Loading...
HomeMy WebLinkAboutTB-01/03/2012 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 southoldt own.northfork.net MINUTES January 3, 2012 11:00 AM A Organizational Meeting of the Southold Town Board was held Tuesday, January 3, 2012 at the Meeting Hall, 53095 Main Road, Southold, NY. Supervisor Russell opened the meeting at 11:00 AM with the Pledge of Allegiance to the Flag. I. Call to Order 11:00 AlVl [Vleeting called to order on January 3, 2012 at [Vleeting Hall, 53095 Route 25, Southold, NY. II. Special Presentation Oaths of Office III. Resolutions 2012-1 CATEGORY: DEPARTMENT: Organizational Town Clerk Deputy Supervisor SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Albert Krupski as Deputy Supervisor of the Town of Southold for the term of January 1, 2012 through December 31, 2012. · /VoteRecord ResolutionRES 2012 1 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] With&'awn CN'istopher Talbot [] [] [] [] [] Supe~wisor's Appt Jill Doherty [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. [] [] [] [] [] Rescinded Louisa P. Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action January 3, 2012 Page 2 Southold Town Board Meeting Minutes Comments regarding resolution 1 SUPERVISOR RUSSELL: The first thing I want to let you all know is that I have made a decision this year to appoint Albert Krupski to serve as deputy supervisor. I have to tell you, that should come with an understanding that Philip Beltz has been an excellent deputy supervisor, he is an excellent public official who comes to work hard for the people of this community each and every day. A person of great caring and a great attitude. He will continue to serve as my executive assistant, continue to serve as fundamentally the executive assistant of every member of this Town Board. This was a change I think needed to take place for certainly Albert brings a lot to the table, a lot of experience, we work very well together. Also from a legislative point of view, Albert will be able to build agendas and things like that ifI have to miss a meeting here and there. One of the weaknesses of not having a voting member of the Town Board as a deputy is the ability to produce the agendas for each and every meeting. So I certainly look forward to working with Albert. We are a very non-partisan Board, of course, we have Republicans, Democrats and then Albert. We haven't figured out where he goes, so it is a tri-party Board here. COUNCILMAN KRUPSKI: I just want to thank Scott for the confidence placed in me. We have had a long relationship together, we have always worked well on the Town Board and Scott has always showed himself to be a person who has always worked for Southold Town. I think it shows this cross party lines like this, whatever party lines you are crossing here and I really appreciate it and I will work hard to do whatever I can to help you. Thank you. SUPERVISOR RUSSELL: Thank you, Albert. 2012-2 CATEGORY: DEPARTMENT: Organizational Town Clerk Secretary to the Sul)ervisor SUPERVISOR'S APPOINTMENT Supervisor Scott A. Russell hereby appoints Sandra Berliner as Secretary to the Supervisor effective January 1, 2012 through December 31, 2012. v' Vote Record Resolution RES 2012 2 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-awn Ct~'istopher Talbot [] [] [] [] [] Supe~wisor's Appt Jill Doherty [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. [] [] [] [] [] Rescinded Louisa P. Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-3 CA TEGORY: Organizational January 3, 2012 Page 3 Southold Town Board Meeting Minutes DEPARTMENT: 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, 2012 through December 31, 2012, all to serve without compensation. Supervisor Scott A. Russell Police Chief Martin Flatley Police Lieutenant H. William Sawicki Network & Systems Administrator Lloyd Reisenberg Highway Superintendent Peter Harris Director of Human Services Karen McLaughlin Thomas Martin Robert I. Scott, Jr. Don Fisher Charles Burnham Coordinator Deputy Coordinator Assistant Deputy Coordinator Assistant Deputy Coordinator Assistant Deputy Coordinator Assistant Deputy Coordinator Deputy Coordinator for F. I. Fire Coordinator Fire Coordinator Coordinator of Communication Coordinator of Communication · / Vote Record Resolution RES 2012 3 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 Conunent regarding resolution 3 JUSTICE EVANS: I have just one correction there. I think Jeremy Doucette resigned, so we are working on finding a replacement, so we should not include his name on here. SUPERVISOR RUSSELL: Yes, I am sorry, we are looking to fill that position on Fishers Island. COUNCILWOMAN DOHERTY: Okay, so we will exclude Jeremy Doucette, deputy coordinator of Fishers Island. 2012-4 CATEGORY: DEPARTMENT: Organizational Town Clerk Appoint Town Attorney January 3, 2012 Page 4 Southold Town Board Meeting Minutes RESOLVED that the Town Board of the Town of Southold hereby appoints Martin Finne~an to the position of Town Attorney, effective January 1, 2012 through December 31, 2013. Vote Record Resolution RES 2012 4 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-5 CATEGORY: DEPARTMENT: Organizational Town Clerk Appoint Assistant Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Jennifer Andaloro to the position of an Assistant Town Attorney for the Town of Southold, effective January 1, 2012 through December 31, 2013. Vote Record Resolution RES 2012 5 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-6 CATEGORY: DEPARTMENT: Asst TA - Hulse Organizational Town Clerk RESOLVED that the Town Board of the Town of Southold hereby appoints Lori Hulse as Assistant Town Attorney on a part-time basis~ effective January 1~ 2012 through December 31~ 2013. January 3, 2012 Page 5 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 6 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-7 CATEGORY: DEPARTMENT: Organizational Town Clerk Secretary to Town Attorney RESOLVED that the Town Board of the Town of Southold hereby appoints Lyime Krauza to the position of an Secretary to the Town Attorney for the Town of Southold, effective January 1, 2012 through December 31, 2013. Vote Record Resolution RES 2012 7 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-8 CATEGORY: DEPARTMENT: Comptroller & Deputy Organizational Town Clerk RESOLVED that the Town Board of the Town of Southold hereby appoints Connie Solomon as Assistant Town Comptroller effective January 1, 2012 through December 31, 2013. RESOLVED that the Town Board of the Town of Southold hereby appoints John Cushman as Town Comptroller effective January 1, 2012 through December 31, 2013, and be it further January 3, 2012 Page 6 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 8 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-9 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Board of ~lssessors 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 Jr. be and hereby is designated to hold the office of Chairman of the Board of Assessors until the 31 st day of December, 2012, at the pleasure of the Town Board, all in accordance with Section 22B of the Town Law; and be it FURTHER RESOLVED that the compensation for such appointment be fixed at $1,600.00 per annum, payable in regular bi-weekly payments. Vote Record Resolution RES 2012 9 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-10 CATEGORY: DEPARTMENT: Committee Appointment Town Clerk Appointment to the $outhold Town Planning Board Member RESOLVED that the Town Board of the Town of Southold hereby appoints Martin Sidor to the Southold Town Planning Board effective from January 1, 2012 through December 31, 2016. January 3, 2012 Page 7 Southold Town Board Meeting Minutes v'VoteRecord ResolutionRES 2012 10 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hg~vys Appt [] No Action 2012-11 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Planning Board Chairperson RESOLVED that pursuant to Section 272 of the Town Law, Donald Wilcenski is hereby designated Chairperson of the Southold Town Planning Board for the term of January 1, 2012 through December 31, 2012; 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 the 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 the regular salary, effective January 1, 2012 through December 31, 2012 and the same shall be paid in regular bi-weekly payments. v'VoteRecord ResolutionRES 2012 11 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 Comments regarding resolution 11 JUSTICE EVANS: I just want to say that we appreciate Marty's, the Planning Board chair, that he has been on now for about (inaudible). SUPERVISOR RUSSELL: Marty has been an excellent chairman. Again, this is a position where people take their turn and it is difficult when you have people who work full-time committing themselves to what is supposed to be part-time positions but as Leslie will tell you, it is a more than full-time j ob. And I want to thank Marty for his services and thanks to Don for January 3, 2012 Page 8 Southold Town Board Meeting Minutes stepping up and taking over. 2012-12 CATEGORY: DEPARTMENT: Organizational Town Clerk Appoint Trustees President RESOLVED that the Town Board of the Town of Southold, James King is hereby designated President of the Southold Town Board of Trustees for the term of January 1, 2012 through December 31, 2012; and be it FURTHER RESOLVED that the President of the Board of Trustees shall be paid a salary of $1,600.00 per annum, in addition to the regular salary, effective January 1, 2012 through December 31, 2012 and the same shall be paid in regular bi-weekly payments. · /VoteRecord ResolutionRES 2012 12 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Initiator [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-13 CATEGORY: DEPARTMENT: Committee Appointment Town Clerk Appoint Member to the $outhold Town Zoning Board of Appeals RESOLVED that the Town Board of the Town of Southold hereby appoints George Homing to the Southold Town Zoning Board of Appeals effective from January 1, 2012 through December 31, 2016. ffVoteRecord ResolutionRES 2012 13 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 January 3, 2012 Page 9 Southold Town Board Meeting Minutes 2012-14 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Zoning Board of Appeals Chairperson RESOLVED that pursuant to Section 267(1) of the Town Law, Leslie Wiessman is hereby designated Chairperson of the Southold Town Board of Appeals for the term of January 1, 2012 through December 31, 2012; 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 the 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 the regular salary, effective January 1, 2012 through December 31, 2012, and the same shall be paid in regular bi-weekly payments. ffVoteRecord ResolutionRES 2012 14 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action Conunents regarding resolution 14 SUPERVISOR RUSSELL: I would just love to, the irony of the word detail, I hope you start doing that, Leslie. 2012-15 CATEGORY: DEPARTMENT: Organizational - Accounting 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, 2012 to December 31, 2012: Planning Board Member 12,500.00 January 3, 2012 Page 10 Southold Town Board Meeting Minutes Zoning Board of Appeals Member 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. v'VoteRecord ResolutionRES 2012 15 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty 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 2012-16 CA TEGORY: Organizational DEPARTMENT: Town Clerk Tax Receiver Detmty RECEIVER OF TAXES APPOINTMENT Receiver of Taxes George R. Sullivan hereby appoints Clerk Dottie Chituk as Deputy Receiver of Taxes for the Town of S outhold for the term of January 1, 2012 through December 31, 2012. Receiver of Taxes George R. Sullivan hereby appoints Clerk Vicki DeFriest as Deputy Receiver of Taxes for the Town of S outhold for the term of January 1, 2012 through December 31, 2012. v'VoteRecord ResolutionRES 2012 16 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-awn CN'istopher Talbot [] [] [] [] [] Supe~wisor's Appt Jill Doherty [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. [] [] [] [] [] Rescinded Louisa P. Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-17 January 3, 2012 Page 11 Southold Town Board Meeting Minutes CATEGORY: DEPARTMENT: Organizational - Accounting 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 Jill Doherty Councilman Christopher Talbot Justice Louisa P. Evans Justice William H. Price, Jr. Justice Rudolph H. Bruer Town Clerk Elizabeth A. Neville Superintendent of Highways Peter W. Harris Receiver of Taxes George Sullivan Assessor Robert I. Scott, Jr. Assessor Darlene J. Duffy Assessor Kevin Webster Trustee David Bergen Trustee John M. Bredemeyer III Trustee Michael Domino Trustee Robert Ghosio Trustee James F. King Trustee President James F. King 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 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. January 3, 2012 Page 12 Southold Town Board Meeting Minutes ffVoteRecord ResolutionRES 2012 17 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-18 CATEGORY: DEPARTMENT: Organizational - Accounting 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, 2012 through December 31, 2012: Deputy Supervisor Albert Krupski Public Works Deputy Department Head Jefl?ey Standish Secretarial Assistant Michelle Tomaszewski Deputy Superintendent of Highways Curtis Davids Town Attorney Martin Finnegan Assistant Town Attorney Jennifer Andaloro Secretary, Office of the Town Attorney Lynne Krauza 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 Deputy Receiver of Taxes Dorothy Chituk LWRP Coordinator Mark Terry Landmarks Preservation Application Coordinator Damon Rallis 2,000.00 6,636.00 60,000.00 79,357.00 '~ 121,362.00 96,533.00 64,942.00 110,119.00¥ 85,347.00 £ 18,387.20 69,812.00 ~ 59,154.00 68,531.00 £ 58,546.00 70,530.00 £ 74,844.00 '~ 109,972.00 98,844.00 £ 101,530.00 ~ 97,670.00 '~ 87,635.00 £ 89,985.00 ¥ 2,647.00 1,209.00 3,750.00 4,000.00 January 3, 2012 Page 13 Southold Town Board Meeting Minutes Deputy Solid Waste Coordinator David Zuhoski plus 8% longevity plus 7% longevity plus 6% longevity plus 5% longevity 5,000.00 v'VoteRecord ResolutionRES 2012 18 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-19 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Appointed Officials Hourly Salary RESOLVED that the Town Board of the Town of Southold hereby sets the following hourly salaries for the following appointed officials or employees effective January 1, 2012 through December 31, 2012: Assistant Town Attorney Lori Hulse $ 56.12 hourly v'VoteRecord ResolutionRES 2012 19 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-20 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Board of Assessment Review Compensation RESOLVED that the Town Board of the Town of Southold hereby sets the compensation of the January 3, 2012 Page 14 Southold Town Board Meeting Minutes members of the Southold Town Board of Assessment Review, effective January 1, 2012 through December 31, 2012 at $1389.00 per member per annum, payable on June 7, 2012, total compensation for all five members of this Board not to exceed $6945.00 for 2012. v' Vote Record Resolution RES 2012 20 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-21 CATEGORY: DEPARTMENT: Organizational Town Clerk Liaisons to Committees 2012 SUPERVISOR'S APPOINTMENT LIAISONS TO COMMITTEES 2012 Agricultural Advisory Comm: Councilman Ruland Alternative & Renewable Energy Committee: Supervisor Russell, Councilman Krupski Animal Shelter: Councilman Ruland, Councilman Krupski Anti-Bias Task Force: Supervisor Russell Architectural: Councilman Talbot, Councilman Ruland CAST: Supervisor Russell Historic Preservation: Supervisor Russell Land Preservation: Councilman Krupski Personnel: Supervisor Russell, Councilman Ruland Recreation: Councilman Talbot Stormwater Run-off: Councilman Krupski, Councilwoman Doherty Transportation: Councilman Talbot Tree: Councilwoman Doherty Youth Bureau: Supervisor Russell, Councilman Ruland Zoning & Building: Councilman Krupski, Councilman Talbot January 3, 2012 Page 15 Southold Town Board Meeting Minutes · / Vote Record Resolution RES 2012 21 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland [] [] [] [] [] Withch-awn Ct~'istopher Talbot [] [] [] [] [] Supe~wisor's Appt Jill Doherty [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. [] [] [] [] [] Rescinded Louisa P. Evans [] [] [] [] [] Town Clerk's Appt Scott Russell [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-22 CA TEGORY: Organizational DEPARTMENT: Town Clerk Americans W/Disabilities Act Coordinator RESOLVED that the Town Board of the Town of Southold hereby appoints Lynne Richards as the Americans with Disabilities Act Coordinator. · / Vote Record Resolution RES 2012 22 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-23 CATEGORY: DEPARTMENT: Organizational Town Clerk Chairperson of Committee on Heal& Ia'sues RESOLVED that the Town Board of the Town of Southold hereby appoints Director of Human Services Karen McLaughlin as Chairperson of the Committee on Health Issues and Services for the Elderly, and be it FURTHER RESOLVED Karen McLaughlin be directed to submit names of candidates for committee appointment to the Town Board. January 3, 2012 Page 16 Southold Town Board Meeting Minutes v' Vote Record Resolution RES 2012 23 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-24 CATEGORY: DEPARTMENT: Organizational Town Clerk Employee's Deferred Compensation Comm RESOLVED that the Town Board of the Town of Southold hereby appoints the following individuals to the Employee's Deferred Compensation Committee: PBA President Joseph Wysocki CSEA Representative Thomas Skabry Town Comptroller John Cushman Councilman William Ruland Supervisor Scott Russell v' Vote Record Resolution RES 2012 24 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-25 CATEGORY: 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 William Ruland January 3, 2012 Page 17 Southold Town Board Meeting Minutes 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 2012 25 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-26 CATEGORY: DEPARTMENT: Organizational Town Clerk Loss Control Program Exec. Safety Committee RESOLVED that the Town Board of the Town of Southold hereby appoints Loss Control Program Exec. Safety Committee: Special Projects Coordinator Phillip Beltz, Chairperson Assistant Town Attorney Jennifer Andaloro Secretary to the Supervisor Sandi Berliner Solid Waste Coordinator James Bunchuck Chief of Police Martin Flatley 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 Resolution RES 2012 26 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action January 3, 2012 Page 18 Southold Town Board Meeting Minutes Comments regarding resolution 26 COUNCILMAN RULAND: Can I comment on that, Mr. Supervisor? Can we take one moment? I know it is very mundane, it is a very mundane committee but it involves the heads of a number of departments, we have met very regularly and our goal naturally is employee safety as well as control our compensation rates and injuries and wrapping around with our health plan and all of the things that the town spends a great deal of money on and I really think over the last 12 months, Philip Beltz as the chairman, who organizes very succinct meetings, which don't take a lot of time but a lot gets done and with the help of everybody, especially in the attorney's office, going through the, well the actual accidents that have taken place and the injuries that have taken place we are focusing and going to focus in the new year on following up on accidents that could have been prevented through the department heads to make sure that perhaps something relatively simple doesn't happen again and result in lost time and compensation cost and these are the kind of things that are going on that not everybody knows about but they are important. 2012-27 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk CAC Compensation for Members RESOLVED that the Town Board of the Town of Southold hereby set the compensation for the members of the Southold Town Conservation Advisory Council at $62.12 per meeting, which includes inspections, effective January 1, 2012. ~ Vote Record Resolution RES 2012 27 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-28 CATEGORY: DEPARTMENT: Organizational Town Clerk Conservation Advisory Council Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Lauren Standish as Secretary of the Conservation Advisory Council, effective January 1, 2012 through December 31, 2012 not to exceed five (5) hours per week in addition to her regular 35 hour work week, January 3, 2012 Page 19 Southold Town Board Meeting Minutes regardless of the number of committees she serves. ff Vote Record Resolution RES 2012 28 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-29 CATEGORY: DEPARTMENT: Organizational Town Clerk Board of Ethics Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Phyllis Markopoulos as Secretary of the Board of Ethics, effective January 2, 2012 through December 31, 2012 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. ff Vote Record Resolution RES 2012 29 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-30 CATEGORY: DEPARTMENT: Organizational Town Clerk Tree Committee Secretary RESOLVED that the Town Board of the Town of Southold hereby appoints Linda Randolph as Secretary for the Tree Committee, effective January 2, 2012 through December 31, 2012 not to exceed five (5) hours per week in addition to her regular 35 hour work week, regardless of the number of committees she serves. January 3, 2012 Page 20 Southold Town Board Meeting Minutes · / Vote Record Resolution RES 2012 30 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-31 CATEGORY: DEPARTMENT: Organizational - Accounting 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 2012 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 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. January 3, 2012 Page 21 Southold Town Board Meeting Minutes v' Vote Record Resolution RES 2012 31 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty 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 2012-32 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Bank of ~lmerica 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 1 of the authorized signers below; and RESOLVED: That any authorized signer acting alone be, and hereby is, authorized on behalf of the Depositor to endorse, negotiate and collect any and an checks, drafts, notes, bills of exchange, acceptances, undertakings and other instruments and to open and close and update information on any account of the Depositor at the Bank; and January 3, 2012 Page 22 Southold Town Board Meeting Minutes 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 ff Vote Record Resolution RES 2012 32 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 January 3, 2012 Page 23 Southold Town Board Meeting Minutes 2012-33 CATEGORY: DEPARTMENT: Organizational - Accounting 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 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. January 3, 2012 Page 24 Southold Town Board Meeting Minutes 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. v' Vote Record Resolution RES 2012 33 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty 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 2012-34 CATEGORY: DEPARTMENT: Organizational - Accounting 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 thereo£ 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 January 3, 2012 Page 25 Southold Town Board Meeting Minutes any existing agreement; between said Bank and the Corporation when signed whether by signature of fhcsimile 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/his/her successors in office RESOLVED that CAPITAL ONE BANK is hereby authorized to honor any such items without inquiry as to the circum- stances of issue or the disposition of the proceeds even if drawn to the individual order of any signing officer or other person tendered in payment of his individual obligations; and RESOLVED that the Corporation does hereby give to the Bank a continuing lien for the amount of any and all liabilities and obligations of the Corporation to the Bank and claims of every nature and description of the Bank against the Corporation whether now existing or hereafter incurred upon any and all money, securities and any and all property of the Corporation and the proceeds thereof now or hereafter actually or constructively held 'or received by or in transit, in any manner to or from the Bank, its correspondents or agents from or for this Corporation, whether for safekeeping, custody, pledge, transmission, collection or otherwise coming into possession of the Bank in any way or placed in any safe deposit box leased by the Bank to the Corporation. The Bank is also hereby given a continuing lien and right of set- off for the amount of said liabilities and obligations upon any and all deposits and credits of the Corporation with, and any and all claims of this Corporation against the Bank at any time existing and the Bank is hereby authorized at any time or times without notice, to apply such deposits or credits or ally part thereof to such liabilities or obligations and in such amounts as the Bank may elect although such liabilities or obligations may be contingent or un-matured and whether any collateral therefor is deemed adequate or not; and LOANS RESOLVED that any 1 of the Corporation's officers or authorized signatures as follows: Supervisor, Deputy Supervisor or their/his/her successors in office be and they/he hereby are/is authorized for, on behalf of, and in the name of this Corporation to: (a) Negotiate and procure loans from said Bank up to an amount not exceeding (if there is no limit so indicate) amounts in the aggregate at anyone time outstanding upon such terms as they may deem advisable; (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 January 3, 2012 Page 26 Southold Town Board Meeting Minutes (e) Execute in such form as may be required by the Bank all notes and other evidences of such loans, all instruments of pledge, guaranty, assignment, or lien, and that none of the same shall be valid unless So signed or endorsed, provided, however, that the endorsement of promissory notes discounted may be effected by anyone of them. RESOLVED that CAPITAL ONE BANK be and it is hereby authorized and directed to pay the proceeds of any such loans or discounts as directed by the persons so authorized to sign, whether so payable to the order of any of said persons in their individual capacities or not, and whether such proceeds are deposited to the individual credit of any said persons or not. RESOLVED that each of the foregoing Resolutions and the authority thereby conferred shall remain in full force and effect until revoked or modified by written notice actually received by the Bank at its office where the account of this Corporation is then maintained, setting forth a Resolution to that effect stated to have been adopted by the Board of Directors of this Corporation and signed by one purporting to be the Secretary or Assistant Secretary of this Corporation and bearing the purported seal of this Corporation; that the Secretary or any Assistant Secretary or any other officer of this Corporation is hereby authorized and directed to certify, under the seal of this Corporation or not, but with like effect in the latter case, to the Bank the foregoing Resolutions, the names of the officers and other representatives and specimens of their respective signatures; and that the Bank may conclusively assume that persons at any time certified to it to be officers or other representatives of this Corporation continue as such until receipt by the Bank of written notice to the contrary. RESOLVED that the Corporation agrees that any oral or written stop-payment order must specify the precise account number and payee, date, amount and number of item and be given by one authorized in paragraph 3 hereof. The Corporation agrees to indemnify and hold the Bank harmless from and against any and all claims and suits, whether groundless or otherwise, and from and against any and all liabilities, losses, damages, expenses and costs (including but not limited to counsel fees) resulting from the Bank's non-payment of such item. The Corporation further agrees that the Bank will in no way be responsible or liable (a) for certification or payment through error or inadvertence of items which the Corporation has requested said Bank not to payor for delay in executing such request, (b) if by reason of such certification or payment items drawn, accepted for or delay in Corporation are dishonored by said Bank and returned unpaid, or (c) for dishonoring and returning items unpaid for any reason which, but for a stop payment order, would be applicable. Said Bank shall not be liable for loss in transit or otherwise of cancelled vouchers and/or statements or loss resulting from failure to present or by reason of late presentation of any item. RESOLVED that unless the Corporation shall notify the Bank in writing within fourteen calendar days of the delivery or mailing of any statement of account and cancelled check, draft or other instrument for the payment of money (hereinafter referred to as 'Instrument') of any claimed errors in such statement, or that the Corporation's signature upon any such returned Instrument was forged, or that any such Instrument was made or drawn without the authority of this Corporation or not in accordance with the signature arrangement set forth in paragraphs 2 or 3 hereof, or that it was raised or otherwise altered, or unless this Corporation shall notify said Bank in writing within six months after the delivery, or mailing of any such Instrument that any January 3, 2012 Page 27 Southold Town Board Meeting Minutes 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 hereo£ RESOLVED that in the event of any litigation in which the Bank and the Corporation are adverse parties, the right to a trial by jury and to interpose any defense based upon any Statute of Limitations or any claim of laches and any set-off or counterclaim of any nature or description, is hereby waived by the Corporation. All such litigation shall be brought exclusively in Supreme Court, Suffolk County, New York and shall be governed by the Laws of the State of New York. The Corporation agrees that if an attorney is used, from time to time, to enforce, declare or adjudicate any of the provisions herein or any of the rights herein granted to the Bank or to obtain payment for any amount due the Bank by reasons of transactions arising out of, relating to, authorized by, or made pursuant to this agreement, whether by suit or by any other means whatsoever the Bank's reasonable attorney's fees shall be due and payable by the Corporation. The Bank shall not, by any act, delay, omission or otherwise, be deemed to have waived any of its rights or remedies hereunder unless such waiver be in writing, signed by the Bank, and then only to the extent therein set forth; failure of the Bank to insist on compliance with, or to exercise any right or remedy granted to it by, the resolutions and agreements set forth herein or any of its rules, regulations, conditions, limitations and agreements contained in any signature card, deposit ticket, check book, statement of account, receipt, notice, instrument, or other agreement shall not be deemed a waiver thereof or a bar thereto on any other occasion nor shall same establish a course of conduct. RESOLVED that any notice to the Bank shall be deemed effective only if sent to and actually received at the branch, division or department of the Bank conducting the transaction hereunder. Any notice to the Corporation shall be deemed sufficient if sent to the last known address of the Corporation appearing on the records of the Bank. January 3, 2012 Page 28 Southold Town Board Meeting Minutes RESOLVED that any provision hereof which may prove unenforceable under any law shall not affect the validity of any other provision hereo£ ff Vote Record Resolution RES 2012 34 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-35 CATEGORY: DEPARTMENT: Organizational - Accounting 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 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 January 3, 2012 Page 29 Southold Town Board Meeting Minutes 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. ff Vote Record Resolution RES 2012 35 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-36 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk dPMorganChase RESOLVED, that the Town Board of the Town of Southold hereby designates the JP Morgan Chase 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 January 3, 2012 Page 30 Southold Town Board Meeting Minutes by said Bank in the name of the Corporation for the payment of any sums so borrowed. That said officers are hereby authorized to pledge or mortgage any of the bonds, stocks or other securities, bills receivable, warehouse receipts or other property real or personal of the Corporation, for the purpose of securing the payment of any moneys so borrowed; to endorse said securities and/or to issue the necessary powers of attorney and to execute loan, pledge or liability agreements in the forms required by the said Bank in connection with the same. That said officers are hereby authorized to discount with the above Bank any bills receivable held by this Corporation upon such terms as they may deem proper. That the foregoing powers and authority will continue until written notice of revocation has been delivered to the above Bank. BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above BE IT FURTHER RESOLVED, that the Secretary of this Corporation be and he hereby is authorized to certify to the above Bank, the foregoing resolutions and that the provisions thereof 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. ff Vote Record Resolution RES 2012 36 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-37 CATEGORY: DEPARTMENT: lnvestMonies Organizational - Accounting Town Clerk RESOLVED that the Supervisor is hereby authorized to deposit or invest moneys not required 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 January 3, 2012 Page 31 Southold Town Board Meeting Minutes for immediate expenditure in special time deposit accounts or certificates of deposit issued by a bank or trust company located and authorized to do business in this State, provided, however, that such time deposit accounts or certificates of deposit shall be payable within such time as the proceeds shall be needed to met such expenditures for which such moneys are obtained, and provided further that such time deposit accounts or certificates of deposit be secured in the manner provided in Section 11 of the General Municipal Law. · / Vote Record Resolution RES 2012 37 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&'awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-38 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Facsimile Signature RESOLVED that the Town Board of the Town of Southold hereby authorizes the use of a facsimile signature to pay all checks, drafts, and other instruments for payment of money drawn upon the accounts of the Town of Southold by Supervisor Scott A. Russell, except those third party checks, drafts or other instruments in amounts in excess of $10,000.00, drawn upon the following banks: Bridgehampton National Bank Bank of America Capital One Bank Suffolk County Bank JP Morgan Chase Bank ~ Vote Record Resolution RES 2012 38 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&'awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-39 CA TEGORY: Organizational January 3, 2012 Page 32 Southold Town Board Meeting Minutes DEPARTMENT: Town Clerk Superv~or 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 2012 budget. ~ Vote Record Resolution RES 2012 39 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supeiwisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-40 CATEGORY: DEPARTMENT: Organizational Town Clerk Chief of Police Travel - 2012 RESOLVED that the Town Board of the Town of Southold hereby grants permission to Police Chief Martin Flatley 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 for travel, meals, and lodging shall be a legal charge to the 2012 budget. Vote Record Resolution RES 2012 40 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-41 CATEGORY: DEPARTMENT: Organizational Town Clerk Assessors Travel January 3, 2012 Page 33 Southold Town Board Meeting Minutes 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 2012 budget. Vote Record Resolution RES 2012 41 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-42 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Allowance for Use of Personal Fehicle RESOLVED that any Town official, elected or appointed, who is required to use their own automobile in the performance of their duty, shall be compensated for travel expenses necessarily and actually incurred in carrying out the duties of their office, at a rate not to exceed $0.555 (fifty-five and a half cents) per mile. Vote Record Resolution RES 2012 42 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-43 CATEGORY: DEPARTMENT: Organizational Town Clerk Association of]owns Allowance RESOLVED that those officers and employees of the Town of Southold attending the Association of Towns of the State of New York be and hereby are allowed a maximum of $1300.00 per officer and employee for the actual and necessary expenses for registration, meals, travel, and lodging incurred while attending said meeting and adhering to the policy adopted by January 3, 2012 Page 34 Southold Town Board Meeting Minutes the Southold Town Board entitled "TOWN OF SOUTHOLD POLICY ON ATTENDANCE AT ASSOCIATION OF TOWNS MEETING" at the January 19, 2010 regular Town Board meeting. Vote Record Resolution RES 2012 43 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 Conunents regarding resolution 44 SUPERVISOR RUSSELL: Before you read #44, I just want to say that we had formerly designated Councilmen Vincent Orlando and Chris Talbot to be the designees at the Association of Towns, I didn't know who would be going this year but I assumed Councilman Talbot would go for his training and nobody told me, so there is a blank there, can you let me know now so we can fill it in? COUNCILMAN KRUPSKI: I was going to try to go. SUPERVISOR RUSSELL: That is close enough for me. 2012-44 CATEGORY: DEPARTMENT: Organizational Town Clerk Delegate Z 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 19, 20, 21, & 22, 2012 and to cast the vote of the Town of Southold pursuant to Section 6 of Article III of the Constitution and By-Laws of the Association of Towns; and be it FURTHER RESOLVED that Councilman Albert J. Krupski, Jr. 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. January 3, 2012 Page 35 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 44 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-45 CATEGORY: DEPARTMENT: Organizational Town Clerk Payment of 2012 Dues RESOLVED that the Town Board of the Town of Southold hereby approves the payment of 2012 Suffolk County, New York State and other related association dues for elected and appoint officials, and expenses incurred by these Southold Town elected and appointed officials with respect to said associations: New York State Association of Towns New York State Association of Large Towns New York State Planning Federation New York State Association of Conservation Commissions East End Supervisor's & Mayor's Association Suffolk County Supervisor's Association New York State Supervisor's & County Legislator's Association Nassau-Suffolk Town Clerk's Association New York State Town Clerk's Association New York State Association of Local Government Record Officers International Institute Municipal Clerks ARMA International, Association for Information Management Professionals New York State Town Attorneys Association Suffolk County Town Attorney's Association New York State Bar Association Suffolk County Bar Association New York State Assessor's Association Suffolk County Assessor's Association Suffolk County Tax Receiver's Association Suffolk County Superintendent of Highways Association New York State Magistrate's Association Suffolk County Magistrates Association 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 January 3, 2012 Page 36 Southold Town Board Meeting Minutes International Chiefs of Police Association Suffolk County Chiefs of Police Association Suffolk County 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 2012 45 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-46 CATEGORY: DEPARTMENT: Organizational - Accounting Town Clerk Petty Cash - 2012 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 Martin Flatley 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 3, 2012 Page 37 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 46 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-47 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. Vote Record Resolution RES 2012 47 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Seconder [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-48 CATEGORY: DEPARTMENT: Organizational Town Clerk Superintendent of Highways Purchases RESOLVED that pursuant to Section 142(1-A) of the Highway Law, the Southold Town Superintendent of Highways be and hereby is authorized to purchase equipment, tools, snow plows, and other implements and devices in accordance with the Town of Southold's procurement policy. January 3, 2012 Page 38 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 48 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-49 CATEGORY: DEPARTMENT: Organizational Town Clerk $chool A ttendance Officer- 2012 RESOLVED that the Town Board of the Town of Southold hereby appoints Robert Feger, Superintendent of the New Suffolk Common School District, as Attendance Officer for the year 2012, subject to the written approval of the District Superintendent of Schools; and be it further RESOLVED that the compensation of the Attendance Officer be fixed at $5.00 per hour when working in this capacity, he to pay his own expenses; and be it further RESOLVED that the Town Clerk be and she hereby is instructed to notify Dr. Robert Feger and the District Superintendent of Schools of this appointment. Vote Record Resolution RES 2012 49 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Initiator [] [] [] [] [] 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 2012-50 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Land Preservation Retainer ~lgreement -Mary C. I/Vilson, Esq. RESOLVED that the Town Board of the Town of Southold hereby en~a~es the professional services of Mary C. Wilson, Esquire, to provide legal counsel to the Land Preservation Department and authorizes the Supervisor to si~n a 2012 Retainer A~reement. Compensation shall be at a municipal rate of $210.00 per hour to prepare contracts for and to January 3, 2012 Page 39 Southold Town Board Meeting Minutes provide legal services with regard to open space acquisitions, and other matters related to the Town's land preservation program. Additional expenses subject to reimbursement shall include, but are not limited to, travel time, photocopies, printing fees, telephone calls, telecopies courier or messenger services, and postage. Invoices submitted monthly under the terms of this retainer agreement shall be a legal charge to the 2012 Community Preservation Fund budget line H3.8660.2.500.100 (Legal Counsel); Vote Record Resolution RES 2012 50 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-51 CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Land Preservation Retainer Agreement - Lisa Clare Kombrink, Esq. RESOLVED that the Town Board of the Town of Southold hereby en~a~es the professional services of Lisa Clare Kombrinlh Esquire, to provide legal counsel to the Land Preservation Department and authorizes the Supervisor to si~n a 2012 Retainer A~reement. Compensation shall be at a municipal rate of $210.00 per hour for preparing contracts for and to provide legal services with regard to farmland acquisitions, and to assist in other matters related to the Town's land preservation program. Time for paralegals will be billed at $100.00 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 2012 Community Preservation Fund budget H3.8660.2.500.100 (Legal Counsel). Vote Record Resolution RES 2012 51 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Initiator [] [] [] [] [] Rescinded Louisa P. Evans Seconder [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-52 January 3, 2012 Page 40 Southold Town Board Meeting Minutes CATEGORY: DEPARTMENT: Contracts, Lease & Agreements Town Clerk Bay Patrol Agreements HOLD this resolution RESOLVED that the Town Board of the Town of Southold hereby appoints Michael Conroy 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, 2012 through December 31, 2012, the Town to pay all expenses for fuel required for the operation of Mr. Conroy's boat while he is performing services for the Town, and up to $250.00 per annum for the servicing of the motor of Mr. Conroy's boat, and shall reimburse Mr. Conroy for expenses for dock space, not to exceed $1,400.00 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, 2012 through December 31, 2012, 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 2012 52 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] Withch-awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt [] Rescinded Albert Krupski Jr. Voter [] [] [] [] [] Town Clerk's Appt Louisa P. Evans Initiator [] [] [] [] [] Supt Hg~vys Appt Scott Russell Voter [] [] [] [] [] No Action Next: Jan 3, 2012 4:30 PM 2012-53 CATEGORY: DEPARTMENT: Organizational Town Clerk 2012 Meeting Dates RESOLVED that the Town Board of the Town of Southold hereby adopts the following 2012Town Board meeting dates: January 3, 2012 Page 41 Southold Town Board Meeting Minutes January February SOUTHOLD TOWN BOARD MEETING DATES - 2012 (All meetings held on Tuesday, unless otherwise specified) 3 Organizational Meeting 11:00 a.m. 3 Regular Meeting 4:30 p.m. 17 Regular Meeting 7:30 p.m. 31 Regular Meeting 4:30 p.m. 14 Regular Meeting 7:30 p.m. 19 - 22 NYS Association of Towns 28 Regular Meeting 4:30 p.m. March 13 Regular Meeting 7:30 p.m. 27 Regular Meeting 4:30 p.m. April 10 Regular Meeting 7:30 p.m. 24 Regular Meeting 4:30 p.m. May 8 Regular Meeting 7:30 p.m. 22 Regular Meeting 4:30 p.m. June 5 Regular Meeting 7:30 p.m. 19 Regular Meeting 4:30 p.m. July 3 Regular Meeting 7:30 pm. 17 Regular Meeting 4:30 pm. 31 Regular Meeting 7:30 p.m. August 8 Fishers Island Meeting 1:30p.m. 14 Regular Meeting 4:30 p.m. 28 Regular Meeting 7:30 p.m. September 11 Regular Meeting 4:30 P.M. 25 Regular Meeting 7:30 p.m. October 9 Regular Meeting 4:30 p.m. 23 Regular Meeting 7:30 p.m. November 6 Election Day 7 Budget Hearings 7 Regular Meeting 20 Regular Meeting 4:00 p.m. & 7:00 p.m.(Wednesday) 7:00 p.m. (Wednesday) 4:30 p.m. December 4 Regular Meeting 7:30 p.m. 18 Regular Meeting 4:30 p.m. January 3, 2012 Page 42 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 53 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Initiator [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 2012-54 CATEGORY: DEPARTMENT: Organizational Town Clerk Town Clerk Travel RESOLVED that the Town Board of the Town of Southold hereby grants permission to the Town Clerk to travel within New York State to attend the Nassau/Suffolk Town Clerk meetings, as required throughout the year, and the necessary expenses for travel, meals, and lodging shall be a legal charge to the 2012 budget. Vote Record Resolution RES 2012 54 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Voter [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty 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 2012-55 CATEGORY: DEPARTMENT: Employment - Town Town Clerk Accept Resignation - Trustee RESOLVED that the Town Board of the Town of Southold hereby accepts the resignation of Jill Doherty from the position of Town Trustee, effective December 31, 2011. January 3, 2012 Page 43 Southold Town Board Meeting Minutes Vote Record Resolution RES 2012 55 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Initiator [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] Tax Receiver's Appt Albert Krupski Jr. Seconder [] [] [] [] [] Rescinded Louisa P. Evans Voter [] [] [] [] [] Town Clerk's Appt Scott Russell Voter [] [] [] [] [] Supt Hgwys Appt [] No Action 2012-56 CATEGORY: DEPARTMENT: Employment - Town Town Clerk Appointment - Trustees RESOLVED that the Town Board of the Town of Southold hereby appoints Michael Domino to the position of Town Trustee, filling the unexpired term of Jill Doherty, effective January 2, 2012 to December 31, 2012. Vote Record Resolution RES 2012 56 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty 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 Conunents regarding resolution 56 COUNCILMAN KRUPSKI: This is a very important position, it is a one year appointment until November's election and I wish Mr. Domino the best and I am sure he will work hard to do his best. SUPERVISOR RUSSELL: I just also want to say that so many good people have come forward and asked to be appointed to this one year term. It is a list of excellent candidates and it is very difficult to choose among them. We went with Michael for his commitment to this community through a variety of organizations he has been involved with. He has been a member of the Anti-Bias Task Force, he is also a science teacher by trade. He brings a certain educational expertise to the field and I think he is a very reasonable well-balanced individual. 2012-57 CATEGORY: DEPARTMENT: Committee Appointment Town Clerk January 3, 2012 Page 44 Southold Town Board Meeting Minutes Energy Committee Appoint RESOLVED that the Town Board of the Town of Southold hereby appoints Vincent M. Orlando, John A. Leden and David Berson to the Southold Town Renewable & Alternative Energy Committee. Vote Record Resolution RES 2012 57 [] Adopted [] Adopted as Amended [] Defeated Yes/Aye No/Nay Abstain Absent [] Tabled William Ruland Seconder [] [] [] [] [] With&awn Ctn'istopher Talbot Voter [] [] [] [] [] Supe~wisor's Appt Jill Doherty Voter [] [] [] [] [] 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 Comment regarding resolution 57 SUPERVISOR RUSSELL: Can I ask the Board to amend that resolution, to add also Vincent Orlando? Who had also asked to be appointed to that committee. It is a committee that the more, the merrier. A lot of good things are happening. Closin~ Comments Supervisor Scott A. Russell SUPERVISOR RUSSELL: That concludes the organizational meeting. Would anybody like to comment on any issue? Yes, Jim? Jim King, President of Town Trustees JIM KING, SOUTHOLD TOWN TRUSTEES: I just have a question (inaudible) Usually the president is elected by the Board of Trustees, I was just (inaudible). SUPERVISOR RUSSELL: It is my understanding that the Trustees elect and then we more or less ask for that and it is part of the organizational meeting every year. I thought we have done that through resolution in the past. JUSTICE EVANS: I don't remember. MR. KING: Inaudible. COUNCILMAN KRUPSKI: No, I don't think so but congratulations either way. SUPERVISOR RUSSELL: You know, to be honest, Jim, I am sorry. We might have added that to the resolution or to the agenda... MR. KING: I am not objecting. (Inaudible) January 3, 2012 Page 45 Southold Town Board Meeting Minutes SUPERVISOR RUSSELL: No, John .... MR. KING: Why after all these years a change in procedure, that was my only... SUPERVISOR RUSSELL: John Cushman had emailed me a few weeks ago on the names and I just assumed that was part of the organizational agenda of the Town Board and I am sorry if it hasn't been in the past. JUSTICE EVANS: It makes sense that they would do their own, since they are elected officials. SUPERVISOR RUSSELL: Right. Absolutely. JUSTICE EVANS: I make a motion that we withdraw the appointment of Jim King to the chair of the Trustees and allow them to do it themselves. COUNCILMAN KRUPSKI: I will second that. SUPERVISOR RUSSELL: All in favor? (All ayes) COUNCILMAN KRUPSKI: Anything else, Jim? SUPERVISOR RUSSELL: Leslie will not be permitted to remove herself as chairwoman of the ZBA. You are not allowedto talk. Benja? Benja Schwartz, Cutchogue BENJA SCHWARTZ: Benja Schwartz, Cutchogue. Congratulations Jim. It reminds me of an old buddy of mine that would send condolence cards to all the officials that get elected. I want to wish you all a happy new year and I just personal note but I just really want to assure you that I love you all and I appreciate what you are doing and will be doing for the town, what you have done for the town. I have had a wonderful holiday season so far and I plan to continue the holiday season at least until February 3, Groundhogs day. at that point we will have to see what the verdict is and what goes on, if it continues but I would just like to express the wish that the holiday spirit of love and caring and respect for each other that is so strong during the holiday season not be forgotten soon but continued throughout the coming year, this new year. That said, I do have a question. I didn't hear anything today about well, really, for the most part what we have heard today at this meeting is to keep doing what we were doing. Of course we have some new voices there and as I said, I want to congratulate all the newly appointed, the newly assigned, the reassigned and the reappointed officials and I think we have got a great team, although the question is, what are we, are we going to be doing anything differently this year than we did last year? And one thing that comes to my mind is the development and design of a new website for Southold Town. Obviously as a website designer and developer, I have a personal interest in this but I also think it is very important not because the website is going to take over and save the town but it is going to be more than just another part of the fabric. It is going to be a part of the heart of the town. The website is one of the rare tasks or rare things that really reflects the whole, the entire town government. It is also something which is new, we have a current website but there has been a lot of new technology since that, the website is an January 3, 2012 Page 46 Southold Town Board Meeting Minutes opportunity to shape this town government for the better or worse in the new year. I am trying to understand where you all are going with the website and I looked into the RFP by the winning bidder, CivicPlus. Does anybody have any information as to what the next steps are or how the project will be proceeding? Anybody want to... COUNCILMAN TALBOT: I guess the committee is meeting with this company and going forward. Personally I think it is going to be a fantastic site. The pages that they have up for other municipalities, I like some better than others but that is our choice to design it how we want it to going forward and I think that they are going to be a great plus for the Town of Southold. MR. SCHWARTZ: You are talking about which committee? COUNCILMAN TALBOT: Well, I am talking about the new website company that CivicPlus is going to be designing and the group that put together the plan to go forward with them. They will be working, in the future here, going forward. MR. SCHWARTZ: Who will they be working with? COUNCILMAN TALBOT: CivicPlus. MR. SCHWARTZ: Who will CivicPlus be working with? In the town? COUNCILMAN TALBOT: You sat with the individuals that were here and we discussed this a few times. We had a committee .... MR. SCHWARTZ: Well, the purpose of this meeting today... COUNCILMAN TALBOT: Yes? MR. SCHWARTZ: Is to organize how the town will be operating and CivicPlus talks about what they plan to do and they say since you are part of the CivicPlus team, your input is vital to the process. Our designers will take all of your suggestions, when they are saying you here, are we talking about the Town Board or are we talking about this secret or, secret, I don't .... COUNCILMAN KRUPSKI: You mean the task force? COUNCILMAN TALBOT: Yes, but it was also .... MR. SCHWARTZ: What did you say? COUNCILMAN KRUPSKI: In house task force. MR. SCHWARTZ: In house task force. January 3, 2012 Page 47 Southold Town Board Meeting Minutes IV. COUNCILMAN TALBOT: But Benja .... MR. SCHWARTZ: Inaudible. COUNCILMAN TALBOT: We also sat with the department heads as well and we want input from each department to bring forward to the public the best way that they can portray all departments to the public and their usefulness and how they are beneficial for the taxpayers. MR. SCHWARTZ: See, this is the problem. I don't, from what I understand and I am trying the best I can to understand, I don't see that there is anybody really being appointed, anybody responsible, anybody accountable here. The department heads are fine, department heads will represent their departments and I think that will continue to be one of the defining characteristics of the Southold Town website, is that each department will contribute their own content but in addition to that, there is a certain element or an aspect of the website that reflects the entire town and the content that needs to be developed to tie the whole thing together. Not just the website but to tie the town government together and I don't, it doesn't appear to me, if this website committee which curiously was not on any of the, wasn't mentioned today, there were no liaisons to the website committee appointed, no members, no change, it wasn't even reflected that it exists in today's meeting, so I would just like you to think about that and think about maybe opening up the process so that, if as the CivicPlus proposal says that they are going to produce oh, I don't know where it is but something about they talk about developing several options and they say that the average customer requests a total of three designs so I am curious and concerned, when they produce their initial design, will that be something that is considered internal information and not subject to the Freedom of Information law as the last years doings of the committee were or will that be something that is posted and published and put forth for comment by the public? Who at the bottom line, this website will be not just for the town government, not just for the Town Board but will represent the public of the Town of Southold. So I think we need to understand that process and manage it well, and hopefully we will have a good result then. Thank you. If any questions, you know where to find me. COUNCILMAN KRUPSKI: And happy new year. MR. SCHWARTZ: Happy new year. Supervsior Russell SUPERVISOR RUSSELL: Would anybody else like to comment on any issue before the Town Board? (No response) Motion To: Adjourn Town Board Meeting RESOLVED that this meeting of the Southold Town Board be and hereby is declared adjourned at 12:00 P.M. January 3, 2012 Page 48 Southold Town Board Meeting Minutes RESULT: ADOPTED [UNANIMOUS] MOVER: Louisa P. Evans, Justice SECONDER: Albert Kmpski Jr., Councilman AYES: Elizabeth A. Neville Southold Town Clerk Ruland, Talbot, Doherty, Kmpski Jr., Evans, Russell