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0 Withdrawn Louisa P. Evans Voter Ii!! 0 0 0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