
2023-44
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2023 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, 2023 through December 31, 2023
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:
Agricultural Advisory Arena, Laura
Anti-Bias Task Force To Be Determined
Architectural Review Committee Elizabeth Cantrell
Board of Assessment Review Catherine Kreshon
Board of Ethics To Be Determined
Conservation Advisory Council Standish, Lauren
Deer Management Task Force Foote, Nancy
Economic Development Committee To Be Determined
Housing Advisory Commission DeFio, Valerie
Police Advisory Committee To Be Determined
Shellfish Advisory Arena, Laura
Transportation Commission To Be Determined
Tree DiSalvo, Diane
Water Quality Coimmittee To Be Determined
Vote Record - Resolution RES-2023-44
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
2023-45
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Set 2023 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, 2023:
Traffic Control Officers $18.64
Seasonal Police Officers $23.55
Vote Record - Resolution RES-2023-45
Yes/Aye No/Nay Abstain Absent
Adopted
Adopted as Amended
Sarah E. Nappa
Defeated
Greg Doroski
Tabled
Brian O. Mealy
Withdrawn
Jill Doherty
Supervisor's Appt
Tax Receiver's Appt
Louisa P. Evans
Rescinded
Scott A. Russell
Town Clerk's Appt
Supt Hgwys Appt
No Action
Lost
2023-46
CATEGORY: Organizational - Accounting
DEPARTMENT: Town Clerk
Crossing Guard Rates 2023
RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates for School
Crossing Guards as of January 1, 2023:
First Post Rate $101.76
Second Post Rate $130.84
Vote Record - Resolution RES-2023-46
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
2023-47
CATEGORY: Legal
DEPARTMENT: Land Preservation
Engage the Professional Services of Mary C. Wilson, Esquire,
RESOLVED that the Town Board of the Town of Southold hereby engages the professional services of Mary
C. Wilson, Esquire, to provide special counsel to the Town of Southold for certain matters related to the
Retainer Agreement. Compensation shall be at a municipal rate of $250.00 per hour. Additional expenses
subject to reimbursement shall include, but are not limited to, travel time, telecopies, photocopying and printing
fees. Invoices submitted on a monthly or quarterly basis under the terms of this retainer agreement shall be a
legal charge to the 2023 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel).
Vote Record - Resolution RES-2023-47
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
2023-48
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-2023-48
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
2023-49
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Meeting Dates
2023 SOUTHOLD TOWN BOARD MEETING DATES
(All meetings held on Tuesday, unless otherwise specified)
January3Organizational Meeting11:00 a.m.
3 Regular meeting 4:30 p.m.
17 Regular Meeting 7:00 p.m.
31 Regular Meeting 4:30 p.m.
February 14 Regular Meeting 7:00 p.m.
28 Regular Meeting 4:30 p.m.
(New York State Association of Towns Mtg. February 20-23)
March 14 Regular Meeting 7:00 p.m.
28 Regular Meeting 4:30 p.m.
April 11 Regular Meeting 7:00 p.m.
25 Regular Meeting 4:30 p.m.
May 9 Regular Meeting 7:00 p.m.
23 Regular Meeting 4:30 p.m.
June 6 Regular Meeting 7:00 p.m.
20 Regular Meeting 4:30 p.m.
July 5 Regular Meeting 7:00 p.m. (Wednesday)
18 Regular Meeting 4:30 p.m.
August 2 Fishers Island Meeting 1:30 p.m. (Wednesday)
15 Regular Meeting 7:00 p.m.
29 Regular Meeting 4:30 p.m.
September 12 Regular Meeting 7:00 p.m.
26 Regular Meeting 4:30 p.m.
October 10 Regular Meeting 7:00 p.m.
24 Regular Meeting 4:30 p.m.
November 8 Regular Meeting 7:00 p.m. (Wednesday)
Budget P.H. 4:00 p.m. & 7:00 p.m.
21 Regular Meeting 4:30 p.m.
December 5 Regular Meeting 7:00 p.m.
19 Regular Meeting 4:30 pm
Vote Record - Resolution RES-2023-49
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
3.1
RESOLUTION 2023-1
SCHEDULED DOC ID: 18759
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-1 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
Supervisor Scott Russell hereby appoints Lauren Standishas Confidential Secretary to the
Supervisor effective January 1, 2023 through December 31, 2023.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 41
3.2
RESOLUTION 2023-2
SCHEDULED DOC ID: 18762
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-2 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby appoints Paul M. DeChance
as Town Attorney effective January 1, 2023 through December 31, 2024.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 42
3.3
RESOLUTION 2023-3
SCHEDULED DOC ID: 18760
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-3 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby appoints Kristie Hansen-
Hightoweras Town Comptroller effective January 1, 2023 through December 31, 2023.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 43
3.4
RESOLUTION 2023-4
SCHEDULED DOC ID: 18761
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-4 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle
Nickonovitzas Deputy Town Comptroller effective January 1, 2023 through December 31,
2023.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 44
3.5
RESOLUTION 2023-5
SCHEDULED DOC ID: 18728
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-5 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
st
Chairman of the Board of Assessors until the 31day of December 2023, at the pleasure of the
Town Board, all in accordance with Section 22B of the Town Law; and be it
FURTHER RESOLVED that the compensation for such appointment be fixed at $8,000per
annum, payable in regular bi-weekly payments.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 45
3.6
RESOLUTION 2023-6
SCHEDULED DOC ID: 18763
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-6 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023 through December 31, 2023, all to serve without compensation.
Supervisor Scott A. RussellCoordinator
Police Chief Martin FlatleyAssistant Deputy Coordinator
Superintendent Daniel GoodwinAssistant Deputy Coordinator
Senior Citizens Program Director Jacqueline Martinez Assistant Deputy Coordinator
Eric HaasFire Coordinator
Don FisherCoord of Communication
Charles Burnham Coord of Communication
Denis Noncarrow
Southold Town Clerk
Packet Pg. 46
3.7
RESOLUTION 2023-7
SCHEDULED DOC ID: 18731
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-7 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 TownClerk 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 Russell123,866.00
Councilwoman Jill Doherty39,117.00
Councilman Gregory Doroski39,117.00
Councilman Brian Mealy39,117.00
Councilwoman Sarah Nappa39,117.00
Justice Louisa P. Evans59,651.00
Justice Eileen Powers80,015.00
Justice Daniel Ross80,015.00
Town Clerk Richard D Noncarrow114,438.00
Superintendent of Highways Daniel Goodwin118,766.00
Receiver of Taxes Kelly Fogarty44,651.00
Assessor Kevin Webster85,536.00
Assessor Richard Caggiano85,536.00
Assessor Charles Sanders85,536.00
Trustee Elizabeth Gillooly21,601.00
Trustee Glen Goldsmith21,601.00
Trustee A. Nicholas Krupski21,601.00
Trustee Elizabeth Peeples21,601.00
Trustee Eric Sepenoski21,601.00
Trustee President -additional3,000.00
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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 47
3.8
RESOLUTION 2023-8
SCHEDULED DOC ID: 18732
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-8 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023 through
December 31, 2023:
Deputy Supervisor3,000.00
Justice Court Director, Leanne Reilly118,617.00
Secretarial Assistant, Office of the Supervisor, Michelle Tomaszewski
Confidential Secretary, Office of the Supervisor, Lauren Standish87,588.00 ¥
Principal Account Clerk, Lynda Rudder
Senior Account Clerk, Sabrina Born66,686.00
Town Comptroller, Kristie Hansen-Hightower166,135.00
Deputy Town Comptroller, Michelle Nickonovitz112,241.00
Senior Account Clerk Typist, Diana Whitecavage80,557.00 £
Personnel Assistant, Christine Foster
Town Attorney, Paul M. DeChance165,425.00
Deputy Town Attorney, John Burke150,450.00
Assistant Town Attorney, Damon Hagan127,500.00
Secretary, Office of the Town Attorney, Melissa Mirabelli77,226.00
Town Engineer, Michael Collins162,365.00£
Building Maintenance Supervisor, Timothy Abrams
Network & SystemsAdministrator, Lloyd Reisenberg129,892.00 ¥
Secretarial Assistant, Regina Blasko75,560.00 £
Deputy Superintendent of Highways, Michael Orientale
Senior Citizens Program Director, Jacqueline Martinez-Brooks
Town Historian, Amy Folk22,303.00
Government Liaison Officer, To Be Determined87,346.00
Chief Building Inspector, Michael Verity
Town Planning Director, Heather Lanza
Solid Waste Coordinator, James Bunchuck
Deputy Town Clerk, Sabrina Born2,500.00
Deputy Town Clerk, Jennifer Mudd2,500.00
Deputy Receiver of Taxes, Cynthia Lake2,000.00
Deputy Public Works Department Head, Aaron Avent6,000.00
Landmarks Preservation Coordinator, Kim Fuentes6,000.00
Tree Trimmer, Thomas Skabry2,500.00
Fishers Island Highway Foreman, James Rogers 6,000.00
Superintendent of the Fishers Island Sewer District, Michael Collins 5,000.00
plus 8% longevity
Packet Pg. 48
3.8
Resolution 2023-8 Board Meeting of January 3, 2023
¥ plus 7% longevity
plus 6% longevity
£ plus 5% longevity
Denis Noncarrow
Southold Town Clerk
Updated: 1/3/2023 10:55 AM by Lynda Rudder Page 2
Packet Pg. 49
3.9
RESOLUTION 2023-9
SCHEDULED DOC ID: 18765
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-9 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby appoints Pierce Rafferty as a
member to the Southold Town Planning Board effective from January 1, 2023 through December
31, 2027.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 50
3.10
RESOLUTION 2023-10
SCHEDULED DOC ID: 18766
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-10 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023
through December 31, 2023; and be it
FURTHER RESOLVED that the Chairperson of the Planning Board shall be responsible for
furnishing tothe 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, 2023 through
December 31, 2023 and the same shall be paid in regular bi-weekly payments.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 51
3.11
RESOLUTION 2023-11
SCHEDULED DOC ID: 18767
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-11 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert L. Lehnert,
Jr. as a member to the Southold Town Zoning Board of Appeals effective from January 1, 2023
through December 31, 2027.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 52
3.12
RESOLUTION 2023-12
SCHEDULED DOC ID: 18768
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-12 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023
through December 31, 2023; 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,
2023 through December 31, 2023, and the same shall be paid in regular bi-weekly payments.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 53
3.13
RESOLUTION 2023-13
SCHEDULED DOC ID: 18733
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-13 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023
to December 31, 2023:
Planning Board$17,892.00 per member
Zoning Board of Appeals$17,892.00 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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 54
3.14
RESOLUTION 2023-14
SCHEDULED DOC ID: 18734
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-14 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023 through
December 31, 2023 at $1,700per member per annum, payable in June 2023, total compensation
for all five members of this Board notto exceed $8,500for 2023.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 55
3.15
RESOLUTION 2023-15
SCHEDULED DOC ID: 18735
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-15 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 $71.35per meeting, which
includes inspections, effective January 1, 2023.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 56
3.16
RESOLUTION 2023-16
SCHEDULED DOC ID: 18736
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-16 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that pursuant to Section 64(1-a) of the TownLaw, a petty cash fund is hereby
established in the following amounts for the following individuals:
Solid Waste Coordinator James Bunchuck850.00
Town Clerk Denis Noncarrow500.00
Receiver of Taxes Kelly Fogarty500.00
Deputy Town Attorney John Burke250.00
Supervisor Scott Russell300.00
Justice Court Director Leanne Reilly200.00
Chief of Police Martin Flatley200.00
Senior Citizen Program Director, Jacqueline Martinez-Brooks200.00
Senior Citizen Center Manager, Shatina Jayne100.00
Recreation Supervisor Janet Douglass100.00
Building Maintenance Supervisor Timothy Abrams100.00
Denis Noncarrow
Southold Town Clerk
Packet Pg. 57
3.17
RESOLUTION 2023-17
SCHEDULED DOC ID: 18764
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-17 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
procurement policy.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 58
3.18
RESOLUTION 2023-18
SCHEDULED DOC ID: 18741
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-18 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
WHEREAS, Section 64 of the Town Law requires the TownBoard 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 2023 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$30,000,000
$5,000,000
Capital One Bank$65,000,000
nt)$50,000,000
Flushing Bank$40,000,000
First National Bank of Long Island$15,000,000
JP Morgan Chase Bank$10,000,000
Hanover Bank$5,000,000
M&T Bank$7,000,000
$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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 59
3.19
RESOLUTION 2023-19
SCHEDULED DOC ID: 18740
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-19 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
Packet Pg. 60
3.19
Resolution 2023-19 Board Meeting of January 3, 2023
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
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
Updated: 12/30/2022 8:55 AM by Lynda Rudder Page 2
Packet Pg. 61
3.19
Resolution 2023-19 Board Meeting of January 3, 2023
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
Updated: 12/30/2022 8:55 AM by Lynda Rudder Page 3
Packet Pg. 62
3.19
Resolution 2023-19 Board Meeting of January 3, 2023
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
Updated: 12/30/2022 8:55 AM by Lynda Rudder Page 4
Packet Pg. 63
3.19
Resolution 2023-19 Board Meeting of January 3, 2023
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.
Denis Noncarrow
Southold Town Clerk
Updated: 12/30/2022 8:55 AM by Lynda Rudder Page 5
Packet Pg. 64
3.20
RESOLUTION 2023-20
SCHEDULED DOC ID: 18742
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-20 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED, that the Town Board of the Town of Southoldhereby 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 thepayment 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 individualobligation.
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 theprovisions thereof
are in conformity with the charter and By-Laws of this Corporation.
Denis Noncarrow
Packet Pg. 65
3.20
Resolution 2023-20 Board Meeting of January 3, 2023
Southold Town Clerk
Updated: 12/30/2022 9:24 AM by Lynda Rudder Page 2
Packet Pg. 66
3.21
RESOLUTION 2023-21
SCHEDULED DOC ID: 18743
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-21 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America
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
itsagents, 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
Packet Pg. 67
3.21
Resolution 2023-21 Board Meeting of January 3, 2023
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
Denis Noncarrow
Southold Town Clerk
Updated: 12/30/2022 9:28 AM by Lynda Rudder Page 2
Packet Pg. 68
3.22
RESOLUTION 2023-22
SCHEDULED DOC ID: 18745
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-22 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED, that the Town Board of the Town of Southoldhereby 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 inpayment 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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 69
3.23
RESOLUTION 2023-23
SCHEDULED DOC ID: 18746
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-23 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED, that the Town Board of the Town of Southoldhereby 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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 70
3.24
RESOLUTION 2023-24
SCHEDULED DOC ID: 18747
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-24 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED, that the Town Board of the Town of Southoldhereby 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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 71
3.25
RESOLUTION 2023-25
SCHEDULED DOC ID: 18748
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-25 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED, that the Town Board of the Town of Southold
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 resolutionsand that the provisions thereof
are in conformity with the charter and By-Laws of this Corporation.
Packet Pg. 72
3.25
Resolution 2023-25 Board Meeting of January 3, 2023
Denis Noncarrow
Southold Town Clerk
Updated: 12/30/2022 9:36 AM by Lynda Rudder Page 2
Packet Pg. 73
3.26
RESOLUTION 2023-26
SCHEDULED DOC ID: 18749
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-26 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 ofthe General Municipal Law.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 74
3.27
RESOLUTION 2023-27
SCHEDULED DOC ID: 18750
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-27 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
M & T Bank
Denis Noncarrow
Southold Town Clerk
Packet Pg. 75
3.28
RESOLUTION 2023-28
SCHEDULED DOC ID: 18770
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-28 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Tonw of Southold Delegate is To Be Determined and they will hereby be
designated to represent the Town of Southold at the annual meeting of the Association of Towns
thrd
of the State of New York, to be held in New York City on February 20though the 23, 2023
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 are also to be determined.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 76
3.29
RESOLUTION 2023-29
SCHEDULED DOC ID: 18771
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-29 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
$1,300.00 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.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 77
3.30
RESOLUTION 2023-30
SCHEDULED DOC ID: 18785
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-30 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby approves the payment of
2023 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
SuffolkCounty 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
NewYork 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-
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
Packet Pg. 78
3.30
Resolution 2023-30 Board Meeting of January 3, 2023
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)
Denis Noncarrow
Southold Town Clerk
Updated: 1/1/2023 10:51 AM by Lynda Rudder Page 2
Packet Pg. 79
3.31
RESOLUTION 2023-31
SCHEDULED DOC ID: 18769
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-31 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 2023 budget.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 80
3.32
RESOLUTION 2023-32
SCHEDULED DOC ID: 18772
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-32 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 2023 budget.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 81
3.33
RESOLUTION 2023-33
SCHEDULED DOC ID: 18773
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-33 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby grants permission to the
Town Comptroller, Kristie Hansen-Hightowerto 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 2023 budget.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 82
3.34
RESOLUTION 2023-34
SCHEDULED DOC ID: 18774
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-34 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 2023 budget.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 83
3.35
RESOLUTION 2023-35
SCHEDULED DOC ID: 18775
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-35 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 2023 budget.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 84
3.36
RESOLUTION 2023-36
SCHEDULED DOC ID: 18776
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-36 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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 2023 budget.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 85
3.37
RESOLUTION 2023-37
SCHEDULED DOC ID: 18737
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-37 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that any Town official, elected or appointed, who is required to use his/her
own automobile in the performance of his/her duty, shall be compensated for travel expenses
necessarily and actually incurred in carrying out the duties of his/her office, at a rate not to
exceed 2023 published IRS rate permile.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 86
3.38
RESOLUTION 2023-38
SCHEDULED DOC ID: 18777
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-38 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
SUPERVISOR'S APPOINTMENT
LIAISONS TO COMMITTEES 2023
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
Water Quality Committee: Councilwoman Nappa
Youth Bureau: Councilman Brian O. Mealy
Denis Noncarrow
Southold Town Clerk
Packet Pg. 87
3.39
RESOLUTION 2023-39
SCHEDULED DOC ID: 18778
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-39 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby appoints Senior Citizens
Program Director Jacqueline Martinez as Chairperson of the Committee on Health Issues and
Services for the Elderly, and be it
FURTHER RESOLVED Jacqueline Martinez be directed to submit names of candidates for
committee appointment to the Town Board
Denis Noncarrow
Southold Town Clerk
Packet Pg. 88
3.40
RESOLUTION 2023-40
SCHEDULED DOC ID: 18779
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-40 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town /of Southoldhereby 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
Denis Noncarrow
Southold Town Clerk
Packet Pg. 89
3.41
RESOLUTION 2023-41
SCHEDULED DOC ID: 18780
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-41 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
Solid Waste Coordinator James Bunchuck
Chief of Police Martin Flatley
Comptroller Kristie Hansen-Hightower
Superintendent of Highways Daniel Goodwin
Senior Citizens Program Director Jacqueline Martinez
Building Maintenance Supervisor Timothy Abrams
Network & Systems Administrator Lloyd Reisenberg
Town Clerk Denis Noncarrow
Supervisor Scott A Russell
Denis Noncarrow
Southold Town Clerk
Packet Pg. 90
3.42
RESOLUTION 2023-42
SCHEDULED DOC ID: 18781
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-42 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
Councilwoman Jill Doherty
Three (3) Members as appointed by CSEA
Denis Noncarrow
Southold Town Clerk
Packet Pg. 91
3.43
RESOLUTION 2023-43
SCHEDULED DOC ID: 18782
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-43 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold
McCullough as Chairperson and Anne Murray as Deputy Chairperson to the Land Preservation
Committee effective January 1, 2023 through December 31, 2023.
Denis Noncarrow
Southold Town Clerk
Packet Pg. 92
3.44
RESOLUTION 2023-44
SCHEDULED DOC ID: 18751
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-44 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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, 2023 through
December 31, 2023 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:
Agricultural AdvisoryArena, Laura
Anti-Bias Task ForceTo Be Determined
Architectural Review CommitteeElizabeth Cantrell
Board of Assessment ReviewCatherine Kreshon
Board of EthicsTo Be Determined
ConservationAdvisory CouncilStandish, Lauren
Deer Management Task Force Foote, Nancy
Economic Development CommitteeTo Be Determined
Housing Advisory CommissionDeFio, Valerie
Police Advisory CommitteeTo Be Determined
Shellfish Advisory Arena, Laura
Transportation CommissionTo Be Determined
Tree DiSalvo, Diane
Water Quality CoimmitteeTo Be Determined
Denis Noncarrow
Southold Town Clerk
Packet Pg. 93
3.45
RESOLUTION 2023-45
SCHEDULED DOC ID: 18739
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-45 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby establishes the following
hourly pay rates as of January 1, 2023:
Traffic Control Officers$18.64
Seasonal Police Officers$23.55
Denis Noncarrow
Southold Town Clerk
Packet Pg. 94
3.46
RESOLUTION 2023-46
SCHEDULED DOC ID: 18738
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-46 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates
for School Crossing Guards as of January 1, 2023:
First Post Rate$101.76
Second Post Rate$130.84
Denis Noncarrow
Southold Town Clerk
Packet Pg. 95
3.47
RESOLUTION 2023-47
SCHEDULED DOC ID: 18708
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-47 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
RESOLVEDthat the Town Board of the Town of Southold hereby engages the professional
services of Mary C. Wilson, Esquire, to provide special counsel to the Town of Southold for
authorizes the Supervisor to sign a 2023 Retainer Agreement. Compensation shall be at a
municipal rate of $250.00 per hour. Additional expenses subject to reimbursement shall include,
but are not limited to, travel time, telecopies, photocopying and printing fees. Invoices submitted
on a monthly or quarterly basis under the terms of this retainer agreement shall be a legal charge
to the 2023 Community Preservation Fund budget line CM.8660.2.500.100 (Legal Counsel).
Denis Noncarrow
Southold Town Clerk
Packet Pg. 96
3.48
RESOLUTION 2023-48
SCHEDULED DOC ID: 18794
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-48 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
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
Denis Noncarrow
Southold Town Clerk
Packet Pg. 97
3.49
RESOLUTION 2023-49
SCHEDULED DOC ID: 18784
THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION NO. 2023-49 WAS
SCHEDULEDAT THE ORGANIZATIONAL MEETINGOF THE SOUTHOLD TOWN
BOARD ON JANUARY 3, 2023:
2023 SOUTHOLD TOWN BOARD MEETING DATES
(All meetingsheld on Tuesday, unless otherwise specified)
January3Organizational Meeting11:00 a.m.
3Regular meeting4:30 p.m.
17Regular Meeting7:00 p.m.
31Regular Meeting4:30 p.m.
February14Regular Meeting7:00 p.m.
28Regular Meeting4:30 p.m.
(New York State Association of Towns Mtg. February 20-23)
March14 Regular Meeting7:00 p.m.
28Regular Meeting4:30 p.m.
April11Regular Meeting7:00 p.m.
25Regular Meeting4:30 p.m.
May9Regular Meeting7:00 p.m.
23Regular Meeting4:30 p.m.
June6Regular Meeting7:00 p.m.
20Regular Meeting4:30 p.m.
July5Regular Meeting7:00 p.m. (Wednesday)
18Regular Meeting4:30 p.m.
August2Fishers Island Meeting1:30 p.m. (Wednesday)
15Regular Meeting7:00 p.m.
29Regular Meeting4:30 p.m.
September12Regular Meeting7:00 p.m.
26Regular Meeting4:30 p.m.
October10Regular Meeting7:00 p.m.
24Regular Meeting4:30 p.m.
November8Regular Meeting7:00 p.m. (Wednesday)
Budget P.H. 4:00 p.m. & 7:00 p.m.
Packet Pg. 98
3.49
Resolution 2023-49 Board Meeting of January 3, 2023
21Regular Meeting4:30 p.m.
December 5 Regular Meeting 7:00 p.m.
19 Regular Meeting 4:30 pm
Denis Noncarrow
Southold Town Clerk
Updated: 1/1/2023 10:51 AM by Lynda Rudder Page 2
Packet Pg. 99