HomeMy WebLinkAboutTB-01/05/2010 OELIZABETH A. NEVILLE
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
OFFICE OF THE TOWN CLERK
SOUTHOLD TOWN BOARD
ORGANIZATIONAL MEETiNG
Town Hall, 53095 Main Road
PO Box 1179
Southold, NY 11971
Fax (631) 765-6145
Telephone: (631) 765 - 1800
southoldtown.northfork.net
MINUTES
January 5, 2010
11:00 AM
A Organizational Meeting of the Southold Town Board was held Tuesday, January 5, 2010 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.
I. Call to Order at 11:10 AM by Supervisor Scott A. Russell
11:00 AM Meeting called to order on 3anuary 5, 2010 at Meeting Hall, 53095 Route 25,
Southold, NY.
William Ruland Town of Southold Councilman Present
Vincent Orlando Town of Southold Councilman Present
~i0Pher ~aib;~ Tow~ O~ S0~h0icl ] ~eii~ presen~
Albert Krupski Jr. Town of S0utho!d Cou~!!m~ : Present
Louisa P. Evans Town of Southold Justice Present
scott Russell Town 0f s0Uth°id SUpervisor Present
EliZabeth Xi Neville Town of Southold Town Clerk Present
Martin D. Finnegan ~0wn of S0hth0id Town Att0mey p~esent
Swearing In Ceremony
Judge Brncr conducted a swearing in ceremony for the following elected officials: Peter Harris,
Southold Town Highway Superintendent. John Bredemeycr, Jill Dohcrty, David Bergen,
Southold Town Trustees. Kcvin Webster, Robert Scott, Southold Town Assessors. Elizabeth
Neville, Southold Town Clerk. Christopher Talbot, Albert Krnpski, Jr and Louisa Evans,
Southold Town Board. William Price, Southold Town Justice.
SUPERVISOR RUSSELL: Thank you very much. I think it also should be noted that Judge
Price is the longest serving elected official in town government. If I am not mistaken. And
Albert is getting close, I think I voted for you in high school.
UNIDENTIFIED: Inaudible comment from audience.
COUNCILMAN KRUPSKI: And Lincoln was president.
January 5, 2010 Page 2
Southold Town Board Meeting Minutes
SUPERVISOR RUSSELL: Okay, thank you very much. Congratulations to everybody being
sworn in and look forward to serving everybody in the coming year. What I would like to do is
move forward with the organizational meeting. At this time, the first few appointments are
appointments that I make each year.
Opening Comments
Supervisor Russell
SUPERVISOR RUSSELL: I would like to call this meeting to order. Please rise and join in the
Pledge of Allegiance. What I would like to do is turn over the ceremony to Judge Bmer and you
can invite up the various officials for their swearing in.
.II. Resolutions
2010-1
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Deputy Supervisor
SUPERVISOR'S APPOINTMENT
Supervisor Scott A. Russell hereby appoints Phiilip Beltz as Deputy Supervisor of the Town
of Southold for the term of January 1, 2010 through December 31, 2010.
Vote Record - ReSOlutiOn RES-2010-1
[] Adopted
[] Adopted as Atnended ~es/Aye No/Nay Abstain Absent
[] Defeated William Ruland [] [] [] []
[] Tabled Vincent Orlando [] [] [] []
[] Withdrawn Christopher Talbot [] [] [] []
[] Supervisor's Appt Albert ~psk! Jr. [] [] [] ' F1
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
Comments regarding resolution # 1
SUPERVISOR RUSSELL: Phil, thank you. You have worked out incredibly well in that
position for me. I just can't ask for more. Thank you very much for all that you have done the
past year:
2010-2
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Secretary to the Supervisor
January 5, 2010 Page 3
Southold Town Board Meeting Minutes
SUPERVISOR'S APPOINTMENT
Supervisor Scott A. Russell hereby appoints Sandra Berliner as Secretary to the Supervisor
effective January 1, 2010 through December 31, 2010.
~ Vot~ Record- Re~oluti~n RES-2010-2
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland [] [] [] [3
[] Tabled Vincent Orlando [] [] [] []
[] Withdrawn Christopher Talbot [] [] [] ~ []
gt Supervisor's Appt Albert Krupski Jr. 13 [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgw-/s Appt
o
Comments regarding resolution # 2
SUPERVISOR RUSSELL: I am also very privileged to reappoint Sandra Berliner. Sandra, as
the Board knows was last year, that position due to budget constraints was cut to part time. We
hired Sandra back with an understanding that she would work for me part time and for other
departments part time. And it brings me sadness to tell you that the other departments have been
taking me up on that because she spent more time in the past few months in tax collection and
the attorney's office and you name it, Sandi has been in all those different departments and every
time she shows up and say well, today you have to go to the landfill or today you have to go to
the tax receivers, she never complains. She shows up and does her job as well as anybody. So
Sandi, thank you for everything.
2010-3
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Emergency Preparedness
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Emergency Preparedness Team for the Town of Southold for the term of
January 1,2010 through December 31,2010, all to serve without compensation.
Supervisor Scott A. Russell
Police Chief Carlisle Cochran
Police Lieutenant H. William Sawicki
Network & Systems Administrator Lloyd Reisenberg
Director of Human Services Karen McLaughlin
Jeremy Doucette
Thomas Martin
Robert I. Scott, Jr.
Don Fisher
Charles Burnham
Coordinator
Deputy Coordinator
Assistant Deputy Coordinator
Assistant Deputy Coordinator
Assistant Deputy Coordinator
Deputy Coordinator for F. I.
Fire Coordinator
Fire Coordinator
Coordinator of Communication
Coordinator of Communication
January 5, 2010 Page 4
Southold Town Board Meeting Minutes
[] Adopted
[] Adopted as Amended Yes/Ay~ N0!N~Y ,~bs~ain Ab?cut
[] Defe~ted William Ruland Seconder [] [] [] []
[] Tabled vincent Orlahd~ lni~i~toc [] ~ ~ ~
[] Withdrawn Christopher Tall>o[ Voter [] [] [] []
[] Supervisor's Appt Albert Kmpski Jr. Vo[er [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-4
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Comptroller & Deputy
RESOLVED that the Town Board of the Town of Southold hereby appoints John Cushman as
Town Comptroller effective January 1, 2010 through December 31,2011, and be it further
RESOLVED that the Town Board of the Town of Southold hereby appoints Connie Solomon
as Assistant Town Comptroller effective January 1, 2010 through December 31,2011.
Vote Record - Resolution RES-2010-4
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [3 ~ [] []
[] Tabled Vincent Orlando Initiator [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Alber~ Krupski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-5
CATEGOR~
DEPARTMENT:
Employment - Town
Town Clerk
Appoint Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Martin Finnegan
to the position of Town Attorney, effective January 1~ 2010 through December 31~ 2011.
January 5, 2010 Page 5
Southold Town Board Meeting Minutes
[] Adopted
[] Adopted as Amended yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled vincent Orland~ ~ncler ~ F1 [] []
D Withdrawn I;a [3 [3 0
Chhstopher Talbot Voter
[] Supervisor's Appt Albert Kmpski Jr. In!tic,pr 0
[] Tax Receiver's Appt Louisa P. Evans Voter [] [] [] []
[] Rescinded
[] Town Clerk's Appt Scott Russell Voter
[] Supt Hgwys Appt
2010-6
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Secretary to Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Lynne Krauza as
Confidential Secretary to the Town Attorney effective January 1, 2010 through December 31,
2011.
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [~ [] [] []
[] Withdrawn Christ0pher Taib0i s~nder []
[] Supervisor's Appt
[] Tax Receiver's Appt A!be~ ~PSkJ ~r: Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt H~wys Appt
2010-7
CA TE GO R Y:
DEPARTMENT:
Employment - Town
Town Clerk
Appoint Assistant Town Attorney
RESOLVED that the Town Board of the Town of Southold hereby appoints Jennifer
Andaloro to the position of an Assistant Town Attorney for the Town of Southold, effective
January 1, 2010 through December 31, 2011.
Vote ReCOrd. Resolution RES-2010-7 :
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] : rn []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Initiator [] [] [] []
[] Supervisor's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Seconder [] [] D []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
January 5, 2010 Page 6
Southold Town Board Meeting Minutes
2010-8
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Asst TA - Hulse
RESOLVED that the Town Board of the Town of Southold hereby appoints Lori Hulse as
Assistant Town Attorney on a part-time basis~ effective January 1~ 2010 through
December 31~ 2011.
Vole Record - R~olution RES-2010-8
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Initiator [] [] [] []
[] Tabled Vincent Orlando Seconder [] [] [] []
[] Withdrawn
[] Supervisor's Appt Christopher Talbot Vote~ [] [] [] []
[] Tax Receiver's Appt Albeit Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-9
CATEGORY:
DEPARTMENT:
Organizational
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 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 following banks are designate for fiscal year 2010 as depositories, and
the following securities are h~reby required as collateral for such cash balances in said banks:
Bridgehampton National Bank
Bridgehampton National Bank
(Tax Receiver's Account)
Bank of America
Capital One Bank
Capital One Bank
(Tax Receiver's Account)
Suffolk County National Bank
$ 25,000,000.00
$ 5,000,000.00
$ 5,000,000.00
$ 25,000,000.00
$ 25,000,000.00
$ 25,000,000.00
January 5, 2010 Page 7
Southold Town Board Meeting Minutes
Suffolk County National Bank
(Tax Receiver's Account)
American Community Bank
$ 5,000,000.00
$ 100,000.00
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 of the Supervisor.
Vote Record - Reaoluflon RES-2010-9
I~ Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Initiator [] [] [] []
[] Withdrawn
Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt Albert Krupski Jr. Secondex [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Voter · [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-10
CATEGOR~
DEPARTMENT:
Organizational
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
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
Pal~ment 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
January 5, 2010 Page 8
Southold Town Board Meeting Minutes
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 1__ 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 agreements with the
Bank for the transfer of funds from any of Depositor's accounts and to delegate from time to time
to other persons the authority to initiate the transfer of funds from any such account; and
Additional Resolutions
RESOLVED: That the Bank may rely on any signature, endorsement or order and any facsimile
signature or oral instruction reasonably believed by the Bank to be made by an authorized signer,
and the Bank may act on any direction of an authorized signer without inquiry and without
regard to the application of the proceeds thereof, provided that the Bank acts in good faith; and
RESOLVED: That the Depositor assumes full responsibility for and shall indemnify the Bank
against all losses, liabilities and claims resulting from payments, withdrawals or orders made or
purported to be made in accordance with, or from actions taken in good faith and in reliance
upon, these Resolutions: and
RESOLVED: The Bank may rely on this document and on any certificate by an authorized
representative of the Depositor as to the names and signatures of the authorized signers of the
Depositor until the Bank has actually received written notice of a change and has had a
reasonable period of time to act on such notice; and
RESOLVED: That the Depositor agrees to notify the Bank promptly and in writing of any
change in (a) these Resolutions, (b) the identity of persons authorized to sign, endorse or
otherwise authorize payments, transfers or withdrawals, (c) ownership of the Depositor or the
Depositor's legal structure or status, including the Depositor's dissolution or bankruptcy; and
RESOLVED: That any of the following named persons, or persons from time to time holding
the following offices of the Depositor be, and hereby are, designated as the authorized signers to
act on behalf of the Depositor in accordance with the above resolutions:
January 5, 2010 Page 9
Southold Town Board Meeting Minutes
Supervisor
Deputy Supervisor
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated
William Ruiand Seconder ~ [] [] []
[] Tabled Vincem 0rland0 Voter [] [] [] []
[] Withdrawn Christopher Taibot Voter [] [] ~E] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-11
CATEGOR~
DEPARTMEN~
Organizational
Town Clerk
Bridgeharnpton 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 Banlq 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.
January 5, 2010 Page 10
Southold Town Board Meeting Minutes
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 Record - Resolution RES-2010-II
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Seconder [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
13 Tova~ Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-12
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Capital One
RESOLVED that the Town Board of the Town of Southold hereby designates the CAPITAL
ONE as a depository of this Corporation.
DEPOSITS
RESOLVED that CAPITAL ONE 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
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.
January 5, 2010 Page 11
Southold Town Board Meeting Minutes
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 1 of its following officers, or
authorized signatures, to wit:
Supervisor~ DepuW Supervisor~ President of Island Group Administration~ Inc.
Or their/his/her successors in office
RESOLVED that CAPITAL ONE 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,
whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into
possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the
Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount
of said liabilities and obligations upon any and all deposits and credits of the Corporation with,
and any and all claims of this Corporation against the Bank at any time existing and the Bank is
hereby authorized at any time or times without notice, to apply such deposits or credits or ally
part thereof to such liabilities or obligations and in such amounts as the Bank may elect although
such liabilities or obligations may be contingent or un-matured and whether any collateral
therefor is deemed adequate or not; and
LOANS.
RESOLVED that any 1 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;
January 5, 2010 Page 12
Southold Town Board Meeting Minutes
(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 may be effected by anyone of them.
RESOLVED that CAPITAL ONE 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 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 hereofi 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
January 5, 2010 Page 13
Southold Town Board Meeting Minutes
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
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.
January 5, 2010 Page 14
Southold Town Board Meeting Minutes
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-2010-12
[] Adopted
[] Adopted as Amended Yes!~Y~ No(Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Initiator [] [] [] []
[] Supervisor's Appt Albert Krupski Jr. Vo~er [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Seconder [] [3 [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-13
CA TEGOR Y:
DEPARTMENT:
Organizational
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 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
January 5, 2010 Page 15
Southold Town Board Meeting Minutes
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
are in conformity with the charter and By-Laws of this Corporation.
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 RESt2010-13
1~ Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Initiator [] [] [] []
[] Tabled Vincent Orlando Seconder [] [] [] []
[] Withdrawn
[] Supervisor's Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scoil Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-14
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Facsimile Signature
RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a
facsimile signature to pay all checks~ drafts~ and other instruments for payment of money
drawn upon the accounts of the Town of Southold by Supervisor Scott A. Russell, except
those third party checks, drafts or other instruments in amounts in excess of $10,000.00, drawn
upon the following banks:
Bridgehampton National Bank
Bank of America
Capital One Bank
Suffolk County Bank
January 5, 2010 Page 16
Southold Town Board Meeting Minutes
American Community Bank
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter ~ [3 FI ~
[] Tabled ~i~ceni Ori~d~ lniti~ia; 0 rn n
[] Withdrawn ~stopher Thibot Voier [] [] [] []
[] Supervisor's Appt ~ Fl F1 FI
Albert Kmpski Jr. Voter
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-15
CATEGORY:
DEPARTMENT:
Organizational
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 deposit or invest moneys not
required for immediate expenditure in special time deposit accounts or certificates of
deposit issued by a bank or trust company located and authorized to do business in this
State, provided, however, that such time deposit accounts or certificates of deposit shall be
payable within such time as the proceeds shall be needed to met such expenditures for which
such moneys are obtained, and provided further that such time deposit accounts or certificates of
deposit be secured in the manner provided in Section 11 of the General Municipal Law.
Vote Record- Resolution RES-2010-15
[] Adopted
[] Adopted as Ame-nded Yes/Aye No/Nay Abstain Absent
[] Defe~ted William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] ' FI []
[] Supelvisor's Appt A bert Krapski Jr. Initiator [~ [] [] FI
[] Tax Receivers Appt Louisa P. Evans Seconder [] [] [] []
[] Rescinded
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt H[~wys Appt
2010-16
CATEGORY:
DEPARTMENT:
Deputy Town Clerks
Organizational
Town Clerk
Town Clerk Elizabeth A. Neville appoints Senior Administrative Assistant Linda J. Cooper
January 5, 2010 Page 17
Southold Town Board Meeting Minutes
as a Deputy Town Clerk for the term beginning on January 1, 2010 through December 31,
2013.
Town Clerk Elizabeth A. Neville appoints Principal Account Clerk Lynda M Rudder as a
Deputy, Town Clerk for the term beginning on January 1, 2010 through December 31, 2013.
Town Clerk Elizabeth A. Neville appoints Administrative Assistant Bonnie J. Doroski as a
Deputy Town Clerk for the term beginning on January 1, 2010 through December 31, 2013.
Vote Record -Resolution RES-2010-16
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland [] [] [] []
[] Tabled Vincent Orlando [] [] [] []
[] Withdrawn Christopher Talbot [] [] [] []
[] Supervisor's Appt Albert Kmpski Jr. [] [] [] []
[] Tax Receiver's Appt Lou sa P Evans [] [] [] []
[] Rescinded[]
[] Town Clerk's Appt Scott Russell [] [] []
[] Supt Hgwys Appt
2010-17
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Marriage Officer
RESOLVED that the Town Board of the Town of Southold hereby appoints Town Clerk
Elizabeth A. Neville as Marriage Officer for the Town of Southold, effective January 1, 2010
through December 31, 2013, to serve at no compensation.
~r V0te Record 2 Resolution RES-2010,17
[] Adopted
[] Adopted as Amended Yes,AYe No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] ~ [3 []
[] Withdrawn ~hrist0pher Talbot Seconder [] [] [] []
[] Supervisor's Appt Albe~ Kmpski Jr. Voter [] [] [] []
[] Tax Receiver's Appt Louisa P. Evans Initiator ~ UI [3 []
[] Rescinded S~ott R~SS~ii Voter r~ [3 F1 []
[] Town Clerk's Appt
[] Supt Hgwys Appt
2010-18
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Registrar of Vital Statistics
RESOLVED that in accordance with Article 41, Section 4121 of the Public Health Law, the
Town Board of the Town of Southold hereby appoints Elizabeth A. Neville as Registrar of
January 5, 2010 Page 18
Southold Town Board Meeting Minutes
Vital Statistics for the Town of Southold for the term beginning on January 1, 2010 and ending
on December 31, 2013, to serve at no compensation; and be it
FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such
certificates with the proper parties as are required by Section 30, Subdivision 3 of the Town Law.
Vote Record -Resolution RES-2010-18
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland [] [] [] []
[] Tabled Vincent Orlando ' [] [] [] []
[] Withdrawn Christopher Talbot [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. [] [] [] []
Louisa P. Evans [] [] [] []
[] Rescinded
~ Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
2010-19
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Deputy Registrar and Sub-Registrars
Registrar of Vital Statistics Elizabeth A. Neville hereby appoints Senior Administrative
Assistant Linda J. Cooper as Deputy Registrar of Vital Statistics for the term beginning on
January 1, 2010 and ending on December 31,2013.
Registrar of Vital Statistics Elizabeth A. Neville hereby appoints Principal Account Clerk
Lynda M. Rudder as Sub-Registrar of Vital Statistics for the term beginning on January 1,
2010 and ending on December 31, 2013.
Registrar of Vital Statistics Elizabeth A. Neville hereby appoints Administrative Assistant
Bonnie J. Doroski as Sub-Registrar of Vital Statistics for the term beginning on January 1,
2013 and ending on December 31, 2013.
[] Withdrawn C~pph~ ~!~t [] [] [] []
2010-20
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
January 5, 2010 Page 19
Southold Town Board Meeting Minutes
Tax Receiver Deputy
RECEIVER OF TAXES APPOINTMENT
Receiver of Taxes George R. Sullivan hereby appoints Clerk Dottle Chituk as Deputy
Receiver of Taxes for the Town of Southold for the term of January. 1~ 2010 through
December 31~ 2010.
Receiver of Taxes George R. Sullivan hereby appoints Clerk Vicki DeFriest as Deputy
Receiver of Taxes for the Town of Southold for the term of January 1~ 2010 through
December 31~ 2010.
Vote Record - Resolution RES-2010-20
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland [] [] [] []
[] Tabled · [] [] []
Vincent Orlando []
[] Withdrawn
[] Supervisor's Appt ~ Christopher Talbot [] [] [] []
[] Tax Receivers Appt Albe~ Krupski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
Scott Russell [] []
[] Town Clerk's Appt [] []
[] Supt Hgwys Appt
2010-21
CATEGORY:
DEPARTMENT:
Organizational
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 Robert Scott. be and hereby is designated to hold the office of
Chairman of the Board of Assessors until the 31 st day of December, 2010, 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 $1,600.00 per
annum, payable in regular bi-weekly payments.
January 5, 2010 Page 20
Southold Town Board Meeting Minutes
~0te Record- ResolutiOn RES-2010*2!
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Initiator [] [] []
[] Withchawn Christopher Taib~t Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albe~t Krupski Jr. Seconder []. [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clexk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-22
CATEGOR~
DEPARTMEN~
Organizational
Town Clerk
Planning Board Chairperson
RESOLVED that pursuant to Section 272 of the Town Law, Martin Sidor is hereby
designated Chairperson of the Southold Town Planning Board for the term of January 1,
2010 through December 31,2010; 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
$1,600.00 per annum, in addition to her regular salary, effective January 1, 2010 through
December 31, 2010 and the same shall be paid in regular bi-weekly payments.
Vote Record- Resolution RES-2010-22
[] Adopted
[] Adopted as Amended ~es/Aye Nq~N~ Ab~t~in Absent
[] Defeated William Ruland Seconder [] [] [] []
i
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn C~st0pb~ Ta!b;t v~ter
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpsk! Jr- Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-23
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Zoning Board of Appeals Chairperson
RESOLVED that pursuant to Section 267(1) of the Town Law~ Leslie Weisman is hereby
designated Chairperson of the Southold Town Board of Appeals for the term of January 1,
2010 through December 31, 2010; and be it
January 5, 2010 Page 21
Southold Town Board Meeting Minutes
FURTHER RESOLVED that the Chairperson of the Board of Appeals shall be responsible for
furnishing to the Town Board a detailed monthly report of activities within her department; and
be it
FURTHER RESOLVED that the Chairperson of the Southold Town Board of Appeals shall be
paid a salary of $1,600.00 per annum, in addition to her regular salary, effective January 1, 2010
through December 31, 2010, and the same shall be paid in regular bi-weekly payments.
vote R~rd ~ Rel01fiti0n R~S-2010~23 :
[] Adopted
[] Adopted as Amended
[] Defeated Yes/Aye N~/Nay : Abstain Absent
[] Tabled William Ruland Voter I~ [] [] []
[] Withdrawn vinceni 0ri~d~ Seconder El [3 El
[] Supervisor's Appt Christopher Talb~i ~ter El [3 [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [3 [] []
[] Supt Hgwys Appt
Next: Jan 5, 2010 4:30 PM
2010-24
CATEGORY:
DEP~4RTMENT:
Organizational
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 Planning Board and the Board of
Appeals of the Town of Southold be and hereby are fixed as follows for the term January 1, 2010
to December 31, 2010:
Planning Board Member
Zoning Board of Appeals Member
12,500.00
12,500.00
AND BE IT FURTHER RESOLVED that the members of the Planning Board and the members
of the Zoning Board of Appeals be paid these salaries for their respective offices in regular
biweekly payments, and these appointed officers and employees shall hold such appointed
offices or positions at the pleasure of the Town Board unless otherwise provided for by law; and
be it
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.
January 5, 2010 Page 22
Southold Town Board Meeting Minutes
[] Adopted
[] Adopted as Panended Yes/Aye No/Nay Abstain Absent
[] Defeated WilliaTM Ruland Voter [] [] []
[] Tabled Vincent Orlando Voter [] ~ FI [2]
[] Withdrawn
[] Supervisor's Appt Christopher Talbot Initiator [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. V0ier [] [] [] []
[] Rescinded Louisa P. Evans Seconder [] [] [] []
Voter
[] Town Clerk's Appt Scott Russell [] F1
[] Supt Hgwys Appt
2010-25
CATEGORY:
DEPARTMENT:
Organizational
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
Councilman Albert Krupski, Jr.
Councilman William Ruland
Councilman Vincent Orlando
Councilman Christopher Talbot
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 David Bergen
Trustee John M. Bredemeyer III
Trustee Jill Doherty
Trustee Robert Ghosio
Trustee James F. King
Trustee President - additional
86,992.00
30,067.00
30,067.00
30,067.00
30,067.00
47,162.00
64,118.00
64,118.00
90,275.00
95,857.00
34,674.00
66,214.00
66,214.00
66,214.00
15,484.00
15,484.00
15,484.00
15,484.00
15,484.00
1,600.00
January 5, 2010 Page 23
Southold Town Board Meeting Minutes
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.
~/Yore Record - Resolution RES-2010-25
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Absta n Absent
[] Defeated William Ruland Initiator [] [] [] []
[] Tabled
Vincent Orlando Seconder [] [] [] []
[] Withdrawn Christophc'r Talbot Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter I~ [] [] []
[] Supt Hgwys Appt
2010-26
C~I TE GORY:
DEPARTMENT:
Organizational
Town Clerk
Appointed Officials Salaries
RESOLVED that the Town Board of the Town of Southold hereby sets the following per annum
salaries for the following appointed officials or employees effective January 1, 2010 through
December 31, 2010:
Deputy Supervisor B. Phillip Beltz
Town Attorney Martin Finnegan
Assistant Town Attorney Jennifer Andalaro
Secretary, Office of the Town Attorney Lynne Krauza
Public Works Deputy Department Head Jeffrey Standish
Deputy Superintendent of Highways Curtis Davids
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
Secretary to the Supervisor Sandra Befliner
Principal Account Clerk Typist Janice Foglia
Secretarial Assistant Christine Foster
Principal Account Clerk Lynda Rudder
Senior Administrative Assistant Linda Cooper
Town Planning Director Heather Lanza
Network & Systems Administrator Lloyd Reisenberg
Senior Citizen Program Director Karen McLaughlin
Executive Assistant James McMahon
Chief Building Inspector Michael Verity
Solid Waste Coordinator James Bunchuck
2,000.00
106,862.50
85,000.00
60,042.00
5,000.00
73,370.00 ¥
101,811.00¥
78,908.00
17,680.00
64,545.00 }
54,691.00
63,360.00 £
54,129.05
65,209.00 £
69,197.00 3'
101,675.00
93,790.00
93,870.0O ~
90,301.00 ?
81,024.00 £
83,196.00 }
January 5, 2010 Page 24
Southold Town Board Meeting Minutes
Deputy Town Clerk Bonnie J. Doroski
Deputy Receiver of Taxes Dorothy Chituk
LWRP Coordinator Mark Terry
Landmarks Preservation Application Coordinator Damon Rallis
Deputy Solid Waste Coordinator David Zuhoski
2,647.00
1,209.00
3,750.00
4,000.00
5,000.00
plus 8% longevity
plus 7% longevity
plus 6% longevity
plus 5% longevity
Vote Record - Resolu6on RES-2010-26
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Initiator [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] []
[] Supt Hgwys Appt
2010-27
CATEGORY:
DEPARTMENT:
Organizational
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, 2010 through
December 31, 2010:
Assistant Town Attorney Lori Hulse
51.88 hourly
'/¥0te Record. Res01utl0n RE8-2010-27
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay : Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled ~in~ O~i~d~ Sec0~er
[] Withdrawn Chfis~qPher T~!~ ~0~r [] [] o []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter ff] [] [] []
[] Town Clerk's Appt Scotl Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-28
CATEGORY: Organizational
DEPARTMENT: Town Clerk
January 5, 2010 Page 25
Southold Town Board Meeting Minutes
Pet~ Cash
RESOLVED that pursuant to Section 64(1-a) of the Town Law, a petty 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 Martin Finnegan 250.00
Supervisor Scott Russell 200.00
Justice William H. Price, Jr. 200.00
Chief of Police Carlisle Cochran, Jr. 200.00
Senior Citizen Program Supervisor Karen McLaughlin 200.00
Special Projects Coordinator Phillip Beltz 200.00
Senior Citizen Aide II Jean Delorme 50.00
Recreation Supervisor Kenneth Reeves 100.00
Executive Assistant James McMahon 100.00
Town Comptroller John A. Cushman 50.00
Vote Reeor~l ~ Resolution RES-2010z28
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Rulm~d Voter [] [] [] FI
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Seconder [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krapski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Cl~rk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-29
CATEGOR~
DEPARTMENT:
Organizational
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 hereby are allowed a maximum of
$1300.00 per officer and employee for the actual and necessary expenses for registration~
meals~ travel~ and lodging incurred while attending said meeting and adhering to the
following policy adopted by the Southoid Town Board:
TOWN OF SOUTHOLD POLICY ON
ATTENDANCE AT ASSOCIATION OF TOWNS MEETING
There will be NO compensatory time given for attendance at the Association of Towns Meeting,
including the Presidents Day holiday.
January 5, 2010 Page 26
Southold Town Board Meeting Minutes
Wherever possible training should be taken advantage of when offered by Suffolk County at
FREE classes rather than attending the Association of Towns Training School.
Wherever possible, attendance should be made on a day trip basis.
There will be a two night maximum for hotel accommodations, unless an attendee is
participating in a Wednesday class or event.
The following representatives shall be approved to attend the Association of Towns Meeting:
Supervisor's Office
2 Town Board Members
Town Clerk
3 Town Attorneys
Town Justice and 2 Justice Court Clerks
Building Department Head and 2 Building Inspectors
Assessors and 1 Assessment Assistant
Town Engineer
Highway Superintendent
Receiver of Taxes
1 Planning Board and 1 Planning Staff
1 ZBA Member and 1 ZBA Staff
This Policy is to be used as a guideline and may be appealed by anyone requiring other
arrangements.
Vote Record - Resolution RES-2010-29
1~ Adopted
[] Adopted as Pdnended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [3 [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn
[] Supervisor's Appt Christopher Talbot Initiator [] [] [] []
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Resch~ded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-30
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Delegate & Alternate for Association of Towns
RESOLVED that Supervisor Scott A. Russell be and he hereby is designated to represent
the Town of Southold at the annual meeting of the Association of Towns of the State of New
York, to be held in New York City on February 14, 15, 16, & 17, 2010 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
January 5, 2010 Page 27
Southold Town Board Meeting Minutes
Association of Towns; and be it
FURTHER RESOLVED that Councilman Vincent M. Orlando and Councilman
be and they hereby are designated to act as the alternate delegates~ to cast the vote of the
Town of Southold at the annual meeting of the Association of Towns in the absence of
Supervisor Russell.
33.
Comments regarding resolution # 30
SUPERVISOR RUSSELL: Let me just say that last year that was actually a resolution that
resolved that Councilman Orlando and Councilman Wickham would be my deputies and stand in
for me at the Association of Towns. I do not anticipate going this year. I know Councilman
Orlando might go, if there is another Councilman that might go and would like to be inserted into
this resolution, just let me know. It is just not something, I don't envision myself being able to
rn.~ke. ![ .~h!~.7~m': Okay?
2010-31
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Supervisor Travel
RESOLVED that the Town Board of the Town of Southold hereby grants permission to
Supervisor Scott A. Russell to travel within 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 2010 budget.
Vote ReCOrd - ReSOlution RES-2010-3!
[] Adopted
[] Adopted as Amended ~(~Y~ N0~Y ~b~tain ~bS~t
[] Defeated William Ruland Seconder [] [] [] []
[] Tabled Vincent Orlando Initiator [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Superviso~'s Appt
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-32
January 5, 2010 Page 28
Southold Town Board Meeting Minutes
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Chief of Police Travel
RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police
Chief Carlisle Cochran to travel to Alban¥~ New York State as required to attend New
York State Association of Chiefs of Police meetings, as required throughout the year, and the
necessary expenses for travel, meals, and lodging shall be a legal charge to the 2010 budget.
~' Vote Re~otd + R~61utio~ RE8-20i0.32:
[] Adopted
[] Adopted as Amended Yes/Aye : No/Nay Abstain Absent
[] Tabled Qi~i ~i~do $~"der ~ [] ~ F1
[] Supervisor's Appt CtaSstopher T~ib0t Voter [] [] [] []
2010-33
CATEGOR~
DEPARTMENT:
Organizational
Town Clerk
Deputy Superintendent of Highways
Superintendent of Highways Peter W. Harris appoints Curtis Davids as Depu ,W
Superintendent of Highways for the term beginning on January 1, 2010 through December 31,
2013.
Vote Record - Resolution RES-2010-33
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland [] [] [] [2]
[] Tabled
Vincent Orlando [] [] [] []
[] Withdrawn Christopher Talbot [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpski Jr. [] [] [] []
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
37.
Statement
SUPERINTENDENT HARRIS: Before I sit down, I happened to notice on resolution 35 about
Deputy James McMahon as Commissioner of Public Works, according to New York State law
he cannot hold the title of Commissioner, only the Superintendent of Highways elected or
appointed can hold that, so (inaudible) under Executive Assistant in charge of Public Works.
2010-34
CA TEGOR Y: Organizational
January 5, 2010 Page 29
Southold Town Board Meeting Minutes
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 hereby is authorized to purchase equipment~ tools~
snow plows~ and other implements and devices in accordance with the Town of Southold's
procurement policy.
Vote Record - Resolution RES-2010-34
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay : Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Seconder [] [] [3 El
[] Supervisor's Appt
[] Tax Receiveffs Appt ~!be~ ~pski Jr. Voter [] [] lq []
[] Rescinded Louisa P. Evans Initiator r~ [] [] []
[] Town Clerk's Appt Scott Russell Voter gl [] [] []
[] Supt Hgwys Appt
2010-35
CA TE GO R Y:
DEPARTMENT:
Organizational
Town Clerk
Director of Public Works
RESOLVED that the Town Board of the Town of Southold hereby appoints Executive
Assistant James McMahon in charge of Public Works for the Town of Southold for the term
beginning on January 1, 2010 and ending December 31, 2013; and be it
FURTHER RESOLVED that the Town Clerk be and she hereby is instructed to file such
certificates with the property parties as are required by Section 30, Subdivision 3 of the Town
Law.
Vote Record - Resolution RES-2010-35
[] Adopted
[] Adopted as Amended ~e~/AYe N0/~aY Abstain Absent
[] Defeated William Ruland Voter [] [] [] [~
[] Tabled Vincent Orlando Voter gl [] [] []
[] Withdrawn Christopher Talbot Initiator [] [] [] []
[] Supervisor's Appt A!b~ ~P~k! Jc~ Voter [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[3 Supt Hswys Appt
2010-36
CA TE GO R Y:
DEPARTMENT:
Organizational
Town Clerk
Deputy Director of Public Works
January 5, 2010 Page 30
Southold Town Board Meeting Minutes
RESOLVED that the Town Board of the Town of Southold hereby appoints Jeffery Standish
to the position of Depu .ty Director of Public Works, effective January 1, 2010 through
December 31, 2013.
El Adopted
13 Adopted as Amended yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Initiator [] [] [] ~ []
[] Tabled vi~i ~ia~d~ ~ec~nder [] ~ F1 []
[] Withdrawn
[] Supervisor's Appt Chri~!gp)~ Tg!b0t Voter [] [] [3 []
[] Tax Rcceiveffs Appt Albcr~ Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-37
CATEGOR~
DEPARTMEN~
Organizational
Town Clerk
Director of Public 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 equipment~ tools~ snow
plows~ and other implements and devices in accordance with the Town of Southold's
procurement policy.
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Absta!~ Ab~en¢
[] Defeated William Ruland Voter [] [] [] []
[] Tabled
Vincent Orlando Initiator [] [] [] []
[] Withdrawn Christopher Talboi Voter [] : [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter
[] Supt Hgwys Appt
2010-38
CATEGOR~
DEPARTMENT:
Organizational
Town Clerk
Payment of 2009 Dues
RESOLVED that the Town Board of the Town of Southold hereby approves the payment of
2010 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
January 5, 2010 Page 31
Southold Town Board Meeting .Minutes
New York State Association of Large Towns
New York State Planning Federation
New York State Association of Conservation Commissions
East End Supervisor's & Mayor's Association
Suffolk County Supervisor's Association
New York State Supervisor's & County Legislator's Association
Nassau-Suffolk Town Clerk's Association
New York State Town Clerk's Association
New York State Association of Local Government Record Officers
International Institute Municipal Clerks
ARMA International, Association for Information Management Professionals
New York State Town 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
Vote Record - Resolution RES-2010-38
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated Willimn Ruland Voter [] [] [] []
[] Tabled
Vincent Orlando Seconder [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Krupski Jr. initiator [] [] [] []
[] Rescinded Louisa ?. Evans Voter El [] [] []
[] Town Clerk's Appt Scott Russell Voter El [] [] []
[] Supt Hgwys Appt
2010-39
CATEGOR~
DEPARTMEN~
Organizational
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
January 5, 2010 Page 32
Southold Town Board Meeting Minutes
designated, as the official newspaper of the Town of Southold for the publication of
notices, resolutions, ordinances and other matter required to be published.
f~ Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter 171 [] [] []
[] Withdrawn ~S~pher Ta!b~ ~ec~d? ~ [31 [] [3
[~ Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-40
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Allowance for Use of Personal Vehicle
RESOLVED that any Town official, elected or appointed, who is required to use his own
automobile in the performance of his duW, shall bc compensated for travel expenses
necessarily and actually incurred in carrying out the duties of his office~ at a rate not to
exceed fifW five cents {$0.55) per mile.
~ V0te Re~ord. Resolulion RES-2010-40
gl Adopted
[] Adopted as Amended
D Defmt~ William Ruled Vot~
~ Tabl~
Vinc~t Orlando Vot~
~ Withdrawn
~ Sup~isor's Appt ~ Chfistoph~ Taint Initiator
~ Tax Receives Appt Alb~ ~pski Jr. Vot~
~ Re~ind~ ~uisa P, Evans S~ond~
~ Tom Cl~k's Appt Scott Russell Vot~
D Supt Hgwys Appt
2010-41
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Board of Assessment Review Compensation
RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of
the members of the Southold Town Board of Assessment Review, effective January 1, 2010
through December 31, 2010 at $1~336 per member per annum, payable on June 10 2010,
total compensation for all five members of this Board not to exceed $6,680 for 2010.
January 5, 2010 Page 33
Southold Town Board Meeting Minutes
~' VoteRecord - Re~oluflonRES-2010-4l
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated
William Ruland Initiator [] [] [] []
[] Tabled Vincent Orlando Seconder [] [] [] []
[] Withdrawn
[] Supervisor's Appt Christopher Tal§~t Voter [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-42
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Board of Ethics Secretary
RESOLVED that the Town Board of the Town of Southold hereby appoints Phyllis
Markopoulos as Secretary of the Board of Ethics~ effective January 2~ 2010 through
December 31~ 2010 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, Resolutinn RES.2010-42
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] [2
[] Tabled
Vincent Orlando Initiator [] [] [] []
[] Withdrawn Chfist0pher ~aib~i Voter [] [] vi []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpski Jr. Seconder [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [2 []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-43
CATEGOR~
DEPARTMENT:
Organizational
Town Clerk
Conservation Advisory Council Secretary
RESOLVED that the Town Board of the Town of Southold hereby appoints Lauren Standish
as Secretary of the Conservation Advisory Council, effective January 1, 2010 through
December 31~ 2010 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.
January 5, 2010 Page 34
Southold Town Board Meeting Minutes
Vote R~rd - Re~olulton RES-2010-43
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[3 Tabled Vincent Orlando Seconder [] [] [] []
[] Withdrawn
[] Supervisors Appt Christopher Talbot Voter [] [] [] []
[] Tax Receiver's Appt Albert Krapsk! Jr. In t ator . [] [] [3 []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-44
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
CAC Compensation for Members
RESOLVED that the Town Board of the Town of Southold hereby set the compensation for
the members of the Southold Town Conservation Advisory Council at $62.12 per meeting,
which includes inspections, effective January 1, 2010.
~' v0te Re.rd - Resolution RES-20t0-44
[] Adopted
[] Adopted as Amended yes/Aye No/Na~ Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn
[] Supervisor's Appt Christopher Talbot Seconder [] [] [] []
[] Tax Receiver's Appt Alb~t Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-45
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Liaisons to Capital Projects 2010
SUPERVISOR'S APPOINTMENT
LIAISONS TO CAPITAL PROJECTS 2010
Scavenger Waste: Councilman Ruland, Supervisor Russell, James McMahon
Peconic School: Supervisor Russell, Councilman Orlando, James McMahon, James Richter
January 5, 2010 Page 35
Southold Town Board Meeting Minutes
[] Adopted
[] Adopted as Amended Yes/AYe No/Nay Abstain Absent
[] Defeated William Ruland [] [] 13 13
[] Tabled
[] Withdrawn Vincent Orlando [] [] [] []
~ Supervisor's Appt Christopher Talbot [] [] [] []
[] Tax Receiver's Appt Albert Krupski Jr. ~
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hl~wys Appt
50.
Comments regarding resolution It 45
SUPERVISOR RUSSELL: What I have done here is, again, as I told the Board, I eliminated
two capital projects; the Solid Waste building is complete, the Animal Shelter is complete.
These are liaisons to capital projects for 2010.
2010-46
CATEGOR~
DEPARTMENT:
Organizational
Town Clerk
Liaisons to Committees 2010
SUPERVISOR'S APPOINTMENT
LIAISONS TO COMMITTEES 2010
Agricultural Advisory Comm: Councilman Ruland
Alternative & Renewable Energy Committee: Supervisor Russell Councilman Krupski
Animal Shelter: Councilman Ruland, Councilman Orlando
Anti-Bias Task Force: Supervisor Russell
Architectural: Councilman Talbot, 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 Talbot
Tree: Councilman Orlando
· /Vole R~rd ~ Res0i0ti0n RES=2010-46
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated william Ruland [] [] [] []
[] Tabled Vincent Orlando [] [] [] []
[] Withdrawn
[] Supervisor's Appt Cluistopher Talbot [] [] [] []
Albert Krupski Jr. [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans [] [] 13 []
[] Town CIc*k's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
January 5, 2010 Page 36
Southold Town Board Meeting Minutes
52.
Comments regarding resolution # 46
SUPERVISOR RUSSELL: Liaisons to committees, I will let you review that list, I am not going
to read it all. These are all based on your own requests. Again, if there are issues that you want
to address, a committee that you would like to serve as liaison. CAC liaison, we need to discuss
that when we get back into work session. But what we are going to do this year is put more
emphasis on the committee process here. We get a lot of these issues that come before the
Board, have them go before the various committees first for input and guidance, create better
communication I think. And I will take the blame for not having as good a communication with
the committees as we should have in the past.
2010-47
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Liaisons to Solid Waste District
RESOLVED that the Town Board of the Town of Southold hereby appoints Councilman
Ruland~ Councilman Orlando and Councilman Talbot as Liaisons to the Solid Waste
District.
Vote Record- Resolution RES-2010-47
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland [2] [] [] []
[] Tabled Vincent Orlando [] [] [] []
[] Withdrawn Christopher Talbot [] [] [] []
[] Supervisor's Appt Albert Kmpski Jr. [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans [] [] [] []
[] Town Clerk's Appt Scott Russell [] [] [] []
[] Supt Hgwys Appt
2010-48
CA TEGOR Y:
DEPARTMENT:
Organizational
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.
~' Vote Record ~ Res6iUfi0n RE8-2010-48
[] Adopted
[] Adopted as Amended Yes/A~e No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled vincent ~i~nd~ ihiiiai~ ~ ~ /3 rn []
[] Withdrawn Christopher T~i~i Voier Z [] ~
[] Supervisor's Appt Albert Krupski Jr. Seconder [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Voter [] F1 [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
January 5, 2010 Page 37
Southold Town Board Meeting Minutes
2010-49
CATEGORY:
DEPARTMENT:
Organizational
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:
Special Projects Coordinator Phillip Beltz, Chairperson
Solid Waste Coordinator James Bunchuck
Chief of Police Carlisle Cochran
Superintendent of Highways Peter Harris
Town Clerk Elizabeth Neville
Councilman William M. Ruland
Supervisor Scott A Russell
Vote Record - Resolution RES-2010-49
~ Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Seconder [] [] [] []
[] Withdrawn Christopher Talbot Voter [] [] [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Alber~ Krapski Jr. Initiator [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-50
CA TEGOR Y:
DEPARTMENT:
Organizational
Town Clerk
Labor Management Committee
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Labor Management Committee:
Supervisor Scott Russell
Councilman Albert J. Krupski, Jr.
Superintendent of Highways Peter Harris
Three (3) Members as appointed by CSEA which are as follows:
Thomas Skabry
Timothy Abrams
Randall Wells
January 5, 2010 Page 38
Southold Town Board Meeting Minutes
Vote Reeord2 Resolution RES-20
E~ Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Seconder [] [] [3 []
[] Supervisor's Appt Albert Krupski Jr. Voter [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Initiator {~ [] [] []
E] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-51
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
Employee's Deferred Compensation Corem
RESOLVED that the Town Board of the Town of Southold hereby appoints the following
individuals to the Employee's Deferred Compensation Committee:
PBA President Joseph Wysocki
CSEA Representative Thomas Skabry
Town Comptroller John Cushman
Councilman Vincent P. Orlando
Supervisor Scott Russell
Vote Record - ReSolution RES-2010~51
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter E] [] [] []
[] Tabled Vincent Orlando Voter [] [3 [] []
[] Withdrawn Christopher Talbot Initiator [] [] [] []
[] Supervisor's Appt Albert Kmp~k! ~[. Voter [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Seconder [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] F1
[] Supt Hgwys Appt
2010-52
C.4 TEGOR Y:
DEP.4RTMENT:
Organizational
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.
January 5, 2010 Page 39
Southold Town Board Meeting Minutes
[] Adopted
[] Adopted as Amended
Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Initiator [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Chris ~pher T~ ~o~ V0iec ~ ~ []
[] Supervisor's Appt Albert Kmpski Jr. Vpt~
[] Tax Receiver's Appt [] [] [] []
[] Rescinded Louisa P. Evans Seconder [] [] [] []
Voter
[] Town Clerk's Appt Scott Russell ~ [3 ~ [3
[] Supt Hgwys Appt
2010-53
CATEGOR~
DEPARTMEN~
Organizational
Town Clerk
School Attendance Officer- 2010
RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Feger~
Superintendent of the New Suffolk Common School District~ as Attendance Officer for the
year 2010, subject to the written approval of the District Superintendent of Schools; and be it
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 Ree0rd - Reso ut On RES-2010-53
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated
William Ruland Seconder [] [] [] []
[] Tabled Vincent Orlando Initiator ~ [3 [3 [3
[] Withdrawn Christopher Talbot Voter [] ~ [] FI []
[] Supervisor's Appt Albert Krupski Jr, ~o~er [] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [3 [] []
[] Supt Hgwys Appt
60.
Comments regarding resolution # 53
SUPERVISOR RUSSELL: If anybody has any questions as to what any of this means, I have no
idea. We have been doing it every year and we have always tried to find an answer and
sometimes it is just easier to reappoint him then to figure out what this is all about.
COUNCILMAN RULAND: Actually, Mr. Supervisor, a common school district cannot do that
on its own.
COUNCILMAN KRUPSKI: Really?
January 5, 2010 Page 40
Southold Town Board Meeting Minutes
COUNCILMAN RULAND: A union free and a central can.
SUPERVISOR RUSSELL: Cannot do what?
JUSTICE EVANS: Appoint the attendance officer. The town has to do it.
SUPERVISOR RUSSELL: Oh, okay.
2010-54
CATEGOR~
DEPARTMEN~
Contracts, Lease & Agreements
Town Attorney
Fishers Island Bay Patrol Agreements
RESOLVED that the Town Board of the Town of Southold hereby appoints Michael Conro¥
as a full-time Fishers Island Bay Patrol, and hereby authorizes and directs Supervisor Scott A.
Russell to execute an agreement between the Town of Southold and Michael Conroy, Fishers
Island, to perform services as a Fishers Island Bay Patrol for the purpose of patrolling the waters
in and around the Town of Southold at Fishers Island, at a compensation of $2,593.75 per
annum, effective January 1, 2010 through December 31, 2010, the Town to pay all expenses for
fuel required for the operation of Mr. Conroy's boat while he is performing services for the
Town, and up to $250.00 per annum for the servicing of the motor of Mr. Conroy's boat, and
shall reimburse Mr. Conroy for expenses for dock space, not to exceed $1400.00 per annum; and
be it further
RESOLVED that the Town Board of the Town of Southold hereby appoints John Evans and
George Peabody as part-time Fishers Island Bay Patrol, and hereby authorizes and directs
Supervisor Scott A. Russell to execute agreements between the Town of Southold and John
Evans, Fishers Island, and George Peabody, Fishers Island, to perform services as Fishers Island
Bay Patrols for the purpose of patrolling the waters in and around the Town of Southold at
Fishers Island, at a compensation of $I,296.87 per annum, effective January 1, 2010 through
December 31, 2010, the Town to pay all expenses for fuel required for the operation of Mr.
Evans' boat and Mr. Peabody's boat while they are performing services for the Town, and up to
$250.00 per annum for the servicing of the motor of Mr. Evans' boat and Mr. Peabody's boat, all
in accordance with the approval of the Town Attorney.
Vote Record - Resolution RES-2010-fi4
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Seconder [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Chris opher Ta bot Voter [] [] ~ [] []
[] Supervisor's Appt
[] Tax Receiver's Appt Albert Kmpski Jr. Initiator 1~ [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] Town Clerk's Appt Scott Russell Voter [] [] [] []
[] Supt Hgwys Appt
January 5, 2010 Page 41
Southold Town Board Meeting Minutes
2010-55
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Land Preservation
Special Counsel 2010 Retainer Lisa Kombrink, Esq.
WHEREAS, the Land Preservation Committee has made a recommendation to the Town Board
that the Town Board engage outside legal counsel to prepare contracts for and to provide legal
n' t5 1 ' r 2010; and,
services with regard to the Tow s arm and preservation program for the yea
WHEREAS, funding for such legal counsel is provided for and will be charged to the
appropriate Community Preservation Fund budget line; now, therefore, be it
RESOLVED that the Town Board of the Town of Southold hereby engages the professional
services of Lisa Clare Kombrink~ Esquire, to provide legal counsel to the Land
Preservation Committee and authorizes the Supervisor to sign a 2010 Retainer Agreement.
Compensation shall be at a municipal rate of $200.00 per hour for preparing contracts for and to
provide legal services with regard to farmland acquisitions, and to assist in any other matter
related to the Town's land preservation program. Time for paralegals will be billed at $95.00 per
hour. Additional expenses subject to reimbursement shall include, but are not limited to, travel
time, courier or messenger services, photocopies, telephone calls, telecopies, and postage.
Invoices submitted monthly under the terms of this retainer agreement shall be a legal charge to
the 2010 Community Preservation Fund budget H3.8660.2.500.100 (Legal Counsel).
Vote Record - Resolution RES-2010-55
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter [] [] [] []
[] Withdrawn Christopher Talbot Seconder fi] [] [] []
[] Supervisor's Appt Albert Krupski Jr. Voter E] [] [] []
[] Tax Receiver's Appt
[] Rescinded Louisa P. Evans Initiator [] [] [] []
[] Town Clerk's Appt Scoit Russell Voter [] [] [] []
[] Supt Hgwys Appt
2010-56
CATEGORY:
DEPARTMENT:
Contracts, Lease & Agreements
Land Preservation
Special Counsel 2010 Retainer Mary C. Wilson, Esq.
WHEREAS, the Land Preservation Committee has made a recommendation to the Town Board
that the Town Board engage outside legal counsel to prepare contracts for and to provide legal
services with regard to open space preservation program for the year 2010; and,
WHEREAS, funding for such legal counsel is provided for and will be charged to the
appropriate Community Preservation Fund budget line; now, therefore, be it
January 5, 2010 Page 42
Southold Town Board Meeting Minutes
RESOLVED that the Town Board of the Town of Southold hereby engages the orofessional
services of Mary, C. Wilson~ Esquire~ to provide legal counsel to the Land Preservation
Committee at an hourly rate of $200.00 per hour to prepare contracts for and to provide legal
services with regard to open space acquisitions, and any other matter related to the Town's land
preservation program. Additional expenses subject to reimbursement shall include, but are not
limited to, travel time, courier or messenger services, photocopies, telephone calls, telecopies,
and postage. Invoices submitted monthly under the terms of this retainer agreement shall be a
legal charge to the 2010 Community Preservation Fund budget line H3.8660.2.500.100 (Legal
Counsel);
Vote Record - Resolution RE~-2010-56
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Voter [] [] [] []
[] Tabled Vincent Orlando Voter gl [] [] []
[] Withdrawn Christopher Talbot Initiator [] [] [] []
[3 Supervisor's Appt Albert Krupski Jr. Voter [] [] [] []
[3 Tax Receiver's Appt
[] Reschaded Louisa P' Evans Seconder [] [] [] []
13 Town Clerk's Appt Scott Russell Voter 1~ [] [] []
tn Supt Hgwys Appt
64.
Comments regarding resolutions # 55 and 56.
SUPERVISOR RUSSELL: I just want it noted for the record that both attorney's who are
excellent attorney's, and we are very fortunate to have them working with the town, both
attorney's have reduced their hourly wages for 2010 and that resolution reflects that reduction.
2010-57
CATEGORY:
DEPARTMENT:
Organizational
Town Clerk
2010 Meeting Dates
RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2010
Town Board meeting dates:
SOUTHOLD TOW31 BOARD MEETING DATES - 2010
(All meetings are held on Tuesday, unless otherwise specified.)
January
5 Organizational Meeting 11:00 a.m.
Regular Meeting 4:30 p.m.
19 Regular Meeting 7:30 p.m.
February
2 Regular Meeting 4:30 p.m.
14-17 NYS Assoc. of Towns Meeting
23 Regular Meeting 7:30 p.m.
March 9 Regular Meeting 4:30 p.m.
23 Regular Meeting 7:30 p.m.
January 5, 2010 Page 43
Southold Town Board Meeting Minutes
April 6 Regular Meeting 4:30 p.m.
20 Regular Meeting 7:30 p.m.
May 4 Regular Meeting 4:30 p.m.
18 Grievance Day 8:00 a.m.
18 Regular Meeting 4:30 p.m.
June
1 Regular Meeting 4:30 p.m.
15 Regular Meeting 7:30 p.m.
29 Regular Meeting 4:30 p.m.
July 13 Regular Meeting 7:30 p.m.
27 Regular Meeting 4:30 p.m.
August 4 Fishers Island Meeting 1:30 p.m.
10 Regular Meeting 7:30 p.m.
24 Regular Meeting 4:30 p.m.
September 7 Regular Meeting 7:30 p.m.
21 Regular Meeting 4:30 p.m.
(Wednesday)
October 5 Regular Meeting 7:30 p.m.
19 Regular Meeting 4:30 p.m.
November 3 Budget Hearing 4:00 p.m.
3 Regular Meeting 7:00 p.m.
16 Regular Meeting 4:30 p.m.
30 Regular Meeting 7:30 p.m.
& 7:00 p.m.(Wednesday)
(Wednesday)
December 14 Regular Meeting 4:30 p.m.
Vote Record - Resolution RES-2010-$7
[] Adopted
[] Adopted as Amended Yes/Aye No/Nay Abstain Absent
[] Defeated William Ruland Initiator [] [] [] []
iD Tabled Vincent Orlando Seconder [] [] [] []
[] Withdrawn ·
[] Supervisor's Appt Christopher Talbot Voter [] (3 [] []
[] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] []
[] Rescinded Louisa P. Evans Voter [] [] [] []
[] [] [] []
[] Town Clerk's Appt Scott Russell Voter
[] Supt Hgwys Appt
Closing Comments
Supervisor Russell
SUPERVISOR RUSSELL: That is the Organizational meeting. Regarding Organizational
meetings, this is my fourth one already and do I offer the opportunity for the public to comment
at the end of organizational meetings? Would anybody like to come up and speak? We are more
or less in the middle of the ongoing regular ....
Walter Stroymeyer, Orient
January 5, 2010 Page 44
Southold Town Board Meeting .Minutes
WALTER STROHMEYER: I am Walter Strohmeyer fi.om Orient and president of the school
board of Oysterponds and I wanted to commend you people on the excellent organization
meeting documents for 2010. One thing that we did in Oysterponds, I noticed the appointments
when I first got there, they didn't have the salaries of the various appointees. I notice you have
the salaries on separate pages, they are all listed there but I think it might be helpful (inaudible)
purposes to put the salary of the appointee alongside the resolution. Other than that, I think it is
an excellent document. And I am very pleased to see that you do such a good job. Thank you.
SUPERVISOR RUSSELL: What isn't clear on the document is that just about every
appointment we made was either a freeze in pay or in many cases a reduction in pay. All of the
stipends that are given to chairpeople, president of the Trustees, they have all been cut. Some
very substantially. My deputy actually saw his stipend go from a $5,000 stipend to a $2,000. A
60 percent reduction in stipend because of the fiscal climate. The Boards, the Boards of review,
the discretionary boards; nobody saw raises of any kind. And all of the fulltime employees here,
including the elected officials, will be absorbing a 5 percent contribution in their medical costs in
2010. It is a very difficult fiscal climate and we are continuing to do our part to see it through.
Okay, can I get a motion to adjourn?
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 12:02
P.M.
El~,hbeth A. Neville
Southold Town Clerk
RESULT: ADOPTED [UNANIMOUS]
MOVER: Louisa P. Evans, Justice
SECONDER: Albert Krupski Jr., Councilman
AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans, Russell