Loading...
HomeMy WebLinkAboutTB-01/02/2008 - OELIZABETH A. NEVH,LE TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER RECORDS MANAGEMENT OFFICER FREEDOM OF INFORMATION OFFICER ~"'~~`~~ ~ ~aa~ OFFICE OF THE TOWN CLERK SOUTHOLD TOWN BOARD ORGANIZATIONAL MEETING MINUTES January z, zoos 1l:0o AM A Organizational Meeting of the Southold Town Board w the Meeting Hall, 53095 Main Road, Southold, NY. Superv 11:00 AM with the Pledge of Allegiance to the Flag.: Call to Order Town Hall, 53095 Main Road PO Box 1179 Southold, NY 11971 Fax (631)765-6145 Telephone: (631) 765 - 1800 southoldtown.northfork.net Attendee Name Organization Title Status Arrived. William Ruland 'Town of Southold Councilman Present Vincent Orlando Town of Southold Councilman Present Albert Krupski Jr. Town of Southold Councilman. Present Thomas H. Wickham Town of Southold _ Councilman _ __ Present Louisa P. Evans 'Town of Southold Justice Present Scott Russell Town of Southold Supervisor Present Elizabeth A. Neville Town of Southold Town Clerk 'Present Kieran Corcoran Town of Southold ,Assistant Town Attorney Present ', Pledge of Alles}ance Opening Statements Supervisor Scott Russell SUPERVISOR RI,IRSELL: I would like to call this meeting to order. Would you please rise for the Pledge?'' Would anybody from the audience like to come up and address the issues as they pertain to the Organizational meeting? (No response) Hearing none, let's move forward. Supervisor's Appointments 2008-1 CATEGORY.• Organizational DEPARTMENT: Town Clerk January 2, 2008 Southold Town Board Meeting Minutes Deputy Supervisor SUPERVISOR'S APPOINTMENT Page 2 Supervisor Scott A. Russell hereby appoints John Sepenoslci as Deputy Supervisor of the Town of Southold for the term of January 1, 2008 through December 31, 2008. ~ Ybie Rernrd-Tteaatatian RE3-2408-1 - ^ Adapted Yes/Aye No/Nay Abstain _Absen(. ^ Adopted as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincen[Orlando ^ ^ ^ ^ ^ Tabled Alben I4upskt ]r. ^ ^ ^ _ ^ ^ Wi[hdmwn Thomas H. Wickham ^ ' ^ ^ ^ D Supervisor's Appt Louisa P. Evans ^ ^ ^ ^ ^ Tax Receiver's APPI Scott Russell ~ ^ ^ ^ ^ 2008-2 CATEGORY: Organizational DEPARTMENT: Town Clerk Confidential Secretary SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Lydia Tortora as Confidential Secretary to the Supervisor effective January 1, 2008 through December 31, 2008. Vote Record -Resolution RES-2008-2 ^ Adopted _ _ _ Yes/Aye No/Nay .Abstain .Absent. ^ Adopted as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincent Orlando ' ^ ' ^ ^ ^ ^ Tabled Albert Kmpski 7r. ^ ^ ^ _ ^ ^ Withdrawn Thomas H. Wickham ^ ^ ^ ^ D Supervisors Appt Louisa P. Evare ^ . ^ _. ^ _. ^ _._ ... ^ Tax Receivers APPI Scott Russel] _._ ^ ^ ^ ^ 2008-3 CATEGORY: Organizational DEPARTMENT: Town Clerk Emergency Preparedness RESOLVED that the Town Board of the Town of Southold hereby appoints Supervisor Scott A. Russell as Emer¢ency Preparedness Coordinator for the Town of Southold for the term of January 1, 2008 through December 31, 2008, to serve without compensation. Page 2 January 2, 2008 Southold Town Board Meeting Minutes Page 3 / Vote Kecard'-.ResoJutkn RE920083 H Adopted _ Yes/Aye No/Nay Abstain Absent __ ~. ^ Adopted as Amended William Ruland Voter D ^ ^ ^ ~ ^ Defeated Vincent Orlando ~ Voter H ^ '. ^ ^ ^ Tabled Albert Knrpski Jr ~ Voter 0 _. ^ ^ ^ ^ Withdrawn Thomas H. Wickbam ~ Seconder 0 ^ ^ ^ ^ Supervisor's Appt Louisa P. Evans Initiator 0 ^ ^ ^ ^ Taz Receiver's Appt Scott Russell Voter m ^ ^ ^ 2008-4 CATEGORY: Organizational DEPARTMENT: Town Clerk Deputy EPC -Cochran Supervisor Scott A. Russell hereby appoints Police Chief Carlisle Cochran as his Deputy Emeraencv Preparedness Coordinator for the Town of Southold for the term of January 1, 2008 through December 31, 2008, to serve without compensation. Note Record - Resotutlon RES-2008-4 ^ Adopted _ ,. Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincen[Orlando ' ^ ^ ^ ^ ^ Tabled Albert Krupskr Jr. ^ ^ ^ ^ ^ Withdrawn Thomas H. Wickham ^ ^ ^ ^ 0 Supervisors App[ Louisa P. Evans ^ ^ ^ ^ ^ Tax Receiver's APpt Scott Russel] ^ ^ ^ ^ 2008-5 CATEGORY: Organizational DEPARTMENT: Town Clerk Asst Deputy EMC - Sawicln' SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Police Lieutenant H. William Sawicki as Assistant Deputy Emeraencv Preparedness Coordinator for the Town of Southold for the term of January 1, 2008 through December 31, 2008. Page 3 January 2, 2008 Southold Town Boazd Meeting Minutes Page 4 Vpte Reeoxd-Resolution kFS 29483 ^ Adopted _ Yes/Aye No/Nay ,Abstain Absent ... ^ Adopted as Amended William Ruland _. ^ ^ ^ ^ ^ Defeated Vincent Orlando ~ ^ ^ ^ ^ ^ Tabled Albert Krupskr Jr. ^ ^ ^ _ ^ ^ Withdrawn Thomas H. Wickham ^ ^ ^ ^ D Supervisor's Appt Louisa P. Evans.... ^.. ^ ^ ^ ^ Tax Receivers APPI Scott Russell ^ ^ ^ ^ 2008-6 CATEGORY: Organizational DEPARTMENT: Town Clerk Asst Deputy EPC - Reisenberg SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Network and Systems Administrator Lloyd Reisenber>1 as Assistant Deputy Emeraencv Prenaredness Coordinator for the Town of Southold for the term of January 1, 2008 through December 31, 2008. ~ Vote Rernrd -Resolution RES2008-6 ^ Adopted _ _ _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincent Orlando ^ ^ ^ ^ ^ Tabled Albert lWpski Jr. ^ '. ^ ^ ^ ^ Wi[hdmwn Thomas H. Wickham ^ ^ 0 ^ D Supervisor's Appt Louisa P. Evans ^ ~ ^ ^ ^ ^ Tax Receiver's APPI Scott Russell ^ ^ ^ ^ 2008-7 CATEGORY: Organizational DEPARTMENT: Town Clerk Asst Deputy EPC -Forrester SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby aouoints Director of Code Enforcement Edward Forrester as Assistant Denutv Emeraencv Prenaredness Coordinator and liaison to the Suffolk County Emeraencv Ouerations Center for the Town of Southold for the term of January 1, 2008 through December 31, 2008, to serve in said capacity at a compensation of $3,000.00. Page 4 January 2, 2008 Southold Town Board Meeting Minutes Page 5 / VoEe R¢eotd-R+tisolodae RE53008-1 ;.. ^ Adopted _ Yes/Aye NoMay Abstain Absent ^ Adopted as Amended Wtlliam Ruland _. ^ ,... ^ ~ ^ ^ ^ Defeated Vincent Orlando ^ ' ^ ^ ^ ^ Tabled Albert Kmpski Jr. ^ _. . _. ^ ^ _.. ^ _._ ^ Withdmwn Thomas H. Wickham ^ ^ ^ ^ ~ Supervisor's APPt Louisa P. Evans ^ ^ ^ ^ ^ Tax Receiver's APPt Scott Russell ^ ^ ^ ^ 2008-8 CATEGORY: Organizational DEPARTMENT: Town Clerk Asst Deputy EPC -McLaughlin SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Director of Human Services Karen McLaual-lin as Assistant Deuuty Emer¢encv Preaaredness Coordinator for the Town of Southold for the term of Januazy 1, 2008 through December 31, 2008. / Vote Retrord -Resolution RES-2008-5 ^ Adopted _. Yes/Aye No/Nay Abstain Absent. ^ Adopted as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincent Orlando ^ ^ ^ ^ ^ Tabled Albert Krupski h. ^ ' ^ ^ ^ ^ Withdrawn Thomas H. Wickham ^ ~ ^ ^ ^ D Supervisors Appt Louisa P. Evans ^ ^ ^ ^ ^ Tax Receivers Appt Scott Russell ^ ^ ^ ^ 2008-9 CATEGORY: Organizational DEPARTMENT: Town Clerk FI Deputy EPC - Imbriglio SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby annoints Michael Imbrielio as his Denutv Emeraencv Preaaredness Coordinator for Fishers Island for the term of January 1, 2008 through December 31, 2008, to serve in said capacity at a compensation of $3,000.00. Page 5 January 2, 2008 Southold Town Board Meeting Minutes Page 6 + vote Resolatlab.RF.S:2008A, . ^ Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended WtWam Ruland ^ ^ p ~ ^ ^ Defeated Vincent Orlando ~ ^ ^ ^ ^ ^ Tabled Albert lGupskt Jr. - ^.. ^ ^ _..^ ^ Withdrawn Thomas H. Wickham ^._ ^ _...^ _.. ^ 0 Supervisor's APPI Louisa P. Evans _.. ... ^ ^ ^ ^.. ^ Tax Receiver's APPI Scott Russell ^ ^ ^ ^ 2000-10 CATEGORY.• Organizational DEPARTMENT: Town Clerk Fire Coordinator -Martin SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby aanoints Thomas Martin as his Fire Coordinator for Disaster Preparedness for the Town of Southold for the term of January 1, 2008 through December 31, 2008, to serve in said capacity at no compensation. / Vote Record -Resolution RES-2008-1 0 ^ Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland ^ ^ ^ ^ Defeated Vincen[Orlando ^ ^ ^ ^ ^ Tabled Albert Krupski Jc.. ^ '.. ^ ^ ^..... ^ Wi[hdmwn Thomas H. Wickham ^... '., ^ ^.. ^... 0 Supervisors APpt Louisa P. Evans ^ ^ ^ ^ ^ Tax Receivers APPt Scott Russell ^ ^ ^ ^ 2.000-11 CATEGORY.• Organizational DEPARTMENT: Town Clerk Fire Coordinator -Scott 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 1, 2008 through December 31, 2008, to serve in said capacity at a compensation of $2,500.00. Page 6 January 2, 2008 Page 7 Southold Town Board Meeting Minutes wYdte rd-:ResotuggnRES200&-1 # ^ Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Roland - ^.. ^ ^ . ^ .... ^ Defeated Vincen[Orlando_.. ^ ^ ...... ^ ._.. ^ ^ Tabled Albert IWpslu Jr.. ~_ ^_ ^ _ ^ _._ ^ ^ Withdrawn Thomas H. Wickham ~_. ^.. ^ _...^ _...^ 0 Supervisor's APPt Louisa P. Evans ^ ^ ^ ^ ^ Taz Receivers APPt Scott Russell ^ ^ ^ ^ 2008'12 CATEGORY: Organizational DEPARTMENT: Town Clerk Communication Coordinators for Emergency Preparedness SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Don Fisher and Charles Bernham as co- Coordinators of Communication for Emerrencv Preparedness for the term of January 1, 2008 through December 31, 2008, to serve in said capacity at no compensation. / Vote Record -Resolutlon RES-2008.12 ^ Adopted '. Yes/Aye NoMay Abstain Absent ^ Adopted as Amended William Roland ^ ^ ^ ^ ^ Defeated Vincent Orlando ^ ' ^ ^ ^ ^ Tabled Albert Krupski Jc ^ ^ ^ ^ ^ Withdmwn Thomas H. Wickham ^ ^ ^ p.. ~ Supervisors APPt Louisa P. Evans ^ ^ ^ ^ ^ Tax Receivers APPt Scott Russell ^ ^ ^ ^ Resolutions 2008-13 CATEGORY: Organizational DEPARTMENT: Town Clerk Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Patricia Finneran as Town Attorney effective January 1, 2008 throurh December 31 2009 ~/ Vote Record -Resolutlon RES2008-t3 D Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Roland Voter . D ^ ^ ^ ^ Defeated Vincent Orlando Voter 0 ^ ^ ^ ^ Tabled Albert Kmpski Jr. Voter ® ^ ^ ! ^ ^ Withdmwn Thomas H. Wickham Initiator 0 ^ ^ ^ ^ Supervisors APPt Louisa P. Evans Seconder 8 ^ ~ ^ ^ ^ Tax Receiver's Appt Scott Russell Voter ~ ^ ^ ^ Page 7 January 2, 2008 Southold Town Board Meeting Minutes 2008-14 CATEGORY: Organizational DEPARTMENT: Town Clerk Asst TA -Corcoran Page 8 RESOLVED that the Town Board of the Town of Southold hereby appoints HIeran Corcoran as Assistant Town Attornev effective January 1, 2008 throu¢h December 31, 2009. / Vote Rernrd - Resolution RESd008-14 0 Adopted Yes/Aye No/Nay Abstain Absent. ^ Adopted as Amended William Ruland Initiator 6 _ ^ _ ^ ^ ^ Defeated Vincen[Orlando - Voter ® ^ ^ ~ ~ ^ ^ Tabled Albert Krupskt Jn Voter 0 ^ ^ ^ ^ Withdrawn Thomas H. Wickham ' Voter 0 ^ '. ^ ^ ^ Supervisors Appt Louisa P. Evans Seconder m ^ ^ ^ ^ Taz Receiver's APPt Scott Russell _ ! Voter D ^ ^ ' ^ 2008-15 CATEGORY: DEPARTMENT: Asst TA -Hulse Organizational Town Clerk RESOLVED that the Town Board of the Town of Southold hereby appoints Lori Hulse as Assistant Town Attornev effective January 1, 2008 throu¢h December 31, 2008. / Vote Record -Resolution RES-2008-1 5 0 Adopted Yes/Aye No/Nay '. Abstain ', Absent ^ Adopted as Amended William Ruland '. Voter D ^ ^ '. ^ ^ Defeated Vincent Orlando '. Initiator ® ^ ^ ^ ^ Tabled Albert IGupski Jr. Seconder 0 ^ ^ ^ ^ Withdrawn Thomas H. Wickham Voter 0 ^ ^ ' ^ ^ Supervisor's Appt Louisa P. Evans Voter m ^ ' ^ ^ ^ Taz Receiver's App[ Scott Russell Voter ~ ^ ' ^ ^ 2008-16 CATEGORY: Organizational DEPARTMENT: Town Clerk Special ADA -Finnegan RESOLVED that the Town Board of the Town of Southold hereby requests Suffolk County District Attornev Thomas Spota to desipa>tate Southold Town Attornev Patricia A. Finnegan as Special Assistant District Attornev, for the purpose of prosecuting violations of the Code and Ordinances of the Town of Southold to serve at the pleasure of the Town Boazd. Page 8 January 2, 2008 Southold Town Boazd Meeting Minutes Page 9 / VoC6 Reeerds Resolutton RR8c200&-1 6 ® Adopted _. Yes/Aye NoINay Abstain Absent ^ Adopted as Amended William Ruland Voter ~ ^ _ ~ ^ ^ ^ Defeated Vincent Orlando ~ Voter ~ ^ ^ - O ^ Tabled Albert Kmpski Jr. Initiator 0 ^ ~ ^ ^ ^ Withdrawn Thomas H. Wickham ~ Voter ~ ^ ^ O ^ Supervisor's APpt Louisa P. Evare Seconder 0 ^ ^ ^ ^ Tax Receiver's APpt Scott Russell '. Voter ® ^ ^ ^ 2008-17 CATEGORY: Organizational DEPARTMENT: Town Clerk Special ADA -Corcoran RESOLVED that the Town Board of the Town of Southold hereby requests Suffolk County District Attorney Thomas Suota to desi¢nate Southold Assistant Town Attorney Kieran Corcoran as Special Assistant District Attorney, for the purpose of prosecuting violations of the Code and Ordinances of the Town of Southold, to serve at the pleasure of the Town Boazd. /Yoto Reeord'-ResoluttonRE5.200&17 ~ Adopted _. Yes/Aye No/Nay Abstain ', Absent ^ Adopted as Amended William Ruland Voter D ^ ^ ^ ^ Defeated Vincen[Orlando Voter D ^ ^ ^ ^ Tabled Albert Krupskr Jr Voter ~ ^ ^ ^ ^ Withdrawn Thomas H. Wickham '. Seconder D ^ ' ^ ~ ^ ^ Supervisors APP[ Louisa P. Evans Initiator 8 ^ ^ '.. ^ ^ Tax Receiver's APPI Scott Russell Voter 8 ^ ^ ^ 2008-18 CATEGORY.• DEPARTMENT: Special ADA -Hulse Organizational Town Clerk RESOLVED that the Town Board of the Town of Southold hereby requests Suffolk County District Attorney Thomas Spota to desienate Southold Town Attorney Lori Hulse as Special Assistant District Attorney, for the purpose of prosecuting violations of the Code and Ordinances of the Town of Southold to serve at the pleasure of the Town Board. / Vote Record - Reeolutlon RES-2008-1 8 ~ Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter 0 ^ ^ ^ ^ Defeated Vincent Orlando Voter 0 ^ ^ ^ ^ Tabled Albert Kmpskt Jr Voter D ^ ^ ^ ^ Withdrawn Thomas H. Wickham ''. Initiator 0 ^ ' ^ ^ ^ Supervisor's App[ Louisa P. Evans Seconder 0 ^ ' ^ ' ^ ^ Tax Receivers APP[ Scott Russell Voter 0 ^ ^ ^ 2008-19 Page 9 January 2, 2008 Page 10 Southold Town Board Meeting Minutes CATEGORY: Organizational DEPARTMENT: Town Clerk TA -Confidential Secretary RESOLVED that the Town Board of the Town of Southold hereby points Lvnne Krauza as Confidential Secretary to the Town Attorney effective January 1, 2008 through December 31, 2009. /Vota Record-Resoludou RRS-2008.1 9 ® Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Wtlliam Ruland Initiator 0 ^ ^ ^ ^ Defeated Vincen[Orlando Voter m ^ ^ - ^ ^ Tabled Albert Krupski Jc Voter 0 ^ ~ ^ p. ^ Wi[hdmwn Thomas H. Wickham '.. Voter 8 ^ ^ ^ ^ Supervisor's APPI Louisa P. Evans Seconder B ^ ^ ^ ^ Tax Receivers APPt Scott Russell Voter D ^ - ^ ^ 2008-20 CATEGORY: Organizational DEPARTMENT.• Town Clerk Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints John Cushman as Town Comptroller effective January 1, 2008 through December 31, 2009. / Vote Record -Resolution RES-2008-2 0 ~ Adopted '. Yes/Aye No/Nay ' Abstain ', Absent ^ Adopted as Amended William Ruland '. Voter 8 ^ ^ ' ^ ^ Defeated Vincen[Orlando '. Wtia[or D ^ ' ^ ^ ^ Tabled Albert Krupslo Jr. Voter ~ ^ ^ ^ ^ Withdawn Thomas H. Wickham Voter ~ ^ ^ ^ ^ Supervisor's Appt Louisa P. Evans Seconder ~ ^ ' ^ ^ ^ Tax Receiver's App[ Scot[ Russell Voter D ^ ^ ^ 2008-21 CATEGORY: Organizational DEPARTMENT.• Town Clerk Deputy Comptroller RESOLVED that the Town Board of the Town of Southold hereby appoints Connie Solomon as Assistant Town Comptroller effective January 1, 2008 through December 31, 2009. Page 10 January 2, 2008 Southold Town Boazd Meeting Minutes Page 11 +'' Voto • Reaotntlon RES-2008-2 1 0 Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter ® ~ ^ '. ^ ' ^ ^ Defeated Vincen[Orlando Voter 0 ^ ^ ^ ^ Tabled Albert Krupski Jc ~ Iniua[or 8 ^ ~ ^ ^ ^ Withdrawn Thomas H. Wickham Voter D ^ ~ ^ ^ ^ Supervisor's App[ Louisa P. Evans Seconder ~ ~ ~ ^ ^ ^ ^ Tax Receiver's ApPt Scott Russell '. Voter ^ ' ^ ^ ^ 2008-22 CATEGORY.• Organizational DEPARTMENT: Town Clerk Chairperson of Committee on Health Issues RESOLVED that the Town Board of the Town of Southold hereby appoints Director of Human Services Karen McLaughlin as Chairperson of the Committee on Health Issues and Services for the Elderly, and be it FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for committee appointment to the Town Board. / Vote Record -Resolution RES-2008-22 ~ Adopted _.. Yes/Aye No/Nay ', Abstain ', Absent ^ Adopted as Amended William Auland Voter ~ _ ^ ^ ^ ^ Defeated Vincent Orlando '. Voter ~ ^ ^ ^ ^ Tabled Albert Knrpski Jr. Voter 0_ ^ ^ ^ Wi[hdmwn Thomas H. Wickham Seconder D ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans Initiator D ^ ^ ^ ^ Tax Receiver's App[ Scott Russell Voter D - ^ ^ ^ 2008-23 CATEGORY: Organizational DEPARTMENT: Town Clerk Employee's Deferred Compensation Comm RESOLVED that the Town Boazd of the Town of Southold hereby appoints the following individuals to the Emplovee's Deferred Compensation Committee• PBA President Joseph Wysocki CSEA Representative Thomas Skabry Town Comptroller John Cushman Councilman Vincent P. Orlando Supervisor Scott Russell Page 11 January 2, 2008 Southold Town Boazd Meeting Minutes Page 12 ~ Vat4lternrd -ReAOlutYan RE$.-209$-33 8 Adopted Yes/Aye No/Nay - Abstain Absent ^ Adopted as Amended William Roland -: Voter 0 ^ ^ ~~~ ^..... ^ Defeated Vincent Orkmdo Voter D ^ ^ ^ Tabled AlbertKmpski Jc ~ Voter 0 ^ ^ ^ ^ Withdrawn Thomas H. Wickham Initiator 0 ~ ^ ~ ^ ^ ^ Supervisors Appt Louisa P. Evans Seconder ® ^ ! ^ - ^ ^ Taz Receivers Appt Scott Russell Voter 0 ^ ^ - ^ 2008-24 CATEGORY: Organizational DEPARTMENT: Town Clerk Labor Management Committee RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Labor Mana¢ement Committee: Supervisor Scott Russell Councilman Albert J. Krupski, Jr. Superintendent of Highways Peter Hams Three (3) Members as appointed by CSEA ~ Vote Rernrd -Resolution RES-2008-24 D Adopted Yes/Aye No/Nay Abstain ', Absent ^ Adopted as lvnended William Roland initiator ~ ^ ^ ^ ^ Defeated Vincent Orlando Voter ~ ^ ^ ^ ^ Tabled Albert Kmpski Jr. Seconder D ^ ^ ^ ^ Withdrawn Thomas H. Wickham '. Voter ^ ^ '.. ^ ^ ^ Supervisors Appt Louisa P. Evans Voter 8 ^ ' ^ ^ ^ Tax Receivers App[ Scot[ Russell Voter D ^ ^ ^ 2008-25 CATEGORY: Organizational DEPARTMENT.• Town Clerk Loss Control Program Exec. Safety Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Loss Control Program Exec. Safety Committee: Human Resource Director Karen McLaughlin Solid Waste Coordinator James Bunchuck Chief of Police Carlisle Cochran Superintendent of Highways Peter Harris Town Clerk Elizabeth Neville Councilman William M. Roland Deputy Comptroller Connie Solomon Page 12 January 2, 2008 Page 13 Southold Town Board Meeting Minutes Vote Record ~. Resotada¢ RES=2Q0$-2 5 ~ Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Roland ', Voter ® ^ ' ^ ' ^ ^ Defeated Vincent Orlando Iniha[or ® ^ ^ ^ ^ Tabled Albert Krupski Jr ~ Voter ® - ^ ~ ^ ^ ^ Withdrawn Thomas H. Wickham Seconder _ ® .._.. ^ _... ^ _. ^ ^ Supervisots App[ Louisa P. Evans Voter 0 ^ ^ ^ ^ Taz Receivers APPI Scott Russell Voter ~ ~ ^ ^ ^ 2008-26 CATEGORY: Organizational DEPARTMENT: Town Clerk Americans W/Disabilities Act Coordinator RESOLVED that the Town Board of the Town of Southold hereby appoints Lynne Richards as the Americans with Disabilities Act Coordinator. / Yote Record •Resoludon RES 2008-26 ~ Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Roland -.. Voter m ^ ^ ^ : ^ Defeated Vincen[Orlando ! Voter ~ ^ ' ^ .. ' ^ ^ Tabled Albert lGupski Jr. Initiator 0. ^ ^ ^ ^ Withdmwn Thomas H. Wickham Seconder 0 ^ ^ ^ ^ Supervisor's APPI Louisa P. Evans Voter 8 ^ ^ ^ ^ Tax Receivers Appt Scott Russell Voter 8 ^ ^ ^ 2008-27 CATEGORY: Organizational DEPARTMENT: Town Clerk Bank Depositories & Amounts of Securities 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, of the State of New York or any county, town, city, village or school district of the State of New York, such security for such funds so deposited, but such bond or certificate shall be subject to the approval of the Town Boazd and shall be deposited in such place and held under such conditions as the Town Board may determine; now, therefore, be it RESOLVED that the following banks are designate for fiscal vear 2008 as depositories. and the following securities are hereby required as collateral for such cash balances in said banks• Bridgehampton National Bank $ 15,000,000.00 Bridgehampton National Bank $ 5,000,000.00 Page 13 January 2, 2008 Southold Town Boazd Meeting Minutes (Tax Receiver's Account) Bank of America $ 10,000,000.00 North Fork Bank $ 30,000,000.00 North Fork Bank $ 25,000,000.00 (Tax Receiver's Account) Suffolk County National Bank $ 25,000,000.00 Suffolk County National Bank $ 5,000,000.00 (Tax Receiver's Account) Page 14 AND BE FURTHER RESOLVED that the Town Boazd hereby authorizes Sunervisor 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 aoaroval of the Sunervisor. Vote Record - Resalutioe RES-2008-2Y'. m Adopted Yes/Aye ! No/Nay Abstain Absent ^ Adopted as Amended Wdliam Ruland Voter D ^ ^ ^ ^ Defeated Vincent Orlando Voter D ^ ~ ^ ^ ^ Tabled Albert Kmpski Jr. ''. Voter ~ ^ ^ ^ ^ Withdrawn Thomas H. Wickham Seconder ~ ^ ' ^ ' ^ ^ Supervisor's App[ Louisa P. Evans Initiator ~ ^ ^ ! ^ ^ Tax Receiver s Appt Scott Russell Voter ~ ^ ^ - ^ 2008-28 CATEGORY: Organizational DEPARTMENT: Town Clerk Suffolk County National Bank RESOLVED, that the Town Board of the Town of Southold hereby designates the Suffolk County National Bank as a depository of Town of Southold, and that funds of this Corporation deuosited in said Bank, be subject to withdrawal upon checks notes Resolution drafts. bills of exchange, acceutances. undertakings of other orders for the aavment of money when signed on behalf of this Corporation by any one (11 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. Page 14 January 2, 2008 Page 15 Southold Town Boazd Meeting Minutes 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 aze hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof are in conformity with the charter and By-Laws of this Corporation. ~ Vote Rernrd -Resolution RES-2008.2 8 D Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter . 0 ^ ^ ^ ^ Defeated Vincent Orlando Voter D ^ ^ ^ ^ Tabled Albert Kmpski Jr. Voter ~ ^ ^ ^ ^ Withdrawn Thomas H. Wickham '. Initiator ~ ^ ^ ^ ^ Supervisor's App[ Louisa P. Evans Seconder ~ ^ ^ ^ ^ Taz Receiver's App[ Scott Russell Initiator D - ^ ^ ^ 2008-29 CATEGORY.• Organizational DEPARTMENT: Town Clerk Bank of America RESOLVED that the Town Board of the Town of Southold hereby designates Bank of America (the "Bank") as a depository of funds for the Town of Southold (the ?Depositor?), with authority to accept at any time for the credit of the Depositor deposits in checking, savings, money market savings, term or any other account, by whomsoever made in whatever manner endorsed; and RESOLVED: That the Bank shall not be liable in connection with the collection of such items that are handled by the Bank without negligence and the Bank shall not be liable for the acts of Page 15 January 2, 2008 Page 16 Southold Town Boazd Meeting Minutes its agents, subagents or for any other casualty; and RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank against an losses, liabilities and claims resulting from payments, withdrawals or orders made or purported to be made in accordance with, or from actions taken in good faith and in reliance upon, these Resolutions: and Payment Orders RESOLVED: That the Bank be, and hereby is, authorized and directed to certify, pay or otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and to whomsoever payable when such instruments and orders are properly made, signed, or endorsed by the signature, the actual or purported facsimile signature or the oral direction of any of the authorized signers below; provided, however, that any check, draft, note, bill of exchange, acceptance, undertaking or other instrument for the payment, transfer or withdrawal must beaz the actual or purported facsimile signature of any 1 (if no number is inserted, it shall be deemed to be one) of the authorized signers below; and RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of the Depositor to endorse, negotiate and collect any and an checks, drafts, notes, bills of exchange, acceptances, undertakings and other instruments and to open and close and update information on any account of the Depositor at the Bank; and Funds Transfers RESOLVED: That any of the authorized signers below acting alone be, and hereby is, authorized on behalf of the Depositor to instruct, orally or by such other means as the Bank may make available to Depositor, the Bank to initiate the transfer of funds by wire, telex, automated clearinghouse, book entry, computer or such other means, and to execute ageements with the Bank for the transfer of funds from any of Depositor's accounts and to delegate from time to time to other persons the authority to initiate the transfer of funds from any such account; and Additional Resolutions RESOLVED: That the Bank may rely on any signature, endorsement or order and any facsimile signature or oral instruction reasonably believed by the Bank to be made by an authorized signer, and the Bank may act on any direction of an authorized signer without inquiry and without regazd 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 Page 16 January 2, 2008 Southold Town Boazd Meeting Minutes Page 17 RESOLVED: The Bank may rely on this document and on any certificate by an authorized representative of the Depositor as to the names and signatures of the authorized signers of the Depositor until the Bank has actually received written notice of a change and has had a reasonable period of time to act on such notice; and RESOLVED: That the Depositor agrees to notify the Bank promptly and in writing of any change in (a) these Resolutions, (b) the identity of persons authorized to sign, endorse or otherwise authorize payments, transfers or withdrawals, (c) ownership of the Depositor or the Depositor's legal structure or status, including the Depositor's dissolution or bankruptcy; and RESOLVED: That any of the following named persons, or persons from time to time holding the following offices of the Depositor be, and hereby aze, 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 Remrdr'-Resolution RES-2008-2 9 ® Adop[ed _ Yes/Aye No/Nay Abstain Absent. ^ Adopted as Amended William Ruland Initiator D ^ ^ ^ ^ Defeated Vincent Orlando : Voter ~ ^ ' ^ ' ^ ^ Tabled Albert Krupski Jc -Voter ^ ^ ^ ^ ^ Withdrawn Thomas H. Wickham - Vo[er 8 ^ ^ '. ^ ^ Supervisors App[ Louisa P. Evans Seconder ~ ^ ^ ' ^ ^ Tax Receivers Appt Scott Russell Vo[er ~ ^ ^ ^ 2008-30 CATEGORY: Organizational DEPARTMENT.• Town Clerk Bridgehampton National Bank RESOLVED, that the Town Board of the Town of Southold hereby designates the Bridgehampton National Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money 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 Page 17 January 2, 2008 Page 18 Southold Town Board Meeting Minutes are authorized to borrow from time to time on behalf of this from the above Bank sums of money for such period or periods of time, and upon such terms, rates of interest and amounts as may to them in their discretion seem advisable and to execute notes or agreements in the forms required by said Bank in the name of the Corporation for the payment of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof aze in conformity with the charter and By-Laws of this Corporation. / Vote Record -Resolution RES-2008-30 ~ Adopted _ _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended Wtlham Ruland Initta[or 4 ^ ^ ^ ^ Defeated Vincent Orlando Voter ~ _. ^ ^ ^ ^ Tabled Albert IUnpski Jr. Voter D ^ ^ ^ ^ Withdrawn Thomas H. Wickham Voter ~ ^ ' ^ ^ ^ Superviso>'s Appt Louisa P. Evans Seconder 4 _ ^ ^ ^ ^ Tax Receivers Appt Scott Russell Voter 8 ^ ^ ^ 2008-31 CATEGORY: Organizational DEPARTMENT: Town Clerk North Fork Bank RESOLVED that the Town Board of the Town of Southold hereby designates 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, Page 18 January 2, 2008 Southold Town Boazd Meeting Minutes Page 19 typewriting, stamp impression, or by any other means, with or without the signature of any person purporting to be an officer or agent of this Corporation. That any officer, agent or nominee of said Corporation is hereby authorized to endorse the name of this Corporation either by handwriting, typewriting, stamp impression or by any other means, on any and all of the aforesaid instruments. That said Bank may receive any and all such checks, notes, drafts or other instruments for the payment of money for deposit or discount to the credit of said Corporation and it may conclusively assume, without inquiry, that all such deposits or discounts and all withdrawals of the proceeds thereof represent the exclusive property of said Corporation, hereby ratifying, confirming and approving any and all acts of said Bank in heretofore receiving for deposit or discount any such checks, notes, drafts or other instruments for the payment of money from said Corporation and permitting withdrawal of the proceeds thereof. WITHDRAWALS RESOLVED that funds of this Corporation deposited in said Bank be subject to withdrawal upon checks, notes, drafts, bills of exchange, acceptances, undertakings or other orders for the payment of money including such as may bring about an overdraft or cause a debit pursuant to any existing agreement; between said Bank and the Corporation when signed whether by signature of facsimile thereof on behalf of this Corporation by any (insert number required to sign) 1 of its following officers, or authorized signatures, to wit: Supervisor, Deputy Supervisor, President of Island Group Administration, Inc. Or their/his/her successors in office RESOLVED that NORTH FORK BANK is hereby authorized to honor any such items 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 other person tendered in payment of his individual obligations; and RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount of any and all liabilities and obligations of the Corporation to the Bank and claims of every nature and description of the Bank against the Corporation whether now existing or hereafter incurred upon any and all money, securities and any and all property of the Corporation and the proceeds thereof now or hereafter actually or constructively held'or received by or in transit, in any manner to or from the Bank, its correspondents or agents from or for this Corporation, whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount of said liabilities and obligations upon any and all deposits and credits of the Corporation with, and any and all claims of this Corporation against the Bank at any time existing and the Bank is hereby authorized at any time or times without notice, to apply such deposits or credits or ally part thereof to such liabilities or obligations and in such amounts as the Bank may elect although such liabilities or obligations maybe contingent or un-matured and whether any collateral therefor is deemed adequate or not; and Page 19 January 2, 2008 Page 20 Southold Town Board Meeting Minutes LOANS RESOLVED that any 1 (insert number required to sign) of the Corporation's officers or authorized signatures as follows: Supervisor, Deputy Supervisor or their/his/her successors in office be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to: (a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no limit so indicate) amounts in the aggregate at anyone time outstanding upon such terms as they may deem advisable; (b) Discount with said Bank, commercial or other business paper belonging to this Corporation, made or drawn by or Upon third parties, without limit as to amount; (c) Give guarantees for the obligations of others in such form as Bank may require. (d) Give security for any liabilities of this Corporation to said Bank by pledge or assignment or a lien upon any real or personal property, tangible or intangible, of this Corporation, and (e) Execute in such form as may be required by the Bank all notes and other evidences of such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the same shall be valid unless So signed or endorsed, provided, however, that the endorsement of promissory notes discounted maybe 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 of this Corporation; that the Secretary or any Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to certify, under the seal of this Corporation or not, but with like effect in the latter case, to the Bank the foregoing Resolutions, the names of the officers and other representatives and specimens of their respective signatures; and that the Bank may conclusively assume that persons at any time certified to it to be officers or other representatives ofthis 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 Page 20 January 2, 2008 Page 21 Southold Town Boazd Meeting Minutes one authorized in paragraph 3 hereof. The Corporation agrees to indemnify and hold the Bank harmless from and against any and all claims and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, expenses and costs (including but not limited to counsel fees) resulting from the Bank's non-payment of such item. The Corporation further agrees that the Bank will in no way be responsible or liable (a) for certification or payment through error or inadvertence of items which the Corporation has requested said Bank not to payor for delay in executing such request, (b) if by reason of such certification or payment items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned unpaid, or (c) for dishonoring and returning items unpaid for any reason which, but for a stop payment order ,would be applicable. Said Bank shall not be liable for loss in transit or otherwise of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of late presentation of any item. RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen calendar days of the delivery or mailing of any statement of account and cancelled check, draft or other instrument for the payment of money (hereinafter referred to as 'Instrument) of any claimed errors in such statement, or that the Corporation's signature upon any such returned Instrument was forged, or that any such Instrument was made or drawn without the authority of this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or 3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said Bank in writing within six months after the delivery, or mailing of any such Instrument that any endorsement was forged, improper, made without the authority of the endorser or missing, said statement of account shall be considered correct for al] purposes and said Bank shall not be liable for any payments made and charged to the account of the Corporation or for any other errors in the statement of account as rendered to it. No legal proceedings or actions shall be brought by this Corporation against the Bank to recover any payment of any instrument upon which any signature or endorsement has been forged or was improper, or which was drawn, made, accepted or endorsed without the authority of the Corporation or the endorser or not in accordance with the signature arrangements stated in paragraphs 2 or 3 hereof, or which was raised or altered, or on which an endorsement was missing unless (a) the Corporation shall have given the written notice as provided hereinabove, and (b) such legal proceedings or action shall be commenced within one year after the date when such statement and cancelled Instruments were delivered or mailed to the Corporation in the case of an unauthorized signature or any alteration on the face or back of the item or one and one-half years in the case of an unauthorized endorsement. RESOLVED that the Corporation also agrees to be bound by all the rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check book, statement of account, receipt, instrument or other agreement received by this Corporation from the Bank or delivered to the Bank by this Corporation, with the same effect as if each and every term thereof were set forth in full herein and made a part hereof. RESOLVED that in the event of any litigation in which the Bank and the Corporation aze 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 Page 21 January 2, 2008 Southold Town Board Meeting Minutes Page 22 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, declaze 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 baz 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. / Vote Record -Resolution RES-200831 ~ Adopted '. Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter D ^ ^ '. ^ ^ Defeated Vincen[Orlando Voter ~ ^ ^ ' ^ ^ Tabled Albert Krupski Jr. Initiator 8 ^ ^ _ ^ ^ Withdrawn Thomas H. Wickham Seconder _ 8 _ ^ ' ^ ^ ^ Supervisors APPt Louisa P. Evans Voter 0 ^ ^ ^ ^ Tax Receivers App[ Scott Russell Voter ~ ^ ^ ' ^ 2008-32 CATEGORY.• Organizational DEPARTMENT: Town Clerk Invest Monies WHEREAS, Section 11 of the General Municipal Law requires that the Town Board may authorize the Supervisor, chief fiscal officer of the Town, to invest moneys not required for immediate expenditure; now, therefore, be it RESOLVED that the Supervisor is hereby authorized to deuosit or invest moneys not required for immediate exuenditure in suecial time deuosit accounts or certificates of deposit issued by a bank or trust company located and authorized to do business in this State, urovided, however, that such time deuosit accounts or certificates of deposit shall be payable within such time as the aroceeds shall be needed to met such exuenditures for Page 22 January 2, 2008 Southold Town Board Meeting Minutes Page 23 which such moneys are obtained. and provided further that such time deposit accounts or certiFcates of_deposit be secured in the manner provided in Section 11 of the General Municipal Law. /Yote Recosd-Resolution REB-2008-3 2 D Adopted _ Yes/Aye No/Nay .Abstain Absent ^ Adopted as Amended William Ruland _. Vo[er D ^ ^ ^ ^ Defeated Vincent Orlando '. Vo[er ® ^ ^ - ^ ^ Tabled Albert Kmpski Jr. Vo[er 0 ^ ^ ^ ^ Withdmwn Thomas H. Wickham '. Seconder B ^ ' ^ ^ ^ Supervisors Appt Louisa P. Evans Initiator 8 ^ ^ ~ ^ ^ Taz Receive>'s APPt Scott Russell Voter 8 ^ ^ ~ ^ 2008-33 CATEGORY: DEPARTMENT.• Facsimile Stgnature Organizational Town Clerk RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a facsimile sienature to pay all checks. drafts. and other instruments for payment of mone drawn upon the accounts of the Town of Southold by Supervisor Scott A. Russell, except those third party checks, drafts or other instruments in amounts in excess of $10,000.00, drawn upon the followine banks: Bridgehampton National Bank Bank of America North Fork Bank Suffolk County Bank / Vote Rernrd -Resolution RES-2008-33 0 Adopted _ _ Yes/Aye No/Nay Abstain .Absent ^ Adop[ed as Amended William Ruland Voter _ ~ ^ ^ ^ ^ Defeated Vincent Orlando - Voter D ^ ^ '. ^ ^ Tabled Albert Kmpslu Jr. Voter D ' ^ ^ ' ^ ^ Withdrawn Thomas H. Wickham _ - Initiator _ D ^ ' ^ ' ^ ^ Supervisor's Appt Louisa P. Evans ~ Seconder D ^ ^ ' ^ ^ Taz Receiver's App[ Scott Aussell Vo[er B ^ ^ ^ 2008-34 CATEGORY: Organizational DEPARTMENT.• Town Clerk Official Newspaper RESOLVED that The Suffolk Times, a newspaper regularly published in the Town of Southold, which has been entered as a second class mail matter, be and the same is hereby designated, effective February 1, 2008 as the official newspaper of the Town of Southold for the publication of notices, resolutions, ordinances and other matter required to be published. Page 23 January 2, 2008 Southold Town Board Meeting Minutes Page 24 / Vate Rea4rd ^ ttesatat4oo YtLS2088-3 4 ® Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Initiator ~ 0 ~ ~ ^ ~ ^ ^ ^ Defeated Vincen[Orlando Voter 0 ^ ^ ^ ^ Tabled Albert Kmpski ]c ~ Voter 0 ^ ~ ^ ^ ^ Wi[hdmwn Thomas H. Wickham '. Seconder ~ ^ ^ ^ ^ Supervisor's App[ Louisa P. Evans Voter D ^ ^ ^ ^ Taz Receiver's APPt Scott Russell Voter m ^ ^ ^ 2008-35 CATEGORY: DEPARTMENT: Petty Cash Organizational Town Clerk RESOLVED that pursuant to Section 64(1-a) of the Town Law, a uetty cash fund is hereby established in the following amounts for the following individuals: Solid Waste Coordinator James Bunchuck 700.00 Town Clerk Elizabeth A. Neville 500.00 Receiver of Taxes George Sullivan 250.00 Town Attorney Patricia Finnegan 250.00 Supervisor Scott Russell 200.00 Justice William H. Price, Jr. 200.00 Justice Rudolph H. Bruer 200.00 Chief of Police Carlisle Cochran, Jr. 200.00 Senior Citizen Program Supervisor Karen McLaughlin 200.00 Senior Citizen Aide II Jean Delorme 50.00 Recreation Supervisor Kenneth Reeves 100.00 Executive Assistant James McMahon 100.00 Custodial Worker II John Jerome 50.00 Town Comptroller John A. Cushman 50.00 Vote Recor'tl -Risoltitlou RES-20U8-3 5. - 0 Adopted _ Yes/Aye ~ No/Nay Abstain Absent ^ Adopted as Amended William Ruland _ Voter D ^ ^ ^ ^ Defeated Vincent Orlando Initiator ~ ^ ^ ^ ^ Tabled Albert Ktupski Jr Seconder m ^ ^ ^ ^ Withdrawn Thomas H. Wickham Voter ~ ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans .Voter ^ ^ ^ ^ ^ Tax Receiver s APPt Scott Russell Voter ~ ^ ^ ^ 2008-36 CATEGORY: DEPARTMENT: Supervisor Travel Organizational Town Clerk Page 24 January 2, 2008 Southold Town Board Meeting Minutes Page 25 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Supervisor Scott A. Russell to travel with New York State and Washington, D.C. on town business, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2008 budget. rVofe:Record-.ResolutldnRES-20083 6 ~ Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter 0 ^ ^ ^ ^ Defeated Vincent Orlando Voter 0 - ^ ^ ' ^ ^ Tabled Albert Kmpski Jr. Initiator ~ ^ ^ ^ ^ Withdrawn Thomas H. Wickham Seconder 0 ^ ^ ^ ^ Supervisors APPt LOnISa P. Evans Voter D ^ ^ ^ ^ Tax Receivers APPt Scott Russell ~ Voter ® ~ ^ ^ ^ 2008-37 CATEGORY.• Organizational DEPARTMENT: Town Clerk Delegate & Alternate for Association of Towns RESOLVED that Supervisor Scott A. Russell be and he herebv is designated to represent the Town of Southold at the annual meeting of the Association of Towns of the State of New York, to beheld in New York City on February 17, 18, 19, & 20, 2008 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that Councilman Vincent M. Orlando and Councilman Thomas H. Wickham be and thev herebv are designated to act as the alternate delegates, to cast the vote of the Town of Southold at the annual meeting of the Association of Towns in the absence of Supervisor Russell. ~, Vote Reeord -Resolution RES-200837 8 Adopted _ _ _Yes/Aye No/IVay Abstain Absent ^ Adopted as Amended William Ruland Voter D ^ ^ ^ ^ Defeated Vincen[Orlando '. Voter D ^ ' ^ ' ^ ^ Tabled Alben Ktvpslu Jr Seconder _ D ^ _ ^ ^ ^ Withdmwn Thomas H. Wickham ', Voter D ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans Initiator 0 ^ ^ ~ ^ ^ Tax Receivers App[ Scott Russell '.. Voter D ^ - ^ ' ^ 2008-38 CATEGORY: Organizational DEPARTMENT: Town Clerk Association of Towns Allowance RESOLVED that those officers and employees of the Town of Southold attending the Association of Towns of the State of New York be and herebv are allowed a maximum of $1300.00 per officer and employee for the actual and necessary expenses for registration, Page 25 January 2, 2008 Southold Town Board Meeting Minutes travel, meals, and lodging incurred while attending said meeting. Page 26 YiiltRewr • Ikswluttuu RES:zoas-s s ® Adopted _ Yes/Aye No/Nay ~ Abstain ~ Absent ^ Adopted as Amended William Ruland Voter ' 0 i ^ ^ ! ^ ^ Defeated Vincen[Orlando '. Voter ~ ^ ^ ^ ^ Tabled Albert Kmpski Jc Voter ~ ~ ^ ^ ^ ^ Withdrawn Thomas H. Wickham Initiator ~ ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans _ Seconder ~ ^ ^ ^ ^ Tax Receivers APPI Scott Russell Voter D ^ ^ ^ 2008-39 CATEGORY.• Organizational DEPARTMENT: Town Clerk Adlowancefor Use of Personal Vehicle RESOLVED that any Town officiate elected or appointed, who is reuuired 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 ($0.48 1/2) per mile. ~VotO Rernrd-Resolution RES-2008-3 9 D Adapted Yes/Aye No/Nay Abstain Absent. ^ Adopted as Amended Wdliam Ruland Initiator ~ ^ ^ ^ ^ Defeated Vincen[Orlando Voter ~ ^ ^ ^ ^ Tabled Albert Kmpski Jr. Voter 8 ^ ^ ^ ^ Withdrawn Thomas H. Wickham Voter 8 ^ ' ^ '. ^ ^ Supervisors APPt Louisa P. Evans Seconder m ^ ^ ' ^ ^ Tax Receivers App[ Scott Russell Voter D ^ ^ ^ 2008-40 CATEGORY.• Organizational DEPARTMENT: Town Clerk Elected Officials Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salaries of all officers and employees of the Town whether elected or appointed, and determine when the same shall be payable, and the salaries of the members of the Town Board, the elected Town Clerk and the elected Superintendent of Highways shall not be fixed in an amount in excess of the amounts respectively specified in the notice of hearing on the preliminary budget published pursuant to Section 108 of the Town Law; now, therefore, be it RESOLVED that the annual salaries of the following elected officials shall be as follows, to wit: Supervisor Scott Russell 86,992.00 Councilman Thomas Wickham 30,067.00 Page 26 January 2, 2008 Page 27 Southold Town Board Meeting Minutes Councilman Albert Krupski, Jr. 30,067.00 Councilman Vincent M. Orlando 30,067.00 Councilman William Ruland 30,067.00 Justice Louisa P. Evans 47,162.00 Justice William H. Price, Jr. 64,118.00 Justice Rudolph H. Bruer 64,118.00 Town Clerk Elizabeth A. Neville 77,717.00 Superintendent of Highways Peter W. Hams 93,357.00 Receiver of Taxes George Sullivan 34,674.00 Assessor Robert I. Scott, Jr. 66,214.00 Assessor Darlene J. Duffy 66,214.00 Assessor Kevin Webster 66,214.00 Trustee Peggy A. Dickerson 15,484.00 Trustee James F. King 15,484.00 Trustee Jill Doherty 15,484.00 Trustee David Bergen 15,484.00 Trustee Robert Ghosio 15,484.00 Trustee President -additional 2,000.00 AND BE IT FURTHER RESOLVED that the aforesaid salaries shall be paid in re¢ular biweekly payments, and the Town Clerk be and she herebv is instructed to file such certi£-cates with the proper parties as required Section 30, Subdivision 3 of the Town Law. ~ Vote Record -Resolution RES-2008-0 0 ~ D Adopted '.. Yes/Aye _.NoINay ', Abstain Absent ' ^ Adopted as Amended William Ruland '. Seconder 0 ^ ' ^ ^ ^ Defeated Vincent Orlando '. Initiator ~ ^ ^ ^ ^ Tabled Albert KmpskJr Voter B ^ ' ^ ' ^ ^ Withdrawn Thomas H. Wickham '. Voter 8 ^ ^ ^ ^ Supervisor's APPI Louisa P. Evans Voter B ^ ^ ~ ^ ^ Tax Receivers APPt Scot[Russell Voter 8 ^ ^ ' ^ ~~ 2008-41 CATEGORY: Organizational DEPARTMENT: Town Clerk Superintendent of Highways Purchases RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town Superintendent of Highways be and herebv is authorized to purchase equipment. tools snow plows, and other implements and devices without prior approval of the Town Board, in an amount not to exceed $10,000.00 for any one item during the period from January 1. 2008 through December 31, 2008. Page 27 January 2, 2008 Southold Town Board Meeting Minutes Page 28 yme ltecttr#-Resatu ~ 'xooa.a t 0 Adopted _ Yea/Aye ~ NoMay Abstain Absent ^ Adopted as Amended Wilbam Ruland Voter 0 _, ^ ^ ^ ^ Defeated __ Vincent Orlando . '. Voter ~ _ 0 ~ ... ^ ^ ^ ^ Tabled Albert Kmpskt Jc ~ Initiator 0 ^ ~ ^ ^ ^ Withdrawn Thomas H. Wickbam ~ Voter _. ® ... ^ . ._.. ^ _ ^ ^ Supervisor's APPt Louisa P. Evans Seconder Q ^ ^ ^ ^ Tax Receiver's App[ Scott Russell Voter D ^ ^ ^ 2008-42 CATEGORY: Organizational DEPARTMENT: Town Clerk Director ofPublic Works Purchases RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town Director of Public Works be and hereby is authorized to purchase eouipment. tools. snow plows, and other implements and devices without prior approval of the Town Board, in an amount not to exceed X10,000.00 for any one item during the period from January 1.2008 through December 31. 2008 ~/VoteRernrd-Resbintion RE5-2008-42 0 Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter D ^ ^ ^ ^ Defeated Vincent Orlando Voter 0 ^ ^ ' ^ ^ Tabled Albert lGupskt Jr Voter _. Q. ^ ~ ^ ^ ^ Withdmwn Thomas H. Wickham '. Seconder 0 ^ ^ ^ ^ Supervisor's App[ Louisa P. Evans Initiator 0 ^ ^ ^ ^ Tax Receiver's APPt Scott Russell Voter 8 ^ ^ ' ^ 2008-43 CATEGORY: Organizational DEPARTMENT.• Town Clerk Payment of 2008 Dues RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2008 Suffolk County, New York State and other related association dues for elected and appoint ofFcials. 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 Page 28 January 2, 2008 Southold Town Board Meeting Minutes Page 29 New York State Association of Local Government Record Officers International Institute Municipal Clerks ARMA International, Association for Information Management Professionals New York State Town Attorneys 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 R Vote Record -Resolution RES-2008-03 D Adop[ed Yes/Aye _ No/Nay Abstain Absen[. ^ Adopted as Amended William Ruland Voter ~ ^ ^ ^ ^ Defeated Vincent Orlando Seconder D ^ ^ ^ ^ Tabled Albert Krupski Jr. Voter ~ ^ ^ ^ ^ Withdrawn Thomas H. Wickltam Inihator ~ ^ ^ ^ ^ Supervisors App[ Louisa P. Evans Voter ~ ^ ^ ^ ^ Tax Receivers Appt Scott Russell Voter ~ ^ ^ ^ 2008-44 CATEGORY: Organizational DEPARTMENT: Town Clerk Board of Assessors Chairperson WHEREAS, Section 22B of the Town Law allows the Town Board of any town having more than one Assessor to establish the office of Chairman of the Town Assessors, who in addition to his regular duties, shall perform such services in connection with assessment and taxation of property for state, county and town purposes as the Board shall direct; now, therefore, be it RESOLVED that Assessor Kevin Webster, be and hereby is desip_nated to hold the office of Chairman of the Board of Assessors until the 31st day of December, 2008, 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 suaointment be fixed at $2,000.00 aer annum, payable in regular bi-weekly aayments. Page 29 January 2, 2008 Page 30 Southold Town Board Meeting Minutes / XoCeRerucd-Resoiu q'RE6F2008-0 4 0 Adop[ed _ Yea/Aye No/Nay Abstain Absent ^ Adop[ed as Amended William Roland Inihator 0 ^ ^ ^ ^ Defeated Vincen[Orlando Voter 0 ^ ~ ^ ^ ^ Tabled Albert Krupski Jr._ Vo[er ® . ._.. ^ _.. ^ _. ^ ^ Wi[hdmwn Thomas H. Wickham i Voter 8 ~ ^ ~ -- ^ - ^ ^ Supervisors APPt Louisa P. Evans Seconder 0 ^ ^ ^ ^ Taz Receivers Appt Scott Russell [ni[ia[or 0 ^ ^ ^ 2008-45 CATEGORY: Organizational DEPARTMENT: Town Clerk Planning Board & Board of Appeals Member Salaries WHEREAS it is required by Section 27, Subdivision 1 if the Town Law, that the Town Board fix, from time to time, the salaries of all officers and employees of the Town whether elected or appointed, and determine when the same shall be payable; now, therefore, be it RESOLVED that the annual salaries of the members of the Plannine Board and the Board of Apgeals of the Town of Southold be and herebv are Fixed as follows for the term January 1, 2008 to December 31, 2008: Planning Board Member Zoning Board of Appeals Member 12,500.00 12,500.00 / Vote Rernrd -Resolution RES-2008-0 5 0 Adopted Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Roland Voter 0 ^ ^ ^ ^ Defeated Vincent Orlando Initiator 8 ^ ~ ^ ^ ^ Tabled Albert Krupskt Jr. Seconder 8 ^ ^ ^ ^ Withdrawn Thomas H. Wickham Vo[er 8 ' ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans '. Voter ® ^ ^ - ^ ^ Taz Receivers Appt Scott Russell Voter 8 ^ ^ ^ 2008-46 CATEGORY: Organizational DEPARTMENT: Town Clerk Planning Board Appointment RESOLVED that the Town Board of the Town of Southold hereby reapuoints Kenneth Edwards as a member to the Plannin¢ Board, effective January 1, 2008 thru December 31, 2012. Page 30 January 2, 2008 Southold Town Board Meeting Minutes Page 31 / ydEO rll • RaYaludvu.RE3-2008.4 6 ® Adopted __ ~ _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Roland Voter 0 ^ ^ ^ ^ Defeated Vincent Orlando '.. Voter ® ^ '.. ^ ''.. ^ ^ Tabled Albert Kmpski Jr. ~ Initiator 0 ^ ~ ^ - ^ _ ^ Wi[hdmwn Thomas H. Wickbam ~ Voter ® ^ ~ ^ ^ _ ^ Supervisors APPt Louisa P. Evans ~ Seconder 0 ^ ^ ^~ ^ Tax Receiver's APPt Scott Russell Voter ~ ^ ^ ^ 2008-47 CATEGORY: Organizational DEPARTMENT: Town Clerk PZanningBoard Chairperson RESOLVED that pursuant to Section 272 of the Town Law, Jerilyn B. Woodhouse is hereby designated Chairoerson of the Southold Town Planning Board for the term of January 1, 2008 through December 31, 2008; 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 activifies within their department; and be it FURTHER RESOLVED that the Chairaerson of the Planning Board shall be uaid a salary o_f $2,000.00 aer annum, in addition to their regular salary, effective January 1, 2008 through December 31, 2008 and the same shall be paid inregular bi-weekly payments. / Vote Record -Resolution RES-2008-07 ~ Adopted .Yes/Aye ,.. No/Nay Abstain Absent ^ Adopted as Amended W dliam Roland Voter ~ ^ ^ ^ ^ Defeated Vincen[Orlando '. Voter D ^ ' ^ ' ^ ^ Tabled Albert Krupski Jr Voter D ^ ^ ^ ^ Witbdrawn Thomas H. Wickham Seconder D - ^ ^ ^ ^ Supervisots APPt Louisa P. Evans Initiator D ^ '' ^ ^ ^ Tax Receiver's ApPt Scott Russell VO[er D ^ ^ ^ 2008-48 CATEGORY: Organizational DEPARTMENT: Town Clerk Zoning Board of Appeals Member RESOLVED that the Town Board of the Town of Southold hereby reanaoints Gerard P. Goehringer, Jr. as a member to the Zoning Board of Auaeals, effective January 1, 2008 thru December 31, 2012. Page 31 January 2, 2008 Southold Town Board Meeting Minutes Page 32 +" ~. Rosoed•:Resotq nRT&2008.4 8 0 Adopted ,. Yes/Aye NoMay Abstain Absent ^ Adopted as Amended William Rular,d Voter ® ` ^ ^ ', ~ ^ ^ Defeated Vincen[Orlando ._ Voter _. 0 ^ ._.... ^ ......__ ^ .. ^ Tabled Albert Krupslu Jr. ~ Voter 0 ^ ~ ^ - ^ ^ Wi[hdmwn Thomas H. Wickbam -. Initiator ~ 0 ^ ~ ~ ^ ^ _ ^ Supervisor's APPt Louisa P. Evans ~ Seconder ® ^ ^ ^ ^ Taz Receivers APP[ Scott Russell Voter ® ^ ^ ' ^ 2008-49 CATEGORY: Organizational DEPARTMENT: Town Clerk Zoning Board of Appeals Chairperson RESOLVED that pursuant to Section 267(1) of the Town Law, Gerard P. Goehrinn_er, Jr. is herebv desi¢nated Chairoerson of the Southold Town Board of Appeals for the term of January 1, 2008 through December 31, 2008; 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 Chairoerson of the Southold Town Board of Appeals shall be paid a salary of $2,000.00 per annum, in addition to their reQUlar salary, effective January 1, 2008 through December 31, 2008, and the same shall be paid in regular bi-weekly payments. ~ Vote Record -Resolution RES2008-0 9 D Adopted Yes/Aye No/Nay Abstain '. Absent ^ Adopted as Amended William Ruland Initiator D ^ ^ ^ ^ Defeated Vincent Orlando Voter D ^ ^ ^ ^ Tabled Albert Krupsk, Jr Voter ~ ^ ^ -^ ^ Withdrawn Thomas H. Wickham Voter ~ ^ '. ^ ^ ^ Supervisors APP[ Louisa P. Evans Seconder ~ ^ ^ ^ ^ Tax Receiver's APPt Scott Russell Voter ~ ^ ' ^ ^ Rec of Taxes Appointment 2008-50 CATEGORY.• Organizational DEPARTMENT: Town Clerk Tax Receiver Deputy RECEIVER OF TAXES APPOINTMENT Receiver of Taxes George R. Sullivan hereby appoints Clerk Dorothy Chituk as Deputy Receiver of Taxes for the Town of Southold for the term of January 1, 2008 through December Page 32 Januazy 2, 2008 Southold Town Board Meeting Minutes 31, 2008. Page 33 ~ Yo -Reaoludup RES306b-5 0 ^ Adopted _ Yes/Aye No/Nay Abstain ~ ~ Absent ^ Adopted as Amended William Ruland _ ^ ... ^ ^ ^ ^ Defeated Vincen[lhlando ~... ^ ^ ^ ^ ^ Tabled Albert Kmpski Jr. ^ ^ ^ ^ ^ Withdrawn Thomas H. Wickham ^ ~ ^ ^ ^ ^ Supervisor's Appt Louisa P. Evans ^ ^ ^ ^ ® Taz Receiver's App[ Scott Russell ^ '' ^ ^ ' ^ Resolutions continued 2008-51 CATEGORY: Organizational DEPARTMENT: Town Clerk Appointed Officials Salaries RESOLVED that the Town Board of the Town of Southold hereby sets the fol-owing aer annum salaries for the following appointed officials or employees effective January 1 2008 through December 31, 2008: Deputy Supervisor John Sepenoski 5,000.00 Town Attorney Patricia Finnegan 103,000.00 Assistant Town Attorney Kieran Corcoran 91,000.00 Secretary, Office of the Town Attorney Lynne Krauza 57,872.00 Public Works Deputy Depaztment Head Jeffrey Standish 6,636.00 Registrar of Vital Statistics Elizabeth A. Neville 7,370.00 Records Management Officer Elizabeth A. Neville 5,188.00 Deputy Superintendent of Highways Curtis Davids 70,718.00 Town Comptroller John A. Cushman 98,131.00 Deputy Town Comptroller Connie D. Solomon 76,056.00 Town Historian Antonia S. Booth 17,680.00 Senior Stenographer, Office of the Supervisor, Ruthanne Woodhull 62,212.00 Confidential Secretazy, Office of the Supervisor, Lydia Tortora 52,714.00 Principal Account Clerk Janice Foglia 61,070.00 Administrative Assistant Barbara Rudder 61,107.00 Principal Account Clerk Lynda Bohn 62,852.00 Senior Administrative Assistant Linda Cooper 66,696.00 Network & Systems Administrator Lloyd Reisenberg 90,400.00 Secretarial Assistant Patricia Garsik 57,461.00 Senior Citizen Program Director Kazan McLaughlin 90,477.00 Executive Assistant James McMahon 87,037.00 Chief Building Inspector Michael Verity 78,095.00 Solid Waste Coordinator James Bunchuck 80,189.00 Town Planning Director Heather Lanza 98,000.00 Page 33 January 2, 2008 Southold Town Board Meeting Minutes Deputy Town Clerk Bonnie J. Doroski Deputy Receiver of Taxes Dorothy Chituk Assistant Deputy Emergency Preparedness Coordinator and Liaison to the Suffolk County Emergency Operations Center Edward Forrester Fire Coordinator Robert Scott LWRP Coordinator Mark Terry Landmarks Preservation Application Coordinator Damon Rallis * plus longevity 2,647.00 1,209.00 3,000.00 2,500.00 7,000.00 5,000.00 Page 34 1. Yote Record- ResoYutlouRES2006-St 0 Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland Voter _ 0 ^ ^ ^ ^ Defeated Vincent Orlando -Seconder ~ ^ ^ ^ ^ Tabled Albert Kmpski Jr. Initiator _ ® _ ^ ^ ^ ^ Wi[hdmwn Thomas H. Wickbam '.. Voter ' 0 ^ ^ ^ ^ Supervisor's Appt Louisa P. Evans Voter ^ ^ _ ^ ^ ^ Taz Receiver's APPt Scott Russell Voter ~ ^ ' ^ ^ 2008-52 CATEGORY: Organizational DEPARTMENT: Town Clerk 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 1, 2008 through December 31, 2008: Assistant Town Attorney Lori Hulse 48.24 hourly Note Record-ResoWtion RES-2008-52 ~ Adopted Yes/Aye Na/Nay ', Abstain Absent ^ Adopted as Amended William Ruland Voter a ^ ^ ^ ^ Defeated Vincent Orlando Voter 0 ^ ^ ~ ^ ^ Tabled Albert Kmpslu Jr. Voter m ^ ^ ^ ^ Wi[hdmwn Thomas H. Wickham Seconder _. ~ ^ ^ ^ ^ Supervisor's App[ Louisa P. Evans Inina[or D ^ ^ ^ ^ Taz Receivers Appt Scott Russell Voter ® ^ ^ ^ 2008-53 CATEGORY: Organizational DEPARTMENT: Town Clerk Standing Committees STANDING COMMITTEES 2008 All Town Board Members shall be members of the Standing Committees Page 34 January 2, 2008 Southold Town Boazd Meeting Minutes Code Committee: Economics/Business: Housing: Zoning/Planning: Page 35 /Vote Record-tiesolotion RE&2408-53 ^ Adopted ;.. Yes/Aye No/Nay Abstain Absen[ ^ Adop[ed as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincent Orlando ^ ^ ^ ^ ^ Tabled Albert Ktupski Jc ~ ^ ~ ^ ^ ^ ^ Wi[hdtawn Thomas H. Wickham ^ ~ ^ ^ ^ 0 Supervisors App[ Louisa P. Evans ~ ~ ~ ~ ~ ~ . ^ ^ Tax Receiver's APPt Scott Russell ^ ^ ^ ^ SnpervlSOr'8 AppOlntment 2008-54 CATEGORY.• Organizational DEPARTMENT: Town Clerk Liaisons to Committees SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2008 Agricultural Advisory Comm: Councilman Ruland Alternative & Renewable Energy Committee: Supervisor Russell Anti-Bias Task Force: Supervisor Russell Architectural: Councilman Wickham, Councilman Ruland CAST: Supervisor Russell Historic Preservation: Supervisor Russell Land Preservation: Councilman Krupski Personnel: Supervisor Russell, Councilman Ruland Recreation: Councilman Orlando Stormwater Run-off: Councilman Krupski, Councilman Orlando Transportation: Councilman Wickham Tree: Councilman Orlando Page 35 January 2, 2008 Southold Town Board Meeting Minutes Page 36 ~ vrrta Ruord • aeanlu xts-ZOOS-s a ^ Adopted ,_ Yes/Aye No/Nay Abstain _ Absent ._. ^ Adopted as Amended William Roland _ ^ ~ ^ ^ ^ ~ ^ Defeated Vincent Orlando ^ ^ ^ ~ ^ ^ Tabled Alben Krupski Jr. ^ ^ - _ ^ __ ^ _.. ^ Withdrawn Thomas H. Wickham '. ~ C]... . p p ^ _... .... ~ Supervisor's Appt Louisa P. Evans _._ .... ^. ^ ^ ^ ^ Tax Receivers APPt Scott Russell ^ ^ ^ ^ 2008-55 CATEGORY: Organizational DEPARTMENT: Town Clerk Liaisons to Capital Projects LIAISONS TO CAPITAL PROJECTS 2008 Transfer Station: Councilman Wickham, Councilman Orlando Scavenger Waste: Councilman Roland, Supervisor Russell, James McMahon Animal Shelter: Supervisor Russell, Councilman Wickham, James Richter Peconic School: Supervisor Russell, Councilman Orlando, James McMahon, James Richter ~ Vote Record -Resolution RES-2008-5 5 ^ Adopted Yes/Aye No/Nay Abstain ', Absent ^ Adopted as eVnended William Roland ^ ^ ^ '. ^ ^ Defeated Vincen[Orlando ^ ^ ^ ^ ^ Tabled AlberlKmpski Jc ^ ^ ^ ^ ^ Wi[hdmwn Thomas H. Wickham ' ^ ^ ^ ^ ~ Supervisors App[ Louisa P. Evans ^ ^ ^ ^ ^ Tax Receiver's APPt Scott Russell ^ ^ ^ ^ Resolutions continued 2008-56 CATEGORY: Organizational DEPARTMENT: Town Clerk Board of Assessment Review Compensation RESOLVED that the Town Boazd of the Town of Southold hereby sets the compensation of the members of the Southold Town Board of Assessment Review, effective January 1, 2008 throueh December 31, 2008 at $1,336 per member per annum, payable on the first payroll in June 2008, total compensation for all five members of this Board not to exceed $6,680 for 2008. Page 36 January 2, 2008 Southold Town Board Meeting Minutes Page 37 ~ Yote Rxurd -' ewlYtioa RRS-2o+l>i3 6 0 Adopted _ Yes/Aye NoMay Aba[ain Absent __ ^ Adopted as Amended Wiliam Ruland htiha[or ~ _ ® ^ ^ ~ _ ^ ^ Defeated Vincent Orlando Voter 0 ! ^ ^ ^ ^ Tabled Albert Krupski Jr 'Voter _ 8 _.. ^ _ ^ ^ ^ Wi[hdmwn Thomas H. Wickham '. Voter 0 ^ ^ ^ ^ Supervisors Appt Louisa P. Evans i Seconder ..... ® ^ ^ ^ ^ Tax Receivers Appt Scott Russell Voter ® ^ ^ ^ 208-57 CATEGORY: Organizational DEPARTMENT: Town Clerk CAC Chairperson and Compensation for Members RESOLVED that the Town Board of the Town of Southold hereby appoints Donald Wilder as Chairperson of the Conservation Advisory Council, effective January 1, 2006 through December 31, 2006, and be it further RESOLVED that the cmpensation for the members of the Southold Town Conservation Advisory Council be set at $62.12 per meeting, which includes inspections, effective January 1, 2008. ~ Vote Record -Resolution RES-2009-57 ~ Adopted _ _.Yes/Aye _No/Nay ..Abstain Absent ^ Adopted as Amended William Ruland _ Voter D _ ^ ^ ^ ^ Defeated Vincen[Orlando '. Initiator D ^ ' ^ ^ ^ Tabled Albert Kmpski Jr. '. Seconder ~ ^ '. ^ ^ ^ Withdrawn Thomas H. Wickham Voter 0 ^ ^ ^ ^ Supervisor's App[ Louisa P. Evans Voter 0 ^ ^ _ ^ ^ Tax Receivers Appt Scott Russell Voter 0 ^ ^ ' ^ 2008-58 CATEGORY: Organizational DEPARTMENT: Town Clerk Conservation Advisory Council Secretary RESOLVED that the Town Board of the Town of Southold hereby aoaoints Lauren Standish as Secretary of the Conservation Advisory Council, effective January 1, 2008 through December 31.2008 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. Page 37 January 2, 2008 Southold Town Board Meeting Minutes Page 38 +r vets Recant- Resolattatt RB,S-2DO8.5 6 m Adopted _ ~ Yes/Aye No/Nay . Abstaiu . Absent .. ^ Adopted as Amended William Ruland Voter .. ® _.. ^ . ^ ^ ^ Defeated Vincen[Orlando ~ Voter ® ~ ^ ^ ^ ^ Tabled Albert Ktupsla ]r. Initiator 0 ^ ^ ^ ^ Withdrawn Thomas H. Wickham Seconder _.. 0 . .. _. ^ ~ __ ^ _._ ^ ^ Supervisors APPt Louisa P. Evans Voter 0 ~ ^ ^ ^ ^ Tax Receiver's APPt Scott Russell Voter ® ^ ^ ^ 2008-59 CATEGORY: Organizational DEPARTMENT: Town Clerk Board of Ethics Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints as Secretary of the Board of Ethics, effective January 2, 2008 through December 31, 2008 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 Rarord -Resolution RES2008-5 9 ^ Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland ^ ^ ^ ^ ^ Defeated Vincent Orlando ^ ^ ^ ^ ^ Tabled Albert Krupski Jc _.. ^ ^ O ^ ~ Withdmwn Thomas H. Wickham ^ '. ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans ^ ^ ^ ^ ^ Tax Receiver's Appt Scott Russell ^ ^ ^ ^ 2008-60 CATEGORY: DEPARTMENT.• Organizational Town Clerk Rename Data Processing RESOLVED that the Town Board of the Town of Southold hereby renames the department of Data Processing to the Department of Information Services. effective January 2, 2008. rVote Reeord-Resolution R$5-2008-6 0 ^ Adopted _ . Yes/Aye No/Nay Abstain Absent ^ Adopted as Amended William Ruland _ ^ ^ ^ ^ - ^ Defeated Vincent Orlando ' ^ ^ ^ ^ ^ Tabled Albert Krupskr Jr. ^ ~ ^ O D Withdrawn Thomas H. Wickham ^ ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans ^ ~ ^ ^ ^ ^ Tax Receiver's APPt Scott Russell ^ ^ ^ ^ 2008-61 CATEGORY: DEPARTMENT: Organizational Town Clerk Page 38 January 2, 2008 Southold Town Board Meeting Minutes School Attendance Officer Page 39 RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Feder, Superintendent of the New Suffolk Common School District, as Attendance Officer for the vear 2008, 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 workin¢ 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 Fewer and the District Superintendent of Schools of this appointment. ~ Vote Record -Resolution RES-2008.61 D Adop[ed Yes/Aye Na/Nay Abstain Absen( ^ Adop[ed as Amended William Ruland _ Voter D ^ _ ^ ^ ^ Defeated Vincent Orlando Voter D ^ ^ ^ ^ Tabled Albert Krupsla Jc Voter 0 ^ ^ ^ ^ Wi[hdmwn Thomas H. Wickham Seconder _ 0 _.. ^ ^ ^ ~ ^ Supervisor's Appt Louisa P. Evans Iniba[or 0 ^ ^ ^ ^ Tax Receivers Appt Scott Russell Vo[er 0 ^ ^ ' ^ 2008-62 CATEGORY: Organizational DEPARTMENT: Town Clerk 2008 Meeting Dates RESOLVED that the Town Board of the Town of Southold hereby adopts the followin¢ 2008 Town Board meetine dates: SOUTHOLD TOWN BOARD MEETING DATES - 2008 (All meetings are held on Tuesday, unless otherwise specified.) January 2 Organizational Meeting 11:00 a.m. (Wednesday Regular Meeting 4:30 p.m. 15 Regular Meeting 4:30 p.m. (1/21 Martin Luther King) 29 Regular Meeting 7:30 p.m. February 12 Regular Meeting 4:30 p.m. (2/18 Presid Day) 17- 20 NYS Assoc. of Towns Meeting 26 Regular Meeting 7:30 p.m. March 11 Regular Meeting 4:30 p.m. (3/23 Easter Sunday) 25 Regular Meeting 7:30 p.m. Page 39 January 2, 2008 Southold Town Board Meeting Minutes April 8 Regular Meeting 22 Regular Meeting May 6 Regular Meeting 20 Grievance Day by Bd of Assessment Review (Mtg. Hall) 20 Regular Meeting June 3 17 July 1 15 29 August 6 12 26 Regular Meeting Regular Meeting Regular Meeting Regular Meeting Regular Meeting Fishers Island Meeting Regular Meeting Regular Meeting September 9 Regular Meeting 23 Regular Meeting October 7 Regular Meeting 21 Regular Meeting November 5 Budget Hearing Regular Meeting 18 Regular Meeting December 2 Regular Meeting 16 Regular Meeting Page 40 4:30 p.m. 7:30 p.m. 4:30 p.m. 9:00 a.m. - 1:00 p.m. 7:00 p.m. - 9:00 p.m. 4:30 p.m. (5/26 Meml Day Wk-end) 4:30 p.m. 7:30 p.m. 4:30 p.m. (Friday- 4th of July) 7:30 p.m. 4:30 p.m. 1:30 p.m. (Wednesday) 7:30 p.m. 4:30 p.m. 7:30 p.m. (9/1 Labor Day) 4:30 p.m. 7:30 p.m. (10/13 Columbus Day) 4:30 p.m. (10/31 Halloween) 4:00 p.m. & 7:00 p.m. (Wednesday) 7:00 p.m. (11/4 Tuesday is Election) 4:30 p.m. (11/11 is Veterans Day) (11/27) is Thanksgiving) 7:30 p.m. 4:30 p.m. Vote.Rernrd:-Resolution RES-2Q08-b2 - m Adopted _ Yes/Aye No/Nay Abstain Absent ^ Adop[ed as Amended William Ruland Vo[er 8 ^ ^ ^ ^ Defeated Vincent Orlando Seconder ® ^ ^ ^ ^ Tabled Albert Krupski Jr. Vo[er ® ^ ^ ^ ^ Withdrawn Thomas H. Wickham Initiator m ^ ^ ^ ^ Supervisor's APPt Louisa P. Evans '. Voter 8 ^ '. ^ ', ^ ^ Tax Receiver's APPt Scott Russell '. Voter 0 ^ ^ ^ Closing Statements Supervisor Russell SUPERVISOR RUSSELL: That concludes the meeting. Would anybody here like to come up Page 40 January 2, 2008 Southold Town Board Meeting Minutes Page 41 and address the Town Board on any issue? We do have another meeting this evening, so...(no response). No? Can I get a motion to close? 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 11:56P.M. • * + r s El' eth A. Nev~ `~j!~/pLC'.C~2 Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: William Ruland, Councilman SECONDER: Albert Krupski Jr., Councilman AYES: Ruland, Orlando, Krupski Jr., Wickham, Evans, Russell Page 41