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[] Withdrawn Vincent Orlando [] [] ~ Iq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[] Rescinded Louisa P Evans [] [] [] []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[] Withdrawn Vincent Orlando [] [] [] []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[] Rescinded Louisa P~ Evans [] [2 [] []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