Loading...
HomeMy WebLinkAboutTB-01/07/2025 O DENIS NONCARROW Town Hall, 53095 Main Road TOWN CLERK PO Box 1179 Southold,NY 11971 REGISTRAR OF VITAL STATISTICS Fax(631)765-6145 MARRIAGE OFFICER Telephone: 631-765-1800 RECORDS MANAGEMENT OFFICER southoldto wn.northfork.net FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD SOUTHOLD TOWN BOARD ORGANIZATIONAL MEETING January 7, 2025 11:00 AM A Organizational Meeting of the Southold Town Board was held Tuesday, January 7, 2025 at the Meeting Hall, Southold,NY. I. Call to Order 11:00 AM Meeting called to order on January 7, 2025 at Meeting Hall, 53095 Route 25, Southold,NY. Attendee Name Organization Title Status Arrived Greg Doroski Town of Southold Councilman Present Brian O. Mealy Town of Southold Councilman Present Anne H. Smith Town of Southold Councilwoman Present Albert J Krupski Jr Town of Southold Supervisor Present Jill Doherty Town of Southold Councilwoman Present Louisa P. Evans Town of Southold Justice Present II. Public Portion III. Resolutions 2025-1 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Deputy Supervisor SUPERVISOR'S APPOINTMENT Supervisor Albert Krupski Jr. hereby appoints John Stype as Deputy Supervisor of the Town of Southold for the term of January 1, 2025 through December 31, 2025. Page 1 January 7, 2025 Southold Town Board Board Meeting ✓Vote Record-Resolution RES-2025-1 ❑ Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent El Defeated ❑ Tabled Greg Doroski ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy ❑ ❑ ❑ El Supervisor's Appt Anne H.Smith ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans ❑ ❑ ❑ ❑ ❑ No Action — ❑ Lost 2025-2 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Paul M. DeChance as Town Attorney effective January 1, 2025 through December 31, 2026. ✓Vote Record-Resolution RES-2025-2 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Seconder Q El El El ❑ Supervisor's Appt Brian O.Mealy Voter CT ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-3 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Deputy Town Attorney Page 2 January 7, 2025 Southold Town Board Board Meeting RESOLVED that the Town Board of the Town of Southold hereby appoints James Sduicciarini to the position of Deputy Town Attorney for the Town of Southold, effective January 1, 2025 through December 31, 2025. ✓Vote Record-Resolution RES-2025-3 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-4 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Julie McGivney to the position of Assistant Town Attorney for the Town of Southold, effective January 1, 2025 through December 31, 2025. ✓Vote Record-Resolution RES-2025-4 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Mover Q ❑ ElEl Supervisor's Appt ❑ ❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt J 11 i 11 ll11 Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 3 January 7, 2025 Southold Town Board Board Meeting 2025-5 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Benjamin Johnson to the position of Assistant Town Attorney for the Town of Southold, effective January 1, 2025 through December 31, 2025. ✓Vote Record-Resolution RES-2025-5 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-6 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Michelle Nickonovitz as Town Comptroller effective January 1, 2025 through December 31, 2025. ✓Vote Record-Resolution RES-2025-6 0 Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Greg Doroski Voter 0...... ❑................❑..... ❑..... ❑ Tabled Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Page 4 January 7, 2025 Southold Town Board Board Meeting ❑ No Action ❑ Lost 2025-7 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Deputy Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Sharon Glassman as Deputy Town Comptroller effective January 1, 2025 through December 31, 2025 ✓Vote Record-Resolution RES-2025-7 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Greg Doroski Seconder Q El El El ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Lonisa P.Evans Mover Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-8 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 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, 2025 through December 31, 2025, all to serve without compensation. Supervisor Albert J. Krupski, Jr. Coordinator Police Chief Steven Grattan Deputy Coordinator Network& Systems Administrator Lloyd Reisenberg Assistant Deputy Coordinator Superintendent Daniel Goodwin Assistant Deputy Coordinator Senior Citizens Program Director Jacqueline Martinez Assistant Deputy Coordinator Page 5 January 7, 2025 Southold Town Board Board Meeting Eric Haas Fire Coordinator Don Fisher Coord of Communication Charles Burnham Coord of Communication Sonia Spar Coord of Communication Fire Marshall-TBD Coord of Communication ✓Vote Record-Resolution RES-2025-8 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover Q ❑ ❑ ❑ ❑ withdrawn ❑ Supervisor's Appt Biian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert?Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-9 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Board of Assessors Chairperson WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to his regular duties, shall perform such services in connection with assessment and taxation of property for state, county and town purposes as the Board shall direct; now, therefore, be it RESOLVED that Assessor Kevin Webster be and hereby is designated to hold the office of Chairman of the Board of Assessors until the 31 st day of December 2025, 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-2025-9 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Tabled Anne H.Smith Seconder Rl ❑ ❑ ❑ ❑ Withdrawn Albert J Kmpski Jr Voter Q ❑ ❑ ❑ Page 6 January 7, 2025 Southold Town Board Board Meeting ❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-10 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Appoint to the Southold Town Planning Board RESOLVED that the Town Board of the Town of Southold hereby appoints oints Donald Wilcenski as a member to the Southold Town Planning Board effective from January 1, 2025 through December 31, 2029. ✓Vote Record-Resolution RLS-2025-10 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Q ❑ El El withdrawn Greg Doroski Voter ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hg vys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-11 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Planning Board Chairperson RESOLVED that pursuant to Section 272 of the Town Law, James Rich III is hereby designated Chairperson of the Southold Town Planning Board for the term of January 1, 2025 through December 31, 2025; and be it Page 7 January 7, 2025 Southold Town Board Board Meeting 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, 2025 through December 31, 2025 and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2025-11 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled GregDoroski Voter Q El El El ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supt H,-wys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-12 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Appoint Member to the Southold Town Zoning Board of Appeals RESOLVED that the Town Board of the Town of Southold hereby appoints Margaret M. Steinbugler as a member to the Southold Town Zoning Board of Appeals effective from January 1, 2025 through December 31, 2029.. ✓Vote Record-Resolution RES-2025-12 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Greg Doroski Voter Q ❑ ❑ ❑ ❑ Tabled Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt El El El Tax Receiver's Appt Albert J Krupski Jr Voter Q ❑ Rescinded Jill Doherty Seconder 2 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action Page 8 January 7, 2025 Southold Town Board Board Meeting ❑ Lost 2025-13 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 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, 2025 through December 31, 2025; 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, 2025 through December 31, 2025, and the same shall be paid in regular bi-weekly payments. ✓Vote Record-Resolution RES-2025-13 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled .. .... .... .... ... ... Greg Doroski over ,...,_. .0.. ❑............. ..❑.. ❑.. ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 21 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-14 CATEGORY: Organizational - Accounting DEPARTMENT. Town Clerk 2025 Elected Officials Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board Page 9 January 7, 2025 Southold Town Board Board Meeting 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 Albert J Krupski, Jr 126,963.00 Councilwoman Jill Doherty 43,500.00 Councilman Gregory Doroski 43,500.00 Councilman Brian Mealy 43,500.00 Councilwoman Anne Smith 43,500.00 Justice Louisa P. Evans 64,547.00 Justice Eileen Powers 86,700.00 Justice Daniel Ross 86,700.00 Town Clerk Richard D Noncarrow 119,645.00 Superintendent of Highways Daniel Goodwin 124,170.00 Receiver of Taxes Kelly Fogarty 46,682.00 Assessor Kevin Webster 89,427.00 Assessor William Flinter 89,427.00 Assessor Charles Sanders 89,427.00 Trustee Elizabeth Gillooly 25,720.00 Trustee Glenn Goldsmith 25,720.00 Trustee A. Nicholas Krupski 25,720.00 Trustee Elizabeth Peeples 25,720.00 Trustee Eric Sepenoski 25,720.00 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 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-2025-14 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Greg Doroski Voter. C✓7 0 0 ❑ ❑ Supervisor's Appt Brian O.Mealy Mover 21 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ .......................................................... ............... ❑ No Action ❑ Lost Page 10 January 7, 2025 Southold Town Board Board Meeting 2025-15 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 Appointed Officials Salaries RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum salaries for the following appointed officials or employees effective January 1, 2025 through December 31, 2025: Deputy Supervisor John Stype 5,000.00 Justice Court Director, Leanne Reilly 128,196.00£ Secretarial Assistant, Office of the Supervisor,Michelle Tomaszewski 92,918.00 $ Confidential Secretary, Office of the Supervisor, Lauren Standish 95,756.00 T Principal Account Clerk,Lynda Rudder 105,993.00 T Senior Account Clerk, Sabrina Born 77,039.00£ Town Comptroller,Michelle Nickonovitz 163,200.00 Deputy Town Comptroller, Sharon Glassman 130,000.00 Principal Account Clerk,Diana Whitecavage 89,450.00£ Personnel Assistant, Christine Foster 90,080.00¥ Town Attorney,Paul M. DeChance 178,180.00 Deputy Town Attorney,James Squicciarim 157,871.00 Assistant Town Attorney,Julie McGivney 138,006.00 Assistant Town Attorney, Benjamin Johnson 125,000.00 Secretary, Office of the Town Attorney,Amy Schlachter 61,200.00 Town Engineer,Michael Collins 170,798.00£ Building Maintenance Supervisor, Timothy Abrams 117,349.00 1 Network& Systems Administrator, Lloyd Reisenberg 143,513.00¥ Administrative Assistant, Regina Blasko 82,500.00£ Deputy Superintendent of Highways, Michael Orientale 103,126.00¥ Senior Citizens Program Director, Jacqueline Martinez-Brooks 134,347.00 Town Historian,Amy Folk 24,888.00 Government Liaison Officer, Gwynn Schroeder 91,321.00 Chief Building Inspector,Michael Verity 136,847.00 Town Planning Director, Heather Lanza 146,440.00 Solid Waste Coordinator,A. Nicholas Krupski 127,500.00 Executive Assistant,Lillian McCullough 120,233.00 Deputy Town Clerk,Jennifer Mudd 5,000.00 Deputy Receiver of Taxes, Cynthia Lake 5,000.00 Deputy Public Works Department Head,Erick Haas 6,000.00 Deputy Chief Building Inspector, John Jarski 6,000.00 Deputy Solid Waste Coordinator,Michael Anasagasti 6,000.00 Landmarks Preservation Coordinator, Kim Fuentes 7,000.00 Tree Trimmer, Thomas Skabry 2,500.00 Fishers Island Highway Foreman, James Rogers 8,000.00 Page 11 January 7, 2025 Southold Town Board Board Meeting Superintendent of the Fishers Island Sewer District,Michael Collins 5,000.00 t plus 8%longevity ¥ plus 7%longevity $ plus 6%longevity £ plus 5%longevity ✓Vote Record-Resolution RES-2025-15 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Seconder El ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter CAI ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-16 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 Planning&Zoning Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salaries of all officers and employees of the Town whether elected or appointed, and determine when the same shall be payable; now, therefore, be it RESOLVED that the annual salaries of the members of the Planning Board and the Board of Appeals of the Town of Southold be and hereby are fixed as follows for the term January 1, 2025 to December 31, 2025: Planning Board $20,400.00 per member Zoning Board of Appeals $20,400.00 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 Page 12 January 7, 2025 Southold Town Board Board Meeting FURTHER RESOLVED that the Town Clerk be and he 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-2025-16 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-17 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 Depositories WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution, banks in the State in which the Supervisor or other officers of the Town shall deposit moneys coming into their hands by virtue of their office; and WHEREAS, the Town Board may require any bank, so designated, to deposit with such Board bonds or certificates of the United States, of the State of New York or any county, town, city, village or school district of the State of New York, such security for such funds so deposited, but such bond or certificate shall be subject to the approval of the Town Board and shall be deposited in such place and held under such conditions as the Town Board may determine; now, therefore, be it RESOLVED that the following banks are designate for fiscal year 2025 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 Dime Bank (Tax Receiver's Account) $5,000,000 Capital One Bank $70,000,000 Capital One Bank(Tax Receiver's Account) $70,000,000 Flushing Bank $25,000,000 First National Bank of Long Island $15,000,000 Page 13 January 7, 2025 Southold Town Board Board Meeting JP Morgan Chase Bank $10,000,000 M&T Bank $7,000,000 M & T Bank(Tax Receiver's Account) $50,000,000 AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Albert J. Krupski, Jr. 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-2025-17 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ withdrawn Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-18 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 Bank of America RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America (the "Bank") as a depository of funds for the Town of Southold (the "Depositor"), with authority to accept at any time for the credit of the Depositor deposits in checking, savings, money market savings, term or any other account, by whomsoever made in whatever manner endorsed; and RESOLVED: That the Bank shall not be liable in connection with the collection of such items that are handled by the Bank without negligence and the Bank shall not be liable for the acts of its agents, subagents or for any other casualty; and RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against any losses, liabilities and claims resulting from payments, withdrawals or orders made or Page 14 January 7, 2025 Southold Town Board Board Meeting 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 Page 15 January 7, 2025 Southold Town Board Board Meeting 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-2025-18 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Q El El El Withdrawn Greg Doroski Mover ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-19 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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, Page 16 January 7, 2025 Southold Town Board Board Meeting 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. WITHDRA WALS 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 Page 17 January 7, 2025 Southold Town Board Board Meeting part thereof to such liabilities or obligations and in such amounts as the Bank may elect although such liabilities or obligations may be contingent or un-matured and whether any collateral therefor is deemed adequate or not; and LOANS RESOLVED that any 1 of the Corporation's officers or authorized signatures as follows: SUPERVISOR, DEPUTY SUPERVISOR or their/his/her successors in office be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to: (a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no limit so indicate) amounts in the aggregate at anyone time outstanding upon such terms as they may deem advisable; (b) Discount with said Bank, commercial or other business paper belonging to this Corporation, made or drawn by or Upon third parties, without limit as to amount; (c) Give guarantees for the obligations of others in such form as Bank may require. (d) Give security for any liabilities of this Corporation to said Bank by pledge or assignment or a lien upon any real or personal property, tangible or intangible, of this Corporation, and (e) Execute in such form as may be required by the Bank all notes and other evidences of such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the same shall be valid unless So signed or endorsed, provided, however, that the endorsement of promissory notes discounted may be effected by anyone of them. RESOLVED that CAPITAL ONE BANK be and it is hereby authorized and directed to pay the proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether so payable to the order of any of said persons in their individual capacities or not, and whether such proceeds are deposited to the individual credit of any said persons or not. RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall remain in full force and effect until revoked or modified by written notice actually received by the Bank at its office where the account of this Corporation is then maintained, setting forth a Resolution to that effect stated to have been adopted by the Board of Directors of this Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this Corporation and bearing the purported seal of this Corporation; that the Secretary or any Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to certify, under the seal of this Corporation or not,but with like effect in the latter case, to the Bank the foregoing Resolutions, the names of the officers and other representatives and specimens of their respective signatures; and that the Bank may conclusively assume that persons at any time certified to it to be officers or other representatives of this Corporation continue as such until receipt by the Bank of written notice to the contrary. Page 18 January 7, 2025 Southold Town Board Board Meeting 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 Page 19 January 7, 2025 Southold Town Board Board Meeting 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. Page 20 January 7, 2025 Southold Town Board Board Meeting 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-2025-19 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled .. .... ... ... Greg Doroski Seconder . ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt .Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-20 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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: Page 21 January 7, 2025 Southold Town Board Board Meeting 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-2025-20 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Grog Doroski Voter 0 ❑ ❑ ❑ ❑ Withdrawn Brian O.Mealy Seconder 21 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 21 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 21 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Page 22 January 7, 2025 Southold Town Board Board Meeting 2025-21 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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 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-2025-21 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled .. .... ... ... Greg Dw�oski Voter _.. ,.0. ........... ..❑.......,..... ..❑.. ❑.. ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost Page 23 January 7, 2025 Southold Town Board Board Meeting 2025-22 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 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 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-2025-22 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent.... ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ElElElRescinded Albert J Krupski Jr Voter Q El ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 24 January 7, 2025 Southold Town Board Board Meeting 2025-23 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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 hereby is authorized to certify to the above, and be it further RESOLVED, that the Town Clerk of the Town of Southold be and hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of the Town. ✓Vote Record-Resolution RES-2025-23 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Greg Doroski Mover Rl El El El ❑ Supervisor's Appt Brian O.Mealy Voter CAI ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Rl ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter R1 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder CAI ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 25 January 7, 2025 Southold Town Board Board Meeting 2025-24 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 M&T Barak RESOLVED, that the Town Board of the Town of Southold hereby designates M & T 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 hereby is authorized to certify to the above ✓Vote Record-Resolution RES-2025-24 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended ❑ Defeated Greg Doroski Voter 0 ❑ ❑ ❑ Page 26 January 7, 2025 Southold Town Board Board Meeting ❑ Tabled Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Supervisor's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-25 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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-2025-25 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 27 January 7, 2025 Southold Town Board Board Meeting 2025-26 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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 Albert J. Krupski, Jr., 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 & TBank ✓Vote Record-Resolution RLS-2025-26 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Q El El El Withdrawn Greg Doroski Voter ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jitl Doherty Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-27 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 Petty Cash RESOLVED that pursuant to Section 64(I-a) of the Town Law, a petty cash fund is hereby established in the following amounts for the following individuals: Solid Waste Coordinator A. Nicholas Krupski 900.00 Page 28 January 7, 2025 Southold Town Board Board Meeting Town Clerk Denis Noncarrow 500.00 Receiver of Taxes Kelly Fogarty 500.00 Town Attorney Paul M. DeChance 250.00 Supervisor Albert J. Krupski, Jr. 300.00 Justice Court Director Leanne Reilly 200.00 Chief of Police Steven Grattan 200.00 Senior Citizen Program Director, Jacqueline Martinez-Brooks 200.00 Adult Day Care Program Supervisor, Virginia Fey 100.00 Recreation Supervisor Janet Douglass 100.00 Building Maintenance Supervisor Timothy Abrams 100.00 ✓Vote Record-Resolution RES-2025-27 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-28 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Superintendent of Highways Purchases RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town Superintendent of Highways be and hereby is authorized to purchase equipment, tools, snow plows, and other implements and devices in accordance with the Town of Southold's procurement policy. ✓Vote Record-Resolution RES-2025-28 0 Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Mover ❑ El El0 ❑ Defeated ❑ Tabled Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Seconder 0 ❑ ❑ ❑ Page 29 January 7, 2025 Southold Town Board Board Meeting ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-29 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Delegate &Alternate for Association of Towns RESOLVED that the Town of Southold Delegate is Town Clerk Denis Noncarrow 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 be held in New York City on February 16th though the 10, 2025 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 RLS-2025-29 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter. Q ......... .. ..❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Mover Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hb vys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-30 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 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 Page 30 January 7, 2025 Southold Town Board Board Meeting $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-2025-30 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ withdrawn Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hb vys Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-31 CATEGORY. Organizational-Accounting DEPARTMENT. Town Clerk 2025 Reimbursement Rate of Vehicle Travel 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 2025 published IRS rate per mile. ✓Vote Record-Resolution RES-2025-31 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye ... ....No/Nay ... Abstain Absent ❑ Tabled Voter Q ❑ ❑ ❑ El Withdrawn Grog Doroski ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost Page 31 January 7, 2025 Southold Town Board Board Meeting 2025-32 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Liaisons to Committees SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2025 Agricultural Advisory: Councilman Greg Doroski Anti-Bias Task Force: Councilman Brian O. Mealy Architectural: Audit Committee: Supervisor Albert J. Krupski, Jr&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: Supervisor Albert J. Krupski, Jr Historic Preservation: Councilwoman Jill M. Doherty Housing Advisory: Councilwoman Jill M. Doherty&Councilwoman Anne H. Smith Land Preservation: Councilwoman Anne H. Smith Local Development Corp: Councilman Greg Doroski Police Advisory: Councilman Brian O. Mealy & Councilwoman Jill Doherty Shellfish Advisory: Transportation: Councilwoman Anne H. Smith Tree: Councilwoman Jill M. Doherty Water Quality Committee: Supervisor Albert J. Krupski, Jr& Councilwoman Anne H. Smith Youth Bureau: Councilman Brian O. Mealy ✓Vote Record-Resolution RES-2025-32 ❑ Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent El Defeated ❑ Tabled Greg Doroski ❑ ❑ ❑ El ❑ Withdrawn Brian O.Mealy___ ❑ ❑ ❑ El 0 Supervisor's Appt Anne H.Smith ❑ ❑ ❑ ❑ ❑ Tax Receiver's Appt ❑ Rescinded Albert J Krupski Jr ❑ ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty ❑ ❑ ❑ El ❑ Supt Hgwys Appt Louisa P.Evans ❑ ❑ ❑ ❑ ❑ No Action �— ❑ Lost Page 32 January 7, 2025 Southold Town Board Board Meeting 2025-33 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Chairperson of Committee on Health Issues and Services for Seniors 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-2025-33 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Seconder 0 ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-34 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 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 Roman Wilinski CSEA Representative Town Comptroller Michelle Nickonovitz Councilwoman Jill M. Doherty Supervisor Albert J. Krupski, Jr. Page 33 January 7, 2025 Southold Town Board Board Meeting ✓Vote Record-Resolution RES-2025-34 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Mover Q ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-35 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 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 Nick Krupski Chief of Police Steven Grattan Town Comptroller Michelle Nickonovitz 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 Deputy Supervisor John Stype Supervisor Albert J. Krupski, Jr. ✓Vote Record-Resolution RES-2025-35 Q Adopted Yes/Aye No/Nay Abstain Absent ❑ Adopted as Amended Greg Doroski Voter Q ❑ ❑ ❑ ❑ Defeated Brian O.Mealy Mover Q....... ........❑..... ❑...... ❑..... ❑ Tabled Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Withdrawn Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Louisa P.Evans Seconder Q ❑ ❑ ❑ Page 34 January 7, 2025 Southold Town Board Board Meeting ❑ Rescinded ❑ Town Clerk's Appt ❑ Supt Hgwys Appt ❑ No Action ❑ Lost 2025-36 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Labor Management Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Labor Management Committee: Supervisor Albert J. Krupski, Jr. Superintendent of Highways Daniel Goodwin Councilwoman Anne Smith Three (3) Members as appointed by CSEA ✓Vote Record-Resolution RES-2025-36 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Q ❑ El El withdrawn Greg Doroski Voter ❑ Supervisor's Appt Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Mover Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ . ❑ Totem Clerk's Appt Jill Doherty Voter Q...............❑...... ......❑...... ❑..... ❑ Supt Hgwys Appt Louisa P.Evans Voter Q ❑ ❑ ❑ .......................................................... ............... ❑ No Action ❑ Lost 2025-37 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 Land Preservation Committee Page 35 January 7, 2025 Southold Town Board Board Meeting RESOLVED that the Town Board of the Town of Southold hereby appoints Norman"Sam" McCullough as Chairperson and Anne Murray as Deputy Chairperson to the Land Preservation Committee effective January 1, 2025 through December 31, 2025. ✓Vote Record-Resolution RES-2025-37 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Voter Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Seconder Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0......... ❑ ❑......... ❑ .... ❑ No Action ❑ Lost 2025-38 CATEGORY: Organizational DEPARTMENT: Town Clerk 2025 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, 2025 through December 31, 2025 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 Karen Williams Board of Ethics To Be Determined Conservation Advisory Council Standish, Lauren Deer Management Task Force To Be Determined Economic Development Committee Elizabeth Sakarellos Housing Advisory Commission DeFio, Valerie Police Advisory Committee To Be Determined Shellfish Advisory Arena, Laura Transportation Commission To Be Determined Tree Committee DiSalvo, Diane Water Quality Committee To Be Determined Page 36 January 7, 2025 Southold Town Board Board Meeting ✓Vote Record-Resolution RES-2025-38 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-39 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 BOAR Compensation RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of the members of the Southold Town Board of Assessment Review, effective January 1, 2025 through December 31, 2025 at $1,769 per member per annum, payable in June 2025, total compensation for all five members of this Board not to exceed $8,845 for 2025. ✓Vote Record-Resolution RES-2025-39 0 Adopted ❑ Adopted as Amcnded ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled Greg Doroski Mover Q ❑ ❑ ❑ ❑ Withdrawn ❑ Supervisor's Appt Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-40 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk Page 37 January 7, 2025 Southold Town Board Board Meeting 2025 CAC Compensation RESOLVED that the Town Board of the Town of Southold hereby set the compensation for the members of the Southold Town Conservation Advisory Council at $74.59 per meeting, which includes inspections, effective January 1, 2025 ✓Vote Record-Resolution RES-2025-40 El Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled El Withdrawn Greg Doroski Voter Rl El El El ❑ Supervisor's Appt Brian O.Mealy Mover CAI ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter CAI ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Seconder Rl ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter Rl ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-41 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 Crossing Guard Rates RESOLVED that the Town Board of the Town of Southold hereby sets the following daily rates for School Crossing Guards as of January 1, 2025: First Post Rate $106.39 Second Post Rate $136.79 ✓Vote Record-Resolution RES-2025-41 Rl Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Tabled Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Supervisor's Appt El Tax Receiver's Appt Albert J Knxpski Jr Voter 0 ❑ El El Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Rescinded ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action Page 38 January 7, 2025 Southold Town Board Board Meeting ❑ Lost 2025-42 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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, 2025: Traffic Control Officers $19.49 Seasonal Police Officers $24.62 ✓Vote Record-Resolution RES-2025-42 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Voter 0 El El El ❑ Supervisor's Appt Brian O.Mealy Voter 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter 0 ❑ ❑ ❑ ❑ Rescinded Albert J Kmpski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Mover 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Seconder 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-43 CATEGORY: Organizational DEPARTMENT. Land Preservation 2025 Island's End Golf Course Fees WHEREAS, on December 6, 2019, the Town of Southold acquired conservation easements on the four(4) properties comprising the operating golf course that is open to the public and known as Island's End Golf& Country Club; and WHEREAS, it is stated in Section 6.11 of the recorded easements that"The parties wish to provide affordable public recreation opportunities to residents of the Town of Southold who are not current members of the Island's End Golf Course."; and Page 39 January 7, 2025 Southold Town Board Board Meeting WHEREAS, a requirement of the recorded easement, as stated in Section 6.11 is that"Grantor shall provide at least annually to Grantee and at least sixty(60) days prior to the effective date, a proposed schedule of rates or fees for each of the recreational activities provided to the public. Said schedule must be approved by the Town Board prior to enactment if said schedule of rates or fees include an increase which does not exceed 10% of the previous schedule amounts. Notwithstanding this required approval, if sixty(60) days have expired, said schedule of rates or fees shall be deemed approved. The Town Board will consider proposed increases greater than 10% and will not withhold approval if Grantor provides reasonable evidence of the need for such greater increase to cover an extraordinary out-of-pocket expense or an extraordinary increase in its cost of doing business.'; and WHEREAS, on December 9, 2024, the Club provided the Town with its proposed 2025 rate schedule; and WHEREAS, the proposed 2025 rate schedule increases rates by less than 10% of the previous scheduled amounts; now, therefore, be it RESOLVED that the Town Board of the Town of Southold approves the 2025 rate schedule as presented by Island's End Golf and Country Club, Inc. below: Winter Rates Monday-Thursday Walk or Ride $59* Friday-Sunday Open - Noon $69* Noon $35 Rates Jan 1st- March 30TH Mon -Thur Fri-Sun 18 Holes* $59* $69* MARCH 31st-April 27TH Mon -THUR Fri-Sun 18 Holes* $79* $99* 9 Holes* $45* $45* After 2pm walking $35 $35 April 28TH -October 26TH Mon -Thur Fri-Sun Page 40 January 7, 2025 Southold Town Board Board Meeting 18 Holes* $79* $99* 9 Holes* $45* $45* After 12pm walking $49 $59 After 3pm walking $35 $35 OCT 27TH - Dec 31st Mon -Thur Fri-Sun 18 Holes $59* $69* *Includes Walking, Pull Cart or Golf Cart before 12:00 PM ✓Vote Record-Resolution RES-2025-43 Q Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Seconder Q ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Mover Q ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-44 CATEGORY: Organizational-Accounting DEPARTMENT: Town Clerk 2025 Readopt Investment Policy RESOLVED that the Town Board of the Town Southold, in accordance with Section 39 of the General Municipal Law, hereby readopts the Investment Policy for the Town of Southold dated January 2, 2024. ✓Vote Record-Resolution RES-2025-44 Q Adopted ❑ Adopted as Amended Yes/Aye No/Nay Abstain Absent ❑ Defeated Greg Doroski Mover Q ❑ ❑ ❑ ❑ Tabled Brian O.Mealy Seconder Q ❑ ❑ ❑ ❑ Withdrawn Anne H.Smith Voter Q ❑ ❑ ❑ ❑ Supervisor's Appt Albert J Krupski Jr Voter Q ❑ ❑ ❑ ❑ Tax Receiver's Appt Jill Doherty Voter Q ❑ ❑ ❑ ❑ Rescinded Louisa P.Evans Voter Q ❑ ❑ ❑ ❑ Town Clerk's Appt ❑ Supt Hgwys Appt Page 41 January 7, 2025 Southold Town Board Board Meeting ❑ No Action ❑ Lost 2025-45 CATEGORY: Organizational-Accounting DEPARTMENT. Town Clerk 2025 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-2025-45 0 Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent ❑ Tabled ❑ Withdrawn Greg Doroski Voter 0 ❑ ❑ ❑ ❑ Supervisor's Appt Brian O.Mealy Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Anne H.Smith Seconder 0 ❑ ❑ ❑ ❑ Rescinded Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ No Action ❑ Lost 2025-46 CATEGORY: Organizational DEPARTMENT. Town Clerk 2025 Meeting Dates 2025 SOUTHOLD TOWN BOARD MEETING DATES (All meetings held on Tuesday, unless otherwise specified) January 7 Organizational Meeting 11:00 a.m. 7 Regular meeting 4:30 p.m. 21 Regular Meeting 7:00 p.m. February 4 Regular Meeting 4:30 p.m. Page 42 January 7, 2025 Southold Town Board Board Meeting 25 Regular Meeting 7:00 p.m. (NYSAT Mtg. February 16-19) March 4 Regular Meeting 4:30 p.m. 18 Regular Meeting 7:00 p.m. April 1 Regular Meeting 4:30 p.m. 15 Regular Meeting 7:00 p.m. 29 Regular Meeting 4:30 p.m. May 13 Regular Meeting 7:00 p.m. 28 Regular Meeting 4:30 p.m. (Wednesday) June 10 Regular Meeting 7:00 p.m. 24 Regular Meeting 4:30 p.m. July 8 Regular Meeting 7:00 p.m. 22 Regular Meeting 4:30 p.m. August 5 Fishers Island Meet 1:30 p.m. 19 Regular Meeting 7:00 p.m. September 9 Regular Meeting 4:30 p.m. 23 Regular Meeting 7:00 p.m. October 7 Regular Meeting 4:30 p.m. 21 Regular Meeting 7:00 p.m. November 5 Regular Meeting 7:00 p.m. (Wednesday) Budget P.H. 4:00 p.m. & 7:00 p.m. 18 Regular Meeting 4:30 p.m. December 2 Regular Meeting 7:00 p.m. 16 Regular Meeting 4:30 p.m. ✓Vote Record-Resolution RES-2025-46 Rl Adopted ❑ Adopted as Amended ❑ Defeated Yes/Aye No/Nay Abstain Absent El Tabled Greg Doroski Voter 0................❑...... ❑...... ❑..... ❑ Withdrawn Brian O.Mealy Seconder 0 ❑ ❑ ❑ ❑ Supervisor's Appt Anne H.Smith Mover 0 ❑ ❑ ❑ ❑ Tax Receiver's Appt Albert J Krupski Jr Voter 0 ❑ ❑ ❑ ❑ Rescinded Jill Doherty Voter 0 ❑ ❑ ❑ ❑ Town Clerk's Appt Louisa P.Evans Voter 0 ❑ ❑ ❑ ❑ Supt Hgwys Appt ❑ No Action ❑ Lost Page 43 January 7, 2025 Southold Town Board Board Meeting Page 44