Loading...
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 Withdrawn ????????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