HomeMy WebLinkAboutTB-01/03/2006 - O
ELIZABETH NEVILLE
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 southoldtown.northfork.net
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
SOUTHOLD TOWN BOARD
ORGANIZATIONAL MEETING
MINUTES
January 3, 2006
11:00 AM
A Organizational Meeting of the Southold Town Board was held Tuesday, January 3, 2006 at the
Meeting Hall, Southold, NY. Supervisor Russell opened the meeting at 11:00 AM with the
Pledge of Allegiance to the Flag.
Attendee Name Organization Title Status Arrived
William P. Edwards Town of Southold Councilman Present 11:00 AM
Daniel C. Ross Town of Southold Councilman Present 11:00 AM
Thomas H. Wickham Town of Southold Councilman Present 11:00 AM
Albert Krupski Jr. Town of Southold Councilman Present 11:00 AM
Louisa P. Evans Town of Southold Justice Present 11:00 AM
Scott Russell Town of Southold Supervisor Present 11:00 AM
Elizabeth A. Neville Town of Southold Town Clerk Present 11:00 AM
Patricia A. Finnegan Town of Southold Town Attorney Present 11:00 AM
Resolutions
SUPERVISOR RUSSELL: We are going to call the Organizational meeting of the Town Board
of Southold Town, January 3, 2006 to order. Can we rise and pledge allegiance to the flag?
2006-1
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Supervisor
SUPERVISOR’S APPOINTMENT
appoints John P. Sepenoski as Deputy Supervisor of the
Supervisor Scott A. Russell hereby
Town of Southold
for the term of January 1, 2006 through December 31, 2006.
Page 1
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-1
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Initiator
2006-2
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Confidential Secretary
SUPERVISORS APPOINTMENT
appoints Lydia Tortora as Confidential Secretary
Supervisor Scott A. Russell hereby to the
Supervisor effective January 1, 2006 through December 31, 2007.
Vote Record - Resolution 2006-2
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-3
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Emergency Preparedness Coordinator
RESOLVEDappoints Supervisor Scott
that the Town Board of the Town of Southold hereby
A. Russell as Emergency Preparedness Coordinator for the Town of Southold
for the term
of January 1, 2006 through December 31, 2006, to serve without compensation.
Vote Record - Resolution 2006-3
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 2
January 3, 2006
Town of Southold Board Meeting
2006-4
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Emergency Coordinator
SUPERVISOR’S APPOINTMENT
appoints Police Chief Carlisle Cochran as his Deputy
Supervisor Scott A. Russell hereby
Emergency Preparedness Coordinator
for the Town of Southold for the term of January 1,
2006 through December 31, 2006, to serve without compensation.
Vote Record - Resolution 2006-4
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-5
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Deputy Emergency Coordinator - Sawicki
S’A
UPERVISORS PPOINTMENTS
appoints Police Lieutenant H. William Sawicki as
Supervisor Scott A. Russell hereby
Assistant Deputy Emergency Preparedness Coordinator
for the Town of Southold for the
term of January 1, 2006 through December 31, 2006.
Vote Record - Resolution 2006-5
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Seconder
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
Page 3
January 3, 2006
Town of Southold Board Meeting
2006-6
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Deputy Emergency Coordinator - Riesenberg
S’A
UPERVISORS PPOINTMENTS
appoints Network and Systems Administrator Lloyd
Supervisor Scott A. Russell hereby
Riesenberg as Assistant Deputy Emergency Preparedness Coordinator
for the Town of
Southold for the term of January 1, 2006 through December 31, 2006, to serve in said capacity at
a compensation of $2,500.00.
Vote Record - Resolution 2006-6
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-7
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Deputy Emergency Coordinator - Verity
S’A
UPERVISORS PPOINTMENTS
appoints Chief Building Inspector Michael Verity as
Supervisor Scott A. Russell hereby
Assistant Deputy Emergency Preparedness Coordinator
for the Town of Southold for the
term of January 1, 2006 through December 31, 2006, to serve in said capacity at a compensation
of $2,500.00.
Vote Record - Resolution 2006-7
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Initiator
Page 4
January 3, 2006
Town of Southold Board Meeting
2006-8
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Deputy Emergency Coordinator - Forrester
S’A
UPERVISORS PPOINTMENTS
appoints Director of Code Enforcement Edward
Supervisor Scott A. Russell hereby
Forrester as Assistant Deputy Emergency Preparedness Coordinator and liaison to the
Suffolk County Emergency Operations Center
for the Town of Southold for the term of
January 1, 2006 through December 31, 2006, to serve in said capacity at a compensation of
$2,500.00.
Vote Record - Resolution 2006-8
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-9
CATEGORY: Organizational
DEPARTMENT: Town Clerk
FI Deputy Assistant Emergency Coordinator - Imbriglio
S’A
UPERVISORS PPOINTMENTS
appoints Michael Imbriglio as his Deputy Emergency
Supervisor Scott A. Russell hereby
Preparedness Coordinator for Fishers Island
for the term of January 1, 2006 through
December 31, 2006, to serve in said capacity at a compensation of $3,000.00.
Vote Record - Resolution 2006-9
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
Page 5
January 3, 2006
Town of Southold Board Meeting
2006-10
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Fire Coordinator - Martin
S’A
UPERVISORS PPOINTMENTS
appoints Thomas Martin as his Fire Coordinator for
Supervisor Scott A. Russell hereby
Disaster Preparedness
for the Town of Southold for the term of January 1, 2006 through
December 31, 2006, to serve in said capacity at no compensation.
Vote Record - Resolution 2006-10
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-11
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Fire Coordinator - Scott
S’A
UPERVISORS PPOINTMENTS
appoints Robert I. Scott, Jr. as his Fire Coordinator for
Supervisor Scott A. Russell hereby
Disaster Preparedness
for the Town of Southold for the term of January 1, 2006 through
December 31, 2006, to serve in said capacity at a compensation of $2,500.00.
Vote Record - Resolution 2006-11
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
Page 6
January 3, 2006
Town of Southold Board Meeting
2006-12
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Town Attorney
RESOLVEDappoints Patricia Finnegan
that the Town Board of the Town of Southold hereby
as Town Attorney
effective January 1, 2006 through December 31, 2007.
Vote Record - Resolution 2006-12
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-13
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Town Attorney - Corcoran
RESOLVEDKieran Corcoran
that the Town Board of the Town of Southold hereby appoints
as Assistant Town Attorney
effective January 1, 2006 through December 31, 2007.
Vote Record - Resolution 2006-13
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-14
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Town Attorney - Montefusco
Page 7
January 3, 2006
Town of Southold Board Meeting
RESOLVEDappoints Lori Hulse
that the Town Board of the Town of Southold hereby
Montefusco as Assistant Town Attorney
effective January 1, 2006 through December 31,
2007.
Vote Record - Resolution 2006-14
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-15
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Assistant Town Attorney - Johnston
RESOLVEDappoints E. Brownell
that the Town Board of the Town of Southold hereby
Johnston as Assistant Town Attorney
effective January 1, 2006 through December 31, 2007.
Vote Record - Resolution 2006-15
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-16
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Special Asst DA - Finnegan
RESOLVEDrequests Suffolk County
that the Town Board of the Town of Southold hereby
District Attorney Thomas Spota to designate Southold Town Attorney Patricia A. Finnegan
as Special Assistant District Attorney,
for the purpose of prosecuting violations of the Code
and Ordinances of the Town of Southold to serve at the pleasure of the Town Board.
Page 8
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-16
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-17
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Special Asst DA - Corcoran
RESOLVEDrequests Suffolk County
that the Town Board of the Town of Southold hereby
District Attorney Thomas Spota to designate Southold Assistant Town Attorney Kieran
Corcoran as Special Assistant District Attorney
, for the purpose of prosecuting violations of
the Code and Ordinances of the Town of Southold, to serve at the pleasure of the Town Board.
Vote Record - Resolution 2006-17
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-18
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Secretary to Town Attorney
RESOLVEDappoints Lynne Krauza as
that the Town Board of the Town of Southold hereby
Confidential Secretary to the Town Attorney
effective January 1, 2006 through December 31,
2006.
Page 9
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-18
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-19
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Town Comptroller
RESOLVEDappoints John Cushman as
that the Town Board of the Town of Southold hereby
Town Comptroller
effective January 1, 2006 through December 31, 2007.
Vote Record - Resolution 2006-19
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-20
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Town Comptroller
RESOLVEDappoints Connie Solomon
that the Town Board of the Town of Southold hereby
as Assistant Town Comptroller
effective January 1, 2006 through December 31, 2007.
Vote Record - Resolution 2006-20
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
Page 10
January 3, 2006
Town of Southold Board Meeting
2006-21
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Chairperson for the Committee on Health Issues & Services for the Elderly
RESOLVEDappoints Karen
that the Town Board of the Town of Southold hereby
McLaughlin as Chairperson of the Committee on Health Issues and Services for the
Elderly
, and be it
FURTHER RESOLVEDKaren McLaughlin be directed to submit names of candidates
for
committee appointment to the Town Board.
Vote Record - Resolution 2006-21
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-22
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Employee’s Deferred Comp Committee
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
individuals to the Employee’s Deferred Compensation Committee:
PBA President Joseph Wysocki
CSEA Representative Thomas Skabry
Town Comptroller John Cushman
Councilman William Edwards
Supervisor Scott Russell
Page 11
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-22
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-23
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Labor Management Committee
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
individuals to the Labor Management Committee:
Supervisor Scott Russell
Councilman Albert Krupski
Superintendent of Highways Peter Harris
Three (3) Members as appointed by CSEA
Vote Record - Resolution 2006-23
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-24
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Loss Control Program Exec. Safety Comm
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
persons to the Loss Control Program Exec. Safety Committee:
Human Resource Director Karen McLaughlin, Chairperson
Page 12
January 3, 2006
Town of Southold Board Meeting
Solid Waste Coordinator James Bunchuck
Chief of Police Carlisle Cochran
Superintendent of Highways Peter Harris
Town Clerk Elizabeth Neville
Councilman Daniel Ross
Vote Record - Resolution 2006-24
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-25
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Americans with Disabilities Act Coordinator
RESOLVEDappoints Lynne Richards
that the Town Board of the Town of Southold hereby
as the Americans with Disabilities Act Coordinator.
Vote Record - Resolution 2006-25
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-26
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Bank Depositories and Amounts of Deposit
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
Page 13
January 3, 2006
Town of Southold Board Meeting
WHEREAS,
the Town Board may require any bank, so designated, to deposit with such Board
bonds or certificates of the United State, 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
RESOLVEDfollowing banks are designate for fiscal year 2006 as depositories
that the , and
the following securities are hereby required as collateral for such cash balances in said banks:
Bridgehampton National Bank $ 10,000,000.00
Bridgehampton National Bank $ 5,000,000.00
(Tax Receiver’s Account)
Bank of America $ 10,000,000.00
North Fork Bank $ 20,000,000.00
North Fork Bank $ 25,000,000.00
(Tax Receiver’s Account)
Suffolk County National Bank $ 25,000,000.00
Suffolk County National Bank $ 5,000,000.00
(Tax Receiver’s Account)
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 2006-26
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 14
January 3, 2006
Town of Southold Board Meeting
2006-27
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Suffolk County National Bank
RESOLVEDdesignates the Suffolk
, that the Town Board of the Town of Southold hereby
County National Bank as a depository of Town of Southold, and that funds of this
Corporation deposited in said Bank,
be subject to withdrawal upon checks, notes, Resolution
drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money
when signed on behalf of this Corporation by any one (1) of its following officers to wit:
Supervisor
Deputy Supervisor
RESOLVED,
BE IT FURTHER 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.
RESOLVED
BE IT FURTHER , 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.
RESOLVED
BE IT FURTHER , that the Secretary of this Corporation be and he hereby is
authorized to certify to the above
RESOLVED
BE IT FURTHER , 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.
Page 15
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-27
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-28
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Bank of America
RESOLVEDBank of America
that the Town Board of the Town of Southold hereby designates
(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 an 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
1
the actual or purported facsimile signature of any (if no number is inserted, it shall be
deemed to be one) 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
Page 16
January 3, 2006
Town of Southold Board Meeting
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 (fill in names of
individuals or titles of officers):
Supervisor
Deputy Supervisor
Vote Record - Resolution 2006-28
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 17
January 3, 2006
Town of Southold Board Meeting
2006-29
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Bridgehampton National Bank
RESOLVEDdesignates the
, that the Town Board of the Town of Southold hereby
Bridgehampton National Bank as a depository of Town of Southold, and that funds of this
Corporation deposited in said Bank,
be subject to withdrawal upon checks, notes, Resolution
drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money
one (1)
when signed on behalf of this Corporation by any of its following officers to wit:
Supervisor
Deputy Supervisor
RESOLVED,
BE IT FURTHER 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.
RESOLVED
BE IT FURTHER , 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.
RESOLVED
BE IT FURTHER , that the Secretary of this Corporation be and he hereby is
authorized to certify to the above
RESOLVED
BE IT FURTHER , 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.
Page 18
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-29
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-30
CATEGORY: Organizational
DEPARTMENT: Town Clerk
North Fork Bank
RESOLVEDdesignates the NORTH
that the Town Board of the Town of Southold hereby
FORK BANK as a depository of this Corporation.
DEPOSITS
RESOLVEDNORTH FORK BANK
that 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 (insert number required to
sign) 1 of its following officers, or authorized signatures, to wit:
Page 19
January 3, 2006
Town of Southold Board Meeting
Supervisor, Deputy Supervisor, President of Island Group Administration, Inc.
Or their/his/her successors in office
RESOLVEDNORTH FORK BANK
that is hereby authorized to honor any such items without
inquiry as to the circum- stances of issue or the disposition of the proceeds even if drawn to the
individual order of any signing officer or other person tendered in payment of his individual
obligations; and
RESOLVED
that the Corporation does hereby give to the Bank a continuing lien for the amount
of any and all liabilities and obligations of the Corporation to the Bank and claims of every
nature and description of the Bank against the Corporation whether now existing or hereafter
incurred upon any and all money, securities and any and all property of the Corporation and the
proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in
any manner to or from the Bank, its correspondents or agents from or for this Corporation,
whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into
possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the
Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount
of said liabilities and obligations upon any and all deposits and credits of the Corporation with,
and any and all claims of this Corporation against the Bank at any time existing and the Bank is
hereby authorized at any time or times without notice, to apply such deposits or credits or ally
part thereof to such liabilities or obligations and in such amounts as the Bank may elect although
such liabilities or obligations may be contingent or un-matured and whether any collateral
therefor is deemed adequate or not; and
LOANS
RESOLVED 1
that any (insert number required to sign) 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
Page 20
January 3, 2006
Town of Southold Board Meeting
endorsement of promissory notes discounted may be effected by anyone of them.
RESOLVEDNORTH FORK BANK
that 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
Page 21
January 3, 2006
Town of Southold Board Meeting
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.
Page 22
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-30
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-31
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Invest Monies
WHEREAS,
Section 11 of the General Municipal Law requires that the Town Board may
authorize the Supervisor, chief fiscal officer of the Town, to invest moneys not required for
immediate expenditure; now, therefore, be it
RESOLVEDauthorized to deposit or invest moneys not
that the Supervisor is hereby
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 2006-31
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-32
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Page 23
January 3, 2006
Town of Southold Board Meeting
Facsimile Signature
RESOLVEDauthorizes the use of a
that the Town Board of the Town of Southold hereby
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 $10,000.00, drawn
upon the following banks:
Bridgehampton National Bank
Bank of America
North Fork Bank
Suffolk County Bank
Vote Record - Resolution 2006-32
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-33
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Supervisor Travel
RESOLVEDgrants permission to
that the Town Board of the Town of Southold hereby
Supervisor Scott A. Russell to travel with 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 2006 budget.
Vote Record - Resolution 2006-33
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
Page 24
January 3, 2006
Town of Southold Board Meeting
2006-34
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Official Newspaper
RESOLVEDThe Suffolk Times, a newspaper regularly published in the Town of
that
Southold, which has been entered as a second class mail matter, be and the same is hereby
designated, effective February 1, 2006 as the official newspaper
of the Town of Southold for
the publication of notices, resolutions, ordinances and other matter required to be published.
Vote Record - Resolution 2006-34
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-35
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Petty Cash Funds
RESOLVEDa petty cash fund is hereby
that pursuant to Section 64(1-a) of the Town Law,
established in the following amounts for the following individuals:
Solid Waste Coordinator James Bunchuck 700.00
Town Clerk Elizabeth A. Neville 500.00
Receiver of Taxes George Sullivan 250.00
Town Attorney Patricia Finnegan 250.00
Supervisor Scott Russell 200.00
Justice William H. Price, Jr. 200.00
Justice Louisa P. Evans 200.00
Justice Rudolph H. Bruer 200.00
Chief of Police Carlisle Cochran, Jr. 200.00
Senior Citizen Program Supervisor Karen McLaughlin 200.00
Senior Citizen Aide II Jean Delorme 50.00
Police Officer Thomas Hudock (for DARE) 100.00
Page 25
January 3, 2006
Town of Southold Board Meeting
Recreation Supervisor Kenneth Reeves 100.00
Executive Assistant James McMahon 100.00
Custodial Worker II John Jerome 50.00
Town Comptroller John A. Cushman 50.00
Vote Record - Resolution 2006-35
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-36
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Delegate and Alternate Association of Towns
RESOLVEDSupervisor Scott A. Russell be and he hereby isdesignated to represent
that
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 19, 20, 21, & 22, 2006 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 Councilman William P. Edwards and Councilman Daniel C.
that
Ross be and they hereby are designated to act as the alternate delegates
, to cast the vote of
the Town of Southold at the annual meeting of the Association of Towns in the absence of
Supervisor Russell.
Vote Record - Resolution 2006-36
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 26
January 3, 2006
Town of Southold Board Meeting
2006-37
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Allowance for Association of Towns
RESOLVED
that those officers and employees of the Town of Southold attending the
are allowed a maximum of
Association of Towns of the State of New York be and hereby
$950.00 per officer and employee for the actual and necessary expenses for registration,
travel, meals, and lodging
incurred while attending said meeting.
Vote Record - Resolution 2006-37
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-38
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Allowance for Personal Vehicle Use
RESOLVEDwho is required to use his own
that any Town official, elected or appointed,
automobile in the performance of his duty, shall be compensated for travel expenses
necessarily and actually incurred in carrying out the duties of his office, at a rate not to exceed
forty four and a half cents $.44 ½ per mile.
Vote Record - Resolution 2006-38
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 27
January 3, 2006
Town of Southold Board Meeting
2006-39
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Salaries of Elected Officials
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
RESOLVEDannual salaries of the following elected officials shall be as follows, to
that the
wit:
Supervisor Scott Russell 85,905.00
Councilman Thomas Wickham 28,980.00
Councilman William Edwards 28,980.00
Councilman Daniel Ross 28,980.00
Councilman Albert Krupski, Jr. 28,980.00
Justice Louisa P. Evans 40,012.00
Justice William H. Price, Jr. 60,000.00
Justice Rudolph H. Bruer 60,000.00
Town Clerk Elizabeth A. Neville 72,016.00
Superintendent of Highways Peter W. Harris 89,983.00
Receiver of Taxes George Sullivan 32,447.00
Assessor Robert I. Scott, Jr. 61,961.00
Assessor Darlene J. Duffy 61,961.00
Assessor Kevin Webster 61,961.00
Trustee Peggy A. Dickerson 14,490.00
Trustee James F. King 14,490.00
Trustee Jill Doherty 14,490.00
Trustee David Bergen 14,490.00
Trustee 14,490.00
Trustee President – additional 2,000.00
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.
Page 28
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-39
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-40
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Town Clerks
appoints Senior Administrative Assistant Linda J. Cooper
Town Clerk Elizabeth A. Neville
as a Deputy Town Clerk
for the term beginning on January 1, 2006 through December 31,
2009.
appoints Principal Account Clerk Lynda M Bohn as a
Town Clerk Elizabeth A. Neville
Deputy Town Clerk
for the term beginning on January 1, 2006 through December 31, 2009.
appoints Senior Clerk Typist Bonnie J. Doroski as a Deputy
Town Clerk Elizabeth A. Neville
Town Clerk
for the term beginning on January 1, 2006 through December 31, 2009.
Vote Record - Resolution 2006-40
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-41
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Registrar of Vital Statistics
RESOLVED
that in accordance with Article 41, Section 4121 of the Public Health Law, the
Page 29
January 3, 2006
Town of Southold Board Meeting
appoints Elizabeth A. Neville as Registrar of
Town Board of the Town of Southold hereby
Vital Statistics
for the Town of Southold for the term beginning on January 1, 2006 and ending
on December 31, 2009; and be it
FURTHER RESOLVED
that the salary of Elizabeth A. Neville, Registrar of Vital Statistics for
the Town of Southold, be set at $ 7104.00 per annum, and the same shall be payable in regular
bi-weekly payments; and be it
FURTHER RESOLVED
that the Town Clerk be and she hereby is instructed to file such
certificates with the proper parties as are required by Section 30, Subdivision 3 of the Town Law.
Vote Record - Resolution 2006-41
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-42
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Registrar and Sub-Registrars
appoints Senior Administrative
Registrar of Vital Statistics Elizabeth A. Neville hereby
Assistant Linda J. Cooper as Deputy Registrar of Vital Statistics
for the term beginning on
January 1, 2006 and ending on December 31, 2009.
appoints Principal Account Clerk
Registrar of Vital Statistics Elizabeth A. Neville hereby
Lynda M. Bohn as Sub-Registrar of Vital Statistics
for the term beginning on January 1, 2006
and ending on December 31, 2009.
appoints Senior Clerk Typist Bonnie
Registrar of Vital Statistics Elizabeth A. Neville hereby
J. Doroski as Sub-Registrar of Vital Statistics
for the term beginning on January 1, 2006 and
Page 30
January 3, 2006
Town of Southold Board Meeting
ending on December 31, 2009.
Vote Record - Resolution 2006-42
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-43
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Marriage Officer
RESOLVEDappoints Town Clerk
that the Town Board of the Town of Southold hereby
Elizabeth A. Neville as Marriage Officer
for the Town of Southold, effective January 1, 2006
through December 31, 2009.
Vote Record - Resolution 2006-43
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-44
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Superintendent of Highways
appoints Charles T. King as Deputy
Superintendent of Highways Peter W. Harris
Superintendent of Highways
for the term beginning on January 1, 2006 through December 31,
2009.
Page 31
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-44
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-45
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Director of Public Works
RESOLVEDappoints James McMahon
that the Town Board of the Town of Southold hereby
as Commissioner of Public Works
for the Town of Southold for the term beginning on January
1, 2006 and ending December 31, 2009; and be it
FURTHER RESOLVED
that the Town Clerk be and she hereby is instructed to file such
certificates with the property parties as are required by Section 30, Subdivision 3 of the Town
Law.
Vote Record - Resolution 2006-45
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-46
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Director of Public Works
RESOLVEDappoints Jeffery Standish
that the Town Board of the Town of Southold hereby
to the position of Deputy Director of Public Works
, effective January 3, 2006 through
December 31, 2009.
Page 32
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-46
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-47
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Superintendent of Highway Purchases
RESOLVEDthe Southold Town
that pursuant to Section 142(1-A) of the Highway Law,
Superintendent of Highways be and hereby is authorized to purchase equipment, tools,
snow plows, and other implements and devices without prior approval of the Town Board
,
in an amount not to exceed $10,000.00 for any one item during the period from January 1, 2006
through December 31, 2006.
Vote Record - Resolution 2006-47
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-48
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Public Works Purchases
RESOLVEDthe Southold Town
that pursuant to Section 142(1-A) of the Highway Law,
Director of Public Works be and hereby is authorized to purchase equipment, tools, snow
plows, and other implements and devices without prior approval of the Town Board
, in an
amount not to exceed $10,000.00 for any one item during the period from January 1, 2006
through December 31, 2006.
Page 33
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-48
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-49
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2006 Association Dues
RESOLVEDapproves the payment of
that the Town Board of the Town of Southold hereby
2006 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:
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 Attorney’s Association
Suffolk County Town Attorney’s Association
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
Long Island Association of Municipal Comptrollers
New York State Government Finance Officer’s Association, Inc.
Page 34
January 3, 2006
Town of Southold Board Meeting
New York State Chiefs of Police Association
International Chiefs of Police Association
Suffolk County Chiefs of Police Association
Suffolk County Police Conference
Vote Record - Resolution 2006-49
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
2006-50
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Chairman Assessors
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
RESOLVEDAssessor Robert I. Scott, Jr. be and hereby is designated to hold the
that
st
office of Chairman of the Board of Assessors
until the 31 day of December, 2006, 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 $2,000.00 per
annum, payable in regular bi-weekly payments.
Vote Record - Resolution 2006-50
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Voter
Page 35
January 3, 2006
Town of Southold Board Meeting
2006-51
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Planning Board and Appeals Board 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, 2006
to December 31, 2006:
Planning Board Member 9,439.00
Zoning Board of Appeals Member 9,439.00
RESOLVED
AND BE IT FURTHER 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
RESOLVED
FURTHER 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 2006-51
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 36
January 3, 2006
Town of Southold Board Meeting
2006-52
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Member of Planning Board
RESOLVED appoints Joseph L.
that the Town Board of the Town of Southold hereby
Townsend as a member to the Planning Board, effective January 1, 2006 thru December
31, 2010.
JUSTICE EVANS: No and I would just like to say that it has nothing to do with Joseph
Townsend. I respect him very much but I think that the current member, who is a member that is
being removed from the Planning Board, it is not the right time to remove him. He has all the
experience and qualifications the Planning Board needs right now, with an inexperienced
Planning Department and Planning Board, he has the qualities I think they need, so I am voting
no.
Vote Record - Resolution 2006-52
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-53
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Zoning Board of Appeals Member
RESOLVED appoints Leslie Weisman
that the Town Board of the Town of Southold hereby
as a member to the Zoning Board of Appeals, effective January 1, 2006 thru December 31,
2010.
SUPERVISOR RUSSELL: I am going to vote no with a lot of reluctance. I think the world of
Leslie Weisman, I look forward to her working for the Town but I did set out from the beginning
to try to include everybody that wanted to be re-appointed and that was why I was supporting
Mr. Orlando to the position. But I do vote against it with some reluctance and look forward to
working with her.
Page 37
January 3, 2006
Town of Southold Board Meeting
JUSTICE EVANS: I vote no, too, with the same rationale as Scott.
Vote Record - Resolution 2006-53
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-54
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Chairperson Planning Board
RESOLVEDJerilyn Woodhouseis hereby
that pursuant to Section 272 of the Town Law,
designated Chairperson of the Southold Town Planning Board
for the term of January 1,
2006 through December 31, 2006; 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 his department; and
be it
FURTHER RESOLVED
that the Chairperson of the Planning Board shall be paid a salary of
$2,000.00 per annum, in addition to her regular salary, effective January 1, 2006 through
December 31, 2006 and the same shall be paid in regular bi-weekly payments.
Vote Record - Resolution 2006-54
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Page 38
January 3, 2006
Town of Southold Board Meeting
2006-55
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Chairperson Zoning Board of Appeals
RESOLVEDRuth D. Oliva is hereby
that pursuant to Section 267(1) of the Town Law,
designated Chairperson of the Southold Town Board of Appeals
for the term of January 1,
2006 through December 31, 2006; 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 her department; and
be it
FURTHER RESOLVED
that the Chairperson of the Southold Town Board of Appeals shall be
paid a salary of $2,000.00 per annum, in addition to her regular salary, effective January 1, 2006
through December 31, 2010, and the same shall be paid in regular bi-weekly payments.
Vote Record - Resolution 2006-55
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-56
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Deputy Tax Receiver
appoints Clerk Dorothy Chituk as Deputy
Receiver of Taxes George R. Sullivan hereby
Receiver of Taxes for the Town of Southold
for the term of January 1, 2006 through December
31, 2006.
Page 39
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-56
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-57
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Appointed Officials and Employees 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, 2006 through
December 31, 2006:
Deputy Supervisor John Sepenoski 5,000.00
Town Attorney Patricia Finnegan 90,000.00
Assistant Town Attorney Kieran Corcoran 75,000.00
Assistant Town Attorney E. Brownell Johnston 1,109.00
Secretary, Office of the Town Attorney Lynne Krauza 49,000.00
Public Works Department Head James McMahon 11,427.00
Public Works Deputy Department Head Jeffrey Standish 6,396.00
Registrar of Vital Statistics Elizabeth A. Neville 7,104.00
Records Management Officer Elizabeth A. Neville 5,000.00
Deputy Superintendent of Highways Charles T. King 65,540.00 †
Town Comptroller John A. Cushman II 86,887.00 ‡
Deputy Town Comptroller Connie D. Solomon 64,000.00
Town Historian Antonia S. Booth 15,179.00
Senior Stenographer, Office of the Supervisor, Ruthanne Woodhull 53,963.00 £
Confidential Secretary, Office of the Supervisor, Lydia Tortora 47,000.00
Senior Account Clerk Typist Janice Foglia 49,700.00
Administrative Assistant Barbara Rudder 50,374.00 ¥
Principal Account Clerk Lynda Bohn 51,501.00
Senior Administrative Assistant Linda Cooper 54,064.00 ¥
Network & Systems Administrator Lloyd Reisenberg 74,367.00
Secretarial Assistant Patricia Garsik 51,489.00
Senior Citizen Program Director Karen McLaughlin 77,674.00 £
Executive Assistant James McMahon 69,134.00 †
Chief Building Inspector Michael Verity 67,706.00
Solid Waste Coordinator James Bunchuck 70,755.00 ‡
Deputy Town Clerk Linda J. Cooper 3,946.00
Page 40
January 3, 2006
Town of Southold Board Meeting
Deputy Town Clerk Lynda M. Bohn 2,647.00
Deputy Town Clerk Bonnie J. Doroski 2,647.00
Deputy Receiver of Taxes Dorothy Chituk 1,209.00
Assistant Deputy Emergency Preparedness Coordinator Michael Verity 2,500.00
Assistant Deputy Emergency Preparedness Coordinator Lloyd Reisenberg 2,500.00
Assistant Deputy Emergency Preparedness Coordinator and Liaison to the
Suffolk County Emergency Operations Center Edward Forrester 2,500.00
Fire Coordinator Robert Scott 2,500.00
† plus 8% longevity
¥ plus 7% longevity
‡ plus 6% longevity
£ plus 5% longevity
Vote Record - Resolution 2006-57
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Seconder
Next: Jan 17, 2006 7:30 PM
????????
Scott Russell Voter
2006-58
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Hourly Salaries for Appointed Officials
RESOLVED
that the Town Board of the Town of Southold hereby sets the following hourly
salaries for the following appointed officials or employees effective January 1, 2006 through
December 31, 2006:
Assistant Town Attorney Lori Montefusco 41.20 hourly
Vote Record - Resolution 2006-58
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Initiator
??
Adopted as Amended
????????
Daniel C. Ross Seconder
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Jan 17, 2006 7:30 PM
????????
Scott Russell Voter
Page 41
January 3, 2006
Town of Southold Board Meeting
2006-59
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Salaries for Police Officers
RESOLVEDsets the following salaries
that the Town Board of the Town of Southold hereby
for the following Police officials
effective January 1, 2006 through December 31, 2006:
Chief of Police Carlisle Cochran 120,608 ‡
Police Captain Martin Flatley 117,950 †
‡ plus 7% longevity, 1% college credit
† plus 7% longevity
Vote Record - Resolution 2006-59
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Seconder
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Jan 17, 2006 7:30 PM
????????
Scott Russell Voter
2006-60
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Standing Committees
SUPERVISOR’S APPOINTMENT
STANDING COMMITTEES 2006
Code Committee:
Councilman Wickham, Councilman Ross
Economics/Business:
Supervisor Russell/ Councilman Edwards
Housing:
Councilman Edwards/ Councilman Ross
Zoning/Planning:
Councilman Wickham/ Councilman Edwards
Justice Evans is a member of all committees as they pertain to Fisher’s Island affairs.
Page 42
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-60
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
????????
Scott Russell Initiator
2006-61
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Liaisons
SUPERVISOR’S APPOINTMENT
LIAISONS TO COMMITTEES 2006
Agricultural Advisory Comm:
Councilman Edwards
Anti-Bias Task Force:
Councilman Ross
Architectural:
Councilman Wickham
CAST:
Supervisor Russell
Historic Preservation:
Supervisor Russell
Land Preservation:
Councilman Krupski
Personnel:
Supervisor Russell
Recreation:
Councilman Ross
Stormwater Run-off:
Councilman Krupski, Supervisor Russell
Transportation:
Councilman Wickham
Tree:
Councilman William Edwards
Justice Evans is a member of all committees as they pertain to Fisher’s Island affairs.
SUPERVISOR RUSSELL: The liaisons to the committee’s of 2006. Actually I got input from
the Town Board. I know it had been the policy of some supervisor’s to singularly decide which
Page 43
January 3, 2006
Town of Southold Board Meeting
Council people should serve where, I thought it was best to get the input of each of the members
and where their interests lie. I have made these picks.
Vote Record - Resolution 2006-61
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-62
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Liaisons to Capital Projects
SUPERVISOR’S APPOINTMENT
LIAISONS TO CAPITAL PROJECTS 2006
Transfer Station
: Councilman Wickham, Councilman Edwards
Scavenger Waste
: Councilman Daniel Ross, James McMahon
Town Hall:
Supervisor Russell, Councilman Wickham, Lloyd Reisenberg, James Richter
Animal Shelter
: Councilman Edwards, Councilman Wickham, James Richter
Vote Record - Resolution 2006-62
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Voter
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Initiator
2006-63
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Board of Assessment Review Member
Page 44
January 3, 2006
Town of Southold Board Meeting
RESOLVEDauthorizes and directs the
that the Town Board of the Town of Southold hereby
Town Clerk to advertise for members of the Board of Assessment Review.
Vote Record - Resolution 2006-63
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-64
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Compensation for BOAR
RESOLVEDsets the compensation of
that the Town Board of the Town of Southold hereby
the members of the Southold Town Board of Assessment Review, effective January 1, 2006
through December 31, 2006 at $1,284 per member per annum, payable on June 2, 2006
,
total compensation for all five members of this Board not to exceed $6,420 for 2006.
Vote Record - Resolution 2006-64
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-65
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Anti-Bias Task Force Members
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Anti-Bias Task Force Steering Committee, for a term of two years:
Page 45
January 3, 2006
Town of Southold Board Meeting
Ruth Oliva December 31, 2007
Michael Simon December 31, 2007
Elizabeth Murphy December 31, 2007
Cynthia Kumelos-Smith December 31, 2007
Joyce Grattan December 31, 2007
Imelda Corcoran December 31, 2007
Carolyn G. Peabody December 31, 2007
___________________ December 31, 2007
Vote Record - Resolution 2006-65
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Initiator
??
Adopted as Amended
????????
Daniel C. Ross Seconder
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-66
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Architectural Review Committee Members
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Architectural Review Committee, for a term of three years:
Glynis Berry December 31, 2008
Ural Talgat December 31, 2008
Vote Record - Resolution 2006-66
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-67
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Page 46
January 3, 2006
Town of Southold Board Meeting
Board of Ethics Member
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
member to the Board of Ethics, for a term of three years:
__________________ December 31, 2008
Vote Record - Resolution 2006-67
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Initiator
??
Defeated
????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-68
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Secretary of Board of Ethics
RESOLVEDappoints Christine Stulsky
that the Town Board of the Town of Southold hereby
as Secretary of the Board of Ethics
, effective January 1, 2006 through December 31, 2006 not
to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the
number of committees she serves.
Vote Record - Resolution 2006-68
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-69
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Page 47
January 3, 2006
Town of Southold Board Meeting
Conservation Advisory Committee Members
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Conservation Advisory Council, for a term of two years:
Donald Wilder December 31, 2007
Doris McGreevy December 31, 2007
John E. McGreevy December 31, 2007
Melvin Morris December 31, 2007
Peggy Dickerson (liaison) December 31, 2007
Nicholas Dickerson (student) December 31, 2007
Vote Record - Resolution 2006-69
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Seconder
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-70
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Conservation Advisory Council Compensation
RESOLVEDhereby set the compensation for
that the Town Board of the Town of Southold
the members of the Southold Town Conservation Advisory Council at $57.57
per meeting,
which includes inspections, effective January 1, 2006.
Vote Record - Resolution 2006-70
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Initiator
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-71
CATEGORY: Organizational
Page 48
January 3, 2006
Town of Southold Board Meeting
DEPARTMENT: Town Clerk
Conservation Advisory Council Chairperson
RESOLVEDappoints
that the Town Board of the Town of Southold hereby
as Chairperson of the Conservation Advisory Council
, effective January 1, 2006 through
December 31, 2006.
Vote Record - Resolution 2006-71
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Initiator
??
Defeated
????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-72
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Conservation Advisory Council Secretary
RESOLVEDappoints Lauren Standish
that the Town Board of the Town of Southold hereby
as Secretary of the Conservation Advisory Council
, effective January 1, 2006 through
December 31, 2006 not to exceed five (5) hours per week in addition to her regular 35 hour work
week, regardless of the number of committees she serves.
Vote Record - Resolution 2006-72
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-73
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Historic Preservation Commission
Page 49
January 3, 2006
Town of Southold Board Meeting
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Historic Preservation Commission, for the following terms:
Jon Larry Jungblut December 31, 2008
Vote Record - Resolution 2006-73
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Seconder
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-74
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Land Preservation Committee Member
RESOLVEDppoints the following
that the Town Board of the Town of Southold hereby a
individuals to the Land Preservation Commission
, term to expire December 31, 2008:
(need seven)
Vote Record - Resolution 2006-74
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Initiator
??
Defeated
????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-75
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Parks, Beaches & Recreation Comm Members
Page 50
January 3, 2006
Town of Southold Board Meeting
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Parks, Beaches and Recreation Committee, for a term of one year, term to
expire December 31, 2006:
Councilman Daniel C. Ross
Superintendent of Highways Peter W. Harris
Executive Assistant James C. McMahon
Planning Board Members (Martin Sidor – alternate Mark Terry)
Recreation Supervisor Kenneth Reeves
Jeffrey Standish
Landscape Architect Timothy Rumph
Kimberly S. Prokop
Paula Crouteau
Derek Bosson
Diane H. Nicholson
Robert Mehan
Carlos Gonzalez
Vote Record - Resolution 2006-75
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Initiator
??
Adopted as Amended
????????
Daniel C. Ross Seconder
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-76
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Police Advisory Committee
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Police Advisory Committee, for a term of one year, term to expire
December 31, 2006:
Henry Flintner
Joseph Borrelli
Gunther Geiss
William Grigonis
Page 51
January 3, 2006
Town of Southold Board Meeting
David Bergen
Joseph Conway Sr.
Charles Wendy
Vote Record - Resolution 2006-76
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-77
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Shellfish Advisory Committee Members
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Shellfish Advisory Committee, for a term of one year, term to expire
December 31, 2006:
Carlton Raab
Alicia Martin
Walter Strohmeyer
Charlie Manwaring
Peter Winters
Michael Savage
Vote Record - Resolution 2006-77
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Initiator
??
Adopted as Amended
????????
Daniel C. Ross Seconder
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-78
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Page 52
January 3, 2006
Town of Southold Board Meeting
Stormwater Runoff
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Storm Water Run-off Committee, for a term of one year, term to expire
December 31, 2006:
Lorne Brousseau
Donald Wilder
Peggy Dickerson
James King
James McMahon/ James Richter for Dept of Public Works
Peter Harris
Marie Domenici
Supervisor Russell - Liaison
Vote Record - Resolution 2006-78
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Seconder
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-79
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Tree Committee Members
RESOLVEDappoints the following
that the Town Board of the Town of Southold hereby
members to the Tree Committee, for a term of one year, term to expire December 31, 2006:
Edward Dart
Ann Trimble
Derek Bossen
David Cichanowicz
Margaret Murphy
Jim McMahon / Peter Harris (coordinators)
Robert Kassner, member emeritus
Peter Burr, Fishers Island Representative
Page 53
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-79
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Seconder
??
Adopted as Amended
????????
Daniel C. Ross Initiator
??
Defeated
????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 28, 2006 4:30 PM
????????
Scott Russell Voter
2006-80
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Appoint Robert Feger, Superintendent of the New Suffolk Common School District, As Attendance Officer
for the Year 2006
RESOLVEDappoints Robert Feger,
that the Town Board of the Town of Southold hereby
Superintendent of the New Suffolk Common School District, as Attendance Officer for the
year 2006
, subject to the written approval of the District Superintendent of Schools; and
be it further
RESOLVED
that the compensation of the Attendance Officer be fixed at $5.00 per hour when
working in this capacity, he to pay his own expenses; and be it further
RESOLVED
that the Town Clerk be and she hereby is instructed to notify Robert Feger and the
District Superintendent of Schools of this appointment.
Vote Record - Resolution 2006-80
?
Yes/Aye No/Nay Abstain Absent
?
Adopted
? ? ? ?
William P. Edwards Voter
??
Adopted as Amended
????????
Daniel C. Ross Voter
??
Defeated
????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
Next: Mar 14, 2006 7:30 PM
????????
Scott Russell Voter
2006-81
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Bay Constables for Fishers Island
Page 54
January 3, 2006
Town of Southold Board Meeting
RESOLVEDappoints Michael Conroy
that the Town Board of the Town of Southold hereby
and John Evans as Fishers Island Bay Constables
, and authorizes and directs Supervisor Scott
A. Russell to execute agreements between the Town of Southold and Michael Conroy and Luis
F. Horn, Fishers Island, to perform services as Fishers Island Bay Constables for the purpose of
patrolling the waters in and around the Town of Southold at Fishers Island, at a compensation of
effective
$1322.00 per annum for Mr. Evans and $3966.00 per annum for Michael Conroy,
January 1, 2006 through December 31, 2006
, the Town to Pay all expenses for fuel required
for the operation of Mr. Conroy’s boat and Mr. Evans’s boat while they are performing services
for the Town, and up to $250.00 during the term of the agreement for the servicing of both of
the motors of Mr. Conroy’s and Mr. Evan’s boat, and shall reimburse both for expenses for dock
space, and be it further
RESOLVEDappoints Bruce Hubert as
that the Town Board of the Town of Southold hereby
a part-time Fishers Island Bay Constable
, and authorizes and directs Supervisor Scott A.
Russell to execute an agreement between the Town of Southold and Bruce Hubert, Fishers
Island, to perform services as Fishers Island Bay Constable for the purpose of patrolling the
waters in and around the Town of Southold at Fishers Island, at a compensation of $1293.00 per
effective through December 31, 2006
annum, , the Town to Pay all expenses for fuel required
for the operation of Mr. Hubert’s boat while he is performing services for the Town, and up to
$250.00 during the term of the agreement for the servicing of the motor of Mr. Hubert, and shall
not reimburse him for expenses for dock space, all in accordance with the approval of the Town
Attorney.
Vote Record - Resolution 2006-81
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-82
CATEGORY: Organizational
Page 55
January 3, 2006
Town of Southold Board Meeting
DEPARTMENT: Town Clerk
Court Reporter Agreement - Kiefer
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
execute an agreement between the Town of Southold of
Supervisor Scott A. Russell to
Southold and Myrtle Kiefer, Certified Court Reporter
for court reporting services for the
Southold Town Justice Court, for the period of January 1, 2006 through December 31, 2006.
Vote Record - Resolution 2006-82
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Seconder
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Initiator
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-83
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Court Reporter Agreement - Moreno
RESOLVED
that the Town Board of the Town of Southold hereby authorizes and directs
execute an agreement between the Town of Southold of
Supervisor Scott A. Russell to
Southold and Patricia A. Moreno, Certified Court Reporter
for court reporting services for
the Southold Town Justice Court, for the period of January 1, 2006 through December 31, 2006.
Vote Record - Resolution 2006-83
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Initiator
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Voter
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-84
CATEGORY: Organizational
DEPARTMENT: Town Clerk
2006 Meeting Dates - Town Board
Page 56
January 3, 2006
Town of Southold Board Meeting
RESOLVEDadopts the following 2006
that the Town Board of the Town of Southold hereby
Town Board meeting dates:
SOUTHOLD TOWN BOARD MEETING DATES – 2006
(All meetings are held on Tuesday, unless otherwise specified.)
January 3 Organizational Meeting 11:00 a.m.
Regular Meeting 4:30 p.m
17 Regular Meeting 7:30 p.m.
31 Regular Meeting 4:30 pm
February 14 Regular Meeting 7:30 p.m.
19– 22 NYS Assoc. of Towns Meeting
28 Regular Meeting 4:30 pm
March 14 Regular Meeting 7:30 p.m.
28 Regular Meeting 4:30 p.m.
April 11 Regular Meeting 7:30 p.m.
25 Regular Meeting 4:30 p.m.
May 9 Regular Meeting 7:30 pm
23 Regular Meeting 4:30 p.m
June 6 Regular Meeting 7:30 p.m.
20 Regular Meeting 4:30 p.m.
July 11 Regular Meeting 7:30 p.m.
25 Regular Meeting 4:30 pm
August 8 Regular Meeting 7:30 p.m.
(Tentative) 9 Annual Fishers Island Meeting 1:30 p.m. (Wednesday)
22 Regular Meeting 4:30 p.m.
September 5 Regular Meeting 7:30 p.m.
19 Regular Meeting 4:30 p.m.
October 3 Regular Meeting 7:30 p.m.
17 Regular Meeting 4:30 p.m.
November 9 Budget Hearings 4:00 p.m. & 7:30 p.m.(Thursday)
Regular Meeting 7:00 p.m.
21 Regular Meeting 4:30 p.m.
December 5 Regular Meeting 7:30 p.m.
19 Regular Meeting 4:30 p.m.
Page 57
January 3, 2006
Town of Southold Board Meeting
Vote Record - Resolution 2006-84
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Voter
??
Adopted as Amended
??
Defeated ????????
Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Initiator
????????
Scott Russell Voter
2006-85
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Architectural Review Committee Secretary
RESOLVED appoints Linda Randolph
that the Town Board of the Town of Southold hereby
as Secretary to the Architectural Review Committee.
Vote Record - Resolution 2006-85
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
Daniel C. Ross Seconder
??
Adopted as Amended
??????????
Defeated Thomas H. Wickham Initiator
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
2006-86
CATEGORY: Organizational
DEPARTMENT: Town Clerk
Committee Terms Extended
RESOLVEDauthorizes all members of
that the Town Board of the Town of Southold hereby
the following committees and boards, including the chairperson of such boards, with a
vacancy occurring on 12/31/05 to continue to serve as a member until March 1, 2006:
Anti-Bias Task Force Steering Committee
Architectural Review Committee
Board of Ethics
Conservation Advisory Council
Historic Preservation Committee
Page 58
January 3, 2006
Town of Southold Board Meeting
Land Preservation Committee
Parks, Beaches, & Recreation Committee
Police Advisory Committee
Shellfish Advisory Committee
Stormwater Runoff Committee
Tree Committee
Vote Record - Resolution 2006-86
?
Yes/Aye No/Nay Abstain Absent
? ? ? ?
William P. Edwards Voter
?
Adopted
????????
??Daniel C. Ross Initiator
Adopted as Amended
??????????
Defeated Thomas H. Wickham Seconder
??
Tabled
????????
Albert Krupski Jr. Voter
??
Withdrawn
????????
Louisa P. Evans Voter
????????
Scott Russell Voter
Vote Record - Motion to Adjourn Town Board Meeting
?
Yes/Aye No/Nay Abstain Absent
William P. Edwards Voter ????
Daniel C. Ross Seconder ????????
?Adopted
??Defeated Thomas H. Wickham Voter ????????
??Withdrawn
Albert Krupski Jr. Voter ????????
Louisa P. Evans Voter ????????
Scott Russell Initiator ????????
RESOLVED
that this meeting of the Southold Town Board be and hereby is declared adjourned at 12:10
P.M.
* * * * *
Elizabeth A. Neville
Southold Town Clerk
Page 59