Loading...
HomeMy WebLinkAboutTB-01/02/2007 - O ELIZABETH A. NEVILLE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD SOUTHOLD TOWN BOARD ORGANIZATIONAL MEETING MINUTES January 2, 2007 II:OOAM Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631) 765-6145 Telephone: (631) 765 - 1800 southoldtown.northfork.net A Organizational Meeting ofthe Southold Town Board was held Tuesday, January 2, 2007 at the Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 11:00 AM with the Pledge of Allegiance to the Flag. Attendee Name Albert Krupski Jr. William P. Edwards Daniel C. Ross Thomas H. Wickham Louisa P. Evans Scott Russell Elizabeth A Neville Patricia A Finne an Organization Town of Southold Town of Southold Town of South old Town of Southold Town of Southold Town of Southold Town of Southold Town of South old Title Councilman Councilman Councilman Councilman Justice Supervisor Town Clerk Town Attorne I. Resolutions Status Present Present Present Present Present Present Present Present Arrived 1. Statement SUPERVISOR RUSSELL: Please rise for the Pledge of Allegiance? Okay, this is the convening for the Organizational meeting. If anybody would like to come and address the Board right now on any item as it appears on the agenda, by all means feel free to do that. (No response) Okay, seeing none, let's getgoing. 2007-1 CATEGORY: DEPARTMENT: Organizational Supervisor Appoint Deputy Supervisor Page I January 2, 2007 Town of Southold Board Meeting Minutes SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints John P. Sepenoski as Deputy Supervisor ofthe Town of South old for the term of January 1, 2007 through December 31,2007. v' Vote Record ~ Resolution RES-2007-1 Yes/Aye NolNay Abstain Absent Ii!! Adopted Albert Krupski Jr. Voter Ii!! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii!! 0 0 0 0 Defeated Daniel C. Ross Voter Ii!! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii!! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii!! 0 0 0 Scott Russell Initiator Ii!! 0 0 0 2007-2 CATEGORY: DEPARTMENT: Organizational Supervisor Confidential Secretary SUPERVISORS APPOINTMENT Supervisor Scott A. Russell hereby appoints Lvdia Tortora as Confidential Secretarv to the Supervisor effective January 1,2007 through December 31,2007. .f' Vote Record - Resolution RES-2007-2 Yes/Aye NofNay Abstain Absent Ii!! Adopted Albert Krupski Jr. Voter Ii!! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii!! 0 0 0 0 Defeated Daniel C. Ross Voter Ii!! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii!! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii!! 0 0 0 Scott Russell Initiator Ii!! 0 0 0 2007-3 CATEGORY: DEPARTMENT: Organizational Supervisor Emergency Preparedness Coordinator RESOLVED that the Town Board of the Town of Southold hereby appoints Supervisor Scott A. Russell as Emer\1:encv Preparedness Coordinator for the Town of South old for the term of January 1,2007 through December 31,2007, to serve without compensation. Page 2 January 2, 2007 Town of Southold Board Meeting Minutes ./ Vott Record - Resolution RES-2007-3 Yes/Aye NolNay Abstain Absent I;>! Adopted Albert Krupski Jr. Voter I;>! 0 0 0 0 Adopted as Amended William p, Edwards Voter I;>! 0 0 0 0 Defeated Daniel C. Ross Voter I;>! 0 0 0 0 Tabled Thomas H. Wickham Seconder I;>! 0 0 0 0 Withdrawn Louisa P. Evans Initiator I;>! 0 0 0 Scott Russell Voter I;>! 0 0 0 2007-4 CATEGORY: DEPARTMENT: Organizational Supervisor Deputy Emergency Preparedness Coord SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Police Chief Carlisle Cochran as his Deputv Emerl!:encv Preparedness Coordinator for the Town of South old for the term of January I, 2007 through December 31, 2007, to serve without compensation. ./ Vott Record - Resolution RES-2007-4 Yes/Aye NolNay Abstain Absent I;>! Adopted AJbertKrupski Jr. Voter I;>! 0 0 0 0 Adopted as Amended William P. Edwards Voter I;>! 0 0 0 0 Defeated Daniel C. Ross Voter I;>! 0 0 0 0 Tabled Thomas H. Wickham Voter I;>! 0 0 0 0 Withdrawn Louisa p, Evans Voter I;>! 0 0 0 Scott Russell Initiator I;>! 0 0 0 2007-5 CATEGORY: DEPARTMENT: Organizational Supervisor Asst Deputy Emergency Preparedness Coordinator - Sawicki SUPERVISOR'S ApPOINTMENTS Supervisor Scott A. Russell hereby appoints Police Lieutenant H. William Sawicki as Assistant Deputv Emerl!:encv Preparedness Coordinator for the Town of South old for the term of January I, 2007 through December 31, 2007. Page 3 January 2, 2007 Town of Southold Board Meeting Minutes -/ Vote Record - Resolution RES.2007~5 Yes/Aye No/Nay Abstain Absent ItI Adopted Albert Krupski Jr. Voter ItI 0 0 0 0 Adopted as Amended William P. Edwards Voter ItI 0 0 0 0 Defeated Daniel C. Ross Voter ItI 0 0 0 0 Tabled Thomas H. Wickham Voter ItI 0 0 0 0 Withdrawn Louisa P. Evans Voter ItI 0 0 0 Scott Russell Initiator ItI 0 0 0 2007-6 CATEGORY: DEPARTMENT: Organizational Supervisor Asst Dep Emergency Coord - Reisenberg SUPERVISOR'S ApPOINTMENTS Supervisor Scott A. Russell hereby appoints Network and Systems Administrator Llovd Riesenberl!: as Assistant Deputy Emerl!:encv Preparedness Coordinator for the Town of Southold for the term of January 1,2007 through December 31, 2007, to serve in said capacity at a compensation of $3,000.00. ./ Vote Record - Resolution RES-2007-6 Yes/Aye NolNay Abstain Absent ItI Adopted Albert Krupski Jr. Voter ItI 0 0 0 0 Adopted as Amended William P. Edwards Voter ItI 0 0 0 0 Defeated Daniel C. Ross Voter ItI 0 0 0 0 Tabled Thomas H. Wickham Voter ItI 0 0 0 0 Withdrawn Louisa P. Evans Voter ItI 0 0 0 Scott Russell Initiator ItI 0 0 0 2007-7 CATEGORY: DEPARTMENT: Organizational Supervisor Asst Dep Emergency Preparedness Coord - Forrester SUPERVISOR'S ApPOINTMENTS Supervisor Scott A. Russell hereby appoints Director of Code Enforcement Edward Forrester as Assistant Deputy Emerl!:encv Preparedness Coordinator and liaison to the Suffolk County Emerl!:encv Operations Center for the Town of Southold for the term of Page 4 January 2, 2007 Town of South old Board Meeting Minutes January 1,2007 through December 31, 2007, to serve in said capacity at a compensation of $3,000.00. 0/ Vote Record - Resolution RES-2D07-7 Yes/Aye NolNay Abstain Absent ItJ Adopted Albert Krupski Jr. Voter ItJ 0 0 0 0 Adopted as Amended William P. Edwards Voter ItJ 0 0 0 0 Defeated Daniel C. Ross Voter ItJ 0 0 0 0 Tabled Thomas H. Wickham Voter ItJ 0 0 0 0 Withdrawn Louisa P. Evans Voter ItJ 0 0 0 Scott Russell Initiator ItJ 0 0 0 2007-8 CATEGORY: DEPARTMENT: Organizational Supervisor Emergency Preparedness Coord FI - Imbriglio SUPERVISOR'S ApPOINTMENTS Supervisor Scott A. Russell hereby appoints Michael Imbril!:lio as his Deputy Emerl!:encv Preparedness Coordinator for Fishers Island for the term of January 1, 2007 through December 31, 2007, to serve in said capacity at a compensation of$3,000.00. -/ Vote Record - Resolution RES-2007-8 Yes/Aye No/Nay Abstain Absent ItJ Adopted Albert KrupskiJr. Voter ItJ 0 0 0 0 Adopted as Amended William P. Edwards Voter ItJ 0 0 0 0 Defeated Daniel C. Ross Voter ItJ 0 0 0 0 Tabled Thomas H. Wickham Voter ItJ 0 0 0 0 Withdrawn Louisa P. Evans Voter ItJ 0 0 0 Scott Russell Initiator ItJ 0 0 0 2007-9 CATEGORY: DEPARTMENT: Organizational Supervisor Ass! Dep Emergency Preparedness Coord - McLaugh SUPERVISOR'S ApPOINTMENTS Page 5 January 2, 2007 Town of Southold Board Meeting Minutes Supervisor Scott A. Russell hereby appoints Karen McLaul!:hlin as Assistant Deputv Emerl!:encv Preparedness Coordinator for the Town of Southold for the term of January I, 2007 through December 31, 2007, to serve in said capacity at a compensation of $2,500.00. .,. Vote Record - Resolution RES-2007-9 Yes/Aye NolNay Abstain Absent "" Adopted Albert Krupski Jr. Voter "" 0 0 0 0 Adopted as Amended William P. Edwards Voter "" 0 0 0 0 Defeated Daniel C. Ross Voter "" 0 0 0 0 Tabled Thomas H. Wickham Voter "" 0 0 0 0 Withdrawn Louisa P. Evans Voter "" 0 0 0 Scott Russell Initiator "" 0 0 0 2007-10 CATEGORY: DEPARTMENT: Organizational Supervisor Fire Coord/or Disaster Preparedness - Martin SUPERVISOR'S ApPOINTMENTS Supervisor Scott A. Russell hereby appoints Thomas Martin as his Fire Coordinator for Disaster Preparedness for the Town of Southold for the term of January I, 2007 through December 31, 2007, to serve in said capacity at no compensation. .; Vote Record - Resolution RES-2007-l0 Yes/Aye NolNay Abstain Absent "" Adopted Albert Krupski Jr. Voter "" 0 0 0 0 Adopted as Amended William P. Edwards Voter iii 0 0 0 0 Defeated Daniel C. Ross Voter "" 0 0 0 0 Tabled Thomas H. Wickham Voter "" 0 0 0 0 Withdrawn Louisa P. Evans Voter "" 0 0 0 Scott Russell Initiator "" 0 0 0 2007-11 CATEGORY: DEPARTMENT: Organizational Supervisor Fire Coord/or Disaster Preparedness - Scott SUPERVISOR'S ApPOINTMENTS Page 6 January 2, 2007 Town of South old Board Meeting Minutes Supervisor Scott A. Russell hereby appoints Robert I. Scott, Jr. as his Fire Coordinator for Disaster Preparedness for the Town of Southold for the term of January I, 2007 through December 31, 2007, to serve in said capacity at a compensation of$2,500.00. '" Vote Record - Resolution RES-2007-11 Yes/Aye NolNay Abstain Absent It! Adopted Albert Krupski Jr. Voter It! 0 0 0 0 Adopted as Amended William P. Edwards Voter It! 0 0 0 0 Defeated Daniel C. Ross Voter It! 0 0 0 0 Tabled Thomas H. Wickham Voter It! 0 0 0 0 Withdrawn Louisa P. Evans Voter It! 0 0 0 Scott Russell Initiator It! 0 0 0 2007-12 CATEGORY: DEPARTMENT: Organizational Supervisor Confidential Secretary - Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Lynne Krauza as Confidential Secretarv to the Town Attorney effective January I, 2007 through December 31, 2007. ... Vote Record ~ Resolution RES-2007-12 Yes/Aye NolNay Abstain Absent It! Adopted Albert Krupski Jr. Voter It! 0 0 0 0 Adopted as Amended William P. Edwards Voter It! 0 0 0 0 Defeated Daniel C. Ross Voter It! 0 0 0 0 Tabled Thomas H. Wickham Initiator It! 0 0 0 0 Withdrawn Louisa P. Evans Seconder li'I 0 0 0 Scott Russell Voter li'I 0 0 0 2007-13 CATEGORY: DEPARTMENT: Organizational Supervisor Chairperson ofComm on Health Issues & Services RESOLVED that the Town Board of the Town of South old hereby appoints Karen McLaul.!:hlin as Chairperson of the Committee on Health Issues and Services for the Elderly, and be it Page 7 January 2, 2007 Town of Southold Board Meeting Minutes FURTHER RESOLVED that the Town Board hereby appoints the followine members to the committee: Karen McLaughlin, Town Director of Human Services Anthony Bennardo, M.D., P.C. Internist, Medical Director ofPeconic Landing, John J. Foley Skilled Nursing Facility Jay P. Slotkin, M.D., MPH, CMD, Fellow-American Geriatric Society, Medical Director of San Simeon By the Sound Skilled Nursing Facility Paul Connor, CEO Eastern Long Island Hospital Holly Rhodes Teague, Director-Suffolk County Office for the Aging Vi Quintero, MSW - Cancer Care of Long Island Jean DeLorme, B. S. Southold Town Social Model Adult Day Care Phyllis Markopoulos, MSW, Caseworker - Southold Town Senior Services Howard Jewitt, Southold Senior Citizen Site Council Representative 0/ Vote Record - Resolution RES-2007-13 Yes/Aye NolNay Abstain Absent It! Adopted Albert Krupski Jr. Initiator It! 0 0 0 0 Adopted as Amended William P. Edwards Seconder It! 0 0 0 0 Defeated Daniel C. Ross Voter It! 0 0 0 0 Tabled Thomas H. Wickham Voter It! 0 0 0 0 Withdrawn Louisa P. Evans Voter It! 0 0 0 Scott Russell Voter It! 0 0 0 2007-14 CATEGORY: DEPARTMENT: Organizational Supervisor Employee's Deferred Compensation Committee RESOLVED that the Town Board of the Town of South old hereby appoints the followine individuals to the Emplovee's Deferred Compensation Committee: PBA President Joseph Wysocki CSEA Representative Thomas Skabry Town Comptroller John Cushman Councilman William Edwards Page 8 January 2, 2007 Town of Southold Board Meeting Minutes Supervisor Scott Russell ./ Vote Record - Resolution RES-2007-14 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert Krupski Jr. Voter Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Initiator Ii'! 0 0 0 0 Defeated Daniel C. Ross Voter Ii'! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Seconder Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-15 CATEGORY: DEPARTMENT: Organizational Supervisor Labor Management Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the followina individuals to the Labor Manaaement Committee: Supervisor Scott Russell Councilman Albert Krupski Superintendent of Highways Peter Harris Three (3) Members as appointed by CSEA ./ Vote Record - Resolution RE8-2007-15 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert Krupski Jr. Voter Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0 0 Defeated Daniel C. Ross Initiator Ii'! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Seconder Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-16 CATEGORY: DEPARTMENT: Organizational Supervisor Loss Control Program Exec Safety Comm RESOLVED that the Town Board of the Town of Southold hereby appoints Loss Control Proe:ram Exec. Safety Committee: Human Resource Director Karen McLaughlin, Chairperson Solid Waste Coordinator James Bunchuck Chief of Police Carlisle Cochran Page 9 January 2, 2007 Town of Southold Board Meeting Minutes Superintendent of Highways Peter Harris Town Clerk Elizabeth Neville Councilman Daniel Ross .". Vote Record - Resolution RES-2007.16 Y~s/Aye NolNay Abstain Absent It! Adopted Albert Krupski Jr. Voter It! 0 0 0 0 Adopted as Amended William P. Edwards Voter It! 0 0 0 0 Defeated Daniel C. Ross Voter It! 0 0 0 0 Tabled Thomas H. Wickham Seconder It! 0 0 0 0 Withdrawn Louisa P. Evans Initiator It! 0 0 0 Scott Russell Voter It! 0 0 0 2007-17 CATEGORY: DEPARTMENT: Organizational Supervisor Americans W/Disabilities Act Coord RESOLVED that the Town Board of the Town of South old hereby appoints Lvnne Richards as the Americans with Disabilities Act Coordinator. .". Vote Record - Resolution RES-2007-17 Yes/Aye NolNay Abstain Absent It! Adopted Albert Krupski Jr. Voter It! 0 0 0 0 Adopted as Amended William P. Edwards Voter It! 0 0 0 0 Defeated Daniel C. Ross Voter It! 0 0 0 0 Tabled Thomas H Wickham Initiator It! 0 0 0 0 Withdrawn Louisa P. Evans Seconder It! 0 0 0 Scott Russell Voter It! 0 0 0 2007-18 CATEGORY: DEPARTMENT: Organizational Supervisor Bank Depositories & Amounts of Security WHEREAS, Section 64 of the Town Law requires the Town Board to designate, by resolution, banks in the State in which the Supervisor or other officers of the Town shall deposit moneys coming into their hands by virtue of their office; and WHEREAS, the Town Board may require any bank, so designated, to deposit with such Board bonds or certificates of the United State, ofthe 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 Page 10 January 2, 2007 Town of Southold Board Meeting Minutes such bond or certificate shall be subject to the approval of the Town Board and shall be deposited in such place and held under such conditions as the Town Board may determine; now, therefore, be it RESOLVED that the followinl!: banks are desil!:nate for fiscal year 2007 as depositories, and the following securities are hereby required as collateral for such cash balances in said banks: Bridgehampton National Bank Bridgehampton National Bank (Tax Receiver's Account) Bank of America North Fork Bank North Fork Bank (Tax Receiver's Account) Suffolk County National Bank Suffolk County National Bank (Tax Receiver's Account) $ 10,000,000.00 $ 5,000,000.00 $ 10,000,000.00 $ 20,000,000.00 $ 25,000,000.00 $ 25,000,000.00 $ 5,000,000.00 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 ofthe Supervisor. -/ Vote Record - Resolution RES-2007-18 Yes/Aye No/Nay Abstain Absent Ii! Adopted A1~~rtI<:f\JP~~iJr. Initiator Ii! 0 0 0 0 Adopted as Amended William P. Edwards Seconder Ii! 0 0 0 0 Defeated Daniel C. Ross Voter Ii! 0 0 0 0 Tabled Thomas H Wickham Voter Ii! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii! 0 0 0 Scott Russell Voter Ii! 0 0 0 2007-19 CATEGORY: DEPARTMENT: Organizational Supervisor SFNB Depository Page II January 2, 2007 Town of Southold Board Meeting Minutes RESOLVED, that the Town Board of the Town of South old hereby desil!nates the Suffolk County National Bank as a depository of Town of Southold. and that funds ofthis Corporation deposited in said Bank. be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby are authorized to borrow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payment of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. Page 12 January 2, 2007 Town of South old Board Meeting Minutes BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary ofthis Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. ,/ Vote Record - Resolution RES-2007-19 Yes/Aye No/Nay Abstain Absent 6il Adopted Albert Krupski Jr. Voter 6il 0 0 0 0 Adopted as Amended William P. Edwards Initiator 6il 0 0 0 0 Defeated Daniel C. Ross Seconder 6il 0 0 0 0 Tabled Thomas H. Wickham Voter 6il 0 0 0 0 Withdrawn Louisa P. Evans Voter 6il 0 0 0 Scott Russell Voter 6il 0 0 0 2007-20 CATEGORY: DEPARTMENT: Organizational Supervisor Bank of American Depository RESOLVED that the Town Board of the Town of South old hereby designates Bank of America (the "Bank") as a depository of funds for the Town of Southold (the "Depositor"), with authority to accept at any time for the credit of the Depositor deposits in checking, savings, money market savings, term or any other account, by whomsoever made in whatever manner endorsed; and RESOLVED: That the Bank shall not be liable in connection with the collection of such items that are handled by the Bank without negligence and the Bank shall not be liable for the acts of its agents, subagents or for any other casualty; and RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against 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 Page I3 January 2, 2007 Town of South old Board Meeting Minutes Pavment Orders RESOLVED: That the Bank be, and hereby is, authorized and directed to certify, payor otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and to whomsoever payable when such instruments and orders are properly made, signed, or endorsed by the signature, the actual or purported facsimile signature or the oral direction of any of the authorized signers below; provided, however, that any check, draft, note, bill of exchange, acceptance, undertaking or other instrument for the payment, transfer or withdrawal must bear the actual or purported facsimile signature of any L (if no number is inserted, it shall be deemed to be one) ofthe authorized signers below; and RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of the Depositor to endorse, negotiate and collect any and an checks, drafts, notes, bills of exchange, acceptances, undertakings and other instruments and to open and close and update information on any account of the Depositor at the Bank; and Funds Transfers RESOLVED: That any of the authorized signers below acting alone be, and hereby is, authorized on behalf ofthe 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 offunds 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, Page 14 January 2, 2007 Town of South old Board Meeting Minutes 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 ofthe 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 ofthe 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 RES-2007-20 Yes/Aye No/Nay Abstain Absent '" Adopted Albert Krupski Jr. Voter '" 0 0 0 0 Adopted as Amended William P. Edwards Voter '" 0 0 0 0 Defeated Daniel C. Ross Initiator '" 0 0 0 0 Tabled Thomas H. Wickham Seconder '" 0 0 0 0 Withdrawn Louisa P. Evans Voter '" 0 0 0 Scott Russell Voter '" 0 0 0 2007-21 CATEGORY: Organizational Page 15 January 2, 2007 Town of Southold Board Meeting Minutes DEPARTMENT: Supervisor BNB Depository RESOLVED, that the Town Board ofthe Town of Southold hereby desi!!llates the Brideehampton National Bank as a depository of Town of South old. and that funds ofthis Corporation deposited in said Bank. be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby are authorized to borrow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payment of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. Page 16 January 2, 2007 Town of Southold Board Meeting Minutes That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Banle BE IT FURTHER RESOLVED, that the Secretary ofthis Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. .; Vote Record - Resolution RES-2007-21 Yes/Aye NOlNay Abstain Absent 0 Adopted ;\Ibert Krups~i !~. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Voter 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Seconder 0 0 0 0 0 Withdrawn Louisa P. Evans Initiator 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-22 CATEGORY: DEPARTMENT: Organizational Supervisor NFB Depository RESOLVED that the Town Board ofthe Town of South old hereby desienates the NORTH FORK BANK as a depository of this Corporation. DEPOSITS RESOLVED that NORTH FORK BANK is hereby authorized to receive any and all checks, notes, drafts or other instruments for the payment of money payable to this Corporation or to its order when bearing the apparent endorsement of this Corporation either by handwriting, typewriting, stamp impression, or by any other means, with or without the signature of any person purporting to be an officer or agent of this Corporation. That any officer, agent or nominee of said Corporation is hereby authorized to endorse the name of this Corporation either by handwriting, typewriting, stamp impression or by any other means, on any and all of the Page 17 January 2, 2007 Town of Southold Board Meeting Minutes 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) I of its following officers, or authorized signatures, to wit: Supervisor, Deputy Supervisor. President ofIsland Group Administration. Inc. Or theirlhislher successors in office RESOLVED that NORTH FORK BANK is hereby authorized to honor any such items without inquiry as to the circum- stances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or other person tendered in payment of his individual obligations; and RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount of any and all liabilities and obligations of the Corporation to the Bank and claims of every nature and description of the Bank against the Corporation whether now existing or hereafter incurred upon any and all money, securities and any and all property of the Corporation and the proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in any manner to or from the Bank, its correspondents or agents from or for this Corporation, Page 18 January 2, 2007 Town of Southold Board Meeting Minutes 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 thereofto such liabilities or obligations and in such amounts as the Bank may elect although such liabilities or obligations may be contingent or un-matured and whether any collateral therefor is deemed adequate or not; and LOANS RESOLVED that any 1 (insert number required to sign) of the Corporation's officers or authorized signatures as follows: SUDervisor. Deputy Supervisor or theirlhislher successors in office be and theylhe 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 Page 19 January 2, 2007 Town of Southold Board Meeting Minutes same shall be valid unless So signed or endorsed, provided, however, that the endorsement of promissory notes discounted may be effected by anyone of them. RESOLVED that NORTH FORK BANK be and it is hereby authorized and directed to pay the proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether so payable to the order of any of said persons in their individual capacities or not, and whether such proceeds are deposited to the individual credit of any said persons or not. RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall remain in full force and effect until revoked or modified by written notice actually received by the Bank at its office where the account of this Corporation is then maintained, setting forth a Resolution to that effect stated to have been adopted by the Board of Directors of this Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this Corporation and bearing the purported seal ofthis 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 Page 20 January 2, 2007 Town of Southold Board Meeting Minutes items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned unpaid, or (c) for dishonoring and returning items unpaid for any reason which, but for a stop payment order, would be applicable. Said Bank shall not be liable for loss in transit or otherwise of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of late presentation of any item. RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen calendar days of the delivery or mailing of any statement of account and cancelled check, draft or other instrument for the payment of money (hereinafter referred to as 'Instrument') of any claimed errors in such statement, or that the Corporation's signature upon any such returned Instrument was forged, or that any such Instrument was made or drawn without the authority of this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or 3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said Bank in writing within six months after the delivery, or mailing of any such Instrument that any endorsement was forged, improper, made without the authority of the endorser or missing, said statement of account shall be considered correct for all purposes and said Bank shall not be liable for any payments made and charged to the account of the Corporation or for any other errors in the statement of account as rendered to it. No legal proceedings or actions shall be brought by this Corporation against the Bank to recover any payment of any instrument upon which any signature or endorsement has been forged or was improper, or which was drawn, made, accepted or endorsed without the authority of the Corporation or the endorser or not in accordance with the signature arrangements stated in paragraphs 2 or 3 hereof, or which was raised or altered, or on which an endorsement was missing unless (a) the Corporation shall have given the written notice as provided hereinabove, and (b) such legal proceedings or action shall be commenced within one year after the date when such statement and cancelled Instruments were delivered or mailed to the Corporation in the case of an unauthorized signature or any alteration on the face or back of the item or one and one-half years in the case of an unauthorized endorsement. RESOLVED that the Corporation also agrees to be bound by all the rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check Page 21 January 2, 2007 Town of Southold Board Meeting Minutes 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 2, 2007 Town of South old Board Meeting Minutes -/ Vote Record - Resolution RES-2007-22 Yes/Aye NOlN"ay Abstain Absent Ii! Adopted Albert Krupski Jr. Voter Ii! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii! 0 0 0 0 Defeated Daniel C. Ross 'Yoter Ii! 0 0 0 0 Tabled Thomas H. Wickham Initiator Ii! 0 0 0 0 Withdrawn Louisa P. Evans Seconder Ii! 0 0 0 Scott Russell Voter Ii! 0 0 0 2007-23 CATEGORY: DEPARTMENT: Organizational Supervisor Invest Monies WHEREAS, Section II ofthe General Municipal Law requires that the Town Board may authorize the Supervisor, chief fiscal officer ofthe Town, to invest moneys not required for immediate expenditure; now, therefore, be it RESOLVED that the Supervisor is hereby authorized to deposit or invest moneys not required for immediate expenditure in special time deposit accounts or certificates of deposit issued bv a bank or trust company located and authorized to do husiness 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 II of the General Municipal Law. ./ Vote Record - Resolution RES-2007.23 Yes/Aye NolNay Abstain Absent Ii! Adopted ;\1~eI"t)~l"lIps~i J~. lnitiator Ii! 0 0 0 0 Adopted as Amended William P. Edwards ... Seconder Ii! 0 0 0 0 Defeated Daniel C. Ross Voter Ii! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii! 0 0 0 Scott Russell Voter Ii! 0 0 0 2007-24 CATEGORY: DEPARTMENT: Organizational Supervisor Facsimile Signature Page 23 January 2, 2007 Town of Southold Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby authorizes the use oCa facsimile sil!:nature to pay all checks. drafts. and other instruments for payment of money drawn upon the accounts of the Town of Southold bv Supervisor Scott A. Russell, except those third party checks, drafts or other instruments in amounts in excess of $1 0,000.00, drawn upon the following banks: Bridgehampton National Bank Bank of America North Fork Bank Suffolk County Bank .; Vote Record - Resolution RES-2007-24 Yes/Aye NolNay Abstain Absent 0'1 Adopted Albert Krupski Jr. Seconder 0'1 0 0 0 0 Adopted as Amended William P. Edwards Initiator 0'1 0 0 0 0 Defeated Daniel C. Ross Voter 0'1 0 0 0 0 Tabled Thomas H. Wickham Voter 0'1 0 0 0 0 Withdrawn Louisa P. Evans Voter 0'1 0 0 0 Scott Russell Voter 0'1 0 0 0 2007-25 CATEGORY: DEPARTMENT: Organizational Supervisor Supervisor Travel RESOLVED that the Town Board of the Town of Southold hereby l!:rants permission to Supervisor Scott A. Russell to travel with New York State and Washinl!:ton. 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 2007 budget. ./ Vote Record - Resolution RES-2007-2S yes! Aye NO/Nay Abstain Absent 0'1 Adopted A1i>ertKrupski Jr. Voter 0'1 0 0 0 0 Adopted as Amended William P. Edwards Voter 0'1 0 0 0 0 Defeated Daniel C. Ross Initiator 0'1 0 0 0 0 Tabled Thomas H. Wickham Seconder 0'1 0 0 0 0 Withdrawn Louisa P. Evans Voter 0'1 0 0 0 Scott Russell Voter 0'1 0 0 0 2007-26 CATEGORY: DEPARTMENT: Organizational Supervisor Official Newspaper Page 24 January 2, 2007 Town of Southold Board Meeting Minutes RESOLVED that The Suffolk Times, a newspaper rel!ularlv published in the Town of Southold. which has been entered as a second class mail matter. be and the same is herebv desil!nated. effective Februarv 1,2007 as the official newspaper of the Town of South old for the publication of notices, resolutions, ordinances and other matter required to be published. ,/ Vote Record - Resolution RES~2007-26 Yes/Aye NofNay Abstain Absent 1<1 Adopted AI~ert Krupski Jr. Voter 1<1 0 0 0 0 Adopted as Amended William P. Edwards Voter 1<1 0 0 0 0 Defeated Daniel C. Ross Voter 1<1 0 0 0 0 Tabled Thomas H. Wickham Seconder 1<1 0 0 0 0 Withdrawn Louisa P. Evans Initiator 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 2007-27 CATEGORY: DEPARTMENT: Organizational Supervisor Petty Cash Funds RESOLVED that pursuant to Section 64(l-a) ofthe Town Law, a petty cash fund is herebv established in the followinl! amounts for the followinl! individuals: Solid Waste Coordinator James Bunchuck Town Clerk Elizabeth A. Neville Receiver of Taxes George Sullivan Town Attorney Patricia Finnegan Supervisor Scott Russell Justice William H. Price, Jr. Justice Rudolph H. Bruer Chief of Police Carlisle Cochran, JI. Senior Citizen Program Supervisor Karen McLaughlin Senior Citizen Aide II Jean Delorme Recreation Supervisor Kenneth Reeves Executive Assistant James McMahon Custodial Worker II John Jerome Town Comptroller John A. Cushman 700.00 500.00 250.00 250.00 200.00 200.00 200.00 200.00 200.00 50.00 100.00 100.00 50.00 50.00 ./ Vote Record - Resolution RE8-2007-27 Yes/Aye NOfl\lay Abstain Absent 1<1 Adopted Albert Krupski Jr. Voter 1<1 0 0 0 0 Adopted as Amended William P. Edwards Voter 1<1 0 0 0 0 Defeated Daniel C. Ross Voter 1<1 0 0 0 0 Tabled Thomas H. Wickham Initiator 1<1 0 0 0 0 Withdrawn Louisa P. Evans Seconder 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 Page 25 January 2, 2007 Town of Southold Board Meeting Minutes 2007-28 CATEGORY: DEPARTMENT: Organizational Supervisor Delegate & Alternate Association of Towns RESOLVED that Supervisor Scott A. Russell be and be hereby is deshmated to represent the Town of Southold at the annual meetine of the Association of Towns of the State of New York. to be held in New York City on February 18-21,2007 and to cast the vote ofthe Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that Councilman William P. Edwards and Councilman Daniel C. Ross be and they hereby are desienated to act as the alternate deleeates, 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 Retard - Resolution RES-2007~28 Yes/Aye NolNay Abstain Absent Iil Adopted Albert Krupski Jr. Initiator Iil 0 0 0 0 Adopted as Amended William P. Edwards Seconder Iil 0 0 0 0 Defeated Daniel C. Ross Voter Iil 0 0 0 0 Tabled Thomas H. Wickham Voter Iil 0 0 0 0 Withdrawn Louisa P. Evans Voter Iil 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-29 CATEGORY: DEPARTMENT: Organizational Supervisor Allowancefor Association of Towns RESOLVED that those officers and employees of the Town of South old attending the Association of Towns of the State of New York be and hereby are allowed a maximum of $950.00 per officer and employee for the actual and necessarv expenses for reeistration. travel. meals. and lodeine incurred while attending said meeting. Page 26 January 2, 2007 Town of Southold Board Meeting Minutes ./ Vote Record - Resolution RES-2007-29 Yes/Aye NofNay Abstain Absent 0 Adopted Albert Krupski Jr. Seconder 0 0 0 0 0 Adopted as Amended William P. Edwards Initiator 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Voter 0 0 0 0 0 Withdrawn Louisa P. Evans Voter 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-30 CATEGORY: DEPARTMENT: Organizational Supervisor Use of Personal Vehicle for Town Business RESOLVED that any Town official, elected or appointed, who is required to use his own automobile in the performance of his duty. shall be compensated for travel expenses necessarily and actually incurred in carrying out the duties of his office, at a rate not to exceed forty eight and one-half cents ($.48 11,) per mile. ./ Vote Record - Resolution RES-2007-30 Yes/Aye NolNay Abstain Absent 0 Adopted Albert Krupski Jr. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Seconder 0 0 0 0 0 Defeated Daniel C. Ross Initiator 0 0 0 0 0 Tabled Thomas H. Wickham Voter 0 0 0 0 0 Withdrawn Louisa P. Evans Voter 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-31 CATEGORY: DEPARTMENT: Organizational Supervisor Elected Official Salary WHEREAS it is required by Section 27, Subdivision I 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 Page 27 January 2, 2007 Town of South old Board Meeting Minutes RESOLVED that the annual salaries of the followinl! elected officials shall be as follows. to wit: Supervisor Scott Russell Councilman Thomas Wickham Councilman William Edwards Councilman Daniel Ross Councilman Albert Krupski, Jr. Justice Louisa P. Evans Justice William H. Price, Jr. Justice Rudolph H. Bruer Town Clerk Elizabeth A. Neville Superintendent of Highways Peter W. Harris Receiver of Taxes George Sullivan Assessor Robert I. Scott, Jr. Assessor Darlene J. Duffy Assessor Kevin Webster Trustee Peggy A. Dickerson Trustee James F. King Trustee Jill Doherty Trustee David Bergen Trustee Robert Ghosio Trustee President - additional 86,992.00 30,067.00 30,067.00 30,067.00 30,067.00 47,162.00 62,250.00 62,250.00 74,717.00 93,357.00 33,664.00 64,285.00 64,285.00 64,285.00 15,033.00 15,033.00 15,033.00 15,033.00 15,033.00 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. -/ Vote Record - Resolution RES-2:007-Jl Yes/Aye NolNay Abstain Absent 1<1 Adopted Albert Krupski Jr. Voter 1<1 0 0 0 0 Adopted as Amended William P. Edwards Voter 1<1 0 0 0 0 Defeated Daniel C. Ross Voter 1<1 0 0 0 0 Tabled Thomas H. Wickham Seconder 1<1 0 0 0 0 Withdmwn Louisa P. Evans Initiator 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 2007-32 CATEGORY: DEPARTMENT: Organizational Supervisor Highway Superintendent Purchases Page 28 January 2, 2007 Town of South old Board Meeting Minutes RESOLVED that pursuant to Section 142(l-A) of the Highway Law, the South old Town Superintendent of Hil!hways be and hereby is authorized to purchase equipment. tools. snow plows. and other implements and devices without prior approval ofthe Town Board, in an amount not to exceed $10,000.00 for anyone item during the period from January I, 2007 rough December 31, 2007 ./ Vote Record - Resolution RES-2007~32 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert Krupski Jr. Voter Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0 0 Defeated Daniel C. Ross Voter Ii'! 0 0 0 0 Tabled Thomas H. Wickham '..Initiator Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Seconder Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-33 CATEGORY: DEPARTMENT: Organizational Supervisor Public W orles Director Purchases RESOLVED that pursuant to Section 142(l-A) of the Highway Law, the Southold Town Director of Public Works be and hereby is authorized to purchase equipment. tools. snow plows. and other implements and devices without prior aoproval of the Town Board, in an amount not to exceed $10,000.00 for anyone item during the period from January 1, 2007 through December 31, 2007. ./ Vote Record - Resolution RES-2007.33 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert Krupski Jr. Initiator Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0 0 Defeated Daniel C. Ross Voter Ii'! 0 0 0 0 Tabled Thomas H. Wickham Seconder Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-34 CATEGORY: DEPARTMENT: Organizational Supervisor 2007 Association Dues Page 29 January 2, 2007 Town of Southold Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby approves the pavment of 2007 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 Intemationallnstitute 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. 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 RES-2007-34 Yes/Aye No/Nay Abstain Absent 0 Adopted Alb~rtKrupski Jr. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Initiator 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Seconder 0 0 0 0 0 Withdrawn Louisa P. Evans Voter 0 0 0 0 Scott RusseJl Voter 0 0 0 0 2007-35 CATEGORY: DEPARTMENT: Organizational Supervisor Page 30 January 2, 2007 Town of Southold Board Meeting Minutes Board of Assessors Chairperson WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to his regular duties, shall perform such services in connection with assessment and taxation of property for state, county and town purposes as the Board shall direct; now, therefore, be it RESOLVED that Assessor Robert I. Scott. Jr. be and hereby is desil!nated to hold the office of Chairman ofthe Board of Assessors until the 31st day of December, 2007, 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 RES-2007-3S Yes/Aye No~ay Abstain Absent 1<1 Adopted Alberti(rupskiJr. Voter 1<1 0 0 0 0 Adopted as Amended William P. Edwards Voter 1<1 0 0 0 0 Defeated Daniel C. Ross Initiator 1<1 0 0 0 0 Tabled Thomas H. Wickham Seconder 1<1 0 0 0 0 Withdrawn Louisa P. Evans Voter 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 2007-36 CATEGORY: DEPARTMENT: Organizational Supervisor Salaries Planning & ZBA Members WHEREAS it is required by Section 27, Subdivision I 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 South old be and hereby are fixed as follows for the term January 1,2007 to December 31, 2007: Page 31 January 2, 2007 Town of Southold Board Meeting Minutes Planning Board Member Zoning Board of Appeals Member 12,000.00 12,000.00 AND BE IT FURTHER RESOLVED that the members ofthe Planning Board and the members ofthe Zoning Board of Appeals be paid these salaries for their respective offices in regular biweekly payments, and these appointed officers and employees shall hold such appointed offices or positions at the pleasure of the Town Board unless otherwise provided for by law; and be it FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such certificates with the proper parties as required Section 30, Subdivision 3 of the Town Law. ./ Vote Record - Resolution RES-2007-36 Yes/Aye NolNay Abstain Absent It! Adopted AJbertKrupski}r. Voter It! 0 0 0 0 Adopted as Amended William P. Edwards Voter It! 0 0 0 0 Defeated Daniel C. Ross Voter iii 0 0 0 0 Tabled Thomas H. Wickham Seconder iii 0 0 0 0 Withdmwn Louisa P. Evans Initiator iii 0 0 0 Scott Russell Voter It! 0 0 0 2007-37 CATEGORY: DEPARTMENT: Organizational Supervisor Re-Appointment to Planning Board RESOLVED that the Town Board of the Town of South old hereby appoints Martin Sidor as a member ofthe Southold Town Planninl! Board, effective January 2, 2007, for a term of five (5) years. ./ Vote Record - Resolution RES-2007-37 Yes/Aye NolNay Abstain Absent iii Adopted Albert Krupski Jr. Voter iii 0 0 0 0 Adopted as Amended William P. Edwards Voter iii 0 0 0 0 Defeated Daniel C. Ross Voter iii 0 0 0 0 Tabled Thomas H. Wickham Initiator iii 0 0 0 0 Withdrawn Louisa P. Evans Seconder iii 0 0 0 Scott Russell Voter iii 0 0 0 2007-38 CATEGORY: Organizational Page 32 January 2, 2007 Town of Southold Board Meeting Minutes DEPARTMENT: Supervisor Planning Board Chairperson RESOLVED that pursuant to Section 272 ofthe Town Law, Jerilvn Woodhouse is hereby desie:nated Chairperson of the Southold Town Plan nine: Board for the term of January I, 2007 through December 31, 2007; 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 I, 2007 through December 31, 2007 and the same shall be paid in regular bi-weekly payments. ./ Vote Record - Resolution RE8-2007-38 Yes/Aye NolNay Abstain Absent 0 Adopted Albert Krup~kiJr. Initiator 0 0 0 0 0 Adopted as Amended William P. Edwards Seconder 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Voter 0 0 0 0 0 Withdmwn Louisa P. Evans Voter 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-39 CATEGORY: DEPARTMENT: Organizational Supervisor Re-Appointment to Zoning Board of Appeals RESOLVED that the Town Board of the Town of Southold hereby appoints Ruth Oliva as a member of the Zonine: Board of Appeals, effective January 2,2007 for a term of five (5) years. ./ Vote Record - Resolution RE8-2007-39 Yes/Aye NolNay Abstain Absent 0 Adopted Albert Krupski Jr. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Initiator 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Voter 0 0 0 0 0 Withdrawn Louisa P. Evans Seconder 0 0 0 0 Scott Russell Voter 0 0 0 0 Page 33 January 2, 2007 Town of Southold Board Meeting Minutes 2007-40 CATEGORY: DEPARTMENT: Organizational Supervisor Zoning Board Chairperson RESOLVED that pursuant to Section 267(1) of the Town Law, James Dinizio is herebv desil!nated Chairoerson of the Southold Town Board of Appeals for the term of January I, 2007 through December 31, 2007; 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 their 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 their regular salary, effective January I, 2007 through December 31,2007, and the same shall be paid in regular bi-weekly payments. '" Vote Record. Resolution RES-2007-40 Yes(~ye NolNay Abstain Absent 0 Adopted AJ~~J"tJ(rup'sk,i ~r. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Seconder 0 0 0 0 0 Defeated Daniel C. Ross Initiator 0 0 0 0 0 Tabled Thomas H. Wickham Voter 0 0 0 0 0 Withdrawn Louisa P. Evans Voter 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-41 CATEGORY: DEPARTMENT: Organizational Supervisor Deputy Tax Receiver Receiver of Taxes George R. Sullivan hereby appoints Clerk Dorothy Chituk as Deputy Receiver of Taxes for the Town of South old for the term of January I, 2007 through December 31,2007. Page 34 January 2, 2007 Town of South old Board Meeting Minutes ./ Vote Record - Resolution REs..200741 Yes/Aye No/Nay Abstain Absent 0 Adopted Albert Krupski Jr. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Voter 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Voter 0 0 0 0 0 Withdrawn Louisa P. EvlUt'i Voter 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-42 CATEGORY: DEPARTMENT: Organizational Supervisor Appointed 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 I, 2007 through December 31, 2007: Deputy Supervisor John Sepenoski Town Attorney Patricia Finnegan Assistant Town Attorney Kieran Corcoran Assistant Town Attorney E. Brownell Johnston Secretary, Office of the Town Attorney Lynne Krauza Public Works Deputy Department Head Jeffrey Standish Registrar of Vital Statistics Elizabeth A. Neville Records Management Officer Elizabeth A. Neville Deputy Superintendent of Highways Charles T. King Town Comptroller John A. Cushman II Deputy Town Comptroller Connie D. Solomon Town Historian Antonia S. Booth Senior Stenographer, Office of the Supervisor, Ruthanne Woodhull Confidential Secretary, Office of the Supervisor, Lydia Tortora Senior Account Clerk Typist Janice Foglia Administrative Assistant Barbara Rudder Principal Account Clerk Lynda Bohn Senior Administrative Assistant Linda Cooper Network & Systems Administrator Lloyd Reisenberg Secretarial Assistant Patricia Garsik Senior Citizen Program Director Karen McLaughlin Executive Assistant James McMahon Chief Building Inspector Michael Verity Solid Waste Coordinator James Bunchuck Deputy Town Clerk Linda J. Cooper Deputy Town Clerk Lynda M. Bohn Deputy Town Clerk Bonnie J. Doroski Deputy Receiver of Taxes Dorothy Chituk 5,000.00 93,375.00 77,813.00 1,151.00 50,838.00 6,636.00 7,104.00 5,000.00 67,998.00 t 90,145.00 ~ 66,400.00 17,000.00 57,987.00 f 48,763.00 51,564.00 f 54,263.00 ~ 53,432.00 f 56,091.00 ~ 79,231.00 53,420.00 f 80,587.00 f 83,582.00 t 70,245.00 73,408.00 ~ 3,946.00 2,647.00 2,647.00 1,209.00 Page 35 January 2, 2007 Town of South old Board Meeting Minutes Assistant Deputy Emergency Preparedness Coordinator Karen McLaughlin Assistant Deputy Emergency Preparedness Coordinator Lloyd Reisenberg Assistant Deputy Emergency Preparedness Coordinator and Liaison to the Suffolk County Emergency Operations Center Edward Forrester Fire Coordinator Robert Scott Fleet Manager John Cushman L WRP Coordinator Mark Terry Landmarks Preservation Application Coordinator Damon Rallis 2,500.00 3,000.00 3,000.00 2,500.00 2,500.00 7,000.00 5,000.00 t plus 8% longevity 1i plus 7% longevity t plus 6% longevity J: plus 5% longevity -/ Vote Record - Resolution RE8-2007-42 Yes/Aye NofNay Abstain Absent 6'1 Adopted Albert Krupski Jr. Voter 6'1 0 0 0 0 Adopted as Amended William P. Edwards Voter 6'1 0 0 0 0 Defeated Daniel C. Ross Voter 6'1 0 0 0 0 Tabled Thomas H. Wickham Seconder 6'1 0 0 0 0 Withdrawn Louisa P. Evans Initiator 6'1 0 0 0 Scott Russell Voter i;>! 0 0 0 2007-43 CATEGORY: DEPARTMENT: Organizational Supervisor Appointed Officials - Hourly Salary 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 I, 2007 through December 31, 2007: Assistant Town Attorney Lori Montefusco 42.75 hourly -I' Vote Record - Resolution RES-2007-43 Yes/Aye NolNay Abstain Absent 6'1 Adopted Albert Krupski Jr. Seconder 6'1 0 0 0 0 Adopted as Amended William P. Edwards Voter 6'1 0 0 0 0 Defeated Daniel C. Ross Voter 6'1 0 0 0 0 Tabled Thomas H. Wickham Initiator 6'1 0 0 0 0 Withdrawn Louisa P. Evans Voter i;>! 0 0 0 Scott Russell Voter i;>! 0 0 0 2007-44 CATEGORY: DEPARTMENT: Organizational Supervisor Page 36 January 2, 2007 Town of Southold Board Meeting Minutes Standing Committees SUPERVISOR'S APPOINTMENT STANDING COMMITTEES 2007 All Town Board Members shall be members of the Standing Committees Code Committee: Economics/Business: Housing: ZoningIPlanning: ./ Vote Record. Resolution RES-2007-44 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert KrupskiJr. Voter Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0 0 Defeated Daniel C. Ross Voter Ii'! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0 Scott Russell Initiator Ii'! 0 0 0 46. Statement Supervisor's appointment SUPERVISOR RUSSELL: (tape change) at any time when to call for a special meeting ofthe Town Board and introduce your legislation then and it makes probably more sense that all hands are on deck on all of these committees, so what we are going to do is, I think the agenda shows two members of each, what we are going to do is change that to read' all members of the Town Board shall be members of the standing committees' . 2007-45 CATEGORY: DEPARTMENT: Organizational Supervisor Liaisons to Committees SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2007 Agricultural Advisory Comm: Councilman Edwards Alternative & Renewable Energy Committee: Supervisor Russell Page 37 January 2, 2007 Town of Southold Board Meeting Minutes Anti-Bias Task Force: Supervisor Russell 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 ./' Vote Record - Resolution RES-2007-45 Yes/Aye NolNay Abstain Absent Ii! Adopted Albert Krupski Jr. Voter Ii! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii! 0 0 0 0 Defeated Daniel C. Ross Voter Ii! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii! 0 0 0 Scott Russell Initiator Ii! 0 0 0 2007-46 CATEGORY: DEPARTMENT: Organizational Supervisor Liaisons to Capital Projects SUPERVISOR'S APPOINTMENT LIAISONS TO CAPITAL PROJECTS 2007 Transfer Station: Councilman Wickham, Councilman Edwards Scavenger Waste: Councilman Daniel Ross, James McMahon Page 38 January 2, 2007 Town of Southold Board Meeting Minutes Town Hall: Supervisor Russell, Councilman Wickham, Lloyd Reisenberg, James Richter Animal Shelter: Supervisor Russell, Councilman Wickham, James Richter ./ Vote Record - Resolution RE8-2007-46 Yes/Aye NolNay Abstain Absent 1<1 Adopted Albert Krupski Jr. Voter 1<1 0 0 0 0 Adopted as Amended William P. Edwards Voter 1<1 0 0 0 0 Defeated Daniel C. Ross Voter 1<1 0 0 0 0 Tabled Thomas H. Wickham Voter 1<1 0 0 0 0 Withdrawn Louisa P. Evans Voter 1<1 0 0 0 Scott Russell ....Initiator 1<1 0 0 0 2007-47 CATEGORY: DEPARTMENT: Organizational Supervisor Board of Assessment Review RESOLVED that the Town Board of the Town of South old hereby re-appoints Gerard H. Schultheis as a member of the Board of Assessment Review. term to expire September 30, 2011. ./ Vote Record. Resolution RE8-2007-47 Yes/Aye NolNay Abstain Absent 1<1 Adopted Albert Krupski Jr. Initiator 1<1 0 0 0 0 Adopted as Amended William P. Edwards Voter 1<1 0 0 0 0 Defeated Daniel C. Ross Seconder 1<1 0 0 0 0 Tabled Thomas H. Wickham Voter 1<1 0 0 0 0 Withdrawn Louisa P. Evans Voter 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 2007-48 CATEGORY: DEPARTMENT: Organizational Supervisor Compensation of BOAR Members RESOLVED that the Town Board ofthe Town of Southold hereby sets the compensation of the members of the Southold Town Board of Assessment Review, effective January 1,2007 through December 31,2007 at $1,284 per member per annum, payable on June 7, 2007, total compensation for all five members of this Board not to exceed $6,420 for 2007. Page 39 January 2, 2007 Town of Southold Board Meeting Minutes ./ Vote Record - Resolution RES-2007-48 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert Krupski Jr, Seconder Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Initiator Ii'! 0 0 0 0 Defeated Daniel C. Ross Voter Ii'! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0 0 Withdmwn Louisa P. Evans Voter Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-49 CATEGORY: DEPARTMENT: Organizational Supervisor Secretary for Board of Ethics RESOLVED that the Town Board of the Town of Southold hereby appoints Christine Stulskv as Secretarv of the Board of Ethics, effective January I, 2007 through December 31, 2007 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 RES-2007-49 Yes/Aye NolNay Abstain Absent 0 Adopted Albert ~flIps~i)r. 0 0 0 0 0 Adopted as Amended William P. Edwards 0 0 0 0 0 Defeated Daniel C. Ross 0 0 0 0 0 Tabled Thomas H. Wickham 0 0 0 0 Ii'! Withdrawn Louisa P. Evans 0 0 0 0 Scott Russell 0 0 0 0 2007-50 CATEGORY: DEPARTMENT: Organizational Supervisor Compensation for Conservation Advisory Council RESOLVED that the Town Board ofthe Town of South old hereby set the compensation for the members of the Southold Town Conservation Advisorv Council at $59.73 per meeting, which includes inspections, effective January 1,2007. ./ Vote Record. Resolution RES-2007-50 Yes/Aye NolNay Abstain Absent Ii'! Adopted Albert Krupski Jr. Voter Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Voter Ii'! 0 0 0 0 Defeated Daniel C. Ross Initiator Ii'! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Seconder Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 Page 40 January 2, 2007 Town of South old Board Meeting Minutes 2007-51 CATEGORY: DEPARTMENT: Organizational Supervisor Chairperson of Conservation Advisory RESOLVED that the Town Board of the Town of South old hereby appoints Donald Wilder as Chairperson ofthe Conservation Advisory Council, effective January 1,2007 through December 31, 2007. ./ Vote Record - Resolution RES-2007.S1 Yes/Aye NofNay Abstain Absent 0 Adopted Albert Krupski Jr. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Voter 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Seconder 0 0 0 0 0 Withdrawn Louisa P. Evans Initiator 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-52 CATEGORY: DEPARTMENT: Organizational Supervisor Secretary Conservation Advisory Council RESOLVED that the Town Board of the Town of South old hereby appoints Lauren Standish as Secretary of the Conservation Advisory Council, effective January I, 2007 through December 31,2007 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless ofthe number of committees she serves. ./ Vote Record - Resolution RES-2007-S2 Yes/Aye NolNay Abstain Absent 0 Adopted Albert Krupski Jr. Voter 0 0 0 0 0 Adopted as Amended William P. Edwards Voter 0 0 0 0 0 Defeated Daniel C. Ross Voter 0 0 0 0 0 Tabled Thomas H. Wickham Initiator 0 0 0 0 0 Withdrawn Louisa P. Evans Seconder 0 0 0 0 Scott Russell Voter 0 0 0 0 2007-53 CATEGORY: DEPARTMENT: Organizational Supervisor Labor Management Committee Page 41 January 2, 2007 Town of South old Board Meeting Minutes RESOLVED that the Town Board ofthe Town of Southold hereby appoints the followinl! individuals to the Labor Manal!ement Committee: Supervisor Russell Councilman Krupksi_ Superintendent of Highways Peter Harris CSEA President Thomas Skabry Two CSEA Representatives ./ Vote Record - Resolution RES-2007~S3 Yes/Aye NolNay Abstain Absent 1<1 Adopted Albert Krupski Jr. Initiator 1<1 0 0 0 0 Adopted as Amended William P. Edwards Seconder 1<1 0 0 0 0 Defeated Daniel C. Ross Voter 1<1 0 0 0 0 Tabled Thomas H. Wickham Voter 1<1 0 0 0 0 Withdrawn Louisa P. Evans Voter 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 2007-54 CATEGORY: DEPARTMENT: Organizational Supervisor School Attendance Officer RESOLVED that the Town Board of the Town of South old hereby appoints Robert Fel!er. Superintendent o[the New Suffolk Common School District. as Attendance Officer for the vear 2007, 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 Dr. Robert Feger and the District Superintendent of Schools of this appointment. '" Vote Record - Resolution RES.2007-S4 Yes/Aye NolNay Abstain Absent 1<1 Adopted Albert Krupski Jr. Voter 1<1 0 0 0 0 Adopted as Amended William P. Edwards Initiator 1<1 0 0 0 0 Defeated Daniel C. Ross Voter 1<1 0 0 0 0 Tabled Thomas H. Wickham Voter 1<1 0 0 0 0 Withdrawn Louisa P. Evans Seconder 1<1 0 0 0 Scott Russell Voter 1<1 0 0 0 Page 42 January 2, 2007 Town of South old Board Meeting Minutes 2007-55 CA TEGORY: DEPARTMENT: Organizational Supervisor Certfied Court Reporter - Kiefer RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott Russell to execute an al!reement between the Town of Southold of Southold and Mvrtle Kiefer, Certified Court Reporter for court reporting services for the Southold Town Justice Court, for the period of January 1,2007 through December 31, 2007. .t' Vote Record - Resolution RES-2007-S5 Yes/Aye N"olNay Abstain Absent Ii'! Adopted Albert Krupski Jr. Voter Ii'! 0 0 0 0 Adopted as Amended William P. Edwards Seconder Ii'! 0 0 0 0 Defeated Daniel CRoss Initiator Ii'! 0 0 0 0 Tabled Thomas H. Wickham Voter Ii'! 0 0 0 0 Withdrawn Louisa P. Evans Voter Ii'! 0 0 0 Scott Russell Voter Ii'! 0 0 0 2007-56 CATEGORY: DEPARTMENT: Organizational Supervisor Certified Court Reporter - Moreno RESOLVED that the Town Board of the Town of Southold hereby authorizes and directs Supervisor Scott Russell to execute an al!reement between the Town of South old of Southold and Patricia A. Moreno. Certified Court Reporter for court reporting services for the Southold Town Justice Court, for the period of January 1,2007 through December 31, 2007. .I Vote Record - Resolution RES-2007-S6 Yes/Aye NolNay Abstain Absent 0 Adopted Albert Krupsld Jr. 0 0 0 0 0 Adopted as Amended William P. Edwards 0 0 0 0 0 Defeated Daniel C. Ross 0 0 0 0 0 Tabled Thomas H. Wickham 0 0 0 0 Ii'! Withdrawn Louisa P. Evans 0 0 0 0 Scott Russell 0 0 0 0 2007-57 CATEGORY: DEPARTMENT: Organizational Supervisor Page 43 January 2, 2007 Town of South old Board Meeting Minutes 2007 Meeting Dates RESOLVED that the Town Board of the Town of Southold hereby adopts the followine 2007 Town Board meetine dates: SOUTHOLD TOWN BOARD MEETING DATES - 2007 (All meetings are held on Tuesday, unless otherwise specified.) January 16 30 February 13 27 March 13 27 April 10 24 May 8 22 June 5 19 July 3 17 31 August 8 14 28 September 11 25 October 9 23 November 7 2 Organizational Meeting Regular Meeting Regular Meeting Regular Meeting II:OOa.m. 4:30 p.m 7:30 p.m. (1/15 Martin Luther King) 4:30 pm Regular Meeting 7:30 p.m. (2/19Presidents Day) 18-21 NYS Assoc. of Towns Meeting Regular Meeting 4:30 pm Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Fishers Island Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Budget Hearings Regular Meeting 7:30 p.m. 4:30 p.m. 7:30 p.m. (4/8 Easter Sunday Week) 4:30 p.m. 7:30 pm (5/15 Grievance DaylMtg Hall) 4:30 p.m (5/28 Memorial Day Week-end) 7:30 p.m. 4:30 p.m. 4:30 p.m. (7/4 Wednesday- 4th of July) 4:30 pm 7:30 pm I :30 pm (Wednesday) 4:30 pm 7:30 p.m. 4:30 p.m. (9/3is Labor Day) 7:30 p.m. 4:30 p.m. (10/8 is Columbus Day) 7:30 p.m. (10/31 Tuesday is Halloween) 4:00 p.m. & 7:30 p.m. (Wednesday) 7:00 p.m. (11/6 Tuesday is Election Day) Page 44 January 2, 2007 Town of Southold Board Meeting Minutes 20 Regular Meeting 4:30 pm (11/11 is Veterans Day - Sun) (11/23 is Thanksgiving Day) 7:30 p.m. 4:30 p.m. December 4 18 Regular Meeting Regular Meeting v' Vote Record - Resolution RES-2007-57 Yes/Aye No/Nay Abstain Absent '" Adopted AJbertKrupski Jr. Voter '" 0 0 0 0 Adopted as Amended William P. Edwards Voter '" 0 0 0 0 Defeated Daniel C. Ross Voter '" 0 0 0 0 Tabled Thomas H. Wickham Initiator '" 0 0 0 0 Withdrawn Louisa P. Evans Seconder '" 0 0 0 Scott Russell Voter '" 0 0 0 60. Statement SUPERVISOR RUSSELL: That concludes the organizational meeting. Would anybody like to come up and address the Town Board on any item of mutual interest? Jim? JIM DINIZIO: Ijust want to thank you for your appointment and just tell you I won't take it lightly. I feel honored that you considered me for the job, so thank you very much. SUPERVISOR RUSSELL: Anybody else? (No response) Can I get a motion to adjourn? 2. Motion To: Adjourn Town Board Meeting COMMENTS - Current Meeting: RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 11:50 A.M. . . . . . ~Q~ Elizabeth A. Neville Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Thomas H. Wickham, Councilman SECONDER: Daniel C. Ross, Councilman AYES: Krupski Jr., Edwards, Ross, Wickham, Evans, Russell Page 45