Loading...
HomeMy WebLinkAboutTB-01/04/2011 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 4, 2011 11:00 AM A Organizational Meeting of the Southold Town Board was hel&Tuesday, January 4, 20,~1 at the Meeting Hall, 53095 Main Road, Southold, NY. Supervisor R~se)l ope~ the meeting at 11:00 AM with the Pledge of Allegiance to the Flag. .~i iii ~'i:ii!-i:~ .~? ii~, ~!i: 11:00 AM Meeting called to order on ]anua~ii~t 2011 at ~;e~ti,?g Hall, 53095 Route 25, Southold, NY. ~i!!~ ilii!i CA TEGOR Y: DEPARTMENT: :Town Cl~rk Deputy Sttpervisot~ Supervisor Scott~A. Russell hereby appoints Phillip Beltz as Deputy Supervisor of the Town of SouthO!d for the t~rm 6F~ga~ 1, 2011 through December 31, 2011. Vote Reco~d - Resolution RES-2011-1 ~ Adopted [] Adopted as Amended Yes/Aye No/Nay Abstain Absent [] Defeated : [] Tabled William Ruland [] [] [] [] [] Withdrawn Vincent Orlando [] [] ~ Iq ~ Supervisor's Appt Christopher Talbot [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. [] [] F1 [] [] Rescinded Louisa P Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action January 4, 2011 Page 2 Southold Town Board Meeting Minutes 2011-2 CATEGORY: DEPARTMENT: Organizational Town Clerk Secretary to the Supervisor SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Sandra Berliner as Secretary to the Supervisor effective January 1,2011 through December 31,2011. Vote Record ¢ Resoluti0n RES-2011-2 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withdrawn Vincent Orlando [] [] [] [] [] Supervisor's Appt ~iswPher ~a!bPt [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. [] [] Rescinded Louisa P~ Evans [] [2 [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution # 2 SUPERVISOR RUSSELL: Let me just say with some clarity that Sandra is actually scheduled to work, she works generally about half time for me, the other half time we use her as a utility player in all of town government. As a matter of fact, just last week she was collecting taxes in the Receivers office, she will go and fill in at the Town Attorney's office and that was a position that had been cut to part-time because of the economic downturn and we brought her back half time to work in other offices. 2011-3 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 1,2011 through December 31,2011, 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 Coordinator Deputy Coordinator Assistant Deputy Coordinator Assistant Deputy Coordinator Assistant Deputy Coordinator Deputy Coordinator for F. I. Fire Coordinator January 4, 2011 Page 3 Southotd Town Board Meeting Minutes Robert I. Scott, Jr. Don Fisher Charles Burnham Fire Coordinator Coordinator of Communication Coordinator of Communication Vote Record -Resolution RES-2011-3 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [3 [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt sCOtt Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-4 CATEGORD DEPARTMEN~ 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 following securities are hereby required as collateral for such 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 Suffolk County National Bank (Tax Receiver's Account) JP Morgan Chase Bank year 2011 as depositories, and the cash balances in said banks: 25,000,000.00 5,000,000.00 $ 5,000,000.00 $ 25,000,000.00 $ 25,000,000.00 $ 25,000,000.00 $ 5,000,000.00 $10,000,000.00 AND BE FURTHER RESOLVED that the Town Board hereby authorizes Supervisor Scott A. Russell to execute Collateral Agreements between the Town of Southold and the above designated banks and their Third Party Custodial Institutions, all in accordance with the approval January 4, 2011 Page 4 Southold Town Board Meeting Minutes of the Town Attorney; and be it FURTHER RESOLVED that authorization for increase and decrease of securities shall be subject to the approval of the Supervisor. Vote Record - Resolution RES-2011-4 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [3 13 [] [] Supt Hgwys Appt [] No Action 2011-5 CATEGORY: 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 Payment Orders RESOLVED: That the Bank be, and hereby is, authorized and directed to certify, pay or otherwise honor all checks, drafts, notes, bills of exchanges, acceptances, undertakings and other instruments or orders for the payment, transfer or withdrawal of money for whatever purpose and to whomsoever payable when such instruments and orders are properly made, signed, or endorsed by the signature, the actual or purported facsimile signature or the oral direction of any of the authorized signers below; provided, however, that any check, draft, note, bill of exchange, acceptance, undertaking or other instrument for the payment, transfer or withdrawal must bear the actual or purported facsimile signature of any I of the authorized signers below; and RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of January 4, 2011 Southold Town Board Meeting Minutes Page 5 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: Supervisor Deputy Supervisor January 4, 2011 Page 6 Southold Town Board Meeting Minutes Vote Record - Resolution RES-2011-5 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Absta n Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Initiator [] Fl [] [] [] Resch~ded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-6 C.4 TE GO R Y: DEPARTMENT: Organizational Town Clerk Bridgehampton National Bank RESOLVED, that the Town Board of the Town of Southold hereby designates the Bridgehampton National Bank as a depository of Town of Southold, and that funds of this Corporation deposited in said Bank, be subject to withdrawal upon checks, notes, Resolution drafts, bills of exchange, acceptances, undertakings of other orders for the payment of money when signed on behalf of this Corporation by any one (1) of its following officers to wit: Supervisor Deputy Supervisor BE IT FURTHER RESOLVED, that the above Bank, is hereby authorized to pay any such orders and also to receive the same for credit of or in payment from the payee or any other holder without inquiry as to the circumstances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or tendered in payment of his individual obligation. Borrowing Resolution. BE IT FURTHER RESOLVED, that the Supervisor and Deputy Supervisor be end they hereby 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 fbrms 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 January 4, 2011 Page 7 Southold Town Board Meeting Minutes 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-2011-6 [~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled Willimn Ruland Voter [] [3 [] [] [] Withdrawn Vincent Orlando Voter [] [] [2 [] [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Alberi Kmpski Jr Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-7 CA TEGOR DEPARTMEN~ 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 4, 2011 Page 8 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, Deputy Supervisor, President of Island Group Administration, Inc. Or their&is&er 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- offfor 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&is&er 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 4, 2011 Page 9 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 seat of this Corporation; that the Secretary or any Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to certify, under the seal of this Corporation or not, but with like effect in the latter case, to the Bank the foregoing Resolutions, the names of the officers and other representatives and specimens of their respective signatures; and that the Bank may conclusively assume that persons at any time certified to it to be officers or other representatives of this Corporation continue as such until receipt by the Bank of written notice to the contrary. RESOLVED that the Corporation agrees that any oral or written stop-payment order must specify the precise account number and payee, date, amount and number of item and be given by one authorized in paragraph 3 hereof. The Corporation agrees to indemnify and hold the Bank harmless from and against any and all claims and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, expenses and costs (including but not limited to counsel fees) resulting from the Bank's non-payment of such item. The Corporation further agrees that the Bank will in no way be responsible or liable (a) for certification or payment through error or inadvertence of items which the Corporation has requested said Bank not to payor for delay in executing such request, (b) if by reason of such certification or payment items drawn, accepted for or delay in Corporation am dishonored by said Bank and returned unpaid, or (c) for dishonoring and returning items unpaid for any reason which, but for a stop payment order, would be applicable. Said Bank shall not be liable for loss in transit or otherwise of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of late presentation of any item. RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen calendar days of the delivery or mailing of any statement of account and cancelled check, draft January 4, 2011 Page 10 Southold Town Board Meeting Minutes 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-offor 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 4, 2011 Page 11 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-2011-7 I~ Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-8 CA TE GO R 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 securities, bills receivable, warehouse receipts or other property real or personal of the January 4, 2011 Page 12 Southold Town Board Meeting Minutes 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 RES-2011-8 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-9 cA TEGOR Y: DEP.4RTMENT: 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 Sufiblk County Bank January 4, 2011 Page 13 Southold Town Board Meeting Minutes JP Morgan Chase Bank Vote Record -Resolution RES-2011-9 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] [] Supe~wisor's Appt ChristoPher Ta!b~t Voter [] [] [] [] [] Tax Receiver's Appt Albert K~p~k! J[: Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-10 CA TE G OR Y: 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. Vole Record - Resolution RES-2011-10 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krup~ki J[: Initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-11 CATEGORD DEPARTMEN~ Organizational Town Clerk Tax Receiver Deputy January 4, 2011 Page 14 Southold Town Board Meeting Minutes 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, 2011 through December 31,2011. 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 1,2011 through December 31,2011. Vote Record - Resolution RES-2011-11 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withdrawn Vincent Orlando [] [] [] [] [] Supervisor's Appt Christopher Talbot [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. [] D [] [] [] Rescinded Louisa P. Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [21 [2] Supt Hgwys Appt [] No Action 2011-12 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Appointment to the Southold Town Planning Board Member RESOLVED that the Town Board of the Town of Southold hereby appoints James Rich to the Southold Town Planning Board effective from January 1,201 ! through December 31, 2015. Vote Record - Resolution RES-2011-12 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconde~ [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supe~wisor's Appt Christopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Kt~Jpski Jr. Voter [] ~ [] [] [] Rescinded Louisa P Evans Voter [] ~ [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution # 12 COUNCILMAN KRUPSKI: I vote no on this. Joe Townsend was appointed five years ago by the Town Board to serve on the Planning Board and Joe has done, he has worked hard, he has done a really good job for the town and I would support Joe because of that and I know that these appointments are political in nature and people lose their position regardless of their performance. I just wanted to point out that Joe has served the Town well and I am sure it is not any reflection on his pertbrmance that resulted in this change. SUPERVISOR RUSSELL: I would echo your statement. Joe brings a lot of knowledge to the January 4, 2011 Page 15 Southold Town Board Meeting Minutes Town. He is an excellent individual and ! hope that he stays engaged with the Town as we, and knowing him, he will. As we undertake the comprehensive master plan update. We just felt that at the Board level we were looking for a Planning Board to go in a new direction and maybe a Planning Board itself that would be more assertive as we go into the future: 2011-13 CATEGORY: DEPARTMENT: 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 1,2011 through December 31,2011; 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 his regular salary, effective January 1,2011 through December 31,2011 and the same shall be paid in regular bi-weekly payments. Vote Record - Resolulion RES-2011-13 [] Adopted [] Adopted as Amended [3 Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiatm [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supe~isor's Appt Christopher Talbot Voter [] [3 [] [] [] Tax Receiver's Appt Albe~ Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] Q [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [3 [] [] Supt Hgwys Appt [] No Action 2011-14 CA TEGOR Y: DEPARTMENT: Committee Appointment Town Clerk Appoint Leslie Wiesman to the Sonthold Town Zoning Board of Appeals RESOLVED that the Town Board of the Town of Southold hereby appoints Leslie Weisman to the Southold Town Zoning Board of Appeals effective from January 1,2011 through December 31, 2015. January 4, 2011 Page 16 Southold Town Board Meeting Minutes Vote Record - Resolution RES-2011-14 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] [] Supe~Msor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Seconder [] [~ [] [] [] Rescinded Louisa P. Evans Voter [] [] [3 [] [] Town Clerk's Appt Scott Russell Voter [] [] [3 [] [] Supt Hgwys Appt [3 No Action Comments regarding resolution # 14 COUNCILMAN ORLANDO: I do have to say that this is a reappointment for Leslie. She has done a fabulous job as a Zoning Board member and as the chairperson and I am glad to reappoint her for another five years. Thank you, Leslie. COUNCILMAN TALBOT: I would like to say also, I was in the department there this morning and everything seems to be running flawlessly. I agree, you have done a great job in there. SUPERVISOR RUSSELL: Leslie, you have done an excellent job. Also, we couldn't find anyone else who was willing to do it for $2.35 an hour, which is what it worked out to. 2011-15 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk Zoning Board pf Appeals Chairperson RESOLVED that pursuant to Section 267(1) of the Town Law, Leslie Wiesman is hereby designated Chairperson of the Southold Town Board of Appeals.for the term of January 1,2011 through December 31,2011; and be it FURTHER RESOLVED that the Chairperson of the Board of Appeals shall be responsible for furnishing to the Town Board a detailed monthly report of activities within her department; and be it FURTHER RESOLVED that the Chairperson of the Southold Town Board of Appeals shall be paid a salary of $1,600.00 per annum, in addition to her regular salary, effective January 1, 2011 through December 31, 2011, and the same shall be paid in regular bi-weekly payments. January 4, 2011 Page 17 Southold Town Board Meeting Minutes Vote Reeord~ Resolution RES-2011~I5 [] Adopted [] Adopted as Pdnended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution # 15 COUNCILMAN KRUPSKI: And I just have to, the comment is that the chairperson of the Zoning Board of Appeals and the Planning Department receives the extra $1,600 a year and my comment is that it used to be $2,000 a year and as a result of the cost study of the Board and everything keep going up, we actually pulled that back and I think it is important that the public know that. 2011-16 CA TE GO R Y: DEPARTMENT: 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 1,2011 to December 31,2011: 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 4, 2011 Page 18 Southold Town Board Meeting Minutes Vote Re~ord - ResolutiOn RES-2011-16 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] : [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Seconder [] [] : [] [3 [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P, Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-17 CA TE GO R Y: 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 1. Scott, Jr. Assessor Darlene J. Duffy Assessor Kevin Webster Trustee David Bergen Trustee John M. Bredemeyer Ill 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 4, 2011 Page 19 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. Vote Record - Resolution RES-2011-1? [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Cbristopber Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albe~ Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-18 CA TE GO R Y: 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 1,2011 through December 31, 2011: Deputy Supervisor B. Phillip Beltz Town Attorney Martin Finnegan Assistant Town Attorney Jennifer Andaloro 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 Berliner 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 Deputy Town Clerk Bonnie J. Doroski 2,000.00 116,694.00 92,820.00 62,444.00 6,636.00 76,305.00 105,884.00 82,064.00 18,387.00 67,127.00 56,879.00 65,895.00 56,294.00 67,817.00 71,965.00 105,742.00 95,042.00 97,625.00 93,913.00 84,265.00 86,524.00 2,647.00 January 4, 2011 Page 20 Southold Town Board Meeting Minutes Deputy Receiver of Taxes Dorothy Chituk LWRP Coordinator Mark Terry Landmarks Preservation Application Coordinator Damon Rallis Deputy Solid Waste Coordinator David Zuhoski 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 - Resolution RES-2011-18 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] : [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] F1 [] [] [] Tax Receiver's Appt ~!b~rt ~P~k! Ji ~[~ [] [] [3 [] [] Rescinded Louisa P. Evans Voter [] [3 [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution # 18 SUPERVISOR RUSSELL: I would like to make a correction to this, I am sorry, you probably have the updated agenda but the Public Works deputy at $6,636, is that what is reflected in the resolution? That was the allocation in the budget had been for $6,636 as part of the budget process this year. COUNCILMAN ORLANDO: That is correct. SUPERVISOR RUSSELL: So, can I get that with that correction? COUNCILMAN TALBOT: I will just recuse myself on the one on the Deputy Solid Waste coordinator, David Zuhoski. SUPERVISOR RUSSELL: Okay. Also, let me just tell you quickly, the Deputy Supervisors position, actually prior to my getting here the Deputy Supervisor was $10,000 a year, that was cut my first year as Supervisor to $5,000. Because of the economic climate, I went to the Deputy and told him I needed to cut it further last year, I cut it from $5,000 to $2,000 and he has taken that in stride, he understands and he is just a phenomenal worker on behalf of the people of Southold Town. COUNCILMAN ORLANDO: That he is. 2011-19 CA TEGOR Y: DEPARTMENT: Organizational Town Clerk January 4, 2011 Page 21 Southold Town Board Meeting Minutes 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 1,2011 through December 31,2011: Assistant Town Attorney Lori Hulse $ 53.96 hourly Vote Record - Resolution RES-2011-19 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [3 [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [2] [2] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-20 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk Pet~ Cash- 2011 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 January 4, 2011 Page 22 Southold Town Board Meeting Minutes Vote Record ~ Resolution RES-2011-20 [] Adopted [] Adopted as Amended [] Defeated ~es/Aye N0~NaY ~st~i~ Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-21 CA TE GO R 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 20, 21, 22, & 23,2011 and to cast the vote of the Town of Southold pursuant to Section 6 of Article IIl of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that Councilman Vincent Orlando and Councilman Christopher Talbot be and they hereby are designated to act as the alternate delegates, to cast the vote of the Town of Southold at the annual meeting of the Association of Towns in the absence of Supervisor Russell. Vote Record - Resolution RES-2011-21 [] Adopted [3 Adopted as Amended [] Det~ated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Voler [] [] [] [] [] SupelMsor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] ~l F1 [] [] Rescinded Louisa P. Evans Initiator [] [] [2 [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-22 CATEGOR~ DEPARTMEN~ 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, January 4, 2011 Page 23 Southold Town Board Meeting Minutes travel, and lodging incurred while attending said meeting and adhering to the policy adopted by the Southold Town Board entitled "TOWN OF SOUTHOLD POLICY ON ATTENDANCE AT ASSOCIATION OF TOWNS MEETING" at the 2010 Organizational meeting. Vote Record - Resolution RES-2011-22 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Rulm~d Voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] Supervisor's Appt Ch~Sstopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-23 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 2011 budget. Vote Record - Resolution RES-2011-23 [] Adopted [] Adopted as Amendcd [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled Wilbam Ruland Initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albe~ Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-24 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk Chiqf of Police Travel - 2011 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Chief Carlisle Cochran to travel to Albany, 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 fbr travel, meals, and lodging shall be a legal charge to the 2011 budget. January 4, 2011 Page 24 Southold Town Board Meeting Minutes Vote Record - ResoLution RES-2011-24 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando hfitiator [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Seconder [] [] [] [] [] Rescinded kouisa P Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-25 CATEGOR~ DEPARTMEN~ Organizational Town Clerk Allowance for Use qf Personal Vehicle RESOLVED that any Town official, elected or appointed, who is required to use his own automobile in the performance of his duty, shall be compensated for travel expenses necessarily and actually incurred in carrying out the duties of his office, at a rate not to exceed $0.51 (fifty one cents) per mile. Vote Record - Resolution RES-2011-25 [] Adopted [] Adopted as Amended [] Def~ated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vinceut Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voler [] [] [] [] [] Supt Hgwys Appt 2011-26 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk Superintendent qf 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. January 4, 2011 Page 25 Southold Town Board Meeting Minutes Vote Record - Resolution RES-2011-26 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt AIbe~ Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [~ [] [] [~ [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-27 CATEGORY: DEPARTMENT: 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. Vole Record - Resolution RES-2011-27 [] Adopted [] Adopted as Amended [21 Delkated Yes/Aye No/Nay Abstain Absent [] Tablcxl William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [2] r~ [] Supe~Msor's Appt Christopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-28 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk Payment (?f 2010 Dues RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2011 Suffolk County, New York State and other related association dues for elected and appoint officials, and expenses incurred by these Southold Town elected and appointed officials with respect to said associations: New York State Association of Towns New York State Association of Large Towns New York State Planning Federation New York State Association of Conservation Commissions East End Supervisor's & Mayor's Association January 4, 2011 Page 26 Southold Town Board Meeting Minutes Suffolk County Supervisor's Association New York State Supervisor's & County Legislator's Association Nassau-Suflblk 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 Suftblk 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 Nassau-Suffolk Court Clerk's 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 Suftblk Coumy Police Conference Solid Waste Association of North America- National Chapter Solid Waste Association of North America - New York Chapter Long Island Sanitation Officials Association New York State Association for Solid Waste Management New York State Association for Recycling New York State Product Stewardship Council Vote Record - Resolution RES-2011-28 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopbcr Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [3 [] Town Clerk's Appt sCott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-29 CA TEGOR Y: DEPARTMENT: Organizational Town Clerk Board of Assessment Review Compensation January 4, 2011 Page 27 Southold Town Board Meeting Minutes 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 1,2011 through December 31,2011 at $1389.00 per member per annum, payable on June 10 2011, total compensation for all five members of this Board not to exceed $6945.00 for 2011. Vote Record - Resolution RES-2011-29 [] Adopted [] Adopted as Amended [] Defeated Yes(Aye No/Nay Abstain Absent [] Tabled william Ruiand Voter [] [] [] [] [] Withdrawn Vincent Orlando initiator [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] F1 [] Town Clerk's Appt Scott Russell Voter [] [] Supt Hgwys Appt [] No Action 2011-30 CA TEGOR Y: 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, 2011, 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 tbr such appointment be fixed at $1,600.00 per annum, payable in regular bi-weekly payments. Vote Record - Resolution RES-2011-30 [] Adopted [] Adopted as Amended [] Del~'ated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [3 [] [] [3 Supe~wisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-31 CA TE GOR Y: Organizational January 4, 2011 Page 28 Southold Town Board Meeting Minutes DEPARTMENT: Town Clerk Assessors Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Board of Assessors to travel within New York State to attend the Suffolk County Assessors Association meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2011 budget. Vote Record - Resolution RES-2011-31 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Albert ga~pski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-32 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk Board ofEthicsSecretary RESOLVED that the Town Board of the Town of Southold hereby appoints Phyllis Markopoulos as Secretary of the Board of Ethics, effective January 2, 2011 through December 31,2011 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. Vote Record -Resolution RES-2011-32 [] Adopted [] Adopted as Amended [] Det~ated Yes/Aye No/Nay Abstain Absent [3 Tabled Willialn Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supc~wisor's Appt Chrisfopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [2] [] [] [] Supt Hgwys Appt [] No Action 2011-33 CA TEGOR Y: DEPARTMENT: Organizational Town Clerk CA C Compensation for Members January 4, 2011 Page 29 Southold Town Board Meeting Minutes 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 1,2011. Vote Record - Resolution RES-2011-33 1~ Adopted [] Adopted as Amended [3 Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] F1 [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-34 CATEGOR~ DEPARTMEN~ 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 1,2011 through December 31,2011 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. Vote Record - Resolution RES-2011-34 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupsk! Jr. Voter [] [] [] [~ [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-35 CA TE GOR Y: Organizational DEPARTMENT: Town Clerk Liaisons to Committees' 2011 SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2011 Agricultural Advisory Comm: Councilman Ruland January 4, 2011 Page 30 Southold Town Board Meeting Minutes Alternative & Renewable Energy Committee: Supervisor Russell, Councilman Krupski Animal Shelter: Councilman Ruland, Councilman Orlando, Councilman Krupski Anti-Bias Task Force: Supervisor Russell Architectural: Councilman Talbot, Councilman Ruland CAST: Supervisor Russell Conservation Advisory Committee: Supervisor Russell, Councilman Krupski 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 Zoning & Building: Councilman Orlando, Councilman Talbot Vote ReCord z Resolution RES-2011-35 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withdrawn Vincent Orlando [] [] [] [] [] Supervisor's Appt Christopher Talbot [] [] [] [] [] Tax Receiver's Appt A!b~ Krap~ki ~r. [] [] [] [] [] Rescinded Louisa P. Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution # 35 SUPERVISOR RUSSELL: I added one this year, Zoning and Building, which I appointed Councilman Orlando as a former member of the ZBA brings a lot to that and certainly Councilman Talbot as a building inspector brings a lot to that. 2011-36 CATEGORY: DEPARTMENT: Organizational Town Clerk Liaisons to Capital Projects 2011 SUPERVISOR S APPOINTMENT LIAISONS TO CAPITAL PROJECTS 2011 Scavenger Waste: Councilman Ruland, Supervisor Russell, James McMahon Peconic School: Supervisor Russell, Councilman Orlando, James McMahon, James Richter January 4, 2011 Page 31 Southold Town Board Meeting Minutes Vote Rec0rd- Resolution RES-2011-36 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Na~ Abstain Absent [] Tabled William Ruiand [] [] [] [] [] Withdrawn Vincent Orlando [] [] [] [] Supervisor's Appt Christopher Talbot [] [] [] [] [] Tax Receiver's Appt Albea Kmpski Jr. [] [] [] [] [] Rescinded Louisa P. Evans [] D [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] Supt Hgwys Appt [] No Action Comments regarding resolution # 36 SUPERVISOR RUSSELL: Scavenger waste, that should also include Councilman Orlando. That is nearly complete and that is a committee that will fall by the wayside in the near future. Our commitment to the Village of Greenport has been met: 2011-37 CA TEGOR Y: DEPARTMENT: Organizational Town Clerk Chairperson of Committee on Health lssnes RESOLVED that the Town Board of the Town of Southold hereby appoints Director of Human Services Karen McLaughlin as Chairperson of the Committee on Health Issues and Services for the Elderly, and be it FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for committee appointment to the Town Board. Vote Record - ReSolution RES-2011-37 [] Adopted [] Adopted as Amended [] De[~ated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-38 CA TEGOR Y: DEPARTMENT: Organizational Town Clerk Employee's DeJ~'rred Compensation Comm RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Employee's Deferred Compensation Committee: January 4, 2011 Page 32 Southold Town Board Meeting Minutes PBA President Joseph Wysocki CSEA Representative Thomas Skabry Town Comptroller John Cushman Councilman Vincent P. Orlando Supervisor Scott Russell Vote Record - Resolution RES-2011-38 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye N~/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [2 [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor~s Appt Christopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-39 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 Vote Record - Resolution RES-2011-39 [] Adopted [] Adopted as Amended [] Del~atcd Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Aibert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [3 Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-40 CA TE GOR Y: Organizational January 4, 2011 Page 33 Southold Town Board Meeting Minutes DEPARTMENT: Town Clerk Loss Control Program Exec. Safety Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Loss Control Program Exec. Safety Committee: Special Projects Coordinator Phillip Beltz, Chairperson Assistant Town Attorney Jennifer Andaloro Secretary to the Supervisor Sandi Berliner Solid Waste Coordinator James Bunchuck Chief of Police Carlisle Cochran Comptroller John Cushman Superintendent of Highways Peter Harris Human Services Director Karen McLaughlin Executive Assistant James McMahon Town Clerk Elizabeth Neville Councilman William M. Ruland Supervisor Scott A Russell Vote Record - ResolutioJ~ RES-2011-40 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] Voter [] [] [] [] [] Supe~Msor's Appt Christopher Talbot [] Tax Receiver's Appt Alberi Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-41 CATEGORD DEPARTMEN~ 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. January 4, 2011 Page 34 Southold Town Board Meeting Minutes ~' Voto Record - Resolution RES-2011-41 [] Adopted [] Adopted as Amended [] Defeated yes/Aye N0/N~Y Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Seconder [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr Initiator [] : [] [] [] [] Rescinded Louisa P. Evans Voter [] : [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-42 CA TE GO R Y: DEPARTMENT: Contracts, Lease & Agreements Town Clerk Special Counsel 2011 Retainer Lisa Kombrink, t~q. 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 the Town's farmland preservation program for the year 2011; 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 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 2011 Retainer Agreement. Compensation shall be at a municipal rate of $200.00 per hour tbr 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 2011 Community Preservation Fund budget H3.8660.2.500.100 (Legal Counsel). Vote Record - Resolution RES-2011-42 [] Adopted [] Adopted as Amended [] Del~atcd Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-43 CATEGORY: Contracts, Lease & Agreements January 4, 2011 Page 35 Southold Town Board Meeting Minutes DEPARTMENT: Town Clerk Special Counsel 2011 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 2011; 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 RESOLVED that the Town Board of the Town of Southold hereby engages the professional 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 2011 Community Preservation Fund budget line H3.8660.2.500.100 (Legal Counsel); Vote Record - Resolution RES-201143 [] Adopted [] Adopted as Amended [] Defeated Y~/A~ No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Initiator [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Voter [] iD [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [3 [] [] ID Supt Hgwys Appt [] No Action 2011-44 CA TE GO R Y: DEPARTMENT: Contracts, Lease & Agreements Town Attorney F. 1. 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 1,2011 through December 31,2011, 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 January 4, 2011 Page 36 Southold Town Board Meeting Minutes 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 as a part-time Fishers Island Bay Patrol, and hereby authorizes and directs Supervisor Scott A. Russell to execute an agreement between the Town of Southold and John Evans, 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 $1,296.87 per annum, effective January 1,2011 through December 31,2011, the Town to pay all expenses for fuel required for the operation of Mr. Evans' boat while he is performing services for the Town, and up to $250.00 per annum for the servicing of the motor of Mr. Evans' boat, all in accordance with the approval of the Town Attorney. Vote Record - Resolution RES-2011-44 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [3 Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Seconder [] [] [] [] [] Tax Receiver's Appt Alberi Krupski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Initiator [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-45 CATEGORY: DEPARTMENT: Organizational Town Clerk School Attendance Officer- 2011 RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Feger, Superintendent of the New Suflblk Common School District, as Attendance Officer for the year 2011, subject to the written approval of the District Superintendent of Schools; and be it further RESOLVED that the compensation of the Attendance Officer be fixed at $5.00 per hour when working in this capacity, he to pay his own expenses; and be it further RESOLVED that the Town Clerk be and she hereby is instructed to notify Dr. Robert Feger and the District Superintendent of Schools of this appointment. January 4, 2011 Page 37 Southold Town Board Meeting Minutes Vote Record ~ Resolution RES,2011-45 [] Adopted [] Adopted as Amended [] DefEated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Initiator [] [] [] [] [] SupexMsor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Kmpski Jr. Voter [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2011-46 CA TE GO R Y: DEPARTMENT: Organizational Town Clerk 2011 Meeting Dates RESOLVED that the Town Board of the Town of Southold hereby adopts the following 201 t Town Board meeting dates: SOUTHOLD TOWN BOARD MEETING DATES - 2011 (All meetings are held on Tuesday, unless otherwise specified.) January 4 Organizational Meeting 11:00 a.m. 4 Regular Meeting 4:30 p.m. 18 Regular Meeting 7:30 p.m. February 1 Regular Meeting 4:30 p.m. 15 Regular Meeting 7:30 p.m. 20-23 NYS Assoc. of Towns Meeting March 1 Regular Meeting 4:30 p.m. 15 Regular Meeting 7:30 p.m. 29 Regular Meeting 4:30 p.m. April 12 Regular Meeting 7:30 p.m. 26 Regular Meeting 4:30 p.m. May 10 Regular Meeting 7:30 p.m. 24 Regular Meeting 4:30 p.m. June 7 Regular Meeting 7:30 p.m. 21 Regular Meeting 4:30 p.m. July 5 Regular Meeting 7:30 p.m. 19 Regular Meeting 4:30 p.m. August 2 Regular Meeting 10 Fishers Island Meeting 16 Regular Meeting 30 Regular Meeting 7:30 p.m. 1:30 p.m. (Wednesday) 4:30 p.m. 7:30 p.m. January 4, 2011 Page 38 Southold Town Board Meeting Minutes September 13 Regular Meeting 27 Regular Meeting October 11 Regular Meeting 25 Regular Meeting November 9 Budget Hearings 9 Regular Meeting 22 Regular Meeting 4:30 p.m. 7:30 p.m. 4:30 p.m. 7:30 p.m. 4:00 p.m.&7:00 p.m.(Wednesday) 7:00 p.m. (Wednesday) 4:30 p.m. December 6 Regular Meeting 7:30 p.m. 20 Regular Meeting 4:30 p.m. Vote Record - Resolution RES-2011-46 ~ Adopted [] Adopted as Amended [] Defeated Yes/AYe No/Nay Abstain Absent [3 Tabled William Ruland Seconder [] [] [] [] [] Withdrawn Vincent Orlando Voter [] [] [] [] [] Supervisor's Appt Christopher Talbot Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Voter ~1 [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 11:31 Southold Town Clerk RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: Christopher Talbot, Councilman AYES: Ruland, Orlando, Talbot, Krupski Jr., Evans, Russell